NETSIXTH - History of Changes


DateDescription
2023-09-06 update website_status Disallowed => DomainNotFound
2023-06-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2023-06-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-05-16 update statutory_documents 31/03/23 TOTAL EXEMPTION FULL
2023-04-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/04/23, NO UPDATES
2022-11-28 update website_status FlippedRobots => Disallowed
2022-11-05 update website_status IndexPageFetchError => FlippedRobots
2022-10-05 update website_status Disallowed => IndexPageFetchError
2022-08-05 update website_status DomainNotFound => Disallowed
2022-06-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2022-06-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2022-05-31 update website_status OK => DomainNotFound
2022-05-10 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-04-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/04/22, NO UPDATES
2022-02-10 delete email mi..@netsixthform.co.uk
2022-02-10 delete fax 020 8868 8190
2022-02-10 insert phone 020 3011 4451
2021-09-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-09-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-08-17 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-04-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/04/21, NO UPDATES
2021-01-29 delete source_ip 104.24.116.252
2021-01-29 delete source_ip 104.24.117.252
2021-01-29 insert source_ip 104.21.66.89
2020-10-30 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-10-30 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-09-20 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-06-11 insert source_ip 172.67.158.4
2020-05-12 delete source_ip 85.233.160.22
2020-05-12 delete source_ip 85.233.160.23
2020-05-12 delete source_ip 85.233.160.24
2020-05-12 insert source_ip 104.24.116.252
2020-05-12 insert source_ip 104.24.117.252
2020-04-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/04/20, WITH UPDATES
2020-03-12 delete general_emails in..@seniorpress.co.uk
2020-03-12 delete address PO Box 199 Pinner, Middx HA5 5QF
2020-03-12 delete email in..@seniorpress.co.uk
2020-03-12 insert address PO Box 199 Pinner, Middx HA5 5ZG
2020-03-12 insert alias NetSixth Ltd
2020-03-12 update primary_contact PO Box 199 Pinner, Middx HA5 5QF => PO Box 199 Pinner, Middx HA5 5ZG
2019-10-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-10-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-09-13 insert index_pages_linkeddomain youtu.be
2019-09-03 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-05-08 delete alias Senior Press Limited
2019-05-08 delete fax 020 8866 6338
2019-05-08 delete index_pages_linkeddomain youtube.com
2019-05-08 insert fax 020 8868 8190
2019-04-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/04/19, NO UPDATES
2019-01-07 update name SENIOR PRESS LIMITED => NETSIXTHFORM LIMITED
2018-12-12 update statutory_documents COMPANY NAME CHANGED SENIOR PRESS LIMITED CERTIFICATE ISSUED ON 12/12/18
2018-12-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-12-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-11-26 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-08-05 delete source_ip 46.17.91.84
2018-08-05 insert source_ip 85.233.160.22
2018-08-05 insert source_ip 85.233.160.23
2018-08-05 insert source_ip 85.233.160.24
2018-04-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/04/18, NO UPDATES
2018-01-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-01-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-12 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-06-19 delete person Andrea Houchen
2017-06-19 delete person Andy Costello
2017-06-19 delete person Kirsty Matthews
2017-04-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/04/17, WITH UPDATES
2016-12-20 update account_category DORMANT => TOTAL EXEMPTION SMALL
2016-12-20 update accounts_last_madeup_date 2015-04-30 => 2016-03-31
2016-12-20 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-11-10 delete about_pages_linkeddomain facebook.com
2016-11-10 delete contact_pages_linkeddomain facebook.com
2016-11-10 delete index_pages_linkeddomain facebook.com
2016-11-10 delete terms_pages_linkeddomain facebook.com
2016-11-10 update description
2016-11-07 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-05-13 update account_ref_day 30 => 31
2016-05-13 update account_ref_month 4 => 3
2016-05-13 update accounts_next_due_date 2017-01-31 => 2016-12-31
2016-05-13 update returns_last_madeup_date 2015-04-10 => 2016-04-10
2016-05-13 update returns_next_due_date 2016-05-08 => 2017-05-08
2016-04-12 update statutory_documents 10/04/16 FULL LIST
2016-03-29 update statutory_documents CURRSHO FROM 30/04/2016 TO 31/03/2016
2016-02-09 delete phone 872600627
2016-02-09 delete vat 872600627
2016-02-09 insert alias Senior Press Limited
2016-02-09 insert phone 228756183
2016-02-09 insert vat 228756183
2016-01-08 delete address BEECHCROFT BOTTOM 48 BEECHCROFT ROAD BUSHEY HERTFORDSHIRE WD23 2JU
2016-01-08 insert address 52 HIGH STREET PINNER MIDDLESEX ENGLAND HA5 5PW
2016-01-08 update accounts_last_madeup_date 2014-04-30 => 2015-04-30
2016-01-08 update accounts_next_due_date 2016-01-31 => 2017-01-31
2016-01-08 update registered_address
2015-12-14 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15
2015-12-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/12/2015 FROM BEECHCROFT BOTTOM 48 BEECHCROFT ROAD BUSHEY HERTFORDSHIRE WD23 2JU
2015-10-08 insert company_previous_name SENIOR PRESS CONFERENCES LIMITED
2015-10-08 update name SENIOR PRESS CONFERENCES LIMITED => SENIOR PRESS LIMITED
2015-09-24 update statutory_documents COMPANY NAME CHANGED SENIOR PRESS CONFERENCES LIMITED CERTIFICATE ISSUED ON 24/09/15
2015-09-24 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2015-09-16 delete source_ip 82.165.124.73
2015-09-16 insert address PO Box 199 Pinner, Middx HA5 5QF
2015-09-16 insert index_pages_linkeddomain facebook.com
2015-09-16 insert index_pages_linkeddomain twitter.com
2015-09-16 insert index_pages_linkeddomain youtube.com
2015-09-16 insert phone 872600627
2015-09-16 insert source_ip 46.17.91.84
2015-09-16 insert vat 872600627
2015-09-16 update robots_txt_status www.seniorpress.co.uk: 404 => 200
2015-05-08 update returns_last_madeup_date 2014-04-10 => 2015-04-10
2015-05-08 update returns_next_due_date 2015-05-08 => 2016-05-08
2015-04-17 update statutory_documents 10/04/15 FULL LIST
2015-02-07 update accounts_last_madeup_date 2013-04-30 => 2014-04-30
2015-02-07 update accounts_next_due_date 2015-01-31 => 2016-01-31
2015-01-05 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14
2014-05-07 delete address BEECHCROFT BOTTOM 48 BEECHCROFT ROAD BUSHEY HERTFORDSHIRE UNITED KINGDOM WD23 2JU
2014-05-07 insert address BEECHCROFT BOTTOM 48 BEECHCROFT ROAD BUSHEY HERTFORDSHIRE WD23 2JU
2014-05-07 update registered_address
2014-05-07 update returns_last_madeup_date 2013-04-10 => 2014-04-10
2014-05-07 update returns_next_due_date 2014-05-08 => 2015-05-08
2014-04-15 update statutory_documents 10/04/14 FULL LIST
2014-02-07 update accounts_last_madeup_date 2012-04-30 => 2013-04-30
2014-02-07 update accounts_next_due_date 2014-01-31 => 2015-01-31
2014-01-14 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13
2013-06-25 delete address WAKEFIELD HOUSE 32 HIGH STREET PINNER HA5 5PW
2013-06-25 insert address BEECHCROFT BOTTOM 48 BEECHCROFT ROAD BUSHEY HERTFORDSHIRE UNITED KINGDOM WD23 2JU
2013-06-25 update registered_address
2013-06-25 update returns_last_madeup_date 2012-04-10 => 2013-04-10
2013-06-25 update returns_next_due_date 2013-05-08 => 2014-05-08
2013-06-24 update accounts_last_madeup_date 2011-04-30 => 2012-04-30
2013-06-24 update accounts_next_due_date 2013-01-31 => 2014-01-31
2013-04-16 update statutory_documents 10/04/13 FULL LIST
2013-02-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/02/2013 FROM WAKEFIELD HOUSE 32 HIGH STREET PINNER HA5 5PW
2013-01-03 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12
2012-04-13 update statutory_documents 10/04/12 FULL LIST
2012-01-05 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11
2011-09-30 update statutory_documents COMPANY NAME CHANGED SENIOR PRESS LIMITED CERTIFICATE ISSUED ON 30/09/11
2011-04-12 update statutory_documents 10/04/11 FULL LIST
2011-01-07 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10
2010-04-13 update statutory_documents 10/04/10 FULL LIST
2010-04-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL SENIOR / 12/04/2010
2010-01-09 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09
2009-05-08 update statutory_documents RETURN MADE UP TO 10/04/09; FULL LIST OF MEMBERS
2009-02-06 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08
2008-04-16 update statutory_documents RETURN MADE UP TO 10/04/08; FULL LIST OF MEMBERS
2008-02-07 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07
2007-05-18 update statutory_documents RETURN MADE UP TO 10/04/07; FULL LIST OF MEMBERS
2006-06-01 update statutory_documents NEW DIRECTOR APPOINTED
2006-06-01 update statutory_documents NEW SECRETARY APPOINTED
2006-04-21 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2006-04-10 update statutory_documents DIRECTOR RESIGNED
2006-04-10 update statutory_documents SECRETARY RESIGNED
2006-04-10 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION