SEMAPHORE COMPUTING - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-06-30 => 2023-06-30
2024-04-07 update accounts_next_due_date 2024-03-31 => 2025-03-31
2023-10-27 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JULIA HANCOCK
2023-10-27 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR IAN ROBERT HANCOCK / 27/10/2023
2023-07-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/06/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-06-30 => 2022-06-30
2023-04-07 update accounts_next_due_date 2023-03-31 => 2024-03-31
2023-03-23 update statutory_documents 30/06/22 UNAUDITED ABRIDGED
2022-07-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/06/22, NO UPDATES
2022-06-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JULIA HANCOCK / 29/06/2021
2022-06-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR IAN ROBERT HANCOCK / 29/06/2021
2022-04-07 update accounts_last_madeup_date 2020-06-30 => 2021-06-30
2022-04-07 update accounts_next_due_date 2022-03-31 => 2023-03-31
2022-03-30 update statutory_documents 30/06/21 UNAUDITED ABRIDGED
2021-07-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JULIA HANCOCK / 01/03/2021
2021-07-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/06/21, NO UPDATES
2021-06-09 delete address 126, St.Stephen's Road, Canterbury, Kent CT2 7JS United Kingdom
2021-06-09 insert address 153 Mortimer Street, Herne Bay, Kent CT6 5HA United Kingdom
2021-06-09 update primary_contact 126, St.Stephen's Road, Canterbury, Kent CT2 7JS United Kingdom => 153 Mortimer Street, Herne Bay, Kent CT6 5HA United Kingdom
2021-04-07 delete address 126 ST STEPHENS ROAD CANTERBURY CT2 7JS
2021-04-07 insert address BAYSPACE 153 MORTIMER STREET HERNE BAY KENT ENGLAND CT6 5HA
2021-04-07 update accounts_last_madeup_date 2019-06-30 => 2020-06-30
2021-04-07 update accounts_next_due_date 2021-06-30 => 2022-03-31
2021-04-07 update registered_address
2021-03-25 update statutory_documents 30/06/20 UNAUDITED ABRIDGED
2021-03-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/03/2021 FROM 126 ST STEPHENS ROAD CANTERBURY CT2 7JS
2021-03-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR IAN ROBERT HANCOCK / 01/03/2021
2020-07-08 update accounts_next_due_date 2021-03-31 => 2021-06-30
2020-07-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/06/20, NO UPDATES
2020-04-07 update accounts_last_madeup_date 2018-06-30 => 2019-06-30
2020-04-07 update accounts_next_due_date 2020-03-31 => 2021-03-31
2020-03-10 update statutory_documents 30/06/19 UNAUDITED ABRIDGED
2019-08-12 delete about_pages_linkeddomain canaldumidigite.com
2019-08-12 delete portfolio_pages_linkeddomain canaldumidigite.com
2019-08-12 insert about_pages_linkeddomain anemoneblue.co.uk
2019-08-12 insert about_pages_linkeddomain folkestoneflowerpower.com
2019-08-12 insert about_pages_linkeddomain invictasafety.co.uk
2019-08-12 insert about_pages_linkeddomain pr1me.co.uk
2019-08-12 insert about_pages_linkeddomain tmpi.ltd
2019-08-12 insert person Anemone Blue
2019-08-12 insert person Folkestone Flower Power
2019-08-12 insert person Trevor Muller
2019-08-12 insert portfolio_pages_linkeddomain anemoneblue.co.uk
2019-08-12 insert portfolio_pages_linkeddomain folkestoneflowerpower.com
2019-08-12 insert portfolio_pages_linkeddomain pr1me.co.uk
2019-08-12 insert portfolio_pages_linkeddomain tmpi.ltd
2019-07-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/06/19, NO UPDATES
2019-04-07 update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED
2019-04-07 update accounts_last_madeup_date 2017-06-30 => 2018-06-30
2019-04-07 update accounts_next_due_date 2019-03-31 => 2020-03-31
2019-03-25 update statutory_documents 30/06/18 UNAUDITED ABRIDGED
2018-12-21 delete about_pages_linkeddomain littlejohnflooring.co.uk
2018-12-21 delete portfolio_pages_linkeddomain littlejohnflooring.co.uk
2018-12-21 insert about_pages_linkeddomain heathlandsplantcare.com
2018-12-21 insert portfolio_pages_linkeddomain heathlandsplantcare.com
2018-06-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/06/18, NO UPDATES
2018-04-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-04-07 update accounts_last_madeup_date 2016-06-30 => 2017-06-30
2018-04-07 update accounts_next_due_date 2018-03-31 => 2019-03-31
2018-03-19 update statutory_documents 30/06/17 TOTAL EXEMPTION FULL
2017-12-18 delete about_pages_linkeddomain amicicouture.co.uk
2017-12-18 delete about_pages_linkeddomain awlocks.co.uk
2017-12-18 delete portfolio_pages_linkeddomain awlocks.co.uk
2017-12-18 delete portfolio_pages_linkeddomain staceassociates.com
2017-12-18 insert about_pages_linkeddomain anpsecurity.com
2017-12-18 insert about_pages_linkeddomain markpearsonassociates.com
2017-12-18 insert person Mark Pearson
2017-12-18 insert portfolio_pages_linkeddomain aldervalleybrass.org.uk
2017-12-18 insert portfolio_pages_linkeddomain anpsecurity.com
2017-12-18 insert portfolio_pages_linkeddomain longlifekent.co.uk
2017-12-18 insert portfolio_pages_linkeddomain markpearsonassociates.com
2017-12-18 insert portfolio_pages_linkeddomain thebellstnicholas.co.uk
2017-07-12 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAN ROBERT HANCOCK
2017-07-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/06/17, NO UPDATES
2017-05-27 delete email ia..@semaphorecomputing.com
2017-05-27 delete phone 07920 090992
2017-05-27 insert address 126, St.Stephen's Road, Canterbury, Kent CT2 7JS United Kingdom
2017-05-27 insert person AW Locks
2017-05-27 insert person Amici Couture
2017-05-27 update primary_contact null => 126, St.Stephen's Road, Canterbury, Kent CT2 7JS United Kingdom
2017-04-27 update accounts_last_madeup_date 2015-06-30 => 2016-06-30
2017-04-27 update accounts_next_due_date 2017-03-31 => 2018-03-31
2017-03-02 update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL
2016-11-03 update robots_txt_status www.semaphorecomputing.com: 404 => 200
2016-10-05 delete source_ip 77.92.81.199
2016-10-05 insert source_ip 77.92.81.194
2016-08-07 update returns_last_madeup_date 2015-06-25 => 2016-06-25
2016-08-07 update returns_next_due_date 2016-07-23 => 2017-07-23
2016-07-11 update statutory_documents 25/06/16 FULL LIST
2016-05-13 update accounts_last_madeup_date 2014-06-30 => 2015-06-30
2016-05-13 update accounts_next_due_date 2016-03-31 => 2017-03-31
2016-03-08 update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL
2015-08-12 update returns_last_madeup_date 2014-06-25 => 2015-06-25
2015-08-12 update returns_next_due_date 2015-07-23 => 2016-07-23
2015-07-02 update statutory_documents 25/06/15 FULL LIST
2015-05-08 update accounts_last_madeup_date 2013-06-30 => 2014-06-30
2015-05-08 update accounts_next_due_date 2015-04-30 => 2016-03-31
2015-04-07 update accounts_next_due_date 2015-03-31 => 2015-04-30
2015-03-17 update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL
2014-08-07 delete address 126 ST STEPHENS ROAD CANTERBURY UK CT2 7JS
2014-08-07 insert address 126 ST STEPHENS ROAD CANTERBURY CT2 7JS
2014-08-07 update registered_address
2014-08-07 update returns_last_madeup_date 2013-06-25 => 2014-06-25
2014-08-07 update returns_next_due_date 2014-07-23 => 2015-07-23
2014-07-20 update statutory_documents 25/06/14 FULL LIST
2014-04-07 update accounts_last_madeup_date 2012-06-30 => 2013-06-30
2014-04-07 update accounts_next_due_date 2014-03-31 => 2015-03-31
2014-03-04 update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL
2013-08-01 update returns_last_madeup_date 2012-06-25 => 2013-06-25
2013-08-01 update returns_next_due_date 2013-07-23 => 2014-07-23
2013-07-02 update statutory_documents 25/06/13 FULL LIST
2013-06-25 update accounts_last_madeup_date 2011-06-30 => 2012-06-30
2013-06-25 update accounts_next_due_date 2013-03-31 => 2014-03-31
2013-06-21 delete sic_code 7260 - Other computer related activities
2013-06-21 insert sic_code 62090 - Other information technology service activities
2013-06-21 update returns_last_madeup_date 2011-06-25 => 2012-06-25
2013-06-21 update returns_next_due_date 2012-07-23 => 2013-07-23
2013-03-18 update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL
2012-07-05 update statutory_documents 25/06/12 FULL LIST
2012-03-23 update statutory_documents 30/06/11 TOTAL EXEMPTION SMALL
2011-07-11 update statutory_documents 25/06/11 FULL LIST
2011-03-18 update statutory_documents 30/06/10 TOTAL EXEMPTION SMALL
2010-07-13 update statutory_documents 25/06/10 FULL LIST
2010-07-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / IAN HANCOCK / 25/06/2010
2010-07-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JULIA HANCOCK / 25/06/2010
2009-06-25 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION