GET SUPPORT IT SERVICES LIMITED - History of Changes


DateDescription
2023-10-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-10-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-09-29 update statutory_documents 31/12/22 TOTAL EXEMPTION FULL
2023-08-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/08/23, NO UPDATES
2023-04-21 delete person Hamish Law
2023-04-21 update website_status FlippedRobots => OK
2023-04-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2023-04-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2023-03-28 update website_status OK => FlippedRobots
2023-02-25 insert person Hamish Law
2022-09-30 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2022-09-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/08/22, NO UPDATES
2022-05-17 insert about_pages_linkeddomain wordpress.org
2022-05-17 insert career_pages_linkeddomain wordpress.org
2022-05-17 insert contact_pages_linkeddomain wordpress.org
2022-05-17 insert index_pages_linkeddomain wordpress.org
2022-05-17 insert terms_pages_linkeddomain wordpress.org
2021-12-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-12-07 update accounts_next_due_date 2021-10-31 => 2022-09-30
2021-10-07 update accounts_next_due_date 2021-09-30 => 2021-10-31
2021-09-30 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2021-09-21 delete source_ip 80.82.252.102
2021-09-21 insert source_ip 80.82.244.102
2021-09-21 update robots_txt_status www.getsupport.co.uk: 404 => 200
2021-09-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/08/21, NO UPDATES
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
2020-12-22 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2020-09-28 delete address 270 Woodstock Road, Oxford OX2 7NW
2020-09-28 insert address Unit B Oakwood, Oakfield Industrial Estate, Eynsham, OX29 4TH
2020-08-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/08/20, NO UPDATES
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-02-18 delete phone 020 7302 7000
2020-02-18 insert address 9 Greyfriars Road Reading RG1 1NU
2020-02-18 insert phone 0118 995 2999
2019-10-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-10-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-09-30 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2019-09-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/08/19, NO UPDATES
2019-05-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES EDWARD CRADDOCK / 29/05/2019
2019-04-13 delete address 270 Woodstock Road Oxford Oxfordshire OX2 7NW
2019-04-13 delete address 70 Borough High St London SE1 1XF
2019-04-13 insert address Delta House 175-177 Borough High St London SE1 1HR
2019-04-13 insert address Unit B, Oakfield Industrial Estate Eynsham Oxfordshire OX29 4TH
2019-04-13 insert address Unit B, Oakwood, Oakfield Industrial Estate, Eynsham, Oxfordshire OX29 4TH
2019-04-07 delete address 270 WOODSTOCK ROAD OXFORD OXFORDSHIRE OX2 7NW
2019-04-07 insert address UNIT B OAKFIELD INDUSTRIAL ESTATE EYNSHAM WITNEY ENGLAND OX29 4TH
2019-04-07 update registered_address
2019-03-31 update statutory_documents REGISTERED OFFICE CHANGED ON 31/03/2019 FROM 270 WOODSTOCK ROAD OXFORD OXFORDSHIRE OX2 7NW
2019-03-14 insert address 70 Borough High St London SE1 1XF
2019-03-14 insert phone 020 3026 7000
2019-03-14 insert phone 020 7302 7000
2018-10-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-10-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-09-28 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2018-09-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/08/18, NO UPDATES
2018-05-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES CRADDOCK / 01/05/2018
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
2017-09-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/08/17, NO UPDATES
2017-04-03 update robots_txt_status store.getsupport.co.uk: 404 => 0
2016-10-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-10-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-09-30 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-09-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/08/16, WITH UPDATES
2015-10-07 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-10-07 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-10-07 update returns_last_madeup_date 2014-08-28 => 2015-08-28
2015-10-07 update returns_next_due_date 2015-09-25 => 2016-09-25
2015-09-30 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-09-24 update statutory_documents 28/08/15 FULL LIST
2015-05-29 update website_status FailedRobotsLimitReached => OK
2015-05-29 delete source_ip 80.82.245.16
2015-05-29 insert address 270 Woodstock Road Oxford Oxfordshire OX2 7NW
2015-05-29 insert alias Get Support Company
2015-05-29 insert source_ip 80.82.252.102
2015-05-29 update robots_txt_status www.getsupport.co.uk: 200 => 404
2015-04-03 update website_status FailedRobots => FailedRobotsLimitReached
2014-12-28 update website_status OK => FailedRobots
2014-10-07 delete address 270 WOODSTOCK ROAD OXFORD OXFORDSHIRE ENGLAND OX2 7NW
2014-10-07 insert address 270 WOODSTOCK ROAD OXFORD OXFORDSHIRE OX2 7NW
2014-10-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-10-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-10-07 update registered_address
2014-10-07 update returns_last_madeup_date 2013-08-28 => 2014-08-28
2014-10-07 update returns_next_due_date 2014-09-25 => 2015-09-25
2014-09-29 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2014-09-03 update statutory_documents 28/08/14 FULL LIST
2013-10-07 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-10-07 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-10-07 update returns_last_madeup_date 2012-08-28 => 2013-08-28
2013-10-07 update returns_next_due_date 2013-09-25 => 2014-09-25
2013-09-27 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2013-09-18 update statutory_documents 28/08/13 FULL LIST
2013-09-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROHAN LUMER-RAYBOULD / 01/05/2013
2013-06-22 delete sic_code 7210 - Hardware consultancy
2013-06-22 delete sic_code 7222 - Other software consultancy and supply
2013-06-22 delete sic_code 7250 - Maintenance office & computing mach
2013-06-22 insert sic_code 62020 - Information technology consultancy activities
2013-06-22 insert sic_code 95110 - Repair of computers and peripheral equipment
2013-06-22 update accounts_last_madeup_date 2010-12-31 => 2011-12-31
2013-06-22 update accounts_next_due_date 2012-09-30 => 2013-09-30
2013-06-22 update returns_last_madeup_date 2011-08-28 => 2012-08-28
2013-06-22 update returns_next_due_date 2012-09-25 => 2013-09-25
2012-09-26 update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL
2012-09-03 update statutory_documents 28/08/12 FULL LIST
2012-09-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES CRADDOCK / 03/09/2012
2012-09-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROHAN LUMER-RAYBOULD / 03/09/2012
2011-09-27 update statutory_documents 28/08/11 FULL LIST
2011-05-27 update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL
2011-05-19 update statutory_documents PREVEXT FROM 31/08/2010 TO 31/12/2010
2010-09-24 update statutory_documents 28/08/10 FULL LIST
2010-09-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES CRADDOCK / 01/12/2009
2010-09-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROHAN LUMER-RAYBOULD / 01/12/2009
2010-09-24 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR JAMES CRADDOCK / 01/12/2009
2009-12-01 update statutory_documents COMPANY NAME CHANGED IT SERVICES (OXFORD) LIMITED CERTIFICATE ISSUED ON 01/12/09
2009-12-01 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2009-11-24 update statutory_documents COMPANY NAME CHANGED GET SUPPORT IT SERVICES LIMITED CERTIFICATE ISSUED ON 24/11/09
2009-11-24 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2009-10-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/10/2009 FROM UNIT 6 THE BOUNDARY BUSINESS PARK WHEATLEY ROAD GARSINGTON OXFORDSHIRE OX44 9EJ ENGLAND
2009-08-28 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION