Date | Description |
2025-04-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/04/25, NO UPDATES |
2025-04-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/04/2025 FROM
UNIT 4.02 CRAYFIELDS BUSINESS PARK
NEW MILL ROAD
ORPINGTON
BR5 3QA
ENGLAND |
2024-07-22 |
update statutory_documents 30/11/23 TOTAL EXEMPTION FULL |
2024-04-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/04/24, WITH UPDATES |
2024-02-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/02/24, NO UPDATES |
2023-12-09 |
update statutory_documents ARTICLES OF ASSOCIATION |
2023-12-09 |
update statutory_documents ADOPT ARTICLES 21/11/2023 |
2023-11-29 |
update statutory_documents DIRECTOR APPOINTED CHRISTIAN JOSEPH HOWELL |
2023-11-29 |
update statutory_documents DIRECTOR APPOINTED MR MICHAEL BRADLEY WARREN |
2023-07-07 |
update accounts_last_madeup_date 2021-11-30 => 2022-11-30 |
2023-07-07 |
update accounts_next_due_date 2023-08-29 => 2024-08-29 |
2023-06-01 |
update statutory_documents 30/11/22 TOTAL EXEMPTION FULL |
2023-02-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/02/23, NO UPDATES |
2022-07-07 |
update accounts_last_madeup_date 2020-11-30 => 2021-11-30 |
2022-07-07 |
update accounts_next_due_date 2022-08-29 => 2023-08-29 |
2022-06-28 |
delete alias Mitech |
2022-06-28 |
delete casestudy_pages_linkeddomain hopwells.com |
2022-06-28 |
delete source_ip 184.168.131.241 |
2022-06-28 |
insert address 6 Shenton Way
#39-02 OUE
Downtown One
Singapore
068809 |
2022-06-28 |
insert address Suite 2300
Bentall 5
550 Burrard Street
Vancouver BC V6C 2B5 |
2022-06-28 |
insert address Weesperstraat 61-105
1018 VN Amsterdam
Amsterdam
Netherlands |
2022-06-28 |
insert alias Techary Inc |
2022-06-28 |
insert industry_tag technology solutions |
2022-06-28 |
insert source_ip 15.197.142.173 |
2022-06-28 |
insert source_ip 3.33.152.147 |
2022-06-28 |
update primary_contact 205 Hudson Street
New York
NY10013 => 205 Hudson Street
New York
NY 10013 |
2022-06-28 |
update website_status IndexPageFetchError => OK |
2022-06-23 |
update statutory_documents 30/11/21 TOTAL EXEMPTION FULL |
2022-03-29 |
update website_status OK => IndexPageFetchError |
2022-02-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/02/22, WITH UPDATES |
2021-08-07 |
insert company_previous_name STEPHENS IT SOLUTIONS LIMITED |
2021-08-07 |
update name STEPHENS IT SOLUTIONS LIMITED => TECHARY LIMITED |
2021-07-30 |
delete source_ip 160.153.178.248 |
2021-07-30 |
insert source_ip 184.168.131.241 |
2021-07-27 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / STEPHENS IT HOLDINGS LIMITED / 01/07/2021 |
2021-07-01 |
update statutory_documents COMPANY NAME CHANGED STEPHENS IT SOLUTIONS LIMITED
CERTIFICATE ISSUED ON 01/07/21 |
2021-04-07 |
update accounts_last_madeup_date 2019-05-31 => 2020-11-30 |
2021-04-07 |
update accounts_next_due_date 2021-08-29 => 2022-08-29 |
2021-03-04 |
update statutory_documents 30/11/20 TOTAL EXEMPTION FULL |
2021-02-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/02/21, NO UPDATES |
2021-01-18 |
delete about_pages_linkeddomain t.co |
2021-01-18 |
delete address Unit 2 Crayfields Business Park
New Mill Road
Orpington
Kent
BR5 3QA |
2021-01-18 |
delete casestudy_pages_linkeddomain t.co |
2021-01-18 |
delete contact_pages_linkeddomain t.co |
2021-01-18 |
delete index_pages_linkeddomain t.co |
2021-01-18 |
delete partner IBM |
2021-01-18 |
delete partner_pages_linkeddomain t.co |
2021-01-18 |
delete service_pages_linkeddomain t.co |
2021-01-18 |
delete terms_pages_linkeddomain t.co |
2021-01-18 |
insert address Unit 2 Crayfields Business Park
New Mill Road
Orpington
BR5 3QA |
2021-01-18 |
insert partner Sentinel One |
2021-01-18 |
insert partner_pages_linkeddomain sentinelone.com |
2020-12-07 |
update num_mort_charges 1 => 2 |
2020-12-07 |
update num_mort_outstanding 1 => 2 |
2020-10-15 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 080803610002 |
2020-09-20 |
delete source_ip 160.153.204.146 |
2020-09-20 |
insert source_ip 160.153.178.248 |
2020-07-08 |
update account_ref_day 30 => 29 |
2020-07-08 |
update account_ref_month 5 => 11 |
2020-07-08 |
update accounts_next_due_date 2021-02-28 => 2021-08-29 |
2020-06-10 |
delete managingdirector Tom Stephens |
2020-06-10 |
delete person Tom Stephens |
2020-06-10 |
insert casestudy_pages_linkeddomain hopwells.com |
2020-06-08 |
update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL |
2020-06-08 |
update accounts_last_madeup_date 2018-05-31 => 2019-05-31 |
2020-06-08 |
update accounts_next_due_date 2020-05-19 => 2021-02-28 |
2020-06-02 |
update statutory_documents CURREXT FROM 30/05/2020 TO 29/11/2020 |
2020-05-19 |
update statutory_documents 31/05/19 TOTAL EXEMPTION FULL |
2020-05-11 |
update website_status FlippedRobots => OK |
2020-04-24 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHENS IT HOLDINGS LIMITED |
2020-04-24 |
update statutory_documents CESSATION OF THOMAS WILLIAM STEPHENS AS A PSC |
2020-04-22 |
update website_status OK => FlippedRobots |
2020-03-07 |
update account_ref_day 31 => 30 |
2020-03-07 |
update accounts_next_due_date 2020-02-29 => 2020-05-19 |
2020-03-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/02/20, WITH UPDATES |
2020-02-19 |
update statutory_documents PREVSHO FROM 31/05/2019 TO 30/05/2019 |
2019-10-19 |
delete index_pages_linkeddomain stephens-it.co |
2019-10-19 |
insert about_pages_linkeddomain t.co |
2019-10-19 |
insert career_pages_linkeddomain t.co |
2019-10-19 |
insert casestudy_pages_linkeddomain t.co |
2019-10-19 |
insert contact_pages_linkeddomain t.co |
2019-10-19 |
insert index_pages_linkeddomain t.co |
2019-10-19 |
insert partner_pages_linkeddomain t.co |
2019-10-19 |
insert phone 1-877-344-2272 |
2019-10-19 |
insert service_pages_linkeddomain t.co |
2019-10-19 |
insert terms_pages_linkeddomain t.co |
2019-10-11 |
update statutory_documents SUB-DIVISION
18/09/19 |
2019-10-10 |
update statutory_documents 18/09/2019 |
2019-09-18 |
insert address 205 Hudson St, New York, NY 10013, USA |
2019-09-18 |
insert email dp..@sopro.io |
2019-09-18 |
insert index_pages_linkeddomain stephens-it.co |
2019-09-18 |
insert terms_pages_linkeddomain sopro.io |
2019-07-17 |
delete address 17 Ensign House, Admirals Way, Canary Wharf, E14 9XQ |
2019-07-17 |
delete alias Stephens IT Solutions Ltd. |
2019-07-17 |
delete phone +44 (0) 844 357 0900 |
2019-07-17 |
delete source_ip 160.153.138.53 |
2019-07-17 |
insert source_ip 160.153.204.146 |
2019-06-17 |
delete about_pages_linkeddomain t.co |
2019-06-17 |
delete address Unit 2 Crayfields Business Park, Orpington, BR5 3QA |
2019-06-17 |
delete career_pages_linkeddomain t.co |
2019-06-17 |
delete casestudy_pages_linkeddomain t.co |
2019-06-17 |
delete contact_pages_linkeddomain t.co |
2019-06-17 |
delete index_pages_linkeddomain t.co |
2019-06-17 |
delete partner_pages_linkeddomain t.co |
2019-06-17 |
delete phone + 44 (0)20 3954 2010 |
2019-06-17 |
delete service_pages_linkeddomain t.co |
2019-06-17 |
delete terms_pages_linkeddomain t.co |
2019-06-17 |
insert phone +44 (0)344 357 0900 |
2019-04-28 |
insert about_pages_linkeddomain t.co |
2019-04-28 |
insert career_pages_linkeddomain t.co |
2019-04-28 |
insert casestudy_pages_linkeddomain t.co |
2019-04-28 |
insert contact_pages_linkeddomain t.co |
2019-04-28 |
insert index_pages_linkeddomain t.co |
2019-04-28 |
insert partner Red Hat Software |
2019-04-28 |
insert partner Redditch Borough Council |
2019-04-28 |
insert partner Schmidt Kitchens |
2019-04-28 |
insert partner Squire & Partners |
2019-04-28 |
insert service_pages_linkeddomain t.co |
2019-04-28 |
insert terms_pages_linkeddomain t.co |
2019-03-29 |
delete general_emails in..@yourwebsite.com |
2019-03-29 |
delete address Unit 4.02, Crayfields Business Park, Main Road, Orpington, Kent BR5 3HP |
2019-03-29 |
delete contact_pages_linkeddomain goo.gl |
2019-03-29 |
delete email in..@yourwebsite.com |
2019-03-29 |
delete phone +1 (555) 555-1212 |
2019-03-29 |
delete source_ip 160.153.137.18 |
2019-03-29 |
insert address Unit 2 Crayfields Business Park
New Mill Road
Orpington
Kent
BR5 3QA |
2019-03-29 |
insert address Unit 2 Crayfields Business Park, Orpington, BR5 3QA |
2019-03-29 |
insert address Unit 2, Crayfields Business Park, Main Road, Orpington, Kent, BR5 3QA |
2019-03-29 |
insert phone + 44 (0)20 3954 2010 |
2019-03-29 |
insert source_ip 160.153.138.53 |
2019-03-29 |
update primary_contact Unit 4.02, Crayfields Business Park, Main Road, Orpington, Kent BR5 3HP => Unit 2 Crayfields Business Park
New Mill Road
Orpington
Kent
BR5 3QA |
2019-02-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/02/19, NO UPDATES |
2019-02-07 |
update accounts_last_madeup_date 2017-05-31 => 2018-05-31 |
2019-02-07 |
update accounts_next_due_date 2019-02-28 => 2020-02-29 |
2019-01-14 |
update statutory_documents 31/05/18 UNAUDITED ABRIDGED |
2018-07-08 |
update num_mort_charges 0 => 1 |
2018-07-08 |
update num_mort_outstanding 0 => 1 |
2018-06-01 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 080803610001 |
2018-04-07 |
update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED |
2018-04-07 |
update accounts_last_madeup_date 2016-05-31 => 2017-05-31 |
2018-04-07 |
update accounts_next_due_date 2018-02-28 => 2019-02-28 |
2018-03-07 |
delete address 22 UNIT 22 CAPITAL BUSINESS CENTRE 22 CARLTON ROAD SOUTH CROYDON SURREY ENGLAND CR2 0BS |
2018-03-07 |
insert address UNIT 4.02 CRAYFIELDS BUSINESS PARK NEW MILL ROAD ORPINGTON ENGLAND BR5 3QA |
2018-03-07 |
update registered_address |
2018-03-05 |
update statutory_documents 31/05/17 UNAUDITED ABRIDGED |
2018-02-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/02/18, NO UPDATES |
2018-01-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/01/2018 FROM
UNIT 4.02 CRAYFIELDS BUSINESS PARK
MAIN ROAD
ORPINGTON
BR5 3HP
ENGLAND |
2018-01-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/01/2018 FROM
22 UNIT 22 CAPITAL BUSINESS CENTRE
22 CARLTON ROAD
SOUTH CROYDON
SURREY
CR2 0BS
ENGLAND |
2017-11-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS STEPHENS / 01/11/2017 |
2017-02-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/02/17, WITH UPDATES |
2016-08-07 |
update accounts_last_madeup_date 2015-05-31 => 2016-05-31 |
2016-08-07 |
update accounts_next_due_date 2017-02-28 => 2018-02-28 |
2016-08-07 |
update returns_last_madeup_date 2015-05-23 => 2016-05-23 |
2016-08-07 |
update returns_next_due_date 2016-06-20 => 2017-06-20 |
2016-07-18 |
update statutory_documents 31/05/16 TOTAL EXEMPTION SMALL |
2016-07-18 |
update statutory_documents 23/05/16 FULL LIST |
2016-05-13 |
update accounts_last_madeup_date 2014-05-31 => 2015-05-31 |
2016-05-13 |
update accounts_next_due_date 2016-02-29 => 2017-02-28 |
2016-03-18 |
update statutory_documents 31/05/15 TOTAL EXEMPTION SMALL |
2016-01-08 |
delete address UNIT 5 ORANGERY STUDIOS ORANGERY LANE LONDON SE9 1HN |
2016-01-08 |
insert address 22 UNIT 22 CAPITAL BUSINESS CENTRE 22 CARLTON ROAD SOUTH CROYDON SURREY ENGLAND CR2 0BS |
2016-01-08 |
update registered_address |
2015-12-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/12/2015 FROM
UNIT 5 ORANGERY STUDIOS
ORANGERY LANE
LONDON
SE9 1HN |
2015-08-12 |
delete address UNIT 5 ORANGERY STUDIOS ORANGERY LANE LONDON ENGLAND SE9 1HN |
2015-08-12 |
insert address UNIT 5 ORANGERY STUDIOS ORANGERY LANE LONDON SE9 1HN |
2015-08-12 |
update registered_address |
2015-08-12 |
update returns_last_madeup_date 2014-05-23 => 2015-05-23 |
2015-08-12 |
update returns_next_due_date 2015-06-20 => 2016-06-20 |
2015-07-07 |
update statutory_documents 23/05/15 FULL LIST |
2015-05-08 |
delete address RAVENSCOURT WESTERHAM ROAD KESTON KENT BR2 6HE |
2015-05-08 |
insert address UNIT 5 ORANGERY STUDIOS ORANGERY LANE LONDON ENGLAND SE9 1HN |
2015-05-08 |
update registered_address |
2015-04-27 |
update statutory_documents REGISTERED OFFICE CHANGED ON 27/04/2015 FROM
RAVENSCOURT WESTERHAM ROAD
KESTON
KENT
BR2 6HE |
2015-03-07 |
update accounts_last_madeup_date 2013-05-31 => 2014-05-31 |
2015-03-07 |
update accounts_next_due_date 2015-02-28 => 2016-02-29 |
2015-02-27 |
update statutory_documents 31/05/14 TOTAL EXEMPTION SMALL |
2014-07-07 |
delete address RAVENSCOURT WESTERHAM ROAD KESTON KENT ENGLAND BR2 6HE |
2014-07-07 |
insert address RAVENSCOURT WESTERHAM ROAD KESTON KENT BR2 6HE |
2014-07-07 |
update registered_address |
2014-07-07 |
update returns_last_madeup_date 2013-05-23 => 2014-05-23 |
2014-07-07 |
update returns_next_due_date 2014-06-20 => 2015-06-20 |
2014-06-06 |
update statutory_documents 23/05/14 FULL LIST |
2014-04-07 |
insert company_previous_name STEPHENS WEB DESIGN LIMITED |
2014-04-07 |
update name STEPHENS WEB DESIGN LIMITED => STEPHENS IT SOLUTIONS LIMITED |
2014-03-20 |
update statutory_documents COMPANY NAME CHANGED STEPHENS WEB DESIGN LIMITED
CERTIFICATE ISSUED ON 20/03/14 |
2014-03-08 |
update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL |
2014-03-08 |
update accounts_last_madeup_date null => 2013-05-31 |
2014-03-08 |
update accounts_next_due_date 2014-02-23 => 2015-02-28 |
2014-02-23 |
update statutory_documents 31/05/13 TOTAL EXEMPTION SMALL |
2013-06-26 |
delete address FLAT 3 81 HEATHFIELD ROAD KESTON KENT UNITED KINGDOM BR2 6BB |
2013-06-26 |
insert address RAVENSCOURT WESTERHAM ROAD KESTON KENT ENGLAND BR2 6HE |
2013-06-26 |
insert sic_code 62020 - Information technology consultancy activities |
2013-06-26 |
insert sic_code 62030 - Computer facilities management activities |
2013-06-26 |
update registered_address |
2013-06-26 |
update returns_last_madeup_date null => 2013-05-23 |
2013-06-26 |
update returns_next_due_date 2013-06-20 => 2014-06-20 |
2013-05-24 |
update statutory_documents REGISTERED OFFICE CHANGED ON 24/05/2013 FROM
FLAT 3 81 HEATHFIELD ROAD
KESTON
KENT
BR2 6BB
UNITED KINGDOM |
2013-05-24 |
update statutory_documents 23/05/13 FULL LIST |
2012-05-23 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION |