Date | Description |
2023-10-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/09/23, WITH UPDATES |
2023-10-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-10-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-09-13 |
update website_status NoTargetPages => OK |
2023-09-11 |
update statutory_documents 31/12/22 TOTAL EXEMPTION FULL |
2023-08-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DANIEL EDWARD SMITH / 30/08/2023 |
2023-08-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JEANICE ELY PRATT / 30/08/2023 |
2023-08-11 |
update website_status OK => NoTargetPages |
2023-04-07 |
delete address 97 ALDERLEY ROAD WILMSLOW ENGLAND SK9 1PT |
2023-04-07 |
insert address ADAMSON HOUSE WILMSLOW ROAD TOWERS BUSINESS PARK MANCHESTER GREATER MANCHESTER ENGLAND M20 2YY |
2023-04-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2023-04-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2023-04-07 |
update registered_address |
2023-01-31 |
update statutory_documents REGISTERED OFFICE CHANGED ON 31/01/2023 FROM
97 ALDERLEY ROAD
WILMSLOW
SK9 1PT
ENGLAND |
2022-12-24 |
delete sales_emails sa..@attentionit.com |
2022-12-24 |
delete support_emails he..@attentionit.com |
2022-12-24 |
delete alias Attention IT Inc. |
2022-12-24 |
delete alias AttentionIT |
2022-12-24 |
delete alias AttentionIT Limited |
2022-12-24 |
delete email he..@attentionit.com |
2022-12-24 |
delete email sa..@attentionit.com |
2022-12-24 |
delete phone 01925 320070 |
2022-12-24 |
delete phone 865-769-8888 x400 |
2022-09-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/09/22, NO UPDATES |
2022-09-01 |
update statutory_documents 31/12/21 TOTAL EXEMPTION FULL |
2022-04-07 |
delete address NEWTON HOUSE SUITE 101 BIRCHWOOD PARK CHESHIRE UNITED KINGDOM WA3 6FW |
2022-04-07 |
insert address 97 ALDERLEY ROAD WILMSLOW ENGLAND SK9 1PT |
2022-04-07 |
update registered_address |
2022-03-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/03/2022 FROM
NEWTON HOUSE SUITE 101
BIRCHWOOD PARK
CHESHIRE
WA3 6FW
UNITED KINGDOM |
2021-10-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-10-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-10-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/09/21, NO UPDATES |
2021-09-13 |
update statutory_documents 31/12/20 TOTAL EXEMPTION FULL |
2020-10-30 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-10-30 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-09-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/09/20, NO UPDATES |
2020-08-28 |
update statutory_documents 31/12/19 TOTAL EXEMPTION FULL |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2019-10-07 |
delete address NEWTON HOUSE SUITE 101 WARRINGTON CHESHIRE WA3 6FW |
2019-10-07 |
insert address NEWTON HOUSE SUITE 101 BIRCHWOOD PARK CHESHIRE UNITED KINGDOM WA3 6FW |
2019-10-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-10-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-10-07 |
update reg_address_care_of ATTENTION IT LTD => null |
2019-10-07 |
update registered_address |
2019-09-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JEANICE ELY PRATT / 27/09/2019 |
2019-09-27 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / JEANICE ELY PRATT / 27/09/2019 |
2019-09-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/09/19, NO UPDATES |
2019-09-25 |
update statutory_documents REGISTERED OFFICE CHANGED ON 25/09/2019 FROM
97 ALDERLEY ROAD WILMSLOW
CHESHIRE
SK9 1PT
UNITED KINGDOM |
2019-09-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/09/2019 FROM
C/O ATTENTION IT LTD
NEWTON HOUSE SUITE 101
WARRINGTON
CHESHIRE
WA3 6FW |
2019-09-02 |
update statutory_documents 31/12/18 TOTAL EXEMPTION FULL |
2019-08-20 |
update website_status FailedRobotsLimitReached => OK |
2019-08-20 |
delete source_ip 70.90.245.89 |
2019-08-20 |
insert phone 01925 320070 |
2019-08-20 |
insert source_ip 50.204.34.235 |
2019-02-18 |
update website_status FailedRobots => FailedRobotsLimitReached |
2018-11-24 |
update website_status FlippedRobots => FailedRobots |
2018-10-16 |
update website_status OK => FlippedRobots |
2018-10-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-10-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-09-28 |
update statutory_documents 31/12/17 TOTAL EXEMPTION FULL |
2018-09-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/09/18, NO UPDATES |
2017-10-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-10-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-10-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-10-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/09/17, NO UPDATES |
2017-09-26 |
update statutory_documents 31/12/16 TOTAL EXEMPTION FULL |
2017-09-15 |
delete phone 01925 320070 |
2016-12-19 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-12-19 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-11-07 |
update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL |
2016-10-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/09/16, WITH UPDATES |
2016-03-21 |
update website_status DomainNotFound => OK |
2016-03-11 |
update website_status OK => DomainNotFound |
2015-11-07 |
update returns_last_madeup_date 2014-10-19 => 2015-10-19 |
2015-11-07 |
update returns_next_due_date 2015-11-16 => 2016-11-16 |
2015-10-20 |
update statutory_documents 19/10/15 FULL LIST |
2015-10-07 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-10-07 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-09-24 |
delete address 1704 Schaeffer Road, Knoxville, TN 37932 |
2015-09-24 |
update primary_contact 1704 Schaeffer Road, Knoxville, TN, 37932 => null |
2015-09-09 |
update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL |
2015-06-24 |
delete source_ip 166.159.25.210 |
2015-06-24 |
insert source_ip 70.90.245.89 |
2015-05-27 |
delete source_ip 70.90.245.89 |
2015-05-27 |
insert source_ip 166.159.25.210 |
2015-01-01 |
update robots_txt_status attentionit.com: 200 => 404 |
2015-01-01 |
update robots_txt_status www.attentionit.com: 200 => 404 |
2014-11-07 |
update returns_last_madeup_date 2013-10-19 => 2014-10-19 |
2014-11-07 |
update returns_next_due_date 2014-11-16 => 2015-11-16 |
2014-10-24 |
update statutory_documents 19/10/14 FULL LIST |
2014-10-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-10-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-09-02 |
update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL |
2013-12-07 |
delete address NEWTON HOUSE SUITE 101 WARRINGTON CHESHIRE ENGLAND WA3 6FW |
2013-12-07 |
insert address NEWTON HOUSE SUITE 101 WARRINGTON CHESHIRE WA3 6FW |
2013-12-07 |
update registered_address |
2013-12-07 |
update returns_last_madeup_date 2012-10-19 => 2013-10-19 |
2013-12-07 |
update returns_next_due_date 2013-11-16 => 2014-11-16 |
2013-11-24 |
update website_status FlippedRobots => OK |
2013-11-24 |
update robots_txt_status attentionit.com: 404 => 200 |
2013-11-24 |
update robots_txt_status www.attentionit.com: 404 => 200 |
2013-11-19 |
update website_status OK => FlippedRobots |
2013-11-13 |
update statutory_documents 19/10/13 FULL LIST |
2013-11-05 |
delete source_ip 66.193.211.238 |
2013-11-05 |
insert source_ip 70.90.245.89 |
2013-11-05 |
update robots_txt_status attentionit.com: 200 => 404 |
2013-11-05 |
update robots_txt_status www.attentionit.com: 200 => 404 |
2013-10-22 |
insert about_pages_linkeddomain attentionit.co.uk |
2013-10-22 |
insert career_pages_linkeddomain attentionit.co.uk |
2013-10-22 |
insert contact_pages_linkeddomain attentionit.co.uk |
2013-10-22 |
insert index_pages_linkeddomain attentionit.co.uk |
2013-10-22 |
insert product_pages_linkeddomain attentionit.co.uk |
2013-10-22 |
insert service_pages_linkeddomain attentionit.co.uk |
2013-10-07 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-10-07 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-09-23 |
update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL |
2013-07-03 |
update website_status DNSError => OK |
2013-06-23 |
update returns_last_madeup_date 2011-10-19 => 2012-10-19 |
2013-06-23 |
update returns_next_due_date 2012-11-16 => 2013-11-16 |
2013-06-21 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
2013-06-21 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2013-05-28 |
update website_status OK => DNSError |
2012-10-30 |
update statutory_documents 19/10/12 FULL LIST |
2012-07-13 |
update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL |
2011-10-25 |
update statutory_documents 19/10/11 FULL LIST |
2011-10-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JEANICE ELY PRATT / 17/01/2011 |
2011-10-25 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / JEANICE ELY PRATT / 17/01/2011 |
2011-09-30 |
update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL |
2011-01-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/01/2011 FROM
CENTURY HOUSE 11 ST. PETERS SQUARE
MANCHESTER
M2 3DN |
2010-11-25 |
update statutory_documents 19/10/10 FULL LIST |
2010-11-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JEANICE ELY PRATT / 29/10/2010 |
2010-10-25 |
update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL |
2009-12-10 |
update statutory_documents 19/10/09 FULL LIST |
2009-12-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DANIEL EDWARD SMITH / 19/10/2009 |
2009-08-19 |
update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL |
2009-05-02 |
update statutory_documents DIRECTOR APPOINTED JEANICE ELY PRATT |
2009-01-30 |
update statutory_documents SECRETARY APPOINTED JEANICE ELY PRATT |
2009-01-30 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR MARK ORREN |
2009-01-30 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY DANIEL SMITH |
2009-01-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/01/2009 FROM
THE COTTAGES
REGENT ROAD
ALTRINCHAM
CHESHIRE
WA14 1RX |
2008-11-13 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2008-11-13 |
update statutory_documents RETURN MADE UP TO 19/10/08; FULL LIST OF MEMBERS |
2008-04-07 |
update statutory_documents CURREXT FROM 31/10/2008 TO 31/12/2008 |
2008-04-07 |
update statutory_documents DIRECTOR AND SECRETARY APPOINTED DANIEL EDWARD SMITH |
2008-04-07 |
update statutory_documents DIRECTOR APPOINTED MARK ORREN |
2008-04-07 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR REGENT ROAD NOMINEES LIMITED |
2008-04-07 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY DOWNS NOMINEES LIMITED |
2008-03-19 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
2008-03-13 |
update statutory_documents COMPANY NAME CHANGED ALTCOM 441 LIMITED
CERTIFICATE ISSUED ON 15/03/08 |
2007-10-19 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |