Date | Description |
2024-05-26 |
delete person Michaela Scrivens |
2024-05-26 |
insert person Dominic Davie |
2024-05-26 |
insert person George Hall |
2024-05-26 |
insert person Jack Streeter |
2024-05-26 |
insert person Richard Connew |
2024-05-26 |
update person_description Helen Atthowe => Helen Atthowe |
2024-05-26 |
update person_title Jess Sprouse: Office Administrator => Sales & Office Administrator |
2024-04-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/24, WITH UPDATES |
2024-04-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2024-04-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2024-03-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS HELEN ATTHOWE / 20/03/2024 |
2024-03-12 |
insert chro Helen Atthowe |
2024-03-12 |
insert otherexecutives Andrew Atthowe |
2024-03-12 |
delete person Christian Male |
2024-03-12 |
delete person James Mason |
2024-03-12 |
delete person Sammy Bond |
2024-03-12 |
insert person Jess Sprouse |
2024-03-12 |
insert person Michaela Scrivens |
2024-03-12 |
insert person Nathan McGeary |
2024-03-12 |
update person_description Pippa Shaw => Pippa Shaw |
2024-03-12 |
update person_description Sam Dixon => Sam Dixon |
2024-03-12 |
update person_title Andrew Atthowe: Director and Lead Engineer => Director |
2024-03-12 |
update person_title Helen Atthowe: Office Manager; Director => Head of HR; Director |
2024-03-12 |
update person_title Jack Knight: IT Technician => null |
2024-03-12 |
update person_title Pippa Shaw: Office Administration Via Pink Spaghetti => Team Leader; Admin |
2024-03-12 |
update person_title Richard Stone: Senior IT Technician => Project Manager & Senior IT Technician |
2023-11-01 |
update statutory_documents 31/03/23 TOTAL EXEMPTION FULL |
2023-09-01 |
delete person James Swan |
2023-09-01 |
delete person Scott Ross-Goulding |
2023-09-01 |
insert person Sam Dixon |
2023-09-01 |
update person_description James Mason => James Mason |
2023-09-01 |
update person_description Pippa Shaw => Pippa Shaw |
2023-05-24 |
delete person Clarissa Aston-Kendle |
2023-05-24 |
insert person Sammy Bond |
2023-05-24 |
insert person Scott Ross-Goulding |
2023-04-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/23, NO UPDATES |
2023-04-07 |
update account_category MICRO ENTITY => TOTAL EXEMPTION FULL |
2023-04-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2023-04-07 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
2023-03-31 |
delete index_pages_linkeddomain ac-page.com |
2023-03-31 |
insert person James Swan |
2023-03-31 |
update person_description Clarissa Aston-Kendle => Clarissa Aston-Kendle |
2023-01-10 |
insert about_pages_linkeddomain outlook.com |
2023-01-10 |
insert person Phil Bloomfield |
2023-01-10 |
update person_description Clarissa Aston-Kendle => Clarissa Aston-Kendle |
2022-11-04 |
update person_title Graham Bygrave: Senior Engineer => Service Desk Manager |
2022-09-29 |
update statutory_documents 31/03/22 TOTAL EXEMPTION FULL |
2022-09-05 |
insert person Christian Male |
2022-09-05 |
insert person Ian Brown |
2022-07-03 |
delete about_pages_linkeddomain ncsc.gov.uk |
2022-07-03 |
insert person Clarissa Aston-Kendle |
2022-07-03 |
update person_description Richard Stone => Richard Stone |
2022-07-03 |
update person_title Richard Stone: IT Technician => Senior IT Technician |
2022-04-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/22, NO UPDATES |
2022-03-30 |
delete address The Union Suite The Union Building, 51-59 Rose Lane, Norwich, England, NR1 1BY |
2022-03-30 |
delete person Lewis Hepburn |
2022-03-30 |
insert address 12 Church Street, Cromer, Norfolk, NR27 9ER |
2022-03-30 |
insert index_pages_linkeddomain ac-page.com |
2022-03-30 |
insert person Jack Knight |
2022-03-30 |
update person_title Alex Lewis: IT Support Technician => IT Technician |
2022-03-30 |
update person_title James Mason: Apprentice IT Technician; Member of the Team => Member of the Team; IT Technician |
2022-03-30 |
update primary_contact The Union Suite The Union Building, 51-59 Rose Lane, Norwich, England, NR1 1BY => 12 Church Street, Cromer, Norfolk, NR27 9ER |
2021-12-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS HELEN ATTHOWE / 15/12/2021 |
2021-12-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW CLIVE ATTHOWE / 15/12/2021 |
2021-12-15 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ANDREW CLIVE ATTHOWE / 15/12/2021 |
2021-12-15 |
update statutory_documents CESSATION OF HELEN ATTHOWE AS A PSC |
2021-12-07 |
delete address THE UNION SUITE THE UNION BUILDING 51-59 ROSE LANE NORWICH ENGLAND NR1 1BY |
2021-12-07 |
insert address 12 CHURCH STREET CROMER ENGLAND NR27 9ER |
2021-12-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2021-12-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-12-07 |
update registered_address |
2021-11-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/11/2021 FROM
THE UNION SUITE THE UNION BUILDING
51-59 ROSE LANE
NORWICH
NR1 1BY
ENGLAND |
2021-10-21 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21 |
2021-10-06 |
insert about_pages_linkeddomain foursevenmedia.co.uk |
2021-10-06 |
insert casestudy_pages_linkeddomain foursevenmedia.co.uk |
2021-10-06 |
insert contact_pages_linkeddomain foursevenmedia.co.uk |
2021-10-06 |
insert index_pages_linkeddomain foursevenmedia.co.uk |
2021-10-06 |
insert person Lewis Hepburn |
2021-10-06 |
insert service_pages_linkeddomain foursevenmedia.co.uk |
2021-10-06 |
insert terms_pages_linkeddomain foursevenmedia.co.uk |
2021-10-06 |
update person_description Helen Atthowe => Helen Atthowe |
2021-07-22 |
insert index_pages_linkeddomain dropbox.com |
2021-07-22 |
insert terms_pages_linkeddomain dropbox.com |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-06-18 |
delete service_pages_linkeddomain nathanwinter.uk |
2021-06-18 |
insert about_pages_linkeddomain ncsc.gov.uk |
2021-06-18 |
insert person Alex Lewis |
2021-04-22 |
delete support_emails su..@s2-computers.co.uk |
2021-04-22 |
delete email su..@s2-computers.co.uk |
2021-04-22 |
insert about_pages_linkeddomain pink-spaghetti.co.uk |
2021-04-22 |
insert person James Mason |
2021-04-22 |
insert person Pippa Shaw |
2021-04-22 |
insert person Richard Stone |
2021-04-22 |
insert service_pages_linkeddomain nathanwinter.uk |
2021-04-22 |
update person_description Graham Bygrave => Graham Bygrave |
2021-04-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/21, NO UPDATES |
2021-03-31 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HELEN ATTHOWE |
2021-03-31 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ANDREW CLIVE ATTHOWE / 31/03/2021 |
2021-01-30 |
update website_status InternalTimeout => OK |
2021-01-30 |
delete source_ip 45.76.131.64 |
2021-01-30 |
insert source_ip 172.67.146.137 |
2021-01-30 |
insert source_ip 104.21.33.153 |
2020-08-09 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2020-08-09 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2020-07-21 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
2020-07-08 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-04-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/20, NO UPDATES |
2019-12-18 |
update website_status FlippedRobots => InternalTimeout |
2019-11-28 |
update website_status InternalTimeout => FlippedRobots |
2019-11-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2019-11-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-10-24 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
2019-04-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES |
2018-08-09 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2018-08-09 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-07-27 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
2018-05-10 |
delete address C/O ASTON SHAW THE UNION BUILDING 51-59 ROSE LANE NORWICH ENGLAND NR1 1BY |
2018-05-10 |
insert address THE UNION SUITE THE UNION BUILDING 51-59 ROSE LANE NORWICH ENGLAND NR1 1BY |
2018-05-10 |
update registered_address |
2018-04-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/04/2018 FROM
C/O ASTON SHAW THE UNION BUILDING
51-59 ROSE LANE
NORWICH
NR1 1BY
ENGLAND |
2018-04-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES |
2018-04-07 |
update website_status OK => InternalTimeout |
2017-10-07 |
update account_category TOTAL EXEMPTION SMALL => null |
2017-10-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2017-10-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-09-30 |
delete source_ip 79.170.44.95 |
2017-09-30 |
insert source_ip 45.76.131.64 |
2017-09-08 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
2017-06-08 |
delete address EVOLUTION HOUSE ICENI COURT DELFT WAY NORWICH NORFOLK ENGLAND NR6 6BB |
2017-06-08 |
insert address C/O ASTON SHAW THE UNION BUILDING 51-59 ROSE LANE NORWICH ENGLAND NR1 1BY |
2017-06-08 |
update registered_address |
2017-05-31 |
update statutory_documents REGISTERED OFFICE CHANGED ON 31/05/2017 FROM
EVOLUTION HOUSE ICENI COURT
DELFT WAY
NORWICH
NORFOLK
NR6 6BB
ENGLAND |
2017-04-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/03/17, WITH UPDATES |
2017-01-08 |
update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL |
2017-01-08 |
update accounts_last_madeup_date null => 2016-03-31 |
2017-01-08 |
update accounts_next_due_date 2016-12-27 => 2017-12-31 |
2016-12-26 |
delete casestudy_pages_linkeddomain autotask.net |
2016-12-26 |
delete casestudy_pages_linkeddomain splashtop.com |
2016-12-26 |
delete contact_pages_linkeddomain autotask.net |
2016-12-26 |
delete contact_pages_linkeddomain splashtop.com |
2016-12-26 |
delete index_pages_linkeddomain autotask.net |
2016-12-26 |
delete index_pages_linkeddomain splashtop.com |
2016-12-23 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-07-18 |
insert sales_emails sa..@s2-computers.co.uk |
2016-07-18 |
insert email sa..@s2-computers.co.uk |
2016-05-13 |
insert sic_code 62090 - Other information technology service activities |
2016-05-13 |
update returns_last_madeup_date null => 2016-03-27 |
2016-05-13 |
update returns_next_due_date 2016-04-24 => 2017-04-24 |
2016-04-20 |
update statutory_documents 27/03/16 FULL LIST |
2016-04-19 |
delete index_pages_linkeddomain facebook.com |
2016-04-19 |
delete index_pages_linkeddomain symc.ly |
2016-04-19 |
update robots_txt_status www.s2-computers.co.uk: 404 => 200 |
2015-12-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS HELEN THROWER / 10/12/2015 |
2015-08-29 |
insert contact_pages_linkeddomain symc.ly |
2015-08-29 |
insert index_pages_linkeddomain symc.ly |
2015-05-26 |
delete contact_pages_linkeddomain bit.ly |
2015-05-26 |
delete index_pages_linkeddomain bit.ly |
2015-05-26 |
insert address Evolution House, Iceni Court, Delft Way, Norwich, Norfolk NR6 6BB |
2015-05-26 |
insert registration_number 9515059 |
2015-03-27 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
2014-12-31 |
delete contact_pages_linkeddomain onedr.ms |
2014-12-31 |
delete contact_pages_linkeddomain wp.me |
2014-12-31 |
delete index_pages_linkeddomain onedr.ms |
2014-12-31 |
delete index_pages_linkeddomain wp.me |
2014-12-31 |
insert contact_pages_linkeddomain bit.ly |
2014-12-31 |
insert index_pages_linkeddomain autotask.net |
2014-12-31 |
insert index_pages_linkeddomain bit.ly |
2014-10-28 |
delete contact_pages_linkeddomain cnet.co |
2014-10-28 |
delete contact_pages_linkeddomain tcrn.ch |
2014-10-28 |
delete index_pages_linkeddomain cnet.co |
2014-10-28 |
delete index_pages_linkeddomain tcrn.ch |
2014-10-28 |
insert contact_pages_linkeddomain onedr.ms |
2014-10-28 |
insert contact_pages_linkeddomain wp.me |
2014-10-28 |
insert index_pages_linkeddomain onedr.ms |
2014-10-28 |
insert index_pages_linkeddomain wp.me |
2014-08-20 |
delete index_pages_linkeddomain nuimagedesign.co.uk |
2014-08-20 |
insert index_pages_linkeddomain cnet.co |
2014-08-20 |
insert index_pages_linkeddomain facebook.com |
2014-08-20 |
insert index_pages_linkeddomain tcrn.ch |
2014-08-20 |
insert index_pages_linkeddomain twitter.com |
2013-09-13 |
insert service_pages_linkeddomain wikipedia.org |
2013-04-15 |
delete source_ip 109.235.149.157 |
2013-04-15 |
insert source_ip 79.170.44.95 |