Date | Description |
2025-04-17 |
update website_status IndexPageFetchError => OK |
2025-03-24 |
update statutory_documents 31/12/24 TOTAL EXEMPTION FULL |
2025-03-06 |
update website_status OK => IndexPageFetchError |
2024-12-14 |
update person_description Hannah Corbett => Hannah Corbett |
2024-11-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/11/24, WITH UPDATES |
2024-09-12 |
update statutory_documents 31/12/23 TOTAL EXEMPTION FULL |
2023-11-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/11/23, WITH 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 |
2023-09-20 |
update statutory_documents 31/12/22 TOTAL EXEMPTION FULL |
2022-12-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/12/22, NO UPDATES |
2022-09-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2022-09-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-08-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JAMES BENDALL / 26/08/2022 |
2022-08-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS SAMANTHA DALRYMPLE BENDALL / 26/08/2022 |
2022-08-26 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS SAMANTHA DALRYMPLE BENDALL / 26/08/2022 |
2022-08-24 |
update statutory_documents 31/12/21 TOTAL EXEMPTION FULL |
2021-12-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/12/21, 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 |
2021-09-22 |
update statutory_documents 31/12/20 TOTAL EXEMPTION FULL |
2021-04-25 |
delete general_emails in..@stormofficesolutions.com |
2021-04-25 |
delete email in..@stormofficesolutions.com |
2021-04-25 |
insert about_pages_linkeddomain linkedin.com |
2021-04-25 |
insert about_pages_linkeddomain twitter.com |
2021-04-25 |
insert index_pages_linkeddomain facebook.com |
2021-04-25 |
insert index_pages_linkeddomain linkedin.com |
2021-04-25 |
insert index_pages_linkeddomain twitter.com |
2021-04-25 |
insert product_pages_linkeddomain linkedin.com |
2021-04-25 |
insert product_pages_linkeddomain twitter.com |
2021-04-25 |
insert solution_pages_linkeddomain linkedin.com |
2021-04-25 |
insert solution_pages_linkeddomain twitter.com |
2021-04-25 |
insert terms_pages_linkeddomain linkedin.com |
2021-04-25 |
insert terms_pages_linkeddomain twitter.com |
2021-01-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JAMES BENDALL / 15/12/2020 |
2021-01-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS SAMANTHA DALRYMPLE BENDALL / 13/01/2021 |
2021-01-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/12/20, WITH UPDATES |
2021-01-13 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS SAMANTHA DALRYMPLE BENDALL / 16/12/2020 |
2020-09-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JAMES BENDALL / 22/09/2020 |
2020-09-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS SAMANTHA DALRYMPLE BENDALL / 22/09/2020 |
2020-09-30 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS SAMANTHA DALRYMPLE BENDALL / 22/09/2020 |
2020-09-18 |
delete address 5 Canon Harnett Court
Warren Park
Wolverton Mill
Milton Keynes
MK12 5NF |
2020-09-18 |
insert address 1b Russell Street
Woburn Sands
Milton Keynes
MK17 8NU |
2020-09-18 |
update primary_contact 5 Canon Harnett Court
Warren Park
Wolverton Mill
Milton Keynes
MK12 5NF => 1b Russell Street
Woburn Sands
Milton Keynes
MK17 8NU |
2020-08-09 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-08-09 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-07-23 |
update statutory_documents 31/12/19 TOTAL EXEMPTION FULL |
2020-07-08 |
delete address 5 CANON HARNETT COURT WOLVERTON MILL MILTON KEYNES ENGLAND MK12 5NF |
2020-07-08 |
insert address 1B RUSSELL STREET WOBURN SANDS MILTON KEYNES ENGLAND MK17 8NU |
2020-07-08 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-07-08 |
update registered_address |
2020-06-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/06/2020 FROM
1B RUSSELL STREET
WOBURN SANDS
MILTON KEYNES
MK17 8NX
UNITED KINGDOM |
2020-06-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/06/2020 FROM
5 CANON HARNETT COURT
WOLVERTON MILL
MILTON KEYNES
MK12 5NF
ENGLAND |
2020-02-27 |
delete about_pages_linkeddomain ubehosted.uk |
2020-02-27 |
delete contact_pages_linkeddomain ubehosted.uk |
2020-02-27 |
delete index_pages_linkeddomain ubehosted.uk |
2020-02-27 |
delete solution_pages_linkeddomain ubehosted.uk |
2020-02-27 |
delete source_ip 217.199.187.189 |
2020-02-27 |
delete terms_pages_linkeddomain ubehosted.uk |
2020-02-27 |
insert source_ip 77.72.4.110 |
2019-12-22 |
update website_status FlippedRobots => OK |
2019-12-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/12/19, WITH UPDATES |
2019-12-12 |
update website_status OK => FlippedRobots |
2019-09-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-09-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-08-22 |
update statutory_documents 31/12/18 TOTAL EXEMPTION FULL |
2019-07-25 |
update robots_txt_status www.stormofficesolutions.com: 404 => 200 |
2019-06-24 |
delete person Rosie Phillips |
2019-05-22 |
update robots_txt_status www.stormofficesolutions.com: 200 => 404 |
2018-12-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/12/18, WITH UPDATES |
2018-08-04 |
delete index_pages_linkeddomain civicuk.com |
2018-08-04 |
delete source_ip 31.3.68.67 |
2018-08-04 |
insert email ca..@altodigital.com |
2018-08-04 |
insert source_ip 217.199.187.189 |
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 |
2018-06-14 |
update statutory_documents 31/12/17 TOTAL EXEMPTION FULL |
2018-05-28 |
insert about_pages_linkeddomain civicuk.com |
2018-05-28 |
insert contact_pages_linkeddomain civicuk.com |
2018-05-28 |
insert index_pages_linkeddomain civicuk.com |
2018-05-28 |
insert partner_pages_linkeddomain civicuk.com |
2018-05-28 |
insert service_pages_linkeddomain civicuk.com |
2017-12-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/12/2017 FROM
5 CANON HARNETT COURT
WOLVERTON MILL
MILTON KEYNES
MK12 5NF
ENGLAND |
2017-12-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JAMES BENDALL / 16/08/2017 |
2017-12-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS SAMANTHA DALRYMPLE BENDALL / 16/08/2017 |
2017-12-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/12/17, WITH UPDATES |
2017-12-19 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS SAMANTHA DALRYMPLE BENDALL / 16/08/2017 |
2017-12-08 |
delete about_pages_linkeddomain kithappens.co.uk |
2017-12-08 |
delete contact_pages_linkeddomain kithappens.co.uk |
2017-12-08 |
delete index_pages_linkeddomain kithappens.co.uk |
2017-12-08 |
delete partner_pages_linkeddomain kithappens.co.uk |
2017-12-08 |
delete service_pages_linkeddomain kithappens.co.uk |
2017-12-08 |
insert about_pages_linkeddomain wsaas.co.uk |
2017-12-08 |
insert contact_pages_linkeddomain wsaas.co.uk |
2017-12-08 |
insert index_pages_linkeddomain wsaas.co.uk |
2017-12-08 |
insert partner_pages_linkeddomain wsaas.co.uk |
2017-12-08 |
insert service_pages_linkeddomain wsaas.co.uk |
2017-11-02 |
delete source_ip 84.21.136.103 |
2017-11-02 |
insert source_ip 31.3.68.67 |
2017-09-07 |
delete address RIVENDELL 2 MILL LANE WOBURN SANDS MILTON KEYNES ENGLAND MK17 8SP |
2017-09-07 |
insert address 5 CANON HARNETT COURT WOLVERTON MILL MILTON KEYNES ENGLAND MK12 5NF |
2017-09-07 |
update registered_address |
2017-08-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/08/2017 FROM
RIVENDELL 2 MILL LANE
WOBURN SANDS
MILTON KEYNES
MK17 8SP
ENGLAND |
2017-08-13 |
delete address Luminous House, 300 South Row,
Milton Keynes MK9 2FR |
2017-08-13 |
delete phone 01908 933787 / 01908 933786 |
2017-08-13 |
insert address 5 Canon Harnett Close, Warren Park,
Milton Keynes MK12 5NF |
2017-08-13 |
insert phone 01908 272729 |
2017-08-13 |
update primary_contact Luminous House, 300 South Row,
Milton Keynes MK9 2FR => 5 Canon Harnett Close, Warren Park,
Milton Keynes MK12 5NF |
2017-07-07 |
update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION FULL |
2017-07-07 |
update accounts_last_madeup_date null => 2016-12-31 |
2017-07-07 |
update accounts_next_due_date 2017-09-17 => 2018-09-30 |
2017-06-14 |
update statutory_documents 31/12/16 TOTAL EXEMPTION FULL |
2017-06-09 |
delete about_pages_linkeddomain wsaas.co.uk |
2017-06-09 |
delete contact_pages_linkeddomain wsaas.co.uk |
2017-06-09 |
delete index_pages_linkeddomain wsaas.co.uk |
2017-06-09 |
delete partner_pages_linkeddomain wsaas.co.uk |
2017-06-09 |
delete phone 0845 643 6374 |
2017-06-09 |
delete service_pages_linkeddomain wsaas.co.uk |
2017-06-09 |
insert phone 01908 933787 / 01908 933786 |
2017-01-08 |
insert sic_code 82190 - Photocopying, document preparation and other specialised office support activities |
2016-12-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/12/16, WITH UPDATES |
2016-12-20 |
delete address LUMINOUS HOUSE 300 SOUTH ROW MILTON KEYNES BUCKINGHAMSHIRE ENGLAND MK9 2FR |
2016-12-20 |
insert address RIVENDELL 2 MILL LANE WOBURN SANDS MILTON KEYNES ENGLAND MK17 8SP |
2016-12-20 |
update registered_address |
2016-10-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/10/2016 FROM
LUMINOUS HOUSE 300 SOUTH ROW
MILTON KEYNES
BUCKINGHAMSHIRE
MK9 2FR
ENGLAND |
2016-05-13 |
delete address RIVENDELL 2 MILL LANE WOBURN SANDS MILTON KEYNES BUCKINGHAMSHIRE UNITED KINGDOM MK17 8SP |
2016-05-13 |
insert address LUMINOUS HOUSE 300 SOUTH ROW MILTON KEYNES BUCKINGHAMSHIRE ENGLAND MK9 2FR |
2016-05-13 |
update registered_address |
2016-05-08 |
delete sales_emails sa..@gconnect.net |
2016-05-08 |
insert finance_emails ac..@stormofficesolutions.com |
2016-05-08 |
insert sales_emails sa..@stormofficesolutions.com |
2016-05-08 |
insert support_emails se..@stormofficesolutions.com |
2016-05-08 |
delete address 8 Mercury Rise, Altham Business Park, Altham, Lancashire, BB5 5BY |
2016-05-08 |
delete email sa..@gconnect.net |
2016-05-08 |
delete fax 0845 006 0866 |
2016-05-08 |
delete index_pages_linkeddomain gconnect.net |
2016-05-08 |
delete phone 0845 006 0866 |
2016-05-08 |
insert address Luminous House, 300 South Row,
Milton Keynes MK9 2FR |
2016-05-08 |
insert alias STORM |
2016-05-08 |
insert alias Storm Office Solutions |
2016-05-08 |
insert alias Storm Office Solutions Ltd |
2016-05-08 |
insert email ac..@stormofficesolutions.com |
2016-05-08 |
insert email sa..@stormofficesolutions.com |
2016-05-08 |
insert email se..@stormofficesolutions.com |
2016-05-08 |
insert index_pages_linkeddomain kithappens.co.uk |
2016-05-08 |
insert index_pages_linkeddomain wsaas.co.uk |
2016-05-08 |
insert industry_tag solutions |
2016-05-08 |
insert phone 0845 643 6374 |
2016-05-08 |
update primary_contact 8 Mercury Rise, Altham Business Park, Altham, Lancashire, BB5 5BY => Luminous House, 300 South Row,
Milton Keynes MK9 2FR |
2016-05-08 |
update robots_txt_status www.stormofficesolutions.com: 404 => 200 |
2016-05-08 |
update website_status FlippedRobots => OK |
2016-04-19 |
update website_status OK => FlippedRobots |
2016-03-24 |
update statutory_documents 08/03/16 STATEMENT OF CAPITAL GBP 50 |
2016-03-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/03/2016 FROM
RIVENDELL 2 MILL LANE
WOBURN SANDS
MILTON KEYNES
BUCKINGHAMSHIRE
MK17 8SP
UNITED KINGDOM |
2016-03-23 |
update statutory_documents 08/03/16 STATEMENT OF CAPITAL GBP 50 |
2015-12-17 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION |