Date | Description |
2025-04-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/02/25, WITH UPDATES |
2025-01-23 |
delete otherexecutives Dr James Knowles |
2025-01-23 |
delete otherexecutives Dr John Lloyd |
2025-01-23 |
delete otherexecutives Dr Robert Dempster |
2025-01-23 |
delete otherexecutives Dr William Richards |
2025-01-23 |
delete otherexecutives EurIng Andy Leppard |
2025-01-23 |
delete otherexecutives Judith Coghlan |
2025-01-23 |
delete otherexecutives Julia Mills |
2025-01-23 |
insert person Andrew McQueen |
2025-01-23 |
update person_description Dr Laura Cassels => Dr Laura Cassels |
2025-01-23 |
update person_title Dr James Knowles: Director => Partner |
2025-01-23 |
update person_title Dr John Lloyd: Director => Partner |
2025-01-23 |
update person_title Dr Laura Cassels: Qualified Patent Attorney => Patent Attorney |
2025-01-23 |
update person_title Dr Robert Dempster: Directors; Director => Partner |
2025-01-23 |
update person_title Dr William Richards: Director => Partner |
2025-01-23 |
update person_title EurIng Andy Leppard: Director => Partner |
2025-01-23 |
update person_title Judith Coghlan: Director => Partner |
2025-01-23 |
update person_title Julia Mills: Director => Partner |
2024-12-20 |
update statutory_documents 30/06/24 TOTAL EXEMPTION FULL |
2024-11-13 |
update statutory_documents PREVEXT FROM 31/03/2024 TO 30/06/2024 |
2024-05-22 |
delete personal_emails el..@script-ip.com |
2024-05-22 |
insert personal_emails el..@script-ip.com |
2024-05-22 |
delete address Turnpike House
18 Bridge Street
Frome, Somerset
BA11 1BB
United Kingdom |
2024-05-22 |
delete email el..@script-ip.com |
2024-05-22 |
insert about_pages_linkeddomain linkedin.com |
2024-05-22 |
insert address Foundry Lane
Bath BA2 3GZ
United Kingdom |
2024-05-22 |
insert career_pages_linkeddomain linkedin.com |
2024-05-22 |
insert contact_pages_linkeddomain linkedin.com |
2024-05-22 |
insert email el..@script-ip.com |
2024-05-22 |
insert index_pages_linkeddomain linkedin.com |
2024-05-22 |
insert person Dawn Bell |
2024-05-22 |
insert person Dr Jamie Frost |
2024-05-22 |
insert person Ellie Hallett |
2024-05-22 |
update person_description Thomas Davies => Thomas Davies |
2024-05-22 |
update person_title Dr Mike Simcox: Patent Attorney => Consultant Patent Attorney |
2024-05-22 |
update person_title Dr Sarah Boxall: Patent and Trade Mark Attorney => Consultant Patent and Trade Mark Attorney |
2024-05-22 |
update person_title Dr Simon Davies: Chairman of the Computer Technology Committee of the Chartered Institute of Patent Attorneys; Patent Attorney => Chairman of the Computer Technology Committee of the Chartered Institute of Patent Attorneys; Consultant Patent Attorney |
2024-05-22 |
update person_title Dr Zoë Birtle: Associate => Senior Patent Attorney |
2024-05-22 |
update person_title Thomas Davies: Qualified Patent Attorney => Patent Attorney |
2024-05-22 |
update primary_contact Turnpike House
18 Bridge Street
Frome, Somerset
BA11 1BB
United Kingdom => Foundry Lane
Bath BA2 3GZ
United Kingdom |
2024-04-18 |
update statutory_documents SOLVENCY STATEMENT DATED 01/04/24 |
2024-04-18 |
update statutory_documents REDUCE ISSUED CAPITAL 01/04/2024 |
2024-04-18 |
update statutory_documents 18/04/24 STATEMENT OF CAPITAL GBP 62 |
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 |
2024-02-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/02/24, WITH UPDATES |
2023-12-19 |
update statutory_documents 31/03/23 TOTAL EXEMPTION FULL |
2023-04-07 |
delete address TURNPIKE HOUSE 18 BRIDGE STREET FROME SOMERSET BA11 1BB |
2023-04-07 |
insert address NEWARK WORKS FOUNDRY LANE BATH SOMERSET ENGLAND BA2 3GZ |
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 |
2023-04-07 |
update registered_address |
2023-03-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/03/2023 FROM
NEWARK WORKS BATH QUAYS
LOWER BRISTOL ROAD
BATH
SOMERSET
BA2 3DQ
ENGLAND |
2023-02-28 |
update statutory_documents REGISTERED OFFICE CHANGED ON 28/02/2023 FROM
TURNPIKE HOUSE 18 BRIDGE STREET
FROME
SOMERSET
BA11 1BB |
2023-02-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/02/23, WITH UPDATES |
2023-02-27 |
delete personal_emails th..@script-ip.com |
2023-02-27 |
delete email th..@script-ip.com |
2023-02-27 |
insert email to..@script-ip.com |
2023-02-27 |
update person_title Dr Laura Cassels: Trainee Patent Attorney => Qualified Patent Attorney |
2023-02-27 |
update person_title Thomas Davies: Trainee Patent Attorney => Qualified Patent Attorney |
2022-12-19 |
update statutory_documents 31/03/22 TOTAL EXEMPTION FULL |
2022-08-11 |
delete index_pages_linkeddomain linkedin.com |
2022-06-17 |
delete source_ip 31.193.138.136 |
2022-06-17 |
insert source_ip 151.101.130.159 |
2022-06-17 |
update robots_txt_status www.script-ip.com: 200 => 0 |
2022-03-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/02/22, WITH UPDATES |
2022-02-08 |
delete person Dr Kate Butler |
2022-02-08 |
insert person Laura Koshal |
2022-01-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2022-01-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-12-23 |
update statutory_documents 31/03/21 TOTAL EXEMPTION FULL |
2021-05-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/02/21, WITH UPDATES |
2021-04-12 |
insert person Jack Lochray |
2021-04-12 |
insert person Simon Davies |
2021-04-09 |
update statutory_documents SOLVENCY STATEMENT DATED 01/04/20 |
2021-04-09 |
update statutory_documents REDUCE ISSUED CAPITAL 01/04/2020 |
2021-04-09 |
update statutory_documents 09/04/21 STATEMENT OF CAPITAL GBP 2 |
2021-02-17 |
insert person Rebecca Jones |
2021-02-08 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2021-02-08 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2020-12-18 |
update statutory_documents 31/03/20 TOTAL EXEMPTION FULL |
2020-07-08 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-03-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/02/20, WITH UPDATES |
2020-02-24 |
delete person Alaric McDermott |
2020-02-24 |
delete person Jeff Landes |
2020-02-24 |
insert person Dr Laura Cassels |
2020-01-09 |
update statutory_documents 02/09/19 STATEMENT OF CAPITAL GBP 66 |
2020-01-07 |
update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL |
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 |
2019-12-18 |
update statutory_documents 31/03/19 TOTAL EXEMPTION FULL |
2019-09-24 |
update statutory_documents DIRECTOR APPOINTED MR JAMES ATHERTON KNOWLES |
2019-07-26 |
delete person Angela Thornton-Jackson |
2019-06-26 |
insert person Clare Salisbury |
2019-05-20 |
insert person Andrea Shawyer |
2019-05-20 |
insert person Ellie Powell |
2019-05-20 |
insert person Jai Rossiter |
2019-05-20 |
insert person Rosie Barker |
2019-05-20 |
insert person Tina Lort |
2019-03-17 |
delete person Dr Susan Fridd |
2019-03-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/02/19, WITH UPDATES |
2019-02-12 |
insert person Dr Kate Butler |
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 |
2018-12-27 |
update statutory_documents 03/09/18 STATEMENT OF CAPITAL GBP 56 |
2018-12-21 |
update statutory_documents 31/03/18 UNAUDITED ABRIDGED |
2018-11-30 |
delete person Richard Pratt |
2018-11-30 |
insert person Dr Susan Fridd |
2018-10-18 |
insert otherexecutives Dr Robert Dempster |
2018-10-18 |
insert person Dr Robert Dempster |
2018-10-08 |
update statutory_documents 08/10/18 STATEMENT OF CAPITAL GBP 2 |
2018-09-16 |
insert address Suite J,
Anchor House,
School Close,
Chandlers Ford,
Eastleigh,
Southampton,
Hampshire,
SO53 4DY
UK |
2018-09-14 |
update statutory_documents SOLVENCY STATEMENT DATED 01/04/18 |
2018-09-14 |
update statutory_documents REDUCE ISSUED CAPITAL 01/04/2018 |
2018-09-14 |
update statutory_documents STATEMENT BY DIRECTORS |
2018-09-07 |
update statutory_documents DIRECTOR APPOINTED MR ROBERT CHARLES DEMPSTER |
2018-06-12 |
update person_title Richard Pratt: Attorney; Patent Attorney => Patent Attorney |
2018-02-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/02/18, NO UPDATES |
2018-01-07 |
update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED |
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 |
2017-12-22 |
update statutory_documents 31/03/17 UNAUDITED ABRIDGED |
2017-11-04 |
update website_status OK => FlippedRobots |
2017-07-17 |
delete source_ip 94.76.236.81 |
2017-07-17 |
insert source_ip 31.193.138.136 |
2017-02-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/02/17, WITH UPDATES |
2017-02-03 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2017-01-08 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2017-01-08 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-12-20 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-05-13 |
update returns_last_madeup_date 2015-02-22 => 2016-02-22 |
2016-05-13 |
update returns_next_due_date 2016-03-21 => 2017-03-22 |
2016-04-22 |
delete otherexecutives Dr Wlliam Richards |
2016-04-22 |
delete person Dr Wlliam Richards |
2016-03-01 |
update statutory_documents 22/02/16 FULL LIST |
2015-11-09 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2015-11-09 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-10-28 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-06-04 |
insert person Richard Pratt |
2015-06-04 |
update person_title Angela Thornton-Jackson: Attorney => Attorney; Trademark Attorney |
2015-06-04 |
update person_title Dr Michael Simcox: Attorney => Attorney; Patent Attorney |
2015-05-05 |
delete contact_pages_linkeddomain google.co.uk |
2015-05-05 |
delete index_pages_linkeddomain ipreg.org.uk |
2015-05-05 |
insert person Dr. David Whitehouse |
2015-05-05 |
insert person George Murlewski |
2015-05-05 |
insert person Jeff Landes |
2015-05-05 |
insert person Matt Quartley |
2015-05-05 |
update person_description Dr William Richards => Dr William Richards |
2015-03-07 |
update returns_last_madeup_date 2014-02-22 => 2015-02-22 |
2015-03-07 |
update returns_next_due_date 2015-03-22 => 2016-03-21 |
2015-02-26 |
update statutory_documents 22/02/15 FULL LIST |
2015-02-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR JOHN SCOTT LLOYD / 12/05/2014 |
2014-12-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2014-12-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-12-02 |
update statutory_documents 12/05/14 STATEMENT OF CAPITAL GBP 48 |
2014-11-27 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-10-29 |
update person_title Alaric McDermott: Consultant => Attorney |
2014-10-29 |
update person_title Angela Thornton-Jackson: Consultant; Angela Thornton => Attorney |
2014-10-29 |
update person_title Dr Michael Simcox: Consultant => Attorney |
2014-10-29 |
update person_title Dr Sarah Boxall: Consultant => Attorney |
2014-10-13 |
update statutory_documents DIRECTOR APPOINTED DR JOHN SCOTT LLOYD |
2014-05-29 |
insert otherexecutives Dr John Lloyd |
2014-05-29 |
insert person Dr John Lloyd |
2014-04-22 |
insert person Angela Thornton-Jackson |
2014-04-07 |
delete address TURNPIKE HOUSE 18 BRIDGE STREET FROME SOMERSET UNITED KINGDOM BA11 1BB |
2014-04-07 |
insert address TURNPIKE HOUSE 18 BRIDGE STREET FROME SOMERSET BA11 1BB |
2014-04-07 |
update registered_address |
2014-04-07 |
update returns_last_madeup_date 2013-02-22 => 2014-02-22 |
2014-04-07 |
update returns_next_due_date 2014-03-22 => 2015-03-22 |
2014-03-11 |
update statutory_documents 22/02/14 FULL LIST |
2013-10-15 |
update statutory_documents DIRECTOR APPOINTED MS JULIA MILLS |
2013-10-07 |
update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL |
2013-10-07 |
update accounts_last_madeup_date null => 2013-03-31 |
2013-10-07 |
update accounts_next_due_date 2013-11-22 => 2014-12-31 |
2013-09-26 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-06-25 |
update account_ref_day 29 => 31 |
2013-06-25 |
update account_ref_month 2 => 3 |
2013-06-25 |
insert sic_code 74909 - Other professional, scientific and technical activities n.e.c. |
2013-06-25 |
update returns_last_madeup_date null => 2013-02-22 |
2013-06-25 |
update returns_next_due_date 2013-03-22 => 2014-03-22 |
2013-03-05 |
update statutory_documents 22/02/13 FULL LIST |
2013-02-21 |
update statutory_documents CURREXT FROM 28/02/2013 TO 31/03/2013 |
2013-01-24 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2013-01-24 |
update statutory_documents 29/11/12 STATEMENT OF CAPITAL GBP 6 |
2012-05-28 |
update statutory_documents REGISTERED OFFICE CHANGED ON 28/05/2012 FROM
WINDOVER HOUSE ST ANN STREET
SALISBURY
WILTSHIRE
SP1 2DR |
2012-03-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/03/2012 FROM
REDDINGS OAKRIDGE LANE
SIDCOT
WINSCOMBE
NORTH SOMERSET
BS25 1LZ
ENGLAND |
2012-03-20 |
update statutory_documents DIRECTOR APPOINTED ANDREW JOHN LEPPARD |
2012-03-20 |
update statutory_documents DIRECTOR APPOINTED DR WILLIAM JOHN RICHARDS |
2012-03-20 |
update statutory_documents DIRECTOR APPOINTED JUDITH ELIZABETH KENSY COGHLAN |
2012-03-20 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DIANA REDDING |
2012-03-06 |
update statutory_documents ADOPT ARTICLES 22/02/2012 |
2012-02-22 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION |