CENTRAL IT SERVICES - History of Changes


DateDescription
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
2024-04-04 insert office_emails so..@cituk.co.uk
2024-04-04 delete phone +44 (0)1530 272727
2024-04-04 delete phone +44 1530 272727
2024-04-04 insert about_pages_linkeddomain centralit-helpdesk.co.uk
2024-04-04 insert address Penstraze Business Centre, Truro, Cornwall, TR4 8PN
2024-04-04 insert contact_pages_linkeddomain centralit-helpdesk.co.uk
2024-04-04 insert email mi..@cituk.co.uk
2024-04-04 insert email so..@cituk.co.uk
2024-04-04 insert index_pages_linkeddomain centralit-helpdesk.co.uk
2024-04-04 insert phone +44 (0)3302 23 33 43
2024-04-04 insert service_pages_linkeddomain centralit-helpdesk.co.uk
2023-04-07 update account_category MICRO ENTITY => TOTAL EXEMPTION FULL
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
2023-04-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/04/23, WITH UPDATES
2023-03-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NATHAN RALPH NELSON / 10/12/2021
2023-03-15 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR NATHAN RALPH NELSON / 10/12/2021
2023-03-15 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS SARAH NELSON / 10/12/2021
2023-01-31 update statutory_documents 30/04/22 TOTAL EXEMPTION FULL
2022-08-11 delete source_ip 79.170.40.239
2022-08-11 insert source_ip 109.228.34.58
2022-05-07 update accounts_last_madeup_date 2020-04-30 => 2021-04-30
2022-05-07 update accounts_next_due_date 2022-04-30 => 2023-01-31
2022-04-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/21
2022-04-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/04/22, WITH UPDATES
2022-04-20 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS SARAH GARNER / 19/09/2019
2022-02-16 delete address Braemar Court, 1311E Melton Road, Syston, LE7 2EN
2022-02-16 delete address Braemar Court, 1311E Melton Road, Syston, Leicester LE7 2EN
2022-02-16 insert address 64 Britannia Way, Britannia Enterprise Park, Lichfield, Staffordshire, WS14 9UY
2022-02-16 update primary_contact Braemar Court, 1311E Melton Road, Syston, LE7 2EN => 64 Britannia Way, Britannia Enterprise Park, Lichfield, Staffordshire, WS14 9UY
2022-02-07 update accounts_next_due_date 2022-01-31 => 2022-04-30
2022-01-07 delete address BRAEMAR COURT 1311E MELTON ROAD SYSTON LEICESTER ENGLAND LE7 2EN
2022-01-07 insert address 64 BRITANNIA WAY BRITANNIA BUSINESS PARK LICHFIELD ENGLAND WS14 9UY
2022-01-07 update registered_address
2021-12-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/12/2021 FROM BRAEMAR COURT 1311E MELTON ROAD SYSTON LEICESTER LE7 2EN ENGLAND
2021-07-07 update account_category null => MICRO ENTITY
2021-06-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/04/21, WITH UPDATES
2021-04-07 update account_category TOTAL EXEMPTION FULL => null
2021-04-07 update accounts_last_madeup_date 2019-04-30 => 2020-04-30
2021-04-07 update accounts_next_due_date 2021-04-30 => 2022-01-31
2021-03-23 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20
2021-02-07 delete contact_pages_linkeddomain leafletjs.com
2021-02-07 delete contact_pages_linkeddomain openstreetmap.org
2020-09-15 insert about_pages_linkeddomain sharepoint.com
2020-09-15 insert contact_pages_linkeddomain sharepoint.com
2020-09-15 insert index_pages_linkeddomain sharepoint.com
2020-09-15 insert service_pages_linkeddomain sharepoint.com
2020-07-07 update accounts_next_due_date 2021-01-31 => 2021-04-30
2020-04-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/04/20, NO UPDATES
2020-03-07 delete address Brook Barn, Seagrave Road, Thrussington, Leicester, LE7 4UG
2020-03-07 delete address Brook Barn, Seagreave Road, Thrussington, Leicester, LE7 4UG
2020-03-07 insert address Braemar Court, 1311E Melton Road, Syston, LE7 2EN
2020-03-07 insert address Braemar Court, 1311E Melton Road, Syston, Leicester LE7 2EN
2020-03-07 insert contact_pages_linkeddomain leafletjs.com
2020-03-07 insert contact_pages_linkeddomain openstreetmap.org
2020-03-07 update primary_contact Brook Barn, Seagrave Road, Thrussington, Leicester, LE7 4UG => Braemar Court, 1311E Melton Road, Syston, LE7 2EN
2020-02-07 update account_category null => TOTAL EXEMPTION FULL
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
2020-01-31 update statutory_documents 30/04/19 TOTAL EXEMPTION FULL
2020-01-07 delete address BROOK BARN SEAGRAVE ROAD THRUSSINGTON LEICESTER LE7 4UG
2020-01-07 insert address BRAEMAR COURT 1311E MELTON ROAD SYSTON LEICESTER ENGLAND LE7 2EN
2020-01-07 update registered_address
2019-12-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/12/2019 FROM BROOK BARN SEAGRAVE ROAD THRUSSINGTON LEICESTER LE7 4UG
2019-04-22 delete person Peter Brooks
2019-04-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/04/19, WITH UPDATES
2019-04-16 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SARAH GARNER
2019-04-16 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR NATHAN RALPH NELSON / 01/05/2018
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
2019-01-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18
2018-04-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/04/18, NO UPDATES
2018-03-07 update account_category TOTAL EXEMPTION SMALL => null
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
2018-01-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17
2017-05-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/04/17, WITH UPDATES
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
2017-01-26 update statutory_documents 30/04/16 TOTAL EXEMPTION SMALL
2016-05-12 update returns_last_madeup_date 2015-04-03 => 2016-04-03
2016-05-12 update returns_next_due_date 2016-05-01 => 2017-05-01
2016-04-28 update statutory_documents 03/04/16 FULL LIST
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
2015-07-07 delete address BROOK BARN SEAGRAVE ROAD THRUSSINGTON LEICESTER ENGLAND LE7 4UG
2015-07-07 insert address BROOK BARN SEAGRAVE ROAD THRUSSINGTON LEICESTER LE7 4UG
2015-07-07 update registered_address
2015-07-07 update returns_last_madeup_date 2014-04-03 => 2015-04-03
2015-07-07 update returns_next_due_date 2015-05-01 => 2016-05-01
2015-06-05 update statutory_documents 03/04/15 FULL LIST
2015-06-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NATHAN RALPH NELSON / 01/11/2014
2015-02-07 update accounts_last_madeup_date 2013-04-30 => 2014-04-30
2015-02-07 update accounts_next_due_date 2015-01-31 => 2016-01-31
2015-01-29 update statutory_documents 30/04/14 TOTAL EXEMPTION SMALL
2014-12-07 delete address UNIT 2 TANYARD HOUSE 37 HIGH STREET MEASHAM DERBYSHIRE DE12 7HR
2014-12-07 insert address BROOK BARN SEAGRAVE ROAD THRUSSINGTON LEICESTER ENGLAND LE7 4UG
2014-12-07 update registered_address
2014-11-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/11/2014 FROM UNIT 2 TANYARD HOUSE 37 HIGH STREET MEASHAM DERBYSHIRE DE12 7HR
2014-05-07 update returns_last_madeup_date 2013-04-03 => 2014-04-03
2014-05-07 update returns_next_due_date 2014-05-01 => 2015-05-01
2014-04-04 update statutory_documents 03/04/14 FULL LIST
2014-04-04 update statutory_documents APPOINTMENT TERMINATED, SECRETARY NATHAN NELSON
2014-02-07 update accounts_last_madeup_date 2012-04-30 => 2013-04-30
2014-02-07 update accounts_next_due_date 2014-01-31 => 2015-01-31
2014-01-31 update statutory_documents 30/04/13 TOTAL EXEMPTION SMALL
2013-07-01 update returns_last_madeup_date 2012-04-03 => 2013-04-03
2013-07-01 update returns_next_due_date 2013-05-01 => 2014-05-01
2013-06-24 update accounts_last_madeup_date 2011-04-30 => 2012-04-30
2013-06-24 update accounts_next_due_date 2013-01-31 => 2014-01-31
2013-06-21 delete sic_code 7250 - Maintenance office & computing mach
2013-06-21 insert sic_code 62090 - Other information technology service activities
2013-06-21 update returns_last_madeup_date 2011-04-03 => 2012-04-03
2013-06-21 update returns_next_due_date 2012-05-01 => 2013-05-01
2013-06-14 update statutory_documents 03/04/13 FULL LIST
2012-12-05 update statutory_documents 30/04/12 TOTAL EXEMPTION SMALL
2012-06-15 update statutory_documents 03/04/12 FULL LIST
2012-01-23 update statutory_documents 30/04/11 TOTAL EXEMPTION SMALL
2011-04-20 update statutory_documents 03/04/11 FULL LIST
2011-04-20 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR WILHELM TRUGGELAAR
2011-01-25 update statutory_documents 30/04/10 TOTAL EXEMPTION SMALL
2010-05-19 update statutory_documents 03/04/10 FULL LIST
2010-05-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NATHAN RALPH NELSON / 31/03/2010
2010-03-19 update statutory_documents 30/04/09 TOTAL EXEMPTION SMALL
2009-05-01 update statutory_documents 30/04/08 TOTAL EXEMPTION SMALL
2009-04-24 update statutory_documents RETURN MADE UP TO 03/04/09; FULL LIST OF MEMBERS
2008-09-12 update statutory_documents DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / NATHAN NELSON / 19/01/2007
2008-09-12 update statutory_documents RETURN MADE UP TO 03/04/08; FULL LIST OF MEMBERS
2008-06-25 update statutory_documents 30/04/07 TOTAL EXEMPTION SMALL
2007-04-25 update statutory_documents RETURN MADE UP TO 03/04/07; FULL LIST OF MEMBERS
2006-04-03 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION