CBS - History of Changes


DateDescription
2024-09-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/09/24, NO UPDATES
2024-05-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/05/2024 FROM GRAFFIX HOUSE NEWTOWN ROAD HENLEY-ON-THAMES RG9 1HG ENGLAND
2024-05-09 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/23
2023-09-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/09/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-09-30 => 2022-09-30
2023-04-07 update accounts_next_due_date 2023-06-30 => 2024-06-30
2022-12-16 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/22
2022-10-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/09/22, NO UPDATES
2022-08-18 delete general_emails en..@cbsukltd.co.uk
2022-08-18 delete email en..@cbsukltd.co.uk
2022-04-07 update account_category TOTAL EXEMPTION FULL => MICRO ENTITY
2022-04-07 update accounts_last_madeup_date 2020-09-30 => 2021-09-30
2022-04-07 update accounts_next_due_date 2022-06-30 => 2023-06-30
2022-03-21 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/21
2022-02-20 delete phone 00 44 (0) 1491 410074
2022-02-20 insert address The Henley Business Centre, Graffix House Newtown Road Henley-On-Thames Oxfordshire RG9 1HG United Kingdom
2021-10-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/09/21, NO UPDATES
2021-05-07 update accounts_last_madeup_date 2019-09-30 => 2020-09-30
2021-05-07 update accounts_next_due_date 2021-06-30 => 2022-06-30
2021-04-27 update statutory_documents 30/09/20 TOTAL EXEMPTION FULL
2021-04-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS KARIN LENA CECILIA BRUSING / 06/04/2021
2021-04-06 update statutory_documents PSC'S CHANGE OF PARTICULARS / MISS KARIN LENA CECILIA BRUSING / 06/04/2021
2021-04-06 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ANDREW MICHAEL CORRIGAN / 06/04/2021
2021-02-12 insert email an..@cbsukltd.co.uk
2020-12-07 insert sic_code 70229 - Management consultancy activities other than financial management
2020-10-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/09/20, WITH UPDATES
2020-04-07 update accounts_last_madeup_date 2018-09-30 => 2019-09-30
2020-04-07 update accounts_next_due_date 2020-06-30 => 2021-06-30
2020-03-05 update statutory_documents 30/09/19 TOTAL EXEMPTION FULL
2020-01-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS KARIN LENA CECILIA BRUSING / 06/01/2020
2020-01-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MICHAEL CORRIGAN / 06/01/2020
2020-01-06 update statutory_documents PSC'S CHANGE OF PARTICULARS / MISS KARIN LENA CECILIA BRUSING / 06/01/2020
2020-01-06 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ANDREW MICHAEL CORRIGAN / 06/01/2020
2019-10-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/09/19, NO UPDATES
2019-07-07 update accounts_last_madeup_date 2017-09-30 => 2018-09-30
2019-07-07 update accounts_next_due_date 2019-06-30 => 2020-06-30
2019-06-12 update statutory_documents 30/09/18 TOTAL EXEMPTION FULL
2019-04-30 insert phone +44 1491 842909
2018-10-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/09/18, NO UPDATES
2018-06-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-06-07 update accounts_last_madeup_date 2016-09-30 => 2017-09-30
2018-06-07 update accounts_next_due_date 2018-06-30 => 2019-06-30
2018-05-18 update statutory_documents 30/09/17 TOTAL EXEMPTION FULL
2017-10-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/09/17, NO UPDATES
2017-10-07 delete address THE LODGE CHERRY DRIVE SEATON DEVON UNITED KINGDOM EX12 2SD
2017-10-07 insert address GRAFFIX HOUSE NEWTOWN ROAD HENLEY-ON-THAMES ENGLAND RG9 1HG
2017-10-07 update registered_address
2017-09-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/09/2017 FROM THE LODGE CHERRY DRIVE SEATON DEVON EX12 2SD UNITED KINGDOM
2017-04-26 update website_status FlippedRobots => OK
2017-04-26 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2017-04-26 update accounts_last_madeup_date null => 2016-09-30
2017-04-26 update accounts_next_due_date 2017-06-30 => 2018-06-30
2017-03-03 update statutory_documents 30/09/16 TOTAL EXEMPTION SMALL
2017-02-08 update website_status OK => FlippedRobots
2016-12-31 delete address 4 Empstead Court Henley-on-Thames RG9 2EQ
2016-12-31 delete phone 00 44 (0) 1491 578526
2016-12-31 delete phone 0044 (0) 7901 638628
2016-12-31 insert address Graffix House Newtown Road Henley-On-Thames Oxfordshire RG9 1HG
2016-12-31 insert phone 00 44 (0) 1491 410074
2016-12-31 insert phone 00 44 (0) 1491 842909
2016-12-31 update primary_contact 4 Empstead Court Henley-on-Thames RG9 2EQ => Graffix House Newtown Road Henley-On-Thames Oxfordshire RG9 1HG
2016-12-19 insert sic_code 62090 - Other information technology service activities
2016-10-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/09/16, WITH UPDATES
2016-09-21 delete source_ip 212.227.247.6
2016-09-21 insert source_ip 217.160.0.238
2016-07-11 update website_status MaintenancePage => OK
2016-07-11 delete general_emails in..@imagered.co.uk
2016-07-11 insert general_emails en..@cbsukltd.co.uk
2016-07-11 delete alias MMIX
2016-07-11 delete email in..@imagered.co.uk
2016-07-11 delete index_pages_linkeddomain imagered.co.uk
2016-07-11 delete phone 01282 442460
2016-07-11 delete registration_number 3986209
2016-07-11 delete source_ip 194.72.253.2
2016-07-11 delete vat 767996640
2016-07-11 insert alias Corrigan Business Services Ltd
2016-07-11 insert email en..@cbsukltd.co.uk
2016-07-11 insert index_pages_linkeddomain 1and1-editor.com
2016-07-11 insert index_pages_linkeddomain mywebsite-editor.com
2016-07-11 insert source_ip 212.227.247.6
2016-07-11 update name MMIX => Corrigan Business Services
2016-07-11 update robots_txt_status www.cbsukltd.co.uk: 404 => 200
2016-05-12 update website_status DomainNotFound => MaintenancePage
2016-04-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS KARIN LENA CECILIA BRUSING / 28/02/2016
2016-04-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MICHAEL CORRIGAN / 28/02/2016
2016-02-27 update website_status IndexPageFetchError => DomainNotFound
2016-01-09 update statutory_documents DIRECTOR APPOINTED MISS KARIN LENA CECILIA BRUSING
2015-09-30 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
2015-02-08 update website_status OK => IndexPageFetchError
2012-12-12 delete fax 01282 442465