BLUE PORTAL TELECOM - History of Changes


DateDescription
2023-09-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/09/23, NO UPDATES
2023-06-07 update accounts_last_madeup_date 2021-09-30 => 2022-09-30
2023-06-07 update accounts_next_due_date 2023-06-30 => 2024-06-30
2023-05-30 update statutory_documents 30/09/22 TOTAL EXEMPTION FULL
2022-09-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/09/22, NO UPDATES
2022-07-07 update accounts_last_madeup_date 2020-09-30 => 2021-09-30
2022-07-07 update accounts_next_due_date 2022-06-30 => 2023-06-30
2022-06-15 update statutory_documents 30/09/21 TOTAL EXEMPTION FULL
2022-02-01 update statutory_documents ADOPT ARTICLES 14/12/2021
2022-01-06 update statutory_documents STATEMENT OF COMPANY'S OBJECTS
2022-01-06 update statutory_documents ARTICLES OF ASSOCIATION
2021-09-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/09/21, NO UPDATES
2021-09-07 delete general_emails in..@blueportal.co.uk
2021-09-07 delete email in..@blueportal.co.uk
2021-09-07 delete phone 01925 430 049
2021-09-07 delete phone 0207 981 3040
2021-09-07 delete phone 0300 123 333
2021-09-07 delete phone 0330 440 1614
2021-07-31 update website_status InternalTimeout => OK
2021-07-31 delete source_ip 176.32.230.11
2021-07-31 insert source_ip 67.222.39.86
2021-07-07 update accounts_last_madeup_date 2019-09-30 => 2020-09-30
2021-07-07 update accounts_next_due_date 2021-06-30 => 2022-06-30
2021-06-23 update statutory_documents 30/09/20 TOTAL EXEMPTION FULL
2020-09-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/09/20, NO UPDATES
2020-06-07 update accounts_last_madeup_date 2018-09-30 => 2019-09-30
2020-06-07 update accounts_next_due_date 2020-06-30 => 2021-06-30
2020-05-31 update website_status OK => InternalTimeout
2020-05-19 update statutory_documents 30/09/19 TOTAL EXEMPTION FULL
2019-09-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/09/19, NO UPDATES
2019-06-12 update accounts_last_madeup_date 2017-09-30 => 2018-09-30
2019-06-12 update accounts_next_due_date 2019-06-30 => 2020-06-30
2019-05-09 update statutory_documents 30/09/18 TOTAL EXEMPTION FULL
2019-03-20 delete fax 0114 220 3774
2019-03-20 delete phone 0114 220 3777
2019-03-20 insert phone 0114 553 7969
2018-09-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN DICKENS / 11/09/2018
2018-09-11 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / SARAH LOUISE DICKENS / 11/09/2018
2018-09-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/09/18, NO UPDATES
2018-07-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-07-07 update accounts_last_madeup_date 2016-09-30 => 2017-09-30
2018-07-07 update accounts_next_due_date 2018-06-30 => 2019-06-30
2018-06-26 update statutory_documents 30/09/17 TOTAL EXEMPTION FULL
2017-10-16 delete address 04 Park Square Newton Chambers Road Chapeltown Sheffield South Yorkshire England S35 2PH
2017-10-16 insert address Rectifier House Newton Chambers Road Chapeltown Sheffield South Yorkshire England S35 2PH
2017-10-16 update primary_contact 04 Park Square Newton Chambers Road Chapeltown Sheffield South Yorkshire England S35 2PH => Rectifier House Newton Chambers Road Chapeltown Sheffield South Yorkshire England S35 2PH
2017-09-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/09/17, NO UPDATES
2017-09-07 delete address 04 PARK SQUARE NEWTON CHAMBERS ROAD CHAPELTOWN SHEFFIELD SOUTH YORKSHIRE S35 2PH
2017-09-07 insert address RECTIFIER HOUSE NEWTON CHAMBERS ROAD THORNCLIFFE PARK SHEFFIELD ENGLAND S35 2PH
2017-09-07 update registered_address
2017-08-31 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN HODDER / 31/08/2017
2017-08-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/08/2017 FROM 04 PARK SQUARE NEWTON CHAMBERS ROAD CHAPELTOWN SHEFFIELD SOUTH YORKSHIRE S35 2PH
2017-07-07 update accounts_last_madeup_date 2015-09-30 => 2016-09-30
2017-07-07 update accounts_next_due_date 2017-06-30 => 2018-06-30
2017-06-15 update statutory_documents 30/09/16 TOTAL EXEMPTION SMALL
2016-11-19 delete sales_emails sa..@blueportal.co.uk
2016-11-19 delete about_pages_linkeddomain t.co
2016-11-19 delete email sa..@blueportal.co.uk
2016-11-19 delete index_pages_linkeddomain t.co
2016-11-19 delete partner_pages_linkeddomain t.co
2016-11-19 delete phone +0000 2016
2016-09-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/09/16, WITH UPDATES
2016-08-14 delete phone 07932 058492
2016-08-07 update accounts_last_madeup_date 2014-09-30 => 2015-09-30
2016-08-07 update accounts_next_due_date 2016-06-30 => 2017-06-30
2016-07-05 update statutory_documents 30/09/15 TOTAL EXEMPTION SMALL
2016-07-01 delete phone 07932 058446
2016-07-01 insert phone 07932 058492
2016-07-01 insert portfolio_pages_linkeddomain t.co
2016-04-12 delete portfolio_pages_linkeddomain t.co
2016-04-12 insert phone 07932 058446
2016-02-24 delete phone +0000 2015
2016-01-21 insert phone +0000 2016
2015-10-07 update returns_last_madeup_date 2014-09-08 => 2015-09-08
2015-10-07 update returns_next_due_date 2015-10-06 => 2016-10-06
2015-09-18 update statutory_documents 08/09/15 FULL LIST
2015-05-07 update accounts_last_madeup_date 2013-09-30 => 2014-09-30
2015-05-07 update accounts_next_due_date 2015-06-30 => 2016-06-30
2015-04-23 update statutory_documents 30/09/14 TOTAL EXEMPTION SMALL
2015-01-31 delete phone +0000 2014
2015-01-31 insert phone +0000 2015
2014-10-07 delete address 04 PARK SQUARE NEWTON CHAMBERS ROAD CHAPELTOWN SHEFFIELD SOUTH YORKSHIRE ENGLAND S35 2PH
2014-10-07 insert address 04 PARK SQUARE NEWTON CHAMBERS ROAD CHAPELTOWN SHEFFIELD SOUTH YORKSHIRE S35 2PH
2014-10-07 update registered_address
2014-10-07 update returns_last_madeup_date 2013-09-08 => 2014-09-08
2014-10-07 update returns_next_due_date 2014-10-06 => 2015-10-06
2014-09-29 update statutory_documents 08/09/14 FULL LIST
2014-09-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN DICKENS / 07/09/2013
2014-09-29 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / SARAH LOUISE DICKENS / 07/09/2013
2014-07-07 update accounts_last_madeup_date 2012-09-30 => 2013-09-30
2014-07-07 update accounts_next_due_date 2014-06-30 => 2015-06-30
2014-06-16 update statutory_documents 30/09/13 TOTAL EXEMPTION SMALL
2013-11-07 update returns_last_madeup_date 2012-09-08 => 2013-09-08
2013-11-07 update returns_next_due_date 2013-10-06 => 2014-10-06
2013-10-02 update statutory_documents 08/09/13 FULL LIST
2013-06-25 update accounts_last_madeup_date 2011-09-30 => 2012-09-30
2013-06-25 update accounts_next_due_date 2013-06-30 => 2014-06-30
2013-06-23 delete sic_code 6420 - Telecommunications
2013-06-23 insert sic_code 61900 - Other telecommunications activities
2013-06-23 update returns_last_madeup_date 2011-09-08 => 2012-09-08
2013-06-23 update returns_next_due_date 2012-10-06 => 2013-10-06
2013-04-02 update statutory_documents 30/09/12 TOTAL EXEMPTION SMALL
2012-10-11 update statutory_documents 08/09/12 FULL LIST
2012-02-10 update statutory_documents 30/09/11 TOTAL EXEMPTION SMALL
2011-09-12 update statutory_documents 08/09/11 FULL LIST
2011-08-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARTIN HODDER / 20/07/2011
2011-02-15 update statutory_documents 30/09/10 TOTAL EXEMPTION SMALL
2010-09-28 update statutory_documents 08/09/10 FULL LIST
2010-09-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN DICKENS / 08/09/2010
2010-09-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARTIN HODDER / 08/09/2010
2010-03-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/03/2010 FROM 7 ROTUNDA BUSINESS CENTRE THORNCLIFFE ROAD THORNCLIFFE PARK SHEFFIELD SOUTH YORKSHIRE S35 2PG
2010-02-25 update statutory_documents 30/09/09 TOTAL EXEMPTION SMALL
2009-09-15 update statutory_documents RETURN MADE UP TO 08/09/09; FULL LIST OF MEMBERS
2009-03-12 update statutory_documents 30/09/08 TOTAL EXEMPTION SMALL
2008-09-08 update statutory_documents RETURN MADE UP TO 08/09/08; FULL LIST OF MEMBERS
2008-04-14 update statutory_documents 30/09/07 TOTAL EXEMPTION SMALL
2007-09-17 update statutory_documents RETURN MADE UP TO 08/09/07; FULL LIST OF MEMBERS
2007-06-04 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2006-09-11 update statutory_documents RETURN MADE UP TO 08/09/06; FULL LIST OF MEMBERS
2006-04-04 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2005-09-26 update statutory_documents RETURN MADE UP TO 08/09/05; FULL LIST OF MEMBERS
2005-03-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/03/05 FROM: NC SUITE NEWTON CHAMBERS ROAD THORNCLIFFE PARK CHAPELTOWN SHEFFIELD S35 2PH
2005-01-26 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2004-09-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/09/04 FROM: N C SUITE NEWTON CHAMBERS ROAD THORNCLIFFE PARK SHEFIELD S35 2PH
2004-09-09 update statutory_documents RETURN MADE UP TO 08/09/04; FULL LIST OF MEMBERS
2004-02-28 update statutory_documents NEW DIRECTOR APPOINTED
2003-09-27 update statutory_documents DIRECTOR RESIGNED
2003-09-27 update statutory_documents SECRETARY RESIGNED
2003-09-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/09/03 FROM: 1ST FLOOR 14/18 CITY ROAD CARDIFF CF24 3DL
2003-09-25 update statutory_documents NEW DIRECTOR APPOINTED
2003-09-25 update statutory_documents NEW SECRETARY APPOINTED
2003-09-08 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION