ITNETUK - History of Changes


DateDescription
2025-03-13 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2025-02-04 update statutory_documents FIRST GAZETTE
2024-09-04 update statutory_documents DISS40 (DISS40(SOAD))
2024-09-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/07/24, WITH UPDATES
2024-09-03 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/08/22
2024-05-24 delete source_ip 149.255.62.50
2024-05-24 insert source_ip 149.255.62.136
2024-04-11 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2024-04-07 update company_status Active => Active - Proposal to Strike off
2024-03-12 update statutory_documents FIRST GAZETTE
2023-09-07 update company_status Active - Proposal to Strike off => Active
2023-08-23 update statutory_documents DISS40 (DISS40(SOAD))
2023-08-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/07/23, WITH UPDATES
2023-08-07 update company_status Active => Active - Proposal to Strike off
2023-08-01 update statutory_documents FIRST GAZETTE
2022-12-15 delete source_ip 89.238.188.24
2022-12-15 insert source_ip 149.255.62.50
2022-08-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/07/22, WITH UPDATES
2022-08-02 insert contact_pages_linkeddomain google.co.uk
2022-08-02 insert index_pages_linkeddomain google.co.uk
2022-06-07 update accounts_last_madeup_date 2020-08-30 => 2021-08-30
2022-06-07 update accounts_next_due_date 2022-05-30 => 2023-05-30
2022-05-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/08/21
2022-05-03 delete support_emails su..@itentuk.com
2022-05-03 delete email su..@itentuk.com
2022-04-07 update accounts_last_madeup_date 2019-08-30 => 2020-08-30
2022-04-07 update accounts_next_due_date 2021-05-30 => 2022-05-30
2022-04-07 update company_status Active - Proposal to Strike off => Active
2022-04-03 delete source_ip 185.119.173.127
2022-04-03 insert source_ip 89.238.188.24
2022-03-03 update statutory_documents DISS40 (DISS40(SOAD))
2022-03-02 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/08/20
2022-02-10 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2022-02-07 update company_status Active => Active - Proposal to Strike off
2022-01-11 update statutory_documents FIRST GAZETTE
2021-07-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/07/21, WITH UPDATES
2021-07-07 update account_category null => MICRO ENTITY
2021-05-17 update statutory_documents CESSATION OF A PERSON WITH SIGNIFICANT CONTROL
2021-05-15 update statutory_documents DISS40 (DISS40(SOAD))
2021-05-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/07/20, WITH UPDATES
2021-05-14 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR PETER EDWIN WOOD / 20/07/2019
2021-05-11 update statutory_documents FIRST GAZETTE
2021-05-07 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2021-04-07 update account_category TOTAL EXEMPTION FULL => null
2021-04-07 update accounts_last_madeup_date 2018-08-31 => 2019-08-30
2021-04-07 update accounts_next_due_date 2020-05-30 => 2021-05-30
2021-04-07 update company_status Active - Proposal to Strike off => Active
2021-03-11 update statutory_documents DISS40 (DISS40(SOAD))
2021-03-10 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/08/19
2020-12-12 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2020-12-07 update company_status Active => Active - Proposal to Strike off
2020-11-10 update statutory_documents FIRST GAZETTE
2020-10-17 update website_status DomainNotFound => OK
2020-08-01 update website_status OK => DomainNotFound
2019-08-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/07/19, NO UPDATES
2019-07-25 update statutory_documents APPOINTMENT TERMINATED, SECRETARY ELIZABETH PEARSON
2019-07-07 update statutory_documents SECRETARY APPOINTED MR JOSHUA CHARLES WOOD
2019-06-20 update accounts_last_madeup_date 2017-08-31 => 2018-08-31
2019-06-20 update accounts_next_due_date 2019-05-30 => 2020-05-30
2019-05-31 update statutory_documents 31/08/18 TOTAL EXEMPTION FULL
2018-10-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-10-07 update accounts_last_madeup_date 2016-08-31 => 2017-08-31
2018-10-07 update accounts_next_due_date 2018-05-30 => 2019-05-30
2018-10-07 update company_status Active - Proposal to Strike off => Active
2018-08-13 update statutory_documents 31/08/17 TOTAL EXEMPTION FULL
2018-08-08 update company_status Active => Active - Proposal to Strike off
2018-08-07 update statutory_documents DISS40 (DISS40(SOAD))
2018-08-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/07/18, NO UPDATES
2018-07-31 update statutory_documents FIRST GAZETTE
2017-08-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/07/17, NO UPDATES
2017-07-07 update accounts_last_madeup_date 2015-08-31 => 2016-08-31
2017-07-07 update accounts_next_due_date 2017-05-30 => 2018-05-30
2017-06-20 delete source_ip 212.48.74.92
2017-06-20 insert source_ip 185.119.173.127
2017-06-02 update statutory_documents 31/08/16 TOTAL EXEMPTION SMALL
2017-03-02 delete source_ip 104.31.72.252
2017-03-02 delete source_ip 104.31.73.252
2017-03-02 insert source_ip 212.48.74.92
2017-03-02 update website_status FlippedRobots => OK
2017-01-30 update website_status OK => FlippedRobots
2016-09-10 insert phone +44 (0) 1524-740 740
2016-08-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/07/16, WITH UPDATES
2016-07-07 update accounts_last_madeup_date 2014-08-31 => 2015-08-31
2016-07-07 update accounts_next_due_date 2016-05-30 => 2017-05-30
2016-06-06 update statutory_documents 31/08/15 TOTAL EXEMPTION SMALL
2016-05-19 delete source_ip 212.48.74.92
2016-05-19 insert source_ip 104.31.72.252
2016-05-19 insert source_ip 104.31.73.252
2015-09-07 delete source_ip 91.109.10.78
2015-09-07 insert source_ip 212.48.74.92
2015-09-07 update website_status FlippedRobots => OK
2015-09-07 update returns_last_madeup_date 2014-07-11 => 2015-07-11
2015-09-07 update returns_next_due_date 2015-08-08 => 2016-08-08
2015-08-19 update website_status OK => FlippedRobots
2015-08-02 update statutory_documents 11/07/15 FULL LIST
2015-07-10 insert email pr..@itnetuk.com
2015-07-07 update accounts_last_madeup_date 2013-08-31 => 2014-08-31
2015-07-07 update accounts_next_due_date 2015-05-30 => 2016-05-30
2015-06-11 update description
2015-06-06 update statutory_documents 31/08/14 TOTAL EXEMPTION SMALL
2014-10-07 delete address 41 NEW STREET CARNFORTH LANCASHIRE UK LA5 9BX
2014-10-07 insert address 41 NEW STREET CARNFORTH LANCASHIRE LA5 9BX
2014-10-07 update registered_address
2014-10-07 update returns_last_madeup_date 2013-07-11 => 2014-07-11
2014-10-07 update returns_next_due_date 2014-08-08 => 2015-08-08
2014-09-25 update statutory_documents 11/07/14 FULL LIST
2014-07-15 insert support_emails su..@itnetuk.com
2014-07-15 insert email su..@itnetuk.com
2014-07-07 update accounts_last_madeup_date 2012-08-31 => 2013-08-31
2014-07-07 update accounts_next_due_date 2014-05-30 => 2015-05-30
2014-06-02 update statutory_documents 31/08/13 TOTAL EXEMPTION SMALL
2014-04-24 insert contact_pages_linkeddomain google.com
2014-04-24 insert index_pages_linkeddomain google.com
2014-03-26 insert address 41 New Street Carnforth, LA5 9BX, UK
2014-02-05 insert finance_emails bi..@itnetuk.com
2014-02-05 insert website_emails we..@itnetuk.com
2014-02-05 delete index_pages_linkeddomain logmein123.com
2014-02-05 insert email bi..@itnetuk.com
2014-02-05 insert email we..@itnetuk.com
2014-02-05 insert partner Email Server: Online
2014-02-05 insert partner FTP Server: Online
2014-02-05 insert partner Web Server: Online
2014-02-05 insert phone +44 (0) 1524-730433
2014-02-05 insert phone +44 (0) 1524-730434
2013-10-07 update returns_last_madeup_date 2012-07-11 => 2013-07-11
2013-10-07 update returns_next_due_date 2013-08-08 => 2014-08-08
2013-09-18 update statutory_documents 11/07/13 FULL LIST
2013-07-05 delete source_ip 217.8.248.242
2013-07-05 insert source_ip 91.109.10.78
2013-07-01 update accounts_last_madeup_date 2011-08-31 => 2012-08-31
2013-07-01 update accounts_next_due_date 2013-05-30 => 2014-05-30
2013-06-22 delete sic_code 7250 - Maintenance office & computing mach
2013-06-22 insert sic_code 62020 - Information technology consultancy activities
2013-06-22 update returns_last_madeup_date 2011-07-11 => 2012-07-11
2013-06-22 update returns_next_due_date 2012-08-08 => 2013-08-08
2013-06-21 update accounts_last_madeup_date 2010-08-31 => 2011-08-31
2013-06-21 update accounts_next_due_date 2012-05-30 => 2013-05-30
2013-06-07 update statutory_documents 31/08/12 TOTAL EXEMPTION SMALL
2013-04-17 update website_status ServerDown => OK
2013-02-27 update website_status ServerDown
2013-01-18 update website_status FlippedRobotsTxt
2013-01-04 delete ceo Mr Peter Wood
2013-01-04 delete sales_emails sa..@itnetuk.com
2013-01-04 delete address 41 New Street Carnforth Lancashire LA5 9BX United Kingdom
2013-01-04 delete email sa..@itnetuk.com
2013-01-04 delete fax 01524 730434
2013-01-04 delete person Mr Peter Wood
2013-01-04 delete phone 01524 730433
2013-01-04 delete phone 07776 248 300
2013-01-04 insert ceo Mr Peter Wood
2013-01-04 insert sales_emails sa..@itnetuk.com
2013-01-04 insert address 41 New Street Carnforth Lancashire LA5 9BX United Kingdom
2013-01-04 insert email sa..@itnetuk.com
2013-01-04 insert fax 01524 730434
2013-01-04 insert person Mr Peter Wood
2013-01-04 insert phone 01524 730433
2013-01-04 insert phone 07776 248 300
2012-12-25 insert ceo Mr Peter Wood
2012-12-25 insert sales_emails sa..@itnetuk.com
2012-12-25 insert address 41 New Street Carnforth Lancashire LA5 9BX United Kingdom
2012-12-25 insert email sa..@itnetuk.com
2012-12-25 insert fax 01524 730434
2012-12-25 insert person Mr Peter Wood
2012-12-25 insert phone 01524 730433
2012-12-25 insert phone 07776 248 300
2012-12-18 delete ceo Mr Peter Wood
2012-12-18 delete sales_emails sa..@itnetuk.com
2012-12-18 delete address 41 New Street Carnforth Lancashire LA5 9BX United Kingdom
2012-12-18 delete email sa..@itnetuk.com
2012-12-18 delete fax 01524 730434
2012-12-18 delete person Mr Peter Wood
2012-12-18 delete phone 01524 730433
2012-12-18 delete phone 07776 248 300
2012-08-31 update statutory_documents 11/07/12 FULL LIST
2012-06-06 update statutory_documents 31/08/11 TOTAL EXEMPTION SMALL
2011-08-17 update statutory_documents 11/07/11 FULL LIST
2011-02-18 update statutory_documents 31/08/10 TOTAL EXEMPTION SMALL
2010-09-06 update statutory_documents 11/07/10 FULL LIST
2010-06-02 update statutory_documents 31/08/09 TOTAL EXEMPTION SMALL
2010-01-02 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TIMOTHY BARBARY
2009-09-07 update statutory_documents RETURN MADE UP TO 11/07/09; FULL LIST OF MEMBERS
2009-07-02 update statutory_documents 31/08/08 TOTAL EXEMPTION SMALL
2008-10-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/10/2008 FROM 39-41 NEW STREET CARNFORTH LANCASHIRE LA5 9BX
2008-10-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY BARBARY / 01/01/2008
2008-10-03 update statutory_documents RETURN MADE UP TO 11/07/08; FULL LIST OF MEMBERS
2008-06-25 update statutory_documents 31/08/07 TOTAL EXEMPTION SMALL
2007-09-10 update statutory_documents RETURN MADE UP TO 11/07/07; NO CHANGE OF MEMBERS
2007-07-04 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06
2006-08-16 update statutory_documents RETURN MADE UP TO 11/07/06; FULL LIST OF MEMBERS
2006-07-04 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05
2005-09-09 update statutory_documents RETURN MADE UP TO 11/07/05; FULL LIST OF MEMBERS
2005-05-13 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04
2004-08-04 update statutory_documents RETURN MADE UP TO 11/07/04; FULL LIST OF MEMBERS
2003-09-08 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/07/04 TO 30/08/04
2003-07-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/07/03 FROM: 31 CORSHAM STREET LONDON N1 6DR
2003-07-23 update statutory_documents NEW DIRECTOR APPOINTED
2003-07-23 update statutory_documents NEW DIRECTOR APPOINTED
2003-07-23 update statutory_documents NEW SECRETARY APPOINTED
2003-07-23 update statutory_documents DIRECTOR RESIGNED
2003-07-23 update statutory_documents SECRETARY RESIGNED
2003-07-11 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION