ESI ALARMS - History of Changes


DateDescription
2024-03-23 update website_status OK => IndexPageFetchError
2023-07-07 update accounts_last_madeup_date 2021-10-31 => 2022-10-31
2023-07-07 update accounts_next_due_date 2023-07-31 => 2024-07-31
2023-06-08 update statutory_documents 31/10/22 TOTAL EXEMPTION FULL
2023-01-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/01/23, WITH UPDATES
2022-08-07 update accounts_last_madeup_date 2020-04-30 => 2021-10-31
2022-08-07 update accounts_next_due_date 2022-07-31 => 2023-07-31
2022-07-27 update statutory_documents 31/10/21 TOTAL EXEMPTION FULL
2022-07-15 insert about_pages_linkeddomain linkedin.com
2022-07-15 insert contact_pages_linkeddomain linkedin.com
2022-07-15 insert index_pages_linkeddomain linkedin.com
2022-07-15 insert portfolio_pages_linkeddomain linkedin.com
2022-07-15 insert product_pages_linkeddomain linkedin.com
2022-07-15 insert terms_pages_linkeddomain linkedin.com
2022-05-15 delete personal_emails ro..@esi.uk.com
2022-05-15 delete address Crown House, Bingswood Trading Estate, Whaley Bridge, High Peak, Derbyshire, SK23 7LY
2022-05-15 delete email ro..@esi.uk.com
2022-05-15 delete person Carol Stoddart
2022-05-15 insert address Crown House, Bingswood Trading Estate, Whaley Bridge, High Peak, Derbyshire, England, UK, SK23 7LY
2022-05-15 update primary_contact Crown House, Bingswood Trading Estate, Whaley Bridge, High Peak, Derbyshire, SK23 7LY => Crown House, Bingswood Trading Estate, Whaley Bridge, High Peak, Derbyshire, England, UK, SK23 7LY
2022-05-15 update website_status IndexPageFetchError => OK
2022-04-14 update website_status OK => IndexPageFetchError
2022-01-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/01/22, NO UPDATES
2021-10-07 update account_ref_day 30 => 31
2021-10-07 update account_ref_month 4 => 10
2021-10-07 update accounts_next_due_date 2022-01-31 => 2022-07-31
2021-09-30 update statutory_documents CURREXT FROM 30/04/2021 TO 31/10/2021
2021-09-30 update statutory_documents DIRECTOR APPOINTED MR LORENZO RUSSO
2021-09-30 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NICHOLAS WEBB
2021-03-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/01/21, WITH UPDATES
2021-01-18 delete cfo Carol Stoddart
2021-01-18 update person_title Carol Stoddart: FINANCE DIRECTOR; VACANCIES - INSTALLATION ENGINEER, SERVICE ENGINEER => VACANCIES - INSTALLATION ENGINEER, SERVICE ENGINEER; FINANCE
2021-01-12 update statutory_documents DIRECTOR APPOINTED MR DAVID BARNES
2021-01-12 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BLACK BOX INVESTMENTS LIMITED
2021-01-12 update statutory_documents CESSATION OF CAROL NICOLA STODDART AS A PSC
2021-01-12 update statutory_documents CESSATION OF NICHOLAS JOHN WEBB AS A PSC
2021-01-12 update statutory_documents CESSATION OF ROBERT CRAIG STODDART AS A PSC
2021-01-12 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CAROL STODDART
2021-01-12 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROBERT STODDART
2021-01-12 update statutory_documents APPOINTMENT TERMINATED, SECRETARY CAROL STODDART
2020-12-23 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2020-12-09 update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2020-12-09 update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2020-12-01 update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2020-12-01 update statutory_documents 19/11/20 STATEMENT OF CAPITAL GBP 20
2020-10-30 update accounts_last_madeup_date 2019-04-30 => 2020-04-30
2020-10-30 update accounts_next_due_date 2021-04-30 => 2022-01-31
2020-10-02 update person_description Claire Dunn => Claire Dunn
2020-10-02 update person_description Nick Webb => Nick Webb
2020-10-02 update person_description Steve Cooper => Steve Cooper
2020-09-18 update statutory_documents 30/04/20 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2021-01-31 => 2021-04-30
2020-04-24 delete about_pages_linkeddomain plus.google.com
2020-04-24 delete index_pages_linkeddomain plus.google.com
2020-04-24 delete portfolio_pages_linkeddomain plus.google.com
2020-04-24 delete product_pages_linkeddomain plus.google.com
2020-04-24 delete terms_pages_linkeddomain plus.google.com
2020-04-24 insert about_pages_linkeddomain youtube.com
2020-04-24 insert contact_pages_linkeddomain youtube.com
2020-04-24 insert index_pages_linkeddomain youtube.com
2020-04-24 insert portfolio_pages_linkeddomain youtube.com
2020-04-24 insert product_pages_linkeddomain youtube.com
2020-04-24 insert terms_pages_linkeddomain youtube.com
2020-02-23 delete address Electronic Security Installations Unit 38a Bingswood Ind Est, Whaley Bridge High Peak SK23 7LY
2020-02-23 insert address Crown House, Bingswood Trading Estate, Whaley Bridge, High Peak, Derbyshire, SK23 7LY
2020-02-23 update primary_contact Electronic Security Installations Unit 38a Bingswood Ind Est, Whaley Bridge High Peak SK23 7LY => Crown House, Bingswood Trading Estate, Whaley Bridge, High Peak, Derbyshire, SK23 7LY
2020-01-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/01/20, NO UPDATES
2019-11-07 update accounts_last_madeup_date 2018-04-30 => 2019-04-30
2019-11-07 update accounts_next_due_date 2020-01-31 => 2021-01-31
2019-10-15 update statutory_documents 30/04/19 TOTAL EXEMPTION FULL
2019-08-07 delete address 38A BINGSWOOD TRADING ESTATE WHALEY BRIDGE HIGH PEAK DERBYSHIRE SK23 7LY
2019-08-07 insert address CROWN HOUSE BINGSWOOD TRADING ESTATE WHALEY BRIDGE HIGH PEAK ENGLAND SK23 7LY
2019-08-07 update registered_address
2019-07-24 delete address Unit 38a Bingswood Industrial Estate Whaley Bridge, High Peak, Derbyshire, SK23 7LY
2019-07-24 insert address Crown House, Bingswood Industrial Estate Whaley Bridge, High Peak, Derbyshire, SK23 7LY
2019-07-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/07/2019 FROM 38A BINGSWOOD TRADING ESTATE WHALEY BRIDGE HIGH PEAK DERBYSHIRE SK23 7LY
2019-01-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/01/19, NO UPDATES
2018-11-07 update accounts_last_madeup_date 2017-04-30 => 2018-04-30
2018-11-07 update accounts_next_due_date 2019-01-31 => 2020-01-31
2018-10-03 update statutory_documents 30/04/18 TOTAL EXEMPTION FULL
2018-06-03 delete address Unit 38a Bingswood Industrial Estate Whaley Bridge High Peak SK23 7LY
2018-06-03 insert address 38a Bingswood Industrial Estate, Whaley Bridge, Derbyshire, SK23 7LY
2018-06-03 insert terms_pages_linkeddomain emcs.co.uk
2018-06-03 insert terms_pages_linkeddomain ico.org.uk
2018-06-03 insert terms_pages_linkeddomain ssaib.org
2018-01-20 delete source_ip 95.142.152.194
2018-01-20 insert source_ip 138.68.181.240
2018-01-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/01/18, NO UPDATES
2017-12-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-12-07 update accounts_last_madeup_date 2016-04-30 => 2017-04-30
2017-12-07 update accounts_next_due_date 2018-01-31 => 2019-01-31
2017-11-09 update statutory_documents 30/04/17 TOTAL EXEMPTION FULL
2017-03-08 insert about_pages_linkeddomain teamviewer.com
2017-03-08 insert contact_pages_linkeddomain teamviewer.com
2017-03-08 insert index_pages_linkeddomain teamviewer.com
2017-03-08 insert management_pages_linkeddomain teamviewer.com
2017-03-08 insert product_pages_linkeddomain teamviewer.com
2017-03-08 insert terms_pages_linkeddomain teamviewer.com
2017-01-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/01/17, WITH UPDATES
2016-11-28 delete source_ip 162.13.60.135
2016-11-28 insert source_ip 95.142.152.194
2016-10-07 update accounts_last_madeup_date 2015-04-30 => 2016-04-30
2016-10-07 update accounts_next_due_date 2017-01-31 => 2018-01-31
2016-09-28 update statutory_documents 30/04/16 TOTAL EXEMPTION SMALL
2016-02-09 update returns_last_madeup_date 2015-01-10 => 2016-01-10
2016-02-09 update returns_next_due_date 2016-02-07 => 2017-02-07
2016-01-25 update statutory_documents 10/01/16 FULL LIST
2015-11-07 update accounts_last_madeup_date 2014-04-30 => 2015-04-30
2015-11-07 update accounts_next_due_date 2016-01-31 => 2017-01-31
2015-10-20 update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL
2015-06-09 delete source_ip 31.222.168.102
2015-06-09 insert source_ip 162.13.60.135
2015-02-07 update returns_last_madeup_date 2014-01-10 => 2015-01-10
2015-02-07 update returns_next_due_date 2015-02-07 => 2016-02-07
2015-01-29 update statutory_documents 10/01/15 FULL LIST
2014-11-07 update accounts_last_madeup_date 2013-04-30 => 2014-04-30
2014-11-07 update accounts_next_due_date 2015-01-31 => 2016-01-31
2014-10-08 update statutory_documents 30/04/14 TOTAL EXEMPTION SMALL
2014-07-20 delete phone 01298 812069
2014-07-20 delete source_ip 82.165.56.149
2014-07-20 insert source_ip 31.222.168.102
2014-06-11 delete phone 0800 082 5500 / 01663 719520 / 01298 812069
2014-02-07 update returns_last_madeup_date 2013-01-10 => 2014-01-10
2014-02-07 update returns_next_due_date 2014-02-07 => 2015-02-07
2014-02-03 insert person Steve Cooper
2014-01-28 update statutory_documents 10/01/14 FULL LIST
2013-11-07 update accounts_last_madeup_date 2012-04-30 => 2013-04-30
2013-11-07 update accounts_next_due_date 2014-01-31 => 2015-01-31
2013-10-22 update statutory_documents 30/04/13 TOTAL EXEMPTION SMALL
2013-07-03 insert address Unit 38a Bingswood Ind Est, Whaley Bridge High Peak, SK23 7LY
2013-06-24 update returns_last_madeup_date 2012-01-10 => 2013-01-10
2013-06-24 update returns_next_due_date 2013-02-07 => 2014-02-07
2013-06-23 update accounts_last_madeup_date 2011-04-30 => 2012-04-30
2013-06-23 update accounts_next_due_date 2013-01-31 => 2014-01-31
2013-02-19 insert otherexecutives Carol Stoddart
2013-02-19 insert person Carol Stoddart
2013-02-19 insert person Claire Dunn
2013-02-19 insert person Graham Weatherhead
2013-02-19 insert person Michelle Lyne
2013-02-19 insert person Nick Webb
2013-02-19 insert person Rob Stoddart
2013-02-03 update website_status OK
2013-01-19 update website_status FlippedRobotsTxt
2013-01-15 update statutory_documents 10/01/13 FULL LIST
2012-11-13 update statutory_documents STATEMENT OF COMPANY'S OBJECTS
2012-11-13 update statutory_documents ADOPT ARTICLES 08/11/2012
2012-11-13 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-11-13 update statutory_documents 08/11/12 STATEMENT OF CAPITAL GBP 23.00
2012-10-15 update statutory_documents 30/04/12 TOTAL EXEMPTION SMALL
2012-01-11 update statutory_documents 10/01/12 FULL LIST
2011-12-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JOHN WEBB / 01/12/2011
2011-12-15 update statutory_documents 30/04/11 TOTAL EXEMPTION SMALL
2011-01-11 update statutory_documents 10/01/11 FULL LIST
2010-11-04 update statutory_documents 30/04/10 TOTAL EXEMPTION SMALL
2010-02-18 update statutory_documents 10/01/10 FULL LIST
2010-02-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CAROL NICOLA STODDART / 10/01/2010
2010-02-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JOHN WEBB / 10/01/2010
2010-02-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROBERT CRAIG STODDART / 10/01/2010
2009-12-15 update statutory_documents 30/04/09 TOTAL EXEMPTION SMALL
2009-02-16 update statutory_documents RETURN MADE UP TO 10/01/09; FULL LIST OF MEMBERS
2008-12-16 update statutory_documents 30/04/08 TOTAL EXEMPTION SMALL
2008-02-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS WEBB / 01/12/2007
2008-02-26 update statutory_documents RETURN MADE UP TO 10/01/08; FULL LIST OF MEMBERS
2007-06-22 update statutory_documents ACC. REF. DATE SHORTENED FROM 28/02/08 TO 30/04/07
2007-06-22 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07
2007-06-06 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/07
2007-03-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/03/07 FROM: 28A HARDWICK STREET BUXTON DERBYSHIRE SK17 6DH
2007-02-07 update statutory_documents RETURN MADE UP TO 10/01/07; FULL LIST OF MEMBERS
2006-08-24 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/06
2006-02-03 update statutory_documents RETURN MADE UP TO 10/01/06; FULL LIST OF MEMBERS
2005-02-21 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/01/06 TO 28/02/06
2005-02-21 update statutory_documents S366A DISP HOLDING AGM 10/01/05
2005-02-21 update statutory_documents S386 DISP APP AUDS 10/01/05
2005-01-10 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION