Date | Description |
2025-01-20 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 055616210002 |
2024-11-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PHIL RACE / 26/11/2024 |
2024-09-22 |
update statutory_documents AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/23 |
2024-09-22 |
update statutory_documents NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/23 |
2024-09-22 |
update statutory_documents AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/23 |
2024-09-22 |
update statutory_documents CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/23 |
2024-09-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/09/24, NO UPDATES |
2024-04-07 |
update account_category FULL => AUDIT EXEMPTION SUBSIDIARY |
2024-04-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2024-04-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2024-02-29 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAMES DARRAGH |
2024-02-21 |
update statutory_documents DIRECTOR APPOINTED MR PHIL RACE |
2023-11-06 |
update statutory_documents AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/22 |
2023-11-06 |
update statutory_documents CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/22 |
2023-09-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/09/23, NO UPDATES |
2023-09-12 |
update statutory_documents NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/22 |
2023-09-12 |
update statutory_documents AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/22 |
2023-08-31 |
update statutory_documents DIRECTOR APPOINTED MR ANDREW JOHN MURRELL |
2023-08-31 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GARY ADAMS |
2022-10-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/09/22, NO UPDATES |
2022-09-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2022-09-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-08-07 |
delete address UNIT 22 FORNHAM PARK FORNHAM ST. GENEVIEVE BURY ST. EDMUNDS ENGLAND IP28 6TS |
2022-08-07 |
insert address RIVERGATE HOUSE LONDON ROAD NEWBURY ENGLAND RG14 2PZ |
2022-08-07 |
update registered_address |
2022-08-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/21 |
2022-07-28 |
update statutory_documents REGISTERED OFFICE CHANGED ON 28/07/2022 FROM
UNIT 22 FORNHAM PARK
FORNHAM ST. GENEVIEVE
BURY ST. EDMUNDS
IP28 6TS
ENGLAND |
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 |
2021-09-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/09/21, NO UPDATES |
2021-09-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/20 |
2021-06-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARK ROGERSON |
2021-02-07 |
update num_mort_charges 1 => 2 |
2021-02-07 |
update num_mort_outstanding 0 => 1 |
2020-12-22 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 055616210002 |
2020-12-07 |
update num_mort_outstanding 1 => 0 |
2020-12-07 |
update num_mort_satisfied 0 => 1 |
2020-10-30 |
delete address 5 MANOR PARK CHURCH ROAD GT BARTON BURY ST EDMUNDS SUFFOLK UNITED KINGDOM IP31 2QR |
2020-10-30 |
insert address UNIT 22 FORNHAM PARK FORNHAM ST. GENEVIEVE BURY ST. EDMUNDS ENGLAND IP28 6TS |
2020-10-30 |
update registered_address |
2020-10-29 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 055616210001 |
2020-09-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/09/20, WITH UPDATES |
2020-08-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/08/2020 FROM
5 MANOR PARK CHURCH ROAD
GT BARTON
BURY ST EDMUNDS
SUFFOLK
IP31 2QR
UNITED KINGDOM |
2020-07-07 |
update account_category TOTAL EXEMPTION FULL => FULL |
2020-07-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2021-09-30 |
2020-06-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/19 |
2020-01-07 |
update num_mort_charges 0 => 1 |
2020-01-07 |
update num_mort_outstanding 0 => 1 |
2020-01-02 |
update statutory_documents ARTICLES OF ASSOCIATION |
2020-01-02 |
update statutory_documents ALTER ARTICLES 12/12/2019 |
2019-12-19 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 055616210001 |
2019-10-07 |
delete address 6 MANOR PARK CHURCH ROAD GT BARTON BURY ST EDMUNDS SUFFOLK UNITED KINGDOM IP31 2QR |
2019-10-07 |
insert address 5 MANOR PARK CHURCH ROAD GT BARTON BURY ST EDMUNDS SUFFOLK UNITED KINGDOM IP31 2QR |
2019-10-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-10-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-10-07 |
update registered_address |
2019-09-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/09/19, NO UPDATES |
2019-09-23 |
update statutory_documents 31/12/18 TOTAL EXEMPTION FULL |
2019-09-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/09/2019 FROM
6 MANOR PARK CHURCH ROAD
GT BARTON
BURY ST EDMUNDS
SUFFOLK
IP31 2QR
UNITED KINGDOM |
2019-01-30 |
update statutory_documents DIRECTOR APPOINTED GARY ADAMS |
2019-01-30 |
update statutory_documents DIRECTOR APPOINTED MARK ROGERSON |
2019-01-30 |
update statutory_documents DIRECTOR APPOINTED MR JAMES DARRAGH |
2019-01-30 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TOTALMOBILE HOLDINGS LIMITED |
2019-01-30 |
update statutory_documents CESSATION OF NICHOLAS PETER JEFFREYS AS A PSC |
2019-01-30 |
update statutory_documents CESSATION OF RICHARD LINDSAY WINCH AS A PSC |
2019-01-30 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NICHOLAS JEFFREYS |
2019-01-30 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RICHARD WINCH |
2018-10-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/09/18, NO UPDATES |
2018-10-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-10-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-09-26 |
update statutory_documents 31/12/17 TOTAL EXEMPTION FULL |
2017-09-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/09/17, WITH UPDATES |
2017-08-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-08-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-08-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-07-28 |
update statutory_documents 31/12/16 TOTAL EXEMPTION FULL |
2016-09-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/09/16, WITH UPDATES |
2016-08-07 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-08-07 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-07-19 |
update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL |
2016-05-12 |
delete address 2ND FLOOR 145 - 157 ST JOHN STREET LONDON LONDON EC1V 4PY |
2016-05-12 |
insert address 6 MANOR PARK CHURCH ROAD GT BARTON BURY ST EDMUNDS SUFFOLK UNITED KINGDOM IP31 2QR |
2016-05-12 |
update registered_address |
2016-03-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/03/2016 FROM
2ND FLOOR 145 - 157 ST JOHN STREET
LONDON
LONDON
EC1V 4PY |
2015-10-07 |
delete address 2ND FLOOR 145 - 157 ST JOHN STREET LONDON LONDON ENGLAND EC1V 4PY |
2015-10-07 |
insert address 2ND FLOOR 145 - 157 ST JOHN STREET LONDON LONDON EC1V 4PY |
2015-10-07 |
update registered_address |
2015-10-07 |
update returns_last_madeup_date 2014-09-13 => 2015-09-13 |
2015-10-07 |
update returns_next_due_date 2015-10-11 => 2016-10-11 |
2015-09-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD WINCH / 15/09/2015 |
2015-09-15 |
update statutory_documents DIRECTOR APPOINTED MR NICHOLAS PETER JEFFREYS |
2015-09-15 |
update statutory_documents DIRECTOR APPOINTED MR RICHARD WINCH |
2015-09-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS PETER JEFFREYS / 15/09/2015 |
2015-09-15 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JANE SAUNDERSON |
2015-09-13 |
update statutory_documents 13/09/15 FULL LIST |
2015-08-08 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-08-08 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-07-07 |
delete address 2ND FLOOR 145-157 ST JOHN STREET LONDON EC1V 4PY |
2015-07-07 |
insert address 2ND FLOOR 145 - 157 ST JOHN STREET LONDON LONDON ENGLAND EC1V 4PY |
2015-07-07 |
update registered_address |
2015-07-06 |
update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL |
2015-06-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/06/2015 FROM
2ND FLOOR 145 - 157 ST JOHNS STREET
LONDON
LONDON
EC1V 4PY
ENGLAND |
2015-06-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/06/2015 FROM
6 MANOR PARK CHURCH ROAD
GT BARTON
BURY ST EDMUNDS
SUFFOLK
IP31 2QR
UNITED KINGDOM |
2015-06-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/06/2015 FROM
2ND FLOOR
145-157 ST JOHN STREET
LONDON
EC1V 4PY |
2014-10-07 |
update returns_last_madeup_date 2013-09-13 => 2014-09-13 |
2014-10-07 |
update returns_next_due_date 2014-10-11 => 2015-10-11 |
2014-09-13 |
update statutory_documents 13/09/14 FULL LIST |
2014-05-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-05-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-04-13 |
update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL |
2013-10-07 |
update returns_last_madeup_date 2012-09-13 => 2013-09-13 |
2013-10-07 |
update returns_next_due_date 2013-10-11 => 2014-10-11 |
2013-09-13 |
update statutory_documents 13/09/13 FULL LIST |
2013-06-25 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-06-25 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-06-22 |
delete sic_code 7222 - Other software consultancy and supply |
2013-06-22 |
insert sic_code 62020 - Information technology consultancy activities |
2013-06-22 |
update returns_last_madeup_date 2011-09-13 => 2012-09-13 |
2013-06-22 |
update returns_next_due_date 2012-10-11 => 2013-10-11 |
2013-03-29 |
update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL |
2012-09-15 |
update statutory_documents 13/09/12 FULL LIST |
2012-01-05 |
update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL |
2011-09-13 |
update statutory_documents 13/09/11 FULL LIST |
2011-08-30 |
update statutory_documents COMPANY NAME CHANGED SIMPLEHOSTED LIMITED
CERTIFICATE ISSUED ON 30/08/11 |
2011-01-20 |
update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL |
2010-09-18 |
update statutory_documents 13/09/10 FULL LIST |
2010-09-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JANE SAUNDERSON / 13/09/2010 |
2010-06-03 |
update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL |
2009-09-29 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY SUSAN LINDSAY |
2009-09-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JANE SAUNDERSON / 28/09/2009 |
2009-09-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JANE SAUNDERSON / 28/09/2009 |
2009-09-29 |
update statutory_documents RETURN MADE UP TO 13/09/09; FULL LIST OF MEMBERS |
2009-07-01 |
update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL |
2008-09-18 |
update statutory_documents RETURN MADE UP TO 13/09/08; FULL LIST OF MEMBERS |
2008-06-04 |
update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL |
2007-09-21 |
update statutory_documents RETURN MADE UP TO 13/09/07; FULL LIST OF MEMBERS |
2007-05-23 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06 |
2006-09-21 |
update statutory_documents RETURN MADE UP TO 13/09/06; FULL LIST OF MEMBERS |
2006-04-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/04/06 FROM:
THE OLD RECTORY
KNAPTON GREEN
NORTH WALSHAM
NORFOLK NR28 0RU |
2005-12-13 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 30/09/06 TO 31/12/06 |
2005-12-06 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-12-06 |
update statutory_documents DIRECTOR RESIGNED |
2005-12-05 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
2005-09-13 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |