COMSEC INVESTIGATIONS - History of Changes


DateDescription
2024-04-07 update num_mort_outstanding 1 => 0
2024-04-07 update num_mort_satisfied 0 => 1
2023-11-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/10/23, WITH UPDATES
2023-11-07 update statutory_documents SUBDIVIDED 02/10/2023
2023-11-07 update statutory_documents SUBDIVIDED 02/10/2023
2023-11-07 update statutory_documents SUBDIVIDED 02/10/2023
2023-11-07 update statutory_documents SUB-DIVISION 02/10/23
2023-10-31 update statutory_documents 02/10/23 STATEMENT OF CAPITAL GBP 2
2023-10-07 update num_mort_charges 0 => 1
2023-10-07 update num_mort_outstanding 0 => 1
2023-09-01 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 078275260001
2023-08-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-08-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-07-27 update statutory_documents 31/12/22 TOTAL EXEMPTION FULL
2023-06-19 update robots_txt_status www.comsechq.com: 200 => 404
2023-04-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2023-04-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-11-26 delete source_ip 54.192.231.4
2022-11-26 delete source_ip 54.192.231.50
2022-11-26 delete source_ip 54.192.231.81
2022-11-26 delete source_ip 54.192.231.122
2022-11-26 insert source_ip 18.165.242.37
2022-11-26 insert source_ip 18.165.242.55
2022-11-26 insert source_ip 18.165.242.105
2022-11-26 insert source_ip 18.165.242.121
2022-11-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/10/22, NO UPDATES
2022-10-21 delete source_ip 108.138.217.5
2022-10-21 delete source_ip 108.138.217.17
2022-10-21 delete source_ip 108.138.217.75
2022-10-21 delete source_ip 108.138.217.91
2022-10-21 insert source_ip 54.192.231.4
2022-10-21 insert source_ip 54.192.231.50
2022-10-21 insert source_ip 54.192.231.81
2022-10-21 insert source_ip 54.192.231.122
2022-09-29 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2022-09-19 delete source_ip 108.157.109.46
2022-09-19 delete source_ip 108.157.109.79
2022-09-19 delete source_ip 108.157.109.118
2022-09-19 delete source_ip 108.157.109.121
2022-09-19 insert source_ip 108.138.217.5
2022-09-19 insert source_ip 108.138.217.17
2022-09-19 insert source_ip 108.138.217.75
2022-09-19 insert source_ip 108.138.217.91
2022-07-18 delete source_ip 52.17.31.68
2022-07-18 delete source_ip 52.212.205.168
2022-07-18 insert source_ip 108.157.109.46
2022-07-18 insert source_ip 108.157.109.79
2022-07-18 insert source_ip 108.157.109.118
2022-07-18 insert source_ip 108.157.109.121
2022-06-17 delete source_ip 54.194.242.179
2022-06-17 insert source_ip 52.212.205.168
2022-05-17 delete source_ip 34.249.144.243
2022-05-17 insert source_ip 54.194.242.179
2022-05-07 delete address 16 GREAT QUEEN STREET COVENT GARDEN LONDON UNITED KINGDOM WC2B 5AH
2022-05-07 insert address 73 CORNHILL LONDON UNITED KINGDOM EC3V 3QQ
2022-05-07 update registered_address
2022-04-26 update statutory_documents REGISTERED OFFICE CHANGED ON 26/04/2022 FROM 16 GREAT QUEEN STREET COVENT GARDEN LONDON WC2B 5AH UNITED KINGDOM
2022-04-16 delete source_ip 18.202.203.86
2022-04-16 insert source_ip 34.249.144.243
2022-03-16 delete source_ip 99.81.13.155
2022-03-16 delete source_ip 52.213.124.88
2022-03-16 insert source_ip 18.202.203.86
2022-03-16 insert source_ip 52.17.31.68
2021-12-03 delete source_ip 63.35.243.179
2021-12-03 delete source_ip 54.77.50.89
2021-12-03 insert source_ip 99.81.13.155
2021-12-03 insert source_ip 52.213.124.88
2021-10-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/10/21, NO UPDATES
2021-07-02 delete source_ip 52.17.187.112
2021-07-02 insert source_ip 54.77.50.89
2021-06-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-06-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-05-30 delete source_ip 34.241.222.15
2021-05-30 delete source_ip 52.18.201.212
2021-05-30 insert source_ip 63.35.243.179
2021-05-30 insert source_ip 52.17.187.112
2021-05-04 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2021-04-12 delete source_ip 108.128.105.118
2021-04-12 delete source_ip 52.17.182.186
2021-04-12 insert source_ip 34.241.222.15
2021-04-12 insert source_ip 52.18.201.212
2021-02-07 delete address C/O BLICK ROTHENBERG LIMITED 1ST FLOOR 7 - 10 CHANDOS STREET LONDON UNITED KINGDOM W1G 9DQ
2021-02-07 insert address 16 GREAT QUEEN STREET COVENT GARDEN LONDON UNITED KINGDOM WC2B 5AH
2021-02-07 update registered_address
2021-01-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/01/2021 FROM C/O BLICK ROTHENBERG LIMITED 1ST FLOOR 7 - 10 CHANDOS STREET LONDON W1G 9DQ UNITED KINGDOM
2021-01-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANGELA SADLER / 04/01/2021
2021-01-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES RAMM / 04/01/2021
2021-01-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SOFOCLES SOFOCLEOUS / 04/01/2021
2020-12-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-12-07 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-10-30 delete address 1ST FLOOR 7-10 CHANDOS STREET LONDON W1G 9DQ
2020-10-30 insert address C/O BLICK ROTHENBERG LIMITED 1ST FLOOR 7 - 10 CHANDOS STREET LONDON UNITED KINGDOM W1G 9DQ
2020-10-30 update reg_address_care_of SHELLEY STOCK HUTLER LLP => null
2020-10-30 update registered_address
2020-10-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/10/20, NO UPDATES
2020-10-26 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2020-09-03 update statutory_documents DIRECTOR APPOINTED ANGELA SADLER
2020-09-03 update statutory_documents DIRECTOR APPOINTED MR SOFOCLES SOFOCLEOUS
2020-08-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/08/2020 FROM C/O SHELLEY STOCK HUTLER LLP 1ST FLOOR 7-10 CHANDOS STREET LONDON W1G 9DQ
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-05-28 delete source_ip 99.80.248.109
2020-05-28 delete source_ip 52.49.196.2
2020-05-28 insert source_ip 108.128.105.118
2020-05-28 insert source_ip 52.17.182.186
2020-01-27 delete source_ip 52.18.88.170
2020-01-27 delete source_ip 52.51.212.29
2020-01-27 insert source_ip 99.80.248.109
2020-01-27 insert source_ip 52.49.196.2
2019-11-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/10/19, 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
2019-09-09 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2019-02-15 delete source_ip 54.77.255.29
2019-02-15 delete source_ip 54.171.43.246
2019-02-15 insert source_ip 52.18.88.170
2019-02-15 insert source_ip 52.51.212.29
2018-11-28 delete source_ip 54.77.112.14
2018-11-28 insert source_ip 54.171.43.246
2018-11-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-11-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-10-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/10/18, WITH UPDATES
2018-10-18 delete source_ip 54.77.112.242
2018-10-18 insert source_ip 54.77.112.14
2018-10-04 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2018-09-16 delete source_ip 54.154.240.52
2018-09-16 insert source_ip 54.77.255.29
2018-06-19 delete source_ip 52.209.129.94
2018-06-19 delete source_ip 52.210.164.108
2018-06-19 insert source_ip 54.77.112.242
2018-06-19 insert source_ip 54.154.240.52
2018-03-15 delete source_ip 52.209.216.17
2018-03-15 delete source_ip 54.72.72.117
2018-03-15 insert source_ip 52.209.129.94
2018-03-15 insert source_ip 52.210.164.108
2018-01-30 delete index_pages_linkeddomain sky.com
2017-11-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/10/17, WITH UPDATES
2017-07-08 delete source_ip 176.34.141.179
2017-07-08 delete source_ip 52.16.138.250
2017-07-08 insert source_ip 52.209.216.17
2017-07-08 insert source_ip 54.72.72.117
2017-07-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-07-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-07-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-07-05 update statutory_documents DIRECTOR APPOINTED MR ROY ALFRED CHARLES RAMM
2017-06-28 update statutory_documents 31/12/16 TOTAL EXEMPTION FULL
2017-02-08 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANGELA SADLER
2016-12-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/10/16, WITH UPDATES
2016-10-07 delete address 123 ALDERSGATE STREET LONDON EC1A 4JQ
2016-10-07 insert address 1ST FLOOR 7-10 CHANDOS STREET LONDON W1G 9DQ
2016-10-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-10-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-10-07 update reg_address_care_of null => SHELLEY STOCK HUTLER LLP
2016-10-07 update registered_address
2016-09-30 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-09-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/09/2016 FROM 123 ALDERSGATE STREET LONDON EC1A 4JQ
2016-03-29 update statutory_documents DIRECTOR APPOINTED MISS ANGELA SADLER
2016-02-18 delete alias Comsec Solutions Ltd
2016-02-18 delete registration_number 5197980
2016-02-18 delete vat 853 466 603
2016-02-18 insert alias Comsec Investigations Ltd
2016-02-18 insert registration_number 7827526
2016-02-18 insert vat GB124552140
2016-02-18 update name Comsec Solutions => Comsec Investigations
2016-01-21 delete source_ip 52.18.157.109
2016-01-21 insert source_ip 176.34.141.179
2016-01-07 update returns_last_madeup_date 2014-10-28 => 2015-10-28
2016-01-07 update returns_next_due_date 2015-11-25 => 2016-11-25
2015-12-11 update statutory_documents 28/10/15 FULL LIST
2015-11-07 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-11-07 update accounts_next_due_date 2015-10-31 => 2016-09-30
2015-10-07 update accounts_next_due_date 2015-09-30 => 2015-10-31
2015-10-01 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-08-24 delete person Alex Roberts
2015-08-24 delete person Victoria Lees
2015-08-24 insert person Alex Jones
2015-08-24 insert person Victoria Horsgood
2015-07-27 delete source_ip 46.137.185.64
2015-07-27 insert index_pages_linkeddomain adidas-group.com
2015-07-27 insert source_ip 52.16.138.250
2015-07-27 insert source_ip 52.18.157.109
2015-05-24 delete source_ip 46.137.112.197
2015-05-24 insert source_ip 46.137.185.64
2015-02-07 update returns_last_madeup_date 2013-10-28 => 2014-10-28
2015-02-07 update returns_next_due_date 2014-11-25 => 2015-11-25
2015-01-22 update statutory_documents 28/10/14 FULL LIST
2015-01-18 delete source_ip 46.137.185.64
2015-01-18 insert source_ip 46.137.112.197
2014-11-10 update website_status FlippedRobots => OK
2014-11-10 delete source_ip 46.137.112.197
2014-11-10 insert source_ip 46.137.185.64
2014-11-10 update robots_txt_status www.comsechq.com: 0 => 200
2014-11-07 update accounts_last_madeup_date 2012-10-31 => 2013-12-31
2014-11-07 update accounts_next_due_date 2014-08-31 => 2015-09-30
2014-10-22 update website_status FailedRobotsLimitReached => FlippedRobots
2014-10-07 update accounts_next_due_date 2014-09-30 => 2014-08-31
2014-10-01 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2014-03-07 delete address 123 ALDERSGATE STREET LONDON UNITED KINGDOM EC1A 4JQ
2014-03-07 insert address 123 ALDERSGATE STREET LONDON EC1A 4JQ
2014-03-07 update registered_address
2014-03-07 update returns_last_madeup_date 2012-10-28 => 2013-10-28
2014-03-07 update returns_next_due_date 2013-11-25 => 2014-11-25
2014-02-26 update statutory_documents DISS40 (DISS40(SOAD))
2014-02-25 update statutory_documents FIRST GAZETTE
2014-02-24 update statutory_documents 28/10/13 FULL LIST
2013-12-15 update website_status FailedRobots => FailedRobotsLimitReached
2013-12-06 update website_status OK => FailedRobots
2013-11-22 update robots_txt_status www.comsechq.com: 200 => 0
2013-11-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-11-07 update account_ref_month 10 => 12
2013-11-07 update accounts_last_madeup_date null => 2012-10-31
2013-11-07 update accounts_next_due_date 2013-07-28 => 2014-09-30
2013-10-30 update statutory_documents DISS40 (DISS40(SOAD))
2013-10-29 update statutory_documents 31/10/12 TOTAL EXEMPTION SMALL
2013-10-29 update statutory_documents CURREXT FROM 31/10/2013 TO 31/12/2013
2013-10-29 update statutory_documents FIRST GAZETTE
2013-06-23 insert sic_code 80300 - Investigation activities
2013-06-23 update returns_last_madeup_date null => 2012-10-28
2013-06-23 update returns_next_due_date 2012-11-25 => 2013-11-25
2013-02-04 update website_status OK
2013-01-21 update website_status FlippedRobotsTxt
2012-12-12 delete cio Chris Wood
2012-12-12 delete otherexecutives Tom Foxall
2012-12-12 insert otherexecutives Chris Wood
2012-12-12 delete alias Commercial Security International Ltd
2012-12-12 delete person Tom Foxall
2012-12-12 insert alias Comsec Ltd
2012-12-12 insert alias Comsec Ltd (Comsec)
2012-12-12 update person_description Chris Wood
2012-12-12 update person_title Chris Wood
2012-10-30 update statutory_documents 28/10/12 FULL LIST
2012-10-25 delete person Neil Miller
2011-10-28 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION