NICS LTD - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2023-01-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/01/23, NO UPDATES
2022-12-22 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-02-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/01/22, NO UPDATES
2022-01-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-12-30 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-02-18 delete source_ip 62.138.49.136
2021-02-18 insert source_ip 92.204.221.10
2021-02-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-02-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-01-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/01/21, NO UPDATES
2020-12-29 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-02-07 insert sic_code 61900 - Other telecommunications activities
2020-01-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/01/20, WITH UPDATES
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
2019-12-10 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-08-25 delete source_ip 94.136.40.103
2019-08-25 insert source_ip 62.138.49.136
2019-01-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/01/19, NO UPDATES
2018-12-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-12-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-11-21 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-01-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/01/18, WITH UPDATES
2018-01-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-01-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-22 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-01-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/01/17, WITH UPDATES
2017-01-08 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-08 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-28 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-08-17 update website_status FlippedRobots => OK
2016-08-17 delete source_ip 46.16.186.67
2016-08-17 insert source_ip 94.136.40.103
2016-08-17 update robots_txt_status www.nics-ltd.co.uk: 404 => 200
2016-06-21 update website_status Unavailable => FlippedRobots
2016-04-09 update website_status OK => Unavailable
2016-02-11 update returns_last_madeup_date 2015-01-13 => 2016-01-13
2016-02-11 update returns_next_due_date 2016-02-10 => 2017-02-10
2016-01-27 update statutory_documents 13/01/16 FULL LIST
2016-01-08 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-01-08 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-12-15 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-10-18 delete index_pages_linkeddomain bhosting4u.com
2015-10-18 delete source_ip 94.136.40.103
2015-10-18 insert index_pages_linkeddomain guko.co.uk
2015-10-18 insert source_ip 46.16.186.67
2015-10-18 update robots_txt_status www.nics-ltd.co.uk: 200 => 404
2015-02-07 update returns_last_madeup_date 2014-01-13 => 2015-01-13
2015-02-07 update returns_next_due_date 2015-02-10 => 2016-02-10
2015-01-19 update statutory_documents 13/01/15 FULL LIST
2014-07-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-07-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-06-09 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-03-07 delete address THE SPRINGBOARD CENTRE MANTLE LANE COALVILLE LEICESTERSHIRE ENGLAND LE67 3DW
2014-03-07 insert address THE SPRINGBOARD CENTRE MANTLE LANE COALVILLE LEICESTERSHIRE LE67 3DW
2014-03-07 update registered_address
2014-03-07 update returns_last_madeup_date 2013-01-13 => 2014-01-13
2014-03-07 update returns_next_due_date 2014-02-10 => 2015-02-10
2014-02-25 update statutory_documents 13/01/14 FULL LIST
2014-01-15 delete registration_number 4575132
2014-01-15 insert registration_number 6790231
2014-01-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2014-01-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-12-13 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-06-25 update returns_last_madeup_date 2012-01-13 => 2013-01-13
2013-06-25 update returns_next_due_date 2013-02-10 => 2014-02-10
2013-06-24 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-24 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-02-27 update statutory_documents 13/01/13 FULL LIST
2012-12-12 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-02-27 update statutory_documents 13/01/12 FULL LIST
2012-02-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PETER ALEXANDER BURSTEINAS / 27/02/2012
2011-11-16 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-06-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/06/2011 FROM CORNER CLOSE RODSLEY ASHBOURNE DERBYSHIRE DE6 3AP UNITED KINGDOM
2011-02-08 update statutory_documents 13/01/11 FULL LIST
2010-10-07 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-02-11 update statutory_documents 13/01/10 FULL LIST
2010-02-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PETER ALEXANDER BURSTEINAS / 06/02/2010
2009-04-04 update statutory_documents CURREXT FROM 31/01/2010 TO 31/03/2010
2009-01-13 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION