Date | Description |
2025-04-15 |
insert general_emails en..@macleodsimmonds.com |
2025-04-15 |
insert email en..@macleodsimmonds.com |
2025-04-15 |
update robots_txt_status www.macleodsimmonds.com: 404 => 200 |
2025-02-11 |
delete service_pages_linkeddomain bsigroup.com |
2025-02-11 |
insert service_pages_linkeddomain constructionline.co.uk |
2025-02-11 |
insert service_pages_linkeddomain eurogpr.org |
2025-02-11 |
insert service_pages_linkeddomain idsgeoradar.com |
2025-02-11 |
insert service_pages_linkeddomain kontur.io |
2025-01-09 |
insert registration_number 06705166 |
2024-09-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/09/24, NO UPDATES |
2024-09-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS DENISE SIMMONDS / 10/09/2024 |
2024-09-10 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR CRAIG MACLEOD SIMMONDS / 01/07/2016 |
2024-07-04 |
delete source_ip 138.68.165.9 |
2024-07-04 |
insert source_ip 46.101.82.220 |
2024-06-27 |
update statutory_documents 30/09/23 TOTAL EXEMPTION FULL |
2023-10-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER MARK HAYWARD / 03/10/2023 |
2023-10-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/09/23, NO UPDATES |
2023-07-07 |
update accounts_last_madeup_date 2021-09-30 => 2022-09-30 |
2023-07-07 |
update accounts_next_due_date 2023-06-30 => 2024-06-30 |
2023-06-27 |
update statutory_documents 30/09/22 TOTAL EXEMPTION FULL |
2023-06-07 |
delete address UNIT 15 BOUNDARY BUSINESS CENTRE BOUNDARY WAY WOKING SURREY ENGLAND GU21 5DH |
2023-06-07 |
insert address 1 TANNERY HOUSE TANNERY LANE SEND WOKING SURREY ENGLAND GU23 7EF |
2023-06-07 |
update registered_address |
2023-06-04 |
delete address Unit 15, Boundary Business Centre, Boundary Way, Woking, Surrey GU21 5DH |
2023-06-04 |
insert address 1 Tannery House, Tannery Lane, Send, Woking, Surrey, GU23 7EF |
2023-06-04 |
update primary_contact Unit 15, Boundary Business Centre, Boundary Way, Woking, Surrey GU21 5DH => 1 Tannery House, Tannery Lane, Send, Woking, Surrey, GU23 7EF |
2023-05-24 |
update statutory_documents REGISTERED OFFICE CHANGED ON 24/05/2023 FROM
UNIT 15 BOUNDARY BUSINESS CENTRE
BOUNDARY WAY
WOKING
SURREY
GU21 5DH
ENGLAND |
2022-09-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/09/22, NO UPDATES |
2022-09-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER MARK HAYWARD / 12/09/2022 |
2022-07-07 |
update accounts_last_madeup_date 2020-09-30 => 2021-09-30 |
2022-07-07 |
update accounts_next_due_date 2022-06-30 => 2023-06-30 |
2022-06-30 |
update statutory_documents 30/09/21 TOTAL EXEMPTION FULL |
2022-03-16 |
delete about_pages_linkeddomain kempmarketing.co.uk |
2022-03-16 |
delete casestudy_pages_linkeddomain kempmarketing.co.uk |
2022-03-16 |
delete contact_pages_linkeddomain kempmarketing.co.uk |
2022-03-16 |
delete index_pages_linkeddomain kempmarketing.co.uk |
2022-03-16 |
delete service_pages_linkeddomain kempmarketing.co.uk |
2022-03-16 |
delete terms_pages_linkeddomain kempmarketing.co.uk |
2022-03-16 |
insert about_pages_linkeddomain yourmarketingteam.co.uk |
2022-03-16 |
insert casestudy_pages_linkeddomain yourmarketingteam.co.uk |
2022-03-16 |
insert contact_pages_linkeddomain yourmarketingteam.co.uk |
2022-03-16 |
insert index_pages_linkeddomain yourmarketingteam.co.uk |
2022-03-16 |
insert service_pages_linkeddomain yourmarketingteam.co.uk |
2022-03-16 |
insert terms_pages_linkeddomain yourmarketingteam.co.uk |
2021-09-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/09/21, WITH UPDATES |
2021-07-22 |
delete general_emails en..@macleodsimmonds.com |
2021-07-22 |
delete email en..@macleodsimmonds.com |
2021-07-22 |
delete source_ip 46.101.34.220 |
2021-07-22 |
insert source_ip 138.68.165.9 |
2021-07-07 |
update accounts_last_madeup_date 2019-09-30 => 2020-09-30 |
2021-07-07 |
update accounts_next_due_date 2021-06-30 => 2022-06-30 |
2021-06-20 |
delete person Jon Wainwright |
2021-06-20 |
delete source_ip 87.247.244.73 |
2021-06-20 |
insert source_ip 46.101.34.220 |
2021-06-20 |
update robots_txt_status www.macleodsimmonds.com: 200 => 404 |
2021-06-17 |
update statutory_documents 30/09/20 TOTAL EXEMPTION FULL |
2021-06-17 |
update statutory_documents DIRECTOR APPOINTED MRS DENISE SIMMONDS |
2021-06-15 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JONATHAN WAINWRIGHT |
2021-01-31 |
insert service_pages_linkeddomain british-assessment.co.uk |
2021-01-31 |
insert service_pages_linkeddomain chas.co.uk |
2021-01-31 |
insert service_pages_linkeddomain cices.org |
2021-01-31 |
insert service_pages_linkeddomain constructionline.co.uk |
2021-01-31 |
insert service_pages_linkeddomain eurogpr.org |
2021-01-31 |
insert service_pages_linkeddomain fors-online.org.uk |
2020-10-30 |
update accounts_last_madeup_date 2018-09-30 => 2019-09-30 |
2020-10-30 |
update accounts_next_due_date 2020-09-30 => 2021-06-30 |
2020-10-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/09/20, NO UPDATES |
2020-09-30 |
update statutory_documents 30/09/19 TOTAL EXEMPTION FULL |
2020-09-26 |
update founded_year 1996 => null |
2020-07-07 |
update accounts_next_due_date 2020-06-30 => 2020-09-30 |
2020-01-13 |
delete address Unit H, Hills Barns, Appledram Lane South, Chichester PO20 7EG |
2020-01-07 |
delete address UNIT H, HILLS BARNS APPLEDRAM LANE SOUTH CHICHESTER WEST SUSSEX PO20 7EG |
2020-01-07 |
insert address UNIT 15 BOUNDARY BUSINESS CENTRE BOUNDARY WAY WOKING SURREY ENGLAND GU21 5DH |
2020-01-07 |
update registered_address |
2019-12-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/12/2019 FROM
UNIT H, HILLS BARNS APPLEDRAM LANE SOUTH
CHICHESTER
WEST SUSSEX
PO20 7EG |
2019-10-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/09/19, WITH UPDATES |
2019-08-13 |
update founded_year null => 1996 |
2019-07-14 |
insert service_pages_linkeddomain tsa-uk.org.uk |
2019-07-07 |
update accounts_last_madeup_date 2017-09-30 => 2018-09-30 |
2019-07-07 |
update accounts_next_due_date 2019-06-30 => 2020-06-30 |
2019-06-26 |
update statutory_documents 30/09/18 TOTAL EXEMPTION FULL |
2019-05-12 |
insert service_pages_linkeddomain bsigroup.com |
2018-10-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/09/18, NO UPDATES |
2018-08-05 |
delete alias Macleod Simmonds Ltd. |
2018-08-05 |
delete phone +44 (0)1243 537375 |
2018-08-05 |
delete phone 0207 617 7011 |
2018-08-05 |
delete source_ip 185.24.98.221 |
2018-08-05 |
insert address Unit 15, Boundary Business Centre, Boundary Way, Woking, Surrey GU21 5DH |
2018-08-05 |
insert index_pages_linkeddomain kempmarketing.co.uk |
2018-08-05 |
insert phone +44 (0)330 6781115 |
2018-08-05 |
insert phone 0330 6781115 |
2018-08-05 |
insert source_ip 87.247.244.73 |
2018-07-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-07-07 |
update accounts_last_madeup_date 2016-09-30 => 2017-09-30 |
2018-07-07 |
update accounts_next_due_date 2018-06-30 => 2019-06-30 |
2018-06-18 |
update statutory_documents 30/09/17 TOTAL EXEMPTION FULL |
2017-09-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/09/17, WITH UPDATES |
2017-07-07 |
update accounts_last_madeup_date 2015-09-30 => 2016-09-30 |
2017-07-07 |
update accounts_next_due_date 2017-06-30 => 2018-06-30 |
2017-06-20 |
update statutory_documents 30/09/16 TOTAL EXEMPTION SMALL |
2016-10-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/09/16, WITH UPDATES |
2016-06-08 |
update accounts_last_madeup_date 2014-09-30 => 2015-09-30 |
2016-06-08 |
update accounts_next_due_date 2016-06-30 => 2017-06-30 |
2016-05-17 |
update statutory_documents 30/09/15 TOTAL EXEMPTION SMALL |
2016-04-28 |
update statutory_documents ADOPT ARTICLES 18/04/2016 |
2015-12-07 |
delete address UNIT H, HILLS BARNS APPLEDRAM LANE SOUTH CHICHESTER WEST SUSSEX ENGLAND PO20 7EG |
2015-12-07 |
insert address UNIT H, HILLS BARNS APPLEDRAM LANE SOUTH CHICHESTER WEST SUSSEX PO20 7EG |
2015-12-07 |
update registered_address |
2015-12-07 |
update returns_last_madeup_date 2014-09-23 => 2015-09-23 |
2015-12-07 |
update returns_next_due_date 2015-10-21 => 2016-10-21 |
2015-11-17 |
update statutory_documents 23/09/15 FULL LIST |
2015-07-08 |
update num_mort_charges 0 => 1 |
2015-07-08 |
update num_mort_outstanding 0 => 1 |
2015-06-03 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 067051660001 |
2015-04-07 |
update accounts_last_madeup_date 2013-09-30 => 2014-09-30 |
2015-04-07 |
update accounts_next_due_date 2015-06-30 => 2016-06-30 |
2015-03-03 |
update statutory_documents 30/09/14 TOTAL EXEMPTION SMALL |
2015-02-22 |
update statutory_documents STATEMENT OF COMPANY'S OBJECTS |
2015-02-22 |
update statutory_documents ISSUE OF SHARES 30/09/2014 |
2015-02-22 |
update statutory_documents 30/09/14 STATEMENT OF CAPITAL GBP 100000 |
2015-01-13 |
delete address Data Processing Centre
Unit H, Hills Barns,
Appledram Lane South
Chichester, PO20 7EG |
2014-12-07 |
delete address GROUND FLOOR BUILDING 1000 LAKESIDE NORTH HARBOUR WESTERN ROAD PORTSMOUTH HAMPSHIRE PO6 3WZ |
2014-12-07 |
insert address UNIT H, HILLS BARNS APPLEDRAM LANE SOUTH CHICHESTER WEST SUSSEX ENGLAND PO20 7EG |
2014-12-07 |
update registered_address |
2014-11-27 |
update statutory_documents REGISTERED OFFICE CHANGED ON 27/11/2014 FROM
GROUND FLOOR BUILDING 1000 LAKESIDE NORTH HARBOUR
WESTERN ROAD
PORTSMOUTH
HAMPSHIRE
PO6 3WZ |
2014-11-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CRAIG MACLEOD SIMMONDS / 26/11/2014 |
2014-11-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER MARK HAYWARD / 27/11/2014 |
2014-11-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN MARK WAINWRIGHT / 27/11/2014 |
2014-11-27 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / DENISE SIMMONDS / 27/10/2014 |
2014-11-07 |
update returns_last_madeup_date 2013-09-23 => 2014-09-23 |
2014-11-07 |
update returns_next_due_date 2014-10-21 => 2015-10-21 |
2014-10-29 |
update statutory_documents 23/09/14 FULL LIST |
2014-06-07 |
update accounts_last_madeup_date 2012-09-30 => 2013-09-30 |
2014-06-07 |
update accounts_next_due_date 2014-06-30 => 2015-06-30 |
2014-05-12 |
update statutory_documents 30/09/13 TOTAL EXEMPTION SMALL |
2014-01-22 |
insert phone +44 (0)1243 537375 |
2014-01-08 |
update website_status FlippedRobots => OK |
2014-01-08 |
delete source_ip 89.248.61.110 |
2014-01-08 |
insert source_ip 185.24.98.221 |
2013-12-27 |
update website_status OK => FlippedRobots |
2013-11-07 |
delete address GROUND FLOOR BUILDING 1000 LAKESIDE NORTH HARBOUR WESTERN ROAD PORTSMOUTH HAMPSHIRE UNITED KINGDOM PO6 3WZ |
2013-11-07 |
insert address GROUND FLOOR BUILDING 1000 LAKESIDE NORTH HARBOUR WESTERN ROAD PORTSMOUTH HAMPSHIRE PO6 3WZ |
2013-11-07 |
update registered_address |
2013-11-07 |
update returns_last_madeup_date 2012-09-23 => 2013-09-23 |
2013-11-07 |
update returns_next_due_date 2013-10-21 => 2014-10-21 |
2013-10-23 |
update statutory_documents 23/09/13 FULL LIST |
2013-10-21 |
update website_status FlippedRobots => OK |
2013-10-12 |
update website_status OK => FlippedRobots |
2013-06-26 |
update account_category DORMANT => TOTAL EXEMPTION SMALL |
2013-06-26 |
update accounts_last_madeup_date 2011-09-30 => 2012-09-30 |
2013-06-26 |
update accounts_next_due_date 2013-06-30 => 2014-06-30 |
2013-06-23 |
delete sic_code 9999 - Dormant company |
2013-06-23 |
insert sic_code 74909 - Other professional, scientific and technical activities n.e.c. |
2013-06-23 |
update returns_last_madeup_date 2011-09-23 => 2012-09-23 |
2013-06-23 |
update returns_next_due_date 2012-10-21 => 2013-10-21 |
2013-06-21 |
update accounts_last_madeup_date 2010-09-30 => 2011-09-30 |
2013-06-21 |
update accounts_next_due_date 2012-06-30 => 2013-06-30 |
2013-05-23 |
update statutory_documents 30/09/12 TOTAL EXEMPTION SMALL |
2013-03-12 |
delete person John Robinson |
2013-02-25 |
insert person John Robinson |
2013-02-06 |
delete person John Robinson |
2013-01-29 |
delete person Lorenzo Facco |
2013-01-29 |
insert person John Robinson |
2013-01-19 |
delete person John Robinson |
2013-01-19 |
insert person Lorenzo Facco |
2013-01-12 |
delete person Lorenzo Facco |
2013-01-12 |
insert person John Robinson |
2013-01-05 |
insert person Lorenzo Facco |
2012-12-25 |
delete person Lorenzo Facco |
2012-11-14 |
update statutory_documents 23/09/12 FULL LIST |
2012-11-11 |
insert person Lorenzo Facco |
2012-10-30 |
delete person John Robinson |
2012-10-25 |
insert person Lorenzo Facco |
2012-10-25 |
delete person Lorenzo Facco |
2012-10-25 |
insert person John Robinson |
2012-10-25 |
delete person John Robinson |
2012-10-25 |
insert person John Robinson |
2012-10-22 |
update statutory_documents DIRECTOR APPOINTED MR CHRISTOPHER MARK HAYWARD |
2012-10-22 |
update statutory_documents DIRECTOR APPOINTED MR JONATHAN MARK WAINWRIGHT |
2012-06-26 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11 |
2012-01-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/01/2012 FROM
5, SELSEY AVENUE
BOGNOR REGIS
WEST SUSSEX
PO21 2QZ
ENGLAND |
2012-01-12 |
update statutory_documents SAIL ADDRESS CREATED |
2012-01-12 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC |
2011-10-07 |
update statutory_documents 23/09/11 FULL LIST |
2010-12-10 |
update statutory_documents 23/09/10 FULL LIST |
2010-12-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CRAIG MACLEOD SIMMONDS / 23/09/2010 |
2010-10-11 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10 |
2010-05-17 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09 |
2009-12-08 |
update statutory_documents 23/09/09 FULL LIST |
2008-09-23 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |