Date | Description |
2025-01-20 |
insert general_emails en..@cambscompressors.co.uk |
2025-01-20 |
delete about_pages_linkeddomain quietstorm.net |
2025-01-20 |
delete address Unit 22
Edison Road,
St Ives
Cambridgeshire
PE27 3LF |
2025-01-20 |
delete alias Cambs Compressors Engineering Ltd |
2025-01-20 |
delete contact_pages_linkeddomain google.co.uk |
2025-01-20 |
delete contact_pages_linkeddomain quietstorm.net |
2025-01-20 |
delete index_pages_linkeddomain quietstorm.net |
2025-01-20 |
delete phone 07774 216495 |
2025-01-20 |
delete phone 0800 0029 601 24 |
2025-01-20 |
delete source_ip 18.245.253.34 |
2025-01-20 |
delete source_ip 18.245.253.57 |
2025-01-20 |
delete source_ip 18.245.253.98 |
2025-01-20 |
delete source_ip 18.245.253.116 |
2025-01-20 |
insert about_pages_linkeddomain linkedin.com |
2025-01-20 |
insert about_pages_linkeddomain wordpress.org |
2025-01-20 |
insert contact_pages_linkeddomain linkedin.com |
2025-01-20 |
insert contact_pages_linkeddomain wordpress.org |
2025-01-20 |
insert email en..@cambscompressors.co.uk |
2025-01-20 |
insert index_pages_linkeddomain linkedin.com |
2025-01-20 |
insert index_pages_linkeddomain wordpress.org |
2025-01-20 |
insert source_ip 172.67.176.180 |
2025-01-20 |
insert source_ip 104.21.40.58 |
2025-01-20 |
insert terms_pages_linkeddomain linkedin.com |
2025-01-20 |
insert terms_pages_linkeddomain wordpress.org |
2025-01-20 |
update founded_year 1992 => null |
2024-12-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/11/24, NO UPDATES |
2024-11-18 |
delete source_ip 18.245.218.4 |
2024-11-18 |
delete source_ip 18.245.218.6 |
2024-11-18 |
delete source_ip 18.245.218.30 |
2024-11-18 |
delete source_ip 18.245.218.57 |
2024-11-18 |
insert source_ip 18.245.253.34 |
2024-11-18 |
insert source_ip 18.245.253.57 |
2024-11-18 |
insert source_ip 18.245.253.98 |
2024-11-18 |
insert source_ip 18.245.253.116 |
2024-10-17 |
delete source_ip 18.245.253.34 |
2024-10-17 |
delete source_ip 18.245.253.57 |
2024-10-17 |
delete source_ip 18.245.253.98 |
2024-10-17 |
delete source_ip 18.245.253.116 |
2024-10-17 |
insert source_ip 18.245.218.4 |
2024-10-17 |
insert source_ip 18.245.218.6 |
2024-10-17 |
insert source_ip 18.245.218.30 |
2024-10-17 |
insert source_ip 18.245.218.57 |
2024-05-01 |
update statutory_documents 31/12/23 TOTAL EXEMPTION FULL |
2024-04-02 |
delete source_ip 108.138.233.61 |
2024-04-02 |
delete source_ip 108.138.233.72 |
2024-04-02 |
delete source_ip 108.138.233.86 |
2024-04-02 |
delete source_ip 108.138.233.112 |
2024-04-02 |
insert source_ip 18.245.253.34 |
2024-04-02 |
insert source_ip 18.245.253.57 |
2024-04-02 |
insert source_ip 18.245.253.98 |
2024-04-02 |
insert source_ip 18.245.253.116 |
2023-11-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/11/23, NO UPDATES |
2023-10-12 |
delete phone 07774 216 |
2023-10-12 |
delete phone 495 24 |
2023-10-12 |
insert phone 0800 0029 601 24 |
2023-10-12 |
update website_status Disallowed => OK |
2023-07-20 |
update website_status FlippedRobots => Disallowed |
2023-07-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-07-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-06-20 |
update website_status OK => FlippedRobots |
2023-06-07 |
update statutory_documents 31/12/22 TOTAL EXEMPTION FULL |
2023-04-07 |
delete address RALEIGH HOUSE 14C COMPASS POINT BUSINESS PARK STOCKS BRIDGE WAY ST IVES CAMBRIDGESHIRE ENGLAND PE27 5JL |
2023-04-07 |
insert address E-SPACE NORTH 181 WISBECH ROAD LITTLEPORT ELY ENGLAND CB6 1RA |
2023-04-07 |
update registered_address |
2022-12-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/11/22, NO UPDATES |
2022-12-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/12/2022 FROM
RALEIGH HOUSE 14C COMPASS POINT BUSINESS PARK STOCKS BRIDGE WAY
ST IVES
CAMBRIDGESHIRE
PE27 5JL
ENGLAND |
2022-12-04 |
delete source_ip 52.84.66.91 |
2022-12-04 |
delete source_ip 52.84.66.97 |
2022-12-04 |
delete source_ip 52.84.66.105 |
2022-12-04 |
delete source_ip 52.84.66.124 |
2022-12-04 |
insert source_ip 108.138.233.61 |
2022-12-04 |
insert source_ip 108.138.233.72 |
2022-12-04 |
insert source_ip 108.138.233.86 |
2022-12-04 |
insert source_ip 108.138.233.112 |
2022-11-02 |
delete source_ip 143.204.237.104 |
2022-11-02 |
delete source_ip 143.204.237.84 |
2022-11-02 |
delete source_ip 143.204.237.69 |
2022-11-02 |
delete source_ip 143.204.237.32 |
2022-11-02 |
insert source_ip 52.84.66.91 |
2022-11-02 |
insert source_ip 52.84.66.97 |
2022-11-02 |
insert source_ip 52.84.66.105 |
2022-11-02 |
insert source_ip 52.84.66.124 |
2022-10-01 |
delete source_ip 13.225.78.27 |
2022-10-01 |
delete source_ip 13.225.78.32 |
2022-10-01 |
delete source_ip 13.225.78.64 |
2022-10-01 |
delete source_ip 13.225.78.73 |
2022-10-01 |
insert source_ip 143.204.237.104 |
2022-10-01 |
insert source_ip 143.204.237.84 |
2022-10-01 |
insert source_ip 143.204.237.69 |
2022-10-01 |
insert source_ip 143.204.237.32 |
2022-09-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2022-09-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-08-30 |
delete source_ip 65.9.66.26 |
2022-08-30 |
delete source_ip 65.9.66.54 |
2022-08-30 |
delete source_ip 65.9.66.64 |
2022-08-30 |
delete source_ip 65.9.66.91 |
2022-08-30 |
insert source_ip 13.225.78.27 |
2022-08-30 |
insert source_ip 13.225.78.32 |
2022-08-30 |
insert source_ip 13.225.78.64 |
2022-08-30 |
insert source_ip 13.225.78.73 |
2022-08-16 |
update statutory_documents 31/12/21 TOTAL EXEMPTION FULL |
2022-07-31 |
delete source_ip 99.86.114.34 |
2022-07-31 |
delete source_ip 99.86.114.68 |
2022-07-31 |
delete source_ip 99.86.114.69 |
2022-07-31 |
delete source_ip 99.86.114.113 |
2022-07-31 |
insert source_ip 65.9.66.26 |
2022-07-31 |
insert source_ip 65.9.66.54 |
2022-07-31 |
insert source_ip 65.9.66.64 |
2022-07-31 |
insert source_ip 65.9.66.91 |
2022-07-15 |
update statutory_documents AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/20 |
2022-06-30 |
delete source_ip 143.204.190.83 |
2022-06-30 |
delete source_ip 143.204.190.79 |
2022-06-30 |
delete source_ip 143.204.190.39 |
2022-06-30 |
delete source_ip 143.204.190.6 |
2022-06-30 |
insert source_ip 99.86.114.34 |
2022-06-30 |
insert source_ip 99.86.114.68 |
2022-06-30 |
insert source_ip 99.86.114.69 |
2022-06-30 |
insert source_ip 99.86.114.113 |
2022-05-29 |
delete source_ip 143.204.199.111 |
2022-05-29 |
delete source_ip 143.204.199.90 |
2022-05-29 |
delete source_ip 143.204.199.77 |
2022-05-29 |
delete source_ip 143.204.199.53 |
2022-05-29 |
insert source_ip 143.204.190.83 |
2022-05-29 |
insert source_ip 143.204.190.79 |
2022-05-29 |
insert source_ip 143.204.190.39 |
2022-05-29 |
insert source_ip 143.204.190.6 |
2022-04-26 |
delete source_ip 54.192.137.35 |
2022-04-26 |
delete source_ip 54.192.137.40 |
2022-04-26 |
delete source_ip 54.192.137.115 |
2022-04-26 |
delete source_ip 54.192.137.125 |
2022-04-26 |
insert source_ip 143.204.199.111 |
2022-04-26 |
insert source_ip 143.204.199.90 |
2022-04-26 |
insert source_ip 143.204.199.77 |
2022-04-26 |
insert source_ip 143.204.199.53 |
2022-01-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/11/21, WITH UPDATES |
2021-12-22 |
delete source_ip 143.204.198.117 |
2021-12-22 |
delete source_ip 143.204.198.65 |
2021-12-22 |
delete source_ip 143.204.198.31 |
2021-12-22 |
delete source_ip 143.204.198.17 |
2021-12-22 |
insert source_ip 54.192.137.35 |
2021-12-22 |
insert source_ip 54.192.137.40 |
2021-12-22 |
insert source_ip 54.192.137.115 |
2021-12-22 |
insert source_ip 54.192.137.125 |
2021-10-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-10-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-09-29 |
update statutory_documents 31/12/20 TOTAL EXEMPTION FULL |
2021-07-24 |
insert career_pages_linkeddomain indeed.com |
2021-06-15 |
delete source_ip 13.227.220.20 |
2021-06-15 |
delete source_ip 13.227.220.46 |
2021-06-15 |
delete source_ip 13.227.220.87 |
2021-06-15 |
delete source_ip 13.227.220.93 |
2021-06-15 |
insert source_ip 143.204.198.117 |
2021-06-15 |
insert source_ip 143.204.198.65 |
2021-06-15 |
insert source_ip 143.204.198.31 |
2021-06-15 |
insert source_ip 143.204.198.17 |
2021-04-24 |
delete source_ip 13.32.169.40 |
2021-04-24 |
delete source_ip 13.32.169.76 |
2021-04-24 |
delete source_ip 13.32.169.101 |
2021-04-24 |
delete source_ip 13.32.169.111 |
2021-04-24 |
insert source_ip 13.227.220.20 |
2021-04-24 |
insert source_ip 13.227.220.46 |
2021-04-24 |
insert source_ip 13.227.220.87 |
2021-04-24 |
insert source_ip 13.227.220.93 |
2021-02-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2021-02-07 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2021-02-05 |
delete source_ip 99.86.111.31 |
2021-02-05 |
delete source_ip 99.86.111.43 |
2021-02-05 |
delete source_ip 99.86.111.69 |
2021-02-05 |
delete source_ip 99.86.111.98 |
2021-02-05 |
insert source_ip 13.32.169.40 |
2021-02-05 |
insert source_ip 13.32.169.76 |
2021-02-05 |
insert source_ip 13.32.169.101 |
2021-02-05 |
insert source_ip 13.32.169.111 |
2020-12-24 |
update statutory_documents 31/12/19 TOTAL EXEMPTION FULL |
2020-12-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/11/20, NO UPDATES |
2020-10-30 |
update num_mort_charges 1 => 2 |
2020-10-30 |
update num_mort_outstanding 1 => 2 |
2020-10-12 |
delete source_ip 99.86.109.42 |
2020-10-12 |
delete source_ip 99.86.109.92 |
2020-10-12 |
delete source_ip 99.86.109.95 |
2020-10-12 |
delete source_ip 99.86.109.128 |
2020-10-12 |
insert source_ip 99.86.111.31 |
2020-10-12 |
insert source_ip 99.86.111.43 |
2020-10-12 |
insert source_ip 99.86.111.69 |
2020-10-12 |
insert source_ip 99.86.111.98 |
2020-08-18 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 027643660002 |
2020-07-18 |
delete source_ip 143.204.198.117 |
2020-07-18 |
delete source_ip 143.204.198.65 |
2020-07-18 |
delete source_ip 143.204.198.31 |
2020-07-18 |
delete source_ip 143.204.198.17 |
2020-07-18 |
insert source_ip 99.86.109.42 |
2020-07-18 |
insert source_ip 99.86.109.92 |
2020-07-18 |
insert source_ip 99.86.109.95 |
2020-07-18 |
insert source_ip 99.86.109.128 |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-06-10 |
delete source_ip 143.204.190.83 |
2020-06-10 |
delete source_ip 143.204.190.79 |
2020-06-10 |
delete source_ip 143.204.190.39 |
2020-06-10 |
delete source_ip 143.204.190.6 |
2020-06-10 |
insert source_ip 143.204.198.117 |
2020-06-10 |
insert source_ip 143.204.198.65 |
2020-06-10 |
insert source_ip 143.204.198.31 |
2020-06-10 |
insert source_ip 143.204.198.17 |
2020-05-11 |
delete source_ip 99.86.116.5 |
2020-05-11 |
delete source_ip 99.86.116.33 |
2020-05-11 |
delete source_ip 99.86.116.79 |
2020-05-11 |
delete source_ip 99.86.116.87 |
2020-05-11 |
insert source_ip 143.204.190.83 |
2020-05-11 |
insert source_ip 143.204.190.79 |
2020-05-11 |
insert source_ip 143.204.190.39 |
2020-05-11 |
insert source_ip 143.204.190.6 |
2020-04-07 |
delete source_ip 143.204.192.75 |
2020-04-07 |
delete source_ip 143.204.192.67 |
2020-04-07 |
delete source_ip 143.204.192.48 |
2020-04-07 |
delete source_ip 143.204.192.20 |
2020-04-07 |
insert source_ip 99.86.116.5 |
2020-04-07 |
insert source_ip 99.86.116.33 |
2020-04-07 |
insert source_ip 99.86.116.79 |
2020-04-07 |
insert source_ip 99.86.116.87 |
2020-03-06 |
delete source_ip 13.224.227.34 |
2020-03-06 |
delete source_ip 13.224.227.65 |
2020-03-06 |
delete source_ip 13.224.227.70 |
2020-03-06 |
delete source_ip 13.224.227.115 |
2020-03-06 |
insert source_ip 143.204.192.75 |
2020-03-06 |
insert source_ip 143.204.192.67 |
2020-03-06 |
insert source_ip 143.204.192.48 |
2020-03-06 |
insert source_ip 143.204.192.20 |
2020-01-16 |
delete source_ip 143.204.192.75 |
2020-01-16 |
delete source_ip 143.204.192.67 |
2020-01-16 |
delete source_ip 143.204.192.48 |
2020-01-16 |
delete source_ip 143.204.192.20 |
2020-01-16 |
insert source_ip 13.224.227.34 |
2020-01-16 |
insert source_ip 13.224.227.65 |
2020-01-16 |
insert source_ip 13.224.227.70 |
2020-01-16 |
insert source_ip 13.224.227.115 |
2019-12-15 |
delete general_emails en..@cambscompressors.co.uk |
2019-12-15 |
delete email en..@cambscompressors.co.uk |
2019-12-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/11/19, NO UPDATES |
2019-11-11 |
delete source_ip 13.224.96.14 |
2019-11-11 |
delete source_ip 13.224.96.33 |
2019-11-11 |
delete source_ip 13.224.96.106 |
2019-11-11 |
delete source_ip 13.224.96.125 |
2019-11-11 |
insert source_ip 143.204.192.75 |
2019-11-11 |
insert source_ip 143.204.192.67 |
2019-11-11 |
insert source_ip 143.204.192.48 |
2019-11-11 |
insert source_ip 143.204.192.20 |
2019-10-11 |
delete source_ip 13.224.227.34 |
2019-10-11 |
delete source_ip 13.224.227.65 |
2019-10-11 |
delete source_ip 13.224.227.70 |
2019-10-11 |
delete source_ip 13.224.227.115 |
2019-10-11 |
insert source_ip 13.224.96.14 |
2019-10-11 |
insert source_ip 13.224.96.33 |
2019-10-11 |
insert source_ip 13.224.96.106 |
2019-10-11 |
insert source_ip 13.224.96.125 |
2019-09-07 |
delete source_ip 176.58.116.181 |
2019-09-07 |
insert source_ip 13.224.227.34 |
2019-09-07 |
insert source_ip 13.224.227.65 |
2019-09-07 |
insert source_ip 13.224.227.70 |
2019-09-07 |
insert source_ip 13.224.227.115 |
2019-07-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-07-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-06-11 |
update statutory_documents 31/12/18 TOTAL EXEMPTION FULL |
2018-12-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/11/18, NO UPDATES |
2018-07-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-07-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-06-12 |
update statutory_documents 31/12/17 TOTAL EXEMPTION FULL |
2018-03-07 |
delete address 6 HIGH STREET ELY CAMBS UNITED KINGDOM CB7 4JU |
2018-03-07 |
insert address RALEIGH HOUSE 14C COMPASS POINT BUSINESS PARK STOCKS BRIDGE WAY ST IVES CAMBRIDGESHIRE ENGLAND PE27 5JL |
2018-03-07 |
update registered_address |
2018-01-25 |
update statutory_documents REGISTERED OFFICE CHANGED ON 25/01/2018 FROM
6 HIGH STREET ELY
CAMBS
CB7 4JU
UNITED KINGDOM |
2018-01-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/11/17, WITH UPDATES |
2017-12-07 |
delete source_ip 85.233.160.149 |
2017-12-07 |
insert source_ip 176.58.116.181 |
2017-12-07 |
update robots_txt_status www.cambscompressors.co.uk: 404 => 200 |
2017-10-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-10-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-10-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-09-29 |
update statutory_documents 31/12/16 TOTAL EXEMPTION FULL |
2017-08-23 |
insert address Edison Road
St Ives
Cambridgeshire
PE27 3LF |
2017-08-23 |
update description |
2016-11-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/11/16, WITH UPDATES |
2016-08-07 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-08-07 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-07-20 |
update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL |
2016-06-13 |
update statutory_documents DIRECTOR APPOINTED MRS ANNTHEA ROMAINE FRYER |
2016-06-07 |
delete address RICHMOND HOUSE BROAD STREET ELY CAMBRIDGESHIRE CB7 4AH |
2016-06-07 |
insert address 6 HIGH STREET ELY CAMBS UNITED KINGDOM CB7 4JU |
2016-06-07 |
update registered_address |
2016-05-25 |
update statutory_documents REGISTERED OFFICE CHANGED ON 25/05/2016 FROM
RICHMOND HOUSE
BROAD STREET
ELY
CAMBRIDGESHIRE
CB7 4AH |
2016-04-29 |
delete index_pages_linkeddomain polarthewebpeople.co.uk |
2015-12-07 |
update returns_last_madeup_date 2014-11-13 => 2015-11-13 |
2015-12-07 |
update returns_next_due_date 2015-12-11 => 2016-12-11 |
2015-12-06 |
delete source_ip 85.233.160.70 |
2015-12-06 |
insert source_ip 85.233.160.149 |
2015-11-18 |
update statutory_documents 13/11/15 FULL LIST |
2015-11-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARK ROY FRYER / 17/11/2015 |
2015-06-07 |
update accounts_last_madeup_date 2014-06-30 => 2014-12-31 |
2015-06-07 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-05-20 |
update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL |
2015-05-07 |
update account_ref_day 30 => 31 |
2015-05-07 |
update account_ref_month 6 => 12 |
2015-05-07 |
update accounts_last_madeup_date 2012-12-31 => 2014-06-30 |
2015-05-07 |
update accounts_next_due_date 2015-03-31 => 2015-09-30 |
2015-04-22 |
update statutory_documents PREVSHO FROM 30/06/2015 TO 31/12/2014 |
2015-04-12 |
update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL |
2014-12-07 |
update returns_last_madeup_date 2013-11-13 => 2014-11-13 |
2014-12-07 |
update returns_next_due_date 2014-12-11 => 2015-12-11 |
2014-11-14 |
update statutory_documents 13/11/14 FULL LIST |
2014-10-07 |
update account_ref_day 31 => 30 |
2014-10-07 |
update account_ref_month 12 => 6 |
2014-10-07 |
update accounts_next_due_date 2014-09-30 => 2015-03-31 |
2014-09-11 |
update statutory_documents PREVEXT FROM 31/12/2013 TO 30/06/2014 |
2014-01-21 |
delete address Unit 1 The old Mill
Cringle Brook
Stoke Rochford
Grantham
Lincs
NG33 5EJ |
2014-01-21 |
insert address Unit 1 The old Mill
Cringle Brook
Stoke Rochford
Grantham
Lincs
NG33 5EF |
2014-01-21 |
update primary_contact Unit 1 The old Mill
Cringle Brook
Stoke Rochford
Grantham
Lincs
NG33 5EJ => Unit 1 The old Mill
Cringle Brook
Stoke Rochford
Grantham
Lincs
NG33 5EF |
2014-01-07 |
update returns_last_madeup_date 2012-11-13 => 2013-11-13 |
2014-01-07 |
update returns_next_due_date 2013-12-11 => 2014-12-11 |
2013-12-06 |
update statutory_documents 13/11/13 FULL LIST |
2013-08-07 |
update statutory_documents CHANGE CORPORATE AS SECRETARY |
2013-08-06 |
delete address L2, Curf Farm Business Park
Doddington Road, Chatteris
Cambs PE16 6UJ |
2013-08-06 |
delete fax 01354 696 448 |
2013-08-06 |
delete fax 0870 38 24 701 |
2013-08-06 |
insert about_pages_linkeddomain polarthewebpeople.co.uk |
2013-08-06 |
insert address Unit 1 The old Mill
Cringle Brook
Stoke Rochford
Grantham
Lincs
NG33 5EJ |
2013-08-06 |
insert career_pages_linkeddomain polarthewebpeople.co.uk |
2013-08-06 |
insert contact_pages_linkeddomain polarthewebpeople.co.uk |
2013-08-06 |
insert index_pages_linkeddomain polarthewebpeople.co.uk |
2013-08-06 |
insert phone 07774 216495 |
2013-08-06 |
insert phone 0800 0029601 |
2013-08-06 |
insert product_pages_linkeddomain polarthewebpeople.co.uk |
2013-08-06 |
insert service_pages_linkeddomain polarthewebpeople.co.uk |
2013-08-06 |
insert terms_pages_linkeddomain polarthewebpeople.co.uk |
2013-08-06 |
update primary_contact L2, Curf Farm Business Park
Doddington Road, Chatteris
Cambs PE16 6UJ => Unit 1 The old Mill
Cringle Brook
Stoke Rochford
Grantham
Lincs
NG33 5EJ |
2013-07-01 |
delete company_previous_name REMOTECARE LIMITED |
2013-06-25 |
update accounts_last_madeup_date 2011-05-31 => 2012-12-31 |
2013-06-25 |
update accounts_next_due_date 2013-02-28 => 2014-09-30 |
2013-06-24 |
update account_ref_month 5 => 12 |
2013-06-24 |
update returns_last_madeup_date 2011-11-13 => 2012-11-13 |
2013-06-24 |
update returns_next_due_date 2012-12-11 => 2013-12-11 |
2013-03-06 |
update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL |
2013-03-05 |
update statutory_documents 31/05/12 TOTAL EXEMPTION SMALL |
2013-01-29 |
update statutory_documents PREVSHO FROM 31/05/2013 TO 31/12/2012 |
2013-01-28 |
update statutory_documents 13/11/12 FULL LIST |
2012-12-04 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY PRICE BAILEY LLP |
2012-01-30 |
update statutory_documents 13/11/11 FULL LIST |
2011-09-30 |
update statutory_documents 31/05/11 TOTAL EXEMPTION SMALL |
2011-02-04 |
update statutory_documents 31/05/10 TOTAL EXEMPTION SMALL |
2010-12-02 |
update statutory_documents 13/11/10 FULL LIST |
2010-02-11 |
update statutory_documents STATEMENT OF COMPANY'S OBJECTS |
2010-02-11 |
update statutory_documents ADOPT ARTICLES 09/02/2010 |
2009-11-23 |
update statutory_documents 13/11/09 FULL LIST |
2009-11-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARK ROY FRYER / 23/11/2009 |
2009-11-23 |
update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PRICE BAILEY LLP / 23/11/2009 |
2009-10-07 |
update statutory_documents 31/05/09 TOTAL EXEMPTION SMALL |
2009-02-26 |
update statutory_documents 31/05/08 TOTAL EXEMPTION SMALL |
2008-11-18 |
update statutory_documents RETURN MADE UP TO 13/11/08; FULL LIST OF MEMBERS |
2008-08-01 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
2008-07-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARK FRYER / 18/07/2008 |
2007-12-11 |
update statutory_documents RETURN MADE UP TO 13/11/07; FULL LIST OF MEMBERS |
2007-10-01 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 |
2006-12-11 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2006-12-11 |
update statutory_documents RETURN MADE UP TO 13/11/06; FULL LIST OF MEMBERS |
2006-11-08 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
2006-09-27 |
update statutory_documents NEW SECRETARY APPOINTED |
2006-09-27 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
2005-11-14 |
update statutory_documents RETURN MADE UP TO 13/11/05; FULL LIST OF MEMBERS |
2005-10-13 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
2004-12-16 |
update statutory_documents RETURN MADE UP TO 13/11/04; FULL LIST OF MEMBERS |
2004-12-14 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 |
2004-07-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/07/04 FROM:
CHETTISHAM BUSINESS PARK
ELY ROAD
CHETTISHAM
ELY CAMBRIDGESHIRE CB6 1RY |
2003-12-16 |
update statutory_documents RETURN MADE UP TO 13/11/03; FULL LIST OF MEMBERS |
2003-09-24 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03 |
2002-11-22 |
update statutory_documents RETURN MADE UP TO 13/11/02; FULL LIST OF MEMBERS |
2002-11-06 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02 |
2002-03-12 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/01 |
2001-11-19 |
update statutory_documents RETURN MADE UP TO 13/11/01; FULL LIST OF MEMBERS |
2001-03-05 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00 |
2000-11-14 |
update statutory_documents RETURN MADE UP TO 13/11/00; FULL LIST OF MEMBERS |
2000-02-23 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99 |
1999-12-22 |
update statutory_documents RETURN MADE UP TO 13/11/99; FULL LIST OF MEMBERS |
1999-01-13 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98 |
1998-11-13 |
update statutory_documents RETURN MADE UP TO 13/11/98; NO CHANGE OF MEMBERS |
1998-01-19 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97 |
1997-12-16 |
update statutory_documents RETURN MADE UP TO 13/11/97; NO CHANGE OF MEMBERS |
1996-12-27 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96 |
1996-11-26 |
update statutory_documents RETURN MADE UP TO 13/11/96; FULL LIST OF MEMBERS |
1995-11-24 |
update statutory_documents REGISTERED OFFICE CHANGED ON 24/11/95 FROM:
8, LYNTON DRIVE,
ELY,
CAMBRIDGESHIRE.
CB6 1DQ |
1995-11-24 |
update statutory_documents RETURN MADE UP TO 13/11/95; NO CHANGE OF MEMBERS |
1995-11-14 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95 |
1994-11-15 |
update statutory_documents RETURN MADE UP TO 13/11/94; NO CHANGE OF MEMBERS |
1994-11-14 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94 |
1993-12-02 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED |
1993-12-02 |
update statutory_documents RETURN MADE UP TO 13/11/93; FULL LIST OF MEMBERS |
1993-09-27 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93 |
1993-06-28 |
update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 31/05 |
1993-06-21 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1993-06-15 |
update statutory_documents COMPANY NAME CHANGED
REMOTECARE LIMITED
CERTIFICATE ISSUED ON 16/06/93 |
1993-06-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/06/93 FROM:
2 BACHES STREET
LONDON
N1 6UB |
1993-06-11 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1993-06-11 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
1992-11-13 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |