Date | Description |
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 |
2023-04-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JULIE MCGRINDER / 30/01/2023 |
2023-04-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JASON ANTHONY MCGRINDER / 30/01/2023 |
2023-04-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/03/23, WITH UPDATES |
2023-04-27 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JASON ANTHONY MCGRINDER / 30/01/2023 |
2023-04-27 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS JULIE MCGRINDER / 30/01/2023 |
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 |
2022-12-28 |
update statutory_documents 31/03/22 TOTAL EXEMPTION FULL |
2022-12-12 |
delete source_ip 185.2.4.143 |
2022-12-12 |
insert source_ip 185.2.6.23 |
2022-05-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/03/22, 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 |
2021-12-23 |
update statutory_documents 31/03/21 TOTAL EXEMPTION FULL |
2021-12-20 |
delete index_pages_linkeddomain reviews.io |
2021-12-20 |
insert contact_pages_linkeddomain reviews.co.uk |
2021-12-20 |
insert index_pages_linkeddomain reviews.co.uk |
2021-12-20 |
insert service_pages_linkeddomain reviews.co.uk |
2021-07-08 |
delete contact_pages_linkeddomain class-creative.com |
2021-07-08 |
delete index_pages_linkeddomain class-creative.com |
2021-07-08 |
delete service_pages_linkeddomain class-creative.com |
2021-07-08 |
delete terms_pages_linkeddomain class-creative.com |
2021-07-08 |
insert contact_pages_linkeddomain class.agency |
2021-07-08 |
insert index_pages_linkeddomain class.agency |
2021-07-08 |
insert service_pages_linkeddomain class.agency |
2021-07-08 |
insert terms_pages_linkeddomain class.agency |
2021-04-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/03/21, NO UPDATES |
2021-04-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2021-04-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2021-02-25 |
update statutory_documents 31/03/20 TOTAL EXEMPTION FULL |
2021-02-04 |
insert phone 0121 011 0150 |
2021-02-04 |
insert phone 0161 501 4591 |
2021-02-04 |
insert phone 0843 558 2109 |
2020-10-15 |
delete address Rating 10 by
Mark |
2020-10-15 |
insert contact_pages_linkeddomain class-creative.com |
2020-10-15 |
insert contact_pages_linkeddomain goo.gl |
2020-10-15 |
insert contact_pages_linkeddomain reviews.io |
2020-10-15 |
insert index_pages_linkeddomain class-creative.com |
2020-10-15 |
insert index_pages_linkeddomain reviews.io |
2020-10-15 |
insert service_pages_linkeddomain class-creative.com |
2020-10-15 |
insert service_pages_linkeddomain reviews.io |
2020-10-15 |
insert terms_pages_linkeddomain class-creative.com |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-04-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/03/20, NO UPDATES |
2020-01-30 |
update website_status InternalTimeout => OK |
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 |
2019-12-17 |
update statutory_documents 31/03/19 TOTAL EXEMPTION FULL |
2019-11-21 |
update website_status OK => InternalTimeout |
2019-04-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/03/19, NO UPDATES |
2019-02-02 |
insert address 5 Surrey Square , London, SE17 2JU |
2019-02-02 |
insert phone 020 1999 0160 |
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 |
2018-12-10 |
update statutory_documents 31/03/18 TOTAL EXEMPTION FULL |
2018-07-08 |
delete address Caledonia Business Centre
Caledonia House
Evanton Drive
Thornliebank Industrial Estate, Glasgow
G46 8JT |
2018-07-08 |
delete address Trident House,
175 Renfrew Rd,
Paisley,
Renfrewshire,
PA3 4EF |
2018-07-08 |
delete source_ip 109.68.247.131 |
2018-07-08 |
insert contact_pages_linkeddomain fibremarketing.co.uk |
2018-07-08 |
insert source_ip 185.2.4.143 |
2018-04-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/03/18, NO 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 |
2017-12-30 |
update statutory_documents 31/03/17 TOTAL EXEMPTION FULL |
2017-04-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/03/17, 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 |
2016-12-31 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-06-22 |
insert general_emails in..@nexusenrgysolutions.co.uk |
2016-06-22 |
insert email in..@nexusenrgysolutions.co.uk |
2016-06-22 |
insert phone 0330 304 0100 |
2016-06-22 |
insert phone 03454 04 05 06 |
2016-05-13 |
update returns_last_madeup_date 2015-03-28 => 2016-03-28 |
2016-05-13 |
update returns_next_due_date 2016-04-25 => 2017-04-25 |
2016-04-04 |
update statutory_documents 28/03/16 FULL LIST |
2016-01-26 |
delete address 3rd Floor, Riverside House Riverside Drive Aberdeen AB11 7LH |
2016-01-26 |
delete address Conference House
152 Morrison Street,
The Exchange, Edinburgh
EH3 8EB |
2016-01-26 |
delete phone 0808 808 2282 |
2016-01-26 |
insert address 214 Union Street, Aberdeen, AB10 1TL |
2016-01-26 |
insert address 51 Malone Road, Belfast, BT9 6RY |
2016-01-26 |
insert address 83 Ducie Street
Manchester,
M1 2JQ |
2016-01-26 |
insert address Arion Business Centre, Harriet House, Birmingham. B23 6BG |
2016-01-26 |
insert address Bulloch House, 10 Rumford Place, Liverpool. L3 9DG |
2016-01-26 |
insert address Nexus Business Space, 21 Young Street, Edinburgh. EH2 4HU |
2016-01-26 |
insert phone 0844 562 5661 |
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 |
2015-12-31 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-10-25 |
delete terms_pages_linkeddomain smarterdigitalmarketing.co.uk |
2015-10-25 |
insert address Trident House,
175 Renfrew Rd,
Paisley,
Renfrewshire,
PA3 4EF |
2015-10-25 |
insert terms_pages_linkeddomain fibremarketing.co.uk |
2015-09-27 |
delete source_ip 192.163.193.122 |
2015-09-27 |
insert source_ip 109.68.247.131 |
2015-09-08 |
update statutory_documents DIRECTOR APPOINTED JASON ANTHONY MCGRINDER |
2015-08-30 |
delete index_pages_linkeddomain scotland.gov.uk |
2015-08-02 |
insert index_pages_linkeddomain smarterdigitalmarketing.co.uk |
2015-08-02 |
insert terms_pages_linkeddomain smarterdigitalmarketing.co.uk |
2015-05-30 |
delete terms_pages_linkeddomain uk.co.uk |
2015-05-07 |
update returns_last_madeup_date 2014-03-28 => 2015-03-28 |
2015-05-07 |
update returns_next_due_date 2015-04-25 => 2016-04-25 |
2015-04-01 |
update statutory_documents 28/03/15 FULL LIST |
2015-03-07 |
delete phone 0844 562 566 |
2015-03-07 |
insert address Caledonia Business Centre
Caledonia House
Evanton Drive
Thornliebank Industrial Estate
Glasgow
G46 8JT |
2015-02-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JULIE MCGRINDER / 20/12/2014 |
2015-02-07 |
delete phone 0844 562 5661 |
2015-02-07 |
insert index_pages_linkeddomain smartertesting.co.uk |
2015-02-07 |
insert phone 0844 562 566 |
2015-01-07 |
update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL |
2015-01-07 |
update accounts_last_madeup_date null => 2014-03-31 |
2015-01-07 |
update accounts_next_due_date 2014-12-28 => 2015-12-31 |
2014-12-23 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-11-21 |
delete casestudy_pages_linkeddomain energysavingtrust.org.uk |
2014-11-21 |
delete casestudy_pages_linkeddomain webthatworks.com |
2014-11-21 |
delete contact_pages_linkeddomain energysavingtrust.org.uk |
2014-11-21 |
delete contact_pages_linkeddomain webthatworks.com |
2014-11-21 |
delete index_pages_linkeddomain energysavingtrust.org.uk |
2014-11-21 |
delete index_pages_linkeddomain webthatworks.com |
2014-11-21 |
delete service_pages_linkeddomain energysavingtrust.org.uk |
2014-11-21 |
delete service_pages_linkeddomain webthatworks.com |
2014-11-21 |
insert address 3rd Floor
Riverside House
Riverside Drive
Aberdeen
AB11 7LH |
2014-11-21 |
insert address Conference House
152 Morrison Street
The Exchange
Edinburgh
EH3 8EB |
2014-11-21 |
insert phone 01224 679 102 |
2014-11-21 |
insert phone 0131 560 1420 |
2014-11-21 |
insert phone 0844 562 5661 |
2014-05-07 |
insert sic_code 73200 - Market research and public opinion polling |
2014-05-07 |
update returns_last_madeup_date null => 2014-03-28 |
2014-05-07 |
update returns_next_due_date 2014-04-25 => 2015-04-25 |
2014-04-29 |
update statutory_documents 28/03/14 FULL LIST |
2013-06-26 |
delete address 58 LOANBANK QUADRANT GLASGOW SCOTLAND G51 3HZ |
2013-06-26 |
insert address 272 BATH STREET GLASGOW G2 4JR |
2013-06-26 |
update registered_address |
2013-06-20 |
update statutory_documents DIRECTOR APPOINTED JULIE MCGRINDER |
2013-06-20 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JASON MCGRINDER |
2013-05-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/05/2013 FROM
58 LOANBANK QUADRANT
GLASGOW
G51 3HZ
SCOTLAND |
2013-03-28 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION |