SEETEC - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2024-04-07 update num_mort_charges 20 => 21
2024-04-07 update num_mort_outstanding 9 => 10
2024-03-20 delete otherexecutives Harriet Kelly
2024-03-20 insert otherexecutives Micaela Joannou
2024-03-20 delete person Harriet Kelly
2024-03-20 delete person Judith Allen
2024-03-20 insert about_pages_linkeddomain seetecrecruitmentsolutions.co.uk
2024-03-20 insert career_pages_linkeddomain seetecrecruitmentsolutions.co.uk
2024-03-20 insert contact_pages_linkeddomain seetecrecruitmentsolutions.co.uk
2024-03-20 insert index_pages_linkeddomain seetecrecruitmentsolutions.co.uk
2024-03-20 insert management_pages_linkeddomain seetecrecruitmentsolutions.co.uk
2024-03-20 insert partner_pages_linkeddomain seetecrecruitmentsolutions.co.uk
2024-03-20 insert person Katy Lewis
2024-03-20 insert person Micaela Joannou
2024-03-20 insert terms_pages_linkeddomain seetecrecruitmentsolutions.co.uk
2023-10-04 delete ceo Ian Porée
2023-10-04 delete person Ian Porée
2023-09-01 insert cfo Muriel Hayman
2023-09-01 delete about_pages_linkeddomain innovion.tech
2023-09-01 delete career_pages_linkeddomain innovion.tech
2023-09-01 delete contact_pages_linkeddomain innovion.tech
2023-09-01 delete index_pages_linkeddomain innovion.tech
2023-09-01 delete management_pages_linkeddomain innovion.tech
2023-09-01 delete partner_pages_linkeddomain innovion.tech
2023-09-01 delete person Lloyd De Val
2023-09-01 delete person Priya Javeri
2023-09-01 delete service_pages_linkeddomain innovion.tech
2023-09-01 delete terms_pages_linkeddomain innovion.tech
2023-09-01 insert person Judith Allen
2023-09-01 insert person Mark Harrison
2023-09-01 insert person Muriel Hayman
2023-09-01 update person_title Suki Binning: Group Operations Director; Officer => Chief Operating Officer; Officer
2023-09-01 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR IAN PORÉE
2023-06-29 delete person Joel Charles
2023-06-29 delete person Sally Gibbs
2023-04-12 insert otherexecutives Graham Martin
2023-04-12 insert otherexecutives Paul O'Toole
2023-04-12 insert otherexecutives Robert Coyle
2023-04-12 delete management_pages_linkeddomain aelp.org.uk
2023-04-12 delete management_pages_linkeddomain edge.co.uk
2023-04-12 insert person Graham Martin
2023-04-12 insert person Lloyd De Val
2023-04-12 insert person Paul O'Toole
2023-04-12 insert person Robert Coyle
2023-04-12 update person_description Stephen Otter => Stephen Otter
2023-04-12 update person_title Chris Harrison: in 2018 As Director of Operations Serving As Group Board; Executive Director, Employability and Health => in 2018 As Director of Operations Serving As Group Board; Executive Director, Employability and Skills
2023-04-12 update person_title Karl Milne: Executive Director, Ireland; Executive Director for Seetec Employment & Skills Ireland => Executive Director for Seetec Employment & Skills Ireland; Executive Director, Employability and Skills
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2023-04-03 update statutory_documents ARTICLES OF ASSOCIATION
2023-04-03 update statutory_documents ADOPT ARTICLES 17/03/2023
2023-03-11 delete email op..@seetec.co.uk
2023-03-11 delete person Annemarie Naylor
2023-03-11 update person_description Amy Rice => Amy Rice
2023-02-03 update statutory_documents SECRETARY APPOINTED MRS MELISSA FRANCES JOSLIN
2023-01-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/01/23, NO UPDATES
2023-01-31 update statutory_documents APPOINTMENT TERMINATED, SECRETARY OMOLOLA ADEDOYIN
2023-01-13 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2023-01-07 delete ceo John Baumback
2023-01-07 delete chairman Peter Cooper
2023-01-07 insert chairman John Baumback
2023-01-07 insert founder Peter Cooper
2023-01-07 update person_description John Baumback => John Baumback
2023-01-07 update person_description Peter Cooper => Peter Cooper
2023-01-07 update person_title John Baumback: Group Chief Executive Officer => Executive Chairman
2023-01-07 update person_title Peter Cooper: Chairman => Founder
2023-01-06 update statutory_documents DIRECTOR APPOINTED MR STEPHEN ANTHONY OTTER
2022-10-05 insert coo Suki Binning
2022-10-05 insert otherexecutives Stephen Otter
2022-10-05 insert person Amy Rice
2022-10-05 insert person Stephen Otter
2022-10-05 update person_title Sally Gibbs: Director of Strategy and Growth => Group Director of Strategy and Growth
2022-10-05 update person_title Suki Binning: Executive Director, Justice, Social Care and Skills; Officer => Group Operations Director; Officer
2022-08-05 update statutory_documents DIRECTOR APPOINTED MR IAN PORÉE
2022-03-06 insert otherexecutives Harriet Kelly
2022-03-06 insert otherexecutives Neil Bates
2022-03-06 insert person Harriet Kelly
2022-03-06 update person_title Neil Bates: Member of the City & Guilds Council; Managing Director, Seetec Outsource => Member of the City & Guilds Council; Non Executive Director
2022-03-06 update person_title Suki Binning: Officer; Executive Director, Justice and Social Care => Executive Director, Justice, Social Care and Skills; Officer
2022-02-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-02-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2022-02-07 update num_mort_charges 19 => 20
2022-02-07 update num_mort_outstanding 10 => 9
2022-02-07 update num_mort_satisfied 9 => 11
2022-02-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/01/22, NO UPDATES
2022-01-17 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 022911880018
2022-01-17 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 022911880019
2022-01-05 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2022-01-04 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 022911880020
2021-12-10 insert alias Seetec Pluss Ltd
2021-09-14 update person_title Peter Cooper: Founder; Executive Chairman => Chairman; Founder
2021-09-03 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALEXANDER BUTT
2021-08-11 update person_description Chris Harrison => Chris Harrison
2021-07-10 delete source_ip 157.245.40.126
2021-07-10 insert source_ip 176.34.201.55
2021-06-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER BUTT / 14/06/2021
2021-04-16 insert career_pages_linkeddomain interventionsalliance.com
2021-04-16 insert career_pages_linkeddomain ksscrc.co.uk
2021-04-16 insert contact_pages_linkeddomain interventionsalliance.com
2021-04-16 insert contact_pages_linkeddomain ksscrc.co.uk
2021-04-16 insert index_pages_linkeddomain interventionsalliance.com
2021-04-16 insert index_pages_linkeddomain ksscrc.co.uk
2021-04-16 insert management_pages_linkeddomain interventionsalliance.com
2021-04-16 insert management_pages_linkeddomain ksscrc.co.uk
2021-04-16 insert partner_pages_linkeddomain interventionsalliance.com
2021-04-16 insert partner_pages_linkeddomain ksscrc.co.uk
2021-04-16 insert terms_pages_linkeddomain interventionsalliance.com
2021-04-16 insert terms_pages_linkeddomain ksscrc.co.uk
2021-03-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/01/21, NO UPDATES
2021-02-21 insert email co..@seetec.co.uk
2021-02-08 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-02-08 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-12-15 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20
2020-10-07 insert ceo Ian Porée
2020-10-07 delete person Nick Swift
2020-10-07 insert person Ian Porée
2020-07-10 delete otherexecutives John Baumback
2020-07-10 insert ceo John Baumback
2020-07-10 delete person Melanie Nicholson
2020-07-10 delete person Nigel Bennett
2020-07-10 insert person Neil Bates
2020-07-10 update person_title John Baumback: Member of the Senior Management Team; Group Managing Director => Member of the Senior Management Team; Group Chief Executive Officer
2020-07-08 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-04-03 delete person Alison Bunney
2020-04-03 delete person Paul Vetta
2020-04-03 delete source_ip 139.162.225.191
2020-04-03 insert career_pages_linkeddomain seetecoutsource.co.uk
2020-04-03 insert casestudy_pages_linkeddomain seetecoutsource.co.uk
2020-04-03 insert contact_pages_linkeddomain seetecoutsource.co.uk
2020-04-03 insert index_pages_linkeddomain seetecoutsource.co.uk
2020-04-03 insert management_pages_linkeddomain seetecoutsource.co.uk
2020-04-03 insert partner_pages_linkeddomain seetecoutsource.co.uk
2020-04-03 insert person Karl Milne
2020-04-03 insert person Stuart Canning
2020-04-03 insert service_pages_linkeddomain seetecoutsource.co.uk
2020-04-03 insert source_ip 157.245.40.126
2020-04-03 insert terms_pages_linkeddomain seetecoutsource.co.uk
2020-04-03 update person_description John Baumback => John Baumback
2020-02-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-02-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2020-01-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/01/20, WITH UPDATES
2020-01-21 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALISON BUNNEY
2020-01-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/19, WITH UPDATES
2020-01-07 update num_mort_charges 17 => 19
2020-01-07 update num_mort_outstanding 8 => 10
2020-01-07 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SEETEC EMPLOYEE OWNERSHIP TRUSTEE LIMITED
2020-01-07 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR PETER ALBERT COOPER / 09/12/2019
2020-01-06 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19
2020-01-04 insert chairman Peter Cooper
2020-01-04 insert otherexecutives Alex Butt
2020-01-04 insert otherexecutives David Reynolds
2020-01-04 insert person Alex Butt
2020-01-04 insert person David Reynolds
2020-01-04 insert person Peter Cooper
2020-01-04 update person_description John Baumback => John Baumback
2019-12-16 update statutory_documents ADOPT ARTICLES 05/12/2019
2019-12-12 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 022911880018
2019-12-12 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 022911880019
2019-12-10 update statutory_documents SUB-DIVISION 12/10/19
2019-11-03 insert otherexecutives John Baumback
2019-11-03 update person_title John Baumback: Member of the Senior Management Team; Managing Director Skills, Employment, Health and Justice => Member of the Senior Management Team; Group Managing Director
2019-09-04 delete career_pages_linkeddomain outsourcetraining.org
2019-09-04 delete casestudy_pages_linkeddomain outsourcetraining.org
2019-09-04 delete contact_pages_linkeddomain outsourcetraining.org
2019-09-04 delete index_pages_linkeddomain outsourcetraining.org
2019-09-04 delete management_pages_linkeddomain outsourcetraining.org
2019-09-04 delete partner_pages_linkeddomain outsourcetraining.org
2019-09-04 delete service_pages_linkeddomain outsourcetraining.org
2019-09-04 delete terms_pages_linkeddomain outsourcetraining.org
2019-07-05 delete vpsales Steve Barker
2019-07-05 delete career_pages_linkeddomain ksscrc.co.uk
2019-07-05 delete casestudy_pages_linkeddomain ksscrc.co.uk
2019-07-05 delete contact_pages_linkeddomain ksscrc.co.uk
2019-07-05 delete index_pages_linkeddomain ksscrc.co.uk
2019-07-05 delete management_pages_linkeddomain ksscrc.co.uk
2019-07-05 delete partner_pages_linkeddomain ksscrc.co.uk
2019-07-05 delete person Martin South
2019-07-05 delete person Nichola Hay
2019-07-05 delete person Steve Barker
2019-07-05 delete person Steve Hawkins
2019-07-05 delete terms_pages_linkeddomain ksscrc.co.uk
2019-07-05 update person_description Melanie Nicholson => Melanie Nicholson
2019-07-05 update person_title Melanie Nicholson: Director of Excellence, Apprenticeships and Skills; Member of the Senior Management Team => Executive Director of Excellence, Apprenticeships and Skills; Member of the Senior Management Team
2019-07-05 update person_title Nick Swift: Member of the Senior Management Team; Infrastructure and Group Corporate Services Director => Member of the Senior Management Team; Group Infrastructure & Corporate Services Director
2019-07-02 update statutory_documents SECRETARY APPOINTED MRS OMOLOLA ADEDOYIN
2019-07-02 update statutory_documents APPOINTMENT TERMINATED, SECRETARY JOHN BAUMBACK
2019-05-03 insert career_pages_linkeddomain pluss.org.uk
2019-05-03 insert casestudy_pages_linkeddomain pluss.org.uk
2019-05-03 insert contact_pages_linkeddomain pluss.org.uk
2019-05-03 insert index_pages_linkeddomain pluss.org.uk
2019-05-03 insert management_pages_linkeddomain pluss.org.uk
2019-05-03 insert partner_pages_linkeddomain pluss.org.uk
2019-05-03 insert person Steve Hawkins
2019-05-03 insert service_pages_linkeddomain pluss.org.uk
2019-05-03 insert terms_pages_linkeddomain pluss.org.uk
2019-04-03 delete coo Chris Harrison
2019-04-03 delete alias Work Participants Graduate
2019-04-03 update person_title Chris Harrison: in 2018 As Director of Operations Serving As Group Board; Member of the Senior Management Team; Director of Operations => in 2018 As Director of Operations Serving As Group Board; Member of the Senior Management Team; Executive Director, Employability
2019-02-21 insert otherexecutives Suki Binning
2019-02-21 insert alias Work Participants Graduate
2019-02-21 insert person Butler Trust
2019-02-21 update person_description Suki Binning => Suki Binning
2019-02-21 update person_title Suki Binning: Member of the Senior Management Team; Chief Executive, Kent, Surrey and Sussex Community Rehabilitation Company => Member of the Senior Management Team; Officer; Executive Director, Justice and CRCs
2019-02-07 update account_category FULL => GROUP
2019-02-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-02-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2019-01-21 delete person Craig Aitken
2019-01-21 delete person Mouna Prenty
2019-01-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES
2019-01-05 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18
2018-12-13 delete otherexecutives Graham Wines
2018-12-13 delete alias Work Open Days
2018-12-13 update person_title Cynthia Allen: Deputy Chief Probation Officer => Deputy Chief Probation Officer, Kent, Surrey and Sussex Community Rehabilitation Company
2018-12-13 update person_title Graham Wines: Deputy Chief; Officer => Deputy Chief Officer, Kent, Surrey and Sussex Community Rehabilitation Company
2018-12-13 update person_title Melanie Nicholson: Member of the Senior Management Team; Skills Excellence Director => Director of Excellence, Apprenticeships and Skills; Member of the Senior Management Team
2018-08-08 delete coo Cynthia Allen
2018-08-08 insert coo Chris Harrison
2018-08-08 insert otherexecutives Graham Wines
2018-08-08 delete address of Main Road, Hockley, Essex, SS5 4RG
2018-08-08 insert address 75-77 Main Road, Hockley, Essex, SS5 4RG
2018-08-08 insert address 77-75 Main Road, Hockley, Essex, SS5 4RG
2018-08-08 insert alias Seetec Business Technology Company Ltd
2018-08-08 insert alias Work Open Days
2018-08-08 insert email da..@seetec.co.uk
2018-08-08 insert person Chris Harrison
2018-08-08 insert terms_pages_linkeddomain ico.org.uk
2018-08-08 update person_title Cynthia Allen: Director of Operations => Deputy Chief Probation Officer
2018-08-08 update person_title Graham Wines: Assistant Director for Strategy => Deputy Chief; Officer
2018-06-19 insert chro Sasha Ashton
2018-06-19 insert email op..@seetec.co.uk
2018-06-19 insert person Sasha Ashton
2018-04-21 update website_status FlippedRobots => OK
2018-03-27 update website_status OK => FlippedRobots
2018-03-07 update account_category GROUP => FULL
2018-03-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-03-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2018-01-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES
2018-01-03 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/17
2017-10-10 update statutory_documents ADOPT ARTICLES 13/09/2017
2017-06-14 update statutory_documents DIRECTOR APPOINTED MR ALEXANDER BUTT
2017-06-05 update website_status FlippedRobots => OK
2017-06-05 insert vpsales Rob White
2017-06-05 delete index_pages_linkeddomain seetecskills.co.uk
2017-06-05 delete index_pages_linkeddomain silktide.com
2017-06-05 delete source_ip 193.82.153.213
2017-06-05 delete source_ip 62.232.148.186
2017-06-05 insert index_pages_linkeddomain ksscrc.co.uk
2017-06-05 insert index_pages_linkeddomain outsourcetraining.org
2017-06-05 insert person Bill Puddicombe
2017-06-05 insert person Rob White
2017-06-05 insert source_ip 139.162.225.191
2017-05-01 update website_status OK => FlippedRobots
2017-02-09 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-02-09 update accounts_next_due_date 2016-12-31 => 2017-12-31
2017-01-13 delete about_pages_linkeddomain seetec.ie
2017-01-13 delete career_pages_linkeddomain seetec.ie
2017-01-13 delete casestudy_pages_linkeddomain seetec.ie
2017-01-13 delete contact_pages_linkeddomain seetec.ie
2017-01-13 delete service_pages_linkeddomain seetec.ie
2017-01-13 delete source_ip 193.122.31.166
2017-01-13 delete terms_pages_linkeddomain seetec.ie
2017-01-13 insert index_pages_linkeddomain silktide.com
2017-01-13 insert source_ip 62.232.148.186
2017-01-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2017-01-04 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2016-04-29 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GRAHAM MARTIN
2016-04-29 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JEREMY NUTTER
2016-02-11 update account_category FULL => GROUP
2016-02-11 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-02-11 update accounts_next_due_date 2015-12-31 => 2016-12-31
2016-02-11 update returns_last_madeup_date 2014-12-31 => 2015-12-31
2016-02-11 update returns_next_due_date 2016-01-28 => 2017-01-28
2016-01-09 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2016-01-04 update statutory_documents 31/12/15 FULL LIST
2015-08-30 insert about_pages_linkeddomain seetecskills.co.uk
2015-08-30 insert career_pages_linkeddomain seetecskills.co.uk
2015-08-30 insert casestudy_pages_linkeddomain seetecskills.co.uk
2015-08-30 insert contact_pages_linkeddomain seetecskills.co.uk
2015-08-30 insert index_pages_linkeddomain seetecskills.co.uk
2015-08-30 insert service_pages_linkeddomain seetecskills.co.uk
2015-08-30 insert terms_pages_linkeddomain seetecskills.co.uk
2015-08-02 insert email le..@seetec.co.uk
2015-08-02 insert phone 0845 303 2963
2015-04-08 update statutory_documents DIRECTOR APPOINTED MR DAVID REYNOLDS
2015-04-04 insert career_pages_linkeddomain recruitmentplatform.com
2015-02-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-02-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2015-02-07 update returns_last_madeup_date 2013-12-31 => 2014-12-31
2015-02-07 update returns_next_due_date 2015-01-28 => 2016-01-28
2015-01-23 update statutory_documents 31/12/14 FULL LIST
2015-01-05 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/14
2014-10-01 delete index_pages_linkeddomain pagesuite-professional.co.uk
2014-07-31 update statutory_documents DIRECTOR APPOINTED MISS ALISON JANE BUNNEY
2014-07-29 insert index_pages_linkeddomain pagesuite-professional.co.uk
2014-07-02 update website_status Disallowed => OK
2014-07-02 delete career_pages_linkeddomain recruitmentplatform.com
2014-07-02 delete index_pages_linkeddomain silktide.com
2014-07-02 insert about_pages_linkeddomain seetec.ie
2014-07-02 insert career_pages_linkeddomain seetec.ie
2014-07-02 insert contact_pages_linkeddomain seetec.ie
2014-07-02 insert service_pages_linkeddomain seetec.ie
2014-07-02 insert terms_pages_linkeddomain seetec.ie
2014-07-02 update robots_txt_status www.seetec.co.uk: 404 => 200
2014-05-29 update statutory_documents SECOND FILING WITH MUD 31/12/13 FOR FORM AR01
2014-03-16 update website_status FlippedRobots => Disallowed
2014-03-08 update returns_last_madeup_date 2012-12-31 => 2013-12-31
2014-03-08 update returns_next_due_date 2014-01-28 => 2015-01-28
2014-03-04 update website_status OK => FlippedRobots
2014-02-17 update statutory_documents 31/12/13 FULL LIST
2014-01-22 update website_status EmptyPage => OK
2014-01-07 update website_status OK => EmptyPage
2013-12-24 delete index_pages_linkeddomain addthis.com
2013-12-24 delete index_pages_linkeddomain seetec-it.co.uk
2013-12-24 delete index_pages_linkeddomain theskillsplace.com
2013-12-24 insert index_pages_linkeddomain silktide.com
2013-12-24 update robots_txt_status elvis.seetec.co.uk: 200 => 404
2013-11-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-11-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-10-22 delete address Coventry Road Yardley Birmingham B25 8AQ
2013-10-22 insert address Coventry Road Yardley Birmingham B25 8AD
2013-10-22 insert phone 0844 55 65 406
2013-10-16 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/13
2013-09-22 update website_status FlippedRobots => OK
2013-09-22 delete address 2nd Floor, Front Suite 29 London Road Bromley BR1 1DF
2013-09-22 insert address First Floor Atlas House The Mall Bromley BR1 1TR
2013-09-22 update robots_txt_status elvis.seetec.co.uk: 404 => 200
2013-08-27 update statutory_documents 31/07/13 STATEMENT OF CAPITAL GBP 666000.00
2013-08-16 update website_status OK => FlippedRobots
2013-06-25 update returns_last_madeup_date 2011-12-31 => 2012-12-31
2013-06-25 update returns_next_due_date 2013-01-28 => 2014-01-28
2013-06-24 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-24 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-06-21 update num_mort_charges 16 => 17
2013-06-21 update num_mort_outstanding 7 => 8
2013-05-28 update statutory_documents STATEMENT OF COMPANY'S OBJECTS
2013-05-28 update statutory_documents ADOPT ARTICLES 07/05/2013
2013-05-28 update statutory_documents AMEND NO OF SHRS ALLOCATED IN RES OF 14/11/12 DUE DUE TYPOGRAPHICAL ERROR 07/05/2013
2013-05-19 delete address 2nd Floor, Fairfax House Causton Road Colchester Essex CO1 1RJ
2013-05-19 insert address 1st Floor, Fairfax House Causton Road Colchester Essex CO1 1RJ
2013-05-19 insert career_pages_linkeddomain iemployability.org
2013-05-12 insert about_pages_linkeddomain theskillsplace.com
2013-05-12 insert casestudy_pages_linkeddomain theskillsplace.com
2013-05-12 insert index_pages_linkeddomain theskillsplace.com
2013-05-12 insert partner_pages_linkeddomain theskillsplace.com
2013-05-12 insert terms_pages_linkeddomain theskillsplace.com
2013-04-20 delete address Hiltongrove Business Centre 8 Hatherley Mews Walthamstow London E17 4QP
2013-04-20 delete fax 020 8520 1197
2013-04-20 delete phone 0844 55 64 548
2013-04-20 insert address Blackhorse Lane Walthamstow E17 5QJ
2013-02-01 update statutory_documents 31/12/12 FULL LIST
2013-01-14 insert address Derwent House 2nd Floor 42 - 46 Waterloo Road Wolverhampton WV1 4XB
2012-12-28 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/12
2012-12-13 update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2012-12-13 update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2012-12-13 update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2012-12-13 update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2012-12-13 update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2012-12-13 update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2012-12-13 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2012-12-13 update statutory_documents 13/12/12 STATEMENT OF CAPITAL GBP 6660
2012-10-24 delete address 3 Greyfriars Way Great Yarmouth Norfolk NR30 2SN
2012-10-24 delete phone 01493 330 977
2012-10-24 delete phone 01493 331 282
2012-10-24 delete address Sackville Business Centre Sackville Place 44-48 Magdalen Street Norwich Norfolk NR3 1JU
2012-10-24 delete phone 01603 305 220
2012-10-24 delete phone 01603 619 610
2012-10-24 insert address 1 Oak Street Norwich Norfolk NR3 3AE
2012-10-24 insert phone 01603 614493
2012-10-24 delete address Seetec Uxbridge Unit 2 Brook Business Centre Cowley Mill Road Uxbridge UB8 2FX
2012-10-24 delete address The Skills Place Newham 2 Stratford Place Westfield Stratford City London E20 1EJ
2012-10-24 delete address Unit 2 Brook Business Centre Cowley Mill Road Uxbridge UB8 2FX
2012-10-24 delete phone 01895 255 165
2012-10-24 delete phone 01895 520 593
2012-10-24 insert address 1st Floor Etrop Court 25 Rowlandsway Wythenshawe Manchester M22 5RG
2012-10-24 insert address Brook House Cowley Mill Road Uxbridge UB8 2QE
2012-10-24 insert address Olympic Park London E20 1EJ
2012-10-24 insert address Seetec Uxbridge Brook House Cowley Mill Road Uxbridge UB8 2QE
2012-10-24 insert phone 01603 614 492
2012-10-24 insert phone 01708 764 436
2012-10-24 insert phone 01895 540 970
2012-10-24 delete address Brook House Cowley Mill Road Uxbridge UB8 2QE
2012-10-24 delete address Ground Floor, Alexander House 1 Milton Road Cambridge CB4 1UY
2012-10-24 delete address Seetec Uxbridge Brook House Cowley Mill Road Uxbridge UB8 2QE
2012-10-24 delete phone 01223 361 300
2012-10-24 delete phone 0161 4379569
2012-10-24 insert address 2nd Floor 16c Urban Hive Theydon Road London E5 9BQ
2012-10-24 insert address Brook House 54a Cowley Mill Road Uxbridge UB8 2QE
2012-10-24 insert address Henry Giles House 73 - 79 CHesterton Road Cambridge CB4 3BQ
2012-10-24 insert address Seetec Uxbridge Brook House 54a Cowley Mill Road Uxbridge UB8 2QE
2012-10-24 insert phone 01223 314 447
2012-10-24 insert phone 0161 437 7769
2012-10-24 insert phone 020 8806 4427
2012-09-07 update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2012-09-07 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2012-09-07 update statutory_documents 07/09/12 STATEMENT OF CAPITAL GBP 16560
2012-07-07 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 17
2012-02-20 update statutory_documents 31/12/11 FULL LIST
2012-02-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JEREMY PETER NUTTER / 31/12/2011
2012-02-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LESLEY BARRY / 31/12/2011
2012-02-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PETER ALBERT COOPER / 31/12/2011
2012-02-11 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 16
2011-12-22 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/11
2011-06-22 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15
2011-01-28 update statutory_documents 31/12/10 FULL LIST
2011-01-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN BAUMBACK / 01/01/2011
2011-01-28 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / JOHN BAUMBACK / 01/01/2011
2010-10-06 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/10
2010-01-28 update statutory_documents 31/12/09 FULL LIST
2010-01-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JEREMY PETER NUTTER / 01/12/2009
2010-01-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN BAUMBACK / 01/12/2009
2010-01-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LESLEY BARRY / 01/12/2009
2010-01-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PETER ALBERT COOPER / 01/12/2009
2009-12-03 update statutory_documents DIRECTOR APPOINTED GRAHAM BRIAN MARTIN
2009-11-27 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10
2009-08-28 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/09
2009-06-11 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14
2009-01-30 update statutory_documents LOCATION OF REGISTER OF MEMBERS
2009-01-30 update statutory_documents RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-12-13 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13
2008-06-11 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2008-05-29 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-05-29 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2008-05-29 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2008-05-29 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2008-05-29 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2008-05-29 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2008-05-29 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2008-05-20 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/08
2008-05-16 update statutory_documents RETURN MADE UP TO 31/12/07; CHANGE OF MEMBERS
2008-05-13 update statutory_documents APPOINTMENT TERMINATED DIRECTOR JANET PIBWORTH
2008-02-01 update statutory_documents NEW DIRECTOR APPOINTED
2008-02-01 update statutory_documents NEW DIRECTOR APPOINTED
2008-01-30 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/07
2007-12-11 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2007-12-06 update statutory_documents £ IC 17424/17400 25/09/07 £ SR 24@1=24
2007-11-05 update statutory_documents MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2007-11-05 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2007-10-16 update statutory_documents NC INC ALREADY ADJUSTED 20/09/07
2007-10-16 update statutory_documents £ NC 20000/27400 20/09/
2007-10-12 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2007-03-07 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/06
2007-01-24 update statutory_documents RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-03-06 update statutory_documents RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2006-01-03 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/05
2005-01-29 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/04
2005-01-04 update statutory_documents RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-02-10 update statutory_documents RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2004-02-02 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/03
2004-01-20 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-11-01 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2003-09-18 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2003-09-12 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2003-03-24 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/02
2003-02-04 update statutory_documents RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-09-11 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2002-05-02 update statutory_documents MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2002-05-02 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2002-01-30 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/01
2002-01-26 update statutory_documents RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-09-13 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2001-01-30 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/00
2001-01-25 update statutory_documents RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2000-11-29 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2000-11-02 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2000-10-24 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2000-07-28 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2000-02-03 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/99
2000-01-13 update statutory_documents RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
1999-02-11 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
1999-02-11 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/98
1999-02-09 update statutory_documents RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS
1998-01-23 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/97
1998-01-12 update statutory_documents RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS
1997-02-01 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1997-01-08 update statutory_documents RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS
1996-07-04 update statutory_documents RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS
1996-02-25 update statutory_documents NEW DIRECTOR APPOINTED
1996-02-05 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1995-06-12 update statutory_documents RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS
1995-02-02 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1994-03-30 update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1994-03-30 update statutory_documents RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS
1994-03-23 update statutory_documents NEW DIRECTOR APPOINTED
1994-02-25 update statutory_documents SECRETARY RESIGNED;NEW DIRECTOR APPOINTED
1994-02-01 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93
1993-03-10 update statutory_documents LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1993-03-10 update statutory_documents RETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS
1993-01-25 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92
1992-03-02 update statutory_documents RETURN MADE UP TO 31/12/91; FULL LIST OF MEMBERS
1992-02-06 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91
1991-05-10 update statutory_documents RETURN MADE UP TO 21/12/90; FULL LIST OF MEMBERS
1991-01-02 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/90
1990-12-21 update statutory_documents NEW SECRETARY APPOINTED
1990-12-21 update statutory_documents SECRETARY RESIGNED
1990-05-23 update statutory_documents RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS
1990-05-23 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/89
1990-05-23 update statutory_documents EXCLUDE S 384(1) 18/12/89
1989-09-25 update statutory_documents NEW DIRECTOR APPOINTED
1989-05-08 update statutory_documents £ NC 100/20000
1989-05-08 update statutory_documents NC INC ALREADY ADJUSTED 27/03/89
1989-05-08 update statutory_documents ALTER MEM AND ARTS 27/03/89
1988-09-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/09/88 FROM: 31 CORSHAM STREET LONDON N1 6DR
1988-09-22 update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1988-08-30 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION