Date | Description |
2024-04-20 |
delete about_pages_linkeddomain webflow.com |
2024-04-20 |
delete career_pages_linkeddomain webflow.com |
2024-04-20 |
delete contact_pages_linkeddomain webflow.com |
2024-04-20 |
delete index_pages_linkeddomain webflow.com |
2024-04-20 |
delete partner_pages_linkeddomain webflow.com |
2024-04-20 |
delete service_pages_linkeddomain webflow.com |
2024-04-20 |
delete solution_pages_linkeddomain webflow.com |
2024-04-20 |
insert about_pages_linkeddomain website-files.com |
2024-04-20 |
insert career_pages_linkeddomain website-files.com |
2024-04-20 |
insert contact_pages_linkeddomain website-files.com |
2024-04-20 |
insert index_pages_linkeddomain website-files.com |
2024-04-20 |
insert partner_pages_linkeddomain website-files.com |
2024-04-20 |
insert service_pages_linkeddomain website-files.com |
2024-04-20 |
insert solution_pages_linkeddomain website-files.com |
2023-10-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/10/23, NO UPDATES |
2023-08-16 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / ABZORB GROUP LTD / 07/06/2017 |
2023-07-04 |
delete address Armytage Road, Brighouse, HD6 1QF |
2023-07-04 |
delete index_pages_linkeddomain facebook.com |
2023-07-04 |
delete index_pages_linkeddomain fantasticmedia.co.uk |
2023-07-04 |
delete index_pages_linkeddomain t.co |
2023-07-04 |
delete index_pages_linkeddomain youtube.com |
2023-07-04 |
delete phone 01484 405 326 |
2023-07-04 |
delete phone 01484 405 340 |
2023-07-04 |
delete source_ip 85.91.237.111 |
2023-07-04 |
insert address Armytage Road I Brighouse I HD6 1QF |
2023-07-04 |
insert alias Abzorb Systems Limited |
2023-07-04 |
insert index_pages_linkeddomain ofcom.org.uk |
2023-07-04 |
insert index_pages_linkeddomain webflow.com |
2023-07-04 |
insert source_ip 63.35.51.142 |
2023-07-04 |
insert source_ip 34.249.200.254 |
2023-07-04 |
insert source_ip 52.17.119.105 |
2023-07-04 |
insert vat 772835500 |
2023-07-04 |
update primary_contact Armytage Road, Brighouse, HD6 1QF => Armytage Road I Brighouse I HD6 1QF |
2023-04-07 |
update accounts_last_madeup_date 2021-10-31 => 2022-10-31 |
2023-04-07 |
update accounts_next_due_date 2023-07-31 => 2024-07-31 |
2023-03-01 |
update statutory_documents 31/10/22 TOTAL EXEMPTION FULL |
2022-10-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/10/22, NO UPDATES |
2022-06-07 |
update accounts_last_madeup_date 2020-10-31 => 2021-10-31 |
2022-06-07 |
update accounts_next_due_date 2022-07-31 => 2023-07-31 |
2022-05-11 |
update statutory_documents 31/10/21 TOTAL EXEMPTION FULL |
2021-11-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/10/21, NO UPDATES |
2021-05-07 |
update account_category SMALL => TOTAL EXEMPTION FULL |
2021-05-07 |
update accounts_last_madeup_date 2019-10-31 => 2020-10-31 |
2021-05-07 |
update accounts_next_due_date 2021-07-31 => 2022-07-31 |
2021-04-20 |
update statutory_documents 31/10/20 TOTAL EXEMPTION FULL |
2021-02-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN ANDREW BEEBY / 28/11/2020 |
2021-02-26 |
update statutory_documents CESSATION OF STEVE ANDREW BEEBY AS A PSC |
2020-11-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/10/20, NO UPDATES |
2020-04-07 |
update accounts_last_madeup_date 2018-10-31 => 2019-10-31 |
2020-04-07 |
update accounts_next_due_date 2020-07-31 => 2021-07-31 |
2020-03-31 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/19 |
2019-10-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/10/19, NO UPDATES |
2019-09-17 |
insert alias Abzorb Systems |
2019-09-17 |
insert alias Abzorb Systems Ltd |
2019-09-17 |
insert registration_number 4058821 |
2019-09-07 |
update account_category TOTAL EXEMPTION FULL => SMALL |
2019-09-07 |
update accounts_last_madeup_date 2017-10-31 => 2018-10-31 |
2019-09-07 |
update accounts_next_due_date 2019-07-31 => 2020-07-31 |
2019-08-05 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/18 |
2018-12-28 |
delete phone 01484 405 321 |
2018-10-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/10/18, NO UPDATES |
2018-09-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN ANDREW BEEBY / 22/09/2018 |
2018-09-25 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR STEVE ANDREW BEEBY / 22/09/2018 |
2018-06-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN ANDREW BEEBY / 09/06/2018 |
2018-06-11 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR STEVE ANDREW BEEBY / 09/06/2018 |
2018-04-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-04-07 |
update accounts_last_madeup_date 2016-10-31 => 2017-10-31 |
2018-04-07 |
update accounts_next_due_date 2018-07-31 => 2019-07-31 |
2018-03-09 |
update statutory_documents 31/10/17 TOTAL EXEMPTION FULL |
2017-10-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/10/17, WITH UPDATES |
2017-10-05 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ABZORB GROUP LTD |
2017-08-04 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL WALSH |
2017-07-19 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEVE BEEBY |
2017-07-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/06/17, WITH UPDATES |
2017-07-07 |
update accounts_last_madeup_date 2015-10-31 => 2016-10-31 |
2017-07-07 |
update accounts_next_due_date 2017-07-31 => 2018-07-31 |
2017-06-26 |
update statutory_documents 31/10/16 TOTAL EXEMPTION SMALL |
2017-06-20 |
update statutory_documents ADOPT ARTICLES 07/06/2017 |
2017-06-13 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DOMINIC WATERSON |
2016-11-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DOMINIC LEE WATERSON / 21/11/2016 |
2016-09-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN ANDREW BEEBY / 21/09/2016 |
2016-09-21 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR STEVEN ANDREW BEEBY / 21/09/2016 |
2016-08-07 |
delete source_ip 94.236.81.2 |
2016-08-07 |
insert source_ip 85.91.237.111 |
2016-07-07 |
update returns_last_madeup_date 2015-06-29 => 2016-06-29 |
2016-07-07 |
update returns_next_due_date 2016-07-27 => 2017-07-27 |
2016-06-29 |
update statutory_documents 29/06/16 FULL LIST |
2016-06-07 |
update accounts_last_madeup_date 2014-10-31 => 2015-10-31 |
2016-06-07 |
update accounts_next_due_date 2016-07-31 => 2017-07-31 |
2016-05-04 |
update statutory_documents 31/10/15 TOTAL EXEMPTION SMALL |
2016-01-29 |
delete about_pages_linkeddomain abzorbplus.co.uk |
2016-01-29 |
delete casestudy_pages_linkeddomain abzorbplus.co.uk |
2016-01-29 |
delete contact_pages_linkeddomain abzorbplus.co.uk |
2016-01-29 |
delete index_pages_linkeddomain abzorbplus.co.uk |
2016-01-29 |
delete management_pages_linkeddomain abzorbplus.co.uk |
2016-01-29 |
delete product_pages_linkeddomain abzorbplus.co.uk |
2016-01-29 |
delete service_pages_linkeddomain abzorbplus.co.uk |
2016-01-29 |
insert phone 01484 405 321 |
2015-08-07 |
update accounts_last_madeup_date 2013-10-31 => 2014-10-31 |
2015-08-07 |
update accounts_next_due_date 2015-07-31 => 2016-07-31 |
2015-08-07 |
update returns_last_madeup_date 2014-06-29 => 2015-06-29 |
2015-08-07 |
update returns_next_due_date 2015-07-27 => 2016-07-27 |
2015-08-04 |
delete about_pages_linkeddomain myabzorb.co.uk |
2015-08-04 |
delete casestudy_pages_linkeddomain myabzorb.co.uk |
2015-08-04 |
delete contact_pages_linkeddomain myabzorb.co.uk |
2015-08-04 |
delete index_pages_linkeddomain myabzorb.co.uk |
2015-08-04 |
delete management_pages_linkeddomain myabzorb.co.uk |
2015-08-04 |
delete product_pages_linkeddomain myabzorb.co.uk |
2015-08-04 |
delete service_pages_linkeddomain myabzorb.co.uk |
2015-07-27 |
update statutory_documents 31/10/14 TOTAL EXEMPTION SMALL |
2015-07-14 |
update statutory_documents 29/06/15 FULL LIST |
2015-07-07 |
insert about_pages_linkeddomain click2sign.co.uk |
2015-07-07 |
insert casestudy_pages_linkeddomain click2sign.co.uk |
2015-07-07 |
insert contact_pages_linkeddomain click2sign.co.uk |
2015-07-07 |
insert index_pages_linkeddomain click2sign.co.uk |
2015-07-07 |
insert management_pages_linkeddomain click2sign.co.uk |
2015-07-07 |
insert product_pages_linkeddomain click2sign.co.uk |
2015-07-07 |
insert service_pages_linkeddomain click2sign.co.uk |
2015-07-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL WALSH / 01/07/2015 |
2014-12-30 |
insert about_pages_linkeddomain t.co |
2014-12-30 |
insert index_pages_linkeddomain t.co |
2014-12-30 |
insert product_pages_linkeddomain t.co |
2014-09-24 |
delete phone 01484 405 333 |
2014-08-17 |
insert phone 01484 405 326 |
2014-08-17 |
insert phone 01484 405 340 |
2014-08-07 |
delete address ABZORB LTD ARMYTAGE ROAD BRIGHOUSE WEST YORKSHIRE UNITED KINGDOM HD6 1QF |
2014-08-07 |
insert address ABZORB LTD ARMYTAGE ROAD BRIGHOUSE WEST YORKSHIRE HD6 1QF |
2014-08-07 |
update registered_address |
2014-08-07 |
update returns_last_madeup_date 2013-06-29 => 2014-06-29 |
2014-08-07 |
update returns_next_due_date 2014-07-27 => 2015-07-27 |
2014-07-03 |
update statutory_documents 29/06/14 FULL LIST |
2014-03-07 |
update account_category DORMANT => TOTAL EXEMPTION SMALL |
2014-03-07 |
update accounts_last_madeup_date 2012-10-31 => 2013-10-31 |
2014-03-07 |
update accounts_next_due_date 2014-07-31 => 2015-07-31 |
2014-02-14 |
update statutory_documents 31/10/13 TOTAL EXEMPTION SMALL |
2013-12-20 |
insert general_emails co..@abzorb.co.uk |
2013-12-20 |
delete alias Abzorb Networks Limited |
2013-12-20 |
delete alias Abzorb Services Limited |
2013-12-20 |
delete alias Abzorb Solutions Limited |
2013-12-20 |
delete alias Abzorb Systems Limited |
2013-12-20 |
delete index_pages_linkeddomain designjunkie.com |
2013-12-20 |
delete phone 3448768 |
2013-12-20 |
delete phone 5471565 |
2013-12-20 |
delete source_ip 78.129.226.119 |
2013-12-20 |
insert email co..@abzorb.co.uk |
2013-12-20 |
insert index_pages_linkeddomain abzorbplus.co.uk |
2013-12-20 |
insert index_pages_linkeddomain abzorbshop.co.uk |
2013-12-20 |
insert index_pages_linkeddomain facebook.com |
2013-12-20 |
insert index_pages_linkeddomain fantasticmedia.co.uk |
2013-12-20 |
insert index_pages_linkeddomain linkedin.com |
2013-12-20 |
insert index_pages_linkeddomain myabzorb.co.uk |
2013-12-20 |
insert index_pages_linkeddomain t.co |
2013-12-20 |
insert index_pages_linkeddomain twitter.com |
2013-12-20 |
insert index_pages_linkeddomain youtube.com |
2013-12-20 |
insert phone 01484 405 333 |
2013-12-20 |
insert source_ip 94.236.81.2 |
2013-10-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL WALSH / 30/09/2013 |
2013-08-01 |
update account_category TOTAL EXEMPTION SMALL => DORMANT |
2013-08-01 |
update accounts_last_madeup_date 2011-07-31 => 2012-10-31 |
2013-08-01 |
update accounts_next_due_date 2013-07-31 => 2014-07-31 |
2013-08-01 |
update returns_last_madeup_date 2012-06-29 => 2013-06-29 |
2013-08-01 |
update returns_next_due_date 2013-07-27 => 2014-07-27 |
2013-07-23 |
update statutory_documents 29/06/13 FULL LIST |
2013-07-22 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/12 |
2013-06-26 |
insert about_pages_linkeddomain designjunkie.com |
2013-06-25 |
update account_ref_month 7 => 10 |
2013-06-25 |
update accounts_next_due_date 2013-04-30 => 2013-07-31 |
2013-06-21 |
delete sic_code 6420 - Telecommunications |
2013-06-21 |
insert sic_code 61900 - Other telecommunications activities |
2013-06-21 |
update returns_last_madeup_date 2011-06-29 => 2012-06-29 |
2013-06-21 |
update returns_next_due_date 2012-07-27 => 2013-07-27 |
2013-05-24 |
update website_status FlippedRobotsTxt => OK |
2013-05-17 |
update website_status OK => FlippedRobotsTxt |
2013-03-26 |
update statutory_documents PREVEXT FROM 31/07/2012 TO 31/10/2012 |
2013-01-18 |
update website_status FlippedRobotsTxt |
2012-10-24 |
update primary_contact |
2012-06-29 |
update statutory_documents 29/06/12 FULL LIST |
2012-04-19 |
update statutory_documents DIRECTOR APPOINTED MR MICHAEL WALSH |
2012-04-17 |
update statutory_documents 31/07/11 TOTAL EXEMPTION SMALL |
2012-01-05 |
update statutory_documents 22/12/11 STATEMENT OF CAPITAL GBP 3 |
2012-01-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/01/2012 FROM
CLIFTON HOUSE CLIFTON MILLS
BAILIFF BRIDGE
BRIGHOUSE
WEST YORKSHIRE
HD6 4JJ |
2011-07-19 |
update statutory_documents 29/06/11 FULL LIST |
2011-03-21 |
update statutory_documents 31/07/10 TOTAL EXEMPTION SMALL |
2010-08-03 |
update statutory_documents 29/06/10 FULL LIST |
2010-04-16 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/09 |
2009-10-12 |
update statutory_documents 29/06/09 FULL LIST |
2009-05-22 |
update statutory_documents 31/07/08 TOTAL EXEMPTION SMALL |
2008-07-31 |
update statutory_documents RETURN MADE UP TO 29/06/08; FULL LIST OF MEMBERS |
2008-06-23 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
2008-06-12 |
update statutory_documents COMPANY NAME CHANGED PROTOCALL DIRECT LTD
CERTIFICATE ISSUED ON 16/06/08 |
2008-06-05 |
update statutory_documents 31/07/07 TOTAL EXEMPTION SMALL |
2007-07-19 |
update statutory_documents RETURN MADE UP TO 29/06/07; FULL LIST OF MEMBERS |
2007-05-17 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 |
2006-07-13 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2006-07-13 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
2006-07-13 |
update statutory_documents RETURN MADE UP TO 29/06/06; FULL LIST OF MEMBERS |
2006-01-30 |
update statutory_documents REGISTERED OFFICE CHANGED ON 30/01/06 FROM:
DALE HOUSE
ARMYTAGE ROAD
BRIGHOUSE
WEST YORKSHIRE HD6 1PT |
2005-09-12 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05 |
2005-07-15 |
update statutory_documents RETURN MADE UP TO 29/06/05; FULL LIST OF MEMBERS |
2004-11-03 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04 |
2004-07-09 |
update statutory_documents RETURN MADE UP TO 29/06/04; FULL LIST OF MEMBERS |
2003-12-04 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03 |
2003-08-01 |
update statutory_documents RETURN MADE UP TO 11/07/03; FULL LIST OF MEMBERS |
2002-12-05 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/02 |
2002-08-01 |
update statutory_documents RETURN MADE UP TO 11/07/02; FULL LIST OF MEMBERS |
2002-06-25 |
update statutory_documents REGISTERED OFFICE CHANGED ON 25/06/02 FROM:
26 CLARE ROAD
HALIFAX
WEST YORKSHIRE HX1 2HX |
2001-07-27 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2001-07-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/07/01 FROM:
26 CLARE ROAD
HALIFAX
HX1 2HX |
2001-07-19 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-07-16 |
update statutory_documents DIRECTOR RESIGNED |
2001-07-16 |
update statutory_documents SECRETARY RESIGNED |
2001-07-11 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |