PHI NETWORKS - History of Changes


DateDescription
2025-03-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/03/25, WITH UPDATES
2024-09-24 update statutory_documents 31/03/24 TOTAL EXEMPTION FULL
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2024-03-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/03/24, WITH UPDATES
2023-12-20 update statutory_documents 31/03/23 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
2023-03-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/03/23, WITH UPDATES
2022-12-07 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-03-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/03/22, WITH UPDATES
2021-12-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-12-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-11-24 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-04-26 update website_status NoTargetPages => OK
2021-04-26 delete source_ip 172.67.171.96
2021-04-26 delete source_ip 104.31.86.207
2021-04-26 delete source_ip 104.31.87.207
2021-04-26 insert source_ip 87.239.16.135
2021-03-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/03/21, WITH UPDATES
2021-02-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-02-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-01-20 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-09-24 update website_status OK => NoTargetPages
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-06-10 insert source_ip 172.67.171.96
2020-03-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/03/20, WITH UPDATES
2020-01-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-12-23 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-04-28 delete source_ip 185.119.173.187
2019-04-28 insert source_ip 104.31.86.207
2019-04-28 insert source_ip 104.31.87.207
2019-04-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/03/19, WITH UPDATES
2019-01-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-01-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-12-21 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-04-17 delete source_ip 185.160.167.27
2018-04-17 insert source_ip 185.119.173.187
2018-04-11 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARGARET ELIZABETH HEMUS
2018-04-11 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PATRICK TIMOTHY HEMUS
2018-04-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/03/18, NO UPDATES
2018-03-06 delete source_ip 185.160.167.13
2018-03-06 insert source_ip 185.160.167.27
2018-01-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-01-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-29 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-08-31 insert sales_emails sa..@phi-networks.co.uk
2017-08-31 insert email sa..@phi-networks.co.uk
2017-08-31 update robots_txt_status phi-networks.co.uk: 404 => 200
2017-08-31 update robots_txt_status www.phi-networks.co.uk: 404 => 200
2017-07-24 delete client AN4 Group Ltd
2017-07-24 delete client Active Information Systems Ltd
2017-07-24 delete client Aibel Limited
2017-07-24 delete client Aldershot Town Football Club
2017-07-24 delete client Barrowhills School
2017-07-24 delete client Biocompatibles UK Ltd
2017-07-24 delete client Bray & Bray Solicitors
2017-07-24 delete client Clarendon, London
2017-07-24 delete client Cliniserve Ltd
2017-07-24 delete client Computer Care Ltd
2017-07-24 delete client Country Gentleman's Association
2017-07-24 delete client Crystal Palace Football Club
2017-07-24 delete client Cube Real Estate Ltd
2017-07-24 delete client Denplan Ltd
2017-07-24 delete client Dermalogica Ltd
2017-07-24 delete client Dunston I T
2017-07-24 delete client EDCO Design Ltd
2017-07-24 delete client Farleigh School, Andover
2017-07-24 delete client Federal Mogul Ltd
2017-07-24 delete client Gordon Murray Limited
2017-07-24 delete client Habitech Limited
2017-07-24 delete client Harley Haddow Consulting Engineers Ltd
2017-07-24 delete client Hyundai Motor UK Limited
2017-07-24 delete client Inn on the Hill Hotel, Haslemere
2017-07-24 delete client Jane Austen's House - Library Renovation
2017-07-24 delete client Kensington & Chelsea College - Wornington Centre
2017-07-24 delete client Land & Water Ltd
2017-07-24 delete client Land Clean Ltd
2017-07-24 delete client Lythe Hill Hotel, Haslemere
2017-07-24 delete client Novotel Hotel, London
2017-07-24 delete client Old Thorns Hotel, Liphook
2017-07-24 delete client Oldercare, Haslemere
2017-07-24 delete client PelGar International Ltd
2017-07-24 delete client Phylliss Tuckwell Hospice, Farnham
2017-07-24 delete client Proven Ltd
2017-07-24 delete client Purple Jelly Ltd
2017-07-24 delete client RAMSAC Limited
2017-07-24 delete client Red Mist Leisure Group
2017-07-24 delete client Renault UK Ltd, Aldershot
2017-07-24 delete client Roke Manor Research Ltd
2017-07-24 delete client Sony Computer Entertainment Europe
2017-07-24 delete client St Benedict's Junior & Senior Schools, London
2017-07-24 delete client Stringfellows Nightclub, London
2017-07-24 delete client Sumit Limited
2017-07-24 delete client Swedish Bureau of Tourism
2017-07-24 delete client TMB Systems Ltd
2017-07-24 delete client UKIP Media & Events Limited
2017-07-24 delete client Uniworld Ltd
2017-07-24 delete client Unlimited IT Ltd
2017-06-21 delete source_ip 109.74.250.90
2017-06-21 insert source_ip 185.160.167.13
2017-03-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/03/17, WITH UPDATES
2017-03-04 insert client Biocompatibles UK Ltd
2016-09-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-09-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-08-22 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-06-21 insert client Gordon Murray Limited
2016-06-21 insert client Habitech Limited
2016-06-21 insert client RAMSAC Limited
2016-06-21 insert client Red Mist Leisure Group
2016-06-21 insert client UKIP Media & Events Limited
2016-05-13 update returns_last_madeup_date 2015-03-07 => 2016-03-07
2016-05-13 update returns_next_due_date 2016-04-04 => 2017-04-04
2016-04-07 update statutory_documents 07/03/16 FULL LIST
2016-01-08 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-01-08 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-12-03 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-05-08 update returns_last_madeup_date 2014-03-07 => 2015-03-07
2015-04-07 update returns_next_due_date 2015-04-04 => 2016-04-04
2015-03-18 update statutory_documents 07/03/15 FULL LIST
2015-02-06 delete email se..@cuddingtongc.co.uk
2015-02-06 delete index_pages_linkeddomain riverprint.co.uk
2015-02-06 delete phone 01252 722771
2015-01-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-01-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-12-18 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-07-12 delete source_ip 78.31.108.127
2014-07-12 insert source_ip 109.74.250.90
2014-04-07 update returns_last_madeup_date 2013-03-07 => 2014-03-07
2014-04-07 update returns_next_due_date 2014-04-04 => 2015-04-04
2014-03-27 update statutory_documents 07/03/14 FULL LIST
2014-03-21 delete client Ref Funnel Ferries
2014-03-21 insert client Clarendon, London
2014-03-21 insert client Hyundai Motor UK Limited
2014-03-21 insert client PelGar International Ltd
2014-03-21 insert client Red Funnel Ferries
2014-03-21 insert email se..@cuddingtongc.co.uk
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
2013-08-12 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-06-25 update returns_last_madeup_date 2012-03-07 => 2013-03-07
2013-06-25 update returns_next_due_date 2013-04-04 => 2014-04-04
2013-06-24 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-24 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-05-16 delete client Phyliss Tuckwell Hospice, Farnham
2013-05-16 insert client Oldercare, Haslemere
2013-05-16 insert client Phylliss Tuckwell Hospice, Farnham
2013-05-16 insert client Ref Funnel Ferries
2013-03-19 update statutory_documents 07/03/13 FULL LIST
2012-12-21 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-10-24 delete address Riverprint 9 Riverside Park Farnham Surrey GU9 7UG
2012-10-24 insert client Moor House School
2012-10-24 insert email se..@cuddingtongc.co
2012-03-20 update statutory_documents 07/03/12 FULL LIST
2011-12-21 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-03-23 update statutory_documents 07/03/11 FULL LIST
2010-12-15 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-03-17 update statutory_documents 07/03/10 FULL LIST
2009-11-19 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-03-27 update statutory_documents RETURN MADE UP TO 07/03/09; FULL LIST OF MEMBERS
2008-12-05 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2008-03-27 update statutory_documents RETURN MADE UP TO 07/03/08; FULL LIST OF MEMBERS
2007-08-13 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-03-28 update statutory_documents RETURN MADE UP TO 07/03/07; FULL LIST OF MEMBERS
2006-03-14 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2006-03-07 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION