BERKSHIRE COMPUTER SUPPORT - History of Changes


DateDescription
2025-04-30 insert index_pages_linkeddomain supportberkshire.uk
2024-11-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SIMON ROGER COOPER / 01/11/2024
2024-11-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/09/24, NO UPDATES
2024-05-31 delete source_ip 31.121.141.165
2024-05-31 insert source_ip 172.67.168.208
2024-05-31 insert source_ip 104.21.46.177
2024-05-31 update robots_txt_status www.berkshirecomputersupport.co.uk: 0 => 200
2024-04-07 update accounts_last_madeup_date 2022-09-30 => 2023-09-30
2024-04-07 update accounts_next_due_date 2024-06-30 => 2025-06-30
2023-11-14 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/23
2023-10-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/09/23, NO UPDATES
2023-07-07 update accounts_last_madeup_date 2021-09-30 => 2022-09-30
2023-07-07 update accounts_next_due_date 2023-06-30 => 2024-06-30
2023-06-23 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/22
2023-03-29 delete general_emails in..@sircles.net
2023-03-29 delete email in..@sircles.net
2023-02-26 update robots_txt_status www.berkshirecomputersupport.co.uk: 200 => 0
2022-10-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/09/22, NO UPDATES
2022-09-20 update robots_txt_status www.berkshirecomputersupport.co.uk: 0 => 200
2022-08-07 update accounts_last_madeup_date 2020-09-30 => 2021-09-30
2022-08-07 update accounts_next_due_date 2022-06-30 => 2023-06-30
2022-07-25 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/21
2021-10-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/09/21, NO UPDATES
2021-07-20 insert phone +44 118 402 7979
2021-07-07 update account_category null => MICRO ENTITY
2021-01-27 delete support_emails su..@berkshirecomputersupport.co.uk
2021-01-27 delete email su..@berkshirecomputersupport.co.uk
2020-12-07 update accounts_last_madeup_date 2019-09-30 => 2020-09-30
2020-12-07 update accounts_next_due_date 2021-06-30 => 2022-06-30
2020-11-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20
2020-11-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/09/20, NO UPDATES
2020-09-28 insert support_emails su..@berkshirecomputersupport.co.uk
2020-09-28 delete index_pages_linkeddomain henleyonthames.it
2020-09-28 delete source_ip 83.244.231.200
2020-09-28 insert email su..@berkshirecomputersupport.co.uk
2020-09-28 insert source_ip 31.121.141.165
2020-07-08 update accounts_last_madeup_date 2018-09-30 => 2019-09-30
2020-07-08 update accounts_next_due_date 2020-06-30 => 2021-06-30
2020-06-11 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19
2019-09-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/09/19, NO UPDATES
2019-03-30 insert alias Berkshire COmputer Support
2018-12-07 update accounts_last_madeup_date 2017-09-30 => 2018-09-30
2018-12-07 update accounts_next_due_date 2019-06-30 => 2020-06-30
2018-11-21 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18
2018-10-16 update robots_txt_status www.berkshirecomputersupport.co.uk: 200 => 0
2018-10-07 delete sic_code 63120 - Web portals
2018-09-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/09/18, WITH UPDATES
2018-07-08 update accounts_last_madeup_date 2016-09-30 => 2017-09-30
2018-07-08 update accounts_next_due_date 2018-06-30 => 2019-06-30
2018-06-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17
2018-03-16 delete phone +44 (844) 880 1618
2018-03-16 delete phone 0844 880 1618
2018-03-16 insert phone +44 (344) 880 1618
2018-03-16 insert phone 0344 880 1618
2017-09-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/09/17, WITH UPDATES
2017-07-07 update accounts_last_madeup_date 2015-09-30 => 2016-09-30
2017-07-07 update accounts_next_due_date 2017-06-30 => 2018-06-30
2017-06-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16
2017-02-02 update robots_txt_status berkshirecomputersupport.co.uk: 404 => 200
2017-02-02 update robots_txt_status www.berkshirecomputersupport.co.uk: 404 => 200
2016-12-29 insert index_pages_linkeddomain trustpilot.com
2016-12-29 insert phone 0844 880 1618
2016-09-20 update statutory_documents 18/08/16 STATEMENT OF CAPITAL GBP 500
2016-09-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/09/16, WITH UPDATES
2016-09-15 insert index_pages_linkeddomain wikipedia.org
2016-08-07 update account_category TOTAL EXEMPTION SMALL => null
2016-08-07 update accounts_last_madeup_date 2014-09-30 => 2015-09-30
2016-08-07 update accounts_next_due_date 2016-06-30 => 2017-06-30
2016-07-15 delete index_pages_linkeddomain emailhosting.uk.com
2016-07-15 delete phone (0871) 994 3183
2016-07-15 delete source_ip 83.244.231.198
2016-07-15 insert address 7 Winnersh Fields, Gazelle Close, Wokingham, Berkshire RG41 5QS
2016-07-15 insert index_pages_linkeddomain dedicatedfibre.com
2016-07-15 insert index_pages_linkeddomain henleyonthames.it
2016-07-15 insert index_pages_linkeddomain topongoogle.com
2016-07-15 insert phone +44 (844) 880 1618
2016-07-15 insert source_ip 83.244.231.200
2016-07-07 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/15
2016-03-15 update website_status OK => DomainNotFound
2015-12-08 update returns_last_madeup_date 2014-09-13 => 2015-09-13
2015-12-08 update returns_next_due_date 2015-10-11 => 2016-10-11
2015-11-18 update statutory_documents 13/09/15 FULL LIST
2015-07-09 update accounts_last_madeup_date 2013-09-30 => 2014-09-30
2015-07-09 update accounts_next_due_date 2015-06-30 => 2016-06-30
2015-07-07 update statutory_documents APPOINTMENT TERMINATED, SECRETARY DUNCAN PARISH
2015-06-29 update statutory_documents 30/09/14 TOTAL EXEMPTION SMALL
2015-05-26 update website_status OK => TemplateWebsite
2015-03-31 update website_status IndexPageFetchError => OK
2014-12-31 update website_status FailedRobots => IndexPageFetchError
2014-12-07 delete address 7 WINNERSH FARM GAZELLE CLOSE WINNERSH WOKINGHAM BERKSHIRE ENGLAND RG41 5QS
2014-12-07 insert address 7 WINNERSH FARM GAZELLE CLOSE WINNERSH WOKINGHAM BERKSHIRE RG41 5QS
2014-12-07 update registered_address
2014-12-07 update returns_last_madeup_date 2013-09-13 => 2014-09-13
2014-12-07 update returns_next_due_date 2014-10-11 => 2015-10-11
2014-12-03 update website_status IndexPageFetchError => FailedRobots
2014-11-14 update statutory_documents 13/09/14 FULL LIST
2014-08-07 delete address 46 ALBERT ROAD HENLEY-ON-THAMES OXORDSHIRE RG9 1SD
2014-08-07 insert address 7 WINNERSH FARM GAZELLE CLOSE WINNERSH WOKINGHAM BERKSHIRE ENGLAND RG41 5QS
2014-08-07 update account_category TOTAL EXEMPTION FULL => TOTAL EXEMPTION SMALL
2014-08-07 update accounts_last_madeup_date 2012-09-30 => 2013-09-30
2014-08-07 update accounts_next_due_date 2014-06-30 => 2015-06-30
2014-08-07 update reg_address_care_of null => MR SIMON COOPER
2014-08-07 update registered_address
2014-07-05 update statutory_documents 30/09/13 TOTAL EXEMPTION SMALL
2014-07-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/07/2014 FROM 46 ALBERT ROAD HENLEY-ON-THAMES OXORDSHIRE RG9 1SD
2014-05-28 update website_status OK => IndexPageFetchError
2013-12-07 delete address 46 ALBERT ROAD HENLEY-ON-THAMES OXORDSHIRE UNITED KINGDOM RG9 1SD
2013-12-07 insert address 46 ALBERT ROAD HENLEY-ON-THAMES OXORDSHIRE RG9 1SD
2013-12-07 update registered_address
2013-12-07 update returns_last_madeup_date 2012-09-13 => 2013-09-13
2013-12-07 update returns_next_due_date 2013-10-11 => 2014-10-11
2013-11-14 update statutory_documents 13/09/13 FULL LIST
2013-08-01 update accounts_last_madeup_date 2011-09-30 => 2012-09-30
2013-08-01 update accounts_next_due_date 2013-06-30 => 2014-06-30
2013-07-01 update statutory_documents 30/09/12 TOTAL EXEMPTION FULL
2013-06-24 update statutory_documents 28/09/12 STATEMENT OF CAPITAL GBP 3500
2013-06-22 delete sic_code 7250 - Maintenance office & computing mach
2013-06-22 delete sic_code 7260 - Other computer related activities
2013-06-22 insert sic_code 62020 - Information technology consultancy activities
2013-06-22 insert sic_code 62030 - Computer facilities management activities
2013-06-22 insert sic_code 63120 - Web portals
2013-06-22 update returns_last_madeup_date 2011-09-13 => 2012-09-13
2013-06-22 update returns_next_due_date 2012-10-11 => 2013-10-11
2013-06-21 update accounts_last_madeup_date 2010-09-30 => 2011-09-30
2013-06-21 update accounts_next_due_date 2012-06-30 => 2013-06-30
2012-10-25 insert phone (0871) 994 3183
2012-09-28 update statutory_documents 13/09/12 FULL LIST
2012-07-05 update statutory_documents 30/09/11 TOTAL EXEMPTION FULL
2012-06-29 update statutory_documents 20/09/11 STATEMENT OF CAPITAL GBP 1500
2011-11-30 update statutory_documents 13/09/11 FULL LIST
2011-09-12 update statutory_documents 30/09/10 TOTAL EXEMPTION FULL
2011-09-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/09/2011 FROM CHURCHVIEW 13 SOUTH VIEW AVENUE CAVERSHAM READING BERKSHIRE RG4 5AB
2010-09-21 update statutory_documents 13/09/10 FULL LIST
2010-09-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SIMON COOPER / 01/09/2010
2010-07-01 update statutory_documents 30/09/09 TOTAL EXEMPTION FULL
2009-09-19 update statutory_documents RETURN MADE UP TO 13/09/09; FULL LIST OF MEMBERS
2009-09-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/09/2009 FROM 2 OPAL WAY WOOSEHILL WOKINGHAM BERKSHIRE RG41 3UL
2009-09-18 update statutory_documents 30/09/08 TOTAL EXEMPTION FULL
2009-02-16 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / DUNCAN PARISH / 13/09/2008
2009-02-16 update statutory_documents RETURN MADE UP TO 13/09/08; FULL LIST OF MEMBERS
2008-08-29 update statutory_documents SECRETARY APPOINTED DUNCAN STARBUCK PARISH
2008-08-27 update statutory_documents APPOINTMENT TERMINATED SECRETARY BRENDA COOPER
2008-08-01 update statutory_documents 30/09/07 TOTAL EXEMPTION FULL
2007-11-23 update statutory_documents RETURN MADE UP TO 13/09/07; FULL LIST OF MEMBERS
2007-11-20 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2007-11-08 update statutory_documents £ NC 10/1000 30/09/06
2007-10-30 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06
2006-09-25 update statutory_documents RETURN MADE UP TO 13/09/06; FULL LIST OF MEMBERS
2005-09-13 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION