Date | Description |
2025-04-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/04/25, NO UPDATES |
2025-04-10 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LAUREN ELEANOR LOUISE WALLINGTON |
2025-04-10 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR STEVEN WALLINGTON / 08/04/2024 |
2025-03-30 |
update website_status OK => InternalTimeout |
2025-02-27 |
insert index_pages_linkeddomain eye-tech.co.uk |
2025-02-27 |
insert index_pages_linkeddomain lebouchon.co.uk |
2025-02-27 |
insert index_pages_linkeddomain newstraid.org.uk |
2025-02-27 |
insert index_pages_linkeddomain trustpilot.com |
2025-02-27 |
update website_status InternalTimeout => OK |
2024-10-27 |
update website_status OK => InternalTimeout |
2024-09-04 |
update statutory_documents 30/06/24 TOTAL EXEMPTION FULL |
2024-08-25 |
delete address Unit 2, Imperial Park,
Rawreth Lane,
Rayleigh,
Essex,
SS6 9RS |
2024-08-25 |
insert address Unit 28, Imperial Park,
Rawreth Lane,
Rayleigh,
Essex,
SS6 9RS |
2024-08-25 |
insert address Unit 28, Imperial Park, Rawreth Ln, Rayleigh SS6 9RS |
2024-08-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN WALLINGTON / 22/08/2024 |
2024-07-25 |
delete about_pages_linkeddomain ticksy.com |
2024-07-25 |
delete career_pages_linkeddomain ticksy.com |
2024-07-25 |
delete casestudy_pages_linkeddomain ticksy.com |
2024-07-25 |
delete contact_pages_linkeddomain ticksy.com |
2024-07-25 |
delete index_pages_linkeddomain ticksy.com |
2024-07-25 |
delete source_ip 77.68.64.1 |
2024-07-25 |
insert industry_tag IT solutions |
2024-07-25 |
insert source_ip 18.170.22.165 |
2024-07-25 |
update website_status InternalTimeout => OK |
2024-04-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/04/24, WITH UPDATES |
2024-04-09 |
update statutory_documents DIRECTOR APPOINTED MRS LAUREN ELEANOR LOUISE WALLINGTON |
2024-01-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/01/24, WITH UPDATES |
2023-10-07 |
delete address 3RD FLOOR, SCOTTISH MUTUAL HOUSE 27-29 NORTH STREET HORNCHURCH ESSEX RM11 1RS |
2023-10-07 |
insert address BRUCE ALLEN LLP GROUND FLOOR SUITE CROWN HOUSE 40 NORTH STREET HORNCHURCH UNITED KINGDOM RM11 1EW |
2023-10-07 |
update accounts_last_madeup_date 2022-06-30 => 2023-06-30 |
2023-10-07 |
update accounts_next_due_date 2024-03-31 => 2025-03-31 |
2023-10-07 |
update reg_address_care_of BRUCE ALLEN LLP => null |
2023-10-07 |
update registered_address |
2023-09-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/09/2023 FROM
C/O BRUCE ALLEN LLP
3RD FLOOR, SCOTTISH MUTUAL HOUSE 27-29 NORTH STREET
HORNCHURCH
ESSEX
RM11 1RS |
2023-09-07 |
update statutory_documents 30/06/23 TOTAL EXEMPTION FULL |
2023-09-07 |
update statutory_documents 07/09/23 STATEMENT OF CAPITAL GBP 10 |
2023-06-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/06/23, NO UPDATES |
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 |
2022-11-01 |
update statutory_documents 30/06/22 TOTAL EXEMPTION FULL |
2022-06-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/06/22, NO UPDATES |
2022-02-13 |
update website_status OK => InternalTimeout |
2021-12-07 |
update accounts_last_madeup_date 2020-06-30 => 2021-06-30 |
2021-12-07 |
update accounts_next_due_date 2022-03-31 => 2023-03-31 |
2021-10-12 |
update statutory_documents 30/06/21 TOTAL EXEMPTION FULL |
2021-08-07 |
update accounts_last_madeup_date 2019-06-30 => 2020-06-30 |
2021-08-07 |
update accounts_next_due_date 2021-06-30 => 2022-03-31 |
2021-07-19 |
update statutory_documents 30/06/20 TOTAL EXEMPTION FULL |
2021-06-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/06/21, NO UPDATES |
2021-02-04 |
delete general_emails en..@spiderwebsystems.co.uk |
2021-02-04 |
delete about_pages_linkeddomain facebook.com |
2021-02-04 |
delete about_pages_linkeddomain twitter.com |
2021-02-04 |
delete address 87/89 Park Lane Hornchurch Essex RM11 1BH |
2021-02-04 |
delete contact_pages_linkeddomain facebook.com |
2021-02-04 |
delete contact_pages_linkeddomain twitter.com |
2021-02-04 |
delete email en..@spiderwebsystems.co.uk |
2021-02-04 |
delete index_pages_linkeddomain facebook.com |
2021-02-04 |
delete index_pages_linkeddomain twitter.com |
2021-02-04 |
delete phone 01268 968539 |
2021-02-04 |
delete registration_number 04007261 |
2021-02-04 |
insert about_pages_linkeddomain ticksy.com |
2021-02-04 |
insert address Unit 2, Imperial Park,
Rawreth Lane,
Rayleigh,
Essex,
SS6 9RS |
2021-02-04 |
insert address Unit 2, Imperial Park, Rawreth Ln, Rayleigh SS6 9RS |
2021-02-04 |
insert alias Spiderweb Systems.net Ltd. |
2021-02-04 |
insert contact_pages_linkeddomain ticksy.com |
2021-02-04 |
insert index_pages_linkeddomain ticksy.com |
2021-02-04 |
insert industry_tag IT Support and IT Services |
2020-08-03 |
update website_status OK => DomainNotFound |
2020-07-08 |
update accounts_next_due_date 2021-03-31 => 2021-06-30 |
2020-06-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/06/20, NO UPDATES |
2020-05-11 |
delete about_pages_linkeddomain plus.google.com |
2020-05-11 |
delete contact_pages_linkeddomain plus.google.com |
2020-05-11 |
delete index_pages_linkeddomain plus.google.com |
2020-04-07 |
update accounts_last_madeup_date 2018-06-30 => 2019-06-30 |
2020-04-07 |
update accounts_next_due_date 2020-03-31 => 2021-03-31 |
2020-03-03 |
update statutory_documents 30/06/19 TOTAL EXEMPTION FULL |
2019-09-19 |
insert phone 01268 781400 |
2019-08-19 |
delete source_ip 88.208.252.165 |
2019-08-19 |
insert source_ip 77.68.64.1 |
2019-06-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/06/19, NO UPDATES |
2019-03-07 |
update accounts_last_madeup_date 2017-06-30 => 2018-06-30 |
2019-03-07 |
update accounts_next_due_date 2019-03-31 => 2020-03-31 |
2019-02-12 |
update statutory_documents 30/06/18 TOTAL EXEMPTION FULL |
2018-06-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/06/18, NO UPDATES |
2017-11-08 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-11-08 |
update accounts_last_madeup_date 2016-06-30 => 2017-06-30 |
2017-11-08 |
update accounts_next_due_date 2018-03-31 => 2019-03-31 |
2017-10-24 |
update statutory_documents 30/06/17 TOTAL EXEMPTION FULL |
2017-09-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN WALLINGTON / 18/09/2017 |
2017-09-19 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR STEVEN WALLINGTON / 18/09/2017 |
2017-06-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/06/17, WITH UPDATES |
2016-12-20 |
update accounts_last_madeup_date 2015-06-30 => 2016-06-30 |
2016-12-20 |
update accounts_next_due_date 2017-03-31 => 2018-03-31 |
2016-10-27 |
update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL |
2016-07-08 |
update returns_last_madeup_date 2015-06-05 => 2016-06-05 |
2016-07-08 |
update returns_next_due_date 2016-07-03 => 2017-07-03 |
2016-06-27 |
update statutory_documents 05/06/16 FULL LIST |
2016-04-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STEVEN WALLINGTON / 01/04/2016 |
2016-01-08 |
update accounts_last_madeup_date 2014-06-30 => 2015-06-30 |
2016-01-08 |
update accounts_next_due_date 2016-03-31 => 2017-03-31 |
2015-12-02 |
update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL |
2015-10-20 |
insert general_emails en..@spiderwebsystems.co.uk |
2015-10-20 |
delete alias Spiderweb Systems.net Ltd |
2015-10-20 |
insert address Imperial Park
Rawreth Lane
Rayleigh
Essex
SS6 9RS |
2015-10-20 |
insert email en..@spiderwebsystems.co.uk |
2015-10-20 |
update robots_txt_status www.spiderwebsystems.co.uk: 404 => 200 |
2015-08-12 |
update returns_last_madeup_date 2014-06-05 => 2015-06-05 |
2015-08-12 |
update returns_next_due_date 2015-07-03 => 2016-07-03 |
2015-07-21 |
update statutory_documents 05/06/15 FULL LIST |
2015-05-08 |
update accounts_last_madeup_date 2013-06-30 => 2014-06-30 |
2015-05-08 |
update accounts_next_due_date 2015-04-30 => 2016-03-31 |
2015-04-28 |
delete source_ip 213.171.218.124 |
2015-04-28 |
insert source_ip 88.208.252.165 |
2015-04-07 |
update accounts_next_due_date 2015-03-31 => 2015-04-30 |
2015-03-23 |
update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL |
2015-01-19 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DANIEL FRITH |
2015-01-19 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY DANIEL FRITH |
2014-12-30 |
update website_status OK => FlippedRobots |
2014-09-07 |
delete address 3RD FLOOR, SCOTTISH MUTUAL HOUSE 27-29 NORTH STREET HORNCHURCH ESSEX ENGLAND RM11 1RS |
2014-09-07 |
insert address 3RD FLOOR, SCOTTISH MUTUAL HOUSE 27-29 NORTH STREET HORNCHURCH ESSEX RM11 1RS |
2014-09-07 |
update registered_address |
2014-09-07 |
update returns_last_madeup_date 2013-06-05 => 2014-06-05 |
2014-09-07 |
update returns_next_due_date 2014-07-03 => 2015-07-03 |
2014-08-07 |
delete address 87-89 PARK LANE HORNCHURCH ESSEX RM11 1BH |
2014-08-07 |
insert address 3RD FLOOR, SCOTTISH MUTUAL HOUSE 27-29 NORTH STREET HORNCHURCH ESSEX ENGLAND RM11 1RS |
2014-08-07 |
update reg_address_care_of null => BRUCE ALLEN LLP |
2014-08-07 |
update registered_address |
2014-08-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STEVEN WALLINGTON / 06/08/2014 |
2014-08-05 |
update statutory_documents 05/06/14 FULL LIST |
2014-07-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/07/2014 FROM
3RD FLOOR, SCOTTISH MUTUAL HOUSE 27-29 NORTH STREET
HORNCHURCH
ESSEX
RM11 1RS
ENGLAND |
2014-07-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/07/2014 FROM
87-89 PARK LANE
HORNCHURCH
ESSEX
RM11 1BH |
2014-05-07 |
update accounts_last_madeup_date 2012-06-30 => 2013-06-30 |
2014-05-07 |
update accounts_next_due_date 2014-03-31 => 2015-03-31 |
2014-04-30 |
update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL |
2013-07-02 |
update returns_last_madeup_date 2012-06-05 => 2013-06-05 |
2013-07-02 |
update returns_next_due_date 2013-07-03 => 2014-07-03 |
2013-06-27 |
update statutory_documents 05/06/13 FULL LIST |
2013-06-25 |
update accounts_last_madeup_date 2011-06-30 => 2012-06-30 |
2013-06-25 |
update accounts_next_due_date 2013-03-31 => 2014-03-31 |
2013-06-21 |
delete sic_code 7210 - Hardware consultancy |
2013-06-21 |
delete sic_code 7240 - Data base activities |
2013-06-21 |
delete sic_code 7250 - Maintenance office & computing mach |
2013-06-21 |
insert sic_code 62012 - Business and domestic software development |
2013-06-21 |
insert sic_code 62030 - Computer facilities management activities |
2013-06-21 |
insert sic_code 62090 - Other information technology service activities |
2013-06-21 |
update returns_last_madeup_date 2011-06-05 => 2012-06-05 |
2013-06-21 |
update returns_next_due_date 2012-07-03 => 2013-07-03 |
2013-03-27 |
update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL |
2012-07-05 |
update statutory_documents 05/06/12 FULL LIST |
2012-03-23 |
update statutory_documents 30/06/11 TOTAL EXEMPTION SMALL |
2011-07-04 |
update statutory_documents 05/06/11 FULL LIST |
2011-03-25 |
update statutory_documents 30/06/10 TOTAL EXEMPTION SMALL |
2010-06-21 |
update statutory_documents 05/06/10 FULL LIST |
2010-06-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STEVEN WALLINGTON / 05/06/2010 |
2010-03-11 |
update statutory_documents 30/06/09 TOTAL EXEMPTION SMALL |
2009-08-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STEVEN WALLINGTON / 21/08/2009 |
2009-07-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STEVEN WALLINGTON / 15/03/2009 |
2009-07-21 |
update statutory_documents RETURN MADE UP TO 05/06/09; FULL LIST OF MEMBERS |
2009-03-24 |
update statutory_documents 30/06/08 TOTAL EXEMPTION SMALL |
2008-07-08 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
2008-06-06 |
update statutory_documents RETURN MADE UP TO 05/06/08; FULL LIST OF MEMBERS |
2008-05-09 |
update statutory_documents 30/06/07 TOTAL EXEMPTION SMALL |
2007-07-19 |
update statutory_documents RETURN MADE UP TO 05/06/07; FULL LIST OF MEMBERS |
2007-04-17 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
2006-11-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/11/06 FROM:
138-140 PARK LANE
HORNCHURCH
ESSEX RM11 1BE |
2006-06-20 |
update statutory_documents RETURN MADE UP TO 05/06/06; FULL LIST OF MEMBERS |
2006-05-18 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
2005-07-05 |
update statutory_documents RETURN MADE UP TO 05/06/05; FULL LIST OF MEMBERS |
2005-03-31 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 |
2004-06-28 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2004-06-28 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
2004-06-25 |
update statutory_documents RETURN MADE UP TO 05/06/04; FULL LIST OF MEMBERS |
2004-03-29 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03 |
2003-08-06 |
update statutory_documents RETURN MADE UP TO 05/06/03; FULL LIST OF MEMBERS |
2002-11-26 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02 |
2002-07-18 |
update statutory_documents RETURN MADE UP TO 05/06/02; FULL LIST OF MEMBERS |
2001-10-09 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01 |
2001-06-20 |
update statutory_documents RETURN MADE UP TO 05/06/01; FULL LIST OF MEMBERS |
2000-11-29 |
update statutory_documents REGISTERED OFFICE CHANGED ON 29/11/00 FROM:
309 HIGH ROAD
BENFLEET
ESSEX SS7 5HA |
2000-06-20 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-06-20 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2000-06-08 |
update statutory_documents DIRECTOR RESIGNED |
2000-06-08 |
update statutory_documents SECRETARY RESIGNED |
2000-06-05 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |