Date | Description |
2025-01-14 |
update statutory_documents 31/05/24 TOTAL EXEMPTION FULL |
2025-01-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/01/25, WITH UPDATES |
2024-11-27 |
insert otherexecutives Cathryn Fowkes |
2024-11-27 |
delete index_pages_linkeddomain e-lfh.org.uk |
2024-11-27 |
delete index_pages_linkeddomain rcoa.ac.uk |
2024-11-27 |
delete index_pages_linkeddomain rcog.org.uk |
2024-11-27 |
delete index_pages_linkeddomain staffordshireandstokeontrent.nhs.uk |
2024-11-27 |
delete index_pages_linkeddomain uhnm.nhs.uk |
2024-11-27 |
delete source_ip 20.68.150.209 |
2024-11-27 |
delete vat 977 5557 54 |
2024-11-27 |
insert index_pages_linkeddomain crowncommercial.gov.uk |
2024-11-27 |
insert index_pages_linkeddomain hl7.org |
2024-11-27 |
insert person Cathryn Fowkes |
2024-11-27 |
insert source_ip 51.140.210.99 |
2024-11-27 |
update website_status InternalTimeout => OK |
2024-09-27 |
update website_status OK => InternalTimeout |
2024-05-23 |
delete address District Council House
Frog Lane
Lichfield
Staffordshire
WS13 6YX |
2024-05-23 |
delete source_ip 13.74.36.191 |
2024-05-23 |
insert address The Friary
Lichfield
WS13 6QG |
2024-05-23 |
insert source_ip 20.68.150.209 |
2024-05-23 |
update primary_contact District Council House
Frog Lane
Lichfield
Staffordshire
WS13 6YX => The Friary
Lichfield
WS13 6QG |
2024-05-23 |
update website_status FlippedRobots => OK |
2024-04-17 |
update website_status FailedRobots => FlippedRobots |
2024-04-07 |
update accounts_last_madeup_date 2022-05-31 => 2023-05-31 |
2024-04-07 |
update accounts_next_due_date 2024-02-29 => 2025-02-28 |
2024-03-31 |
update website_status FlippedRobots => FailedRobots |
2024-01-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/01/24, WITH UPDATES |
2024-01-02 |
update statutory_documents 31/05/23 TOTAL EXEMPTION FULL |
2023-09-23 |
update website_status OK => FlippedRobots |
2023-04-07 |
update accounts_last_madeup_date 2021-05-31 => 2022-05-31 |
2023-04-07 |
update accounts_next_due_date 2023-02-28 => 2024-02-29 |
2023-01-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS CATHRYN LOUISE FOWKES / 19/01/2023 |
2023-01-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/01/23, WITH UPDATES |
2022-12-17 |
delete address The Friary
Lichfield
WS13 6QG |
2022-12-17 |
insert address District Council House
Frog Lane
Lichfield
Staffordshire
WS13 6YX |
2022-12-17 |
update primary_contact The Friary
Lichfield
WS13 6QG => District Council House
Frog Lane
Lichfield
Staffordshire
WS13 6YX |
2022-11-28 |
update statutory_documents 31/05/22 TOTAL EXEMPTION FULL |
2022-02-07 |
update accounts_last_madeup_date 2020-05-31 => 2021-05-31 |
2022-02-07 |
update accounts_next_due_date 2022-02-28 => 2023-02-28 |
2022-01-21 |
update statutory_documents 31/05/21 TOTAL EXEMPTION FULL |
2022-01-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/01/22, NO UPDATES |
2021-01-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/01/21, NO UPDATES |
2020-10-30 |
update accounts_last_madeup_date 2019-05-31 => 2020-05-31 |
2020-10-30 |
update accounts_next_due_date 2021-05-31 => 2022-02-28 |
2020-09-30 |
update statutory_documents 31/05/20 TOTAL EXEMPTION FULL |
2020-07-07 |
update accounts_next_due_date 2021-02-28 => 2021-05-31 |
2020-05-27 |
update robots_txt_status www.chilli-is.co.uk: 404 => 200 |
2020-03-27 |
delete source_ip 40.91.198.78 |
2020-03-27 |
insert source_ip 13.74.36.191 |
2020-01-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/01/20, NO UPDATES |
2019-11-07 |
update accounts_last_madeup_date 2018-05-31 => 2019-05-31 |
2019-11-07 |
update accounts_next_due_date 2020-02-29 => 2021-02-28 |
2019-10-07 |
update statutory_documents 31/05/19 TOTAL EXEMPTION FULL |
2019-01-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/01/19, NO UPDATES |
2018-10-07 |
update accounts_last_madeup_date 2017-05-31 => 2018-05-31 |
2018-10-07 |
update accounts_next_due_date 2019-02-28 => 2020-02-29 |
2018-08-15 |
update statutory_documents 31/05/18 TOTAL EXEMPTION FULL |
2018-03-30 |
delete source_ip 168.61.81.205 |
2018-03-30 |
insert source_ip 40.91.198.78 |
2018-03-07 |
delete sic_code 62090 - Other information technology service activities |
2018-03-07 |
insert sic_code 62012 - Business and domestic software development |
2018-03-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-03-07 |
update accounts_last_madeup_date 2016-05-31 => 2017-05-31 |
2018-03-07 |
update accounts_next_due_date 2018-02-28 => 2019-02-28 |
2018-01-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/01/18, WITH UPDATES |
2018-01-25 |
update statutory_documents 31/05/17 TOTAL EXEMPTION FULL |
2017-03-09 |
delete general_emails he..@chilli-is.co.uk |
2017-03-09 |
insert general_emails in..@chilli-is.co.uk |
2017-03-09 |
delete email he..@chilli-is.co.uk |
2017-03-09 |
delete index_pages_linkeddomain hl7.org.uk |
2017-03-09 |
delete index_pages_linkeddomain midstaffs.nhs.uk |
2017-03-09 |
delete index_pages_linkeddomain orionhealth.com |
2017-03-09 |
delete index_pages_linkeddomain umbraco.org |
2017-03-09 |
delete index_pages_linkeddomain wikipedia.org |
2017-03-09 |
insert address The Friary
Lichfield
Staffordshire
WS13 6QG
UK |
2017-03-09 |
insert email in..@chilli-is.co.uk |
2017-03-09 |
insert index_pages_linkeddomain github.com |
2017-03-09 |
insert index_pages_linkeddomain umbraco.com |
2017-03-01 |
update statutory_documents DIRECTOR APPOINTED MISS CATHRYN LOUISE FOWKES |
2017-02-07 |
update accounts_last_madeup_date 2015-05-31 => 2016-05-31 |
2017-02-07 |
update accounts_next_due_date 2017-02-28 => 2018-02-28 |
2017-02-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES |
2017-01-23 |
update statutory_documents 31/05/16 TOTAL EXEMPTION SMALL |
2016-09-10 |
delete address 23 Lewis Close
Lichfield
Staffordshire
WS14 9UE |
2016-09-10 |
insert address The Friary
Lichfield
Staffordshire
WS13 6QG |
2016-09-10 |
update primary_contact 23 Lewis Close
Lichfield
Staffordshire
WS14 9UE => The Friary
Lichfield
Staffordshire
WS13 6QG |
2016-02-08 |
update accounts_last_madeup_date 2014-05-31 => 2015-05-31 |
2016-02-08 |
update accounts_next_due_date 2016-02-29 => 2017-02-28 |
2016-02-08 |
update returns_last_madeup_date 2015-01-12 => 2016-01-12 |
2016-02-08 |
update returns_next_due_date 2016-02-09 => 2017-02-09 |
2016-01-21 |
update statutory_documents 31/05/15 TOTAL EXEMPTION SMALL |
2016-01-15 |
update statutory_documents 12/01/16 FULL LIST |
2016-01-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / IAN HOLLINS ROBINSON / 14/01/2016 |
2015-02-07 |
delete address 23 LEWIS CLOSE LICHFIELD STAFFORDSHIRE ENGLAND WS14 9UE |
2015-02-07 |
insert address 23 LEWIS CLOSE LICHFIELD STAFFORDSHIRE WS14 9UE |
2015-02-07 |
update registered_address |
2015-02-07 |
update returns_last_madeup_date 2014-01-12 => 2015-01-12 |
2015-02-07 |
update returns_next_due_date 2015-02-09 => 2016-02-09 |
2015-02-06 |
delete address 2 Cobden St
Newcastle-Under-Lyme
Staffordshire
ST5 0DE |
2015-02-06 |
delete index_pages_linkeddomain stoke.nhs.uk |
2015-02-06 |
delete index_pages_linkeddomain uhns.nhs.uk |
2015-02-06 |
delete phone +44 (0)1782 614746 |
2015-02-06 |
insert address 23 Lewis Close
Lichfield
Staffordshire
WS14 9UE |
2015-02-06 |
insert index_pages_linkeddomain staffordshireandstokeontrent.nhs.uk |
