PENTANA SOLUTIONS - History of Changes


DateDescription
2024-06-07 update website_status OK => FlippedRobots
2024-04-07 update accounts_last_madeup_date 2022-06-30 => 2023-06-30
2024-04-07 update accounts_next_due_date 2024-03-31 => 2025-03-31
2024-03-11 delete address Gardiners Barn, The Courtyard Barns, Choke Lane, Cookham Dean, Maidenhead, Berkshire, SL6 6PT, United Kingdom
2024-03-11 delete phone +44 (0) 01628 581 820
2024-03-11 insert address Globe Park, Third Avenue, Jubilee House, Marlow, SL7 1EY, United Kingdom
2024-03-11 insert phone +44 (0) 01628 882 900
2024-03-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/02/24, NO UPDATES
2024-01-12 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/23
2023-08-17 delete address Unit 6 130 Carrington Street North Adelaide SA 5006
2023-08-17 insert address Unit 6 130 Carrington Street Adelaide SA 5000
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
2023-04-01 insert partner irwinSolutions
2023-03-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/02/23, NO UPDATES
2023-01-13 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/22
2022-11-24 update person_description Rick Pinto => Rick Pinto
2022-09-22 delete address Unit 3, 17 Arnott Street Edgeworth NSW 2285 Australia
2022-09-22 delete partner ABit Systems
2022-09-22 delete partner AutoPlay
2022-09-22 delete partner CarHistory
2022-09-22 delete source_ip 182.160.134.114
2022-09-22 insert source_ip 101.0.105.138
2022-07-21 update person_title Stefan Grammenos: Member of the Executives Team; CFO, Executive of Facilities, Joint Company Secretary => CFO, Co. Secretary & Executive of FMO; Member of the Executives Team
2022-06-19 update person_description Nev Blackley => Nev Blackley
2022-06-19 update person_description Richard Kerr => Richard Kerr
2022-06-19 update person_description Rick Pinto => Rick Pinto
2022-06-19 update person_description Stan Koulousias => Stan Koulousias
2022-06-19 update person_description Stefan Grammenos => Stefan Grammenos
2022-06-19 update person_description Tammy Kokkinos => Tammy Kokkinos
2022-06-19 update person_title Andre Roza: Executive - Cloud and Infrastructure; Member of the Executives Team => Executive
2022-02-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/02/22, NO UPDATES
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
2021-12-03 delete partner eCornerâ„¢
2021-11-24 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/21
2021-05-30 insert partner Dealer Solutions
2021-04-12 delete person Peter Aitken
2021-04-12 update person_description Josef Bortignon => Josef Bortignon
2021-03-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/02/21, NO UPDATES
2021-02-17 insert partner Till Payments
2021-02-07 update accounts_last_madeup_date 2019-06-30 => 2020-06-30
2021-02-07 update accounts_next_due_date 2021-06-30 => 2022-03-31
2020-12-07 delete address ST. BRIDES HOUSE, 10 SALISBURY SQUARE LONDON EC4Y 8EH
2020-12-07 insert address 2ND FLOOR, 55 LUDGATE HILL LONDON UNITED KINGDOM EC4M 7JW
2020-12-07 update registered_address
2020-12-04 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/20
2020-10-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/10/2020 FROM ST. BRIDES HOUSE, 10 SALISBURY SQUARE LONDON EC4Y 8EH
2020-10-03 delete address 549 Blackburn Road, Mount Waverley, Victoria
2020-10-03 delete partner DNS Technology
2020-10-03 delete phone +61 3 9535 2380
2020-10-03 delete phone 1300 007 925
2020-07-27 delete partner Dealer Solutions
2020-07-27 delete partner DealerSocket
2020-07-27 insert partner Abit Systems
2020-07-07 update accounts_next_due_date 2021-03-31 => 2021-06-30
2020-06-26 delete partner Eric
2020-06-26 insert partner AutoPlay
2020-06-26 insert partner CarHistory
2020-06-26 insert partner DNS Technology
2020-06-26 insert partner Dealer Drive
2020-06-26 insert partner EvalExpert
2020-06-26 insert partner Fusion SD
2020-06-26 insert partner IHS Markit
2020-06-26 insert partner RedBook
2020-06-26 insert partner e-GoodManners
2020-06-26 insert partner iAppraise
2020-05-26 delete contact_pages_linkeddomain whatismyip.com
2020-04-26 insert partner Openpay
2020-04-26 insert partner Podium
2020-04-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN KERR / 01/08/2019
2020-02-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/02/20, NO UPDATES
2019-12-07 update accounts_last_madeup_date 2018-06-30 => 2019-06-30
2019-12-07 update accounts_next_due_date 2020-03-31 => 2021-03-31
2019-11-08 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/19
2019-10-24 insert person Josef Bortignon
2019-10-24 update person_description Andre Roza => Andre Roza
2019-10-24 update person_description Rick Pinto => Rick Pinto
2019-10-24 update person_description Tammy Kokkinos => Tammy Kokkinos
2019-05-20 delete person Rod Dux
2019-05-20 insert person Andre Roza
2019-05-20 insert person Tammy Kokkinos
2019-05-20 update person_description Richard Kerr => Richard Kerr
2019-05-20 update person_description Rick Pinto => Rick Pinto
2019-05-20 update person_description Stan Koulousias => Stan Koulousias
2019-05-20 update person_description Stefan Grammenos => Stefan Grammenos
2019-05-20 update person_title Peter Aitken: Member of the Executives Team; Director & Chief Product Manager => Member of the Executives Team; Executive - Special Projects
2019-05-20 update person_title Richard Kerr: Executive of New Business - Global; Member of the Executives Team => Executive; Member of the Executives Team
2019-05-20 update person_title Rick Pinto: Executive Australia and New Zealand; Member of the Executives Team => Executive; Member of the Executives Team
2019-05-20 update person_title Stan Koulousias: in 2010 As an Account Director; Member of the Executives Team; Executive of Global Enterprise => Executive; Member of the Executives Team
2019-05-20 update person_title Stefan Grammenos: Member of the Executives Team; Chief Financial Officer & Joint Company Secretary => Member of the Executives Team; CFO, Executive of Facilities, Joint Company Secretary
2019-04-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/02/19, NO UPDATES
2018-12-07 update accounts_last_madeup_date 2017-06-30 => 2018-06-30
2018-12-07 update accounts_next_due_date 2019-03-31 => 2020-03-31
2018-11-20 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/18
2018-08-31 update statutory_documents DIRECTOR APPOINTED STEFANOS GRAMMENOS
2018-08-31 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RODNEY DUX
2018-02-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/02/18, NO UPDATES
2018-02-11 delete address 10th Floor, Thanapoom Tower 1550 New Petchburi Road Makasan, Rajathevi Bangkok, 10310, THAILAND
2018-02-11 insert address 10th Floor, Thanapoom Tower 1550 New Petchburi Road Makkasan, Rajathevi Bangkok, 10310, THAILAND
2018-01-07 update account_category FULL => SMALL
2018-01-07 update accounts_last_madeup_date 2016-06-30 => 2017-06-30
2018-01-07 update accounts_next_due_date 2018-03-31 => 2019-03-31
2017-12-18 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/17
2017-11-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RODNEY DUX / 22/11/2017
2017-10-22 delete cfo Stefan Grammenos
2017-10-22 delete otherexecutives Peter Aitken
2017-10-22 delete otherexecutives Rod Dux
2017-10-22 insert cio Morrie Camporeale
2017-10-22 insert person Morrie Camporeale
2017-10-22 update person_title Peter Aitken: Member of the Executives Team; Director => Member of the Executives Team; Director & Chief Product Manager
2017-10-22 update person_title Richard Kerr: Director of Sales - Europe; Member of the Executives Team => Executive of New Business - Global; Member of the Executives Team
2017-10-22 update person_title Rod Dux: Board As Finance Director; Member of the Executives Team; Director => Director & Joint Company Secretary; Board As Finance Director; Member of the Executives Team
2017-10-22 update person_title Stefan Grammenos: Member of the Executives Team; Chief Financial Officer => Member of the Executives Team; Chief Financial Officer & Joint Company Secretary
2017-09-10 delete person Craig Stanley
2017-08-07 update accounts_last_madeup_date 2015-06-30 => 2016-06-30
2017-08-07 update accounts_next_due_date 2017-03-31 => 2018-03-31
2017-07-07 update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/16
2017-07-05 delete person Stuart Roberts
2017-05-23 update statutory_documents DISS40 (DISS40(SOAD))
2017-05-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/02/17, WITH UPDATES
2017-05-09 update statutory_documents FIRST GAZETTE
2017-03-19 insert address 17 Arnott Street NSW 2285
2017-03-19 insert address Unit 3, 17 Arnott Street Edgeworth NSW 2285 Australia
2017-01-05 delete address Palazzo Giotto - 20090 Segrate
2017-01-05 delete person Sean Brown
2016-08-07 update accounts_last_madeup_date 2014-06-30 => 2015-06-30
2016-08-07 update accounts_next_due_date 2016-03-31 => 2017-03-31
2016-08-07 update company_status Active - Proposal to Strike off => Active
2016-08-04 insert person Sean Brown
2016-08-04 insert person Stan Koulousias
2016-08-04 insert person Stuart Roberts
2016-07-16 update statutory_documents DISS40 (DISS40(SOAD))
2016-07-14 update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/15
2016-07-07 update company_status Active => Active - Proposal to Strike off
2016-06-07 update statutory_documents FIRST GAZETTE
2016-05-13 update returns_last_madeup_date 2015-02-16 => 2016-02-16
2016-05-13 update returns_next_due_date 2016-03-15 => 2017-03-16
2016-04-05 update statutory_documents 16/02/16 FULL LIST
2016-02-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NEVILLE JOHN BUCKLEY / 31/08/2012
2016-01-10 insert person Rick Pinto
2015-10-30 delete address 549 Blackburn Road, Mount Waverley, VIC Australia PO Box 320 MOUNT WAVERLY VIC, 3149
2015-10-30 insert address 549 Blackburn Road, Mount Waverley, VIC Australia PO Box 320 MOUNT WAVERLEY VIC, 3149
2015-10-30 update primary_contact 549 Blackburn Road, Mount Waverley, VIC Australia PO Box 320 MOUNT WAVERLY VIC, 3149 => 549 Blackburn Road, Mount Waverley, VIC Australia PO Box 320 MOUNT WAVERLEY VIC, 3149
2015-09-04 insert address 10th Floor, Thanapoom Tower 1550 New Petchburi Road Makasan, Rajathevi Bangkok, 10400, THAILAND
2015-09-04 insert address 549 Blackburn Road, Mount Waverley, VIC Australia PO Box 320 MOUNT WAVERLY VIC, 3149
2015-08-07 insert address Daerah Khusus Ibukota, Jakarta 12950, Indonesia
2015-08-07 insert fax +62 21 2934 9301
2015-08-07 insert phone +62 21 2934 9550
2015-05-13 delete person Nick Acquorola
2015-05-13 insert person Nick Acquarola
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
2015-04-07 update accounts_next_due_date 2015-03-31 => 2015-04-30
2015-03-24 update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/14
2015-03-07 update returns_last_madeup_date 2014-02-16 => 2015-02-16
2015-03-07 update returns_next_due_date 2015-03-16 => 2016-03-15
2015-02-25 update statutory_documents 16/02/15 FULL LIST
2014-11-25 delete partner Infomedia
2014-11-25 insert phone +44 (0) 1628 581 820
2014-10-28 insert address Centro Direzionale Milano Oltre - Palazzo Giotto - 20090 Segrate (Milano) View other locations
2014-09-22 delete address 549 Blackburn Road, Mount Waverley View other locations
2014-09-22 insert address 549 Blackburn Road, Mount Waverley, Victoria
2014-09-22 insert address Level 16, 1 Sentral, Jalan Stesen 5, KL Sentral, 50470. Kuala Lumpur, Malaysia
2014-09-22 insert fax +60 3 2092 9201
2014-09-22 insert phone +60 3 2092 9329
2014-08-15 insert contact_pages_linkeddomain whatismyip.com
2014-07-11 delete address Queensland Unit 6 130 Carrington Street North Adelaide SA 5006
2014-07-11 insert about_pages_linkeddomain service-now.com
2014-07-11 insert address Unit 3, 14 Wellington Street Acacia Ridge QLD 4110 Australia
2014-07-11 insert career_pages_linkeddomain service-now.com
2014-07-11 insert contact_pages_linkeddomain google.com
2014-07-11 insert contact_pages_linkeddomain linkedin.com
2014-07-11 insert contact_pages_linkeddomain twitter.com
2014-07-11 insert management_pages_linkeddomain google.com
2014-07-11 insert management_pages_linkeddomain linkedin.com
2014-07-11 insert management_pages_linkeddomain service-now.com
2014-07-11 insert management_pages_linkeddomain twitter.com
2014-07-11 insert phone +61 3 9535 2380
2014-07-11 insert product_pages_linkeddomain service-now.com
2014-07-11 insert service_pages_linkeddomain service-now.com
2014-06-09 update statutory_documents DIRECTOR APPOINTED RICHARD JOHN KERR
2014-06-07 insert company_previous_name IDS ENTERPRISE SYSTEMS UK LIMITED
2014-06-07 update name IDS ENTERPRISE SYSTEMS UK LIMITED => PENTANA SOLUTIONS LIMITED
2014-05-28 delete index_pages_linkeddomain ids.com.au
2014-05-28 delete source_ip 113.52.131.22
2014-05-28 insert index_pages_linkeddomain emotedigital.com.au
2014-05-28 insert index_pages_linkeddomain service-now.com
2014-05-28 insert source_ip 182.160.134.114
2014-05-28 update robots_txt_status www.pentanasolutions.com: 200 => 404
2014-05-27 update statutory_documents COMPANY NAME CHANGED IDS ENTERPRISE SYSTEMS UK LIMITED CERTIFICATE ISSUED ON 27/05/14
2014-04-07 update accounts_last_madeup_date 2012-06-30 => 2013-06-30
2014-04-07 update accounts_next_due_date 2014-03-31 => 2015-03-31
2014-03-07 delete address ST. BRIDES HOUSE, 10 SALISBURY SQUARE LONDON UNITED KINGDOM EC4Y 8EH
2014-03-07 insert address ST. BRIDES HOUSE, 10 SALISBURY SQUARE LONDON EC4Y 8EH
2014-03-07 update registered_address
2014-03-07 update returns_last_madeup_date 2013-02-16 => 2014-02-16
2014-03-07 update returns_next_due_date 2014-03-16 => 2015-03-16
2014-03-04 update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/13
2014-02-18 update statutory_documents 16/02/14 FULL LIST
2014-01-07 update num_mort_charges 0 => 1
2014-01-07 update num_mort_outstanding 0 => 1
2013-12-16 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 071589590001
2013-10-14 delete address Unit 6 130 Carrington Street PO Box 78 North Adelaide SA 5006
2013-10-14 insert address Unit 6 130 Carrington Street North Adelaide SA 5006
2013-08-20 delete phone +39 (02) 2692 9410
2013-08-20 insert phone +39 (02) 2695 0535
2013-07-14 delete about_pages_linkeddomain translateth.is
2013-07-14 delete career_pages_linkeddomain translateth.is
2013-07-14 delete contact_pages_linkeddomain translateth.is
2013-07-14 delete index_pages_linkeddomain translateth.is
2013-07-14 delete management_pages_linkeddomain translateth.is
2013-07-14 delete partner_pages_linkeddomain translateth.is
2013-07-14 delete service_pages_linkeddomain translateth.is
2013-07-14 delete solution_pages_linkeddomain translateth.is
2013-07-14 delete terms_pages_linkeddomain translateth.is
2013-06-25 update returns_last_madeup_date 2012-02-16 => 2013-02-16
2013-06-25 update returns_next_due_date 2013-03-16 => 2014-03-16
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
2013-06-05 update website_status FlippedRobotsTxt => OK
2013-06-01 update website_status OK => FlippedRobotsTxt
2013-04-05 update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/12
2013-03-26 update statutory_documents 16/02/13 FULL LIST
2013-03-04 update statutory_documents DIRECTOR APPOINTED NEVILLE JOHN BUCKLEY
2013-03-04 update statutory_documents DIRECTOR APPOINTED RODNEY DUX
2013-03-04 update statutory_documents DIRECTOR APPOINTED STEFANOS GRAMMMENOS
2013-03-04 update statutory_documents DIRECTOR APPOINTED STEVEN ANTHONY KLOSS
2013-03-04 update statutory_documents SECRETARY APPOINTED STEFANOS GRAMMENOS
2013-03-04 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KONSTANTINOS ANTONIADIS
2013-03-04 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEFANOS GRAMMMENOS
2012-10-24 delete address 5th Floor, Rufino Building 6784 Ayala Ave 1283 Makati City, Phillippines
2012-10-24 insert address 5th Floor, Rufino Building 6784 Ayala Ave 1283 Makati City, Philippines
2012-10-24 delete address No. 1, Jian Guo Men Wai Avenue Beijing 100004, China
2012-10-24 delete person Kostas Antoniadis
2012-10-24 delete phone +86 1 064 301 014
2012-10-24 delete phone +86 1 064 301 016
2012-10-24 delete address 5th Floor, Rufino Building 6784 Ayala Ave 1283 Makati City, Philippines
2012-10-24 delete phone +63 2 845 4435
2012-10-24 delete phone +63 2 845 4445
2012-10-24 insert address 6766 Ayala Avenue, Makati City 1226 Metro Manila, Philippines
2012-10-24 insert phone +63 2 981 0500
2012-10-24 insert phone +63 2 981 0529
2012-02-29 update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/11
2012-02-29 update statutory_documents 16/02/12 FULL LIST
2012-02-25 update statutory_documents DISS40 (DISS40(SOAD))
2012-02-21 update statutory_documents FIRST GAZETTE
2011-04-27 update statutory_documents 16/02/11 FULL LIST
2010-12-02 update statutory_documents CURREXT FROM 28/02/2011 TO 30/06/2011
2010-02-23 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN KING
2010-02-19 update statutory_documents DIRECTOR APPOINTED KONSTANTINOS ANTONIADIS
2010-02-19 update statutory_documents APPOINTMENT TERMINATED, SECRETARY ACI SECRETARIES LIMITED
2010-02-16 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION