PURPLE COMPUTING - History of Changes


DateDescription
2025-04-21 update website_status FlippedRobots => FailedRobots
2025-03-31 update statutory_documents DIRECTOR APPOINTED MR CRAIG ANTHONY WILLOTT
2025-03-31 update statutory_documents DIRECTOR APPOINTED MR CRAIG STEPHEN GUEST
2025-03-31 update statutory_documents DIRECTOR APPOINTED MR PIETER ADRIANUS ENGELBRECHT
2025-03-31 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PURPLE CONSULTANCY GROUP LTD
2025-03-31 update statutory_documents CESSATION OF JAMES CHRISTOPHER HART AS A PSC
2025-03-31 update statutory_documents CESSATION OF VICTORIA HART AS A PSC
2025-03-31 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAMES HART
2025-03-31 update statutory_documents APPOINTMENT TERMINATED, SECRETARY VICTORIA HART
2025-03-29 update website_status OK => FlippedRobots
2025-03-21 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/24
2025-03-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/03/24, NO UPDATES
2025-02-25 delete address 200 Brook Drive Reading Berkshire RG2 6UB United Kingdom
2025-02-25 delete address 6 Crown Square Poundbury, Dorchester Dorset DT1 3EN United Kingdom
2025-02-25 delete address Broad Quay House Prince Street Bristol BS1 4DJ United Kingdom Reading
2025-02-25 delete address Business Park Southampton Hampshire SO18 2RX United Kingdom
2025-02-25 delete address Southernhay Gardens Exeter Devon EX1 1UG United Kingdom Bristol
2025-02-25 delete person Alex Brighton
2025-02-25 insert address 6 Crown Square Poundbury Dorchester DT1 3EN United Kingdom
2025-02-25 insert address 6 Crown Square Poundbury Dorchester DT1 3EN United Kingdom Bristol
2025-02-25 insert address 6 Crown Square Poundbury Dorchester DT1 3EN United Kingdom Reading
2025-02-25 insert person Jack Basstone
2025-02-25 insert person Joe Puxty
2025-02-25 update person_title Dean Thornhill: Associate Director; Helpdesk Manager => Associate Director
2025-02-25 update person_title Jack Salero: Engineer; Project Engineer => Project Engineer
2025-02-25 update person_title Lochie Burton-Eley: Engineer; Helpdesk Team Lead => Helpdesk Team Lead
2025-02-25 update primary_contact Southernhay Gardens Exeter Devon EX1 1UG United Kingdom Bristol => 6 Crown Square Poundbury Dorchester DT1 3EN United Kingdom
2024-12-24 insert otherexecutives Dean Thornhill
2024-12-24 update person_title Dean Thornhill: Helpdesk Manager => Associate Director; Helpdesk Manager
2024-10-17 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/23
2024-09-20 update person_title Ann Buckton: Operations Assistant => Office Manager; Operations Assistant
2024-04-17 update person_title Jack Salero: Engineer => Engineer; Project Engineer
2024-03-16 delete person Jack Selaro
2024-03-16 update person_title Megan Wallington: Office Manager; Operations Manager => Operations & HR Manager
2024-02-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/02/24, 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
2023-09-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-09-26 insert person Alex Brighton
2023-08-25 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VICTORIA HART
2023-08-24 insert person Ann Buckton
2023-07-21 update person_title Megan Wallington: Office Manager => Office Manager; Operations Manager
2023-04-03 delete office_emails br..@purplecomputing.com
2023-04-03 delete office_emails ex..@purplecomputing.com
2023-04-03 delete alias Purple Computing Limited
2023-04-03 delete email br..@purplecomputing.com
2023-04-03 delete email ex..@purplecomputing.com
2023-04-03 delete email re..@purplecomputing.com
2023-04-03 delete email so..@purplecomputing.com
2023-04-03 delete person Joe Meneghini-Relf
2023-04-03 delete person Martyn Watts
2023-04-03 delete person Samuel Watts
2023-04-03 insert address 6 Crown Square Poundbury, Dorchester Dorset DT1 3EN United Kingdom
2023-04-03 insert contact_pages_linkeddomain cognitoforms.com
2023-04-03 insert person Jack Salero
2023-04-03 insert person Michael Tanner
2023-02-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/02/23, NO UPDATES
2022-06-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2022-06-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-05-03 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-04-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/02/22, WITH 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
2021-10-03 insert index_pages_linkeddomain purpleoffice.co.uk
2021-09-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-07-07 update account_category null => MICRO ENTITY
2021-04-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/04/21, NO UPDATES
2021-03-31 update statutory_documents SECRETARY APPOINTED MRS VICTORIA HART
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
2020-08-13 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-07-01 delete source_ip 77.104.180.183
2020-07-01 insert casestudy_pages_linkeddomain aspectfilmandvideo.co.uk
2020-07-01 insert casestudy_pages_linkeddomain backhousehousing.com
2020-07-01 insert casestudy_pages_linkeddomain powderham.co.uk
2020-07-01 insert source_ip 35.214.39.189
2020-04-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/04/20, NO UPDATES
2020-01-29 delete index_pages_linkeddomain eldowebdesign.co.uk
2020-01-29 insert index_pages_linkeddomain eldo.co.uk
2020-01-29 update website_status InternalTimeout => OK
2019-11-19 update website_status OK => InternalTimeout
2019-10-07 update account_category UNAUDITED ABRIDGED => null
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
2019-09-04 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-08-19 delete source_ip 109.68.33.25
2019-08-19 insert source_ip 77.104.180.183
2019-08-19 update robots_txt_status www.purplecomputing.com: 404 => 200
2019-07-14 delete source_ip 77.104.180.183
2019-07-14 insert source_ip 109.68.33.25
2019-07-14 update robots_txt_status www.purplecomputing.com: 200 => 404
2019-04-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/04/19, NO UPDATES
2018-07-08 update account_category null => UNAUDITED ABRIDGED
2018-07-08 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-07-08 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-06-15 update statutory_documents 31/12/17 UNAUDITED ABRIDGED
2018-04-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/04/18, NO UPDATES
2017-12-20 delete phone 01172 515 121
2017-12-20 delete phone 01392 949 121
2017-12-20 delete phone 02380 987 121
2017-12-20 delete phone 0845 565 1021
2017-12-20 delete source_ip 45.40.155.145
2017-12-20 insert source_ip 77.104.180.183
2017-10-18 update website_status OK => FailedRobots
2017-05-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/04/17, WITH UPDATES
2017-04-27 update account_category TOTAL EXEMPTION SMALL => null
2017-04-27 update accounts_last_madeup_date 2016-04-30 => 2016-12-31
2017-04-27 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-03-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-02-09 update accounts_last_madeup_date 2015-04-30 => 2016-04-30
2017-02-09 update accounts_next_due_date 2017-01-31 => 2017-09-30
2017-01-29 update statutory_documents 30/04/16 TOTAL EXEMPTION SMALL
2016-12-23 delete address Davidson House Forbury Square Reading RG1 3EU
2016-12-23 delete phone 01252 289 121
2016-12-20 update account_ref_day 30 => 31
2016-12-20 update account_ref_month 4 => 12
2016-10-31 update statutory_documents CURRSHO FROM 30/04/2017 TO 31/12/2016
2016-10-04 insert person Scott Eldridge
2016-05-13 update returns_last_madeup_date 2015-04-22 => 2016-04-22
2016-05-13 update returns_next_due_date 2016-05-20 => 2017-05-20
2016-05-07 delete source_ip 184.168.47.225
2016-05-07 insert source_ip 45.40.155.145
2016-05-07 update website_status FlippedRobots => OK
2016-04-24 update website_status OK => FlippedRobots
2016-04-23 update statutory_documents 22/04/16 FULL LIST
2016-04-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JAMES CHRISTOPHER HART / 23/04/2016
2016-03-12 delete address STAFFORD HOUSE 10 PRINCE OF WALES ROAD DORCHESTER DORSET DT1 1PW
2016-03-12 insert address 20 VESPASIAN WAY DORCHESTER DORSET ENGLAND DT1 2RD
2016-03-12 update registered_address
2016-02-29 insert index_pages_linkeddomain eldowebdesign.co.uk
2016-02-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/02/2016 FROM STAFFORD HOUSE 10 PRINCE OF WALES ROAD DORCHESTER DORSET DT1 1PW
2016-02-11 update accounts_last_madeup_date 2014-04-30 => 2015-04-30
2016-02-11 update accounts_next_due_date 2016-01-31 => 2017-01-31
2016-01-26 update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL
2016-01-12 update website_status FlippedRobots => OK
2016-01-12 delete source_ip 146.255.36.1
2016-01-12 insert source_ip 184.168.47.225
2015-10-03 update website_status OK => FlippedRobots
2015-06-08 update returns_last_madeup_date 2014-04-22 => 2015-04-22
2015-06-08 update returns_next_due_date 2015-05-20 => 2016-05-20
2015-05-08 update statutory_documents 22/04/15 FULL LIST
2015-03-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JAMES CHRISTOPHER HART / 01/03/2015
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
2015-01-27 update statutory_documents 30/04/14 TOTAL EXEMPTION SMALL
2014-06-07 delete address STAFFORD HOUSE 10 PRINCE OF WALES ROAD DORCHESTER DORSET UNITED KINGDOM DT1 1PW
2014-06-07 insert address STAFFORD HOUSE 10 PRINCE OF WALES ROAD DORCHESTER DORSET DT1 1PW
2014-06-07 update registered_address
2014-06-07 update returns_last_madeup_date 2013-04-22 => 2014-04-22
2014-06-07 update returns_next_due_date 2014-05-20 => 2015-05-20
2014-05-12 update statutory_documents 22/04/14 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
2014-01-20 update statutory_documents 30/04/13 TOTAL EXEMPTION SMALL
2014-01-20 update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/12
2013-08-01 update returns_last_madeup_date 2012-04-22 => 2013-04-22
2013-08-01 update returns_next_due_date 2013-05-20 => 2014-05-20
2013-07-03 update statutory_documents 22/04/13 FULL LIST
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
2013-06-22 delete sic_code 7222 - Other software consultancy and supply
2013-06-22 insert sic_code 62020 - Information technology consultancy activities
2013-06-22 update returns_last_madeup_date 2011-04-22 => 2012-04-22
2013-06-22 update returns_next_due_date 2012-05-20 => 2013-05-20
2013-01-30 update statutory_documents 30/04/12 TOTAL EXEMPTION SMALL
2012-08-22 update statutory_documents DISS40 (DISS40(SOAD))
2012-08-21 update statutory_documents FIRST GAZETTE
2012-08-17 update statutory_documents 22/04/12 FULL LIST
2012-05-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JAMES CHRISTOPHER HART / 01/03/2012
2011-12-02 update statutory_documents 30/04/11 TOTAL EXEMPTION SMALL
2011-06-27 update statutory_documents 22/04/11 FULL LIST
2011-06-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JAMES CHNISTOPHEN HART / 21/04/2011
2010-07-05 update statutory_documents COMPANY NAME CHANGED MAC FOR IDIOTS LIMITED CERTIFICATE ISSUED ON 05/07/10
2010-07-05 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-05-20 update statutory_documents DIRECTOR APPOINTED JAMES CHNISTOPHEN HART
2010-05-14 update statutory_documents 22/04/10 STATEMENT OF CAPITAL GBP 100
2010-04-27 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN
2010-04-22 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION