Date | Description |
2025-01-05 |
delete source_ip 3.72.140.173 |
2025-01-05 |
delete source_ip 35.156.224.161 |
2025-01-05 |
insert about_pages_linkeddomain instagram.com |
2025-01-05 |
insert casestudy_pages_linkeddomain instagram.com |
2025-01-05 |
insert contact_pages_linkeddomain instagram.com |
2025-01-05 |
insert index_pages_linkeddomain instagram.com |
2025-01-05 |
insert management_pages_linkeddomain instagram.com |
2025-01-05 |
insert projects_pages_linkeddomain instagram.com |
2025-01-05 |
insert service_pages_linkeddomain instagram.com |
2025-01-05 |
insert source_ip 3.75.10.80 |
2025-01-05 |
insert source_ip 3.124.100.143 |
2025-01-05 |
insert terms_pages_linkeddomain instagram.com |
2025-01-05 |
update robots_txt_status careers.answerdigital.com: 0 => 200 |
2025-01-04 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/24 |
2024-11-03 |
update statutory_documents ARTICLES OF ASSOCIATION |
2024-11-03 |
update statutory_documents ADOPT ARTICLES 23/10/2024 |
2024-10-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/10/24, WITH UPDATES |
2024-10-22 |
delete index_pages_linkeddomain hsj.co.uk |
2024-10-22 |
delete index_pages_linkeddomain htworld.co.uk |
2024-10-22 |
delete source_ip 18.192.94.96 |
2024-10-22 |
insert service_pages_linkeddomain interneuron.com |
2024-10-22 |
insert source_ip 3.72.140.173 |
2024-10-22 |
update robots_txt_status careers.answerdigital.com: 200 => 0 |
2024-08-25 |
delete source_ip 3.70.101.28 |
2024-08-25 |
delete source_ip 3.72.140.173 |
2024-08-25 |
insert source_ip 18.192.94.96 |
2024-08-25 |
insert source_ip 35.156.224.161 |
2024-07-23 |
update statutory_documents 28/06/24 STATEMENT OF CAPITAL GBP 292898.4 |
2024-06-24 |
delete index_pages_linkeddomain digitalhealth.net |
2024-06-24 |
delete partner AZmed |
2024-06-24 |
delete partner Lunit |
2024-06-24 |
delete source_ip 18.192.94.96 |
2024-06-24 |
delete source_ip 18.192.231.252 |
2024-06-24 |
insert index_pages_linkeddomain hsj.co.uk |
2024-06-24 |
insert index_pages_linkeddomain htworld.co.uk |
2024-06-24 |
insert source_ip 3.70.101.28 |
2024-06-24 |
insert source_ip 3.72.140.173 |
2024-04-07 |
delete email le..@answerdigital.com |
2024-04-07 |
delete source_ip 34.141.28.239 |
2024-04-07 |
insert address 1 St Peter's Square
Manchester
M2 3DE |
2024-04-07 |
insert index_pages_linkeddomain digitalhealth.net |
2024-04-07 |
insert partner AZmed |
2024-04-07 |
insert partner Lunit |
2024-04-07 |
insert source_ip 18.192.94.96 |
2024-04-07 |
update account_category TOTAL EXEMPTION FULL => FULL |
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 |
2024-01-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/23 |
2023-10-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/10/23, NO UPDATES |
2023-05-23 |
delete source_ip 34.159.25.198 |
2023-05-23 |
delete source_ip 35.156.224.161 |
2023-05-23 |
insert source_ip 18.192.231.252 |
2023-05-23 |
insert source_ip 34.141.28.239 |
2023-05-23 |
update statutory_documents ARTICLES OF ASSOCIATION |
2023-05-23 |
update statutory_documents ADOPT ARTICLES 12/05/2023 |
2023-04-07 |
update accounts_last_madeup_date 2020-12-31 => 2022-03-31 |
2023-04-07 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
2023-03-23 |
insert general_emails en..@answerdigital.com |
2023-03-23 |
delete source_ip 35.246.229.114 |
2023-03-23 |
insert email en..@answerdigital.com |
2023-03-23 |
insert source_ip 35.156.224.161 |
2023-02-19 |
delete source_ip 34.141.55.250 |
2023-02-19 |
delete source_ip 34.141.72.9 |
2023-02-19 |
insert source_ip 34.159.25.198 |
2023-02-19 |
insert source_ip 35.246.229.114 |
2023-01-18 |
delete source_ip 34.141.11.154 |
2023-01-18 |
delete source_ip 34.159.168.235 |
2023-01-18 |
insert career_pages_linkeddomain glassdoor.co.uk |
2023-01-18 |
insert source_ip 34.141.55.250 |
2023-01-18 |
insert source_ip 34.141.72.9 |
2022-12-13 |
delete source_ip 18.192.76.182 |
2022-12-13 |
delete source_ip 3.67.153.12 |
2022-12-13 |
insert source_ip 34.141.11.154 |
2022-12-13 |
insert source_ip 34.159.168.235 |
2022-12-07 |
update statutory_documents 31/03/22 TOTAL EXEMPTION FULL |
2022-11-09 |
delete address 32 Blackfriars Road,
London,
SE1 8PB |
2022-11-09 |
delete contact_pages_linkeddomain goo.gl |
2022-11-09 |
delete index_pages_linkeddomain eventbrite.com |
2022-11-09 |
delete source_ip 34.159.137.246 |
2022-11-09 |
delete source_ip 34.159.168.235 |
2022-11-09 |
insert source_ip 18.192.76.182 |
2022-11-09 |
insert source_ip 3.67.153.12 |
2022-11-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NIGEL GARNER |
2022-10-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/10/22, NO UPDATES |
2022-10-08 |
delete source_ip 34.141.55.250 |
2022-10-08 |
delete source_ip 34.159.25.198 |
2022-10-08 |
insert index_pages_linkeddomain eventbrite.com |
2022-10-08 |
insert source_ip 34.159.137.246 |
2022-10-08 |
insert source_ip 34.159.168.235 |
2022-08-03 |
delete source_ip 161.35.218.92 |
2022-08-03 |
delete source_ip 3.67.255.218 |
2022-08-03 |
insert source_ip 34.141.55.250 |
2022-08-03 |
insert source_ip 34.159.25.198 |
2022-06-03 |
delete source_ip 159.65.118.56 |
2022-06-03 |
delete source_ip 3.125.16.34 |
2022-06-03 |
insert address 32 Blackfriars Road,
London,
SE1 8PB |
2022-06-03 |
insert contact_pages_linkeddomain goo.gl |
2022-06-03 |
insert source_ip 161.35.218.92 |
2022-06-03 |
insert source_ip 3.67.255.218 |
2022-02-07 |
update account_ref_month 12 => 3 |
2022-02-07 |
update accounts_next_due_date 2022-09-30 => 2022-12-31 |
2022-01-04 |
update statutory_documents CURREXT FROM 31/12/2021 TO 31/03/2022 |
2021-10-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/10/21, NO UPDATES |
2021-10-11 |
update statutory_documents ARTICLES OF ASSOCIATION |
2021-10-11 |
update statutory_documents ADOPT ARTICLES 30/09/2021 |
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 |
2021-09-30 |
update statutory_documents 31/12/20 TOTAL EXEMPTION FULL |
2021-02-07 |
update num_mort_charges 3 => 4 |
2021-02-07 |
update num_mort_outstanding 1 => 2 |
2021-02-07 |
update num_mort_satisfied 0 => 2 |
2021-01-25 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 036554290004 |
2021-01-20 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
2021-01-20 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2020-11-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/10/20, WITH UPDATES |
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 |
2020-09-15 |
update statutory_documents 31/12/19 TOTAL EXEMPTION FULL |
2020-07-22 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANSWER DIGITAL TRUSTEES LIMITED |
2020-07-22 |
update statutory_documents CESSATION OF CATHERINE MONICA PARLETT AS A PSC |
2020-07-22 |
update statutory_documents CESSATION OF KENNETH GARY PARLETT AS A PSC |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-07-07 |
update num_mort_charges 2 => 3 |
2020-07-07 |
update num_mort_outstanding 0 => 1 |
2020-06-25 |
update statutory_documents ARTICLES OF ASSOCIATION |
2020-06-25 |
update statutory_documents ADOPT ARTICLES 29/05/2020 |
2020-06-18 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 036554290003 |
2020-06-18 |
update statutory_documents 29/05/20 STATEMENT OF CAPITAL GBP 275303.4 |
2020-06-03 |
update statutory_documents DIRECTOR APPOINTED MR FINBARR JOY |
2020-06-03 |
update statutory_documents DIRECTOR APPOINTED MR NIGEL MATTHEW GARNER |
2020-06-03 |
update statutory_documents DIRECTOR APPOINTED MR RICHARD CHARLES THOMAS ELLIS |
2020-06-03 |
update statutory_documents DIRECTOR APPOINTED MR RICHARD PUGMIRE |
2020-05-15 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2020-05-11 |
update statutory_documents 15/04/20 STATEMENT OF CAPITAL GBP 252630.20 |
2019-11-07 |
delete company_previous_name ULTIMATE PEOPLE LIMITED |
2019-11-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-11-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-10-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/10/19, WITH UPDATES |
2019-10-06 |
update statutory_documents 31/12/18 TOTAL EXEMPTION FULL |
2019-08-16 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2019-08-12 |
update statutory_documents PROVISIONS OF SECTION 964 OF THE ACT THE PURCHASE CONTACT TO THIS RESOLUTION AGREEMENT AND COMPLETES THE PURCHASE OF SUCH SHARE ON THE TERMS SET OUT . 30/01/2019 |
2019-08-07 |
update num_mort_outstanding 2 => 0 |
2019-08-06 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
2019-07-16 |
update statutory_documents STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 1 |
2019-07-16 |
update statutory_documents STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 2 |
2019-04-02 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2019-03-21 |
update statutory_documents 31/01/19 STATEMENT OF CAPITAL GBP 265120.60 |
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 |
2018-11-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/10/18, WITH UPDATES |
2018-10-22 |
update statutory_documents 31/12/17 TOTAL EXEMPTION FULL |
2018-04-09 |
update statutory_documents 03/04/18 STATEMENT OF CAPITAL GBP 265652.90 |
2017-11-06 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
2017-11-06 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2017-11-06 |
update statutory_documents 29/09/17 STATEMENT OF CAPITAL GBP 266164.30 |
2017-11-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/10/17, WITH UPDATES |
2017-10-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-10-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-10-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-09-20 |
update statutory_documents 31/12/16 TOTAL EXEMPTION FULL |
2017-08-15 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
2017-08-15 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2017-08-15 |
update statutory_documents 24/07/17 STATEMENT OF CAPITAL GBP 267692.70 |
2016-12-19 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-12-19 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-10-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/10/16, WITH UPDATES |
2016-10-13 |
update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL |
2016-02-19 |
update statutory_documents ALTER ARTICLES 18/12/2015 |
2015-12-07 |
insert company_previous_name ANSWER CONSULTING LIMITED |
2015-12-07 |
update name ANSWER CONSULTING LIMITED => ANSWER DIGITAL LIMITED |
2015-11-09 |
update statutory_documents COMPANY NAME CHANGED ANSWER CONSULTING LIMITED
CERTIFICATE ISSUED ON 09/11/15 |
2015-11-07 |
update returns_last_madeup_date 2014-10-23 => 2015-10-23 |
2015-11-07 |
update returns_next_due_date 2015-11-20 => 2016-11-20 |
2015-10-26 |
update statutory_documents 23/10/15 FULL LIST |
2015-06-07 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-06-07 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-05-27 |
update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL |
2014-12-07 |
update returns_last_madeup_date 2013-10-23 => 2014-10-23 |
2014-12-07 |
update returns_next_due_date 2014-11-20 => 2015-11-20 |
2014-11-19 |
update statutory_documents 23/10/14 FULL LIST |
2014-07-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-07-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-06-10 |
update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL |
2013-11-07 |
update returns_last_madeup_date 2012-10-23 => 2013-10-23 |
2013-11-07 |
update returns_next_due_date 2013-11-20 => 2014-11-20 |
2013-10-24 |
update statutory_documents 23/10/13 FULL LIST |
2013-09-06 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-09-06 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-08-07 |
update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL |
2013-06-23 |
update returns_last_madeup_date 2011-10-23 => 2012-10-23 |
2013-06-23 |
update returns_next_due_date 2012-11-20 => 2013-11-20 |
2013-06-22 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
2013-06-22 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2012-10-23 |
update statutory_documents 23/10/12 FULL LIST |
2012-09-03 |
update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL |
2011-10-31 |
update statutory_documents 23/10/11 FULL LIST |
2011-09-20 |
update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL |
2010-10-29 |
update statutory_documents 23/10/10 FULL LIST |
2010-10-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE MONICA PARLETT / 15/10/2010 |
2010-10-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KENNETH GARY PARLETT / 15/10/2010 |
2010-10-21 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / KENNETH GARY PARLETT / 15/10/2010 |
2010-08-03 |
update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL |
2010-02-23 |
update statutory_documents COMPANY NAME CHANGED THE ULTIMATE PEOPLE COMPANY LIMITED
CERTIFICATE ISSUED ON 23/02/10 |
2010-02-23 |
update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
2009-11-09 |
update statutory_documents 23/10/09 FULL LIST |
2009-11-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE MONICA PARLETT / 09/11/2009 |
2009-11-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KENNETH GARY PARLETT / 09/11/2009 |
2009-10-30 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEWART WILSON |
2009-04-24 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08 |
2009-04-01 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR FINBAR JOY |
2008-12-09 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR ANDREW MORRIS |
2008-11-11 |
update statutory_documents RETURN MADE UP TO 23/10/08; FULL LIST OF MEMBERS |
2008-07-08 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07 |
2008-02-15 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-11-12 |
update statutory_documents RETURN MADE UP TO 23/10/07; FULL LIST OF MEMBERS |
2007-09-27 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06 |
2007-02-13 |
update statutory_documents RETURN MADE UP TO 23/10/06; FULL LIST OF MEMBERS |
2006-08-31 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2006-06-20 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05 |
2006-04-27 |
update statutory_documents REGISTERED OFFICE CHANGED ON 27/04/06 FROM:
MARSHALL MILLS
MARSHALL STREET
LEEDS
WEST YORKSHIRE LS11 9YJ |
2006-01-17 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
2006-01-09 |
update statutory_documents NC INC ALREADY ADJUSTED
09/12/05 |
2006-01-09 |
update statutory_documents £ NC 312500/343750
09/12 |
2006-01-09 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2005-11-28 |
update statutory_documents RETURN MADE UP TO 23/10/05; FULL LIST OF MEMBERS |
2005-04-18 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04 |
2004-11-25 |
update statutory_documents RETURN MADE UP TO 23/10/04; FULL LIST OF MEMBERS |
2004-04-29 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03 |
2004-04-23 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-01-22 |
update statutory_documents RETURN MADE UP TO 23/10/03; CHANGE OF MEMBERS |
2003-09-24 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02 |
2003-05-07 |
update statutory_documents DIRECTOR RESIGNED |
2002-11-27 |
update statutory_documents RETURN MADE UP TO 23/10/02; FULL LIST OF MEMBERS |
2002-11-04 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01 |
2002-03-29 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-10-29 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00 |
2001-10-27 |
update statutory_documents RETURN MADE UP TO 23/10/01; FULL LIST OF MEMBERS |
2001-03-09 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
2000-11-17 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-11-17 |
update statutory_documents RETURN MADE UP TO 23/10/00; FULL LIST OF MEMBERS |
2000-10-18 |
update statutory_documents DIV S-DIV
13/10/00 |
2000-10-18 |
update statutory_documents £ NC 1000/312500
13/10/00 |
2000-10-18 |
update statutory_documents ADOPT ARTICLES 13/10/00 |
2000-10-18 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES 13/10/00 |
2000-08-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/99 |
1999-11-23 |
update statutory_documents RETURN MADE UP TO 23/10/99; FULL LIST OF MEMBERS |
1999-10-27 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1999-10-18 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/10/99 TO 31/12/99 |
1999-10-12 |
update statutory_documents £ NC 100/1000
07/10/99 |
1999-10-12 |
update statutory_documents NC INC ALREADY ADJUSTED 07/10/99 |
1999-10-12 |
update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS 07/10/99 |
1999-10-06 |
update statutory_documents COMPANY NAME CHANGED
ULTIMATE PEOPLE LIMITED
CERTIFICATE ISSUED ON 07/10/99 |
1999-10-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/10/99 FROM:
NORTH LODGE
LONG CAUSEWAY ADEL
LEEDS
WEST YORKSHIRE LS16 8EF |
1998-10-23 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |