Date | Description |
2025-04-21 |
insert career_pages_linkeddomain trustpilot.com |
2025-04-21 |
insert terms_pages_linkeddomain trustpilot.com |
2025-03-25 |
update statutory_documents DIRECTOR APPOINTED WILL VICKERY |
2025-02-17 |
delete address Unit 5 Newcombe Drive
Hawksworth Industrial Estate
Swindon
SN2 1DZ |
2025-02-17 |
delete address Unit 5 Newcombe Drive
Hawksworth Industrial Estate
Swindon
Wiltshire
SN2 1DZ |
2025-02-17 |
insert address Apple House
Apple Lane
Sowton Industrial Estate
Exeter
EX2 7HA |
2025-02-17 |
insert address Unit 5 & 6 Newcombe Drive
Hawksworth Industrial Estate
Swindon
SN2 1DZ |
2025-02-17 |
insert address Unit 5 & 6 Newcombe Drive
Hawksworth Industrial Estate
Swindon
Wiltshire
SN2 1DZ |
2024-10-14 |
insert address 98/7 Eastfield Drive,
Penicuik,
EH26 8HJ |
2024-09-12 |
delete partner_pages_linkeddomain commandochallenge.co.uk |
2024-09-12 |
insert partner_pages_linkeddomain fearfree.org.uk |
2024-09-12 |
insert partner_pages_linkeddomain michelmores.com |
2024-08-11 |
insert partner_pages_linkeddomain frankwater.com |
2024-07-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW STIMPSON / 15/04/2024 |
2024-07-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/06/24, WITH UPDATES |
2024-06-14 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/23 |
2024-06-07 |
insert address Unit 15
Maple Leaf Industrial Estate
Walsall
WS2 8TF |
2024-03-11 |
insert partner_pages_linkeddomain edenproject.com |
2024-03-11 |
insert phone 01172 357 734 |
2024-03-11 |
insert phone 02380 014 492 |
2023-09-20 |
insert phone 01793 547 897 |
2023-09-20 |
insert phone 02080 498 501 |
2023-08-18 |
insert address Unit 12 Langage South Road
Langage Business Park
Plympton
Devon
PL7 5FL |
2023-08-18 |
insert address Unit 5 Newcombe Drive
Hawksworth Industrial Estate
Swindon
Wiltshire
SN2 1DZ |
2023-08-18 |
insert address Unit 6 Fields End Farm
Pouchen End Lane
Hemel Hempstead
Hertfordshire
HP1 2SD |
2023-08-18 |
insert address Unit 7
Dakota Business Park
Downley Road
Havant
Hampshire
PO9 2NJ |
2023-07-15 |
delete source_ip 185.53.28.19 |
2023-07-15 |
insert about_pages_linkeddomain google.com |
2023-07-15 |
insert alias Thirsty Work Limited |
2023-07-15 |
insert contact_pages_linkeddomain google.com |
2023-07-15 |
insert index_pages_linkeddomain google.com |
2023-07-15 |
insert partner_pages_linkeddomain google.com |
2023-07-15 |
insert source_ip 143.42.109.38 |
2023-07-15 |
update robots_txt_status www.thirstywork.com: 200 => 404 |
2023-07-07 |
update accounts_last_madeup_date 2021-09-30 => 2022-09-30 |
2023-07-07 |
update accounts_next_due_date 2023-06-30 => 2024-06-30 |
2023-06-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/06/23, WITH UPDATES |
2023-06-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/22 |
2023-04-07 |
delete address C/O FRANCIS CLARK LLP NORTH QUAY HOUSE SUTTON HARBOUR PLYMOUTH UNITED KINGDOM PL4 0RA |
2023-04-07 |
insert address C/O FRANCIS CLARK LLP MELVILLE BUILDING EAST ROYAL WILLIAM YARD PLYMOUTH DEVON UNITED KINGDOM PL1 3RP |
2023-04-07 |
update registered_address |
2023-03-25 |
insert partner_pages_linkeddomain berkorotary.org |
2023-03-25 |
insert partner_pages_linkeddomain berkorun.com |
2023-03-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/03/2023 FROM
C/O FRANCIS CLARK LLP NORTH QUAY HOUSE
SUTTON HARBOUR
PLYMOUTH
PL4 0RA
UNITED KINGDOM |
2023-03-21 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / HEXAGON HOLDINGS LIMITED / 21/03/2023 |
2023-02-21 |
delete about_pages_linkeddomain bwca.org.uk |
2023-02-21 |
insert about_pages_linkeddomain twha.co.uk |
2022-09-15 |
insert partner_pages_linkeddomain justadrop.org |
2022-09-15 |
insert partner_pages_linkeddomain twha.co.uk |
2022-08-07 |
update accounts_last_madeup_date 2020-09-30 => 2021-09-30 |
2022-08-07 |
update accounts_next_due_date 2022-06-30 => 2023-06-30 |
2022-07-15 |
delete partner_pages_linkeddomain centurycyclechallenge.co.uk |
2022-07-15 |
delete person Bethnal Green |
2022-07-15 |
delete person Maida Hill |
2022-07-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/06/22, NO UPDATES |
2022-07-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/21 |
2022-04-13 |
insert address Unit 12 Langage South Road
Langage Business Park
Plympton
PL7 5FL |
2022-04-13 |
insert address Unit 5 Newcombe Drive
Hawksworth Industrial Estate
Swindon
SN2 1DZ |
2022-04-13 |
insert address Unit 6 Fields End Farm
Pouchen End Lane
Hemel Hempstead
HP1 2SD |
2021-07-07 |
update account_category TOTAL EXEMPTION FULL => FULL |
2021-07-07 |
update accounts_last_madeup_date 2019-09-30 => 2020-09-30 |
2021-07-07 |
update accounts_next_due_date 2021-06-30 => 2022-06-30 |
2021-07-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/06/21, NO UPDATES |
2021-06-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/20 |
2021-05-28 |
insert person Bethnal Green |
2021-05-28 |
insert person Maida Hill |
2020-08-09 |
update accounts_last_madeup_date 2018-09-30 => 2019-09-30 |
2020-08-09 |
update accounts_next_due_date 2020-09-30 => 2021-06-30 |
2020-07-09 |
update statutory_documents 30/09/19 TOTAL EXEMPTION FULL |
2020-07-08 |
update accounts_next_due_date 2020-06-30 => 2020-09-30 |
2020-07-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/06/20, WITH UPDATES |
2019-09-26 |
update founded_year null => 1995 |
2019-07-28 |
delete about_pages_linkeddomain optixsolutions.co.uk |
2019-07-28 |
delete contact_pages_linkeddomain optixsolutions.co.uk |
2019-07-28 |
delete index_pages_linkeddomain optixsolutions.co.uk |
2019-07-28 |
delete partner_pages_linkeddomain optixsolutions.co.uk |
2019-07-28 |
delete product_pages_linkeddomain optixsolutions.co.uk |
2019-07-28 |
delete terms_pages_linkeddomain optixsolutions.co.uk |
2019-06-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/06/19, WITH UPDATES |
2019-06-20 |
update accounts_last_madeup_date 2017-09-30 => 2018-09-30 |
2019-06-20 |
update accounts_next_due_date 2019-06-30 => 2020-06-30 |
2019-06-18 |
update statutory_documents CESSATION OF ANDREW BRIAN VICKERY AS A PSC |
2019-06-18 |
update statutory_documents CESSATION OF ANDREW BRIAN VICKERY AS A PSC |
2019-06-18 |
update statutory_documents CESSATION OF WILLIAM JOHN HAVILAND HILEY AS A PSC |
2019-06-17 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HEXAGON HOLDINGS LIMITED |
2019-06-17 |
update statutory_documents CESSATION OF ANDREW BRIAN VICKERY AS A PSC |
2019-06-17 |
update statutory_documents CESSATION OF WILLIAM JOHN HAVILAND HILEY AS A PSC |
2019-05-28 |
update statutory_documents 30/09/18 TOTAL EXEMPTION FULL |
2019-05-25 |
delete address Woodwater Park, Pynes Hill, Exeter, EX2 5FD |
2019-05-25 |
delete source_ip 217.72.181.145 |
2019-05-25 |
insert about_pages_linkeddomain optixsolutions.co.uk |
2019-05-25 |
insert contact_pages_linkeddomain optixsolutions.co.uk |
2019-05-25 |
insert index_pages_linkeddomain optixsolutions.co.uk |
2019-05-25 |
insert partner_pages_linkeddomain optixsolutions.co.uk |
2019-05-25 |
insert product_pages_linkeddomain optixsolutions.co.uk |
2019-05-25 |
insert source_ip 185.53.28.19 |
2019-05-25 |
insert terms_pages_linkeddomain optixsolutions.co.uk |
2019-03-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW STIMPSON / 01/03/2019 |
2018-12-19 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR WILLIAM HILEY |
2018-12-19 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY CAMILLA HILEY |
2018-07-10 |
insert partner_pages_linkeddomain centurycyclechallenge.co.uk |
2018-07-10 |
insert partner_pages_linkeddomain chsw.org.uk |
2018-07-10 |
insert partner_pages_linkeddomain commandochallenge.co.uk |
2018-07-10 |
insert partner_pages_linkeddomain daat.org |
2018-07-10 |
insert partner_pages_linkeddomain forcecancercharity.co.uk |
2018-07-10 |
insert partner_pages_linkeddomain hospiscare.co.uk |
2018-07-10 |
insert partner_pages_linkeddomain rnli.org |
2018-07-10 |
insert terms_pages_linkeddomain google.co.uk |
2018-07-10 |
insert terms_pages_linkeddomain google.com |
2018-07-10 |
insert terms_pages_linkeddomain microsoft.com |
2018-07-10 |
insert terms_pages_linkeddomain wordpress.org |
2018-07-08 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-07-08 |
update accounts_last_madeup_date 2016-09-30 => 2017-09-30 |
2018-07-08 |
update accounts_next_due_date 2018-06-30 => 2019-06-30 |
2018-07-08 |
update num_mort_charges 3 => 4 |
2018-07-08 |
update num_mort_outstanding 3 => 4 |
2018-06-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/06/18, WITH UPDATES |
2018-06-18 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 071251580004 |
2018-06-04 |
update statutory_documents 30/09/17 TOTAL EXEMPTION FULL |
2018-05-21 |
insert about_pages_linkeddomain bwca.org.uk |
2018-05-11 |
delete address C/O FRANCIS CLARK LLP VANTAGE POINT, WOODWATER PARK PYNES HILL EXETER DEVON EX2 5FD |
2018-05-11 |
insert address C/O FRANCIS CLARK LLP NORTH QUAY HOUSE SUTTON HARBOUR PLYMOUTH UNITED KINGDOM PL4 0RA |
2018-05-11 |
update registered_address |
2018-04-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/04/2018 FROM
C/O FRANCIS CLARK LLP VANTAGE POINT, WOODWATER PARK
PYNES HILL
EXETER
DEVON
EX2 5FD |
2017-07-11 |
delete source_ip 80.247.1.83 |
2017-07-11 |
insert address Woodwater Park, Pynes Hill, Exeter, EX2 5FD |
2017-07-11 |
insert registration_number 7125158 |
2017-07-11 |
insert source_ip 217.72.181.145 |
2017-07-11 |
insert vat 155 128421 |
2017-07-11 |
update robots_txt_status www.thirstywork.com: 404 => 200 |
2017-07-07 |
update accounts_last_madeup_date 2015-09-30 => 2016-09-30 |
2017-07-07 |
update accounts_next_due_date 2017-06-30 => 2018-06-30 |
2017-06-28 |
update statutory_documents 30/09/16 TOTAL EXEMPTION SMALL |
2017-06-27 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW BRIAN VICKERY |
2017-06-27 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW BRIAN VICKERY |
2017-06-27 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW BRIAN VICKERY |
2017-06-27 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WILLIAM JOHN HAVILAND HILEY |
2017-06-27 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WILLIAM JOHN HAVILAND HILEY |
2017-06-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW BRIAN VICKERY / 26/06/2017 |
2017-06-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/06/17, WITH UPDATES |
2017-05-13 |
update website_status FailedRobots => FlippedRobots |
2017-03-09 |
update website_status FlippedRobots => FailedRobots |
2017-02-04 |
update website_status OK => FlippedRobots |
2016-07-08 |
update accounts_last_madeup_date 2014-09-30 => 2015-09-30 |
2016-07-08 |
update accounts_next_due_date 2016-06-30 => 2017-06-30 |
2016-07-08 |
update returns_last_madeup_date 2015-06-22 => 2016-06-22 |
2016-07-08 |
update returns_next_due_date 2016-07-20 => 2017-07-20 |
2016-06-28 |
update statutory_documents 30/09/15 TOTAL EXEMPTION SMALL |
2016-06-23 |
update statutory_documents 22/06/16 FULL LIST |
2015-08-13 |
update num_mort_charges 1 => 3 |
2015-08-13 |
update num_mort_outstanding 1 => 3 |
2015-08-11 |
update statutory_documents ADOPT ARTICLES 06/07/2015 |
2015-07-10 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 071251580002 |
2015-07-10 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 071251580003 |
2015-07-09 |
update returns_last_madeup_date 2014-06-22 => 2015-06-22 |
2015-07-09 |
update returns_next_due_date 2015-07-20 => 2016-07-20 |
2015-06-25 |
update statutory_documents 22/06/15 FULL LIST |
2015-05-08 |
update accounts_last_madeup_date 2013-09-30 => 2014-09-30 |
2015-05-08 |
update accounts_next_due_date 2015-06-30 => 2016-06-30 |
2015-04-14 |
update statutory_documents 30/09/14 TOTAL EXEMPTION SMALL |
2014-07-07 |
delete address C/O FRANCIS CLARK LLP VANTAGE POINT, WOODWATER PARK PYNES HILL EXETER DEVON UNITED KINGDOM EX2 5FD |
2014-07-07 |
insert address C/O FRANCIS CLARK LLP VANTAGE POINT, WOODWATER PARK PYNES HILL EXETER DEVON EX2 5FD |
2014-07-07 |
update registered_address |
2014-07-07 |
update returns_last_madeup_date 2013-06-22 => 2014-06-22 |
2014-07-07 |
update returns_next_due_date 2014-07-20 => 2015-07-20 |
2014-06-23 |
update statutory_documents 22/06/14 FULL LIST |
2014-06-07 |
update account_category DORMANT => TOTAL EXEMPTION SMALL |
2014-06-07 |
update accounts_last_madeup_date 2012-08-31 => 2013-09-30 |
2014-06-07 |
update accounts_next_due_date 2014-06-30 => 2015-06-30 |
2014-05-30 |
update statutory_documents 30/09/13 TOTAL EXEMPTION SMALL |
2014-05-28 |
update website_status OK => DomainNotFound |
2014-01-07 |
update num_mort_charges 0 => 1 |
2014-01-07 |
update num_mort_outstanding 0 => 1 |
2013-12-17 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 071251580001 |
2013-08-01 |
update returns_last_madeup_date 2012-06-22 => 2013-06-22 |
2013-08-01 |
update returns_next_due_date 2013-07-20 => 2014-07-20 |
2013-07-08 |
update statutory_documents 22/06/13 FULL LIST |
2013-06-25 |
delete address 3 THE TOWN HALL NORTH STREET ASHBURTON NEWTON ABBOT DEVON UNITED KINGDOM TQ13 7QQ |
2013-06-25 |
insert address C/O FRANCIS CLARK LLP VANTAGE POINT, WOODWATER PARK PYNES HILL EXETER DEVON UNITED KINGDOM EX2 5FD |
2013-06-25 |
update reg_address_care_of PETE LARGE => null |
2013-06-25 |
update registered_address |
2013-06-25 |
update account_ref_day 31 => 30 |
2013-06-25 |
update account_ref_month 8 => 9 |
2013-06-25 |
update accounts_last_madeup_date 2012-01-31 => 2012-08-31 |
2013-06-25 |
update accounts_next_due_date 2013-05-31 => 2014-06-30 |
2013-06-21 |
delete address OAK TREE HOUSE OLD EBFORD LANE EBFORD EXETER DEVON UNITED KINGDOM EX3 0PF |
2013-06-21 |
delete sic_code 99999 - Dormant Company |
2013-06-21 |
insert address 3 THE TOWN HALL NORTH STREET ASHBURTON NEWTON ABBOT DEVON UNITED KINGDOM TQ13 7QQ |
2013-06-21 |
insert sic_code 46341 - Wholesale of fruit and vegetable juices, mineral water and soft drinks |
2013-06-21 |
insert sic_code 96090 - Other service activities n.e.c. |
2013-06-21 |
update reg_address_care_of null => PETE LARGE |
2013-06-21 |
update registered_address |
2013-06-21 |
update returns_last_madeup_date 2012-01-14 => 2012-06-22 |
2013-06-21 |
update returns_next_due_date 2013-02-11 => 2013-07-20 |
2013-06-21 |
update account_ref_month 1 => 8 |
2013-06-21 |
update accounts_next_due_date 2013-10-31 => 2013-05-31 |
2013-04-03 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/12 |
2013-04-03 |
update statutory_documents CURREXT FROM 31/08/2013 TO 30/09/2013 |
2013-02-21 |
update statutory_documents DIRECTOR APPOINTED MR WILLIAM JOHN HAVILAND HILEY |
2013-02-21 |
update statutory_documents SECRETARY APPOINTED CAMILLA JANE HILEY |
2013-02-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW BRIAN VICKERY / 21/02/2013 |
2013-02-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW STIMPSON / 21/02/2013 |
2013-02-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM JOHN HAVILAND HILEY / 21/02/2013 |
2013-02-21 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / CAMILLA JANE HILEY / 21/02/2013 |
2013-02-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/02/2013 FROM
C/O PETE LARGE
3 THE TOWN HALL
NORTH STREET ASHBURTON
NEWTON ABBOT
DEVON
TQ13 7QQ
UNITED KINGDOM |
2013-02-12 |
update statutory_documents DIRECTOR APPOINTED MR MATTHEW STIMPSON |
2012-12-24 |
update statutory_documents ADOPT ARTICLES 18/12/2012 |
2012-12-24 |
update statutory_documents 18/12/12 STATEMENT OF CAPITAL GBP 169.50 |
2012-12-24 |
update statutory_documents SUB-DIVISION
18/12/12 |
2012-09-10 |
update statutory_documents TERMS OF AGREEMENT APPROVED AND AUTHORISED BY ANY DIR 31/08/2012 |
2012-07-11 |
update statutory_documents CURRSHO FROM 31/01/2013 TO 31/08/2012 |
2012-06-22 |
update statutory_documents 22/06/12 FULL LIST |
2012-06-22 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY SARAH VICKERY |
2012-06-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/06/2012 FROM
OAK TREE HOUSE OLD EBFORD LANE
EBFORD
EXETER
DEVON
EX3 0PF
UNITED KINGDOM |
2012-02-10 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/12 |
2012-02-10 |
update statutory_documents 14/01/12 FULL LIST |
2011-03-02 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/11 |
2011-02-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/02/2011 FROM
DART BUSINESS PARK CLYST ST GEORGE
EXETER
DEVON
EX3 0QH |
2011-02-09 |
update statutory_documents 14/01/11 FULL LIST |
2011-02-09 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / SARAH MELANIE VICKERY / 09/02/2011 |
2010-01-14 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION |