PREMIER DATA INSTALLATIONS - History of Changes


DateDescription
2024-03-20 delete source_ip 185.119.111.30
2024-03-20 insert source_ip 185.119.110.160
2024-03-20 update robots_txt_status www.premdata.com: 503 => 200
2023-11-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/11/23, NO UPDATES
2023-08-04 update website_status OK => FlippedRobots
2023-06-07 update website_status OK => FlippedRobots
2023-04-08 update website_status OK => FlippedRobots
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
2023-03-07 update website_status FlippedRobots => OK
2023-02-11 update website_status OK => FlippedRobots
2023-02-01 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/22
2022-12-17 update website_status OK => FlippedRobots
2022-11-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/11/22, NO UPDATES
2022-11-15 update robots_txt_status www.premdata.com: 200 => 503
2022-11-15 update website_status FlippedRobots => OK
2022-09-22 update website_status OK => FlippedRobots
2022-04-18 delete source_ip 94.136.40.82
2022-04-18 insert source_ip 185.119.111.30
2022-04-18 update website_status FlippedRobots => OK
2022-03-07 update accounts_last_madeup_date 2020-06-30 => 2021-06-30
2022-03-07 update accounts_next_due_date 2022-03-31 => 2023-03-31
2022-02-24 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/21
2022-02-19 update website_status OK => FlippedRobots
2021-11-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/11/21, NO UPDATES
2021-07-07 update account_category null => MICRO ENTITY
2021-04-07 update accounts_last_madeup_date 2019-06-30 => 2020-06-30
2021-04-07 update accounts_next_due_date 2021-06-30 => 2022-03-31
2021-03-15 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20
2020-11-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/11/20, NO UPDATES
2020-07-07 update accounts_next_due_date 2021-03-31 => 2021-06-30
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
2020-03-09 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19
2020-02-28 delete address 41 Harrold Priory Riverfield Bedford MK41 0SD
2020-02-28 delete phone 07919 593374
2020-02-28 insert address 7 Horseshoe Crescent Houghton Conquest Bedford MK45 3GL
2020-02-28 insert phone 01234 740821
2020-02-28 insert phone 07867 806938
2020-02-28 update primary_contact 41 Harrold Priory Riverfield Bedford MK41 0SD => 7 Horseshoe Crescent Houghton Conquest Bedford MK45 3GL
2019-11-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/11/19, WITH UPDATES
2019-11-05 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MARK DAVID NIGHTINGALE / 04/11/2019
2019-11-05 update statutory_documents APPOINTMENT TERMINATED, SECRETARY LISA NIGHTINGALE
2019-05-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/03/19, NO UPDATES
2019-05-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARK DAVID NIGHTINGALE / 01/05/2019
2019-05-01 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / LISA CLAIRE NIGHTINGALE / 01/05/2019
2019-05-01 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MARK DAVID NIGHTINGALE / 01/05/2019
2019-04-07 update accounts_last_madeup_date 2017-06-30 => 2018-06-30
2019-04-07 update accounts_next_due_date 2019-03-31 => 2020-03-31
2019-03-20 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18
2018-04-07 update account_category TOTAL EXEMPTION SMALL => null
2018-04-07 update accounts_last_madeup_date 2016-06-30 => 2017-06-30
2018-04-07 update accounts_next_due_date 2018-03-31 => 2019-03-31
2018-03-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/03/18, WITH UPDATES
2018-03-09 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17
2017-05-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/05/17, WITH UPDATES
2017-05-18 update statutory_documents DIRECTOR APPOINTED MR MARK DAVID NIGHTINGALE
2017-05-18 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JUDITH NIGHTINGALE
2017-04-27 update accounts_last_madeup_date 2015-06-30 => 2016-06-30
2017-04-27 update accounts_next_due_date 2017-03-31 => 2018-03-31
2017-03-08 update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL
2016-08-07 delete address 30 MILL STREET BEDFORD BEDFORDSHIRE MK40 3HD
2016-08-07 insert address 27 ST. CUTHBERTS STREET BEDFORD ENGLAND MK40 3JG
2016-08-07 update registered_address
2016-08-07 update returns_last_madeup_date 2015-06-22 => 2016-06-22
2016-08-07 update returns_next_due_date 2016-07-20 => 2017-07-20
2016-07-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/07/2016 FROM 30 MILL STREET BEDFORD BEDFORDSHIRE MK40 3HD
2016-07-14 update statutory_documents 22/06/16 FULL LIST
2015-12-08 update accounts_last_madeup_date 2014-06-30 => 2015-06-30
2015-12-08 update accounts_next_due_date 2016-03-31 => 2017-03-31
2015-11-13 update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL
2015-08-11 update returns_last_madeup_date 2014-06-22 => 2015-06-22
2015-08-11 update returns_next_due_date 2015-07-20 => 2016-07-20
2015-07-14 update statutory_documents 22/06/15 FULL LIST
2014-11-07 update accounts_last_madeup_date 2013-06-30 => 2014-06-30
2014-11-07 update accounts_next_due_date 2015-03-31 => 2016-03-31
2014-10-16 update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL
2014-08-07 update returns_last_madeup_date 2013-06-22 => 2014-06-22
2014-08-07 update returns_next_due_date 2014-07-20 => 2015-07-20
2014-07-18 update statutory_documents 22/06/14 FULL LIST
2013-11-07 update accounts_last_madeup_date 2012-06-30 => 2013-06-30
2013-11-07 update accounts_next_due_date 2014-03-31 => 2015-03-31
2013-10-10 update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL
2013-08-01 update returns_last_madeup_date 2012-06-22 => 2013-06-22
2013-08-01 update returns_next_due_date 2013-07-20 => 2014-07-20
2013-07-04 update statutory_documents 22/06/13 FULL LIST
2013-06-24 update accounts_last_madeup_date 2011-06-30 => 2012-06-30
2013-06-24 update accounts_next_due_date 2013-03-31 => 2014-03-31
2013-06-21 delete sic_code 6420 - Telecommunications
2013-06-21 insert sic_code 61100 - Wired telecommunications activities
2013-06-21 insert sic_code 61900 - Other telecommunications activities
2013-06-21 update returns_last_madeup_date 2011-06-22 => 2012-06-22
2013-06-21 update returns_next_due_date 2012-07-20 => 2013-07-20
2013-01-09 update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL
2012-07-03 update statutory_documents 22/06/12 FULL LIST
2012-06-06 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / LISA CLAIRE DANIELS / 01/06/2012
2011-11-03 update statutory_documents 30/06/11 TOTAL EXEMPTION SMALL
2011-07-14 update statutory_documents 22/06/11 FULL LIST
2010-10-18 update statutory_documents 30/06/10 TOTAL EXEMPTION SMALL
2010-07-13 update statutory_documents 22/06/10 FULL LIST
2010-07-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JUDITH NIGHTINGALE / 22/06/2010
2009-06-29 update statutory_documents DIRECTOR APPOINTED JUDITH NIGHTINGALE
2009-06-29 update statutory_documents SECRETARY APPOINTED LISA CLAIRE DANIELS
2009-06-23 update statutory_documents APPOINTMENT TERMINATED DIRECTOR BARBARA KAHAN
2009-06-22 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION