Date | Description |
2025-03-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/03/25, NO UPDATES |
2024-08-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW WATT WILSON / 05/04/2024 |
2024-06-24 |
update statutory_documents 30/09/23 TOTAL EXEMPTION FULL |
2024-03-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/03/24, NO UPDATES |
2023-07-07 |
update accounts_last_madeup_date 2021-09-30 => 2022-09-30 |
2023-07-07 |
update accounts_next_due_date 2023-06-30 => 2024-06-30 |
2023-06-30 |
update statutory_documents 30/09/22 TOTAL EXEMPTION FULL |
2023-05-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/23, WITH UPDATES |
2023-03-21 |
update statutory_documents CESSATION OF THOMAS VINCENT NICHOLSON AS A PSC |
2023-03-21 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR THOMAS NICHOLSON |
2022-11-15 |
delete source_ip 94.247.99.174 |
2022-11-15 |
insert source_ip 193.192.3.90 |
2022-11-15 |
update website_status FlippedRobots => OK |
2022-11-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/11/22, NO UPDATES |
2022-10-23 |
update website_status OK => FlippedRobots |
2022-08-07 |
update accounts_last_madeup_date 2020-09-30 => 2021-09-30 |
2022-08-07 |
update accounts_next_due_date 2022-09-30 => 2023-06-30 |
2022-07-07 |
update accounts_next_due_date 2022-06-30 => 2022-09-30 |
2022-07-05 |
update statutory_documents 30/09/21 TOTAL EXEMPTION FULL |
2022-04-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW WATT WILSON / 15/04/2022 |
2021-11-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/11/21, NO UPDATES |
2021-07-07 |
update accounts_last_madeup_date 2019-09-30 => 2020-09-30 |
2021-07-07 |
update accounts_next_due_date 2021-06-30 => 2022-06-30 |
2021-06-29 |
update statutory_documents 30/09/20 TOTAL EXEMPTION FULL |
2021-01-26 |
update robots_txt_status www.ims-integer.com: 404 => 200 |
2020-11-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/11/20, NO UPDATES |
2020-10-30 |
update accounts_last_madeup_date 2018-09-30 => 2019-09-30 |
2020-10-30 |
update accounts_next_due_date 2020-09-30 => 2021-06-30 |
2020-09-29 |
delete source_ip 195.234.11.31 |
2020-09-29 |
insert source_ip 94.247.99.174 |
2020-09-25 |
update statutory_documents 30/09/19 TOTAL EXEMPTION FULL |
2020-07-07 |
update accounts_next_due_date 2020-06-30 => 2020-09-30 |
2019-11-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/11/19, NO UPDATES |
2019-08-07 |
update accounts_last_madeup_date 2017-09-30 => 2018-09-30 |
2019-08-07 |
update accounts_next_due_date 2019-06-30 => 2020-06-30 |
2019-07-03 |
update statutory_documents 30/09/18 TOTAL EXEMPTION FULL |
2019-06-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW WATT WILSON / 26/06/2019 |
2019-04-07 |
update num_mort_outstanding 2 => 1 |
2019-04-07 |
update num_mort_satisfied 2 => 3 |
2019-03-05 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 024536200004 |
2018-11-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW JOHN GOODCHILD / 18/05/2018 |
2018-11-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW WATT WILSON / 18/05/2018 |
2018-11-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS VINCENT NICHOLSON / 18/05/2018 |
2018-11-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/11/18, NO UPDATES |
2018-08-08 |
update accounts_last_madeup_date 2016-09-30 => 2017-09-30 |
2018-08-08 |
update accounts_next_due_date 2018-06-30 => 2019-06-30 |
2018-07-23 |
update statutory_documents 30/09/17 TOTAL EXEMPTION FULL |
2018-06-07 |
delete address DUGARD HOUSE PEARTREE ROAD COLCHESTER ESSEX CO3 0UL |
2018-06-07 |
insert address MULBERRY HOUSE STEPHENSON ROAD COLCHESTER ESSEX UNITED KINGDOM CO4 9QR |
2018-06-07 |
update registered_address |
2018-05-29 |
delete address Dugard House
Peartree Road
Stanway
Colchester
Essex
CO3 0UL |
2018-05-29 |
insert address Mulberry House
Stephenson Rd
Colchester
Essex
CO4 9QR |
2018-05-29 |
update primary_contact Dugard House
Peartree Road
Stanway
Colchester
Essex
CO3 0UL => Mulberry House
Stephenson Rd
Colchester
Essex
CO4 9QR |
2018-05-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/05/2018 FROM
DUGARD HOUSE
PEARTREE ROAD
COLCHESTER
ESSEX
CO3 0UL |
2017-11-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/11/17, WITH UPDATES |
2017-11-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW JOHN GOODCHILD / 15/11/2017 |
2017-11-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW WATT WILSON / 15/11/2017 |
2017-11-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS VINCENT NICHOLSON / 15/11/2017 |
2017-11-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS VINCENT NICHOLSON / 15/11/2017 |
2017-11-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS VINCENT NICHOLSON / 15/11/2017 |
2017-11-15 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW COLIN PERRIN |
2017-11-15 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PERRIN GROUP HOLDINGS LIMITED |
2017-11-15 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MATTHEW JOHN GOODCHILD / 06/04/2016 |
2017-11-15 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR THOMAS VINCENT NICHOLSON / 06/04/2016 |
2017-11-15 |
update statutory_documents CESSATION OF ANDREW COLIN PERRIN AS A PSC |
2017-11-15 |
update statutory_documents CESSATION OF ANDREW COLIN PERRIN AS A PSC |
2017-08-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-08-07 |
update accounts_last_madeup_date 2015-09-30 => 2016-09-30 |
2017-08-07 |
update accounts_next_due_date 2017-06-30 => 2018-06-30 |
2017-07-11 |
update statutory_documents 30/09/16 TOTAL EXEMPTION FULL |
2016-11-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/11/16, WITH UPDATES |
2016-08-07 |
update accounts_last_madeup_date 2014-09-30 => 2015-09-30 |
2016-08-07 |
update accounts_next_due_date 2016-06-30 => 2017-06-30 |
2016-07-05 |
update statutory_documents 30/09/15 TOTAL EXEMPTION SMALL |
2015-12-07 |
update returns_last_madeup_date 2014-11-05 => 2015-11-05 |
2015-12-07 |
update returns_next_due_date 2015-12-03 => 2016-12-03 |
2015-11-12 |
update statutory_documents 05/11/15 FULL LIST |
2015-11-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / THOMAS VINCENT NICHOLSON / 01/08/2015 |
2015-08-10 |
update accounts_last_madeup_date 2013-09-30 => 2014-09-30 |
2015-08-10 |
update accounts_next_due_date 2015-06-30 => 2016-06-30 |
2015-07-01 |
update statutory_documents 30/09/14 TOTAL EXEMPTION SMALL |
2015-01-16 |
delete about_pages_linkeddomain lloydsll.com |
2015-01-16 |
delete casestudy_pages_linkeddomain lloydsll.com |
2015-01-07 |
update returns_last_madeup_date 2013-11-05 => 2014-11-05 |
2015-01-07 |
update returns_next_due_date 2014-12-03 => 2015-12-03 |
2014-12-01 |
update statutory_documents 05/11/14 FULL LIST |
2014-10-24 |
delete about_pages_linkeddomain fpsonline.co.uk |
2014-10-24 |
delete casestudy_pages_linkeddomain fpsonline.co.uk |
2014-08-16 |
delete about_pages_linkeddomain advancedcomputersoftware.com |
2014-08-16 |
delete casestudy_pages_linkeddomain advancedcomputersoftware.com |
2014-08-07 |
update account_category FULL => TOTAL EXEMPTION SMALL |
2014-08-07 |
update accounts_last_madeup_date 2012-09-30 => 2013-09-30 |
2014-08-07 |
update accounts_next_due_date 2014-06-30 => 2015-06-30 |
2014-07-07 |
update num_mort_charges 3 => 4 |
2014-07-07 |
update num_mort_outstanding 1 => 2 |
2014-07-03 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
2014-07-03 |
update statutory_documents 19/06/2014 |
2014-07-02 |
update statutory_documents 30/09/13 TOTAL EXEMPTION SMALL |
2014-06-30 |
update statutory_documents DIRECTOR APPOINTED MR ANDREW WATT WILSON |
2014-06-30 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALISTAIR MONCRIEFF |
2014-06-30 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY ALISTAIR MONCRIEFF |
2014-06-24 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 024536200004 |
2014-04-23 |
insert about_pages_linkeddomain advancedcomputersoftware.com |
2014-04-23 |
insert casestudy_pages_linkeddomain advancedcomputersoftware.com |
2014-03-05 |
delete about_pages_linkeddomain advancedcomputersoftware.com |
2014-03-05 |
delete casestudy_pages_linkeddomain advancedcomputersoftware.com |
2013-12-21 |
insert about_pages_linkeddomain advancedcomputersoftware.com |
2013-12-21 |
insert casestudy_pages_linkeddomain advancedcomputersoftware.com |
2013-12-07 |
update returns_last_madeup_date 2012-11-05 => 2013-11-05 |
2013-12-07 |
update returns_next_due_date 2013-12-03 => 2014-12-03 |
2013-12-05 |
delete about_pages_linkeddomain advancedcomputersoftware.com |
2013-12-05 |
delete casestudy_pages_linkeddomain advancedcomputersoftware.com |
2013-11-06 |
update statutory_documents 05/11/13 FULL LIST |
2013-11-01 |
insert about_pages_linkeddomain advancedcomputersoftware.com |
2013-11-01 |
insert casestudy_pages_linkeddomain advancedcomputersoftware.com |
2013-10-25 |
delete about_pages_linkeddomain advancedcomputersoftware.com |
2013-10-16 |
delete casestudy_pages_linkeddomain advancedcomputersoftware.com |
2013-06-25 |
update account_category TOTAL EXEMPTION SMALL => FULL |
2013-06-25 |
update accounts_last_madeup_date 2011-09-30 => 2012-09-30 |
2013-06-25 |
update accounts_next_due_date 2013-06-30 => 2014-06-30 |
2013-06-23 |
update returns_last_madeup_date 2011-11-05 => 2012-11-05 |
2013-06-23 |
update returns_next_due_date 2012-12-03 => 2013-12-03 |
2013-03-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/12 |
2013-01-23 |
delete person David Tran |
2013-01-09 |
insert person David Tran |
2012-12-15 |
delete person Emerson Names Stuart Brown |
2012-11-12 |
update statutory_documents 05/11/12 FULL LIST |
2012-11-11 |
insert person Emerson Names Stuart Brown |
2012-04-18 |
update statutory_documents 30/09/11 TOTAL EXEMPTION SMALL |
2011-11-16 |
update statutory_documents 05/11/11 FULL LIST |
2011-08-10 |
update statutory_documents 30/09/10 TOTAL EXEMPTION SMALL |
2010-11-22 |
update statutory_documents 05/11/10 FULL LIST |
2010-08-12 |
update statutory_documents 30/09/09 TOTAL EXEMPTION SMALL |
2009-11-13 |
update statutory_documents 05/11/09 FULL LIST |
2009-11-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ALISTAIR GEORGE MONCRIEFF / 13/11/2009 |
2009-11-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW JOHN GOODCHILD / 13/11/2009 |
2009-11-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / THOMAS VINCENT NICHOLSON / 13/11/2009 |
2009-07-29 |
update statutory_documents 30/09/08 TOTAL EXEMPTION SMALL |
2008-12-24 |
update statutory_documents RETURN MADE UP TO 05/11/08; FULL LIST OF MEMBERS |
2008-08-06 |
update statutory_documents 30/09/07 TOTAL EXEMPTION SMALL |
2007-11-20 |
update statutory_documents RETURN MADE UP TO 05/11/07; NO CHANGE OF MEMBERS |
2007-03-06 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 |
2006-11-15 |
update statutory_documents RETURN MADE UP TO 05/11/06; FULL LIST OF MEMBERS |
2006-07-20 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05 |
2005-11-16 |
update statutory_documents RETURN MADE UP TO 05/11/05; FULL LIST OF MEMBERS |
2005-02-05 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04 |
2004-11-29 |
update statutory_documents RETURN MADE UP TO 05/11/04; FULL LIST OF MEMBERS |
2004-01-14 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03 |
2003-11-11 |
update statutory_documents RETURN MADE UP TO 05/11/03; FULL LIST OF MEMBERS |
2003-10-02 |
update statutory_documents AUDITOR'S RESIGNATION |
2003-01-25 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/02 |
2002-10-27 |
update statutory_documents RETURN MADE UP TO 05/11/02; FULL LIST OF MEMBERS |
2002-03-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/01 |
2001-11-07 |
update statutory_documents RETURN MADE UP TO 05/11/01; FULL LIST OF MEMBERS |
2001-08-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/00 |
2000-11-29 |
update statutory_documents RETURN MADE UP TO 05/11/00; FULL LIST OF MEMBERS |
1999-12-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/99 |
1999-11-22 |
update statutory_documents RETURN MADE UP TO 05/11/99; FULL LIST OF MEMBERS |
1999-03-02 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1999-03-02 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1999-02-24 |
update statutory_documents RETURN MADE UP TO 19/12/98; NO CHANGE OF MEMBERS |
1999-02-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/98 |
1999-02-03 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1999-01-14 |
update statutory_documents AUDITOR'S RESIGNATION |
1998-07-16 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97 |
1998-05-29 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1998-02-02 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1998-02-02 |
update statutory_documents RETURN MADE UP TO 19/12/97; NO CHANGE OF MEMBERS |
1997-03-12 |
update statutory_documents RETURN MADE UP TO 19/12/96; FULL LIST OF MEMBERS |
1997-03-12 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96 |
1996-12-30 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1996-12-30 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1996-02-02 |
update statutory_documents RETURN MADE UP TO 19/12/95; NO CHANGE OF MEMBERS |
1996-01-18 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95 |
1996-01-11 |
update statutory_documents NEW DIRECTOR APPOINTED |
1995-03-27 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94 |
1995-01-13 |
update statutory_documents RETURN MADE UP TO 19/12/94; NO CHANGE OF MEMBERS |
1994-03-24 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93 |
1994-01-15 |
update statutory_documents RETURN MADE UP TO 19/12/93; FULL LIST OF MEMBERS |
1993-04-20 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92 |
1993-01-14 |
update statutory_documents RETURN MADE UP TO 19/12/92; NO CHANGE OF MEMBERS |
1992-05-19 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/91 |
1992-01-08 |
update statutory_documents RETURN MADE UP TO 19/12/91; NO CHANGE OF MEMBERS |
1991-04-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/90 |
1991-04-18 |
update statutory_documents RETURN MADE UP TO 19/12/90; FULL LIST OF MEMBERS |
1991-02-27 |
update statutory_documents ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/09 |
1991-01-11 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1990-11-29 |
update statutory_documents COMPANY NAME CHANGED
NOTSALLOW ELEVEN LIMITED
CERTIFICATE ISSUED ON 30/11/90 |
1990-11-08 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1990-10-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/10/90 FROM:
35/37 MOULSHAM STREET
CHELMSFORD
ESSEX
CM2 0HY |
1990-10-10 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1990-10-10 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1989-12-19 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |