CODE GALAXY - History of Changes


DateDescription
2025-03-12 update person_title Emily Speakman: Junior Marketing Executive => Junior Software Developer
2025-03-12 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/24
2025-01-07 update website_status FlippedRobots => OK
2024-12-16 update website_status OK => FlippedRobots
2024-11-15 delete address Galaxy House Aldon Road, Poulton Industrial Estate, Poulton-Le-Fylde, Lancashire, England, FY6 8JL
2024-11-15 delete terms_pages_linkeddomain aboutcookies.org
2024-11-15 delete terms_pages_linkeddomain allaboutcookies.org
2024-11-15 delete terms_pages_linkeddomain moneysupermarket.com
2024-11-15 delete terms_pages_linkeddomain youronlinechoices.com
2024-11-15 insert address 20 Sandersons Way, Blackpool, FY4 4NB, UK
2024-10-14 insert otherexecutives Gary Lumby
2024-10-14 insert person Gary Lumby
2024-09-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/06/24, NO UPDATES
2024-08-12 delete person Tim Fellows
2024-08-12 insert person Emily Speakman
2024-08-12 insert person Tim Followes
2024-07-11 delete person Issac Eccles
2024-07-11 delete person Tim Followes
2024-07-11 delete registration_number ZA291846
2024-07-11 delete service_pages_linkeddomain galaxy-web-hosting.uk
2024-07-11 delete vat GB304962114
2024-07-11 insert about_pages_linkeddomain invente.co.uk
2024-07-11 insert contact_pages_linkeddomain invente.co.uk
2024-07-11 insert index_pages_linkeddomain invente.co.uk
2024-07-11 insert person Isaac Eccles
2024-07-11 insert person Tim Fellows
2024-07-11 insert service_pages_linkeddomain invente.co.uk
2024-07-11 insert terms_pages_linkeddomain invente.co.uk
2024-07-11 update person_title Phill Lake: Senior Software Developer => Senior Software Engineer
2024-06-07 insert otherexecutives Gareth Edwards
2024-06-07 insert person Gareth Edwards
2024-04-07 update accounts_last_madeup_date 2022-09-30 => 2023-09-30
2024-04-07 update accounts_next_due_date 2024-06-30 => 2025-06-30
2024-03-11 delete otherexecutives Mary Speakman
2024-03-11 insert managingdirector Mary Speakman
2024-03-11 insert person Issac Eccles
2024-03-11 update person_title Mary Speakman: Creative Director => Managing Director
2024-03-11 update person_title Phill Lake: Software Engineer => Senior Software Developer
2024-03-11 update person_title Reece Harris: Junior Software Engineer => Software Developer
2024-03-11 update person_title Sarah Moynes: Business Development Manager => Operations Manager
2024-03-11 update person_title Tim Followes: Software Engineer => Senior Software Engineer
2023-11-08 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/23
2023-07-14 insert about_pages_linkeddomain google.com
2023-07-14 insert casestudy_pages_linkeddomain google.com
2023-07-14 insert contact_pages_linkeddomain google.com
2023-07-14 insert index_pages_linkeddomain google.com
2023-07-14 insert service_pages_linkeddomain google.com
2023-07-14 insert terms_pages_linkeddomain google.com
2023-07-07 insert sic_code 62012 - Business and domestic software development
2023-06-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/06/23, WITH UPDATES
2023-05-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NICKY SPEAKMAN / 01/10/2022
2023-05-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS MARY LOUISE SPEAKMAN / 01/10/2022
2023-04-26 delete index_pages_linkeddomain google.com
2023-04-07 update accounts_last_madeup_date 2021-09-30 => 2022-09-30
2023-04-07 update accounts_next_due_date 2023-06-30 => 2024-06-30
2023-03-03 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR NICKY SPEAKMAN / 16/12/2022
2023-03-03 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS MARY LOUISE SPEAKMAN / 16/12/2022
2022-11-01 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/22
2022-09-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/09/22, NO UPDATES
2022-07-25 insert address Galaxy House Aldon Road, Poulton Industrial Estate, Poulton-Le-Fylde, Lancashire, England, FY6 8JL
2022-07-25 insert terms_pages_linkeddomain moneysupermarket.com
2022-06-24 update person_title Sarah Moynes: Business Development Manager => Project Manager
2022-03-22 insert person Reece Harris
2021-12-07 update accounts_last_madeup_date 2020-09-30 => 2021-09-30
2021-12-07 update accounts_next_due_date 2022-06-30 => 2023-06-30
2021-11-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/21
2021-09-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/09/21, NO UPDATES
2021-07-07 update account_category null => MICRO ENTITY
2021-06-07 delete address GALAXY HOUSE ALDON ROAD POULTON INDUSTRIAL ESTATE POULTON-LE-FYLDE LANCASHIRE ENGLAND FY6 8JL
2021-06-07 insert address 20 SANDERSONS WAY BLACKPOOL LANCASHIRE ENGLAND FY4 4NB
2021-06-07 update registered_address
2021-05-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/05/2021 FROM GALAXY HOUSE ALDON ROAD POULTON INDUSTRIAL ESTATE POULTON-LE-FYLDE LANCASHIRE FY6 8JL ENGLAND
2021-04-07 update accounts_last_madeup_date 2019-09-30 => 2020-09-30
2021-04-07 update accounts_next_due_date 2021-06-30 => 2022-06-30
2021-03-11 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20
2020-10-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/09/20, NO UPDATES
2020-01-07 update accounts_last_madeup_date 2018-09-30 => 2019-09-30
2020-01-07 update accounts_next_due_date 2020-06-30 => 2021-06-30
2019-12-04 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19
2019-09-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/09/19, NO UPDATES
2019-07-07 update account_category NO ACCOUNTS FILED => null
2019-07-07 update accounts_last_madeup_date null => 2018-09-30
2019-07-07 update accounts_next_due_date 2019-06-14 => 2020-06-30
2019-06-20 delete address 30 ABBOTSFORD ROAD BLACKPOOL LANCASHIRE ENGLAND FY3 9RX
2019-06-20 insert address GALAXY HOUSE ALDON ROAD POULTON INDUSTRIAL ESTATE POULTON-LE-FYLDE LANCASHIRE ENGLAND FY6 8JL
2019-06-20 update registered_address
2019-06-11 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18
2019-05-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/05/2019 FROM 30 ABBOTSFORD ROAD BLACKPOOL LANCASHIRE FY3 9RX ENGLAND
2018-09-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/09/18, WITH UPDATES
2018-07-07 delete address AVROE HOUSE AVROE CRESCENT BLACKPOOL BUSINESS PARK BLACKPOOL LANCASHIRE UNITED KINGDOM FY4 2DP
2018-07-07 insert address 30 ABBOTSFORD ROAD BLACKPOOL LANCASHIRE ENGLAND FY3 9RX
2018-07-07 update registered_address
2018-06-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/06/2018 FROM AVROE HOUSE AVROE CRESCENT BLACKPOOL BUSINESS PARK BLACKPOOL LANCASHIRE FY4 2DP UNITED KINGDOM
2018-06-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NICKY SPEAKMAN / 11/06/2018
2018-06-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS MARY LOUISE SPEAKMAN / 11/06/2018
2018-06-15 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR NICKY SPEAKMAN / 11/06/2018
2018-06-15 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS MARY LOUISE SPEAKMAN / 11/06/2018
2018-03-07 delete address 30 ABBOTSFORD ROAD BLACKPOOL UNITED KINGDOM FY3 9RX
2018-03-07 insert address AVROE HOUSE AVROE CRESCENT BLACKPOOL BUSINESS PARK BLACKPOOL LANCASHIRE UNITED KINGDOM FY4 2DP
2018-03-07 update registered_address
2018-02-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/02/2018 FROM 30 ABBOTSFORD ROAD BLACKPOOL FY3 9RX UNITED KINGDOM
2018-02-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NICKY SPEAKMAN / 09/01/2018
2018-02-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS MARY LOUISE SPEAKMAN / 09/01/2018
2018-02-09 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARY LOUISE SPEAKMAN
2018-02-09 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR NICKY SPEAKMAN / 09/01/2018
2018-02-09 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR NICKY SPEAKMAN / 11/01/2018
2018-02-09 update statutory_documents 09/01/18 STATEMENT OF CAPITAL GBP 100
2017-11-21 update statutory_documents DIRECTOR APPOINTED MRS MARY LOUISE SPEAKMAN
2017-09-14 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION