Date | Description |
2023-10-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-10-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-09-21 |
update statutory_documents 31/12/22 TOTAL EXEMPTION FULL |
2023-06-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/06/23, NO UPDATES |
2022-09-25 |
insert registration_number 02312860 |
2022-09-25 |
insert vat 920100202 |
2022-06-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/06/22, NO UPDATES |
2022-05-22 |
delete person Nathan Tarrant |
2022-05-22 |
update person_title Lynn Bennett: Accounts / Brody => Accounts |
2022-05-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2022-05-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-04-25 |
update statutory_documents 31/12/21 TOTAL EXEMPTION FULL |
2022-03-20 |
insert person Anthony Vick |
2022-03-20 |
insert service_pages_linkeddomain alpinerailoptimisation.com |
2022-03-20 |
insert service_pages_linkeddomain broughtonandsons.co.uk |
2022-03-20 |
insert service_pages_linkeddomain caskwidge.com |
2022-03-20 |
insert service_pages_linkeddomain falckambulance.co.uk |
2022-03-20 |
insert service_pages_linkeddomain innonlake.co.uk |
2022-03-20 |
insert service_pages_linkeddomain pages-schoolwear.co.uk |
2022-03-20 |
insert service_pages_linkeddomain rushtonworkwear.co.uk |
2022-03-20 |
insert service_pages_linkeddomain simms.co.uk |
2022-03-20 |
insert service_pages_linkeddomain veitis.com |
2022-02-15 |
delete address Regal House
13 Albion Place
Maidstone
Kent
ME14 5DY |
2022-02-15 |
delete source_ip 79.170.40.175 |
2022-02-15 |
insert address Blue House Design
13 Albion Place
Maidstone
Kent
ME14 5DY |
2022-02-15 |
insert index_pages_linkeddomain myclubpro.co.uk |
2022-02-15 |
insert source_ip 91.212.182.95 |
2022-02-15 |
update primary_contact Regal House
13 Albion Place
Maidstone
Kent
ME14 5DY => Blue House Design
13 Albion Place
Maidstone
Kent
ME14 5DY |
2021-10-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-10-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-09-24 |
update statutory_documents 31/12/20 TOTAL EXEMPTION FULL |
2021-06-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/06/21, NO UPDATES |
2020-10-30 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-10-30 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-09-29 |
update statutory_documents 31/12/19 TOTAL EXEMPTION FULL |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-06-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/06/20, NO UPDATES |
2019-10-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-10-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-09-23 |
update statutory_documents 31/12/18 TOTAL EXEMPTION FULL |
2019-08-19 |
delete address 13 Regal House
Maidstone
Kent
ME14 5DY |
2019-08-19 |
delete index_pages_linkeddomain plus.google.com |
2019-08-19 |
delete portfolio_pages_linkeddomain plus.google.com |
2019-06-27 |
update website_status FlippedRobots => OK |
2019-06-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/06/19, NO UPDATES |
2019-04-24 |
update website_status OK => FlippedRobots |
2018-10-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-10-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-09-17 |
update statutory_documents 31/12/17 TOTAL EXEMPTION FULL |
2018-06-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/06/18, NO UPDATES |
2018-02-11 |
delete person Andrew Clarke |
2018-02-11 |
insert person Andrew Clark |
2017-10-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-10-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-10-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-09-29 |
update statutory_documents 31/12/16 TOTAL EXEMPTION FULL |
2017-07-15 |
update robots_txt_status www.bluehousedesign.co.uk: 404 => 200 |
2017-06-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES |
2017-02-06 |
delete address Concorde House, 10-12 London Road, Maidstone, Kent, ME16 8QA |
2016-11-27 |
delete index_pages_linkeddomain awwwards.com |
2016-11-27 |
delete person Andrew Clark |
2016-11-27 |
delete portfolio_pages_linkeddomain awwwards.com |
2016-11-27 |
delete portfolio_pages_linkeddomain cl2.co.uk |
2016-11-27 |
delete registration_number 2312860 |
2016-11-27 |
insert person Alex Blackman |
2016-11-27 |
insert person Andrew Clarke |
2016-11-27 |
insert person Lynn Bennett |
2016-11-27 |
insert person Nathan Tarrant |
2016-11-27 |
insert person Ryan Clarke |
2016-11-27 |
update person_title Jason Batt: Director => Creative Director |
2016-11-27 |
update robots_txt_status www.bluehousedesign.co.uk: 200 => 404 |
2016-10-07 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-10-07 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-09-26 |
update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL |
2016-08-08 |
update website_status DomainNotFound => OK |
2016-07-07 |
update returns_last_madeup_date 2015-06-01 => 2016-06-01 |
2016-07-07 |
update returns_next_due_date 2016-06-29 => 2017-06-29 |
2016-06-13 |
update statutory_documents 01/06/16 FULL LIST |
2016-05-13 |
update website_status OK => DomainNotFound |
2015-10-07 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-10-07 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-09-24 |
update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL |
2015-07-08 |
update returns_last_madeup_date 2014-06-01 => 2015-06-01 |
2015-07-08 |
update returns_next_due_date 2015-06-29 => 2016-06-29 |
2015-06-22 |
update statutory_documents 01/06/15 FULL LIST |
2015-06-03 |
delete casestudy_pages_linkeddomain awwwards.com |
2015-06-03 |
delete management_pages_linkeddomain awwwards.com |
2015-06-03 |
delete terms_pages_linkeddomain awwwards.com |
2014-10-25 |
insert casestudy_pages_linkeddomain awwwards.com |
2014-10-25 |
insert contact_pages_linkeddomain awwwards.com |
2014-10-25 |
insert index_pages_linkeddomain awwwards.com |
2014-10-25 |
insert management_pages_linkeddomain awwwards.com |
2014-10-25 |
insert portfolio_pages_linkeddomain awwwards.com |
2014-10-25 |
insert terms_pages_linkeddomain awwwards.com |
2014-10-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-10-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-09-29 |
update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL |
2014-09-07 |
delete address THE OLD BARN OFF WOOD STREET SWANLEY VILLAGE KENT UNITED KINGDOM BR8 7PA |
2014-09-07 |
insert address THE OLD BARN OFF WOOD STREET SWANLEY VILLAGE KENT BR8 7PA |
2014-09-07 |
update registered_address |
2014-09-07 |
update returns_last_madeup_date 2013-06-01 => 2014-06-01 |
2014-09-07 |
update returns_next_due_date 2014-06-29 => 2015-06-29 |
2014-08-15 |
update statutory_documents 01/06/14 FULL LIST |
2014-05-11 |
delete client Hextable School |
2014-05-11 |
delete client Jactron |
2014-05-11 |
delete client Jones Lang LaSalle |
2014-05-11 |
delete contact_pages_linkeddomain linkedin.com |
2014-05-11 |
delete index_pages_linkeddomain linkedin.com |
2014-05-11 |
delete phone 01622 675144 |
2014-05-11 |
delete portfolio_pages_linkeddomain linkedin.com |
2014-05-11 |
delete terms_pages_linkeddomain linkedin.com |
2014-05-11 |
insert phone 01622 687773 |
2013-10-07 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-10-07 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-09-26 |
update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL |
2013-08-01 |
update returns_last_madeup_date 2012-06-01 => 2013-06-01 |
2013-08-01 |
update returns_next_due_date 2013-06-29 => 2014-06-29 |
2013-07-16 |
update statutory_documents 01/06/13 FULL LIST |
2013-06-22 |
delete sic_code 7222 - Other software consultancy and supply |
2013-06-22 |
delete sic_code 7260 - Other computer related activities |
2013-06-22 |
insert sic_code 62011 - Ready-made interactive leisure and entertainment software development |
2013-06-22 |
update returns_last_madeup_date 2011-06-01 => 2012-06-01 |
2013-06-22 |
update returns_next_due_date 2012-06-29 => 2013-06-29 |
2013-06-22 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
2013-06-22 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2013-06-21 |
delete company_previous_name APPLE CENTRES (KENT) LIMITED |
2013-01-08 |
delete address Blue House Design
Concorde House,
10-12 London Road,
Maidstone,
Kent. ME16 8QA |
2013-01-08 |
insert address Blue House Design
Regal House,
13 Albion Place,
Maidstone,
Kent. ME14 5DY |
2012-09-27 |
update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL |
2012-08-21 |
update statutory_documents 01/06/12 FULL LIST |
2011-09-12 |
update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL |
2011-06-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/06/2011 FROM
THE LODGE DARENTH HILL
DARENTH
KENT
DA2 7QR
UNITED KINGDOM |
2011-06-20 |
update statutory_documents 01/06/11 FULL LIST |
2010-07-19 |
update statutory_documents 31/12/09 TOTAL EXEMPTION FULL |
2010-07-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/07/2010 FROM
STOURSIDE PLACE, STATION RD
ASHFORD
KENT
TN23 1PP |
2010-07-07 |
update statutory_documents 01/06/10 FULL LIST |
2010-07-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JASON BATT / 01/10/2009 |
2010-07-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR. BRIAN RICHARD STROUD / 01/10/2009 |
2009-10-31 |
update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL |
2009-06-02 |
update statutory_documents RETURN MADE UP TO 01/06/09; FULL LIST OF MEMBERS |
2009-06-01 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR ROBERT COULLING |
2009-06-01 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR ROGER HOLMES |
2009-06-01 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY ROBERT COULLING |
2009-05-14 |
update statutory_documents RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS |
2008-10-03 |
update statutory_documents DIRECTOR APPOINTED MR BRIAN RICHARD STROUD |
2008-10-03 |
update statutory_documents DIRECTOR APPOINTED MR JASON PAUL BATT |
2008-10-03 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07 |
2008-03-13 |
update statutory_documents RETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS |
2007-09-08 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06 |
2007-03-28 |
update statutory_documents RETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS |
2007-02-01 |
update statutory_documents COMPANY NAME CHANGED
MICROSPOT EUROPE LIMITED
CERTIFICATE ISSUED ON 01/02/07 |
2006-10-27 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05 |
2006-03-22 |
update statutory_documents RETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS |
2005-08-26 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04 |
2005-03-10 |
update statutory_documents RETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS |
2004-07-26 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03 |
2004-04-13 |
update statutory_documents RETURN MADE UP TO 28/02/04; FULL LIST OF MEMBERS |
2003-07-16 |
update statutory_documents RETURN MADE UP TO 28/02/03; FULL LIST OF MEMBERS |
2003-03-31 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02 |
2002-05-10 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01 |
2002-03-19 |
update statutory_documents RETURN MADE UP TO 28/02/02; FULL LIST OF MEMBERS |
2001-11-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/11/01 FROM:
ASHFORD HOUSE
COUNTY SQUARE
ASHFORD
KENT TN23 1YB |
2001-04-24 |
update statutory_documents RETURN MADE UP TO 28/02/01; FULL LIST OF MEMBERS |
2001-04-24 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00 |
2000-11-03 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99 |
2000-05-05 |
update statutory_documents RETURN MADE UP TO 28/02/00; FULL LIST OF MEMBERS |
1999-10-05 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98 |
1999-04-14 |
update statutory_documents RETURN MADE UP TO 28/02/99; NO CHANGE OF MEMBERS |
1998-11-04 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97 |
1998-03-10 |
update statutory_documents RETURN MADE UP TO 28/02/98; NO CHANGE OF MEMBERS |
1997-10-22 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96 |
1997-04-16 |
update statutory_documents RETURN MADE UP TO 28/02/97; FULL LIST OF MEMBERS |
1996-10-09 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95 |
1996-04-14 |
update statutory_documents RETURN MADE UP TO 28/02/96; FULL LIST OF MEMBERS |
1995-11-02 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94 |
1995-04-24 |
update statutory_documents RETURN MADE UP TO 28/02/95; FULL LIST OF MEMBERS |
1994-10-26 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/93 |
1994-10-26 |
update statutory_documents EXEMPTION FROM APPOINTING AUDITORS 28/09/94 |
1994-03-15 |
update statutory_documents RETURN MADE UP TO 28/02/94; NO CHANGE OF MEMBERS |
1993-07-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/92 |
1993-04-06 |
update statutory_documents RETURN MADE UP TO 28/02/93; FULL LIST OF MEMBERS |
1992-11-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/91 |
1992-07-29 |
update statutory_documents COMPANY NAME CHANGED
APPLE CENTRES (KENT) LIMITED
CERTIFICATE ISSUED ON 31/07/92 |
1992-05-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/05/92 |
1992-05-19 |
update statutory_documents RETURN MADE UP TO 28/02/92; NO CHANGE OF MEMBERS |
1992-03-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/90 |
1991-05-13 |
update statutory_documents RETURN MADE UP TO 28/02/91; FULL LIST OF MEMBERS |
1990-11-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/89 |
1990-05-02 |
update statutory_documents RETURN MADE UP TO 28/02/90; FULL LIST OF MEMBERS |
1989-03-20 |
update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12 |
1988-11-24 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1988-11-24 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1988-11-04 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |