ATEAM4HIRE - History of Changes


DateDescription
2022-08-07 update company_status Active => Active - Proposal to Strike off
2022-07-27 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2022-07-19 update statutory_documents FIRST GAZETTE
2022-03-07 update accounts_last_madeup_date 2020-05-31 => 2021-05-31
2022-03-07 update accounts_next_due_date 2022-02-28 => 2023-02-28
2022-03-01 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THOMAS GARRINGTON
2022-02-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/21
2021-10-07 update company_status Active - Proposal to Strike off => Active
2021-09-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/04/21, NO UPDATES
2021-09-14 update statutory_documents DIRECTOR APPOINTED MR THOMAS GARRINGTON
2021-09-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/04/20, NO UPDATES
2021-09-07 update company_status Active => Active - Proposal to Strike off
2021-08-27 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2021-08-17 update statutory_documents FIRST GAZETTE
2021-07-07 update account_category null => MICRO ENTITY
2021-07-07 update accounts_last_madeup_date 2019-05-31 => 2020-05-31
2021-07-07 update accounts_next_due_date 2021-03-31 => 2022-02-28
2021-06-07 update accounts_next_due_date 2021-05-31 => 2021-03-31
2021-06-07 update company_status Active - Proposal to Strike off => Active
2021-06-01 update statutory_documents DISS40 (DISS40(SOAD))
2021-05-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20
2020-12-19 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2020-12-07 update company_status Active => Active - Proposal to Strike off
2020-11-10 update statutory_documents FIRST GAZETTE
2020-10-30 delete address 20 BRITANNIA APARTMENTS, PHOEBE ROAD COPPER QUARTER, PENTRECHWYTH SWANSEA WALES SA1 7FG
2020-10-30 insert address JAMESONS HALL FOUNDRY ROAD MORRISTON SWANSEA WALES SA6 8DU
2020-10-30 update registered_address
2020-08-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/08/2020 FROM 20 BRITANNIA APARTMENTS, PHOEBE ROAD COPPER QUARTER, PENTRECHWYTH SWANSEA SA1 7FG WALES
2020-08-25 update statutory_documents CESSATION OF THOMAS ALEXANDER GARRINGTON AS A PSC
2020-08-25 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR THOMAS GARRINGTON
2020-07-07 update accounts_next_due_date 2021-02-28 => 2021-05-31
2020-02-07 update account_category NO ACCOUNTS FILED => null
2020-02-07 update accounts_last_madeup_date null => 2019-05-31
2020-02-07 update accounts_next_due_date 2020-02-01 => 2021-02-28
2020-01-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19
2019-06-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/04/19, NO UPDATES
2019-04-13 delete contact_pages_linkeddomain copperbaycreative.co.uk
2019-04-13 delete contact_pages_linkeddomain plus.google.com
2019-04-13 delete contact_pages_linkeddomain twitter.com
2019-04-13 delete index_pages_linkeddomain copperbaycreative.co.uk
2019-04-13 delete terms_pages_linkeddomain copperbaycreative.co.uk
2019-04-13 insert address 21 Baden Road Kingswood Bristol BS15 9XD
2019-04-13 insert alias ATeam4Hire Limited
2019-04-13 insert phone 01173 215560
2019-04-13 insert phone 02920 600792
2019-04-13 insert phone 0800 2808988
2019-04-13 insert registration_number 11339180
2018-07-29 delete index_pages_linkeddomain wsdevs.co.uk
2018-07-29 delete source_ip 178.238.130.178
2018-07-29 insert contact_pages_linkeddomain plus.google.com
2018-07-29 insert contact_pages_linkeddomain twitter.com
2018-07-29 insert source_ip 35.177.80.74
2018-06-07 delete address Copper Quarter, Pentrechwyth, Swansea SA1 7FG
2018-06-07 delete terms_pages_linkeddomain aboutcookies.org
2018-06-07 insert address 8 Nelson Street, Swansea SA1 3QE
2018-06-07 insert index_pages_linkeddomain wsdevs.co.uk
2018-06-07 insert terms_pages_linkeddomain apple.com
2018-06-07 insert terms_pages_linkeddomain ec.europa.eu
2018-06-07 insert terms_pages_linkeddomain getsafeonline.org
2018-06-07 insert terms_pages_linkeddomain ico.org.uk
2018-06-07 insert terms_pages_linkeddomain microsoft.com
2018-06-07 insert terms_pages_linkeddomain mozilla.org
2018-06-07 insert terms_pages_linkeddomain opera.com
2018-06-07 update primary_contact Copper Quarter, Pentrechwyth, Swansea SA1 7FG => 8 Nelson Street, Swansea SA1 3QE
2018-05-01 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2018-04-13 delete address Copper Quarter Swansea SA1 7FG
2018-04-13 delete index_pages_linkeddomain yell.com
2018-04-13 delete source_ip 185.58.214.105
2018-04-13 delete source_ip 185.58.214.104
2018-04-13 delete source_ip 185.58.214.103
2018-04-13 delete source_ip 185.58.214.102
2018-04-13 delete source_ip 185.58.214.101
2018-04-13 delete source_ip 185.58.214.100
2018-04-13 insert index_pages_linkeddomain copperbaycreative.co.uk
2018-04-13 insert source_ip 178.238.130.178