2015-02-06 |
insert index_pages_linkeddomain uhnm.nhs.uk |
2015-02-06 |
insert phone +44 (0)1213 182444 |
2015-02-06 |
update primary_contact 2 Cobden St
Newcastle-Under-Lyme
Staffordshire
ST5 0DE => 23 Lewis Close
Lichfield
Staffordshire
WS14 9UE |
2015-01-19 |
update statutory_documents 12/01/15 FULL LIST |
2015-01-07 |
update accounts_last_madeup_date 2013-05-31 => 2014-05-31 |
2015-01-07 |
update accounts_next_due_date 2015-02-28 => 2016-02-29 |
2014-12-02 |
update statutory_documents 31/05/14 TOTAL EXEMPTION SMALL |
2014-11-07 |
delete address 2 COBDEN STREET WOLSTANTON NEWCASTLE STAFFS ST5 0DE |
2014-11-07 |
insert address 23 LEWIS CLOSE LICHFIELD STAFFORDSHIRE ENGLAND WS14 9UE |
2014-11-07 |
update registered_address |
2014-10-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/10/2014 FROM
2 COBDEN STREET
WOLSTANTON
NEWCASTLE
STAFFS
ST5 0DE |
2014-03-07 |
delete address 2 COBDEN STREET WOLSTANTON NEWCASTLE STAFFS ENGLAND ST5 0DE |
2014-03-07 |
insert address 2 COBDEN STREET WOLSTANTON NEWCASTLE STAFFS ST5 0DE |
2014-03-07 |
update registered_address |
2014-03-07 |
update returns_last_madeup_date 2013-01-12 => 2014-01-12 |
2014-03-07 |
update returns_next_due_date 2014-02-09 => 2015-02-09 |
2014-02-10 |
update statutory_documents 12/01/14 FULL LIST |
2014-01-09 |
update statutory_documents 05/12/13 STATEMENT OF CAPITAL GBP 4 |
2013-11-07 |
update accounts_last_madeup_date 2012-05-31 => 2013-05-31 |
2013-11-07 |
update accounts_next_due_date 2014-02-28 => 2015-02-28 |
2013-10-30 |
update statutory_documents 31/05/13 TOTAL EXEMPTION SMALL |
2013-07-11 |
delete source_ip 109.228.6.139 |
2013-07-11 |
insert source_ip 168.61.81.205 |
2013-06-24 |
update returns_last_madeup_date 2012-01-12 => 2013-01-12 |
2013-06-24 |
update returns_next_due_date 2013-02-09 => 2014-02-09 |
2013-06-23 |
update accounts_last_madeup_date 2011-05-31 => 2012-05-31 |
2013-06-23 |
update accounts_next_due_date 2013-02-28 => 2014-02-28 |
2013-04-16 |
insert index_pages_linkeddomain rcoa.ac.uk |
2013-01-16 |
update statutory_documents 12/01/13 FULL LIST |
2013-01-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / IAN ROBINSON / 16/01/2012 |
2012-10-24 |
delete email in..@chilli-is.co.uk |
2012-10-24 |
insert address 2 Cobden St
Newcastle-Under-Lyme
Staffordshire
ST5 0DE |
2012-10-24 |
insert email he..@chilli-is.co.uk |
2012-10-24 |
insert phone +44 (0)1782 614746 |
2012-10-24 |
update primary_contact |
2012-10-17 |
update statutory_documents 31/05/12 TOTAL EXEMPTION SMALL |
2012-01-17 |
update statutory_documents 12/01/12 FULL LIST |
2011-11-09 |
update statutory_documents 31/05/11 TOTAL EXEMPTION SMALL |
2011-01-17 |
update statutory_documents 12/01/11 FULL LIST |
2010-11-18 |
update statutory_documents SECRETARY APPOINTED MISS CATHRYN LOUISE FOWKES |
2010-10-08 |
update statutory_documents 31/05/10 TOTAL EXEMPTION SMALL |
2010-01-18 |
update statutory_documents 12/01/10 FULL LIST |
2010-01-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / IAN ROBINSON / 18/01/2010 |
2009-09-05 |
update statutory_documents CURREXT FROM 31/01/2010 TO 31/05/2010 |
2009-04-29 |
update statutory_documents DIRECTOR APPOINTED IAN ROBINSON |
2009-04-28 |
update statutory_documents REGISTERED OFFICE CHANGED ON 28/04/2009 FROM
16 WATER STREET
NEWCASTLE
STAFFS
ST5 1HN |
2009-04-28 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR MIKE NIXON |
2009-04-28 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY TRACEY NIXON |
2009-04-25 |
update statutory_documents COMPANY NAME CHANGED SHK 140 LIMITED
CERTIFICATE ISSUED ON 28/04/09 |
2009-01-12 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |