NETSTORE DIRECT - History of Changes


DateDescription
2024-04-08 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/24
2024-02-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/02/24, NO UPDATES
2023-07-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2023-07-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-06-22 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/23
2023-02-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/02/23, NO UPDATES
2022-11-07 delete phone 01 6236751
2022-07-07 insert address place 500 Avenue West, Braintree, Essex, CM77 7AA
2022-07-07 insert phone 01 6236751
2022-06-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2022-06-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2022-05-20 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/22
2022-03-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/02/22, NO UPDATES
2021-10-07 update account_category MICRO ENTITY => DORMANT
2021-10-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-10-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-09-23 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/21
2021-07-07 update account_category null => MICRO ENTITY
2021-04-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/02/21, NO UPDATES
2021-02-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-02-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-12-17 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-02-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/02/20, NO UPDATES
2019-08-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-08-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-07-05 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-03-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/02/19, WITH UPDATES
2018-11-01 delete phone 01214-001
2018-10-07 update account_category DORMANT => null
2018-10-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-10-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-08-18 insert phone 01214-001
2018-08-08 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-05-21 insert privacy_emails pr..@connectix.co.uk
2018-05-21 insert address 500 Avenue West Skyline 120 Braintree Essex CM77 7AA United Kingdom
2018-05-21 insert email pr..@connectix.co.uk
2018-05-21 insert terms_pages_linkeddomain ico.org.uk
2018-04-01 delete person LaCie Porsche
2018-03-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/02/18, WITH UPDATES
2018-02-12 insert address 500 Avenue West, Braintree, Essex, CM77 7AA
2018-02-12 insert person LaCie Porsche
2018-01-07 update account_category TOTAL EXEMPTION SMALL => DORMANT
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
2018-01-01 delete address 500 Avenue West, Braintree, Essex, CM77 7AA
2017-12-22 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17
2017-03-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/02/17, WITH UPDATES
2017-01-15 delete phone 03.600.848.1
2017-01-15 delete phone 03.719.005.1
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
2016-12-08 insert phone 03.600.848.1
2016-12-08 insert phone 03.719.005.1
2016-12-05 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-11-10 delete address Netstore Direct, 500 Avenue West, Braintree, CM77 7AA
2016-11-10 insert address 500 Avenue West, Braintree, Essex, CM77 7AA
2016-11-10 update primary_contact Netstore Direct, 500 Avenue West, Braintree, CM77 7AA => 500 Avenue West, Braintree, Essex, CM77 7AA
2016-08-17 insert about_pages_linkeddomain facebook.com
2016-08-17 insert about_pages_linkeddomain twitter.com
2016-08-17 insert contact_pages_linkeddomain facebook.com
2016-08-17 insert contact_pages_linkeddomain twitter.com
2016-08-17 insert index_pages_linkeddomain facebook.com
2016-08-17 insert index_pages_linkeddomain twitter.com
2016-08-17 insert partner_pages_linkeddomain facebook.com
2016-08-17 insert partner_pages_linkeddomain twitter.com
2016-08-17 insert product_pages_linkeddomain facebook.com
2016-08-17 insert product_pages_linkeddomain twitter.com
2016-08-17 insert terms_pages_linkeddomain facebook.com
2016-08-17 insert terms_pages_linkeddomain twitter.com
2016-06-21 delete address Eaton EX 3000VA 2u Rack/Tower UPS M 3000 RT 2U - EX 3000-XL2U 230V
2016-06-21 delete industry_tag telecommunications
2016-05-13 update returns_last_madeup_date 2015-02-20 => 2016-02-20
2016-05-13 update returns_next_due_date 2016-03-19 => 2017-03-20
2016-04-11 insert industry_tag telecommunications
2016-03-14 update statutory_documents 20/02/16 FULL LIST
2016-02-23 update website_status FlippedRobots => OK
2016-02-23 delete phone 555-11610
2016-02-23 update robots_txt_status www.netstoredirect.com: 404 => 200
2016-02-03 update website_status OK => FlippedRobots
2016-01-08 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-01-08 update accounts_next_due_date 2015-12-31 => 2016-12-31
2016-01-06 delete alias New Connectix
2016-01-06 delete alias New Connectix Ltd
2016-01-06 delete source_ip 5.77.60.154
2016-01-06 insert address Eaton EX 3000VA 2u Rack/Tower UPS M 3000 RT 2U - EX 3000-XL2U 230V
2016-01-06 insert phone 555-11610
2016-01-06 insert source_ip 5.159.228.122
2016-01-06 update robots_txt_status www.netstoredirect.com: 200 => 404
2015-12-22 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-09-15 insert address Aten KL1508Ai Aten KL1516Ai Aten CL6700N Aten CL3000N Aten KL1508AM Aten KL1516AM
2015-08-17 delete address Kensington USB Mini Dock with Ethernet Kensington UH7000C
2015-08-17 insert address Cisco 800G2-POE-2 Cisco MA
2015-08-17 insert address Kensington USB 3.0 Docking Station with... Kensington USB 3.0 Docking Station (sd3500v) Kensington SD4000
2015-08-17 insert address LC-LC, 5m Lenovo 10m OM3 LC Lenovo 25m LC Lenovo 13m LC Lenovo 25m LC
2015-07-03 delete address ST-1044 SmartTerminal ST-1044U
2015-07-03 delete address USB 3.0 Docking Station with DVI/HDMI/VGA... USB 3.0 Docking Station
2015-07-03 delete source_ip 5.77.60.12
2015-07-03 insert address Canon PA-V17 Power Adapter Canon PA
2015-07-03 insert address Cherry ST-1044 Cherry SmartTerminal ST-1044U
2015-07-03 insert address Kensington USB 3.0 Docking Station with... Kensington USB 3.0 Docking Station
2015-07-03 insert address Kensington USB Mini Dock with Ethernet Kensington UH7000C
2015-07-03 insert alias New Connectix
2015-07-03 insert alias New Connectix Ltd
2015-07-03 insert source_ip 5.77.60.154
2015-06-04 insert registration_number 3020M
2015-05-07 update website_status FlippedRobots => OK
2015-05-07 delete address Canon ACK E10 Canon PA
2015-05-07 delete address Cherry SmartTerminal ST-1044U Cherry ST-1044
2015-05-07 insert address ST-1044 SmartTerminal ST-1044U
2015-05-07 insert address USB 3.0 Docking Station with DVI/HDMI/VGA... USB 3.0 Docking Station
2015-05-07 insert phone 01.150.004.1 007
2015-05-07 insert phone 01.150.004.1 011
2015-05-07 insert phone 01.150.004.1 012
2015-05-07 update robots_txt_status www.netstoredirect.com: 404 => 200
2015-05-07 update returns_last_madeup_date 2014-02-20 => 2015-02-20
2015-04-16 update website_status OK => FlippedRobots
2015-04-07 update returns_next_due_date 2015-03-20 => 2016-03-19
2015-03-19 delete address Canon PA V16 - power adapter Canon PA
2015-03-19 delete address Lenovo External Hard Drive Lenovo 0A65616 external hard drive Lenovo 0A65619 external hard drive
2015-03-19 delete address V16 Power Adapter Canon PA
2015-03-19 insert address Canon ACK E10 Canon PA
2015-03-19 update primary_contact Canon PA V16 - power adapter Canon PA => Canon ACK E10 Canon PA
2015-03-10 update statutory_documents 20/02/15 FULL LIST
2015-02-12 delete website_emails we..@netstoredirect.com
2015-02-12 delete address Cherry MW 3000 Cherry M-5400 mice Cherry M-5450 mice Cherry MW-2800-2 mice Cherry MW 2100
2015-02-12 delete alias Netstore Direct Ltd
2015-02-12 delete email we..@netstoredirect.com
2015-02-12 delete person Kensington Presenter
2015-02-12 delete phone 01314101
2015-02-12 delete registration_number HR-101N A3
2015-02-12 delete registration_number HR-101N A4
2015-01-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-01-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-12-29 insert address Gender Adapters Kensington UA0000E
2014-12-24 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-11-28 delete address 500 Avenue West Skyline 120 Braintree CM77 7AA
2014-11-28 delete address HP Officejet Pro 8600 e-All-in
2014-11-28 delete contact_pages_linkeddomain google.co.uk
2014-11-28 delete contact_pages_linkeddomain thefind.com
2014-11-28 delete index_pages_linkeddomain thefind.com
2014-11-28 delete product_pages_linkeddomain thefind.com
2014-11-28 delete source_ip 5.77.35.171
2014-11-28 delete terms_pages_linkeddomain thefind.com
2014-11-28 insert address NetStore Direct, 500 Avenue West, Braintree, CM77 7AA
2014-11-28 insert source_ip 5.77.60.12
2014-11-28 update robots_txt_status www.netstoredirect.com: 200 => 404
2014-10-29 insert address HP Officejet Pro 8600 e-All-in
2014-08-16 delete address APC SMX750I Smart-UPS X 750VA Rack/Tower LCD 230V Smart-UPS X 750VA Rack/Tower LCD 230V
2014-07-12 insert address APC SMX750I Smart-UPS X 750VA Rack/Tower LCD 230V Smart-UPS X 750VA Rack/Tower LCD 230V
2014-05-07 delete address 500 AVENUE WEST SKYLINE 120 BRAINTREE ESSEX ENGLAND CM77 7AA
2014-05-07 insert address 500 AVENUE WEST SKYLINE 120 BRAINTREE ESSEX CM77 7AA
2014-05-07 update registered_address
2014-05-07 update returns_last_madeup_date 2013-02-20 => 2014-02-20
2014-05-07 update returns_next_due_date 2014-03-20 => 2015-03-20
2014-04-02 update statutory_documents 20/02/14 FULL LIST
2014-02-17 delete address Eaton EX 3000VA 2u Rack/Tower UPS M 3000 RT 2U - EX 3000-XL2U 230V
2014-02-17 insert product_pages_linkeddomain reviews.co.uk
2014-02-03 delete about_pages_linkeddomain reviews.co.uk
2014-02-03 delete contact_pages_linkeddomain reviews.co.uk
2014-02-03 delete product_pages_linkeddomain reviews.co.uk
2014-02-03 delete terms_pages_linkeddomain reviews.co.uk
2014-02-03 insert address Eaton EX 3000VA 2u Rack/Tower UPS M 3000 RT 2U - EX 3000-XL2U 230V
2013-12-20 delete address HP Officejet Pro 8600 e-All-in
2013-12-20 insert about_pages_linkeddomain reviews.co.uk
2013-12-20 insert contact_pages_linkeddomain reviews.co.uk
2013-12-20 insert product_pages_linkeddomain reviews.co.uk
2013-12-20 insert terms_pages_linkeddomain reviews.co.uk
2013-12-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-12-07 update accounts_last_madeup_date null => 2013-03-31
2013-12-07 update accounts_next_due_date 2013-11-20 => 2014-12-31
2013-11-20 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-06-26 delete address ONSLOW HOUSE 62 BROOMFIELD ROAD CHELMSFORD ESSEX UNITED KINGDOM CM1 1SW
2013-06-26 insert address 500 AVENUE WEST SKYLINE 120 BRAINTREE ESSEX ENGLAND CM77 7AA
2013-06-26 update registered_address
2013-06-25 insert sic_code 46510 - Wholesale of computers, computer peripheral equipment and software
2013-06-25 update returns_last_madeup_date null => 2013-02-20
2013-06-25 update returns_next_due_date 2013-03-20 => 2014-03-20
2013-06-22 update account_ref_day 29 => 31
2013-06-22 update account_ref_month 2 => 3
2013-06-22 update accounts_next_due_date 2013-11-20 => 2013-11-30
2013-06-22 update accounts_next_due_date 2013-11-30 => 2013-11-20
2013-06-21 delete address 19 CHURCH AVENUE BROOMFIELD CHELMSFORD ENGLAND CM1 7EZ
2013-06-21 insert address ONSLOW HOUSE 62 BROOMFIELD ROAD CHELMSFORD ESSEX UNITED KINGDOM CM1 1SW
2013-06-21 update registered_address
2013-05-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/05/2013 FROM ONSLOW HOUSE 62 BROOMFIELD ROAD CHELMSFORD ESSEX CM1 1SW UNITED KINGDOM
2013-05-20 update statutory_documents DIRECTOR APPOINTED MR KEVIN HANCOCK
2013-05-20 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID WILKIN
2013-05-20 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL DOWDING
2013-03-18 update statutory_documents 20/02/13 FULL LIST
2012-12-10 update statutory_documents 04/04/12 STATEMENT OF CAPITAL GBP 3
2012-08-16 update statutory_documents CURREXT FROM 28/02/2013 TO 31/03/2013
2012-06-13 update statutory_documents DIRECTOR APPOINTED MR PAUL DOWDING
2012-06-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/06/2012 FROM 19 CHURCH AVENUE BROOMFIELD CHELMSFORD CM1 7EZ ENGLAND
2012-02-20 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION