ACTIVE8 - History of Changes


DateDescription
2023-04-07 update accounts_last_madeup_date 2021-09-30 => 2022-09-30
2023-04-07 update accounts_next_due_date 2023-06-30 => 2024-06-30
2022-12-20 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/22
2022-12-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/12/22, NO UPDATES
2022-08-18 insert address Corner Barn Church Way Whittlebury Towcester NN12 8XS
2022-08-18 insert phone 01636 551455
2022-07-07 update account_category TOTAL EXEMPTION FULL => MICRO ENTITY
2022-07-07 update accounts_last_madeup_date 2020-09-30 => 2021-09-30
2022-07-07 update accounts_next_due_date 2022-06-30 => 2023-06-30
2022-06-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/21
2022-04-22 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROBERTH VARGAS VACA
2021-12-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/12/21, NO UPDATES
2021-04-04 delete source_ip 52.174.44.160
2021-04-04 insert address Chapel House 378 Meanwood Road Leeds LS7 2JF
2021-04-04 insert career_pages_linkeddomain instagram.com
2021-04-04 insert contact_pages_linkeddomain instagram.com
2021-04-04 insert index_pages_linkeddomain instagram.com
2021-04-04 insert index_pages_linkeddomain t.co
2021-04-04 insert index_pages_linkeddomain twitter.com
2021-04-04 insert industry_tag sales and service
2021-04-04 insert service_pages_linkeddomain instagram.com
2021-04-04 insert source_ip 217.160.0.89
2021-04-04 insert terms_pages_linkeddomain instagram.com
2021-04-04 update founded_year null => 1983
2021-02-07 update accounts_last_madeup_date 2019-09-30 => 2020-09-30
2021-02-07 update accounts_next_due_date 2021-06-30 => 2022-06-30
2021-02-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/12/20, NO UPDATES
2020-12-24 update statutory_documents 30/09/20 TOTAL EXEMPTION FULL
2020-07-11 delete general_emails he..@active8mt.co.uk
2020-07-11 delete email he..@active8mt.co.uk
2020-07-11 delete phone 0333 999 7822
2020-07-07 update account_category DORMANT => TOTAL EXEMPTION FULL
2020-07-07 update accounts_last_madeup_date 2018-09-30 => 2019-09-30
2020-07-07 update accounts_next_due_date 2020-06-30 => 2021-06-30
2020-06-08 update statutory_documents 30/09/19 TOTAL EXEMPTION FULL
2020-03-12 delete source_ip 94.136.40.82
2020-03-12 insert source_ip 52.174.44.160
2020-03-12 update robots_txt_status www.a8mt.co.uk: 404 => 200
2019-12-07 delete address UNIT 1 HALIFAX COURT FERNWOOD BUSINESS PARK, CROSS LANE FERNWOOD NEWARK ENGLAND NG24 3JP
2019-12-07 insert address UNIT 15 HALIFAX COURT FERNWOOD BUSINESS PARK CROSS LANE NEWARK ENGLAND NG24 3JP
2019-12-07 update registered_address
2019-12-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/12/19, NO UPDATES
2019-11-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/11/2019 FROM UNIT 1 HALIFAX COURT FERNWOOD BUSINESS PARK, CROSS LANE FERNWOOD NEWARK NG24 3JP ENGLAND
2019-08-07 update num_mort_charges 0 => 1
2019-08-07 update num_mort_outstanding 0 => 1
2019-07-16 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 093393200001
2019-06-09 update accounts_last_madeup_date 2017-12-31 => 2018-09-30
2019-06-09 update accounts_next_due_date 2019-06-30 => 2020-06-30
2019-06-04 update robots_txt_status www.a8mt.co.uk: 200 => 404
2019-05-31 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18
2019-03-13 update statutory_documents DIRECTOR APPOINTED MR ROBERTH WASHINGTON VARGAS VACA
2019-02-07 delete sic_code 33190 - Repair of other equipment
2019-02-07 insert sic_code 61900 - Other telecommunications activities
2019-02-07 insert sic_code 62090 - Other information technology service activities
2019-01-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/12/18, WITH UPDATES
2018-10-07 insert company_previous_name ACTIVE8 MANAGED SERVICES LTD
2018-10-07 insert company_previous_name AUTOM8 MANAGED TECHNOLOGIES LIMITED
2018-10-07 update account_ref_day 31 => 30
2018-10-07 update account_ref_month 12 => 9
2018-10-07 update accounts_next_due_date 2019-09-30 => 2019-06-30
2018-10-07 update name AUTOM8 MANAGED TECHNOLOGIES LIMITED => ACTIVE8 MANAGED TECHNOLOGIES (LONDON) LTD
2018-09-06 update statutory_documents COMPANY NAME CHANGED ACTIVE8 MANAGED SERVICES LTD CERTIFICATE ISSUED ON 06/09/18
2018-09-01 update statutory_documents COMPANY NAME CHANGED AUTOM8 MANAGED TECHNOLOGIES LIMITED CERTIFICATE ISSUED ON 01/09/18
2018-08-31 update statutory_documents CURRSHO FROM 31/12/2018 TO 30/09/2018
2018-08-31 update statutory_documents DIRECTOR APPOINTED MR RICHARD THOMAS APPLETON
2018-03-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-03-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-01-11 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17
2017-12-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/12/17, NO UPDATES
2017-11-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-11-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-10-04 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16
2017-01-07 delete address UNIT 12 FERNWOOD BUSINESS PARK, CROSS LANE FERNWOOD NEWARK NOTTINGHAMSHIRE NG24 3JP
2017-01-07 insert address UNIT 1 HALIFAX COURT FERNWOOD BUSINESS PARK, CROSS LANE FERNWOOD NEWARK ENGLAND NG24 3JP
2017-01-07 update registered_address
2016-12-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/12/2016 FROM UNIT 12 FERNWOOD BUSINESS PARK, CROSS LANE FERNWOOD NEWARK NOTTINGHAMSHIRE NG24 3JP
2016-12-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/12/16, WITH UPDATES
2016-10-07 update account_category NO ACCOUNTS FILED => DORMANT
2016-10-07 update accounts_last_madeup_date null => 2015-12-31
2016-10-07 update accounts_next_due_date 2016-09-03 => 2017-09-30
2016-09-01 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15
2016-01-07 delete address UNIT 12 FERNWOOD BUSINESS PARK, CROSS LANE FERNWOOD NEWARK NOTTINGHAMSHIRE UNITED KINGDOM NG24 3JP
2016-01-07 insert address UNIT 12 FERNWOOD BUSINESS PARK, CROSS LANE FERNWOOD NEWARK NOTTINGHAMSHIRE NG24 3JP
2016-01-07 insert sic_code 33190 - Repair of other equipment
2016-01-07 update registered_address
2016-01-07 update returns_last_madeup_date null => 2015-12-03
2016-01-07 update returns_next_due_date 2015-12-31 => 2016-12-31
2015-12-04 update statutory_documents 03/12/15 FULL LIST
2015-06-04 delete source_ip 91.208.99.12
2015-06-04 insert source_ip 94.136.40.82
2015-03-25 delete general_emails he..@a8mt.co.uk
2015-03-25 insert general_emails in..@activ8mt.co.uk
2015-03-25 delete email he..@a8mt.co.uk
2015-03-25 delete phone 0845 557 8188
2015-03-25 insert email in..@activ8mt.co.uk
2015-03-25 insert phone 0333 999 7355
2014-12-03 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
2014-11-01 delete index_pages_linkeddomain active8it.co.uk
2014-07-08 update website_status FlippedRobots => OK
2014-07-08 update robots_txt_status www.a8mt.co.uk: 404 => 200
2014-05-11 update website_status OK => FlippedRobots
2014-04-04 delete general_emails in..@a8mt.co.uk
2014-04-04 insert general_emails he..@a8mt.co.uk
2014-04-04 delete address Northminster House Northminster Road Peterborough PE1 1YN
2014-04-04 delete email in..@a8mt.co.uk
2014-04-04 delete index_pages_linkeddomain active8it.blogspot.co.uk
2014-04-04 delete index_pages_linkeddomain linkedin.com
2014-04-04 insert address Padholme Road East Peterborough PE1 5XL
2014-04-04 insert email he..@a8mt.co.uk
2014-04-04 insert index_pages_linkeddomain t.co
2014-04-04 update primary_contact Northminster House Northminster Road Peterborough PE1 1YN => Padholme Road East Peterborough PE1 5XL
2014-04-04 update robots_txt_status www.a8mt.co.uk: 200 => 404