Date | Description |
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 |