Date | Description |
2025-03-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/03/25, NO UPDATES |
2024-10-28 |
insert about_pages_linkeddomain wikipedia.org |
2024-10-28 |
insert person Mike Taylor |
2024-08-17 |
delete person Alice Vulliamy |
2024-08-17 |
delete person Ian Grainger |
2024-08-17 |
delete person Victoria Roe |
2024-05-21 |
update statutory_documents 31/03/24 TOTAL EXEMPTION FULL |
2024-04-05 |
delete person George Weller |
2024-04-05 |
delete person Graham Fraser |
2024-04-05 |
delete person Jamie Benstead |
2024-04-05 |
update person_description Aimi Reynolds => Aimi Reynolds |
2024-04-05 |
update robots_txt_status this.isfluent.com: 404 => 200 |
2024-04-05 |
update robots_txt_status www.isfluent.com: 404 => 200 |
2024-03-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/03/24, NO UPDATES |
2023-10-02 |
delete otherexecutives Andrew Parker |
2023-10-02 |
delete otherexecutives Pete Morris |
2023-10-02 |
insert career_emails ca..@isfluent.com |
2023-10-02 |
delete person Jennifer Harb |
2023-10-02 |
insert about_pages_linkeddomain eglekat.github.io |
2023-10-02 |
insert client Cambridge Institute for Sustainability Leadership |
2023-10-02 |
insert email ca..@isfluent.com |
2023-10-02 |
insert person Alice Vulliamy |
2023-10-02 |
insert person Kat Katilauskaite |
2023-10-02 |
update person_description George Weller => George Weller |
2023-10-02 |
update person_description Jamie Benstead => Jamie Benstead |
2023-10-02 |
update person_title Andrew Parker: Creative Director => UX and Design Director |
2023-10-02 |
update person_title Ian Grainger: Principle Engineer; Developer => Principal; Software Engineer; Developer |
2023-10-02 |
update person_title Pete Morris: Head of Engineering => Head of Software Engineering |
2023-09-27 |
update statutory_documents ARTICLES OF ASSOCIATION |
2023-09-27 |
update statutory_documents ADOPT ARTICLES 18/09/2023 |
2023-08-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2023-08-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2023-07-24 |
update statutory_documents 31/03/23 TOTAL EXEMPTION FULL |
2023-06-15 |
delete address Unit 7, Pioneer Court, Chivers Way, Vision Park, Histon, Cambridge, CB249PT |
2023-06-15 |
delete client Metail |
2023-06-15 |
delete client Technical Moves |
2023-06-15 |
delete person Bradley Cornwell |
2023-06-15 |
insert address Unit 7, Pioneer Court, Chivers Way, Histon, Cambridge, CB24 9PT |
2023-04-07 |
update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL |
2023-04-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2023-04-07 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
2023-03-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/03/23, NO UPDATES |
2023-02-06 |
delete person Finn MacLean |
2023-02-06 |
insert person Graham Fraser |
2023-02-06 |
update person_description Victoria Roe => Victoria Roe |
2023-02-06 |
update person_title Ian Grainger: Senior Software Engineer; Developer => Principle Engineer; Developer |
2022-11-24 |
delete cto Alan Mitchell |
2022-11-24 |
insert otherexecutives Pete Morris |
2022-11-24 |
delete address Unit 7, Pioneer Court, Chivers Way, Histon, Cambridge, CB24 9PT |
2022-11-24 |
delete person Paul Stephenson |
2022-11-24 |
insert person Jennifer Harb |
2022-11-24 |
insert person Jon Parker |
2022-11-24 |
insert person Victoria Roe |
2022-11-24 |
update person_title Aimi Reynolds: Designer => UX Designer |
2022-11-24 |
update person_title Alan Mitchell: Technical Director => Head of Strategy |
2022-11-24 |
update person_title Bradley Cornwell: Developer => Senior Software Engineer; Developer |
2022-11-24 |
update person_title George Weller: Developer => Software Engineer |
2022-11-24 |
update person_title Ian Grainger: Developer => Senior Software Engineer; Developer |
2022-11-24 |
update person_title Jamie Benstead: Developer => Software Engineer |
2022-11-24 |
update person_title Justin Ruffell-Ward: Developer => UX Developer |
2022-11-24 |
update person_title Pete Morris: Developer => Head of Engineering |
2022-09-13 |
update statutory_documents 31/03/22 TOTAL EXEMPTION FULL |
2022-04-14 |
delete source_ip 51.104.28.65 |
2022-04-14 |
insert source_ip 172.67.215.201 |
2022-04-14 |
insert source_ip 104.21.69.239 |
2022-03-14 |
delete source_ip 51.105.74.163 |
2022-03-14 |
insert person Finn MacLean |
2022-03-14 |
insert source_ip 51.104.28.65 |
2022-03-14 |
update robots_txt_status this.isfluent.com: 200 => 404 |
2022-03-14 |
update robots_txt_status www.isfluent.com: 200 => 404 |
2022-03-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/03/22, NO UPDATES |
2021-09-23 |
delete person Sarah Bell |
2021-09-23 |
insert person Jamie Benstead |
2021-06-07 |
update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED |
2021-06-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2021-06-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-05-26 |
update statutory_documents 31/03/21 UNAUDITED ABRIDGED |
2021-04-07 |
delete address 7 PIONEER COURT CHIVERS WAY, VISION PARK HISTON CAMBRIDGE CB24 9PT |
2021-04-07 |
insert address 7 PIONEER COURT CHIVERS WAY, VISION PARK HISTON CAMBRIDGE UNITED KINGDOM CB24 9PT |
2021-04-07 |
update registered_address |
2021-03-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/03/2021 FROM
7 PIONEER COURT
CHIVERS WAY, VISION PARK
HISTON
CAMBRIDGE
CB24 9PT |
2021-03-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/03/21, NO UPDATES |
2021-01-26 |
delete person Charlie Middleton |
2021-01-26 |
insert person George Weller |
2020-07-21 |
delete source_ip 51.140.37.241 |
2020-07-21 |
insert source_ip 51.105.74.163 |
2020-06-19 |
delete about_pages_linkeddomain datamunge.io |
2020-06-19 |
delete career_pages_linkeddomain datamunge.io |
2020-06-19 |
delete client_pages_linkeddomain datamunge.io |
2020-06-19 |
delete contact_pages_linkeddomain datamunge.io |
2020-06-19 |
delete index_pages_linkeddomain datamunge.io |
2020-06-19 |
delete service_pages_linkeddomain datamunge.io |
2020-06-19 |
delete terms_pages_linkeddomain datamunge.io |
2020-06-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2020-06-07 |
update accounts_next_due_date 2020-12-31 => 2021-12-31 |
2020-05-18 |
update statutory_documents 31/03/20 TOTAL EXEMPTION FULL |
2020-04-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/03/20, NO UPDATES |
2019-07-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2019-07-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-06-26 |
update statutory_documents 31/03/19 TOTAL EXEMPTION FULL |
2019-06-17 |
delete person Laura Weatherhead |
2019-04-15 |
insert client Technical Moves |
2019-03-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/03/19, NO UPDATES |
2018-11-10 |
insert person Laura Weatherhead |
2018-11-10 |
update robots_txt_status this.isfluent.com: 404 => 200 |
2018-11-10 |
update robots_txt_status www.isfluent.com: 404 => 200 |
2018-10-07 |
update account_category null => TOTAL EXEMPTION FULL |
2018-10-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2018-10-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-10-06 |
insert person Aimi Reynolds |
2018-09-17 |
update statutory_documents 31/03/18 TOTAL EXEMPTION FULL |
2018-06-01 |
delete phone +44 (0)1223 200680 |
2018-06-01 |
delete phone 01223 200680 |
2018-06-01 |
insert phone +44 (0)1223 607676 |
2018-06-01 |
insert phone 01223 607676 |
2018-04-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/03/18, WITH UPDATES |
2018-04-10 |
delete source_ip 217.147.83.18 |
2018-04-10 |
insert source_ip 51.140.37.241 |
2018-04-10 |
update robots_txt_status this.isfluent.com: 200 => 404 |
2018-04-10 |
update robots_txt_status www.isfluent.com: 200 => 404 |
2017-09-21 |
update statutory_documents STATEMENT OF COMPANY'S OBJECTS |
2017-09-21 |
update statutory_documents ADOPT ARTICLES 12/09/2017 |
2017-09-21 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2017-08-07 |
update account_category TOTAL EXEMPTION SMALL => null |
2017-08-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2017-08-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-07-17 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
2017-06-13 |
delete index_pages_linkeddomain prs.uk.com |
2017-06-13 |
insert index_pages_linkeddomain bit.ly |
2017-03-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES |
2017-03-02 |
update statutory_documents DIRECTOR APPOINTED MR WESLEY COLE |
2017-03-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BRENDAN NEVILLE |
2017-02-16 |
delete index_pages_linkeddomain propel.org.uk |
2017-02-16 |
insert index_pages_linkeddomain prs.uk.com |
2016-12-06 |
insert client Noa |
2016-12-06 |
insert index_pages_linkeddomain propel.org.uk |
2016-08-15 |
delete index_pages_linkeddomain justgiving.com |
2016-07-13 |
delete index_pages_linkeddomain propel.org.uk |
2016-07-13 |
insert index_pages_linkeddomain justgiving.com |
2016-07-07 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2016-07-07 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-06-24 |
update statutory_documents 14/03/16 FULL LIST AMEND |
2016-06-13 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-05-12 |
update returns_last_madeup_date 2015-03-14 => 2016-03-14 |
2016-05-12 |
update returns_next_due_date 2016-04-11 => 2017-04-11 |
2016-03-21 |
update statutory_documents 14/03/16 FULL LIST |
2016-03-15 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR ROBERT EDWARD ALLIN / 15/03/2016 |
2015-10-30 |
delete index_pages_linkeddomain virginmoneygiving.com |
2015-10-30 |
insert client_pages_linkeddomain cisl.cam.ac.uk |
2015-10-30 |
insert client_pages_linkeddomain technicalmoves.com |
2015-10-30 |
insert index_pages_linkeddomain propel.org.uk |
2015-10-30 |
insert person Scott Forest |
2015-10-07 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2015-10-07 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-09-23 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-08-07 |
insert client Technical Moves Ltd |
2015-08-07 |
insert index_pages_linkeddomain virginmoneygiving.com |
2015-07-10 |
delete index_pages_linkeddomain justgiving.com |
2015-06-12 |
insert career_pages_linkeddomain bit.ly |
2015-06-12 |
insert index_pages_linkeddomain justgiving.com |
2015-05-14 |
delete client Worthers |
2015-05-07 |
update returns_last_madeup_date 2014-03-14 => 2015-03-14 |
2015-05-07 |
update returns_next_due_date 2015-04-11 => 2016-04-11 |
2015-04-01 |
update statutory_documents 14/03/15 FULL LIST |
2015-02-12 |
insert person Charlie Middleton |
2015-02-12 |
insert person Paul Stephenson |
2015-02-12 |
insert person Piers Morgan |
2015-02-12 |
update person_description Andrew Parker => Andrew Parker |
2015-02-12 |
update person_description Sarah Bell => Sarah Bell |
2014-12-30 |
delete career_pages_linkeddomain bit.ly |
2014-12-01 |
delete index_pages_linkeddomain appsto.re |
2014-11-03 |
delete source_ip 78.129.143.81 |
2014-11-03 |
insert index_pages_linkeddomain appsto.re |
2014-11-03 |
insert source_ip 217.147.83.18 |
2014-10-01 |
delete person Jen Negus |
2014-10-01 |
insert career_pages_linkeddomain bit.ly |
2014-10-01 |
update person_description Justin Ruffell-Ward => Justin Ruffell-Ward |
2014-09-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2014-09-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-08-28 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-08-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW PARKER / 27/08/2014 |
2014-05-07 |
delete address 7 PIONEER COURT CHIVERS WAY, VISION PARK HISTON CAMBRIDGE UNITED KINGDOM CB24 9PT |
2014-05-07 |
insert address 7 PIONEER COURT CHIVERS WAY, VISION PARK HISTON CAMBRIDGE CB24 9PT |
2014-05-07 |
update registered_address |
2014-05-07 |
update returns_last_madeup_date 2013-03-14 => 2014-03-14 |
2014-05-07 |
update returns_next_due_date 2014-04-11 => 2015-04-11 |
2014-04-30 |
update statutory_documents 14/03/14 FULL LIST |
2014-04-22 |
insert person Wes Cole |
2014-02-11 |
delete index_pages_linkeddomain tuckergardner.com |
2014-01-28 |
delete index_pages_linkeddomain kisscom.co.uk |
2014-01-28 |
insert index_pages_linkeddomain tuckergardner.com |
2014-01-13 |
delete index_pages_linkeddomain bit.ly |
2014-01-13 |
insert index_pages_linkeddomain kisscom.co.uk |
2013-12-30 |
delete person Trevor Payne |
2013-12-30 |
insert index_pages_linkeddomain bit.ly |
2013-12-16 |
delete index_pages_linkeddomain bit.ly |
2013-10-31 |
delete index_pages_linkeddomain terriblerealestateagentphotos.com |
2013-10-31 |
insert index_pages_linkeddomain bit.ly |
2013-10-24 |
delete index_pages_linkeddomain bit.ly |
2013-10-24 |
insert index_pages_linkeddomain terriblerealestateagentphotos.com |
2013-10-15 |
delete index_pages_linkeddomain mash.to |
2013-10-15 |
insert index_pages_linkeddomain bit.ly |
2013-10-03 |
delete index_pages_linkeddomain bit.ly |
2013-10-03 |
insert index_pages_linkeddomain mash.to |
2013-10-03 |
insert person Trevor Payne |
2013-09-06 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2013-09-06 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-08-27 |
insert index_pages_linkeddomain bit.ly |
2013-08-09 |
delete management_pages_linkeddomain smyword.com |
2013-08-09 |
delete person Gabriel Smy |
2013-08-01 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-07-01 |
delete address COMPASS HOUSE HISTON CAMBRIDGE CAMBRIDGESHIRE UNITED KINGDOM CB24 9AD |
2013-07-01 |
insert address 7 PIONEER COURT CHIVERS WAY, VISION PARK HISTON CAMBRIDGE UNITED KINGDOM CB24 9PT |
2013-07-01 |
update registered_address |
2013-06-25 |
update returns_last_madeup_date 2012-03-14 => 2013-03-14 |
2013-06-25 |
update returns_next_due_date 2013-04-11 => 2014-04-11 |
2013-06-22 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-22 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-06-19 |
update website_status DNSError => OK |
2013-06-19 |
delete address Compass House, Vision Park, Cambridge, CB24 9AD |
2013-06-19 |
delete client_pages_linkeddomain smyword.com |
2013-06-19 |
delete index_pages_linkeddomain smyword.com |
2013-06-19 |
delete index_pages_linkeddomain t.co |
2013-06-19 |
delete phone +44 (0)1223 257903 |
2013-06-19 |
insert address 7 Pioneer Court, Vision Park, Cambridge, CB24 9PT |
2013-06-19 |
insert phone +44 (0)1223 200680 |
2013-06-19 |
update robots_txt_status www.isfluent.com: -1 => 200 |
2013-06-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/06/2013 FROM
COMPASS HOUSE HISTON
CAMBRIDGE
CAMBRIDGESHIRE
CB24 9AD
UNITED KINGDOM |
2013-05-16 |
update website_status OK => DNSError |
2013-04-28 |
insert index_pages_linkeddomain t.co |
2013-04-28 |
update robots_txt_status www.isfluent.com: 200 => -1 |
2013-04-13 |
insert person Jen Negus |
2013-03-15 |
update statutory_documents 14/03/13 FULL LIST |
2012-10-25 |
delete person Brendan Neville |
2012-10-25 |
insert person Peter Morris |
2012-08-13 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2012-03-19 |
update statutory_documents 14/03/12 FULL LIST |
2011-11-22 |
update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL |
2011-10-13 |
update statutory_documents COMPANY NAME CHANGED ENDIS SOLUTIONS LTD
CERTIFICATE ISSUED ON 13/10/11 |
2011-05-27 |
update statutory_documents DIRECTOR APPOINTED MR ANDREW PARKER |
2011-03-22 |
update statutory_documents 14/03/11 FULL LIST |
2011-03-22 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR ROBERT EDWARD ALLIN / 21/03/2011 |
2010-12-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ALAN MITCHELL / 22/12/2010 |
2010-11-26 |
update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL |
2010-04-21 |
update statutory_documents 14/03/10 FULL LIST |
2010-04-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ALAN MITCHELL / 01/01/2010 |
2010-04-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / BRENDAN NEVILLE / 01/01/2010 |
2009-12-16 |
update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL |
2009-11-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/11/2009 FROM
LEVEL 2
182 HISTON ROAD
CAMBRIDGE
CB4 3JP |
2009-04-16 |
update statutory_documents RETURN MADE UP TO 14/03/09; FULL LIST OF MEMBERS |
2008-12-21 |
update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL |
2008-08-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ALAN MITCHELL / 01/04/2008 |
2008-08-28 |
update statutory_documents RETURN MADE UP TO 14/03/08; FULL LIST OF MEMBERS |
2007-03-14 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |