Date | Description |
2024-03-08 |
delete email ab..@effectivebusiness.com |
2024-03-08 |
delete email je..@effectivebusiness.com |
2024-03-08 |
delete person Abby East |
2024-03-08 |
delete person Jeff Greenacombe |
2023-09-07 |
update account_category SMALL => TOTAL EXEMPTION FULL |
2023-09-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-09-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-09-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/09/23, NO UPDATES |
2023-08-04 |
update statutory_documents 31/12/22 TOTAL EXEMPTION FULL |
2022-09-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/09/22, NO UPDATES |
2022-08-07 |
update account_category TOTAL EXEMPTION FULL => SMALL |
2022-08-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2022-08-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-07-25 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/21 |
2022-07-04 |
delete source_ip 188.114.97.2 |
2022-07-04 |
delete source_ip 188.114.96.2 |
2022-07-04 |
insert source_ip 172.67.184.101 |
2022-07-04 |
insert source_ip 104.21.32.74 |
2022-05-30 |
delete source_ip 172.67.184.101 |
2022-05-30 |
delete source_ip 104.21.32.74 |
2022-05-30 |
insert source_ip 188.114.97.2 |
2022-05-30 |
insert source_ip 188.114.96.2 |
2022-04-28 |
delete source_ip 188.114.97.3 |
2022-04-28 |
delete source_ip 188.114.96.3 |
2022-04-28 |
insert source_ip 172.67.184.101 |
2022-04-28 |
insert source_ip 104.21.32.74 |
2022-03-26 |
delete source_ip 172.67.184.101 |
2022-03-26 |
delete source_ip 104.21.32.74 |
2022-03-26 |
insert source_ip 188.114.97.3 |
2022-03-26 |
insert source_ip 188.114.96.3 |
2021-09-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/09/21, NO UPDATES |
2021-07-07 |
update account_category SMALL => TOTAL EXEMPTION FULL |
2021-07-07 |
update accounts_last_madeup_date 2019-09-30 => 2020-12-31 |
2021-07-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-06-01 |
update statutory_documents 31/12/20 TOTAL EXEMPTION FULL |
2021-04-08 |
update website_status InternalTimeout => OK |
2021-04-08 |
delete source_ip 104.31.72.160 |
2021-04-08 |
delete source_ip 104.31.73.160 |
2021-04-08 |
insert source_ip 104.21.32.74 |
2020-10-30 |
update account_ref_day 30 => 31 |
2020-10-30 |
update account_ref_month 9 => 12 |
2020-10-30 |
update accounts_next_due_date 2021-06-30 => 2021-09-30 |
2020-10-08 |
update website_status OK => InternalTimeout |
2020-09-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/09/20, NO UPDATES |
2020-08-05 |
update statutory_documents CURREXT FROM 30/09/2020 TO 31/12/2020 |
2020-06-22 |
insert source_ip 172.67.184.101 |
2020-04-22 |
delete source_ip 5.152.217.150 |
2020-04-22 |
insert source_ip 104.31.72.160 |
2020-04-22 |
insert source_ip 104.31.73.160 |
2020-04-22 |
update website_status FlippedRobots => OK |
2020-04-02 |
update website_status OK => FlippedRobots |
2020-03-07 |
update accounts_last_madeup_date 2018-09-30 => 2019-09-30 |
2020-03-07 |
update accounts_next_due_date 2020-06-30 => 2021-06-30 |
2020-03-03 |
update website_status IndexPageFetchError => OK |
2020-03-03 |
update person_description Abby East => Abby East |
2020-02-26 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/19 |
2019-11-07 |
delete address GROUND FLOOR, IDC HOUSE THE VALE CHALFONT ST. PETER GERRARDS CROSS BUCKINGHAMSHIRE SL9 9SD |
2019-11-07 |
insert address GROUND FLOOR FRONT WESTMINSTER HOUSE PACKHORSE ROAD GERRARDS CROSS BUCKS ENGLAND SL9 8HY |
2019-11-07 |
update registered_address |
2019-10-29 |
update statutory_documents REGISTERED OFFICE CHANGED ON 29/10/2019 FROM
GROUND FLOOR, IDC HOUSE THE VALE
CHALFONT ST. PETER
GERRARDS CROSS
BUCKINGHAMSHIRE
SL9 9SD |
2019-09-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/09/19, NO UPDATES |
2019-02-16 |
update website_status OK => IndexPageFetchError |
2019-02-07 |
update account_category TOTAL EXEMPTION FULL => SMALL |
2019-02-07 |
update accounts_last_madeup_date 2017-09-30 => 2018-09-30 |
2019-02-07 |
update accounts_next_due_date 2019-06-30 => 2020-06-30 |
2019-01-24 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/18 |
2018-09-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/09/18, NO UPDATES |
2018-08-19 |
update website_status FlippedRobots => OK |
2018-08-19 |
delete sales_emails sa..@effectivebusiness.com |
2018-08-19 |
delete email e...@effectivebusiness.com |
2018-08-19 |
delete email sa..@effectivebusiness.com |
2018-08-19 |
delete fax +44 (0) 1753 887464 |
2018-08-19 |
delete phone +44 (0) 1753 279 866 |
2018-08-19 |
delete registration_number 2746991 |
2018-08-19 |
delete registration_number 3442646 |
2018-08-19 |
delete vat 578437004 |
2018-08-19 |
delete vat 679573468 |
2018-08-19 |
insert index_pages_linkeddomain vimeo.com |
2018-08-19 |
update person_description Abby East => Abby East |
2018-07-27 |
update website_status OK => FlippedRobots |
2018-04-15 |
delete source_ip 54.246.209.119 |
2018-04-15 |
insert source_ip 5.152.217.150 |
2018-03-07 |
update account_category SMALL => TOTAL EXEMPTION FULL |
2018-03-07 |
update accounts_last_madeup_date 2016-09-30 => 2017-09-30 |
2018-03-07 |
update accounts_next_due_date 2018-06-30 => 2019-06-30 |
2018-02-06 |
update statutory_documents 30/09/17 TOTAL EXEMPTION FULL |
2018-01-06 |
update robots_txt_status www.effectivebusiness.com: 404 => 200 |
2017-12-07 |
delete company_previous_name EFFECTIVE BUSINESS EVENTS LIMITED |
2017-11-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/09/17, NO UPDATES |
2017-06-16 |
delete fax 01753 887464 |
2017-06-16 |
delete phone 01753 279 866 |
2017-06-16 |
insert fax +44 (0) 1753 887464 |
2017-06-16 |
insert index_pages_linkeddomain digonline.co.uk |
2017-06-16 |
insert phone +44 (0) 1753 887464 |
2017-06-16 |
insert registration_number 2746991 |
2017-06-16 |
insert registration_number 3442646 |
2017-06-16 |
insert vat 578437004 |
2017-06-16 |
insert vat 679573468 |
2017-03-18 |
delete email sa..@effectivebusiness.com |
2017-02-07 |
update accounts_last_madeup_date 2015-09-30 => 2016-09-30 |
2017-02-07 |
update accounts_next_due_date 2017-06-30 => 2018-06-30 |
2017-01-18 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/16 |
2016-09-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/09/16, WITH UPDATES |
2016-08-26 |
insert sales_emails sa..@effectivebusiness.com |
2016-08-26 |
delete alias Effective Business Events |
2016-08-26 |
delete index_pages_linkeddomain caa.co.uk |
2016-08-26 |
delete phone 01753 279180 |
2016-08-26 |
delete registration_number 2746991 |
2016-08-26 |
delete registration_number 3442646 |
2016-08-26 |
delete vat 578437004 |
2016-08-26 |
delete vat 679573468 |
2016-08-26 |
insert address IDC House, The Vale Chalfont St. Peter, Bucks, SL9 9RZ
Mail |
2016-08-26 |
insert email e...@effectivebusiness.com |
2016-08-26 |
insert email sa..@effectivebusiness.com |
2016-08-26 |
insert email sa..@effectivebusiness.com |
2016-08-26 |
insert phone +44 (0)1753 279866 |
2016-02-08 |
update accounts_last_madeup_date 2014-09-30 => 2015-09-30 |
2016-02-08 |
update accounts_next_due_date 2016-06-30 => 2017-06-30 |
2016-01-28 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/15 |
2015-10-07 |
update returns_last_madeup_date 2014-09-14 => 2015-09-14 |
2015-10-07 |
update returns_next_due_date 2015-10-12 => 2016-10-12 |
2015-09-22 |
update statutory_documents 14/09/15 FULL LIST |
2015-06-02 |
delete contact_pages_linkeddomain facebook.com |
2015-06-02 |
delete contact_pages_linkeddomain linkedin.com |
2015-06-02 |
delete index_pages_linkeddomain facebook.com |
2015-06-02 |
delete index_pages_linkeddomain linkedin.com |
2015-05-07 |
update accounts_last_madeup_date 2013-09-30 => 2014-09-30 |
2015-05-07 |
update accounts_next_due_date 2015-07-31 => 2016-06-30 |
2015-05-03 |
insert contact_pages_linkeddomain facebook.com |
2015-05-03 |
insert contact_pages_linkeddomain linkedin.com |
2015-05-03 |
insert index_pages_linkeddomain facebook.com |
2015-05-03 |
insert index_pages_linkeddomain linkedin.com |
2015-04-07 |
update account_category TOTAL EXEMPTION SMALL => SMALL |
2015-04-07 |
update accounts_next_due_date 2015-06-30 => 2015-07-31 |
2015-03-24 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/14 |
2014-10-07 |
update returns_last_madeup_date 2013-09-14 => 2014-09-14 |
2014-10-07 |
update returns_next_due_date 2014-10-12 => 2015-10-12 |
2014-09-16 |
update statutory_documents 14/09/14 FULL LIST |
2014-02-07 |
update account_category SMALL => TOTAL EXEMPTION SMALL |
2014-02-07 |
update accounts_last_madeup_date 2012-09-30 => 2013-09-30 |
2014-02-07 |
update accounts_next_due_date 2014-06-30 => 2015-06-30 |
2014-01-31 |
update statutory_documents 30/09/13 TOTAL EXEMPTION SMALL |
2013-11-07 |
delete address GROUND FLOOR, IDC HOUSE THE VALE CHALFONT ST. PETER GERRARDS CROSS BUCKINGHAMSHIRE UNITED KINGDOM SL9 9SD |
2013-11-07 |
insert address GROUND FLOOR, IDC HOUSE THE VALE CHALFONT ST. PETER GERRARDS CROSS BUCKINGHAMSHIRE SL9 9SD |
2013-11-07 |
update registered_address |
2013-11-07 |
update returns_last_madeup_date 2012-09-14 => 2013-09-14 |
2013-11-07 |
update returns_next_due_date 2013-10-12 => 2014-10-12 |
2013-10-29 |
update statutory_documents 14/09/13 FULL LIST |
2013-07-09 |
delete source_ip 192.150.8.140 |
2013-07-09 |
insert source_ip 54.246.209.119 |
2013-06-25 |
update accounts_last_madeup_date 2011-09-30 => 2012-09-30 |
2013-06-25 |
update accounts_next_due_date 2013-06-30 => 2014-06-30 |
2013-06-24 |
delete company_previous_name SAVESOLVE LIMITED |
2013-06-23 |
delete sic_code 6340 - Other transport agencies |
2013-06-23 |
insert sic_code 79909 - Other reservation service activities n.e.c. |
2013-06-23 |
update returns_last_madeup_date 2011-09-14 => 2012-09-14 |
2013-06-23 |
update returns_next_due_date 2012-10-12 => 2013-10-12 |
2013-02-12 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/12 |
2012-10-02 |
update statutory_documents 14/09/12 FULL LIST |
2012-01-26 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11 |
2011-10-25 |
update statutory_documents 14/09/11 FULL LIST |
2011-02-03 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10 |
2010-09-14 |
update statutory_documents 14/09/10 FULL LIST |
2010-02-08 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09 |
2009-09-15 |
update statutory_documents RETURN MADE UP TO 14/09/09; FULL LIST OF MEMBERS |
2009-01-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/08 |
2008-11-26 |
update statutory_documents REGISTERED OFFICE CHANGED ON 26/11/2008 FROM
37-39 LONDON END
BEACONSFIELD
BUCKINGHAMSHIRE
HP9 2HW |
2008-11-17 |
update statutory_documents RETURN MADE UP TO 14/09/08; FULL LIST OF MEMBERS |
2008-07-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/07 |
2007-12-17 |
update statutory_documents RETURN MADE UP TO 14/09/07; NO CHANGE OF MEMBERS |
2007-03-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/06 |
2007-01-30 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2007-01-30 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
2007-01-30 |
update statutory_documents RETURN MADE UP TO 14/09/06; FULL LIST OF MEMBERS |
2006-08-21 |
update statutory_documents £ SR 15000@1
16/08/05 |
2006-07-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/05 |
2006-01-05 |
update statutory_documents RETURN MADE UP TO 14/09/05; FULL LIST OF MEMBERS |
2005-09-02 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
2005-09-02 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2005-09-02 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2005-08-26 |
update statutory_documents NEW SECRETARY APPOINTED |
2005-03-31 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/04 |
2005-01-26 |
update statutory_documents RETURN MADE UP TO 14/09/04; FULL LIST OF MEMBERS |
2004-03-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/03 |
2003-09-21 |
update statutory_documents RETURN MADE UP TO 14/09/03; FULL LIST OF MEMBERS |
2003-05-19 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/02 |
2002-10-21 |
update statutory_documents RETURN MADE UP TO 14/09/02; FULL LIST OF MEMBERS |
2002-04-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/01 |
2001-10-02 |
update statutory_documents RETURN MADE UP TO 14/09/01; FULL LIST OF MEMBERS |
2001-03-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/00 |
2000-09-13 |
update statutory_documents RETURN MADE UP TO 14/09/00; FULL LIST OF MEMBERS |
2000-03-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/99 |
2000-02-09 |
update statutory_documents RETURN MADE UP TO 14/09/99; FULL LIST OF MEMBERS |
1999-02-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/98 |
1998-09-16 |
update statutory_documents RETURN MADE UP TO 14/09/98; FULL LIST OF MEMBERS |
1998-01-30 |
update statutory_documents REGISTERED OFFICE CHANGED ON 30/01/98 FROM:
150 FRIAR STREET
READING
BERKSHIRE
RG1 1HE |
1998-01-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/97 |
1997-11-24 |
update statutory_documents COMPANY NAME CHANGED
EFFECTIVE BUSINESS EVENTS LIMITE
D
CERTIFICATE ISSUED ON 25/11/97 |
1997-10-27 |
update statutory_documents RETURN MADE UP TO 14/09/97; NO CHANGE OF MEMBERS |
1997-10-09 |
update statutory_documents NC INC ALREADY ADJUSTED 20/09/97 |
1996-12-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/96 |
1996-10-03 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1996-09-20 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
1996-09-20 |
update statutory_documents RETURN MADE UP TO 14/09/96; FULL LIST OF MEMBERS |
1995-12-06 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1995-12-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/95 |
1995-11-01 |
update statutory_documents RETURN MADE UP TO 14/09/95; NO CHANGE OF MEMBERS |
1995-10-16 |
update statutory_documents £ NC 1000/50000
28/09/95 |
1995-10-16 |
update statutory_documents NC INC ALREADY ADJUSTED 28/09/95 |
1995-01-12 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94 |
1994-11-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/11/94 |
1994-11-15 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
1994-11-15 |
update statutory_documents RETURN MADE UP TO 14/09/94; NO CHANGE OF MEMBERS |
1994-06-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93 |
1993-11-16 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
1993-11-16 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
1993-11-16 |
update statutory_documents RETURN MADE UP TO 14/09/93; FULL LIST OF MEMBERS |
1992-12-23 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1992-12-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/12/92 FROM:
2 BACHES ST
LONDON
N1 6UB |
1992-12-17 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1992-12-17 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
1992-12-16 |
update statutory_documents COMPANY NAME CHANGED
SAVESOLVE LIMITED
CERTIFICATE ISSUED ON 17/12/92 |
1992-09-14 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |