INFOTECH - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-08-31 => 2023-08-31
2024-04-07 update accounts_next_due_date 2024-05-31 => 2025-05-31
2023-12-04 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/23
2023-08-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/08/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-08-31 => 2022-08-31
2023-04-07 update accounts_next_due_date 2023-05-31 => 2024-05-31
2022-12-23 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/22
2022-08-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/08/22, NO UPDATES
2022-02-07 update accounts_last_madeup_date 2020-08-31 => 2021-08-31
2022-02-07 update accounts_next_due_date 2022-05-31 => 2023-05-31
2022-01-06 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/21
2021-12-13 update statutory_documents PSC'S CHANGE OF PARTICULARS / BILLY WARREN / 13/12/2021
2021-12-12 delete address Croft House, 51 Ashbourne Rd, Derby. DE22 3FS
2021-09-16 insert address 3 St Georges House, Vernon Gate, Derby. DE1 1UQ
2021-09-07 delete address CROFT HOUSE 51 ASHBOURNE ROAD DERBY DE22 3FS
2021-09-07 insert address 3 ST GEORGES HOUSE VERNON GATE DERBY ENGLAND DE1 1UQ
2021-09-07 update registered_address
2021-08-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/08/2021 FROM CROFT HOUSE 51 ASHBOURNE ROAD DERBY DE22 3FS
2021-08-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/08/21, NO UPDATES
2021-07-07 update account_category null => MICRO ENTITY
2020-12-07 update accounts_last_madeup_date 2019-08-31 => 2020-08-31
2020-12-07 update accounts_next_due_date 2021-05-31 => 2022-05-31
2020-10-19 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20
2020-08-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/08/20, NO UPDATES
2020-01-07 update accounts_last_madeup_date 2018-08-31 => 2019-08-31
2020-01-07 update accounts_next_due_date 2020-05-31 => 2021-05-31
2019-12-19 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19
2019-09-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/08/19, NO UPDATES
2019-04-07 insert client Design Engineering Consultants Ltd
2018-11-07 update accounts_last_madeup_date 2017-08-31 => 2018-08-31
2018-11-07 update accounts_next_due_date 2019-05-31 => 2020-05-31
2018-10-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18
2018-09-28 delete source_ip 139.162.254.154
2018-09-28 insert source_ip 176.58.107.82
2018-09-28 update robots_txt_status www.infotech.uk.com: 404 => 200
2018-08-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/08/18, NO UPDATES
2018-03-07 update account_category TOTAL EXEMPTION SMALL => null
2018-03-07 update accounts_last_madeup_date 2016-08-31 => 2017-08-31
2018-03-07 update accounts_next_due_date 2018-05-31 => 2019-05-31
2018-02-11 insert about_pages_linkeddomain childrensbereavementcentre.co.uk
2018-02-11 insert index_pages_linkeddomain childrensbereavementcentre.co.uk
2018-02-07 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17
2017-10-21 insert client Riley Automation
2017-08-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/08/17, NO UPDATES
2017-04-26 update accounts_last_madeup_date 2015-08-31 => 2016-08-31
2017-04-26 update accounts_next_due_date 2017-05-31 => 2018-05-31
2017-03-31 update statutory_documents 31/08/16 TOTAL EXEMPTION SMALL
2016-09-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/08/16, WITH UPDATES
2016-09-04 delete source_ip 70.32.106.166
2016-09-04 insert source_ip 139.162.254.154
2016-04-13 delete about_pages_linkeddomain delightfultrees.co.uk
2016-04-13 delete client Delightful Trees
2016-04-13 delete index_pages_linkeddomain delightfultrees.co.uk
2015-10-07 update accounts_last_madeup_date 2014-08-31 => 2015-08-31
2015-10-07 update accounts_next_due_date 2016-05-31 => 2017-05-31
2015-10-07 update returns_last_madeup_date 2014-08-14 => 2015-08-14
2015-10-07 update returns_next_due_date 2015-09-11 => 2016-09-11
2015-10-02 update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/15
2015-09-30 delete about_pages_linkeddomain mavern-leadership.com
2015-09-30 delete index_pages_linkeddomain mavern-leadership.com
2015-09-30 insert about_pages_linkeddomain 3rgleadership.uk
2015-09-30 insert index_pages_linkeddomain 3rgleadership.uk
2015-09-04 update statutory_documents 31/08/15 TOTAL EXEMPTION SMALL
2015-09-03 update statutory_documents 14/08/15 FULL LIST
2015-09-02 delete about_pages_linkeddomain t.co
2015-09-02 delete client_pages_linkeddomain t.co
2015-09-02 delete contact_pages_linkeddomain t.co
2015-09-02 delete index_pages_linkeddomain t.co
2015-09-02 insert client 3RGLeadership
2015-08-05 update website_status FlippedRobots => OK
2015-08-05 delete index_pages_linkeddomain akismet.com
2015-08-05 delete index_pages_linkeddomain linkedin.com
2015-08-05 delete phone +44 (0) 1332 292105
2015-08-05 delete source_ip 173.194.67.121
2015-08-05 insert address Croft House, 51 Ashbourne Rd, Derby. DE22 3FS
2015-08-05 insert client 3RG
2015-08-05 insert client Delightful Trees
2015-08-05 insert client Maven
2015-08-05 insert index_pages_linkeddomain 3rg.co.uk
2015-08-05 insert index_pages_linkeddomain delightfultrees.co.uk
2015-08-05 insert index_pages_linkeddomain mavern-leadership.com
2015-08-05 insert index_pages_linkeddomain sig-uk.org
2015-08-05 insert phone 01332 292 105
2015-08-05 insert phone 03302 232 192
2015-08-05 insert source_ip 70.32.106.166
2015-08-05 update robots_txt_status www.infotech.uk.com: 200 => 404
2015-06-06 update website_status OK => FlippedRobots
2015-05-06 delete source_ip 173.194.66.121
2015-05-06 insert source_ip 173.194.67.121
2015-02-24 delete source_ip 173.194.78.121
2015-02-24 insert source_ip 173.194.66.121
2014-11-29 delete source_ip 74.125.206.121
2014-11-29 insert source_ip 173.194.78.121
2014-11-07 update account_category TOTAL EXEMPTION FULL => TOTAL EXEMPTION SMALL
2014-11-07 update accounts_last_madeup_date 2013-08-31 => 2014-08-31
2014-11-07 update accounts_next_due_date 2015-05-31 => 2016-05-31
2014-10-27 delete source_ip 74.125.195.121
2014-10-27 insert source_ip 74.125.206.121
2014-10-17 update statutory_documents 31/08/14 TOTAL EXEMPTION SMALL
2014-09-21 delete source_ip 74.125.206.121
2014-09-21 insert source_ip 74.125.195.121
2014-09-21 insert vat 187152002
2014-09-07 delete address CROFT HOUSE 51 ASHBOURNE ROAD DERBY ENGLAND DE22 3FS
2014-09-07 insert address CROFT HOUSE 51 ASHBOURNE ROAD DERBY DE22 3FS
2014-09-07 update registered_address
2014-09-07 update returns_last_madeup_date 2013-08-14 => 2014-08-14
2014-09-07 update returns_next_due_date 2014-09-11 => 2015-09-11
2014-08-14 update statutory_documents 14/08/14 FULL LIST
2014-06-26 delete source_ip 173.194.66.121
2014-06-26 insert source_ip 74.125.206.121
2014-04-25 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GREGG HOLLIDAY
2014-02-09 delete source_ip 50.6.155.112
2014-02-09 insert source_ip 173.194.66.121
2014-01-12 insert about_pages_linkeddomain akismet.com
2014-01-12 insert contact_pages_linkeddomain akismet.com
2014-01-12 insert index_pages_linkeddomain akismet.com
2014-01-12 insert service_pages_linkeddomain akismet.com
2014-01-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION FULL
2014-01-07 update accounts_last_madeup_date null => 2013-08-31
2014-01-07 update accounts_next_due_date 2014-05-14 => 2015-05-31
2013-12-16 update statutory_documents 31/08/13 TOTAL EXEMPTION FULL
2013-09-21 delete about_pages_linkeddomain akismet.com
2013-09-21 delete contact_pages_linkeddomain akismet.com
2013-09-21 delete index_pages_linkeddomain akismet.com
2013-09-21 delete service_pages_linkeddomain akismet.com
2013-09-06 insert sic_code 74909 - Other professional, scientific and technical activities n.e.c.
2013-09-06 update returns_last_madeup_date null => 2013-08-14
2013-09-06 update returns_next_due_date 2013-09-11 => 2014-09-11
2013-08-19 update statutory_documents DIRECTOR APPOINTED MR GREGG EDWARD HOLLIDAY
2013-08-19 update statutory_documents 14/08/13 FULL LIST
2013-06-26 delete address UNIT 11 HOVE BUSINESS CENTRE FONTHILL ROAD HOVE EAST SUSSEX UNITED KINGDOM BN3 6HA
2013-06-26 insert address CROFT HOUSE 51 ASHBOURNE ROAD DERBY ENGLAND DE22 3FS
2013-06-26 update registered_address
2013-05-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/05/2013 FROM CROFT HOUSE 51 ASHBOURNE ROAD DERBY DE22 3FS ENGLAND
2013-05-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/05/2013 FROM UNIT 11 HOVE BUSINESS CENTRE FONTHILL ROAD HOVE EAST SUSSEX BN3 6HA UNITED KINGDOM
2013-05-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / BILLY WARREN / 24/05/2013
2013-01-16 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GREGG HOLIDAY
2012-10-03 update statutory_documents DIRECTOR APPOINTED MR GREGG HOLIDAY
2012-08-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/08/2012 FROM FIRST FLOOR 2 WOODBERRY GROVE NORTH FINCHLEY LONDON N12 0DR ENGLAND
2012-08-14 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION