SMARTTASK - History of Changes


DateDescription
2024-04-07 insert sic_code 62012 - Business and domestic software development
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
2024-03-21 delete casestudy_pages_linkeddomain alchemy-cleaning.co.uk
2024-03-21 delete casestudy_pages_linkeddomain approvedcleaningservices.co.uk
2024-03-21 delete casestudy_pages_linkeddomain joomshaper.com
2023-10-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/10/23, WITH UPDATES
2023-09-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/09/23, WITH UPDATES
2023-09-18 update statutory_documents SECOND FILING OF AR01 WITH A MADE UP DATE OF 08/09/10
2023-09-18 update statutory_documents SECOND FILING OF AR01 WITH A MADE UP DATE OF 08/09/11
2023-09-18 update statutory_documents SECOND FILING OF AR01 WITH A MADE UP DATE OF 08/09/12
2023-09-18 update statutory_documents SECOND FILING OF AR01 WITH A MADE UP DATE OF 08/09/13
2023-09-18 update statutory_documents SECOND FILING OF AR01 WITH A MADE UP DATE OF 08/09/14
2023-09-18 update statutory_documents SECOND FILING OF AR01 WITH A MADE UP DATE OF 08/09/15
2023-09-18 update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 08/09/2016
2023-09-18 update statutory_documents SECOND FILING OF TM01 FOR CHRIS WRIGHT
2023-09-11 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / PAUL JOHN RIDDEN / 11/09/2023
2023-08-25 update statutory_documents FORM 123- INC NOM CAPITAL BY £9,900 BEYOND THE REGISTERED CAPITAL OF £100.
2023-08-25 update statutory_documents 08/09/99 STATEMENT OF CAPITAL GBP 100
2023-08-01 update website_status FlippedRobots => OK
2023-07-15 update website_status OK => FlippedRobots
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
2023-01-31 update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 08/09/2016
2023-01-24 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MOBILE & WEB LTD
2022-12-23 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-09-18 delete support_emails su..@smarttask.co.uk
2022-09-18 delete email su..@smarttask.co.uk
2022-09-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JOHN RIDDEN / 17/09/2022
2022-09-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/09/22, WITH UPDATES
2022-07-17 insert partner Security Industry Authority
2022-07-17 insert partner_pages_linkeddomain wagestream.com
2022-03-15 delete source_ip 35.214.102.142
2022-03-15 insert source_ip 35.214.118.213
2022-01-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-12-24 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-09-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/09/21, NO UPDATES
2021-06-29 delete general_emails in..@skillweb.co.uk
2021-06-29 insert support_emails su..@skillweb.zohodesk.eu
2021-06-29 delete about_pages_linkeddomain carbonneutralbritain.org
2021-06-29 delete email in..@skillweb.co.uk
2021-06-29 insert about_pages_linkeddomain zoho.eu
2021-06-29 insert address Grafton House Grafton Street High Wycombe Buckinghamshire UK HP12 3AJ
2021-06-29 insert casestudy_pages_linkeddomain zoho.eu
2021-06-29 insert contact_pages_linkeddomain zoho.eu
2021-06-29 insert email su..@skillweb.zohodesk.eu
2021-06-29 insert index_pages_linkeddomain zoho.eu
2021-06-29 insert partner_pages_linkeddomain zoho.eu
2021-06-29 insert terms_pages_linkeddomain zoho.eu
2021-06-29 update founded_year 1999 => null
2021-05-29 insert about_pages_linkeddomain carbonneutralbritain.org
2021-04-08 delete about_pages_linkeddomain framotec.com
2021-04-08 delete about_pages_linkeddomain joomega.com
2021-04-08 delete casestudy_pages_linkeddomain framotec.com
2021-04-08 delete casestudy_pages_linkeddomain joomega.com
2021-04-08 delete contact_pages_linkeddomain framotec.com
2021-04-08 delete contact_pages_linkeddomain joomega.com
2021-04-08 delete email sm..@skillweb.co.uk
2021-04-08 delete index_pages_linkeddomain framotec.com
2021-04-08 delete index_pages_linkeddomain joomega.com
2021-04-08 delete terms_pages_linkeddomain framotec.com
2021-04-08 delete terms_pages_linkeddomain joomega.com
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
2021-02-13 insert email te..@smarttask.co.uk
2021-02-03 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-11-27 update statutory_documents STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE NO 1
2020-09-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/09/20, NO UPDATES
2020-07-08 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-06-26 delete source_ip 77.104.129.86
2020-06-26 insert source_ip 35.214.102.142
2020-05-26 update robots_txt_status smarttask.co.uk: 404 => 200
2020-05-26 update robots_txt_status www.smarttask.co.uk: 404 => 200
2020-05-26 update website_status FlippedRobots => OK
2020-05-07 update website_status OK => FlippedRobots
2020-04-06 update website_status IndexPageFetchError => OK
2020-04-06 delete fax +44 (0)1494 470 487
2020-04-06 delete source_ip 104.24.28.48
2020-04-06 delete source_ip 104.24.29.48
2020-04-06 insert index_pages_linkeddomain calendly.com
2020-04-06 insert index_pages_linkeddomain framotec.com
2020-04-06 insert index_pages_linkeddomain joomega.com
2020-04-06 insert source_ip 77.104.129.86
2020-04-06 update robots_txt_status smarttask.co.uk: 200 => 404
2020-04-06 update robots_txt_status www.smarttask.co.uk: 200 => 404
2020-01-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2020-01-06 update website_status InternalTimeout => IndexPageFetchError
2019-12-28 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-11-06 update website_status IndexPageFetchError => InternalTimeout
2019-09-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/09/19, NO UPDATES
2019-06-08 update website_status OK => IndexPageFetchError
2019-03-27 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER SCANLON
2019-03-03 delete source_ip 82.163.79.29
2019-03-03 insert source_ip 104.24.28.48
2019-03-03 insert source_ip 104.24.29.48
2019-02-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-02-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2019-01-09 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-10-19 update website_status IndexPageFetchError => OK
2018-09-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/09/18, NO UPDATES
2018-08-13 update website_status OK => IndexPageFetchError
2018-03-25 update website_status IndexPageFetchError => OK
2018-03-25 insert address Gratton House, Grafton Street, High Wycombe, Buckinghamshire HP12 3AJ
2018-03-25 insert registration_number 3838280
2018-03-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-03-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-03-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2018-01-04 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-09-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/09/17, NO UPDATES
2017-09-20 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID SIDWELL
2017-02-09 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-02-09 update accounts_next_due_date 2016-12-31 => 2017-12-31
2017-01-07 update website_status OK => IndexPageFetchError
2017-01-03 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-09-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/09/16, WITH UPDATES
2016-07-26 delete source_ip 160.153.1.1
2016-07-26 insert source_ip 82.163.79.29
2016-01-29 insert product_pages_linkeddomain glevum-security.co.uk
2016-01-08 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-01-08 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-12-30 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-11-09 update returns_last_madeup_date 2014-09-08 => 2015-09-08
2015-11-09 update returns_next_due_date 2015-10-06 => 2016-10-06
2015-10-05 update statutory_documents 08/09/15 FULL LIST
2015-03-14 delete source_ip 81.3.94.34
2015-03-14 insert source_ip 160.153.1.1
2015-02-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-02-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2015-01-07 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-11-07 update returns_last_madeup_date 2013-09-08 => 2014-09-08
2014-11-07 update returns_next_due_date 2014-10-06 => 2015-10-06
2014-10-03 update statutory_documents 08/09/14 FULL LIST
2014-04-20 delete index_pages_linkeddomain t.co
2014-01-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2014-01-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2014-01-03 delete phone +44 (0)8700 707077
2013-12-31 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-12-20 insert address Grafton House, Grafton Street, High Wycombe Buckinghamshire. HP12 3AJ
2013-12-20 insert index_pages_linkeddomain t.co
2013-12-20 insert index_pages_linkeddomain themesandco.com
2013-12-20 insert index_pages_linkeddomain twitter.com
2013-12-20 insert phone +44 (0)1494 470 481
2013-12-20 insert phone +44 (0)8700 707077
2013-12-20 update description
2013-12-20 update primary_contact null => Grafton House, Grafton Street, High Wycombe Buckinghamshire. HP12 3AJ
2013-12-05 delete address Grafton House Grafton Street High Wycombe Buckinghamshire HP12 3AJ
2013-12-05 delete alias Skillweb Ltd
2013-12-05 delete index_pages_linkeddomain skillweb.com
2013-12-05 delete phone 08700 707077
2013-12-05 delete registration_number 3838280
2013-12-05 update primary_contact Grafton House, Grafton Street, High Wycombe, Buckinghamshire, HP12 3AJ => null
2013-12-02 update statutory_documents DIRECTOR APPOINTED MR DAVID GEORGE SIDWELL
2013-11-29 update statutory_documents DIRECTOR APPOINTED MR CHRIS SCANLON
2013-11-19 delete index_pages_linkeddomain t.co
2013-11-19 delete phone +44 (0)1494 470 481
2013-11-19 insert alias Skillweb Ltd
2013-11-19 insert index_pages_linkeddomain skillweb.com
2013-11-19 insert phone 08700 707077
2013-11-19 insert registration_number 3838280
2013-10-21 delete alias Skillweb Ltd
2013-10-21 delete phone 08700 707077
2013-10-21 delete registration_number 3838280
2013-10-21 insert index_pages_linkeddomain skillweb.info
2013-10-21 insert index_pages_linkeddomain t.co
2013-10-21 insert phone +44 (0)1494 470 481
2013-10-07 update returns_last_madeup_date 2012-09-08 => 2013-09-08
2013-10-07 update returns_next_due_date 2013-10-06 => 2014-10-06
2013-09-27 update statutory_documents 08/09/13 FULL LIST
2013-06-23 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-23 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-06-22 delete sic_code 7260 - Other computer related activities
2013-06-22 insert sic_code 62090 - Other information technology service activities
2013-06-22 update returns_last_madeup_date 2011-09-08 => 2012-09-08
2013-06-22 update returns_next_due_date 2012-10-06 => 2013-10-06
2012-10-26 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-09-21 update statutory_documents 08/09/12 FULL LIST
2012-01-11 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-09-12 update statutory_documents 08/09/11 FULL LIST
2010-12-13 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-10-06 update statutory_documents 08/09/10 FULL LIST
2010-10-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAUL RIDDEN / 08/09/2010
2010-10-06 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WRIGHT
2009-11-19 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-10-15 update statutory_documents 08/09/09 FULL LIST
2009-01-29 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2008-12-12 update statutory_documents RETURN MADE UP TO 08/09/08; FULL LIST OF MEMBERS
2007-09-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/09/07 FROM: MAGNOLIA HOUSE, 24 WEST STREET, WIMBORNE, DORSET BH21 1JS
2007-09-12 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2007-09-12 update statutory_documents RETURN MADE UP TO 08/09/07; FULL LIST OF MEMBERS
2007-07-10 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2006-11-07 update statutory_documents RETURN MADE UP TO 08/09/06; FULL LIST OF MEMBERS
2006-08-18 update statutory_documents ACC. REF. DATE EXTENDED FROM 30/09/06 TO 31/03/07
2006-07-31 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05
2006-05-09 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2005-09-27 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04
2005-09-20 update statutory_documents RETURN MADE UP TO 08/09/05; FULL LIST OF MEMBERS
2004-11-30 update statutory_documents RETURN MADE UP TO 08/09/04; FULL LIST OF MEMBERS
2004-11-26 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03
2004-08-27 update statutory_documents NC INC ALREADY ADJUSTED 25/03/04
2004-08-27 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2003-10-28 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02
2003-10-27 update statutory_documents RETURN MADE UP TO 08/09/03; FULL LIST OF MEMBERS
2002-10-07 update statutory_documents RETURN MADE UP TO 08/09/02; FULL LIST OF MEMBERS
2002-10-06 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01
2001-11-06 update statutory_documents RETURN MADE UP TO 08/09/01; FULL LIST OF MEMBERS
2001-06-11 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/00
2000-10-31 update statutory_documents RETURN MADE UP TO 08/09/00; FULL LIST OF MEMBERS
2000-05-31 update statutory_documents REGISTERED OFFICE CHANGED ON 31/05/00 FROM: MILLSTREAM HOUSE, 39A EAST STREET, WIMBORNE, DORSET BH21 1DX
1999-09-16 update statutory_documents SECRETARY RESIGNED
1999-09-08 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION