Date | Description |
2025-05-08 |
update website_status OK => IndexPageFetchError |
2025-04-07 |
update founded_year null => 2007 |
2025-04-07 |
update website_status IndexPageFetchError => OK |
2025-02-02 |
update website_status OK => IndexPageFetchError |
2025-01-29 |
update statutory_documents 30/04/24 TOTAL EXEMPTION FULL |
2025-01-02 |
delete index_pages_linkeddomain digistudios.co.uk |
2025-01-02 |
delete source_ip 194.76.26.30 |
2025-01-02 |
insert address Trinity Court 2-4 West St Fareham Hampshire PO16 0BH |
2025-01-02 |
insert contact_pages_linkeddomain facebook.com |
2025-01-02 |
insert contact_pages_linkeddomain instagram.com |
2025-01-02 |
insert contact_pages_linkeddomain linkedin.com |
2025-01-02 |
insert contact_pages_linkeddomain office.com |
2025-01-02 |
insert index_pages_linkeddomain facebook.com |
2025-01-02 |
insert index_pages_linkeddomain instagram.com |
2025-01-02 |
insert index_pages_linkeddomain linkedin.com |
2025-01-02 |
insert index_pages_linkeddomain office.com |
2025-01-02 |
insert registration_number 06327654 |
2025-01-02 |
insert source_ip 109.203.118.119 |
2024-12-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/12/24, NO UPDATES |
2024-10-31 |
delete source_ip 194.76.27.48 |
2024-10-31 |
insert source_ip 194.76.26.30 |
2024-04-07 |
update accounts_last_madeup_date 2022-04-30 => 2023-04-30 |
2024-04-07 |
update accounts_next_due_date 2024-01-31 => 2025-01-31 |
2024-03-21 |
delete support_emails su..@digitoolbox.com |
2024-03-21 |
delete address Trinity Court
2-4 West St
Fareham
Hampshire
PO16 0BH |
2024-03-21 |
delete contact_pages_linkeddomain digistudios.co.uk |
2024-03-21 |
delete email su..@digitoolbox.com |
2024-03-21 |
delete index_pages_linkeddomain openai.com |
2024-03-21 |
delete registration_number 6327654 |
2024-03-21 |
delete source_ip 5.77.36.10 |
2024-03-21 |
delete vat GB 179 066 377 |
2024-03-21 |
insert phone +44 1489 297070 |
2024-03-21 |
insert source_ip 194.76.27.48 |
2024-01-30 |
update statutory_documents 30/04/23 TOTAL EXEMPTION FULL |
2023-12-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/12/23, NO UPDATES |
2023-10-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/10/23, NO UPDATES |
2023-09-30 |
delete industry_tag IT & Telephony Provider and web design |
2023-09-30 |
insert index_pages_linkeddomain openai.com |
2023-08-29 |
insert contact_pages_linkeddomain digistudios.co.uk |
2023-08-29 |
insert index_pages_linkeddomain digistudios.co.uk |
2023-08-29 |
insert terms_pages_linkeddomain digistudios.co.uk |
2023-04-07 |
update accounts_last_madeup_date 2021-04-30 => 2022-04-30 |
2023-04-07 |
update accounts_next_due_date 2023-01-31 => 2024-01-31 |
2023-01-31 |
update statutory_documents 30/04/22 TOTAL EXEMPTION FULL |
2022-11-25 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR HARRY COOLING |
2022-10-30 |
delete support_emails he..@digitoolbox.com |
2022-10-30 |
insert support_emails su..@digitoolbox.com |
2022-10-30 |
delete email he..@digitoolbox.com |
2022-10-30 |
insert email su..@digitoolbox.com |
2022-10-03 |
update statutory_documents DIRECTOR APPOINTED MR DARREN SLATTER |
2022-10-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/10/22, WITH UPDATES |
2022-10-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARK VICCARS |
2022-09-28 |
delete industry_tag IT, web design and telephony |
2022-09-28 |
insert industry_tag IT & Telephony Provider and web design |
2022-01-07 |
update accounts_last_madeup_date 2020-04-30 => 2021-04-30 |
2022-01-07 |
update accounts_next_due_date 2022-01-31 => 2023-01-31 |
2021-12-23 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID STEPHENS |
2021-12-16 |
update statutory_documents DIRECTOR APPOINTED MR JAMES ANDREW PAUL WAINWRIGHT |
2021-12-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/12/21, WITH UPDATES |
2021-12-16 |
update statutory_documents CESSATION OF HARRY CHRISTOPHER COOLING AS A PSC |
2021-12-15 |
update statutory_documents 30/04/21 TOTAL EXEMPTION FULL |
2021-07-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/07/21, WITH UPDATES |
2021-07-19 |
update statutory_documents CESSATION OF JAMES ANDREW PAUL WAINWRIGHT AS A PSC |
2021-07-19 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAMES WAINWRIGHT |
2021-03-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/03/21, WITH UPDATES |
2021-03-10 |
update statutory_documents DIRECTOR APPOINTED MR DAVID JOHN STEPHENS |
2021-02-07 |
update accounts_last_madeup_date 2019-04-30 => 2020-04-30 |
2021-02-07 |
update accounts_next_due_date 2021-04-30 => 2022-01-31 |
2021-01-18 |
update statutory_documents 30/04/20 TOTAL EXEMPTION FULL |
2020-10-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/10/20, WITH UPDATES |
2020-10-19 |
update statutory_documents CESSATION OF DAVID JOHN STEPHENS AS A PSC |
2020-10-19 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID STEPHENS |
2020-09-27 |
insert address Trinity Court, 2-4 West Street, Fareham, Hants, PO16 0BH |
2020-09-27 |
insert service_pages_linkeddomain clarkecreative.net |
2020-07-30 |
update statutory_documents DIRECTOR APPOINTED MR MARK ANDREW VICCARS |
2020-07-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/07/20, WITH UPDATES |
2020-07-07 |
update accounts_next_due_date 2021-01-31 => 2021-04-30 |
2020-07-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/07/20, WITH UPDATES |
2020-07-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/07/20, NO UPDATES |
2020-04-07 |
delete address LANCASTER COURT 8 BARNES WALLIS ROAD FAREHAM HAMPSHIRE PO15 5TU |
2020-04-07 |
insert address TRINITY COURT, 2-4 WEST STREET FAREHAM ENGLAND PO16 0BH |
2020-04-07 |
update num_mort_outstanding 1 => 0 |
2020-04-07 |
update num_mort_satisfied 0 => 1 |
2020-04-07 |
update registered_address |
2020-03-26 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 063276540001 |
2020-03-19 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RICHARD NORMAN |
2020-03-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/03/2020 FROM
LANCASTER COURT 8 BARNES WALLIS ROAD
FAREHAM
HAMPSHIRE
PO15 5TU |
2020-03-17 |
update statutory_documents DIRECTOR APPOINTED MR RICHARD ALAN NORMAN |
2020-03-17 |
update statutory_documents CESSATION OF MARK ANDREW VICCARS AS A PSC |
2020-03-17 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARK VICCARS |
2020-02-07 |
update accounts_last_madeup_date 2018-04-30 => 2019-04-30 |
2020-02-07 |
update accounts_next_due_date 2020-01-31 => 2021-01-31 |
2020-01-17 |
update statutory_documents 30/04/19 TOTAL EXEMPTION FULL |
2019-12-17 |
update robots_txt_status support.digitoolbox.com: 200 => 0 |
2019-08-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/07/19, NO UPDATES |
2019-06-17 |
update website_status DomainNotFound => OK |
2019-05-17 |
update website_status OK => DomainNotFound |
2019-04-14 |
insert address Trinity Court
2-4 West St
Fareham
Hampshire
PO16 0BH |
2019-02-07 |
update accounts_last_madeup_date 2017-04-30 => 2018-04-30 |
2019-02-07 |
update accounts_next_due_date 2019-01-31 => 2020-01-31 |
2019-01-24 |
update statutory_documents 30/04/18 TOTAL EXEMPTION FULL |
2018-11-26 |
delete source_ip 109.203.102.133 |
2018-11-26 |
insert source_ip 5.77.36.10 |
2018-08-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/07/18, WITH UPDATES |
2018-08-14 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID JOHN STEPHENS |
2018-08-14 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HARRY CHRISTOPHER COOLING |
2018-08-14 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES ANDREW PAUL WAINWRIGHT |
2018-08-14 |
update statutory_documents 07/08/18 STATEMENT OF CAPITAL GBP 1000 |
2018-08-09 |
update statutory_documents DIRECTOR APPOINTED MR DAVID JOHN STEPHENS |
2018-08-09 |
update statutory_documents DIRECTOR APPOINTED MR HARRY CHRISTOPHER COOLING |
2018-08-09 |
update statutory_documents DIRECTOR APPOINTED MR JAMES ANDREW PAUL WAINWRIGHT |
2018-03-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-03-07 |
update accounts_last_madeup_date 2016-04-30 => 2017-04-30 |
2018-03-07 |
update accounts_next_due_date 2018-01-31 => 2019-01-31 |
2018-01-25 |
update statutory_documents 30/04/17 TOTAL EXEMPTION FULL |
2017-12-07 |
update num_mort_charges 0 => 1 |
2017-12-07 |
update num_mort_outstanding 0 => 1 |
2017-11-08 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 063276540001 |
2017-07-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/07/17, WITH UPDATES |
2017-05-14 |
delete address Lancaster Court
8 Barnes Wallis Road
Segensworth
Hampshire
PO15 5TU |
2017-02-07 |
update accounts_last_madeup_date 2015-04-30 => 2016-04-30 |
2017-02-07 |
update accounts_next_due_date 2017-01-31 => 2018-01-31 |
2017-01-30 |
update statutory_documents 30/04/16 TOTAL EXEMPTION SMALL |
2016-08-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/07/16, WITH UPDATES |
2016-02-08 |
update accounts_last_madeup_date 2014-04-30 => 2015-04-30 |
2016-02-08 |
update accounts_next_due_date 2016-01-31 => 2017-01-31 |
2016-01-28 |
update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL |
2015-09-07 |
delete address SUITE 7 THE IO CENTRE STEPHENSON ROAD SEGENSWORTH HAMPSHIRE PO15 5RU |
2015-09-07 |
insert address LANCASTER COURT 8 BARNES WALLIS ROAD FAREHAM HAMPSHIRE PO15 5TU |
2015-09-07 |
update registered_address |
2015-09-07 |
update returns_last_madeup_date 2014-07-30 => 2015-07-30 |
2015-09-07 |
update returns_next_due_date 2015-08-27 => 2016-08-27 |
2015-08-26 |
update statutory_documents REGISTERED OFFICE CHANGED ON 26/08/2015 FROM
SUITE 7 THE IO CENTRE
STEPHENSON ROAD
SEGENSWORTH
HAMPSHIRE
PO15 5RU |
2015-08-26 |
update statutory_documents 30/07/15 FULL LIST |
2015-01-07 |
update accounts_last_madeup_date 2013-04-30 => 2014-04-30 |
2015-01-07 |
update accounts_next_due_date 2015-01-31 => 2016-01-31 |
2014-12-11 |
update statutory_documents 30/04/14 TOTAL EXEMPTION SMALL |
2014-11-07 |
delete address SUITE 7 THE IO CENTRE STEPHENSON ROAD SEGENSWORTH HAMPSHIRE ENGLAND PO15 5RU |
2014-11-07 |
insert address SUITE 7 THE IO CENTRE STEPHENSON ROAD SEGENSWORTH HAMPSHIRE PO15 5RU |
2014-11-07 |
update registered_address |
2014-11-07 |
update returns_last_madeup_date 2013-07-30 => 2014-07-30 |
2014-11-07 |
update returns_next_due_date 2014-08-27 => 2015-08-27 |
2014-10-11 |
update statutory_documents 30/07/14 FULL LIST |
2014-03-07 |
delete address UNIT 20 REGENT TRADE PARK BARWELL LANE GOSPORT HAMPSHIRE ENGLAND PO13 0EQ |
2014-03-07 |
insert address SUITE 7 THE IO CENTRE STEPHENSON ROAD SEGENSWORTH HAMPSHIRE ENGLAND PO15 5RU |
2014-03-07 |
insert company_previous_name SILVER LINING WEB SERVICES LTD |
2014-03-07 |
update name SILVER LINING WEB SERVICES LTD => DIGI TOOLBOX LTD |
2014-03-07 |
update registered_address |
2014-02-07 |
update accounts_last_madeup_date 2012-07-31 => 2013-04-30 |
2014-02-07 |
update accounts_next_due_date 2014-01-31 => 2015-01-31 |
2014-02-07 |
update statutory_documents COMPANY NAME CHANGED SILVER LINING WEB SERVICES LTD
CERTIFICATE ISSUED ON 07/02/14 |
2014-02-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/02/2014 FROM
UNIT 20 REGENT TRADE PARK
BARWELL LANE
GOSPORT
HAMPSHIRE
PO13 0EQ
ENGLAND |
2014-02-05 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALLAN PACKER |
2014-02-05 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CRAIG BURTON |
2014-02-05 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY CRAIG BURTON |
2014-01-14 |
update statutory_documents 30/04/13 TOTAL EXEMPTION SMALL |
2013-09-06 |
update returns_last_madeup_date 2012-07-30 => 2013-07-30 |
2013-09-06 |
update returns_next_due_date 2013-08-27 => 2014-08-27 |
2013-08-13 |
update statutory_documents 30/07/13 FULL LIST |
2013-06-26 |
update account_ref_day 31 => 30 |
2013-06-26 |
update account_ref_month 7 => 4 |
2013-06-26 |
update accounts_next_due_date 2014-04-30 => 2014-01-31 |
2013-06-25 |
update accounts_last_madeup_date 2011-07-31 => 2012-07-31 |
2013-06-25 |
update accounts_next_due_date 2013-04-30 => 2014-04-30 |
2013-06-23 |
delete sic_code 7487 - Other business activities |
2013-06-23 |
insert sic_code 63990 - Other information service activities n.e.c. |
2013-06-23 |
update returns_last_madeup_date 2011-07-30 => 2012-07-30 |
2013-06-23 |
update returns_next_due_date 2012-08-27 => 2013-08-27 |
2013-05-16 |
update statutory_documents PREVSHO FROM 31/07/2013 TO 30/04/2013 |
2013-04-29 |
update statutory_documents 31/07/12 TOTAL EXEMPTION SMALL |
2012-12-18 |
update statutory_documents SECRETARY APPOINTED MR CRAIG ROSS BURTON |
2012-10-30 |
update statutory_documents 30/07/12 FULL LIST |
2012-10-29 |
update statutory_documents 01/06/12 STATEMENT OF CAPITAL GBP 12 |
2012-04-25 |
update statutory_documents 31/07/11 TOTAL EXEMPTION SMALL |
2012-01-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/01/2012 FROM
34 ANDERSEN CLOSE, WHITELEY
FAREHAM
HAMPSHIRE
PO15 7ER |
2011-10-28 |
update statutory_documents DIRECTOR APPOINTED MR ALLAN STEPHEN PACKER |
2011-10-28 |
update statutory_documents DIRECTOR APPOINTED MR CRAIG ROSS BURTON |
2011-10-28 |
update statutory_documents COMPANY NAME CHANGED MAV-WEBDESIGN LIMITED
CERTIFICATE ISSUED ON 28/10/11 |
2011-08-26 |
update statutory_documents 30/07/11 FULL LIST |
2011-04-20 |
update statutory_documents 31/07/10 TOTAL EXEMPTION SMALL |
2010-08-28 |
update statutory_documents 30/07/10 FULL LIST |
2010-08-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARK VICCARS / 30/07/2010 |
2010-08-28 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY CHRIS LONGLEY |
2010-04-29 |
update statutory_documents 31/07/09 TOTAL EXEMPTION SMALL |
2009-08-31 |
update statutory_documents RETURN MADE UP TO 30/07/09; FULL LIST OF MEMBERS |
2009-05-12 |
update statutory_documents 31/07/08 TOTAL EXEMPTION SMALL |
2008-08-20 |
update statutory_documents RETURN MADE UP TO 30/07/08; FULL LIST OF MEMBERS |
2007-07-30 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |