BEYOND SIGNAGE - History of Changes


DateDescription
2024-03-21 delete about_pages_linkeddomain modulex.com
2024-03-21 delete casestudy_pages_linkeddomain modulex.com
2024-03-21 delete index_pages_linkeddomain modulex.com
2024-03-21 delete product_pages_linkeddomain modulex.com
2024-03-21 delete service_pages_linkeddomain modulex.com
2023-08-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/08/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-08-31 => 2022-08-31
2023-04-07 update accounts_next_due_date 2023-05-31 => 2024-05-31
2023-02-10 update statutory_documents 31/08/22 TOTAL EXEMPTION FULL
2022-09-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/08/22, NO UPDATES
2022-06-07 update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL
2022-06-07 update accounts_last_madeup_date 2020-08-31 => 2021-08-31
2022-06-07 update accounts_next_due_date 2022-05-31 => 2023-05-31
2022-05-06 update statutory_documents 31/08/21 TOTAL EXEMPTION FULL
2022-04-07 insert about_pages_linkeddomain modulex.com
2022-04-07 insert casestudy_pages_linkeddomain modulex.com
2022-04-07 insert index_pages_linkeddomain modulex.com
2022-04-07 insert product_pages_linkeddomain modulex.com
2022-04-07 insert service_pages_linkeddomain modulex.com
2021-12-11 delete phone +44 (0) 28 9336 2651
2021-12-11 insert index_pages_linkeddomain facebook.com
2021-12-11 insert index_pages_linkeddomain instagram.com
2021-12-11 insert index_pages_linkeddomain linkedin.com
2021-12-11 update website_status MaintenancePage => OK
2021-09-16 update website_status OK => MaintenancePage
2021-08-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/08/21, NO UPDATES
2021-04-17 update robots_txt_status beyond-signage.com: 404 => 200
2021-04-17 update robots_txt_status www.beyond-signage.com: 404 => 200
2020-12-07 update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED
2020-12-07 update accounts_last_madeup_date 2019-08-31 => 2020-08-31
2020-12-07 update accounts_next_due_date 2021-05-31 => 2022-05-31
2020-11-27 update statutory_documents 31/08/20 UNAUDITED ABRIDGED
2020-09-25 update website_status OK => DNSError
2020-08-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/08/20, NO UPDATES
2020-07-08 update website_status OK => FlippedRobots
2020-06-02 delete index_pages_linkeddomain smashballoon.com
2020-06-02 delete service_pages_linkeddomain smashballoon.com
2020-04-25 update website_status OK => FlippedRobots
2020-03-18 update website_status OK => FlippedRobots
2020-01-07 update account_category null => TOTAL EXEMPTION FULL
2020-01-07 update accounts_last_madeup_date 2018-08-31 => 2019-08-31
2020-01-07 update accounts_next_due_date 2020-05-31 => 2021-05-31
2019-12-19 update statutory_documents 31/08/19 TOTAL EXEMPTION FULL
2019-11-16 update website_status FlippedRobots => OK
2019-11-09 update website_status OK => FlippedRobots
2019-09-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/08/19, WITH UPDATES
2019-07-10 update website_status FlippedRobots => OK
2019-06-27 update website_status OK => FlippedRobots
2019-03-19 update website_status FlippedRobots => OK
2019-03-12 update website_status OK => FlippedRobots
2019-02-07 update account_category TOTAL EXEMPTION FULL => null
2019-02-07 update accounts_last_madeup_date 2017-08-31 => 2018-08-31
2019-02-07 update accounts_next_due_date 2019-05-31 => 2020-05-31
2019-01-23 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18
2018-11-15 delete source_ip 213.171.196.39
2018-11-15 insert service_pages_linkeddomain wp.com
2018-11-15 insert source_ip 212.38.183.106
2018-08-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/08/18, NO UPDATES
2018-06-15 delete index_pages_linkeddomain facebook.com
2018-06-15 delete service_pages_linkeddomain facebook.com
2018-06-15 insert index_pages_linkeddomain smashballoon.com
2018-06-15 insert service_pages_linkeddomain smashballoon.com
2018-06-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-06-07 update accounts_last_madeup_date 2016-08-31 => 2017-08-31
2018-06-07 update accounts_next_due_date 2018-05-31 => 2019-05-31
2018-05-18 update statutory_documents 31/08/17 TOTAL EXEMPTION FULL
2018-04-07 update num_mort_charges 0 => 1
2018-04-07 update num_mort_outstanding 0 => 1
2018-03-20 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE NI0735800001
2018-03-07 delete address 61A GOBBINS ROAD ISLANDMAGEE LARNE COUNTY ANTRIM NORTHERN IRELAND BT40 3TY
2018-03-07 insert address UNIT 6 75 WOODBURN ROAD CARRICKFERGUS NORTHERN IRELAND BT38 8PS
2018-03-07 update registered_address
2018-01-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/01/2018 FROM 61A GOBBINS ROAD ISLANDMAGEE LARNE COUNTY ANTRIM BT40 3TY NORTHERN IRELAND
2017-08-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/08/17, NO UPDATES
2017-07-22 insert phone +44 (0) 28 9336 2651
2017-01-07 insert company_previous_name CREATIVE DESIGNS (NI) LTD
2017-01-07 update accounts_last_madeup_date 2015-08-31 => 2016-08-31
2017-01-07 update accounts_next_due_date 2017-05-31 => 2018-05-31
2017-01-07 update name CREATIVE DESIGNS (NI) LTD => BEYOND SIGNAGE LTD
2016-12-07 update statutory_documents COMPANY NAME CHANGED CREATIVE DESIGNS (NI) LTD CERTIFICATE ISSUED ON 07/12/16
2016-12-06 update statutory_documents 31/08/16 TOTAL EXEMPTION SMALL
2016-08-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/08/16, WITH UPDATES
2016-07-07 delete address UNIT 32 LEDCOM INDUSTRIAL ESTATE BANK ROAD LARNE COUNTY ANTRIM BT40 3AW
2016-07-07 insert address 61A GOBBINS ROAD ISLANDMAGEE LARNE COUNTY ANTRIM NORTHERN IRELAND BT40 3TY
2016-07-07 update registered_address
2016-06-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/06/2016 FROM UNIT 32 LEDCOM INDUSTRIAL ESTATE BANK ROAD LARNE COUNTY ANTRIM BT40 3AW
2015-11-07 update accounts_last_madeup_date 2014-08-31 => 2015-08-31
2015-11-07 update accounts_next_due_date 2016-05-31 => 2017-05-31
2015-11-07 update returns_last_madeup_date 2014-08-23 => 2015-08-23
2015-11-07 update returns_next_due_date 2015-09-20 => 2016-09-20
2015-10-15 update statutory_documents 31/08/15 TOTAL EXEMPTION SMALL
2015-10-15 update statutory_documents 23/08/15 FULL LIST
2014-10-07 delete address 87 OLD GLENARM ROAD LARNE COUNTY ANTRIM NORTHERN IRELAND BT40 1RW
2014-10-07 insert address UNIT 32 LEDCOM INDUSTRIAL ESTATE BANK ROAD LARNE COUNTY ANTRIM BT40 3AW
2014-10-07 update accounts_last_madeup_date 2013-08-31 => 2014-08-31
2014-10-07 update accounts_next_due_date 2015-05-31 => 2016-05-31
2014-10-07 update registered_address
2014-10-07 update returns_last_madeup_date 2013-08-23 => 2014-08-23
2014-10-07 update returns_next_due_date 2014-09-20 => 2015-09-20
2014-09-29 update statutory_documents 31/08/14 TOTAL EXEMPTION SMALL
2014-09-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/09/2014 FROM 87 OLD GLENARM ROAD LARNE COUNTY ANTRIM BT40 1RW NORTHERN IRELAND
2014-09-15 update statutory_documents 23/08/14 FULL LIST
2013-11-07 update accounts_last_madeup_date 2012-08-31 => 2013-08-31
2013-11-07 update accounts_next_due_date 2014-05-31 => 2015-05-31
2013-10-17 update statutory_documents 31/08/13 TOTAL EXEMPTION SMALL
2013-10-07 update returns_last_madeup_date 2012-08-23 => 2013-08-23
2013-10-07 update returns_next_due_date 2013-09-20 => 2014-09-20
2013-09-26 update statutory_documents 23/08/13 FULL LIST
2013-06-22 delete address C/0 MCGUINNESS & CO 11 BRIDGE STREET BELFAST BT1 1LT
2013-06-22 delete sic_code 7440 - Advertising
2013-06-22 insert address 87 OLD GLENARM ROAD LARNE COUNTY ANTRIM NORTHERN IRELAND BT40 1RW
2013-06-22 insert sic_code 73110 - Advertising agencies
2013-06-22 update accounts_last_madeup_date 2011-08-31 => 2012-08-31
2013-06-22 update accounts_next_due_date 2013-05-31 => 2014-05-31
2013-06-22 update registered_address
2013-06-22 update returns_last_madeup_date 2011-08-23 => 2012-08-23
2013-06-22 update returns_next_due_date 2012-09-20 => 2013-09-20
2012-09-19 update statutory_documents 31/08/12 TOTAL EXEMPTION SMALL
2012-09-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/09/2012 FROM C/0 MCGUINNESS & CO 11 BRIDGE STREET BELFAST BT1 1LT
2012-09-03 update statutory_documents 23/08/12 FULL LIST
2012-09-03 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GWENDOLINE FOSTER
2012-04-19 update statutory_documents 31/08/11 TOTAL EXEMPTION SMALL
2011-09-14 update statutory_documents 23/08/11 FULL LIST
2011-05-23 update statutory_documents 31/08/10 TOTAL EXEMPTION SMALL
2011-04-18 update statutory_documents DIRECTOR APPOINTED MR DAVID FOSTER
2011-04-18 update statutory_documents DIRECTOR APPOINTED MR PHILIP CARMICHAEL
2010-11-15 update statutory_documents 23/08/10 FULL LIST
2010-11-15 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR COLIN LYNCH
2009-12-05 update statutory_documents DIRECTOR APPOINTED GWENDOLINE ANNIE AGNES FOSTER
2009-09-04 update statutory_documents CHANGE OF DIRS/SEC
2009-09-04 update statutory_documents CHANGE OF DIRS/SEC
2009-08-23 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION