BLUE CHIP TECHNOLOGY - History of Changes


DateDescription
2024-03-12 delete source_ip 82.163.78.122
2024-03-12 insert source_ip 185.53.56.90
2023-10-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/10/23, NO UPDATES
2023-09-07 update accounts_last_madeup_date 2021-11-30 => 2022-11-30
2023-09-07 update accounts_next_due_date 2023-08-31 => 2024-08-31
2023-08-31 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/22
2022-10-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/10/22, NO UPDATES
2022-09-07 update accounts_last_madeup_date 2020-11-30 => 2021-11-30
2022-09-07 update accounts_next_due_date 2022-08-31 => 2023-08-31
2022-08-31 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/21
2021-10-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/10/21, NO UPDATES
2021-09-07 update accounts_last_madeup_date 2019-11-30 => 2020-11-30
2021-09-07 update accounts_next_due_date 2021-08-31 => 2022-08-31
2021-08-27 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/20
2021-02-14 delete otherexecutives Barry Husbands
2021-02-14 insert otherexecutives David Thomson
2021-02-14 delete person Barry Husbands
2021-02-14 delete person Dyan Partridge
2021-02-14 insert person David Thomson
2021-02-14 insert person Maria Ashley
2021-02-14 update person_title Dan Sherwen: Quality and Organisational Improvement Manager; Member of the Management Team => Quality and Improvement Manager; Member of the Management Team
2020-10-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/10/20, NO UPDATES
2020-07-07 update accounts_last_madeup_date 2018-11-30 => 2019-11-30
2020-07-07 update accounts_next_due_date 2020-08-31 => 2021-08-31
2020-06-23 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/19
2019-10-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/10/19, NO UPDATES
2019-09-07 update accounts_last_madeup_date 2017-11-30 => 2018-11-30
2019-09-07 update accounts_next_due_date 2019-08-31 => 2020-08-31
2019-08-27 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/18
2019-07-29 update statutory_documents DIRECTOR APPOINTED MR DAVID THOMAS THOMSON
2019-07-29 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BARRY HUSBANDS
2018-10-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/10/18, WITH UPDATES
2018-10-07 update account_category MEDIUM => SMALL
2018-10-07 update accounts_last_madeup_date 2016-11-30 => 2017-11-30
2018-10-07 update accounts_next_due_date 2018-08-31 => 2019-08-31
2018-09-03 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/17
2018-09-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR TONY JON HALEY / 03/08/2018
2018-06-25 update statutory_documents SECRETARY APPOINTED MR TONY JON HALEY
2018-06-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR TONY JON HALEY / 25/06/2018
2018-06-25 update statutory_documents APPOINTMENT TERMINATED, SECRETARY BARRY HUSBANDS
2018-04-12 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BLUE CHIP TECHNOLOGY TRUSTEES LIMITED
2018-04-12 update statutory_documents CESSATION OF BARRY HUSBANDS AS A PSC
2018-04-12 update statutory_documents CESSATION OF TONY JON HALEY AS A PSC
2018-04-12 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KENNETH ABBOTT
2018-04-12 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MELANIE PINCKNEY
2018-04-06 update statutory_documents ADOPT ARTICLES 27/03/2018
2018-02-16 delete cto Tony Haley
2018-02-16 delete managingdirector Barry Husbands
2018-02-16 insert otherexecutives Barry Husbands
2018-02-16 insert otherexecutives Tony Haley
2018-02-16 delete about_pages_linkeddomain a1webstats.com
2018-02-16 delete career_pages_linkeddomain a1webstats.com
2018-02-16 delete contact_pages_linkeddomain a1webstats.com
2018-02-16 delete index_pages_linkeddomain a1webstats.com
2018-02-16 delete product_pages_linkeddomain a1webstats.com
2018-02-16 update person_title Barry Husbands: Managing Director; Member of the Management Team => Director; Member of the Management Team
2018-02-16 update person_title Tony Haley: Technical Director; Member of the Management Team => Director; Member of the Management Team
2017-12-06 insert about_pages_linkeddomain a1webstats.com
2017-12-06 insert career_pages_linkeddomain a1webstats.com
2017-12-06 insert contact_pages_linkeddomain a1webstats.com
2017-12-06 insert index_pages_linkeddomain a1webstats.com
2017-12-06 insert product_pages_linkeddomain a1webstats.com
2017-12-06 insert service_pages_linkeddomain a1webstats.com
2017-11-03 delete about_pages_linkeddomain bluechiptechnology.co.uk
2017-11-03 delete address Chowley Oak Lane Tattenhall Chester CH3 9EX
2017-11-03 delete contact_pages_linkeddomain bluechiptechnology.co.uk
2017-11-03 delete index_pages_linkeddomain bluechiptechnology.co.uk
2017-11-03 delete product_pages_linkeddomain bluechiptechnology.co.uk
2017-11-03 insert about_pages_linkeddomain google.com
2017-11-03 insert address Chowley Oak, Tattenhall, Chester, CH3 9EX United Kingdom
2017-11-03 insert contact_pages_linkeddomain google.com
2017-11-03 insert index_pages_linkeddomain google.com
2017-11-03 update primary_contact Chowley Oak Lane Tattenhall Chester CH3 9EX => Chowley Oak, Tattenhall, Chester, CH3 9EX United Kingdom
2017-10-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/10/17, NO UPDATES
2017-09-07 update account_category SMALL => MEDIUM
2017-09-07 update accounts_last_madeup_date 2015-11-30 => 2016-11-30
2017-09-07 update accounts_next_due_date 2017-08-31 => 2018-08-31
2017-08-07 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/16
2017-05-01 update website_status IndexPageFetchError => OK
2017-05-01 delete source_ip 185.119.173.240
2017-05-01 insert address Chowley Oak Lane Tattenhall Chester CH3 9EX
2017-05-01 insert source_ip 82.163.78.122
2016-12-05 update website_status OK => IndexPageFetchError
2016-10-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/10/16, WITH UPDATES
2016-05-12 update accounts_last_madeup_date 2014-11-30 => 2015-11-30
2016-05-12 update accounts_next_due_date 2016-08-31 => 2017-08-31
2016-04-06 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/15
2016-02-07 delete company_previous_name TERILINE LIMITED
2015-11-07 update returns_last_madeup_date 2014-10-05 => 2015-10-05
2015-11-07 update returns_next_due_date 2015-11-02 => 2016-11-02
2015-10-05 update statutory_documents 05/10/15 FULL LIST
2015-05-07 update accounts_last_madeup_date 2013-11-30 => 2014-11-30
2015-05-07 update accounts_next_due_date 2015-08-31 => 2016-08-31
2015-04-17 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/14
2014-11-07 update returns_last_madeup_date 2013-10-05 => 2014-10-05
2014-11-07 update returns_next_due_date 2014-11-02 => 2015-11-02
2014-10-07 update statutory_documents 05/10/14 FULL LIST
2014-09-07 update accounts_last_madeup_date 2012-11-30 => 2013-11-30
2014-09-07 update accounts_next_due_date 2014-08-31 => 2015-08-31
2014-08-18 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/13
2014-03-11 update statutory_documents SUB-DIVISION 29/04/13
2014-03-11 update statutory_documents SUB-DIVISION 29/04/13
2014-03-11 update statutory_documents SUB-DIVISION 29/04/13
2013-11-07 update returns_last_madeup_date 2012-10-05 => 2013-10-05
2013-11-07 update returns_next_due_date 2013-11-02 => 2014-11-02
2013-10-29 update statutory_documents REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2013-10-29 update statutory_documents 05/10/13 FULL LIST
2013-06-25 update accounts_last_madeup_date 2011-11-30 => 2012-11-30
2013-06-25 update accounts_next_due_date 2013-08-31 => 2014-08-31
2013-06-23 update returns_last_madeup_date 2011-10-05 => 2012-10-05
2013-06-23 update returns_next_due_date 2012-11-02 => 2013-11-02
2013-04-15 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2013-02-26 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/12
2012-10-09 update statutory_documents 05/10/12 FULL LIST
2012-02-23 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/11
2011-10-10 update statutory_documents 05/10/11 FULL LIST
2011-07-29 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/10
2010-10-26 update statutory_documents 05/10/10 FULL LIST
2010-03-08 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/09
2009-10-08 update statutory_documents SAIL ADDRESS CREATED
2009-10-08 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2009-10-08 update statutory_documents 05/10/09 FULL LIST
2009-10-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / BARRY HUSBANDS / 07/10/2009
2009-10-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KENNETH ROBERT MCFARLANE ABBOTT / 07/10/2009
2009-10-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MELANIE ALISON PINCKNEY / 07/10/2009
2009-10-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / TONY JON HALEY / 07/10/2009
2009-02-06 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/08
2008-10-22 update statutory_documents RETURN MADE UP TO 05/10/08; FULL LIST OF MEMBERS
2008-02-13 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/07
2008-02-04 update statutory_documents NEW SECRETARY APPOINTED
2007-11-23 update statutory_documents RETURN MADE UP TO 05/10/07; FULL LIST OF MEMBERS
2007-08-15 update statutory_documents SECRETARY RESIGNED
2007-02-23 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/06
2006-10-17 update statutory_documents RETURN MADE UP TO 05/10/06; FULL LIST OF MEMBERS
2006-02-14 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/05
2005-10-20 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2005-10-19 update statutory_documents RETURN MADE UP TO 05/10/05; FULL LIST OF MEMBERS
2005-10-04 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/04
2004-10-12 update statutory_documents RETURN MADE UP TO 05/10/04; FULL LIST OF MEMBERS
2004-09-22 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/03
2003-10-13 update statutory_documents RETURN MADE UP TO 05/10/03; FULL LIST OF MEMBERS
2003-09-25 update statutory_documents FULL ACCOUNTS MADE UP TO 30/11/02
2003-01-09 update statutory_documents DIRECTOR RESIGNED
2002-10-18 update statutory_documents RETURN MADE UP TO 05/10/02; FULL LIST OF MEMBERS
2002-09-13 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/01
2001-10-19 update statutory_documents £ IC 200000/145835 16/10/01 £ SR 54165@1=54165
2001-10-10 update statutory_documents RETURN MADE UP TO 05/10/01; FULL LIST OF MEMBERS
2001-08-07 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/00
2000-11-13 update statutory_documents NEW DIRECTOR APPOINTED
2000-11-13 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2000-11-13 update statutory_documents RETURN MADE UP TO 05/10/00; FULL LIST OF MEMBERS
2000-04-04 update statutory_documents FULL ACCOUNTS MADE UP TO 30/11/99
1999-10-28 update statutory_documents RETURN MADE UP TO 05/10/99; FULL LIST OF MEMBERS
1999-06-29 update statutory_documents DIRECTOR RESIGNED
1999-05-10 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
1999-02-25 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/98
1998-10-05 update statutory_documents NEW DIRECTOR APPOINTED
1998-10-05 update statutory_documents RETURN MADE UP TO 05/10/98; NO CHANGE OF MEMBERS
1998-04-14 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/97
1998-04-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/04/98 FROM: 5 CASTLE STREET LIVERPOOL MERSEYSIDE L2 4XE
1997-11-02 update statutory_documents NEW SECRETARY APPOINTED
1997-10-27 update statutory_documents SECRETARY RESIGNED
1997-10-27 update statutory_documents RETURN MADE UP TO 05/10/97; NO CHANGE OF MEMBERS
1997-03-19 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/96
1996-11-06 update statutory_documents RETURN MADE UP TO 05/10/96; FULL LIST OF MEMBERS
1996-01-17 update statutory_documents NEW DIRECTOR APPOINTED
1996-01-09 update statutory_documents COMPANY NAME CHANGED TERILINE LIMITED CERTIFICATE ISSUED ON 09/01/96
1996-01-09 update statutory_documents NC INC ALREADY ADJUSTED 05/12/95
1996-01-09 update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 05/12/95
1996-01-09 update statutory_documents ADOPT MEM AND ARTS 05/12/95
1996-01-09 update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS 05/12/95
1996-01-09 update statutory_documents RE SHARES 05/12/95
1996-01-03 update statutory_documents £ NC 100/525000 28/11/95
1996-01-03 update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 30/11
1996-01-03 update statutory_documents NEW DIRECTOR APPOINTED
1995-12-18 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1995-11-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/11/95 FROM: 50 LINCOLNS INN FIELDS LONDON WC2A 3PF
1995-11-22 update statutory_documents DIRECTOR RESIGNED
1995-11-22 update statutory_documents NEW DIRECTOR APPOINTED
1995-11-22 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1995-11-22 update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED
1995-10-19 update statutory_documents NEW DIRECTOR APPOINTED
1995-10-19 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1995-10-05 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION