CALLSCRIPTER - History of Changes


DateDescription
2025-05-12 update statutory_documents APPLICATION FOR STRIKING-OFF
2025-04-09 update website_status FlippedRobots => FailedRobots
2025-03-17 update website_status FailedRobots => FlippedRobots
2025-03-12 update statutory_documents 31/12/24 TOTAL EXEMPTION FULL
2025-02-28 update website_status FlippedRobots => FailedRobots
2025-02-03 update website_status OK => FlippedRobots
2024-09-24 update statutory_documents 31/12/23 TOTAL EXEMPTION FULL
2024-06-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/06/24, WITH UPDATES
2023-10-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-10-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-09-15 update statutory_documents 31/12/22 TOTAL EXEMPTION FULL
2023-06-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER ANTHONY ROBINSON / 03/03/2023
2023-06-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/06/23, WITH UPDATES
2023-04-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2023-04-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-11-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER ANTHONY ROBINSON / 24/11/2022
2022-11-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GEOUFFREY ERASMUS / 24/11/2022
2022-11-28 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR GEOUFFREY ERASMUS / 24/11/2022
2022-09-22 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2022-06-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/06/22, WITH UPDATES
2022-04-07 delete source_ip 35.177.171.253
2022-04-07 insert source_ip 18.170.34.180
2021-12-07 delete company_previous_name COUNTRYWEB LIMITED
2021-10-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-10-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-09-03 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2021-06-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/06/21, WITH UPDATES
2020-12-07 update account_category SMALL => TOTAL EXEMPTION FULL
2020-12-07 update accounts_last_madeup_date 2019-03-31 => 2019-12-31
2020-12-07 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-11-09 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-07-07 update num_mort_charges 1 => 2
2020-07-07 update num_mort_outstanding 0 => 1
2020-06-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/06/20, WITH UPDATES
2020-06-08 delete marketing_emails ma..@callscripter.com
2020-06-08 delete about_pages_linkeddomain ansaback.co.uk
2020-06-08 delete address 75 Basepoint, The Havens, Ransomes Europark, Ipswich, IP3 9BF, UK
2020-06-08 delete alias CallScripter Ltd
2020-06-08 delete email ma..@callscripter.com
2020-06-08 insert address 12-20 Windham Court, Pritchard Street, Bristol, BS2 8RH
2020-06-08 insert alias CallScripter Limited Limited
2020-06-08 insert email dp..@awaken.io
2020-06-08 insert terms_pages_linkeddomain ico.org.uk
2020-06-02 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 040496070002
2020-05-09 insert casestudy_pages_linkeddomain answernet.com
2020-05-09 insert casestudy_pages_linkeddomain aquariusuk.co.uk
2020-04-07 update account_ref_month 3 => 12
2020-04-07 update accounts_next_due_date 2020-12-31 => 2020-09-30
2020-03-26 update statutory_documents PREVSHO FROM 31/03/2020 TO 31/12/2019
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
2020-01-07 update num_mort_outstanding 1 => 0
2020-01-07 update num_mort_satisfied 0 => 1
2019-12-31 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19
2019-12-29 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 040496070001
2019-06-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/06/19, WITH UPDATES
2019-06-08 delete address Melford Court, The Havens, Ransomes Europark, Ipswich, Suffolk, IP3 9SJ, UK
2019-06-08 insert address 75 Basepoint, The Havens, Ransomes Europark, Ipswich, IP3 9BF, UK
2019-06-08 insert alias CallScripter Ltd
2019-05-09 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2019-04-25 update statutory_documents DIRECTOR APPOINTED MR GEOUFFREY ERASMUS
2019-04-24 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GEOUFFREY ERASMUS
2019-04-24 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON RICHARD MACKINTOSH BLACK
2019-04-24 update statutory_documents CESSATION OF MICHAEL LEIBOWITZ AS A PSC
2019-04-24 update statutory_documents 02/04/19 STATEMENT OF CAPITAL GBP 175
2019-04-24 update statutory_documents 02/04/19 STATEMENT OF CAPITAL GBP 350
2019-03-07 delete address 2 , MELFORD COURT, THE HAVENS RANSOMES EUROPARK IPSWICH SUFFOLK IP3 9SJ
2019-03-07 insert address OLD LINEN COURT 83-85 SHAMBLES STREET BARNSLEY UNITED KINGDOM S70 2SB
2019-03-07 update registered_address
2019-03-03 delete address Melford Court, The Havens Ipswich, Suffolk IP3 9SJ United Kingdom
2019-03-03 delete address Melford Court, The Havens Ipswich, Suffolk, IP3 9SJ, UK
2019-03-03 delete casestudy_pages_linkeddomain answernet.com
2019-03-03 delete vat GB 792 4396 89
2019-03-03 insert address 75 Basepoint, The Havens Ipswich, Suffolk IP3 9BF United Kingdom
2019-03-03 insert address 75 Basepoint, The Havens Ipswich, Suffolk, IP3 9BF, UK
2019-03-03 insert vat GB 312 5162 45
2019-03-03 update primary_contact Melford Court, The Havens Ipswich, Suffolk, IP3 9SJ, UK => 75 Basepoint, The Havens Ipswich, Suffolk, IP3 9BF, UK
2019-02-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/02/2019 FROM 2 , MELFORD COURT, THE HAVENS RANSOMES EUROPARK IPSWICH SUFFOLK IP3 9SJ
2019-01-29 update website_status FlippedRobots => OK
2019-01-29 delete ceo Kevin Ellis
2019-01-29 delete person Anna Dixon
2019-01-29 delete person Elizabeth Brabner
2019-01-29 delete person Kevin Ellis
2019-01-29 delete person Michael Hollett
2019-01-29 delete person Mitchell Liburd
2019-01-29 delete person Rachael Drouet
2019-01-29 delete source_ip 77.104.153.86
2019-01-29 insert source_ip 35.177.171.253
2019-01-07 update account_category TOTAL EXEMPTION FULL => SMALL
2019-01-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-01-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-12-20 update website_status OK => FlippedRobots
2018-12-12 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18
2018-11-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/11/18, NO UPDATES
2018-11-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/11/18, WITH UPDATES
2018-11-20 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL LEIBOWITZ
2018-11-07 update statutory_documents DIRECTOR APPOINTED MR SIMON RICHARD MACKINTOSH BLACK
2018-11-07 update statutory_documents CESSATION OF THE YONDER DIGITAL GROUP LIMITED AS A PSC
2018-11-07 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR IAN MITCHELL
2018-11-07 update statutory_documents APPOINTMENT TERMINATED, SECRETARY KARL HARRIS
2018-09-08 update statutory_documents SECRETARY APPOINTED MR KARL PAUL HARRIS
2018-09-08 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROBERT GORDON
2018-09-08 update statutory_documents APPOINTMENT TERMINATED, SECRETARY ROBERT GORDON
2018-08-10 delete phone +1 (213) 408 8272
2018-08-10 delete phone +1 646 217 3079
2018-08-10 delete phone +44 (0)1473 321804
2018-08-10 delete registration_number 3443083
2018-08-10 insert registration_number 04049607
2018-03-07 update account_category FULL => TOTAL EXEMPTION FULL
2018-03-07 update accounts_last_madeup_date 2016-06-30 => 2017-03-31
2018-03-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2018-01-11 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-12-09 delete phone +61 1800-792536
2017-11-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/11/17, NO UPDATES
2017-07-17 update statutory_documents PSC'S CHANGE OF PARTICULARS / DIRECT RESPONSE CONTACT CENTRES GROUP LIMITED / 28/11/2016
2017-07-07 update account_ref_day 30 => 31
2017-07-07 update account_ref_month 6 => 3
2017-07-07 update accounts_next_due_date 2018-03-31 => 2017-12-31
2017-06-23 update statutory_documents PREVSHO FROM 30/06/2017 TO 31/03/2017
2017-04-28 update person_title Aston French: Junior Support Analyst => Professional Services Consultant
2017-04-28 update person_title Elliott Drewell: Helpdesk Support Analyst => Professional Services Consultant
2017-04-26 update accounts_last_madeup_date 2015-06-30 => 2016-06-30
2017-04-26 update accounts_next_due_date 2017-03-31 => 2018-03-31
2017-03-14 update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/16
2017-02-12 delete phone +44 (0)844 544 8882
2017-02-12 insert phone +1 646 217 3079
2017-02-12 insert phone +44 (0)1473 673994
2017-02-12 insert phone 0844 544 8882
2017-01-07 update num_mort_charges 0 => 1
2017-01-07 update num_mort_outstanding 0 => 1
2016-12-18 update website_status FlippedRobots => OK
2016-12-18 delete otherexecutives Kevin Ellis
2016-12-18 insert ceo Kevin Ellis
2016-12-18 delete casestudy_pages_linkeddomain addtoany.com
2016-12-18 delete casestudy_pages_linkeddomain inspiredoutsourcing.co.uk
2016-12-18 delete source_ip 40.85.100.123
2016-12-18 insert source_ip 77.104.153.86
2016-12-18 update person_title Elizabeth Brabner: Senior Marketing Manager => Marketing Manager
2016-12-18 update person_title Kevin Ellis: IPPlus As a Sales Manager; Commercial Director => IPPlus As a Sales Manager; Chief Executive Officer
2016-12-18 update person_title Michael Hollett: Platform Delivery Specialist => Professional Services Manager
2016-12-15 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 040496070001
2016-11-26 update website_status OK => FlippedRobots
2016-11-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/11/16, WITH UPDATES
2016-10-14 delete casestudy_pages_linkeddomain office-response.co.uk
2016-10-04 update statutory_documents DIRECTOR APPOINTED MR CHRISTOPHER ANTHONY ROBINSON
2016-10-04 update statutory_documents DIRECTOR APPOINTED MR IAN MITCHELL
2016-10-04 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GEOFFREY FORSYTH
2016-10-04 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR WILLIAM CATCHPOLE
2016-09-16 delete address 2 Melford Court, The Havens Ipswich, Suffolk IP3 9SJ United Kingdom
2016-09-16 delete address 2 Melford Court, The Havens Ipswich, Suffolk, IP3 9SJ, UK
2016-09-16 delete person Andrew Robinson
2016-09-16 delete person James Thorpe
2016-09-16 delete solution_pages_linkeddomain ipplusplc.com
2016-09-16 insert partner Global Speech Networks
2016-08-18 delete coo Sam Jackson
2016-08-18 delete person Fiona Nicholls
2016-08-18 delete person Sam Jackson
2016-07-14 update website_status FlippedRobots => OK
2016-07-14 delete about_pages_linkeddomain cpbrown.co.uk
2016-07-14 delete career_pages_linkeddomain cpbrown.co.uk
2016-07-14 delete casestudy_pages_linkeddomain cpbrown.co.uk
2016-07-14 delete contact_pages_linkeddomain cpbrown.co.uk
2016-07-14 delete index_pages_linkeddomain cpbrown.co.uk
2016-07-14 delete management_pages_linkeddomain cpbrown.co.uk
2016-07-14 delete partner_pages_linkeddomain cpbrown.co.uk
2016-07-14 delete person Matthew Lawrence
2016-07-14 delete service_pages_linkeddomain cpbrown.co.uk
2016-07-14 delete solution_pages_linkeddomain cpbrown.co.uk
2016-07-14 delete terms_pages_linkeddomain cpbrown.co.uk
2016-07-14 insert person Aston French
2016-07-14 insert person Elliott Drewell
2016-07-14 insert person Fiona Nicholls
2016-07-14 update person_description Elizabeth Brabner => Elizabeth Brabner
2016-07-14 update person_title Rob Farrance: IPPlus As a Call Agent; Help Desk Support Analyst => Professional Services Consultant; IPPlus As a Call Agent
2016-06-26 update website_status OK => FlippedRobots
2016-05-12 update returns_last_madeup_date 2015-03-15 => 2016-03-15
2016-05-12 update returns_next_due_date 2016-04-12 => 2017-04-12
2016-04-20 update website_status FlippedRobots => OK
2016-04-20 delete source_ip 185.24.99.194
2016-04-20 insert source_ip 40.85.100.123
2016-04-01 update website_status OK => FlippedRobots
2016-03-29 update statutory_documents 15/03/16 FULL LIST
2016-01-15 insert person Andrew Robinson
2015-11-07 update accounts_last_madeup_date 2014-06-30 => 2015-06-30
2015-11-07 update accounts_next_due_date 2016-03-31 => 2017-03-31
2015-10-26 update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/15
2015-09-24 delete person Roy Holmes
2015-08-21 insert about_pages_linkeddomain ip3tele.com
2015-08-21 insert casestudy_pages_linkeddomain answernet.com
2015-08-21 insert casestudy_pages_linkeddomain aquariusuk.co.uk
2015-08-21 insert casestudy_pages_linkeddomain inspiredoutsourcing.co.uk
2015-08-21 insert casestudy_pages_linkeddomain merlinentertainments.biz
2015-08-21 insert casestudy_pages_linkeddomain office-response.co.uk
2015-08-21 insert person Wil Sokanovic
2015-08-21 insert phone +1 (213) 408 8272
2015-08-21 insert phone +61 1800-792536
2015-07-14 delete about_pages_linkeddomain addtoany.com
2015-07-14 delete career_pages_linkeddomain addtoany.com
2015-07-14 delete contact_pages_linkeddomain addtoany.com
2015-07-14 delete index_pages_linkeddomain addtoany.com
2015-07-14 delete management_pages_linkeddomain addtoany.com
2015-07-14 delete partner_pages_linkeddomain addtoany.com
2015-07-14 delete service_pages_linkeddomain addtoany.com
2015-07-14 delete solution_pages_linkeddomain addtoany.com
2015-07-14 update person_description Andy Hemingway => Andy Hemingway
2015-07-14 update person_description Anna Dixon => Anna Dixon
2015-07-14 update person_description Chris Brown => Chris Brown
2015-07-14 update person_description Elizabeth Millea => Elizabeth Millea
2015-07-14 update person_description Hilary Sullivan => Hilary Sullivan
2015-07-14 update person_description James Thorpe => James Thorpe
2015-07-14 update person_description Karl Margerum => Karl Margerum
2015-07-14 update person_description Ken Tracy => Ken Tracy
2015-07-14 update person_description Kevin Ellis => Kevin Ellis
2015-07-14 update person_description Matthew Lawrence => Matthew Lawrence
2015-07-14 update person_description Michael Hollett => Michael Hollett
2015-07-14 update person_description Michael Ward => Michael Ward
2015-07-14 update person_description Mitchell Liburd => Mitchell Liburd
2015-07-14 update person_description Rachael Drouet => Rachael Drouet
2015-07-14 update person_description Sam Jackson => Sam Jackson
2015-05-07 update returns_last_madeup_date 2014-03-15 => 2015-03-15
2015-04-07 update returns_next_due_date 2015-04-12 => 2016-04-12
2015-03-16 update statutory_documents 15/03/15 FULL LIST
2014-11-07 update accounts_last_madeup_date 2013-06-30 => 2014-06-30
2014-11-07 update accounts_next_due_date 2015-03-31 => 2016-03-31
2014-10-08 update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/14
2014-04-07 update registered_address
2014-04-07 update returns_last_madeup_date 2013-03-15 => 2014-03-15
2014-04-07 update returns_next_due_date 2014-04-12 => 2015-04-12
2014-03-20 update statutory_documents 15/03/14 FULL LIST
2014-03-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/03/2014 FROM 2, MELFORD COURT, THE HAVENS RANSOMES EUROPARK IPSWICH SUFFOLK IP3 9SJ
2014-03-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY FORSYTH / 18/03/2014
2014-03-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT STUART MCWHINNIE GORDON / 18/03/2014
2014-03-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM ALEXANDER CATCHPOLE / 18/03/2014
2014-03-18 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR ROBERT STUART MCWHINNIE GORDON / 18/03/2014
2013-10-07 update accounts_last_madeup_date 2012-06-30 => 2013-06-30
2013-10-07 update accounts_next_due_date 2014-03-31 => 2015-03-31
2013-09-10 update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/13
2013-06-25 update returns_last_madeup_date 2012-03-15 => 2013-03-15
2013-06-25 update returns_next_due_date 2013-04-12 => 2014-04-12
2013-06-22 update accounts_last_madeup_date 2011-06-30 => 2012-06-30
2013-06-22 update accounts_next_due_date 2013-03-31 => 2014-03-31
2013-04-26 update statutory_documents 15/03/13 FULL LIST
2012-09-10 update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/12
2012-03-15 update statutory_documents 15/03/12 FULL LIST
2011-09-14 update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/11
2011-08-11 update statutory_documents 09/08/11 FULL LIST
2010-08-31 update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/10
2010-08-13 update statutory_documents 09/08/10 FULL LIST
2010-02-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY FORSYTH / 02/02/2010
2010-02-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT STUART MCWHINNIE GORDON / 02/02/2010
2010-02-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM ALEXANDER CATCHPOLE / 02/02/2010
2010-02-02 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR ROBERT STUART MCWHINNIE GORDON / 02/02/2010
2009-08-19 update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/09
2009-08-11 update statutory_documents RETURN MADE UP TO 09/08/09; FULL LIST OF MEMBERS
2008-08-27 update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/08
2008-08-11 update statutory_documents RETURN MADE UP TO 09/08/08; FULL LIST OF MEMBERS
2007-08-28 update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/07
2007-08-15 update statutory_documents RETURN MADE UP TO 09/08/07; FULL LIST OF MEMBERS
2006-08-21 update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/06
2006-08-10 update statutory_documents RETURN MADE UP TO 09/08/06; FULL LIST OF MEMBERS
2005-09-23 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05
2005-08-15 update statutory_documents RETURN MADE UP TO 09/08/05; FULL LIST OF MEMBERS
2004-08-23 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04
2004-08-18 update statutory_documents RETURN MADE UP TO 09/08/04; FULL LIST OF MEMBERS
2004-05-05 update statutory_documents ACC. REF. DATE SHORTENED FROM 31/08/04 TO 30/06/04
2003-10-03 update statutory_documents DIRECTOR RESIGNED
2003-09-15 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/03
2003-08-21 update statutory_documents RETURN MADE UP TO 09/08/03; FULL LIST OF MEMBERS
2002-09-08 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/02
2002-08-18 update statutory_documents DIRECTOR RESIGNED
2002-08-18 update statutory_documents RETURN MADE UP TO 09/08/02; FULL LIST OF MEMBERS
2002-08-18 update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED
2002-05-10 update statutory_documents NEW DIRECTOR APPOINTED
2002-05-10 update statutory_documents NEW DIRECTOR APPOINTED
2002-05-10 update statutory_documents NEW DIRECTOR APPOINTED
2002-05-10 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-05-10 update statutory_documents SECRETARY RESIGNED
2001-10-30 update statutory_documents COMPANY NAME CHANGED COUNTRYWEB LIMITED CERTIFICATE ISSUED ON 30/10/01
2001-09-10 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/01
2001-08-20 update statutory_documents RETURN MADE UP TO 09/08/01; FULL LIST OF MEMBERS
2000-08-09 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION