Date | Description |
2024-04-07 |
delete address UNION BUSINESS CENTRE COBALT 3.1 SILVER FOX WAY COBALT BUSINESS PARK NEWCASTLE UPON TYNE UNITED KINGDOM NE27 0QJ |
2024-04-07 |
insert address COBALT 3.1 SILVER FOX WAY COBALT BUSINESS PARK NEWCASTLE UPON TYNE ENGLAND NE27 0QJ |
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 registered_address |
2023-09-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/09/23, NO UPDATES |
2023-08-29 |
insert contact_pages_linkeddomain google.com |
2023-08-29 |
insert contact_pages_linkeddomain zohodesk.com |
2023-08-29 |
insert index_pages_linkeddomain google.com |
2023-08-29 |
insert index_pages_linkeddomain zohodesk.com |
2023-04-24 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS KAREN HOLLY FISH / 24/04/2023 |
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 |
2022-12-15 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22 |
2022-09-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/09/22, NO UPDATES |
2022-07-28 |
delete source_ip 185.132.37.63 |
2022-07-28 |
insert source_ip 209.59.187.33 |
2022-04-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MALCOLM / 19/04/2022 |
2022-04-19 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR DAVID MALCOLM / 19/04/2022 |
2022-03-26 |
delete source_ip 185.61.154.207 |
2022-03-26 |
insert source_ip 185.132.37.63 |
2021-12-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2021-12-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-10-07 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21 |
2021-10-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/09/21, WITH UPDATES |
2021-07-16 |
update website_status FailedRobots => OK |
2021-07-07 |
delete address 11 THE BEACON WESTGATE ROAD NEWCASTLE UPON TYNE ENGLAND NE4 9PN |
2021-07-07 |
insert address UNION BUSINESS CENTRE COBALT 3.1 SILVER FOX WAY COBALT BUSINESS PARK NEWCASTLE UPON TYNE UNITED KINGDOM NE27 0QJ |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-07-07 |
update registered_address |
2021-06-29 |
update website_status OK => FailedRobots |
2021-06-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/06/2021 FROM
11 THE BEACON WESTGATE ROAD
NEWCASTLE UPON TYNE
NE4 9PN
ENGLAND |
2021-02-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2021-02-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2020-12-14 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
2020-09-23 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KAREN HOLLY FISH |
2020-09-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/09/20, WITH UPDATES |
2020-08-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/08/20, NO UPDATES |
2020-07-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/07/20, NO UPDATES |
2020-07-30 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID MALCOLM |
2020-07-30 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LORRAINE MORT |
2020-07-30 |
update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 30/07/2020 |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-06-27 |
insert sales_emails sa..@agility-software.com |
2020-06-27 |
delete email an..@agility-software.com |
2020-06-27 |
insert email sa..@agility-software.com |
2020-02-26 |
delete source_ip 98.129.229.246 |
2020-02-26 |
insert source_ip 185.61.154.207 |
2020-01-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2020-01-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-12-02 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
2019-08-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/07/19, NO UPDATES |
2019-02-05 |
delete source_ip 209.235.144.9 |
2019-02-05 |
insert source_ip 98.129.229.246 |
2018-12-06 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2018-12-06 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-11-26 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
2018-09-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/07/18, WITH UPDATES |
2018-09-17 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARTYN FISH |
2018-03-07 |
update account_category TOTAL EXEMPTION SMALL => null |
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 |
2018-01-08 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
2017-08-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/07/17, NO UPDATES |
2016-12-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MALCOLM / 01/10/2016 |
2016-12-19 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2016-12-19 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-11-01 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-10-07 |
delete address 11 WESTGATE ROAD NEWCASTLE UPON TYNE ENGLAND NE4 9PN |
2016-10-07 |
insert address 11 THE BEACON WESTGATE ROAD NEWCASTLE UPON TYNE ENGLAND NE4 9PN |
2016-10-07 |
update registered_address |
2016-09-26 |
update statutory_documents REGISTERED OFFICE CHANGED ON 26/09/2016 FROM
11 WESTGATE ROAD
NEWCASTLE UPON TYNE
NE4 9PN
ENGLAND |
2016-09-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/07/16, WITH UPDATES |
2016-04-11 |
delete general_emails co..@agility-software.com |
2016-04-11 |
delete address 11 The Beacon
Newcastle-Upon-Tyne
NE49PN
United Kingdom |
2016-04-11 |
delete email co..@agility-software.com |
2016-03-07 |
delete address AUDLEY MEWS ROWS TERRACE NEWCASTLE UPON TYNE TYNE & WEAR NE3 1QE |
2016-03-07 |
insert address 11 WESTGATE ROAD NEWCASTLE UPON TYNE ENGLAND NE4 9PN |
2016-03-07 |
update registered_address |
2016-02-23 |
delete source_ip 216.21.224.199 |
2016-02-23 |
insert source_ip 209.235.144.9 |
2016-02-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/02/2016 FROM
AUDLEY MEWS
ROWS TERRACE
NEWCASTLE UPON TYNE
TYNE & WEAR
NE3 1QE |
2016-02-07 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2016-02-07 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2016-01-09 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-08-20 |
delete source_ip 62.233.121.5 |
2015-08-20 |
insert source_ip 216.21.224.199 |
2015-08-07 |
update returns_last_madeup_date 2015-02-07 => 2015-07-24 |
2015-08-07 |
update returns_next_due_date 2016-03-06 => 2016-08-21 |
2015-07-24 |
update statutory_documents 24/07/15 FULL LIST |
2015-04-07 |
update returns_last_madeup_date 2014-02-07 => 2015-02-07 |
2015-04-07 |
update returns_next_due_date 2015-03-07 => 2016-03-06 |
2015-03-02 |
update statutory_documents 07/02/15 FULL LIST |
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 |
2015-01-14 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-05-21 |
insert address South Gosfort
Newcastle Upon Tyne
NE3 1QE |
2014-04-08 |
delete about_pages_linkeddomain creareweb.co.uk |
2014-04-08 |
delete casestudy_pages_linkeddomain creareweb.co.uk |
2014-04-08 |
delete contact_pages_linkeddomain creareweb.co.uk |
2014-04-08 |
delete index_pages_linkeddomain creareweb.co.uk |
2014-04-08 |
delete solution_pages_linkeddomain creareweb.co.uk |
2014-03-07 |
update returns_last_madeup_date 2013-02-07 => 2014-02-07 |
2014-03-07 |
update returns_next_due_date 2014-03-07 => 2015-03-07 |
2014-02-10 |
update statutory_documents 07/02/14 FULL LIST |
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 |
2013-10-17 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-09-17 |
delete about_pages_linkeddomain flowerstogouk.com |
2013-09-17 |
delete about_pages_linkeddomain sw-jewellery.com |
2013-09-17 |
delete about_pages_linkeddomain thebigtrophyshop.co.uk |
2013-09-17 |
delete contact_pages_linkeddomain mentis-consulting.com |
2013-09-17 |
delete contact_pages_linkeddomain westlandgroup.co.uk |
2013-09-17 |
delete solution_pages_linkeddomain fibreglassuk.com |
2013-09-17 |
delete solution_pages_linkeddomain reidkilts.com |
2013-09-17 |
delete solution_pages_linkeddomain westlandgroup.co.uk |
2013-09-17 |
insert about_pages_linkeddomain creareweb.co.uk |
2013-09-17 |
insert casestudy_pages_linkeddomain creareweb.co.uk |
2013-09-17 |
insert contact_pages_linkeddomain creareweb.co.uk |
2013-09-17 |
insert index_pages_linkeddomain creareweb.co.uk |
2013-09-17 |
insert solution_pages_linkeddomain creareweb.co.uk |
2013-07-12 |
update statutory_documents DIRECTOR APPOINTED MR DAVID MALCOLM |
2013-06-25 |
update returns_last_madeup_date 2012-02-07 => 2013-02-07 |
2013-06-25 |
update returns_next_due_date 2013-03-07 => 2014-03-07 |
2013-06-23 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-23 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-04-25 |
update statutory_documents DIRECTOR APPOINTED MR MARTYN FISH |
2013-02-11 |
update statutory_documents 07/02/13 FULL LIST |
2012-10-08 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2012-07-04 |
update statutory_documents CORPORATE SECRETARY APPOINTED COMPANY SECRETARIES (CHESTER) LTD |
2012-07-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID MALCOLM |
2012-07-03 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY DAVID MALCOLM |
2012-03-01 |
update statutory_documents 07/02/12 FULL LIST |
2011-11-18 |
update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL |
2011-03-08 |
update statutory_documents 07/02/11 FULL LIST |
2010-12-06 |
update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL |
2010-10-28 |
update statutory_documents APPOINT PERSON AS DIRECTOR |
2010-10-27 |
update statutory_documents SECRETARY APPOINTED MR DAVID MALCOLM |
2010-10-27 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY ANDREW BOLAM |
2010-02-08 |
update statutory_documents 07/02/10 FULL LIST |
2010-02-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID MALCOLM / 01/10/2009 |
2010-02-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LORRAINE IRIS MORT / 01/10/2009 |
2010-02-08 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW BOLAM / 01/10/2009 |
2010-01-16 |
update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL |
2009-03-06 |
update statutory_documents SECRETARY APPOINTED MR ANDREW BOLAM |
2009-03-03 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY MARK VAN SCHALKWYK |
2009-02-24 |
update statutory_documents RETURN MADE UP TO 07/02/09; FULL LIST OF MEMBERS |
2009-01-27 |
update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL |
2008-05-02 |
update statutory_documents RETURN MADE UP TO 07/02/08; FULL LIST OF MEMBERS |
2008-01-29 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
2008-01-07 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-11-02 |
update statutory_documents DIRECTOR RESIGNED |
2007-03-23 |
update statutory_documents RETURN MADE UP TO 07/02/07; FULL LIST OF MEMBERS |
2007-02-08 |
update statutory_documents NC INC ALREADY ADJUSTED
20/03/06 |
2007-02-08 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
2007-02-08 |
update statutory_documents £ NC 2000/20000
20/03/ |
2006-03-07 |
update statutory_documents RETURN MADE UP TO 07/02/06; FULL LIST OF MEMBERS |
2006-01-31 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
2005-10-31 |
update statutory_documents REGISTERED OFFICE CHANGED ON 31/10/05 FROM:
SUITE 7 HAWTHORN HOUSE
FORTH BANKS
NEWCASTLE UPON TYNE
NE1 3SG |
2005-10-31 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
2005-02-14 |
update statutory_documents NEW SECRETARY APPOINTED |
2005-02-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/02/05 |
2005-02-14 |
update statutory_documents SECRETARY RESIGNED |
2005-02-14 |
update statutory_documents RETURN MADE UP TO 07/02/05; FULL LIST OF MEMBERS |
2005-02-04 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
2004-03-19 |
update statutory_documents RETURN MADE UP TO 07/02/04; FULL LIST OF MEMBERS |
2004-02-06 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
2003-09-09 |
update statutory_documents NEW SECRETARY APPOINTED |
2003-09-09 |
update statutory_documents SECRETARY RESIGNED |
2003-04-24 |
update statutory_documents RETURN MADE UP TO 07/02/03; FULL LIST OF MEMBERS |
2002-12-16 |
update statutory_documents NEW SECRETARY APPOINTED |
2002-12-12 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
2002-11-07 |
update statutory_documents NEW SECRETARY APPOINTED |
2002-04-09 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
2002-02-15 |
update statutory_documents RETURN MADE UP TO 07/02/02; FULL LIST OF MEMBERS |
2002-02-01 |
update statutory_documents £ NC 1000/2000
31/12/01 |
2002-02-01 |
update statutory_documents NC INC ALREADY ADJUSTED 31/01/01 |
2002-02-01 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2001-09-18 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-07-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/07/01 FROM:
59 ENNERDALE DRIVE
CONGLETON
CHESHIRE CW12 4FJ |
2001-03-08 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 28/02/02 TO 31/03/02 |
2001-02-09 |
update statutory_documents SECRETARY RESIGNED |
2001-02-07 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |