Date | Description |
2025-03-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/03/25, NO UPDATES |
2024-10-17 |
update statutory_documents 31/03/24 TOTAL EXEMPTION FULL |
2024-04-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2024-04-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2024-03-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/03/24, NO UPDATES |
2023-12-04 |
update statutory_documents 31/03/23 TOTAL EXEMPTION FULL |
2023-05-18 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2023-04-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2023-04-07 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
2023-03-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/03/23, NO UPDATES |
2023-03-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON GARY TATTERSALL / 28/02/2023 |
2023-03-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/03/23, WITH UPDATES |
2022-11-29 |
update statutory_documents 31/03/22 TOTAL EXEMPTION FULL |
2022-11-23 |
update statutory_documents 22/11/22 STATEMENT OF CAPITAL GBP 860 |
2022-06-17 |
delete source_ip 77.68.78.110 |
2022-06-17 |
insert source_ip 192.0.78.202 |
2022-03-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/03/22, NO UPDATES |
2021-12-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2021-12-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-11-04 |
update statutory_documents 31/03/21 TOTAL EXEMPTION FULL |
2021-09-13 |
update statutory_documents 31/03/19 TOTAL EXEMPTION FULL |
2021-09-13 |
update statutory_documents S1096 COURT ORDER TO RECTIFY |
2021-07-13 |
insert phone 50/100/MMS/200 |
2021-04-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2021-04-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2021-03-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/03/21, NO UPDATES |
2021-03-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/03/21, NO UPDATES |
2021-02-19 |
update statutory_documents 31/03/20 TOTAL EXEMPTION FULL |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-03-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/03/20, WITH UPDATES |
2020-03-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/03/20, NO UPDATES |
2019-12-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS NATALIE JACKSON / 05/12/2019 |
2019-12-06 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR RICHARD KARL JONES / 05/12/2019 |
2019-12-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARTYN ANDREW OWEN / 05/12/2019 |
2019-12-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON GARY TATTERSALL / 05/12/2019 |
2019-12-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS NATALIE JACKSN / 05/12/2019 |
2019-12-05 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR RICHARD KARL JONES / 05/12/2019 |
2019-11-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2019-11-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-09-19 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALAN PRESCOTT |
2019-08-22 |
delete managingdirector Tony Parsonage |
2019-08-22 |
delete otherexecutives Natalie Barrett |
2019-08-22 |
delete vpsales Alan Prescott |
2019-08-22 |
delete person Natalie Barrett |
2019-08-22 |
insert person Natalie Jackson |
2019-08-22 |
update person_title Alan Prescott: Sales Director; Member of the Management Team => Member of the Management Team |
2019-08-22 |
update person_title Garry Tattersall: Software Development Director => null |
2019-08-22 |
update person_title Johann Ramirez: Philippines Product Development => null |
2019-08-22 |
update person_title Karl Jones: Product Director; Member of the Management Team => Member of the Management Team |
2019-08-22 |
update person_title Martyn Owen: Support Director; Member of the Management Team => null |
2019-08-22 |
update person_title Tony Parsonage: Managing Director; Member of the Management Team => Member of the Management Team |
2019-03-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/03/19, WITH UPDATES |
2019-01-31 |
insert product_pages_linkeddomain dropbox.com |
2018-12-06 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2018-12-06 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-11-21 |
update statutory_documents 31/03/18 TOTAL EXEMPTION FULL |
2018-11-09 |
insert product_pages_linkeddomain truecommerce.com |
2018-07-18 |
delete terms_pages_linkeddomain clickguardian.co.uk |
2018-07-18 |
delete terms_pages_linkeddomain leadforensics.com |
2018-07-18 |
insert terms_pages_linkeddomain allaboutcookies.org |
2018-07-18 |
insert terms_pages_linkeddomain allaboutdnt.org |
2018-07-18 |
insert terms_pages_linkeddomain chatheroes.com |
2018-07-18 |
insert terms_pages_linkeddomain divtable.com |
2018-07-18 |
insert terms_pages_linkeddomain ec.europa.eu |
2018-07-18 |
insert terms_pages_linkeddomain gdprprivacypolicy.org |
2018-07-18 |
insert terms_pages_linkeddomain google.com |
2018-07-18 |
insert terms_pages_linkeddomain mailchimp.com |
2018-07-18 |
insert terms_pages_linkeddomain privacyshield.gov |
2018-07-18 |
insert vat GB 947 6695 58 |
2018-06-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NATALIE BARRETT / 06/06/2018 |
2018-06-06 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD KARL JONES |
2018-06-04 |
delete coo Karl Jones |
2018-06-04 |
delete person Boris Berka |
2018-06-04 |
update description |
2018-06-04 |
update person_title Karl Jones: Operations Director; Member of the Management Team => Product Director; Member of the Management Team |
2018-04-12 |
delete source_ip 109.228.8.201 |
2018-04-12 |
insert source_ip 77.68.78.110 |
2018-03-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/03/18, NO UPDATES |
2017-12-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-12-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2017-12-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-11-15 |
update statutory_documents 31/03/17 TOTAL EXEMPTION FULL |
2017-03-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/03/17, WITH UPDATES |
2016-12-19 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2016-12-19 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-11-14 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-07-24 |
delete general_emails in..@apexit.co.uk |
2016-07-24 |
delete email in..@apexit.co.uk |
2016-05-12 |
update returns_last_madeup_date 2015-03-03 => 2016-03-03 |
2016-05-12 |
update returns_next_due_date 2016-03-31 => 2017-03-31 |
2016-03-10 |
update statutory_documents 03/03/16 FULL LIST |
2015-12-07 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2015-12-07 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-11-25 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-05-07 |
update returns_last_madeup_date 2014-03-03 => 2015-03-03 |
2015-04-07 |
update returns_next_due_date 2015-03-31 => 2016-03-31 |
2015-03-26 |
delete source_ip 91.210.69.29 |
2015-03-26 |
insert source_ip 109.228.8.201 |
2015-03-05 |
update statutory_documents 03/03/15 FULL LIST |
2014-12-31 |
delete general_emails in..@interprise.co.uk |
2014-12-31 |
delete email in..@interprise.co.uk |
2014-12-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2014-12-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-11-25 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-10-07 |
delete person UK Swimstore |
2014-07-28 |
insert person UK Swimstore |
2014-04-07 |
update returns_last_madeup_date 2013-06-15 => 2014-03-03 |
2014-04-07 |
update returns_next_due_date 2014-03-31 => 2015-03-31 |
2014-03-07 |
update statutory_documents 03/03/14 FULL LIST |
2014-02-07 |
delete address 7 ST. PETERSGATE STOCKPORT CHESHIRE UNITED KINGDOM SK1 1EB |
2014-02-07 |
delete sic_code 74990 - Non-trading company |
2014-02-07 |
insert address 7 ST. PETERSGATE STOCKPORT CHESHIRE SK1 1EB |
2014-02-07 |
insert sic_code 62012 - Business and domestic software development |
2014-02-07 |
insert sic_code 62020 - Information technology consultancy activities |
2014-02-07 |
insert sic_code 62090 - Other information technology service activities |
2014-02-07 |
update registered_address |
2014-02-07 |
update returns_last_madeup_date 2013-03-04 => 2013-06-15 |
2014-01-23 |
update statutory_documents 15/06/13 FULL LIST |
2013-12-28 |
insert otherexecutives Natalie Barrett |
2013-12-28 |
delete product_pages_linkeddomain dropbox.com |
2013-12-28 |
insert person Boris Berka |
2013-12-28 |
update person_title Martyn Owen: Support & Customer Service Director; Member of the Management Team => Support Director; Member of the Management Team |
2013-12-28 |
update person_title Natalie Barrett: Support & Customer Service Director; Member of the Management Team => Customer Service Director; Member of the Management Team |
2013-12-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2013-12-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-11-15 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-09-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD KARL JONES / 04/09/2013 |
2013-09-04 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD KARL JONES / 04/09/2013 |
2013-07-01 |
update returns_last_madeup_date 2013-03-03 => 2013-03-04 |
2013-06-25 |
update returns_last_madeup_date 2012-03-03 => 2013-03-03 |
2013-06-25 |
update returns_next_due_date 2013-03-31 => 2014-03-31 |
2013-06-22 |
delete address 7 CAMBRIDGE TERRACE STALYBRIDGE CHESHIRE UNITED KINGDOM SK15 3JG |
2013-06-22 |
insert address 7 ST. PETERSGATE STOCKPORT CHESHIRE UNITED KINGDOM SK1 1EB |
2013-06-22 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-22 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-06-22 |
update registered_address |
2013-06-14 |
update statutory_documents 04/03/13 FULL LIST |
2013-06-12 |
update statutory_documents DIRECTOR APPOINTED MR ALAN JOHN PRESCOTT |
2013-05-09 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2013-05-09 |
update statutory_documents 10/04/12 STATEMENT OF CAPITAL GBP 1000 |
2013-03-13 |
update statutory_documents 03/03/13 FULL LIST |
2012-10-11 |
update statutory_documents DIRECTOR APPOINTED MARTYN ANDREW OWEN |
2012-10-11 |
update statutory_documents DIRECTOR APPOINTED NATALIE BARRETT |
2012-10-11 |
update statutory_documents DIRECTOR APPOINTED SIMON GARRY TATTERSALL |
2012-09-18 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2012-09-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/09/2012 FROM, 7 CAMBRIDGE TERRACE, STALYBRIDGE, CHESHIRE, SK15 3JG, UNITED KINGDOM |
2012-07-05 |
update statutory_documents DIRECTOR APPOINTED ANTHONY DAVID PARSONAGE |
2012-03-22 |
update statutory_documents 03/03/12 FULL LIST |
2011-12-13 |
update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL |
2011-03-28 |
update statutory_documents 03/03/11 FULL LIST |
2010-12-03 |
update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL |
2010-03-15 |
update statutory_documents 03/03/10 FULL LIST |
2010-03-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD KARL JONES / 01/10/2009 |
2009-03-03 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |