WE ARE PIVOTAL - History of Changes


DateDescription
2024-04-07 update account_ref_day 30 => 29
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-30 => 2024-12-29
2023-11-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/11/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-30 => 2023-12-30
2023-02-12 update website_status IndexPageFetchError => OK
2023-01-12 update website_status OK => IndexPageFetchError
2022-12-20 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/22
2022-12-11 delete ceo Rónán Harper
2022-12-11 delete person Rónán Harper
2022-11-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/11/22, NO UPDATES
2022-07-08 insert about_pages_linkeddomain homeoffice.gov.uk
2022-04-08 delete about_pages_linkeddomain linkedin.com
2022-04-08 delete address Unit 12 38 Montgomery Road Belfast BT6 9HL
2022-04-08 delete career_pages_linkeddomain linkedin.com
2022-04-08 delete contact_pages_linkeddomain linkedin.com
2022-04-08 delete index_pages_linkeddomain linkedin.com
2022-04-08 delete phone +44 02890 702333
2022-04-08 delete phone +44 2890 844994
2022-04-08 delete service_pages_linkeddomain linkedin.com
2022-04-08 delete solution_pages_linkeddomain linkedin.com
2022-04-08 delete terms_pages_linkeddomain linkedin.com
2022-04-08 insert phone +353 1623 30 04
2022-01-07 update account_category AUDITED ABRIDGED => FULL
2022-01-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-01-07 update accounts_next_due_date 2021-12-30 => 2022-12-30
2022-01-07 update num_mort_charges 8 => 9
2022-01-07 update num_mort_satisfied 5 => 6
2021-12-21 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/21
2021-12-07 update num_mort_outstanding 5 => 3
2021-12-07 update num_mort_satisfied 3 => 5
2021-12-01 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE NI6093370002
2021-11-30 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE NI6093370009
2021-11-18 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE NI6093370003
2021-11-18 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE NI6093370004
2021-11-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/11/21, NO UPDATES
2021-10-07 update num_mort_charges 7 => 8
2021-10-07 update num_mort_outstanding 4 => 5
2021-09-01 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE NI6093370008
2021-07-07 update num_mort_charges 6 => 7
2021-07-07 update num_mort_satisfied 2 => 3
2021-06-10 delete general_emails in..@wearepivotal.io
2021-06-10 insert general_emails he..@wearepivotal.io
2021-06-10 delete address 754 Deal Avenue Slough SL1 4SH
2021-06-10 delete address Grovelands Avenue Winnersh Berkshire RG41 5JX
2021-06-10 delete address Unit 5 Euro Count Tuscany Way Wakefield Europort Castleford WF6 2UA
2021-06-10 delete email in..@wearepivotal.io
2021-06-10 insert address 38 Montgomery Road, Belfast, Antrim, BT6 9HL
2021-06-10 insert address 38 Montgomery Road, Belfast, Northern Ireland, BT6 9HL
2021-06-10 insert alias We are Pivotal
2021-06-10 insert email he..@wearepivotal.io
2021-06-10 insert index_pages_linkeddomain linkedin.com
2021-06-10 insert phone +44 02890 702333
2021-06-10 insert registration_number 536827
2021-06-10 insert registration_number NI609337
2021-06-10 insert registration_number NI661769
2021-06-10 update primary_contact Grovelands Avenue Winnersh Berkshire RG41 5JX => 38 Montgomery Road, Belfast, Antrim, BT6 9HL
2021-06-07 update account_category GROUP => AUDITED ABRIDGED
2021-06-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-06-07 update accounts_next_due_date 2021-06-30 => 2021-12-30
2021-05-28 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE NI6093370007
2021-05-27 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE NI6093370006
2021-05-05 update statutory_documents 31/03/20 AUDITED ABRIDGED
2021-04-16 delete address 38 Montgomery Road, Belfast, Antrim, BT6 9HL
2021-04-16 delete address 38 Montgomery Road, Belfast, Northern Ireland, BT6 9HL
2021-04-16 delete registration_number 536827
2021-04-16 delete registration_number NI609337
2021-04-16 delete registration_number NI661769
2021-04-16 delete source_ip 89.185.148.103
2021-04-16 insert address Unit 5 Euro Count Tuscany Way Wakefield Europort Castleford WF6 2UA
2021-04-16 insert source_ip 77.72.5.102
2021-04-16 update robots_txt_status wearepivotal.io: 404 => 200
2021-04-16 update robots_txt_status www.wearepivotal.io: 404 => 200
2021-04-07 update account_ref_day 31 => 30
2021-04-07 update accounts_next_due_date 2021-03-31 => 2021-06-30
2021-03-31 update statutory_documents CURRSHO FROM 31/03/2020 TO 30/03/2020
2021-02-22 insert address 38 Montgomery Road, Belfast, Northern Ireland, BT6 9HL
2021-02-22 insert registration_number NI661769
2021-01-22 insert address 38 Montgomery Road, Belfast, Antrim, BT6 9HL
2021-01-22 insert registration_number 536827
2021-01-22 insert registration_number NI609337
2021-01-22 update robots_txt_status wearepivotal.io: 200 => 404
2021-01-22 update robots_txt_status www.wearepivotal.io: 200 => 404
2020-11-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/11/20, NO UPDATES
2020-09-20 insert address 754 Deal Avenue Slough SL1 4SH
2020-09-20 insert address Unit 12 38 Montgomery Road Belfast BT6 9HL
2020-09-20 insert address Unit 25a Willsborough Industrial Estate Clonshaugh Dublin 17
2020-07-12 delete support_emails he..@wearepivotal.solutions
2020-07-12 insert general_emails in..@wearepivotal.io
2020-07-12 insert personal_emails ge..@wearepivotal.io
2020-07-12 delete email he..@wearepivotal.solutions
2020-07-12 delete phone 028 9070 2333
2020-07-12 insert email eg..@wearepivotal.io
2020-07-12 insert email ge..@wearepivotal.io
2020-07-12 insert email in..@wearepivotal.io
2020-07-12 insert phone +44 0118 979 77 26
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-06-08 insert support_emails he..@wearepivotal.solutions
2020-06-08 delete address Unit 5 Euro Count Tusccany Way Wakefield Europort Castlefield WF6 2UA
2020-06-08 delete phone +353 (0) 1623 3004
2020-06-08 insert address Unit 5 Euro Count Tuscany Way Wakefield Europort Castlefield WF6 2UA
2020-06-08 insert email he..@wearepivotal.solutions
2020-06-08 insert phone +44 02033 559859
2020-06-08 insert phone 028 9070 2333
2020-06-08 update primary_contact Unit 5 Euro Count Tusccany Way Wakefield Europort Castlefield WF6 2UA => Unit 5 Euro Count Tuscany Way Wakefield Europort Castlefield WF6 2UA
2020-02-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/11/19, WITH UPDATES
2020-02-07 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TATE GROUP HOLDINGS LIMITED
2020-02-07 update statutory_documents CESSATION OF KERRY HUGHES AS A PSC
2020-02-07 update statutory_documents CESSATION OF TERENCE HUGHES AS A PSC
2019-12-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-12-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-11-21 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19
2019-10-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/10/19, NO UPDATES
2019-02-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-02-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2019-01-03 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18
2018-11-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/10/18, NO UPDATES
2018-04-07 update account_category MEDIUM => GROUP
2018-04-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-04-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2018-04-07 update num_mort_outstanding 5 => 4
2018-04-07 update num_mort_satisfied 1 => 2
2018-03-23 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE NI6093370005
2018-03-13 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17
2017-12-09 update num_mort_charges 5 => 6
2017-12-09 update num_mort_outstanding 4 => 5
2017-11-24 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE NI6093370006
2017-11-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/10/17, NO UPDATES
2017-02-09 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-02-09 update accounts_next_due_date 2016-12-31 => 2017-12-31
2017-01-10 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/16
2017-01-08 update num_mort_charges 2 => 5
2017-01-08 update num_mort_outstanding 1 => 4
2016-12-20 update num_mort_outstanding 2 => 1
2016-12-20 update num_mort_satisfied 0 => 1
2016-12-14 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE NI6093370005
2016-12-12 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE NI6093370003
2016-12-12 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE NI6093370004
2016-10-27 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE NI6093370001
2016-10-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/10/16, WITH UPDATES
2016-10-13 update statutory_documents COMPANY BUSINESS 23/09/2016
2016-10-07 update num_mort_charges 1 => 2
2016-10-07 update num_mort_outstanding 1 => 2
2016-09-30 update statutory_documents ADOPT ARTICLES 27/09/2016
2016-09-02 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE NI6093370002
2016-01-08 update account_category TOTAL EXEMPTION SMALL => MEDIUM
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 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/15
2015-12-08 update num_mort_charges 0 => 1
2015-12-08 update num_mort_outstanding 0 => 1
2015-12-08 update returns_last_madeup_date 2014-10-04 => 2015-10-04
2015-12-08 update returns_next_due_date 2015-11-01 => 2016-11-01
2015-11-16 update statutory_documents 04/10/15 FULL LIST
2015-11-04 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE NI6093370001
2015-01-07 update accounts_last_madeup_date 2013-07-31 => 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 returns_last_madeup_date 2013-10-04 => 2014-10-04
2014-11-07 update returns_next_due_date 2014-11-01 => 2015-11-01
2014-10-09 update statutory_documents 04/10/14 FULL LIST
2014-08-07 update account_ref_month 7 => 3
2014-08-07 update accounts_next_due_date 2015-04-30 => 2014-12-31
2014-07-17 update statutory_documents PREVSHO FROM 31/07/2014 TO 31/03/2014
2014-06-07 update accounts_last_madeup_date 2012-10-31 => 2013-07-31
2014-06-07 update accounts_next_due_date 2014-04-30 => 2015-04-30
2014-05-02 update statutory_documents 31/07/13 TOTAL EXEMPTION SMALL
2014-03-07 insert company_previous_name INTELLIGENT CASH SOLUTIONS LIMITED
2014-03-07 update name INTELLIGENT CASH SOLUTIONS LIMITED => RMS CASH SOLUTIONS LIMITED
2014-02-26 update statutory_documents COMPANY NAME CHANGED INTELLIGENT CASH SOLUTIONS LIMITED CERTIFICATE ISSUED ON 26/02/14
2014-02-26 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-11-28 update statutory_documents 06/03/13 STATEMENT OF CAPITAL GBP 100
2013-11-07 delete address 38 MONTGOMERY ROAD BELFAST ANTRIM NORTHERN IRELAND BT6 9HL
2013-11-07 insert address 38 MONTGOMERY ROAD BELFAST ANTRIM BT6 9HL
2013-11-07 update registered_address
2013-11-07 update returns_last_madeup_date 2012-10-04 => 2013-10-04
2013-11-07 update returns_next_due_date 2013-11-01 => 2014-11-01
2013-10-31 update statutory_documents 04/10/13 FULL LIST
2013-10-31 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS KERRY HUGHES / 06/03/2013
2013-06-25 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-06-25 update account_ref_month 10 => 7
2013-06-25 update accounts_last_madeup_date null => 2012-10-31
2013-06-25 update accounts_next_due_date 2013-07-04 => 2014-04-30
2013-06-24 insert sic_code 80100 - Private security activities
2013-06-24 update returns_last_madeup_date null => 2012-10-04
2013-06-24 update returns_next_due_date 2012-11-01 => 2013-11-01
2013-06-23 delete address 6 WOODGROVE GREENISLAND CARRICKFERGUS CO. ANTRIM BT38 8FJ
2013-06-23 insert address 38 MONTGOMERY ROAD BELFAST ANTRIM NORTHERN IRELAND BT6 9HL
2013-06-23 update registered_address
2013-03-11 update statutory_documents 31/10/12 TOTAL EXEMPTION SMALL
2013-03-08 update statutory_documents CURRSHO FROM 31/10/2013 TO 31/07/2013
2012-12-10 update statutory_documents 04/10/12 FULL LIST
2012-10-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/10/2012 FROM 6 WOODGROVE GREENISLAND CARRICKFERGUS CO. ANTRIM BT38 8FJ
2012-10-15 update statutory_documents DIRECTOR APPOINTED TERRY HUGHES
2012-05-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/05/2012 FROM 79 CHICHESTER STREET BELFAST BT1 4JE NORTHERN IRELAND
2011-10-04 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION