GLOBAL ECM SOLUTIONS - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-06-30 => 2023-06-30
2024-04-07 update accounts_next_due_date 2024-03-31 => 2025-03-31
2023-10-13 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/23
2023-05-04 update website_status OK => IndexPageFetchError
2023-04-07 update accounts_last_madeup_date 2021-06-30 => 2022-06-30
2023-04-07 update accounts_next_due_date 2023-03-31 => 2024-03-31
2023-03-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/03/23, NO UPDATES
2022-12-31 update website_status FlippedRobots => OK
2022-10-26 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/22
2022-09-03 update website_status OK => FlippedRobots
2022-03-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/03/22, WITH UPDATES
2022-03-07 update accounts_last_madeup_date 2020-06-30 => 2021-06-30
2022-03-07 update accounts_next_due_date 2022-03-31 => 2023-03-31
2022-02-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/21
2021-08-13 delete source_ip 46.252.207.1
2021-08-13 insert source_ip 92.204.68.53
2021-07-07 update account_category null => MICRO ENTITY
2021-03-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/03/21, WITH UPDATES
2020-10-30 update accounts_last_madeup_date 2019-06-30 => 2020-06-30
2020-10-30 update accounts_next_due_date 2021-06-30 => 2022-03-31
2020-10-08 update statutory_documents CESSATION OF HARVEY STIRLING MATTHEW BURGESS AS A PSC
2020-09-16 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICRO MINDER LIMITED
2020-09-16 update statutory_documents PSC'S CHANGE OF PARTICULARS / MICRO MINDER LIMITED / 29/08/2020
2020-09-16 update statutory_documents CESSATION OF BHARATKUMAR GUNVANTRAI SHETH AS A PSC
2020-09-03 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20
2020-07-07 update accounts_next_due_date 2021-03-31 => 2021-06-30
2020-03-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/03/20, WITH UPDATES
2019-12-20 update statutory_documents APPOINTMENT TERMINATED, SECRETARY AGNELO NUNES
2019-09-07 update accounts_last_madeup_date 2018-06-30 => 2019-06-30
2019-09-07 update accounts_next_due_date 2020-03-31 => 2021-03-31
2019-08-08 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19
2019-03-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/03/19, WITH UPDATES
2019-02-07 update account_category TOTAL EXEMPTION FULL => null
2019-02-07 update accounts_last_madeup_date 2017-06-30 => 2018-06-30
2019-02-07 update accounts_next_due_date 2019-03-31 => 2020-03-31
2019-01-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18
2019-01-22 delete address Old Mills Paulton Bristol BS39 7SX
2019-01-22 insert address Unit 1 8a Wadsworth Road Perivale Greenford UB6 7JD
2019-01-22 insert client Oilfast
2019-01-22 insert client Tipton & Coseley Building Society
2019-01-22 update primary_contact Old Mills Paulton Bristol BS39 7SX => Unit 1 8a Wadsworth Road Perivale Greenford UB6 7JD
2018-12-16 delete client EC Harris
2018-12-16 delete client Forester Life
2018-12-16 delete client Metdist Trading Limited
2018-12-16 delete phone +44 (0) 1761 252606
2018-12-16 delete phone 01761 252606
2018-12-16 insert phone +44 (0) 01761 845019
2018-12-16 insert phone 01761 845019
2018-05-08 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-05-08 update accounts_last_madeup_date 2016-06-30 => 2017-06-30
2018-05-08 update accounts_next_due_date 2018-03-31 => 2019-03-31
2018-04-03 update statutory_documents 30/06/17 TOTAL EXEMPTION FULL
2018-03-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/03/18, WITH UPDATES
2018-03-07 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR BHARATKUMAR GUNVANTRAI SHETH / 06/03/2018
2017-12-30 insert client Fuelsoft
2017-12-30 insert client ancora Software, Inc.
2017-07-03 delete client Laserfiche International Ltd.
2017-05-16 delete client Laserfiche Recognised
2017-05-16 insert client Laserfiche International Ltd.
2017-04-26 update accounts_last_madeup_date 2015-06-30 => 2016-06-30
2017-04-26 update accounts_next_due_date 2017-03-31 => 2018-03-31
2017-03-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/03/17, WITH UPDATES
2017-02-07 update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL
2016-05-12 update accounts_last_madeup_date 2014-06-30 => 2015-06-30
2016-05-12 update accounts_next_due_date 2016-03-31 => 2017-03-31
2016-05-12 update returns_last_madeup_date 2015-03-16 => 2016-03-16
2016-05-12 update returns_next_due_date 2016-04-13 => 2017-04-13
2016-03-25 update website_status DomainNotFound => OK
2016-03-16 update statutory_documents 16/03/16 FULL LIST
2016-03-12 update website_status OK => DomainNotFound
2016-03-08 update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL
2015-06-14 insert client_pages_linkeddomain mynewsdesk.com
2015-05-07 update accounts_last_madeup_date 2013-06-30 => 2014-06-30
2015-05-07 update accounts_next_due_date 2015-04-30 => 2016-03-31
2015-05-07 update returns_last_madeup_date 2014-03-16 => 2015-03-16
2015-04-07 update accounts_next_due_date 2015-03-31 => 2015-04-30
2015-04-07 update returns_next_due_date 2015-04-13 => 2016-04-13
2015-03-26 update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL
2015-03-16 update statutory_documents 16/03/15 FULL LIST
2015-01-08 delete about_pages_linkeddomain laserfiche.com
2015-01-08 delete client_pages_linkeddomain laserfiche.com
2015-01-08 delete contact_pages_linkeddomain laserfiche.com
2015-01-08 delete index_pages_linkeddomain laserfiche.com
2015-01-08 delete phone +44 (0) 1761 252607
2015-01-08 delete product_pages_linkeddomain laserfiche.com
2015-01-08 delete solution_pages_linkeddomain laserfiche.com
2015-01-08 insert client MSIAC
2015-01-08 insert phone +44 (0) 1761 252606
2014-11-07 delete address The Tramshed, Walcot Street, Bath, BA1 5BD
2014-11-07 delete phone +44 (0) 1225 731455
2014-11-07 delete phone 01225 731454
2014-11-07 delete phone 01225 731455
2014-11-07 insert address Old Mills Paulton Bristol BS39 7SX
2014-11-07 insert phone +44 (0) 1761 252607
2014-11-07 insert phone 01761 252606
2014-11-07 update primary_contact The Tramshed, Walcot Street, Bath, BA1 5BD => Old Mills Paulton Bristol BS39 7SX
2014-06-12 insert about_pages_linkeddomain laserfiche.com
2014-06-12 insert client_pages_linkeddomain laserfiche.com
2014-06-12 insert contact_pages_linkeddomain laserfiche.com
2014-06-12 insert index_pages_linkeddomain laserfiche.com
2014-06-12 insert product_pages_linkeddomain laserfiche.com
2014-06-12 insert solution_pages_linkeddomain laserfiche.com
2014-04-09 update website_status FlippedRobots => OK
2014-04-09 update robots_txt_status www.globalecmsolutions.com: 404 => 200
2014-04-07 delete address UNIT 1 8A WADSWORTH ROAD, PERIVALE GREENFORD MIDDLESEX UNITED KINGDOM UB6 7JD
2014-04-07 insert address UNIT 1 8A WADSWORTH ROAD, PERIVALE GREENFORD MIDDLESEX UB6 7JD
2014-04-07 update registered_address
2014-04-07 update returns_last_madeup_date 2013-03-16 => 2014-03-16
2014-04-07 update returns_next_due_date 2014-04-13 => 2015-04-13
2014-03-24 update website_status OK => FlippedRobots
2014-03-17 update statutory_documents 16/03/14 FULL LIST
2013-12-07 update accounts_last_madeup_date 2012-06-30 => 2013-06-30
2013-12-07 update accounts_next_due_date 2014-03-31 => 2015-03-31
2013-11-06 update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL
2013-06-26 update returns_last_madeup_date 2012-03-16 => 2013-03-16
2013-06-26 update returns_next_due_date 2013-04-13 => 2014-04-13
2013-06-22 update accounts_last_madeup_date 2011-06-30 => 2012-06-30
2013-06-22 update accounts_next_due_date 2013-03-31 => 2014-03-31
2013-05-01 update statutory_documents 16/03/13 FULL LIST
2012-09-26 update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL
2012-03-19 update statutory_documents 16/03/12 FULL LIST
2011-09-22 update statutory_documents 30/06/11 TOTAL EXEMPTION SMALL
2011-04-13 update statutory_documents 16/03/11 FULL LIST
2011-04-07 update statutory_documents CURREXT FROM 31/03/2011 TO 30/06/2011
2011-04-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR BHARATKUMAR GUNVANTRAY SHETH / 07/04/2011
2011-04-07 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / AGNELO PAULO CONCEICAS NUNES / 07/04/2011
2010-03-26 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / ANGELO PAULO CONCEICAS NUNES / 26/03/2010
2010-03-16 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION