KNL - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-06-30 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2024-04-07 update num_mort_outstanding 1 => 0
2024-04-07 update num_mort_satisfied 0 => 1
2023-06-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/06/23, WITH UPDATES
2023-06-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK JOHN WARREN WOODALL / 12/06/2023
2023-04-07 update account_ref_day 30 => 31
2023-04-07 update account_ref_month 6 => 3
2023-04-07 update accounts_last_madeup_date 2021-06-30 => 2022-06-30
2023-04-07 update accounts_next_due_date 2023-03-31 => 2023-12-31
2023-03-07 delete source_ip 185.2.4.117
2023-03-07 insert source_ip 78.129.241.23
2023-01-30 update statutory_documents ARTICLES OF ASSOCIATION
2023-01-30 update statutory_documents ADOPT ARTICLES 09/12/2022
2023-01-30 update statutory_documents SUB-DIVISION 19/12/22
2023-01-05 update statutory_documents CURRSHO FROM 30/06/2023 TO 31/03/2023
2023-01-03 update statutory_documents 30/06/22 UNAUDITED ABRIDGED
2022-12-22 update statutory_documents 09/12/22 STATEMENT OF CAPITAL GBP 111.1
2022-11-08 update statutory_documents DIRECTOR APPOINTED MRS SUZANNE MICHELLE MASON
2022-07-28 update statutory_documents DIRECTOR APPOINTED MR PATRICK JOHN WARREN WOODALL
2022-06-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/06/22, NO UPDATES
2022-06-16 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR BARRY JAMES RUSTON / 16/06/2022
2022-06-16 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ROBERT MARCEL CROOK / 16/06/2022
2022-03-24 delete address Unit 5C Barnfield Way Preston PR2 5DB
2022-03-07 update accounts_last_madeup_date 2020-06-30 => 2021-06-30
2022-03-07 update accounts_next_due_date 2022-03-31 => 2023-03-31
2022-02-10 update statutory_documents 30/06/21 UNAUDITED ABRIDGED
2021-07-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/06/21, WITH UPDATES
2021-06-07 update accounts_last_madeup_date 2019-06-30 => 2020-06-30
2021-06-07 update accounts_next_due_date 2021-06-30 => 2022-03-31
2021-05-24 update statutory_documents 30/06/20 UNAUDITED ABRIDGED
2021-04-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY JAMES RUSTON / 06/04/2021
2021-04-07 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR BARRY JAMES RUSTON / 06/04/2021
2021-02-04 insert address Unit 5C Barnfield Way Preston PR2 5DB
2020-07-07 update accounts_next_due_date 2021-03-31 => 2021-06-30
2020-07-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/06/20, WITH UPDATES
2020-02-07 update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED
2020-02-07 update accounts_last_madeup_date 2018-06-30 => 2019-06-30
2020-02-07 update accounts_next_due_date 2020-03-31 => 2021-03-31
2020-01-02 update statutory_documents 30/06/19 UNAUDITED ABRIDGED
2019-06-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/06/19, WITH UPDATES
2019-04-07 update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL
2019-04-07 update accounts_last_madeup_date 2017-06-30 => 2018-06-30
2019-04-07 update accounts_next_due_date 2019-03-31 => 2020-03-31
2019-03-07 update statutory_documents 30/06/18 TOTAL EXEMPTION FULL
2019-01-05 insert email dp..@knl.it
2019-01-05 insert terms_pages_linkeddomain allaboutcookies.org
2019-01-05 insert terms_pages_linkeddomain apple.com
2019-01-05 insert terms_pages_linkeddomain blackberry.com
2019-01-05 insert terms_pages_linkeddomain google.com
2019-01-05 insert terms_pages_linkeddomain microsoft.com
2019-01-05 insert terms_pages_linkeddomain mozilla.org
2019-01-05 insert terms_pages_linkeddomain opera.com
2019-01-05 insert terms_pages_linkeddomain youronlinechoices.eu
2018-07-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/06/18, WITH UPDATES
2018-04-07 update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED
2018-04-07 update accounts_last_madeup_date 2016-06-30 => 2017-06-30
2018-04-07 update accounts_next_due_date 2018-03-31 => 2019-03-31
2018-03-16 update statutory_documents 30/06/17 UNAUDITED ABRIDGED
2018-01-28 delete source_ip 86.6.204.191
2018-01-28 insert source_ip 185.2.4.117
2017-06-29 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS REG PSC
2017-06-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/06/17, WITH UPDATES
2017-06-29 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BARRY JAMES RUSTON
2017-06-29 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT MARCEL CROOK
2017-04-26 update accounts_last_madeup_date 2015-06-30 => 2016-06-30
2017-04-26 update accounts_next_due_date 2017-03-31 => 2018-03-31
2017-03-30 update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL
2016-10-03 delete phone 01925394771
2016-10-03 delete source_ip 82.133.125.5
2016-10-03 insert source_ip 86.6.204.191
2016-09-05 delete source_ip 86.9.32.156
2016-09-05 insert phone 01925394771
2016-09-05 insert source_ip 82.133.125.5
2016-08-08 delete source_ip 82.36.142.33
2016-08-08 insert source_ip 86.9.32.156
2016-07-07 update returns_last_madeup_date 2015-06-25 => 2016-06-25
2016-07-07 update returns_next_due_date 2016-07-23 => 2017-07-23
2016-06-29 update statutory_documents SAIL ADDRESS CREATED
2016-06-29 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2016-06-29 update statutory_documents 25/06/16 FULL LIST
2016-05-13 update accounts_last_madeup_date 2014-06-30 => 2015-06-30
2016-05-13 update accounts_next_due_date 2016-03-31 => 2017-03-31
2016-04-13 delete phone 03456 786 505
2016-03-22 update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL
2016-01-28 delete phone 08456 786 505
2016-01-28 delete source_ip 81.105.153.123
2016-01-28 insert phone 03456 786 505
2016-01-28 insert source_ip 82.36.142.33
2015-10-28 delete alias Kelsey Networks Limited
2015-10-28 delete phone 01925 231482
2015-10-28 insert phone 08456 786 505
2015-10-28 update founded_year null => 2001
2015-08-10 update returns_last_madeup_date 2014-06-25 => 2015-06-25
2015-08-10 update returns_next_due_date 2015-07-23 => 2016-07-23
2015-08-04 delete fax 08456 786 505
2015-08-04 delete phone 08456 786 500
2015-08-04 insert fax 03456 786 505
2015-08-04 insert phone 03456 786 500
2015-07-07 delete source_ip 82.133.125.5
2015-07-07 insert source_ip 81.105.153.123
2015-07-06 update statutory_documents 25/06/15 FULL LIST
2015-03-07 update accounts_last_madeup_date 2013-06-30 => 2014-06-30
2015-03-07 update accounts_next_due_date 2015-03-31 => 2016-03-31
2015-02-17 update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL
2014-08-07 delete address 18 BOLD STREET WARRINGTON UNITED KINGDOM WA1 1HP
2014-08-07 insert address 18 BOLD STREET WARRINGTON WA1 1HP
2014-08-07 update registered_address
2014-08-07 update returns_last_madeup_date 2013-06-25 => 2014-06-25
2014-08-07 update returns_next_due_date 2014-07-23 => 2015-07-23
2014-07-08 update statutory_documents SAIL ADDRESS CHANGED FROM: BENTLEYS CHARTERED ACCOUNTANTS 70 CHORLEY NEW ROAD BOLTON BL1 4BY
2014-07-08 update statutory_documents 25/06/14 FULL LIST
2014-02-07 update accounts_last_madeup_date 2012-06-30 => 2013-06-30
2014-02-07 update accounts_next_due_date 2014-03-31 => 2015-03-31
2014-01-16 update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL
2013-08-01 update returns_last_madeup_date 2012-06-25 => 2013-06-25
2013-08-01 update returns_next_due_date 2013-07-23 => 2014-07-23
2013-07-12 update statutory_documents 25/06/13 FULL LIST
2013-06-23 update accounts_last_madeup_date 2011-06-30 => 2012-06-30
2013-06-23 update accounts_next_due_date 2013-03-31 => 2014-03-31
2013-06-21 delete sic_code 7210 - Hardware consultancy
2013-06-21 insert sic_code 62020 - Information technology consultancy activities
2013-06-21 update returns_last_madeup_date 2011-06-25 => 2012-06-25
2013-06-21 update returns_next_due_date 2012-07-23 => 2013-07-23
2013-06-19 update website_status ServerDown => OK
2013-05-12 update website_status OK => ServerDown
2012-12-04 update website_status ServerDown
2012-12-04 update website_status OK
2012-11-01 update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL
2012-07-17 update statutory_documents 25/06/12 FULL LIST
2012-01-19 update statutory_documents 30/06/11 TOTAL EXEMPTION SMALL
2011-07-04 update statutory_documents 25/06/11 FULL LIST
2011-03-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/03/2011 FROM 18 BOLD STREET WARRINGTON CHESHIRE WA1 1JL
2011-02-11 update statutory_documents 30/06/10 TOTAL EXEMPTION SMALL
2010-07-01 update statutory_documents SAIL ADDRESS CREATED
2010-07-01 update statutory_documents 25/06/10 FULL LIST
2010-06-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / BARRY JAMES RUSTON / 25/06/2010
2010-06-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROBERT MARCEL CROOK / 25/06/2010
2010-06-30 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / SUZANNE MICHELLE MASON / 25/06/2010
2009-11-19 update statutory_documents 30/06/09 TOTAL EXEMPTION SMALL
2009-06-26 update statutory_documents RETURN MADE UP TO 25/06/09; FULL LIST OF MEMBERS
2008-11-05 update statutory_documents 30/06/08 TOTAL EXEMPTION SMALL
2008-09-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/09/2008 FROM THE SIDINGS 27 CHAPELTOWN ROAD BROMLEY CROSS BOLTON LANCASHIRE BL7 9AD
2008-06-26 update statutory_documents RETURN MADE UP TO 25/06/08; FULL LIST OF MEMBERS
2008-06-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/06/2008 FROM THE SIDINGS 27 CHAPELTOWN ROAD BROMLEY CROSS BOLTON LANCASHIRE BL7 9AD
2008-01-15 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07
2007-12-08 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2007-06-25 update statutory_documents LOCATION OF REGISTER OF MEMBERS
2007-06-25 update statutory_documents RETURN MADE UP TO 25/06/07; FULL LIST OF MEMBERS
2006-12-28 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-07-03 update statutory_documents RETURN MADE UP TO 25/06/06; FULL LIST OF MEMBERS
2005-11-22 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2005-07-14 update statutory_documents RETURN MADE UP TO 25/06/05; FULL LIST OF MEMBERS
2005-03-23 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2004-08-06 update statutory_documents RETURN MADE UP TO 25/06/04; FULL LIST OF MEMBERS
2003-12-22 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03
2003-07-11 update statutory_documents RETURN MADE UP TO 25/06/03; FULL LIST OF MEMBERS
2003-01-08 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2002-12-24 update statutory_documents NEW DIRECTOR APPOINTED
2002-12-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/12/02 FROM: 20 ANFIELD ROAD GREAT LEVER BOLTON LANCASHIRE BL3 3DA
2002-09-27 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02
2002-08-14 update statutory_documents RETURN MADE UP TO 25/06/02; FULL LIST OF MEMBERS
2001-07-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/07/01 FROM: 16 SAINT JOHN STREET LONDON EC1M 4NT
2001-07-20 update statutory_documents NEW DIRECTOR APPOINTED
2001-07-20 update statutory_documents NEW SECRETARY APPOINTED
2001-07-20 update statutory_documents DIRECTOR RESIGNED
2001-07-20 update statutory_documents SECRETARY RESIGNED
2001-06-25 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION