ATTENTION IT - History of Changes


DateDescription
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