Date | Description |
2024-04-07 |
update account_category MICRO ENTITY => TOTAL EXEMPTION FULL |
2024-04-07 |
update accounts_last_madeup_date 2022-04-30 => 2023-04-30 |
2024-04-07 |
update accounts_next_due_date 2024-01-31 => 2025-01-31 |
2023-10-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/10/23, NO UPDATES |
2023-06-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM WILLIAM THOMPSON / 27/06/2023 |
2023-06-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN MARK THOMPSON / 27/06/2023 |
2023-06-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS KATRINA MAY THOMPSON / 27/06/2023 |
2023-06-27 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ADAM WILLIAM THOMPSON / 27/06/2023 |
2023-04-08 |
delete index_pages_linkeddomain twitter.com |
2023-04-07 |
update accounts_last_madeup_date 2021-04-30 => 2022-04-30 |
2023-04-07 |
update accounts_next_due_date 2023-01-31 => 2024-01-31 |
2022-12-01 |
delete source_ip 193.31.30.23 |
2022-12-01 |
insert source_ip 91.192.195.4 |
2022-10-30 |
insert index_pages_linkeddomain twitter.com |
2022-10-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/10/22, NO UPDATES |
2022-10-03 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/22 |
2022-09-28 |
delete index_pages_linkeddomain twitter.com |
2022-06-27 |
delete source_ip 35.214.25.251 |
2022-06-27 |
insert source_ip 193.31.30.23 |
2022-06-27 |
update website_status FlippedRobots => OK |
2022-06-13 |
update website_status OK => FlippedRobots |
2022-05-13 |
insert support_emails co..@considerenergy.co.uk |
2022-05-13 |
insert address Complaint Handling Team, First Floor Offices, 31 New Hey Road, Marsh, Huddersfield, HD3 4AL |
2022-05-13 |
insert email co..@considerenergy.co.uk |
2021-12-07 |
update accounts_last_madeup_date 2020-04-30 => 2021-04-30 |
2021-12-07 |
update accounts_next_due_date 2022-01-31 => 2023-01-31 |
2021-10-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/10/21, NO UPDATES |
2021-10-22 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/21 |
2021-09-20 |
insert index_pages_linkeddomain twitter.com |
2021-08-18 |
delete index_pages_linkeddomain twitter.com |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-04-18 |
delete address 370 Woodside Road, Wyke, Bradford, BD12 8HT |
2020-10-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/10/20, WITH UPDATES |
2020-06-24 |
delete source_ip 77.104.173.140 |
2020-06-24 |
insert source_ip 35.214.25.251 |
2020-06-07 |
update account_category TOTAL EXEMPTION FULL => null |
2020-06-07 |
update accounts_last_madeup_date 2019-04-30 => 2020-04-30 |
2020-06-07 |
update accounts_next_due_date 2021-01-31 => 2022-01-31 |
2020-05-14 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20 |
2020-02-07 |
delete address 35A VICTORIA STREET LINDLEY HUDDERSFIELD ENGLAND HD3 3ED |
2020-02-07 |
insert address MARSH LIBERAL CLUB 31 NEW HEY ROAD HUDDERSFIELD ENGLAND HD3 4AL |
2020-02-07 |
update registered_address |
2020-01-22 |
insert address 31 New Hey Road
Marsh
Huddersfield
HD3 4AL |
2020-01-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/01/2020 FROM
35A VICTORIA STREET
LINDLEY
HUDDERSFIELD
HD3 3ED
ENGLAND |
2019-12-20 |
update robots_txt_status considerenergy.co.uk: 404 => 200 |
2019-12-20 |
update robots_txt_status www.considerenergy.co.uk: 404 => 200 |
2019-11-07 |
delete address 370 WOODSIDE ROAD WYKE BRADFORD ENGLAND BD12 8HT |
2019-11-07 |
insert address 35A VICTORIA STREET LINDLEY HUDDERSFIELD ENGLAND HD3 3ED |
2019-11-07 |
update registered_address |
2019-11-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/10/19, NO UPDATES |
2019-10-28 |
update statutory_documents REGISTERED OFFICE CHANGED ON 28/10/2019 FROM
370 WOODSIDE ROAD
WYKE
BRADFORD
BD12 8HT
ENGLAND |
2019-10-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM WILLIAM THOMPSON / 28/10/2019 |
2019-10-21 |
delete about_pages_linkeddomain wpastra.com |
2019-10-21 |
delete contact_pages_linkeddomain wpastra.com |
2019-10-21 |
delete index_pages_linkeddomain wpastra.com |
2019-10-21 |
delete service_pages_linkeddomain wpastra.com |
2019-10-21 |
delete terms_pages_linkeddomain wpastra.com |
2019-10-21 |
insert about_pages_linkeddomain penningtonmedia.co.uk |
2019-10-21 |
insert contact_pages_linkeddomain penningtonmedia.co.uk |
2019-10-21 |
insert index_pages_linkeddomain penningtonmedia.co.uk |
2019-10-21 |
insert service_pages_linkeddomain penningtonmedia.co.uk |
2019-10-21 |
insert terms_pages_linkeddomain penningtonmedia.co.uk |
2019-10-07 |
update accounts_last_madeup_date 2018-04-30 => 2019-04-30 |
2019-10-07 |
update accounts_next_due_date 2020-01-31 => 2021-01-31 |
2019-09-23 |
update statutory_documents 30/04/19 TOTAL EXEMPTION FULL |
2019-09-21 |
delete source_ip 94.136.40.85 |
2019-09-21 |
insert source_ip 77.104.173.140 |
2019-09-21 |
update robots_txt_status www.considerenergy.co.uk: 200 => 404 |
2019-08-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM WILLIAM THOMPSON / 19/08/2019 |
2019-08-19 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ADAM WILLIAM THOMPSON / 19/08/2019 |
2018-11-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/10/18, WITH UPDATES |
2018-07-07 |
update accounts_last_madeup_date 2017-04-30 => 2018-04-30 |
2018-07-07 |
update accounts_next_due_date 2019-01-31 => 2020-01-31 |
2018-06-27 |
update statutory_documents 30/04/18 TOTAL EXEMPTION FULL |
2018-05-24 |
update statutory_documents DIRECTOR APPOINTED MR SEAN MARK THOMPSON |
2018-05-24 |
update statutory_documents DIRECTOR APPOINTED MRS KATRINA MAY THOMPSON |
2018-05-07 |
delete address DOYYEC 3M BIC FIRTH STREET HUDDERSFIELD WEST YORKSHIRE ENGLAND HD1 3BD |
2018-05-07 |
insert address 370 WOODSIDE ROAD WYKE BRADFORD ENGLAND BD12 8HT |
2018-05-07 |
update registered_address |
2018-04-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/04/2018 FROM
DOYYEC 3M BIC
FIRTH STREET
HUDDERSFIELD
WEST YORKSHIRE
HD1 3BD
ENGLAND |
2018-04-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/04/18, NO UPDATES |
2017-07-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-07-07 |
update accounts_last_madeup_date 2016-04-30 => 2017-04-30 |
2017-07-07 |
update accounts_next_due_date 2018-01-31 => 2019-01-31 |
2017-06-22 |
update statutory_documents 30/04/17 TOTAL EXEMPTION FULL |
2017-05-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/04/17, WITH UPDATES |
2017-04-26 |
delete address 8 HALL AVENUE HUDDERSFIELD ENGLAND HD1 3NL |
2017-04-26 |
insert address DOYYEC 3M BIC FIRTH STREET HUDDERSFIELD WEST YORKSHIRE ENGLAND HD1 3BD |
2017-04-26 |
update registered_address |
2017-04-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM THOMPSON / 01/04/2017 |
2017-04-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM THOMPSON / 01/04/2017 |
2017-02-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/02/2017 FROM
8 HALL AVENUE
HUDDERSFIELD
HD1 3NL
ENGLAND |
2017-02-07 |
delete address 3-5 WORMALDS YARD KING STREET HUDDERSFIELD WEST YORKSHIRE UNITED KINGDOM HD1 2QR |
2017-02-07 |
insert address 8 HALL AVENUE HUDDERSFIELD ENGLAND HD1 3NL |
2017-02-07 |
update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL |
2017-02-07 |
update accounts_last_madeup_date null => 2016-04-30 |
2017-02-07 |
update accounts_next_due_date 2017-01-07 => 2018-01-31 |
2017-02-07 |
update registered_address |
2017-01-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/01/2017 FROM
3 HALL AVENUE
HUDDERSFIELD
HD1 3NL
ENGLAND |
2017-01-13 |
update statutory_documents 30/04/16 TOTAL EXEMPTION SMALL |
2017-01-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/01/2017 FROM
3-5 WORMALDS YARD
KING STREET
HUDDERSFIELD
WEST YORKSHIRE
HD1 2QR
UNITED KINGDOM |
2016-07-07 |
delete address ROSEMARY COTTAGE HULL ROAD KEXBY YORK ENGLAND YO41 5LA |
2016-07-07 |
insert address 3-5 WORMALDS YARD KING STREET HUDDERSFIELD WEST YORKSHIRE UNITED KINGDOM HD1 2QR |
2016-07-07 |
update registered_address |
2016-06-27 |
update statutory_documents REGISTERED OFFICE CHANGED ON 27/06/2016 FROM
ROSEMARY COTTAGE HULL ROAD
KEXBY
YORK
YO41 5LA
ENGLAND |
2016-05-12 |
insert sic_code 74909 - Other professional, scientific and technical activities n.e.c. |
2016-05-12 |
update returns_last_madeup_date null => 2016-04-07 |
2016-05-12 |
update returns_next_due_date 2016-05-05 => 2017-05-05 |
2016-04-18 |
update statutory_documents 07/04/16 FULL LIST |
2015-11-07 |
delete address 5 HULL ROAD KEXBY YORK N.YORKS ENGLAND YO41 5LA |
2015-11-07 |
insert address ROSEMARY COTTAGE HULL ROAD KEXBY YORK ENGLAND YO41 5LA |
2015-11-07 |
update registered_address |
2015-10-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/10/2015 FROM, 5 HULL ROAD, KEXBY, YORK, N.YORKS, YO41 5LA, ENGLAND |
2015-10-07 |
delete address 3 PARKSIDE CLOSE LEEDS ENGLAND LS6 4LZ |
2015-10-07 |
insert address 5 HULL ROAD KEXBY YORK N.YORKS ENGLAND YO41 5LA |
2015-10-07 |
update registered_address |
2015-09-28 |
update statutory_documents REGISTERED OFFICE CHANGED ON 28/09/2015 FROM, 3 PARKSIDE CLOSE, LEEDS, LS6 4LZ, ENGLAND |
2015-09-28 |
update statutory_documents DIRECTOR APPOINTED MR ADAM THOMPSON |
2015-09-28 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MAXWELL NOBLE |
2015-09-28 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROGER LOWE |
2015-09-21 |
update statutory_documents DIRECTOR APPOINTED MR ADAM THOMPSON |
2015-09-21 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ADAM THOMPSON |
2015-04-13 |
update statutory_documents DIRECTOR APPOINTED MR MAXWELL EUAN NOBLE |
2015-04-13 |
update statutory_documents DIRECTOR APPOINTED MR ROGER DAVID LOWE |
2015-04-07 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
2015-04-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARION BLACK |