ACTIVE SECURITY SYSTEMS - History of Changes


DateDescription
2024-03-26 delete index_pages_linkeddomain hibu.com
2024-03-26 delete index_pages_linkeddomain hibustudio.com
2024-03-26 insert index_pages_linkeddomain yell.com
2023-09-10 delete source_ip 147.154.17.64
2023-09-10 insert source_ip 18.193.36.153
2023-09-10 insert source_ip 3.67.141.185
2023-09-10 insert source_ip 3.127.73.216
2023-09-10 update website_status FlippedRobots => OK
2023-09-01 update website_status OK => FlippedRobots
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
2023-06-23 delete source_ip 147.154.18.181
2023-06-23 insert source_ip 147.154.17.64
2023-06-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/06/23, NO UPDATES
2023-06-12 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/22
2023-04-05 delete source_ip 147.154.17.64
2023-04-05 insert source_ip 147.154.18.181
2023-03-05 delete source_ip 147.154.18.181
2023-03-05 insert source_ip 147.154.17.64
2023-02-01 delete source_ip 147.154.17.64
2023-02-01 insert source_ip 147.154.18.181
2022-12-31 delete source_ip 147.154.18.181
2022-12-31 insert source_ip 147.154.17.64
2022-11-29 delete source_ip 147.154.17.64
2022-11-29 insert source_ip 147.154.18.181
2022-09-26 delete address 127 Cornwallis Avenue, Canterbury, CT3 3HH
2022-09-26 delete address Cornwallis Avenue, Aylesham, Canterbury, Kent, CT3 3HH
2022-09-26 insert address 121 London Road Temple Ewell Dover Kent CT16 3BY
2022-09-26 update primary_contact 127 Cornwallis Avenue, Canterbury, CT3 3HH => 121 London Road Temple Ewell Dover Kent CT16 3BY
2022-09-08 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER TERRY DAWKINS / 08/09/2022
2022-09-07 delete address 127 CORNWALLIS AVENUE AYLESHAM CANTERBURY KENT CT3 3HH
2022-09-07 insert address 121 LONDON ROAD TEMPLE EWELL DOVER ENGLAND CT16 3BY
2022-09-07 update registered_address
2022-08-31 update statutory_documents REGISTERED OFFICE CHANGED ON 31/08/2022 FROM 127 CORNWALLIS AVENUE AYLESHAM CANTERBURY KENT CT3 3HH
2022-08-31 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER TERRY DAWKINS / 31/08/2022
2022-07-25 delete source_ip 147.154.18.181
2022-07-25 insert source_ip 147.154.17.64
2022-07-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/06/22, NO UPDATES
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
2022-06-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/21
2022-06-23 delete source_ip 93.184.219.4
2022-06-23 insert source_ip 147.154.18.181
2022-04-21 delete source_ip 147.154.18.181
2022-04-21 insert source_ip 93.184.219.4
2021-12-20 delete source_ip 147.154.17.64
2021-12-20 insert source_ip 147.154.18.181
2021-09-10 delete source_ip 147.154.18.181
2021-09-10 insert source_ip 147.154.17.64
2021-08-03 delete source_ip 147.154.17.64
2021-08-03 insert source_ip 147.154.18.181
2021-07-07 update account_category null => MICRO ENTITY
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
2021-06-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/06/21, NO UPDATES
2021-06-27 delete source_ip 147.154.18.181
2021-06-27 insert source_ip 147.154.17.64
2021-06-10 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20
2021-04-23 delete source_ip 147.154.17.64
2021-04-23 insert source_ip 147.154.18.181
2021-02-01 delete source_ip 147.154.18.181
2021-02-01 insert source_ip 147.154.17.64
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
2020-10-16 delete source_ip 205.147.88.143
2020-10-16 insert source_ip 147.154.18.181
2020-09-08 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19
2020-07-07 update accounts_next_due_date 2020-06-30 => 2020-09-30
2020-07-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/06/20, NO UPDATES
2019-07-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/06/19, NO UPDATES
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
2019-06-25 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18
2018-07-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/06/18, NO UPDATES
2018-07-07 update account_category TOTAL EXEMPTION SMALL => null
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
2018-06-13 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17
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
2017-06-27 update statutory_documents 30/09/16 TOTAL EXEMPTION SMALL
2017-06-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/06/17, WITH UPDATES
2017-06-27 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CARL HEALEY
2017-06-27 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LESLIE WILLSHER
2016-09-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/09/16, WITH UPDATES
2016-08-15 delete source_ip 93.184.219.4
2016-08-15 insert source_ip 205.147.88.143
2016-07-07 update accounts_last_madeup_date 2014-09-30 => 2015-09-30
2016-07-07 update accounts_next_due_date 2016-06-30 => 2017-06-30
2016-06-29 update statutory_documents 30/09/15 TOTAL EXEMPTION SMALL
2015-10-07 update returns_last_madeup_date 2014-09-03 => 2015-09-03
2015-10-07 update returns_next_due_date 2015-10-01 => 2016-10-01
2015-09-10 update statutory_documents 03/09/15 FULL LIST
2015-07-07 update accounts_last_madeup_date 2013-09-30 => 2014-09-30
2015-07-07 update accounts_next_due_date 2015-06-30 => 2016-06-30
2015-06-30 update statutory_documents 30/09/14 TOTAL EXEMPTION SMALL
2014-10-07 delete address 127 CORNWALLIS AVENUE AYLESHAM CANTERBURY KENT UNITED KINGDOM CT3 3HH
2014-10-07 insert address 127 CORNWALLIS AVENUE AYLESHAM CANTERBURY KENT CT3 3HH
2014-10-07 update registered_address
2014-10-07 update returns_last_madeup_date 2013-09-03 => 2014-09-03
2014-10-07 update returns_next_due_date 2014-10-01 => 2015-10-01
2014-09-04 update statutory_documents 03/09/14 FULL LIST
2014-08-15 update website_status FlippedRobots => OK
2014-08-15 delete source_ip 212.159.9.91
2014-08-15 delete source_ip 212.159.8.91
2014-08-15 insert source_ip 93.184.219.4
2014-08-15 update robots_txt_status www.activesecuritysystems.co.uk: 404 => 200
2014-07-23 update website_status OK => FlippedRobots
2014-07-07 update accounts_last_madeup_date 2012-09-30 => 2013-09-30
2014-07-07 update accounts_next_due_date 2014-06-30 => 2015-06-30
2014-06-27 update statutory_documents 30/09/13 TOTAL EXEMPTION SMALL
2013-10-07 update returns_last_madeup_date 2012-09-03 => 2013-09-03
2013-10-07 update returns_next_due_date 2013-10-01 => 2014-10-01
2013-09-03 update statutory_documents 03/09/13 FULL LIST
2013-07-01 update accounts_last_madeup_date 2011-09-30 => 2012-09-30
2013-07-01 update accounts_next_due_date 2013-06-30 => 2014-06-30
2013-06-25 update statutory_documents 30/09/12 TOTAL EXEMPTION SMALL
2013-06-22 delete sic_code 7487 - Other business activities
2013-06-22 insert sic_code 74909 - Other professional, scientific and technical activities n.e.c.
2013-06-22 update returns_last_madeup_date 2011-09-03 => 2012-09-03
2013-06-22 update returns_next_due_date 2012-10-01 => 2013-10-01
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
2013-06-04 update website_status OK => DNSError
2012-09-04 update statutory_documents 03/09/12 FULL LIST
2012-06-21 update statutory_documents 30/09/11 TOTAL EXEMPTION SMALL
2011-09-05 update statutory_documents 03/09/11 FULL LIST
2011-05-10 update statutory_documents 30/09/10 TOTAL EXEMPTION SMALL
2010-09-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/09/2010 FROM C/O BRENNAN HERRIOTT & CO 1 BLATCHINGTON ROAD HOVE EAST SUSSEX BN3 3YP UNITED KINGDOM
2010-09-27 update statutory_documents 03/09/10 FULL LIST
2010-09-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CARL HEALEY / 03/09/2010
2010-06-18 update statutory_documents DIRECTOR APPOINTED MR CHRISTOPHER TERRY DAWKINS
2010-06-18 update statutory_documents DIRECTOR APPOINTED MR LESLIE WILLIAM WILLSHER
2010-06-18 update statutory_documents 01/10/09 STATEMENT OF CAPITAL GBP 100
2009-09-03 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION