ELECTRONIC MEDIA SERVICES - History of Changes


DateDescription
2023-09-14 delete source_ip 89.145.92.138
2023-09-14 insert source_ip 35.179.50.119
2023-09-14 update website_status FlippedRobots => OK
2023-09-05 update website_status OK => FlippedRobots
2023-07-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2023-07-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-06-30 update statutory_documents 31/03/23 UNAUDITED ABRIDGED
2023-06-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/06/23, NO UPDATES
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
2022-12-20 update statutory_documents 31/03/22 UNAUDITED ABRIDGED
2022-06-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/06/22, NO UPDATES
2022-04-14 update website_status FlippedRobots => OK
2022-03-25 update website_status OK => FlippedRobots
2022-01-07 update account_category MICRO ENTITY => UNAUDITED ABRIDGED
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
2021-12-21 update statutory_documents 31/03/21 UNAUDITED ABRIDGED
2021-09-24 update website_status FlippedRobots => OK
2021-09-02 update website_status OK => FlippedRobots
2021-08-07 delete address PASSFIELD BUSINESS CENTRE LYNCHBOROUGH ROAD PASSFIELD, LIPHOOK HAMPSHIRE GU30 7SB
2021-08-07 insert address 51 BORDON ENTERPRISE PARK BUDDS LANE BORDON ENGLAND GU35 0FJ
2021-08-07 update registered_address
2021-07-28 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LAWRENCE JOHN WALKER
2021-07-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/07/2021 FROM PASSFIELD BUSINESS CENTRE LYNCHBOROUGH ROAD PASSFIELD, LIPHOOK HAMPSHIRE GU30 7SB
2021-07-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/06/21, WITH UPDATES
2021-07-07 update account_category null => MICRO ENTITY
2021-05-21 update statutory_documents 01/03/21 STATEMENT OF CAPITAL GBP 93351
2021-02-20 update website_status FlippedRobots => OK
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
2021-02-07 update num_mort_charges 2 => 3
2021-02-07 update num_mort_outstanding 0 => 1
2021-01-30 update website_status OK => FlippedRobots
2020-12-21 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-12-03 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 037884890003
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-07-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/06/20, WITH UPDATES
2020-03-16 update statutory_documents 17/02/20 STATEMENT OF CAPITAL GBP 93350
2020-02-19 delete address Passfield Business Centre Passfield, Hampshire, GU30 7SB United Kingdom
2020-02-19 delete person Passfield, Hampshire
2020-02-19 insert address Budds Lane, Bordon, Hampshire GU35 0FJ
2020-02-19 insert address Budds Lane, Bordon, Hampshire, GU35 0FJ, United Kingdom
2020-02-19 update primary_contact Passfield Business Centre Passfield, Hampshire, GU30 7SB United Kingdom => Budds Lane, Bordon, Hampshire, GU35 0FJ, United Kingdom
2019-09-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-09-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-08-07 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-06-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/06/19, NO UPDATES
2018-12-06 update num_mort_outstanding 1 => 0
2018-12-06 update num_mort_satisfied 1 => 2
2018-11-20 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 037884890002
2018-10-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-10-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-09-06 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-07-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/06/18, NO UPDATES
2018-01-07 update account_category TOTAL EXEMPTION SMALL => null
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 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-06-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/06/17, WITH UPDATES
2017-03-08 delete source_ip 89.145.69.228
2017-03-08 insert source_ip 89.145.92.138
2017-01-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-30 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-08-07 update returns_last_madeup_date 2015-06-11 => 2016-06-11
2016-08-07 update returns_next_due_date 2016-07-09 => 2017-07-09
2016-07-08 update statutory_documents 11/06/16 FULL LIST
2016-01-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-01-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-12-30 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-08-09 update returns_last_madeup_date 2014-06-11 => 2015-06-11
2015-08-09 update returns_next_due_date 2015-07-09 => 2016-07-09
2015-07-15 update statutory_documents 11/06/15 FULL LIST
2015-06-02 delete personal_emails fr..@ems-uk.com
2015-06-02 delete address 0.2 i-MO Routers Products, Features & Benefits 0.0 The i-MO 300 Series
2015-06-02 delete email fr..@ems-uk.com
2015-06-02 delete phone +65 8188 7385
2015-06-02 delete phone +65 9878 9009
2015-04-30 insert casestudy_pages_linkeddomain 4gon.co.uk
2015-04-02 delete source_ip 195.74.68.36
2015-04-02 insert source_ip 89.145.69.228
2015-02-05 delete address 0.2 i-MO Routers Our Products, Features & Benefits 0.0 The i-MO 300 Series
2015-02-05 insert address 0.2 i-MO Routers Products, Features & Benefits 0.0 The i-MO 300 Series
2015-02-05 update founded_year null => 1995
2015-01-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-01-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-12-30 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-11-07 update num_mort_charges 1 => 2
2014-11-07 update num_mort_outstanding 0 => 1
2014-10-06 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 037884890002
2014-10-01 insert alias EMS Limited
2014-09-07 update returns_last_madeup_date 2013-06-11 => 2014-06-11
2014-09-07 update returns_next_due_date 2014-07-09 => 2015-07-09
2014-08-11 update statutory_documents 11/06/14 FULL LIST
2014-04-21 delete sales_emails sa..@bninfotech.com.sg
2014-04-21 insert personal_emails fr..@ems-uk.com
2014-04-21 delete address 19 Kim Keat Road, #06-01/02 Fu Tsu Building Singapore 328804
2014-04-21 delete email sa..@bninfotech.com.sg
2014-04-21 delete phone +65 6737 0321
2014-04-21 insert email fr..@ems-uk.com
2014-04-21 insert phone +65 8188 7385
2014-04-21 insert phone +65 9878 9009
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
2014-01-07 update num_mort_outstanding 1 => 0
2014-01-07 update num_mort_satisfied 0 => 1
2013-12-31 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-11-28 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-08-01 delete sic_code 62020 - Information technology consultancy activities
2013-08-01 insert sic_code 26309 - Manufacture of communication equipment other than telegraph, and telephone apparatus and equipment
2013-08-01 insert sic_code 62012 - Business and domestic software development
2013-08-01 update returns_last_madeup_date 2012-06-11 => 2013-06-11
2013-08-01 update returns_next_due_date 2013-07-09 => 2014-07-09
2013-07-09 insert sales_emails sa..@ems-uk.com
2013-07-09 delete source_ip 195.74.68.49
2013-07-09 insert address Passfield Business Centre Passfield, Hampshire, GU30 7SB United Kingdom
2013-07-09 insert alias EMS Ltd.
2013-07-09 insert email im..@ems-uk.com
2013-07-09 insert email sa..@ems-uk.com
2013-07-09 insert person Passfield, Hampshire
2013-07-09 insert phone +44 (0) 1428 751655
2013-07-09 insert source_ip 195.74.68.36
2013-07-09 update robots_txt_status www.ems-imo.com: 404 => 200
2013-07-03 update statutory_documents 11/06/13 FULL LIST
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
2013-06-21 delete sic_code 7210 - Hardware consultancy
2013-06-21 delete sic_code 7222 - Other software consultancy and supply
2013-06-21 insert sic_code 62020 - Information technology consultancy activities
2013-06-21 update returns_last_madeup_date 2011-06-11 => 2012-06-11
2013-06-21 update returns_next_due_date 2012-07-09 => 2013-07-09
2012-12-24 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-07-11 update statutory_documents 11/06/12 FULL LIST
2011-12-28 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-07-27 update statutory_documents 11/06/11 FULL LIST
2010-12-29 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-07-08 update statutory_documents 11/06/10 FULL LIST
2010-07-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MILES LAMBERT / 11/06/2010
2010-07-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LAWRENCE JOHN WALKER / 11/06/2010
2010-01-31 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-07-23 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-07-08 update statutory_documents RETURN MADE UP TO 11/06/09; FULL LIST OF MEMBERS
2009-02-07 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2008-07-07 update statutory_documents RETURN MADE UP TO 11/06/08; FULL LIST OF MEMBERS
2008-01-30 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-07-16 update statutory_documents RETURN MADE UP TO 11/06/07; NO CHANGE OF MEMBERS
2007-02-06 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-07-14 update statutory_documents RETURN MADE UP TO 11/06/06; FULL LIST OF MEMBERS
2006-02-02 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-07-19 update statutory_documents RETURN MADE UP TO 11/06/05; FULL LIST OF MEMBERS
2005-02-03 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2004-06-22 update statutory_documents RETURN MADE UP TO 11/06/04; FULL LIST OF MEMBERS
2004-02-04 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-08-28 update statutory_documents RETURN MADE UP TO 11/06/03; FULL LIST OF MEMBERS
2003-08-28 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2003-02-04 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-07-14 update statutory_documents NEW DIRECTOR APPOINTED
2002-07-14 update statutory_documents RETURN MADE UP TO 11/06/02; FULL LIST OF MEMBERS
2002-02-04 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-10-02 update statutory_documents 7998 SHARES AT £1 25/07/01
2001-07-09 update statutory_documents RETURN MADE UP TO 11/06/01; FULL LIST OF MEMBERS
2000-08-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/08/00 FROM: 8 VALE ROAD ASH VALE ALDERSHOT HAMPSHIRE GU12 5HJ
2000-08-09 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00
2000-06-20 update statutory_documents RETURN MADE UP TO 11/06/00; FULL LIST OF MEMBERS
2000-03-29 update statutory_documents DIRECTOR RESIGNED
1999-12-03 update statutory_documents ACC. REF. DATE SHORTENED FROM 30/06/00 TO 31/03/00
1999-06-11 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION