Date | Description |
2024-10-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/09/24, WITH UPDATES |
2024-09-26 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/23 |
2024-08-06 |
update statutory_documents ARTICLES OF ASSOCIATION |
2024-08-06 |
update statutory_documents ADOPT ARTICLES 05/10/2022 |
2023-10-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/09/23, NO UPDATES |
2023-10-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-10-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-09-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/22 |
2023-04-07 |
update account_category TOTAL EXEMPTION FULL => FULL |
2023-04-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2023-04-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-11-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/09/22, NO UPDATES |
2022-09-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/21 |
2022-09-17 |
delete person Farah Nazir-Chapman |
2022-09-17 |
delete person Kelly Ilbery |
2022-09-17 |
delete source_ip 88.208.221.105 |
2022-09-17 |
insert person Amanda Marks |
2022-09-17 |
insert person Luke Finch |
2022-09-17 |
insert person Simon Williams |
2022-09-17 |
insert source_ip 141.193.213.21 |
2022-09-17 |
insert source_ip 141.193.213.20 |
2022-08-15 |
delete address 80F Park Drive,
Milton Park, Abingdon,
OX14 4RY |
2022-03-15 |
insert about_pages_linkeddomain cookiedatabase.org |
2022-03-15 |
insert contact_pages_linkeddomain cookiedatabase.org |
2022-03-15 |
insert index_pages_linkeddomain cookiedatabase.org |
2022-03-15 |
insert management_pages_linkeddomain cookiedatabase.org |
2022-03-15 |
insert partner_pages_linkeddomain cookiedatabase.org |
2022-03-15 |
insert service_pages_linkeddomain cookiedatabase.org |
2021-11-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/09/21, NO UPDATES |
2021-10-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-10-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-10-07 |
update num_mort_outstanding 2 => 0 |
2021-10-07 |
update num_mort_satisfied 0 => 2 |
2021-09-27 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 049653880002 |
2021-09-27 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2021-09-02 |
update statutory_documents 31/12/20 TOTAL EXEMPTION FULL |
2021-04-10 |
delete address 80F Park Drive,
Milton Park,
Abingdon,
Oxfordshire
OX14 4RY |
2021-04-10 |
insert address 85F Park Drive,
Milton Park,
Abingdon,
Oxfordshire
OX14 4RY |
2021-04-10 |
insert address 85F Park Drive,
Milton Park, Abingdon,
OX14 4RY |
2021-04-07 |
delete address 80 F PARK DRIVE MILTON PARK ABINGDON OXFORDSHIRE UNITED KINGDOM OX14 4RY |
2021-04-07 |
insert address 85F PARK DRIVE MILTON ABINGDON ENGLAND OX14 4RY |
2021-04-07 |
update registered_address |
2021-03-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/03/2021 FROM
80 F PARK DRIVE MILTON PARK
ABINGDON
OXFORDSHIRE
OX14 4RY
UNITED KINGDOM |
2021-01-15 |
delete phone +44 (0) 1235 433 911 |
2021-01-15 |
delete phone +44 (0)1235 433 900 |
2020-12-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/09/20, NO UPDATES |
2020-10-30 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-10-30 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-10-04 |
delete solution_pages_linkeddomain t.co |
2020-09-30 |
update statutory_documents 31/12/19 TOTAL EXEMPTION FULL |
2020-07-30 |
insert service_pages_linkeddomain t.co |
2020-07-30 |
insert solution_pages_linkeddomain t.co |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-04-30 |
delete service_pages_linkeddomain t.co |
2020-04-30 |
delete solution_pages_linkeddomain t.co |
2019-10-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/09/19, NO UPDATES |
2019-10-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-10-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-09-24 |
update statutory_documents 31/12/18 TOTAL EXEMPTION FULL |
2019-02-15 |
delete address Design Space 12, Upcott Avenue, Pottington Business Park, Barnstaple, Devon EX31 1HN |
2019-02-15 |
delete phone +44 (0)1271 441 438 |
2019-02-15 |
delete phone 01271 441 438 |
2018-11-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/09/18, NO UPDATES |
2018-10-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-10-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-10-04 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GAVIN LIVINGSTONE JONES |
2018-10-04 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SEAN SMITH |
2018-10-04 |
update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 04/10/2018 |
2018-09-28 |
update statutory_documents 31/12/17 TOTAL EXEMPTION FULL |
2018-05-10 |
delete address BUILDING 173 CURIE AVENUE HARWELL INTERNATIONAL BUSINESS PK HARWELL OXFORDSHIRE OX11 0QG |
2018-05-10 |
insert address 80 F PARK DRIVE MILTON PARK ABINGDON OXFORDSHIRE UNITED KINGDOM OX14 4RY |
2018-05-10 |
update registered_address |
2018-04-19 |
insert alias Planet IT Limited |
2018-04-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/04/2018 FROM
BUILDING 173 CURIE AVENUE
HARWELL INTERNATIONAL
BUSINESS PK
HARWELL OXFORDSHIRE
OX11 0QG |
2017-10-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/09/17, WITH UPDATES |
2017-07-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-07-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-07-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-06-29 |
update statutory_documents 31/12/16 TOTAL EXEMPTION FULL |
2017-06-21 |
update statutory_documents DIRECTOR APPOINTED MR NICHOLAS ANDREW JOHNS |
2017-05-18 |
delete cio Nick Johns |
2017-05-18 |
insert cto Nick Johns |
2017-05-18 |
delete address Business Centre, Didcot, Oxfordshire OX11 0QG |
2017-05-18 |
delete phone 01271 440 221 |
2017-05-18 |
insert address Building 173. Harwell Innovation Centre, Didcot, Oxfordshire OX11 0QG |
2017-05-18 |
insert alias Planet IT Ltd |
2017-05-18 |
insert phone +44 (0)1271 441 438 |
2017-05-18 |
insert phone 01271 441 438 |
2017-05-18 |
insert solution_pages_linkeddomain t.co |
2017-05-18 |
update person_title Nick Johns: IT Director => Technical Director |
2017-03-18 |
delete source_ip 88.208.217.74 |
2017-03-18 |
insert source_ip 88.208.221.105 |
2016-11-28 |
delete service_pages_linkeddomain t.co |
2016-11-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES |
2016-11-03 |
update statutory_documents SECOND FILING OF AR01 WITH A MADE UP DATE OF 17/11/15 |
2016-10-16 |
insert service_pages_linkeddomain t.co |
2016-10-07 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-10-07 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-10-07 |
update statutory_documents 22/12/15 STATEMENT OF CAPITAL GBP 200 |
2016-09-30 |
update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL |
2016-07-20 |
delete service_pages_linkeddomain t.co |
2016-04-12 |
insert service_pages_linkeddomain t.co |
2016-02-11 |
update returns_last_madeup_date 2014-11-17 => 2015-11-17 |
2016-02-11 |
update returns_next_due_date 2015-12-15 => 2016-12-15 |
2016-02-10 |
update statutory_documents ADOPT ARTICLES 22/12/2015 |
2016-01-28 |
update website_status FlippedRobots => OK |
2016-01-28 |
delete address Building 173, Curie Avenue
Harwell, Didcot, Oxfordshire OX11 0QG |
2016-01-28 |
insert phone 01271 440 221 |
2016-01-14 |
update statutory_documents 17/11/15 FULL LIST |
2015-10-27 |
update website_status OK => FlippedRobots |
2015-10-08 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-10-08 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-09-29 |
update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL |
2015-09-01 |
delete sales_emails sa..@planet-limited.com |
2015-09-01 |
delete email sa..@planet-limited.com |
2015-07-06 |
insert general_emails en..@planet-it.net |
2015-07-06 |
delete about_pages_linkeddomain youtube.com |
2015-07-06 |
delete address Building 173, Harwell
Didcot, Oxfordshire OX11 0QG |
2015-07-06 |
delete contact_pages_linkeddomain youtube.com |
2015-07-06 |
delete fax +44 (0)01235 433 901 |
2015-07-06 |
delete index_pages_linkeddomain youtube.com |
2015-07-06 |
delete service_pages_linkeddomain youtube.com |
2015-07-06 |
delete solution_pages_linkeddomain youtube.com |
2015-07-06 |
insert address Building 173, Curie Avenue
Harwell, Didcot, Oxfordshire OX11 0QG |
2015-07-06 |
insert address Design Space 12, Upcott Avenue, Pottington Business Park, Barnstaple, Devon EX31 1HN |
2015-07-06 |
insert email en..@planet-it.net |
2015-07-06 |
insert fax +44 (0)1235 433 901 |
2015-07-06 |
insert phone +44 (0) 1235 433 911 |
2015-07-06 |
insert service_pages_linkeddomain apple.com |
2015-07-06 |
insert service_pages_linkeddomain cisco.com |
2015-07-06 |
insert service_pages_linkeddomain dell.co.uk |
2015-07-06 |
insert service_pages_linkeddomain hp.com |
2015-07-06 |
insert service_pages_linkeddomain lenovo.com |
2015-07-06 |
insert service_pages_linkeddomain microsoft.com |
2015-07-06 |
insert service_pages_linkeddomain sophos.com |
2015-07-06 |
insert service_pages_linkeddomain vmware.com |
2015-06-08 |
insert sales_emails sa..@planet-limited.com |
2015-06-08 |
delete email co..@planet-limited.com |
2015-06-08 |
delete email re..@planet-it.net |
2015-06-08 |
delete email re..@planet-it.net |
2015-06-08 |
delete email re..@planet-it.net |
2015-06-08 |
delete phone 0800 458 5618 |
2015-06-08 |
insert address Building 173, Harwell
Didcot, Oxfordshire OX11 0QG |
2015-06-08 |
insert address Building 173. Curie Avenue, Didcot, Oxfordshire OX11 0QG |
2015-06-08 |
insert email sa..@planet-limited.com |
2015-06-08 |
insert index_pages_linkeddomain youtube.com |
2015-06-08 |
insert phone +44 (0)1235 433 900 |
2015-06-08 |
update robots_txt_status www.planet-it.net: 404 => 200 |
2015-05-01 |
update statutory_documents 28/02/15 STATEMENT OF CAPITAL GBP 200 |
2015-04-07 |
delete index_pages_linkeddomain nytimes.com |
2015-04-07 |
delete source_ip 94.136.40.82 |
2015-04-07 |
insert source_ip 88.208.217.74 |
2015-04-07 |
update robots_txt_status www.planet-it.net: 200 => 404 |
2015-03-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN SMITH / 12/03/2015 |
2015-03-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN SWEENEY / 05/03/2015 |
2015-01-07 |
update returns_last_madeup_date 2013-11-17 => 2014-11-17 |
2015-01-07 |
update returns_next_due_date 2014-12-15 => 2015-12-15 |
2014-12-10 |
update statutory_documents 17/11/14 FULL LIST |
2014-12-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN SMITH / 01/01/2014 |
2014-11-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-11-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-10-02 |
update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL |
2014-08-07 |
update num_mort_charges 1 => 2 |
2014-08-07 |
update num_mort_outstanding 1 => 2 |
2014-07-17 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 049653880002 |
2014-01-07 |
update returns_last_madeup_date 2012-11-17 => 2013-11-17 |
2014-01-07 |
update returns_next_due_date 2013-12-15 => 2014-12-15 |
2013-12-13 |
update statutory_documents 17/11/13 FULL LIST |
2013-11-07 |
update accounts_last_madeup_date 2011-11-30 => 2012-12-31 |
2013-11-07 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-10-01 |
update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL |
2013-06-23 |
update returns_last_madeup_date 2011-11-17 => 2012-11-17 |
2013-06-23 |
update returns_next_due_date 2012-12-15 => 2013-12-15 |
2013-06-22 |
update accounts_last_madeup_date 2010-11-30 => 2011-11-30 |
2013-06-22 |
update accounts_next_due_date 2012-08-31 => 2013-09-30 |
2012-11-20 |
update statutory_documents 17/11/12 FULL LIST |
2012-08-17 |
update statutory_documents 30/11/11 TOTAL EXEMPTION SMALL |
2012-01-05 |
update statutory_documents CURREXT FROM 30/11/2012 TO 31/12/2012 |
2011-11-21 |
update statutory_documents 17/11/11 FULL LIST |
2011-09-02 |
update statutory_documents 30/11/10 TOTAL EXEMPTION SMALL |
2010-11-23 |
update statutory_documents 17/11/10 FULL LIST |
2010-07-21 |
update statutory_documents 30/11/09 TOTAL EXEMPTION SMALL |
2010-01-28 |
update statutory_documents DIRECTOR APPOINTED MR ADRIAN SWEENEY |
2010-01-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN SMITH / 01/01/2010 |
2009-12-04 |
update statutory_documents 17/11/09 FULL LIST |
2009-12-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GAVIN LIVINGSTONE JONES / 01/12/2009 |
2009-12-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SEAN SMITH / 01/12/2009 |
2009-08-17 |
update statutory_documents 30/11/08 TOTAL EXEMPTION SMALL |
2008-12-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SEAN SMITH / 01/01/2008 |
2008-12-09 |
update statutory_documents RETURN MADE UP TO 17/11/08; FULL LIST OF MEMBERS |
2008-09-03 |
update statutory_documents 30/11/07 TOTAL EXEMPTION SMALL |
2007-11-21 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
2007-11-21 |
update statutory_documents RETURN MADE UP TO 17/11/07; FULL LIST OF MEMBERS |
2007-10-02 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06 |
2006-11-23 |
update statutory_documents RETURN MADE UP TO 17/11/06; FULL LIST OF MEMBERS |
2006-07-12 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05 |
2006-06-13 |
update statutory_documents RETURN MADE UP TO 17/11/05; FULL LIST OF MEMBERS |
2005-10-04 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04 |
2005-07-26 |
update statutory_documents RETURN MADE UP TO 17/11/04; FULL LIST OF MEMBERS |
2005-06-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/06/05 FROM:
BUILDING 173 CURRIE AVENUE, HARWELL INTERNATIONAL BUSINESS, CENTRE DIDCOT, OXFORDSHIRE OX33 0QG |
2005-06-06 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2005-04-20 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2005-03-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/03/05 FROM:
113 OLD ROAD, HEADINGTON, OXFORD, OXFORDSHIRE, OX3 8SX |
2004-03-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/03/04 FROM:
1 THAMES STREET, EYNSHAM, OXFORD, OXFORDSHIRE, OX29 4HF |
2004-03-17 |
update statutory_documents NEW SECRETARY APPOINTED |
2004-03-17 |
update statutory_documents SECRETARY RESIGNED |
2004-01-12 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-11-17 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |