PLANET IT - History of Changes


DateDescription
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