Date | Description |
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 |