NV INTEGRATION - History of Changes


DateDescription
2024-04-07 update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED
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
2024-03-23 update founded_year 2010 => null
2023-11-07 update statutory_documents 31/03/23 UNAUDITED ABRIDGED
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
2022-12-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/12/22, NO UPDATES
2022-10-27 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-04-08 insert casestudy_pages_linkeddomain vimeo.com
2022-01-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/12/21, NO 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
2021-11-08 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-04-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/12/20, NO UPDATES
2020-12-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PHILLIP SAMUEL EVANS / 18/12/2020
2020-12-18 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / PHILLIP EVANS / 18/12/2020
2020-12-18 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / PHILLIP EVANS / 18/12/2020
2020-12-07 update account_category null => TOTAL EXEMPTION FULL
2020-12-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-12-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-11-26 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-10-30 delete address 8 THE COMMON WEST TYTHERLEY SALISBURY ENGLAND SP5 1NS
2020-10-30 insert address 19-23 WEDMORE STREET LONDON ENGLAND N19 4RU
2020-10-30 update registered_address
2020-09-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/09/2020 FROM 8 THE COMMON WEST TYTHERLEY SALISBURY SP5 1NS ENGLAND
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-05-22 update website_status FlippedRobots => OK
2020-05-03 update website_status OK => FlippedRobots
2020-04-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/04/20, NO UPDATES
2020-01-02 update website_status FlippedRobots => OK
2019-12-13 update website_status OK => FlippedRobots
2019-10-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-10-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-09-25 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-09-13 delete source_ip 77.73.6.183
2019-09-13 insert source_ip 178.62.38.190
2019-04-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/04/19, NO UPDATES
2019-03-30 delete address 19 Catherine Place London SW1E 6DX
2019-03-30 delete address 2 Church Farm, The Coach Road, West Tytherley, Salisbury, Wiltshire, SP5 1LP
2019-03-30 insert address 8 The Common, West Tytherley, Salisbury, SP5 1NS
2019-03-30 insert address Unit 3 19-23 Wedmore Street London N19 4RU
2019-03-30 update primary_contact 2 Church Farm, The Coach Road, West Tytherley, Salisbury, Wiltshire, SP5 1LP => 8 The Common, West Tytherley, Salisbury, SP5 1NS
2019-03-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-03-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2019-02-12 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18
2019-02-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PHILLIP SAMUEL EVANS / 12/02/2019
2018-07-07 delete address 2 CHURCH FARM THE COACH ROAD WEST TYTHERLEY SALISBURY, WILTSHIRE SP5 1LP
2018-07-07 insert address 8 THE COMMON WEST TYTHERLEY SALISBURY ENGLAND SP5 1NS
2018-07-07 update registered_address
2018-06-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/06/2018 FROM 2 CHURCH FARM THE COACH ROAD WEST TYTHERLEY SALISBURY, WILTSHIRE SP5 1LP
2018-06-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/04/18, NO UPDATES
2018-03-29 delete alias NV Integration Ltd.
2018-03-29 delete index_pages_linkeddomain wdmorley.com
2018-03-29 delete source_ip 178.62.94.203
2018-03-29 insert address 19 Catherine Place London SW1E 6DX
2018-03-29 insert address 2 Church Farm, The Coach Road, West Tytherley, Salisbury, Wiltshire, SP5 1LP
2018-03-29 insert index_pages_linkeddomain instagram.com
2018-03-29 insert index_pages_linkeddomain linkedin.com
2018-03-29 insert index_pages_linkeddomain webbedfeet.uk
2018-03-29 insert registration_number 07225971
2018-03-29 insert source_ip 77.73.6.183
2018-03-29 update founded_year null => 2010
2018-02-03 update website_status OK => FlippedRobots
2017-12-11 update website_status OK => FlippedRobots
2017-09-07 update account_category TOTAL EXEMPTION SMALL => null
2017-09-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-09-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-08-16 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-07-18 delete career_pages_linkeddomain infoxspace.com
2017-07-18 delete index_pages_linkeddomain infoxspace.com
2017-07-18 delete projects_pages_linkeddomain infoxspace.com
2017-07-18 insert career_pages_linkeddomain wdmorley.com
2017-07-18 insert index_pages_linkeddomain wdmorley.com
2017-07-18 insert projects_pages_linkeddomain wdmorley.com
2017-06-12 update website_status FlippedRobots => OK
2017-06-12 delete source_ip 173.236.155.95
2017-06-12 insert source_ip 178.62.94.203
2017-06-02 update website_status Disallowed => FlippedRobots
2017-04-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/04/17, WITH UPDATES
2017-03-31 update website_status FlippedRobots => Disallowed
2017-03-06 update website_status OK => FlippedRobots
2016-08-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-08-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-07-21 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-07-07 update returns_last_madeup_date 2015-04-16 => 2016-04-16
2016-07-07 update returns_next_due_date 2016-05-14 => 2017-05-14
2016-06-22 insert career_pages_linkeddomain wdmorley.com
2016-06-22 insert index_pages_linkeddomain wdmorley.com
2016-06-22 insert projects_pages_linkeddomain wdmorley.com
2016-06-09 update statutory_documents 16/04/16 FULL LIST
2016-01-29 delete source_ip 88.151.130.66
2016-01-29 insert source_ip 173.236.155.95
2015-09-30 insert alias NV Integration Ltd.
2015-09-30 insert index_pages_linkeddomain google.co.uk
2015-09-02 insert phone +44 (0) 207 205 2325
2015-05-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-05-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-05-07 update returns_last_madeup_date 2014-04-16 => 2015-04-16
2015-05-07 update returns_next_due_date 2015-05-14 => 2016-05-14
2015-04-30 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-04-30 update statutory_documents 16/04/15 FULL LIST
2014-09-23 delete contact_pages_linkeddomain google.com
2014-09-23 delete index_pages_linkeddomain google.com
2014-09-23 delete projects_pages_linkeddomain google.com
2014-09-23 delete service_pages_linkeddomain google.com
2014-09-23 insert contact_pages_linkeddomain facebook.com
2014-09-23 insert index_pages_linkeddomain facebook.com
2014-09-23 insert projects_pages_linkeddomain facebook.com
2014-09-23 insert service_pages_linkeddomain facebook.com
2014-06-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-06-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-05-23 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-05-07 delete address 2 CHURCH FARM THE COACH ROAD WEST TYTHERLEY SALISBURY, WILTSHIRE UNITED KINGDOM SP5 1LP
2014-05-07 insert address 2 CHURCH FARM THE COACH ROAD WEST TYTHERLEY SALISBURY, WILTSHIRE SP5 1LP
2014-05-07 update registered_address
2014-05-07 update returns_last_madeup_date 2013-04-16 => 2014-04-16
2014-05-07 update returns_next_due_date 2014-05-14 => 2015-05-14
2014-04-17 update statutory_documents 16/04/14 FULL LIST
2014-01-08 update website_status DomainNotFound => OK
2013-11-13 update website_status OK => DomainNotFound
2013-11-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-11-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-10-22 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-08-28 delete address 242 Acklam Road, London, W10 5JJ
2013-08-28 insert address Grosvenor Waterside, Gatliff Rd, London, SW1W 8QN
2013-08-28 update primary_contact 242 Acklam Road, London, W10 5JJ => Grosvenor Waterside, Gatliff Rd, London, SW1W 8QN
2013-06-26 update returns_last_madeup_date 2012-04-16 => 2013-04-16
2013-06-26 update returns_next_due_date 2013-05-14 => 2014-05-14
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
2013-06-21 insert company_previous_name PSE (UK) LTD
2013-06-21 update name PSE (UK) LTD => NV INTEGRATION LTD
2013-05-16 update website_status FlippedRobotsTxt => OK
2013-05-02 update statutory_documents 16/04/13 FULL LIST
2013-04-28 update website_status OK => FlippedRobotsTxt
2013-04-14 insert contact_pages_linkeddomain google.com
2013-04-14 insert index_pages_linkeddomain google.com
2013-04-14 insert portfolio_pages_linkeddomain google.com
2013-04-14 insert service_pages_linkeddomain google.com
2012-12-31 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-07-18 update statutory_documents COMPANY NAME CHANGED PSE (UK) LTD CERTIFICATE ISSUED ON 18/07/12
2012-07-18 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-05-10 update statutory_documents 16/04/12 FULL LIST
2011-12-30 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-04-20 update statutory_documents 16/04/11 FULL LIST
2010-06-09 update statutory_documents CURRSHO FROM 30/04/2011 TO 31/03/2011
2010-05-20 update statutory_documents DIRECTOR APPOINTED PHILLIP SAMUEL EVANS
2010-05-20 update statutory_documents SECRETARY APPOINTED PHILLIP EVANS
2010-04-16 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2010-04-16 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS