Date | Description |
2025-03-23 |
update website_status OK => InternalTimeout |
2024-12-17 |
delete about_pages_linkeddomain dotsquares.com |
2024-12-17 |
delete career_pages_linkeddomain dotsquares.com |
2024-12-17 |
delete contact_pages_linkeddomain dotsquares.com |
2024-12-17 |
delete index_pages_linkeddomain dotsquares.com |
2024-12-17 |
delete management_pages_linkeddomain dotsquares.com |
2024-12-17 |
delete service_pages_linkeddomain dotsquares.com |
2024-12-17 |
delete source_ip 45.157.40.249 |
2024-12-17 |
delete terms_pages_linkeddomain dotsquares.com |
2024-12-17 |
insert source_ip 185.151.47.9 |
2024-12-17 |
update website_status InternalTimeout => OK |
2024-10-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/10/24, NO UPDATES |
2024-09-06 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/23 |
2024-08-16 |
update website_status IndexPageFetchError => InternalTimeout |
2024-03-13 |
update website_status OK => IndexPageFetchError |
2023-10-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/10/23, NO 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 |
2023-09-07 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/22 |
2023-04-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2023-04-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2023-04-02 |
delete source_ip 46.37.175.143 |
2023-04-02 |
insert source_ip 45.157.40.249 |
2023-03-15 |
update statutory_documents ARTICLES OF ASSOCIATION |
2023-03-15 |
update statutory_documents ADOPT ARTICLES 14/02/2023 |
2023-03-06 |
update statutory_documents ARTICLES OF ASSOCIATION |
2022-10-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/10/22, NO UPDATES |
2022-09-29 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/21 |
2022-09-23 |
insert address Jubilee House, East Beach, Lytham
FY8 5FT United Kingdom |
2022-09-23 |
insert index_pages_linkeddomain dotsquares.com |
2022-09-23 |
insert projects_pages_linkeddomain dotsquares.com |
2022-09-23 |
insert service_pages_linkeddomain dotsquares.com |
2022-09-23 |
insert terms_pages_linkeddomain dotsquares.com |
2021-10-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/10/21, NO UPDATES |
2021-10-15 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR PHILIP JOHN HARGREAVES / 15/10/2021 |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-04-22 |
delete source_ip 95.142.152.194 |
2021-04-22 |
insert source_ip 46.37.175.143 |
2021-04-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-04-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-03-26 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20 |
2021-02-01 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR PHILIP JOHN HARGREAVES / 01/02/2021 |
2020-10-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/10/20, WITH UPDATES |
2020-07-17 |
insert address Jubilee House
East Beach
Lytham
UK
FY8 5FT |
2020-07-17 |
insert index_pages_linkeddomain linkedin.com |
2020-07-17 |
insert index_pages_linkeddomain twitter.com |
2020-07-17 |
insert phone +44 (0)1772 970210 |
2020-07-17 |
update primary_contact null => Jubilee House
East Beach
Lytham
UK
FY8 5FT |
2020-06-17 |
delete address Jubilee House
East Beach
Lytham
UK
FY8 5FT |
2020-06-17 |
delete index_pages_linkeddomain linkedin.com |
2020-06-17 |
delete index_pages_linkeddomain twitter.com |
2020-06-17 |
delete phone +44 (0)1772 970210 |
2020-06-17 |
update primary_contact Jubilee House
East Beach
Lytham
UK
FY8 5FT => null |
2020-04-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/04/20, NO UPDATES |
2020-03-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-03-07 |
update accounts_next_due_date 2020-09-30 => 2021-09-30 |
2020-02-28 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 |
2019-11-09 |
delete about_pages_linkeddomain carbonbit.wordpress.com |
2019-11-09 |
delete address East Beach
Lytham
Lancashire
FY8 5FT |
2019-11-09 |
delete address Jubilee House
East Beach
Lytham
Lancashire
FY8 5FT |
2019-11-09 |
delete email jo..@example.com |
2019-11-09 |
delete index_pages_linkeddomain carbonbit.wordpress.com |
2019-11-09 |
delete industry_tag Sustainability Service |
2019-11-09 |
delete industry_tag consultanting |
2019-11-09 |
insert address Jubilee House
East Beach
Lytham
UK
FY8 5FT |
2019-11-09 |
update primary_contact East Beach
Lytham
Lancashire
FY8 5FT => Jubilee House
East Beach
Lytham
UK
FY8 5FT |
2019-10-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-10-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-09-30 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
2019-04-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/04/19, NO UPDATES |
2019-03-28 |
insert industry_tag consultanting |
2019-02-04 |
insert about_pages_linkeddomain carbonbit.wordpress.com |
2019-02-04 |
insert contact_pages_linkeddomain carbonbit.wordpress.com |
2019-02-04 |
insert email jo..@example.com |
2019-02-04 |
insert index_pages_linkeddomain carbonbit.wordpress.com |
2019-02-04 |
insert management_pages_linkeddomain carbonbit.wordpress.com |
2019-02-04 |
insert person Julie Proctor |
2019-02-04 |
insert service_pages_linkeddomain carbonbit.wordpress.com |
2018-10-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-10-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-09-28 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
2018-07-27 |
insert cfo Richard Gerard |
2018-07-27 |
insert chairman Philip Hargreaves |
2018-07-27 |
insert founder Philip Hargreaves |
2018-07-27 |
insert managingdirector Tony Whittaker |
2018-07-27 |
insert otherexecutives Joseph Hargreaves |
2018-07-27 |
insert otherexecutives Paul Cooper |
2018-07-27 |
delete person Jason Nuttall |
2018-07-27 |
delete person Kenneth Peterson |
2018-07-27 |
delete person Nichola Bargelli |
2018-07-27 |
delete person Phil McVan |
2018-07-27 |
delete person Steven Miles |
2018-07-27 |
insert person John Pooley |
2018-07-27 |
insert person Peter Scholefield |
2018-07-27 |
insert person Philip Hargreaves |
2018-07-27 |
insert person Tony Whittaker |
2018-07-27 |
update person_description Joseph Hargreaves => Joseph Hargreaves |
2018-07-27 |
update person_description Paul Cooper => Paul Cooper |
2018-07-27 |
update person_description Richard Gerard => Richard Gerard |
2018-07-27 |
update person_title Joseph Hargreaves: null => Projects Director |
2018-07-27 |
update person_title Paul Cooper: Chartered Engineer, Chartered Energy Manager => Engineering Director |
2018-07-27 |
update person_title Richard Gerard: Chartered Accountant => Chartered Accountant; Finance Director |
2018-04-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/04/18, WITH UPDATES |
2017-10-07 |
update account_category DORMANT => null |
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 |
2017-09-29 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
2017-06-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/06/17, WITH UPDATES |
2016-12-22 |
delete person Eddie Beaumont |
2016-12-22 |
insert person Kenneth Peterson |
2016-12-22 |
insert person Steven Miles |
2016-10-28 |
delete source_ip 217.69.44.35 |
2016-10-28 |
insert source_ip 95.142.152.194 |
2016-10-28 |
update robots_txt_status www.carbonbit.com: 404 => 200 |
2016-08-07 |
insert company_previous_name BE POWERED LIMITED |
2016-08-07 |
update name BE POWERED LIMITED => CARBONBIT LIMITED |
2016-07-20 |
update statutory_documents COMPANY NAME CHANGED BE POWERED LIMITED
CERTIFICATE ISSUED ON 20/07/16 |
2016-07-07 |
update returns_last_madeup_date 2015-06-05 => 2016-06-05 |
2016-07-07 |
update returns_next_due_date 2016-07-03 => 2017-07-03 |
2016-07-05 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR COLIN JONES |
2016-06-28 |
update statutory_documents DIRECTOR APPOINTED MR COLIN RICHARD JONES |
2016-06-28 |
update statutory_documents 05/06/16 FULL LIST |
2016-05-12 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-05-12 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-03-16 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15 |
2015-10-07 |
update account_ref_day 30 => 31 |
2015-10-07 |
update account_ref_month 6 => 12 |
2015-10-07 |
update accounts_last_madeup_date 2014-06-30 => 2014-12-31 |
2015-10-07 |
update accounts_next_due_date 2016-03-31 => 2016-09-30 |
2015-09-17 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14 |
2015-09-02 |
update statutory_documents PREVSHO FROM 30/06/2015 TO 31/12/2014 |
2015-07-07 |
delete address JUBILEE HOUSE EAST BEACH LYTHAM ST ANNES LANCASHIRE ENGLAND FY8 5FT |
2015-07-07 |
insert address JUBILEE HOUSE EAST BEACH LYTHAM ST ANNES LANCASHIRE FY8 5FT |
2015-07-07 |
update registered_address |
2015-07-07 |
update returns_last_madeup_date 2014-06-05 => 2015-06-05 |
2015-07-07 |
update returns_next_due_date 2015-07-03 => 2016-07-03 |
2015-06-16 |
update statutory_documents 05/06/15 FULL LIST |
2015-04-07 |
delete address UNIT 15 THOMPSON ROAD WHITEHILLS BUSINESS PARK BLACKPOOL LANCASHIRE FY4 5PN |
2015-04-07 |
insert address JUBILEE HOUSE EAST BEACH LYTHAM ST ANNES LANCASHIRE ENGLAND FY8 5FT |
2015-04-07 |
update registered_address |
2015-03-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/03/2015 FROM
UNIT 15 THOMPSON ROAD
WHITEHILLS BUSINESS PARK
BLACKPOOL
LANCASHIRE
FY4 5PN |
2015-03-07 |
insert company_previous_name INTEB TRAINING LIMITED |
2015-03-07 |
update name INTEB TRAINING LIMITED => BE POWERED LIMITED |
2015-02-12 |
update statutory_documents COMPANY NAME CHANGED INTEB TRAINING LIMITED
CERTIFICATE ISSUED ON 12/02/15 |
2015-02-12 |
update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
2015-02-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR COLIN JONES |
2014-09-07 |
delete address UNIT 15 THOMPSON ROAD WHITEHILLS BUSINESS PARK BLACKPOOL LANCASHIRE UNITED KINGDOM FY4 5PN |
2014-09-07 |
insert address UNIT 15 THOMPSON ROAD WHITEHILLS BUSINESS PARK BLACKPOOL LANCASHIRE FY4 5PN |
2014-09-07 |
insert sic_code 96090 - Other service activities n.e.c. |
2014-09-07 |
update account_category NO ACCOUNTS FILED => DORMANT |
2014-09-07 |
update accounts_last_madeup_date null => 2014-06-30 |
2014-09-07 |
update accounts_next_due_date 2015-03-05 => 2016-03-31 |
2014-09-07 |
update registered_address |
2014-09-07 |
update returns_last_madeup_date null => 2014-06-05 |
2014-09-07 |
update returns_next_due_date 2014-07-03 => 2015-07-03 |
2014-08-18 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14 |
2014-08-18 |
update statutory_documents 05/06/14 FULL LIST |
2013-12-07 |
delete address RICHARD HOUSE WINCKLEY SQUARE PRESTON LANCASHIRE UNITED KINGDOM PR1 3HP |
2013-12-07 |
insert address UNIT 15 THOMPSON ROAD WHITEHILLS BUSINESS PARK BLACKPOOL LANCASHIRE UNITED KINGDOM FY4 5PN |
2013-12-07 |
update registered_address |
2013-11-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP JOHN HARGREAVES / 26/11/2013 |
2013-11-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/11/2013 FROM
RICHARD HOUSE WINCKLEY SQUARE
PRESTON
LANCASHIRE
PR1 3HP
UNITED KINGDOM |
2013-06-05 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |