CONTACTA SYSTEMS - History of Changes


DateDescription
2024-06-20 delete person Susan Juson
2024-06-20 delete person Will Thomas
2024-06-20 update person_description Shelley Rolfe => Shelley Rolfe
2024-05-20 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/23
2024-04-05 insert casestudy_pages_linkeddomain x.com
2023-11-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/11/23, NO UPDATES
2023-10-09 insert person Susan Juson
2023-10-09 insert person Will Thomas
2023-10-07 update account_category TOTAL EXEMPTION FULL => SMALL
2023-10-07 update accounts_last_madeup_date 2021-08-31 => 2022-12-31
2023-10-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-09-06 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/22
2023-06-23 delete index_pages_linkeddomain t.co
2023-02-28 update statutory_documents ARTICLES OF ASSOCIATION
2023-02-28 update statutory_documents ADOPT ARTICLES 21/12/2022
2022-11-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/11/22, NO UPDATES
2022-09-03 update robots_txt_status dist.contacta.co.uk: 200 => 404
2022-08-07 update account_ref_month 8 => 12
2022-08-07 update accounts_last_madeup_date 2020-12-31 => 2021-08-31
2022-08-07 update accounts_next_due_date 2022-07-20 => 2023-09-30
2022-07-19 update statutory_documents CURREXT FROM 31/08/2022 TO 31/12/2022
2022-07-18 update statutory_documents 31/08/21 TOTAL EXEMPTION FULL
2022-06-07 update num_mort_outstanding 2 => 1
2022-06-07 update num_mort_satisfied 0 => 1
2022-05-30 insert index_pages_linkeddomain t.co
2022-05-10 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2022-05-07 update account_ref_month 12 => 8
2022-05-07 update accounts_next_due_date 2022-09-30 => 2022-07-20
2022-05-07 update num_mort_charges 1 => 2
2022-05-07 update num_mort_outstanding 1 => 2
2022-04-28 delete index_pages_linkeddomain t.co
2022-04-20 update statutory_documents PREVSHO FROM 31/12/2021 TO 31/08/2021
2022-03-29 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 029945070002
2021-11-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/11/21, 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
2021-10-05 update statutory_documents ARTICLES OF ASSOCIATION
2021-10-05 update statutory_documents ADOPT ARTICLES 24/09/2021
2021-09-27 update statutory_documents DIRECTOR APPOINTED MR SASHA HAKAMI
2021-09-27 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CATHERINE THOMAS
2021-09-27 update statutory_documents APPOINTMENT TERMINATED, SECRETARY CATHERINE THOMAS
2021-09-21 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2021-07-11 insert vpsales Shelley Rolfe
2021-07-11 insert index_pages_linkeddomain t.co
2021-07-11 update person_title Dean Corrigan: Head of Client Development => Technical Sales Manager
2021-07-11 update person_title Gemma White: Service Delivery Manager => Head of Service
2021-07-11 update person_title Shelley Rolfe: Head of Sales and Service => Head of Sales
2021-06-07 delete index_pages_linkeddomain t.co
2021-02-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2021-02-07 update accounts_next_due_date 2020-12-31 => 2021-09-30
2021-01-30 delete address Office 13, Dana Trading Estate, Transfesa Road, Paddock Wood, Tonbridge, TN12 6UT, United Kingdom
2021-01-30 delete source_ip 5.134.11.144
2021-01-30 insert about_pages_linkeddomain google.com
2021-01-30 insert address Office 13, Dana Estate Transfesa Road Paddock Wood TN12 6UT
2021-01-30 insert casestudy_pages_linkeddomain google.com
2021-01-30 insert contact_pages_linkeddomain google.com
2021-01-30 insert index_pages_linkeddomain google.com
2021-01-30 insert product_pages_linkeddomain google.com
2021-01-30 insert service_pages_linkeddomain google.com
2021-01-30 insert solution_pages_linkeddomain google.com
2021-01-30 insert source_ip 85.92.70.152
2021-01-30 insert terms_pages_linkeddomain google.com
2021-01-30 update primary_contact Office 13, Dana Trading Estate, Transfesa Road, Paddock Wood, Tonbridge, TN12 6UT, United Kingdom => Office 13, Dana Estate Transfesa Road Paddock Wood TN12 6UT
2020-12-22 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2020-11-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/11/20, NO UPDATES
2020-07-23 update founded_year 1970 => null
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-05-23 update founded_year null => 1970
2019-11-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/11/19, 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
2019-07-22 delete otherexecutives Andy Frith
2019-07-22 delete person Andy Frith
2019-07-22 insert person Lisa Thomas
2019-06-16 delete company_previous_name CONTACTA ELECTRONICS LIMITED
2019-05-13 delete person Salvatore Esposito
2019-05-13 update person_title Shelley Rolfe: Head of UK Sales and Service => Head of Sales and Service
2019-02-27 update website_status FlippedRobots => OK
2019-02-27 delete source_ip 104.24.102.14
2019-02-27 delete source_ip 104.24.103.14
2019-02-27 insert source_ip 5.134.11.144
2019-02-27 update robots_txt_status www.contacta.co.uk: 403 => 200
2019-01-04 update website_status OK => FlippedRobots
2018-11-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/11/18, WITH 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
2018-09-18 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2018-05-16 update website_status FlippedRobots => OK
2018-05-16 update robots_txt_status dist.contacta.co.uk: 0 => 200
2018-04-15 update website_status OK => FlippedRobots
2018-02-25 update robots_txt_status www.contacta.co.uk: 404 => 403
2017-12-12 delete cfo Vince Gant
2017-12-12 delete general_emails in..@contactainc.com
2017-12-12 delete otherexecutives Andrew Thomas
2017-12-12 insert coo Vince Gant
2017-12-12 delete email in..@contactainc.com
2017-12-12 delete phone 01732 223900
2017-12-12 insert person Ran Meyrav
2017-12-12 insert person Richard Dungan
2017-12-12 insert phone +44 (0)1732 223
2017-12-12 update person_title Andrew Thomas: Business Development Director => Market Development Director
2017-12-12 update person_title Vince Gant: Head of Finance => Chief Operating Officer
2017-12-12 update robots_txt_status dist.contacta.co.uk: 200 => 0
2017-11-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/11/17, WITH UPDATES
2017-10-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-10-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-10-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-09-13 update statutory_documents 31/12/16 TOTAL EXEMPTION FULL
2017-08-19 delete source_ip 52.4.76.39
2017-08-19 insert source_ip 104.24.102.14
2017-08-19 insert source_ip 104.24.103.14
2017-07-19 insert contact_pages_linkeddomain jotformeu.com
2017-07-19 insert product_pages_linkeddomain myhailo.co.uk
2017-06-12 insert cfo Vince Gant
2017-06-12 insert person Vince Gant
2017-05-02 delete phone 01202 223900
2017-02-14 delete cfo Vince Gant
2017-02-14 delete otherexecutives Rachel Whittington
2017-02-14 delete person Vince Gant
2017-02-14 update person_title Rachel Whittington: Head of Sales and Marketing => Head of Marketing and International Sales
2017-02-14 update person_title Shelley Rolfe: Head of Service and Contracts => Head of UK Sales and Service
2017-01-17 update website_status FlippedRobots => OK
2017-01-17 update robots_txt_status dist.contacta.co.uk: 404 => 200
2016-12-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/11/16, WITH UPDATES
2016-12-05 update website_status OK => FlippedRobots
2016-11-02 insert cfo Vince Gant
2016-11-02 update person_title Vince Gant: Finance Manager => Head of Finance
2016-09-07 insert phone 01202 223900
2016-09-07 update account_category SMALL => TOTAL EXEMPTION SMALL
2016-09-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-09-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-08-26 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-03-09 delete address UNIT 13 DANA ESTATE TRANSFESA ROAD PADDOCK WOOD TONBRIDGE KENT ENGLAND TN12 6UT
2016-03-09 insert address OFFICE 13, DANA ESTATE TRANSFESA ROAD PADDOCK WOOD TONBRIDGE KENT ENGLAND TN12 6UT
2016-03-09 update registered_address
2016-03-03 update statutory_documents AUDITOR'S RESIGNATION
2016-02-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/02/2016 FROM UNIT 13 DANA ESTATE TRANSFESA ROAD PADDOCK WOOD TONBRIDGE KENT TN12 6UT ENGLAND
2016-02-08 delete source_ip 94.101.155.10
2016-02-08 insert source_ip 52.4.76.39
2016-01-07 delete address 11 TOWER VIEW KINGSHILL WEST MALLING KENT ME19 4UY
2016-01-07 insert address UNIT 13 DANA ESTATE TRANSFESA ROAD PADDOCK WOOD TONBRIDGE KENT ENGLAND TN12 6UT
2016-01-07 update registered_address
2015-12-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/12/2015 FROM 11 TOWER VIEW KINGSHILL WEST MALLING KENT ME19 4UY
2015-12-07 update returns_last_madeup_date 2014-11-24 => 2015-11-24
2015-12-07 update returns_next_due_date 2015-12-22 => 2016-12-22
2015-11-27 update statutory_documents 24/11/15 FULL LIST
2015-06-07 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-06-07 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-05-19 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14
2015-04-01 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LOUISE PAMPHILON
2015-03-11 insert product_pages_linkeddomain zest-test.com
2014-12-07 update returns_last_madeup_date 2013-11-24 => 2014-11-24
2014-12-07 update returns_next_due_date 2014-12-22 => 2015-12-22
2014-11-27 update statutory_documents 24/11/14 FULL LIST
2014-09-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-09-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-08-21 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13
2014-07-12 delete source_ip 46.38.179.134
2014-07-12 insert source_ip 94.101.155.10
2013-12-07 update returns_last_madeup_date 2012-11-24 => 2013-11-24
2013-12-07 update returns_next_due_date 2013-12-22 => 2014-12-22
2013-11-29 update statutory_documents 24/11/13 FULL LIST
2013-11-13 delete person Sonjeev Sehota
2013-10-11 delete source_ip 212.100.254.99
2013-10-11 insert source_ip 46.38.179.134
2013-08-27 insert otherexecutives Richard Dungan
2013-08-27 insert partner_pages_linkeddomain g4s.com.hk
2013-08-27 insert person Daniel Smith
2013-08-27 update person_title Andrew Frith: IT Manager => Head of Management Services
2013-08-27 update person_title Richard Dungan: Head of Design / Dean Corrigan / Operations Manager => Head of Design
2013-08-01 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-08-01 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-07-01 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2013-06-24 update returns_last_madeup_date 2011-11-24 => 2012-11-24
2013-06-24 update returns_next_due_date 2012-12-22 => 2013-12-22
2013-05-16 delete otherexecutives Richard Dungan
2013-05-16 delete person Daniel Biddle
2013-05-16 update person_title Richard Dungan: Head of Design => Head of Design / Dean Corrigan / Operations Manager
2013-01-14 delete person Paul Hayward
2012-12-06 update statutory_documents 24/11/12 FULL LIST
2012-04-17 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2011-12-29 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MOHAMMAD ALMASSI
2011-11-28 update statutory_documents 24/11/11 FULL LIST
2011-11-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LOUISE PAMPHILON / 01/11/2011
2011-06-29 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2010-12-09 update statutory_documents 24/11/10 FULL LIST
2010-12-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS CATHERINE LESLEY THOMAS / 01/11/2010
2010-09-10 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-05-28 update statutory_documents DIRECTOR APPOINTED LOUISE PAMPHILON
2010-05-28 update statutory_documents DIRECTOR APPOINTED MR ANDREW THOMAS
2010-05-28 update statutory_documents DIRECTOR APPOINTED MR MOHAMMAD NASSER ALMASSI
2010-05-28 update statutory_documents DIRECTOR APPOINTED MRS CATHERINE LESLEY THOMAS
2010-05-07 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-03-26 update statutory_documents COMPANY NAME CHANGED CONTACTA SECURITY SOLUTIONS LIMITED CERTIFICATE ISSUED ON 26/03/10
2010-03-26 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2009-11-25 update statutory_documents 24/11/09 FULL LIST
2009-11-21 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-11-19 update statutory_documents 09/11/09 STATEMENT OF CAPITAL GBP 100
2008-12-02 update statutory_documents RETURN MADE UP TO 24/11/07; FULL LIST OF MEMBERS
2008-12-02 update statutory_documents RETURN MADE UP TO 24/11/08; FULL LIST OF MEMBERS
2008-10-30 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2007-09-21 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2006-12-08 update statutory_documents RETURN MADE UP TO 24/11/06; FULL LIST OF MEMBERS
2006-12-06 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2005-12-15 update statutory_documents RETURN MADE UP TO 24/11/05; FULL LIST OF MEMBERS
2005-08-01 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-04-26 update statutory_documents RETURN MADE UP TO 24/11/04; FULL LIST OF MEMBERS
2004-11-01 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2003-12-05 update statutory_documents RETURN MADE UP TO 24/11/03; FULL LIST OF MEMBERS
2003-09-26 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2003-02-06 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01
2003-01-30 update statutory_documents RETURN MADE UP TO 24/11/02; FULL LIST OF MEMBERS
2001-12-03 update statutory_documents RETURN MADE UP TO 24/11/01; FULL LIST OF MEMBERS
2001-10-08 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00
2001-10-08 update statutory_documents EXEMPTION FROM APPOINTING AUDITORS
2000-12-04 update statutory_documents RETURN MADE UP TO 24/11/00; FULL LIST OF MEMBERS
2000-10-27 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99
1999-12-19 update statutory_documents RETURN MADE UP TO 24/11/99; NO CHANGE OF MEMBERS
1999-09-16 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/98
1999-05-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/05/99 FROM: CAPP HOUSE 96D SOUTH END CROYDON CR0 1DQ
1999-05-05 update statutory_documents COMPANY NAME CHANGED CONTACTA ELECTRONICS LIMITED CERTIFICATE ISSUED ON 06/05/99
1999-05-02 update statutory_documents ACC. REF. DATE EXTENDED FROM 30/11/99 TO 31/12/99
1998-11-27 update statutory_documents RETURN MADE UP TO 24/11/98; NO CHANGE OF MEMBERS
1998-01-19 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/97
1997-12-02 update statutory_documents RETURN MADE UP TO 24/11/97; FULL LIST OF MEMBERS
1997-11-26 update statutory_documents RETURN MADE UP TO 24/11/95; FULL LIST OF MEMBERS
1997-11-26 update statutory_documents RETURN MADE UP TO 24/11/96; FULL LIST OF MEMBERS
1997-11-18 update statutory_documents NEW SECRETARY APPOINTED
1997-10-24 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/96
1996-11-06 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/95
1996-11-06 update statutory_documents EXEMPTION FROM APPOINTING AUDITORS 05/01/96
1995-05-25 update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1994-12-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/12/94 FROM: SOMERSET HOUSE TEMPLE STREET BIRMINGHAM B2 5DN
1994-12-06 update statutory_documents DIRECTOR RESIGNED
1994-12-06 update statutory_documents SECRETARY RESIGNED
1994-11-24 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION