Date | Description |
2025-05-12 |
update website_status OK => FlippedRobots |
2025-03-10 |
insert otherexecutives Gemma McAnally |
2025-03-10 |
insert person Gemma McAnally |
2025-01-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/24, NO UPDATES |
2025-01-03 |
delete address Churchill House
Isis Way, Minerva Business Park, Lynch Wood
Peterborough
Cambridgeshire
PE2 6QR |
2025-01-03 |
delete phone 01733 362 120 |
2024-12-03 |
delete cfo Paula Lynch |
2024-12-03 |
delete cmo Kristina King |
2024-12-03 |
delete coo Gemma McAnally |
2024-12-03 |
delete person Andrew Smith |
2024-12-03 |
delete person Gemma McAnally |
2024-12-03 |
delete person Joanne Bell |
2024-12-03 |
delete person Kristina King |
2024-12-03 |
delete person Paul Dennett |
2024-12-03 |
delete person Paula Lynch |
2024-12-03 |
delete person Sam Rudd |
2024-12-03 |
delete person Sarah Wake |
2024-11-01 |
delete vpsales Rob Buckton |
2024-11-01 |
delete person Rob Buckton |
2024-10-01 |
delete ceo Iain O'Kane |
2024-10-01 |
delete coo Rodney Jackson |
2024-10-01 |
delete cto Mathew Green |
2024-10-01 |
insert ceo Rodney Jackson |
2024-10-01 |
insert cmo Kristina King |
2024-10-01 |
insert coo Gemma McAnally |
2024-10-01 |
insert vpsales Rob Buckton |
2024-10-01 |
delete career_pages_linkeddomain peoplehr.net |
2024-10-01 |
delete person David Buist |
2024-10-01 |
delete person Martin McAllister |
2024-10-01 |
delete person Mathew Green |
2024-10-01 |
delete person Mike McLeish |
2024-10-01 |
delete person Patrick Leggett |
2024-10-01 |
delete person Simon Barnes |
2024-10-01 |
insert about_pages_linkeddomain instagram.com |
2024-10-01 |
insert address 1st Floor, 20 Bowling Green Lane
London,
EC1R 0BD |
2024-10-01 |
insert address Henley House, Barnett Way
Gloucester
GL4 3RT |
2024-10-01 |
insert alias Xperience Dynamics Ltd |
2024-10-01 |
insert alias Xperience IT Solutions Ltd |
2024-10-01 |
insert career_pages_linkeddomain instagram.com |
2024-10-01 |
insert casestudy_pages_linkeddomain instagram.com |
2024-10-01 |
insert client Iconic Salisbury Cathedral |
2024-10-01 |
insert client_pages_linkeddomain instagram.com |
2024-10-01 |
insert contact_pages_linkeddomain instagram.com |
2024-10-01 |
insert contact_pages_linkeddomain myportallogin.co.uk |
2024-10-01 |
insert index_pages_linkeddomain instagram.com |
2024-10-01 |
insert management_pages_linkeddomain instagram.com |
2024-10-01 |
insert partner PaperLess Software |
2024-10-01 |
insert partner_pages_linkeddomain instagram.com |
2024-10-01 |
insert person Aileen Slingsby |
2024-10-01 |
insert person Kristina King |
2024-10-01 |
insert person Paul Dennett |
2024-10-01 |
insert person Rob Buckton |
2024-10-01 |
insert person Sam Rudd |
2024-10-01 |
insert phone 020 7831 3050 |
2024-10-01 |
insert product_pages_linkeddomain instagram.com |
2024-10-01 |
insert service_pages_linkeddomain instagram.com |
2024-10-01 |
insert solution_pages_linkeddomain instagram.com |
2024-10-01 |
insert terms_pages_linkeddomain instagram.com |
2024-10-01 |
update person_title Gemma McAnally: Chief Applications Officer; Member of the Senior Leadership Team => Member of the Leadership Team; Operations Director |
2024-10-01 |
update person_title Iain O'Kane: Chief Executive Officer; Member of the Senior Leadership Team => Investment Board Member; Member of the Senior Leadership Team |
2024-10-01 |
update person_title Rodney Jackson: Chief Operating Officer; Member of the Senior Leadership Team => Chief Executive Officer; Member of the Senior Leadership Team |
2024-10-01 |
update website_status InternalTimeout => OK |
2024-09-26 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/23 |
2024-01-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/23, NO UPDATES |
2023-10-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-10-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-09-14 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/22 |
2023-04-26 |
update statutory_documents ALTER ARTICLES 08/02/2023 |
2023-04-20 |
update statutory_documents ALTER ARTICLES 08/02/2023 |
2023-04-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2023-04-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2023-04-07 |
update num_mort_charges 9 => 10 |
2023-04-07 |
update num_mort_outstanding 3 => 1 |
2023-04-07 |
update num_mort_satisfied 6 => 9 |
2023-02-22 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE NI0079330010 |
2023-01-16 |
update statutory_documents ARTICLES OF ASSOCIATION |
2023-01-16 |
update statutory_documents ADOPT ARTICLES 14/12/2022 |
2023-01-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/22, NO UPDATES |
2022-12-19 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE NI0079330009 |
2022-12-19 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7 |
2022-12-19 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8 |
2022-11-09 |
update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 31/12/2019 |
2022-11-09 |
update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 31/12/2020 |
2022-11-09 |
update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 31/12/2021 |
2022-10-27 |
update statutory_documents COMPANY BUSINESS 14/02/2022 |
2022-09-28 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/21 |
2022-06-24 |
update website_status OK => InternalTimeout |
2022-05-24 |
delete coo Martin McAllister |
2022-05-24 |
delete managingdirector Iain O'Kane |
2022-05-24 |
delete otherexecutives David Curtis |
2022-05-24 |
delete otherexecutives Patrick Leggett |
2022-05-24 |
insert ceo Iain O'Kane |
2022-05-24 |
insert cfo Andrew Johnston |
2022-05-24 |
insert coo Rodney Jackson |
2022-05-24 |
insert cto Mathew Green |
2022-05-24 |
delete person John Murray |
2022-05-24 |
delete person Mark Kinkead |
2022-05-24 |
delete person Simon Fovargue |
2022-05-24 |
insert person Andrew Johnston |
2022-05-24 |
insert person Andrew Smith |
2022-05-24 |
insert person David Buist |
2022-05-24 |
insert person Mathew Green |
2022-05-24 |
insert person Miles Redding |
2022-05-24 |
insert person Rodney Jackson |
2022-05-24 |
insert person Sarah Wake |
2022-05-24 |
insert person Simon Barnes |
2022-05-24 |
update person_description Andrew Cavey => Andrew Cavey |
2022-05-24 |
update person_description David Curtis => David Curtis |
2022-05-24 |
update person_description Iain O'Kane => Iain O'Kane |
2022-05-24 |
update person_description Joanne Bell => Joanne Bell |
2022-05-24 |
update person_description Martin McAllister => Martin McAllister |
2022-05-24 |
update person_description Mike McLeish => Mike McLeish |
2022-05-24 |
update person_description Patrick Leggett => Patrick Leggett |
2022-05-24 |
update person_description Paula Lynch => Paula Lynch |
2022-05-24 |
update person_title Andrew Cavey: Commercial Director => Chief Commercial Officer; Member of the Senior Leadership Team |
2022-05-24 |
update person_title David Curtis: Director => Sales Director, Business Solutions; Member of the Leadership Team |
2022-05-24 |
update person_title Iain O'Kane: Managing Director => Chief Executive Officer; Member of the Senior Leadership Team |
2022-05-24 |
update person_title Joanne Bell: Sales Manager => Member of the Leadership Team; Client Account Director |
2022-05-24 |
update person_title Martin McAllister: Operations Director => Member of the Leadership Team; Business Improvement Director |
2022-05-24 |
update person_title Mike McLeish: Business Solutions Director => Business Solutions Director ( Vertical ); Member of the Leadership Team |
2022-05-24 |
update person_title Patrick Leggett: Director => Member of the Leadership Team; Sales Director, MIT / Cloud NI |
2022-04-07 |
update num_mort_charges 8 => 9 |
2022-04-07 |
update num_mort_outstanding 2 => 3 |
2022-03-23 |
delete address Churchill House, Isis Way, Minerva Business Park, Lynch Wood, Peterborough, Cambridgeshire, PE2 6QR,
Lisburn |
2022-03-23 |
delete source_ip 172.67.69.65 |
2022-03-23 |
delete source_ip 104.26.2.42 |
2022-03-23 |
delete source_ip 104.26.3.42 |
2022-03-23 |
insert address Knockmore Hill Industrial Park
11 Ferguson Drive
Lisburn
Antrim
BT28 2EX |
2022-03-23 |
insert address Technology House
Western Way
Bury Saint Edmunds
Suffolk
IP33 3SP |
2022-03-23 |
insert source_ip 172.67.70.32 |
2022-03-23 |
insert source_ip 104.26.10.134 |
2022-03-23 |
insert source_ip 104.26.11.134 |
2022-02-28 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE NI0079330009 |
2022-01-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/21, NO UPDATES |
2021-12-21 |
insert general_emails en..@xperience-group.com |
2021-12-21 |
insert email co..@xperience-group.com |
2021-12-21 |
insert email en..@xperience-group.com |
2021-09-24 |
delete general_emails en..@xperience-group.com |
2021-09-24 |
delete email co..@xperience-group.com |
2021-09-24 |
delete email en..@xperience-group.com |
2021-09-24 |
delete person Gareth McKee |
2021-09-24 |
delete person Richard Kennedy |
2021-09-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-09-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-08-25 |
insert general_emails en..@xperience-group.com |
2021-08-25 |
delete person Neil Slater |
2021-08-25 |
insert email co..@xperience-group.com |
2021-08-25 |
insert email en..@xperience-group.com |
2021-08-06 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/20 |
2021-08-04 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RICHARD KENNEDY |
2021-07-20 |
delete general_emails en..@xperience-group.com |
2021-07-20 |
delete email co..@xperience-group.com |
2021-07-20 |
delete email en..@xperience-group.com |
2021-07-20 |
delete phone 020 4534 2904 |
2021-06-17 |
delete coo Neil Slater |
2021-06-17 |
delete otherexecutives Mike McLeish |
2021-06-17 |
insert cfo Fergus McIlduff |
2021-06-17 |
insert chiefcommercialofficer Andrew Cavey |
2021-06-17 |
insert person Fergus McIlduff |
2021-06-17 |
update person_description Iain O'Kane => Iain O'Kane |
2021-06-17 |
update person_title Andrew Cavey: Applications Director => Commercial Director |
2021-06-17 |
update person_title Gemma McAnally: Business Solutions Manager => Business Solutions Director |
2021-06-17 |
update person_title Mike McLeish: Senior Developer; Director => Business Solutions Director |
2021-06-17 |
update person_title Neil Slater: Operations Director => Business Solutions Support Director |
2021-06-17 |
update person_title Richard Kennedy: Director of Cloud Services & Infrastructure => Cloud Services & Infrastructure Director |
2021-02-25 |
insert phone 020 4534 2904 |
2021-02-08 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2021-02-08 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2021-01-24 |
update website_status InternalTimeout => OK |
2021-01-24 |
delete support_emails ab..@xperience-group.com |
2021-01-24 |
delete address House Building Software - housebuilder365 |
2021-01-24 |
delete contact_pages_linkeddomain xperiencedynamics.com |
2021-01-24 |
delete email ab..@xperience-group.com |
2021-01-24 |
delete service_pages_linkeddomain xperiencedynamics.com |
2021-01-24 |
insert address Churchill House, Isis Way, Minerva Business Park, Lynch Wood, Peterborough, Cambridgeshire, PE2 6QR,
Lisburn |
2021-01-24 |
insert person Simon Fovargue |
2021-01-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/20, NO UPDATES |
2021-01-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19 |
2020-07-08 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-02-05 |
update website_status OK => InternalTimeout |
2020-01-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/19, WITH UPDATES |
2020-01-08 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL XPERIENCE GROUP HOLDINGS LTD |
2020-01-08 |
update statutory_documents CESSATION OF XPERIENCE SUPPORT LIMITED AS A PSC |
2019-12-05 |
insert career_pages_linkeddomain peoplehr.net |
2019-11-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-11-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-11-05 |
insert address Churchill House, Isis Way,
Minerva Business Park, Lynch Wood,
Peterborough, Cambridgeshire, PE2 6QR |
2019-11-05 |
insert address Knockmore Hill Industrial Park,
11 Ferguson Drive, Lisburn, Co |
2019-11-05 |
insert address Nasmyth Building,
Nasmyth Avenue,
East Kilbride, Glasgow,
South Lanarkshire, G75 0QU |
2019-10-06 |
delete career_pages_linkeddomain peoplehr.net |
2019-10-03 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18 |
2019-08-06 |
delete source_ip 85.88.254.191 |
2019-08-06 |
insert source_ip 104.26.2.42 |
2019-08-06 |
insert source_ip 104.26.3.42 |
2019-05-05 |
delete address housebuilder365 House Building Software
mobile365 Service Management |
2019-05-05 |
insert about_pages_linkeddomain xperiencedynamics.com |
2019-05-05 |
insert career_pages_linkeddomain peoplehr.net |
2019-05-05 |
insert career_pages_linkeddomain xperiencedynamics.com |
2019-05-05 |
insert casestudy_pages_linkeddomain xperiencedynamics.com |
2019-05-05 |
insert contact_pages_linkeddomain xperiencedynamics.com |
2019-05-05 |
insert index_pages_linkeddomain xperiencedynamics.com |
2019-05-05 |
insert service_pages_linkeddomain xperiencedynamics.com |
2019-05-05 |
insert solution_pages_linkeddomain xperiencedynamics.com |
2019-05-05 |
insert terms_pages_linkeddomain xperiencedynamics.com |
2019-04-05 |
insert support_emails ab..@xperience-group.com |
2019-04-05 |
delete about_pages_linkeddomain xperiencedynamics.com |
2019-04-05 |
delete career_pages_linkeddomain xperiencedynamics.com |
2019-04-05 |
delete casestudy_pages_linkeddomain xperiencedynamics.com |
2019-04-05 |
delete contact_pages_linkeddomain xperiencedynamics.com |
2019-04-05 |
delete index_pages_linkeddomain xperiencedynamics.com |
2019-04-05 |
delete service_pages_linkeddomain xperiencedynamics.com |
2019-04-05 |
delete solution_pages_linkeddomain xperiencedynamics.com |
2019-04-05 |
delete terms_pages_linkeddomain xperiencedynamics.com |
2019-04-05 |
insert address House Building Software - housebuilder365 |
2019-04-05 |
insert address housebuilder365 House Building Software
mobile365 Service Management |
2019-04-05 |
insert email ab..@xperience-group.com |
2019-02-24 |
update website_status FlippedRobots => OK |
2019-02-24 |
insert person Antonio Monteiro |
2019-02-24 |
insert person Ashlee Teeson |
2019-02-24 |
insert person Braden Stevens |
2019-02-24 |
insert person Emilia Convertino |
2019-02-24 |
insert person Jonathan Stoddart |
2019-02-24 |
insert person Orla McNeaney |
2019-02-24 |
insert person Sean Fitzsimons |
2019-02-24 |
insert person Simon Palfreeman |
2019-02-24 |
insert person Suzanne Copland |
2019-01-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES |
2018-12-03 |
update website_status OK => FlippedRobots |
2018-11-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-11-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-10-25 |
delete person Chris Clark |
2018-10-25 |
delete person David McCorriston |
2018-10-25 |
delete person Gill Boyman |
2018-10-25 |
delete person Jake Langley |
2018-10-25 |
delete person Jonny Weir |
2018-10-25 |
delete person Kerry Corbett |
2018-10-25 |
insert person John Murray |
2018-10-01 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17 |
2018-08-18 |
delete person Carleen Hughes |
2018-07-09 |
delete person Jake Mitchell |
2018-07-09 |
delete person Josh Shepherd |
2018-07-09 |
delete person Kirsty Shanks |
2018-07-09 |
insert person David McCorriston |
2018-07-09 |
insert person Jennifer Magee |
2018-07-09 |
insert person Lauren Perry |
2018-07-09 |
insert person Stephen McGrath |
2018-04-02 |
insert casestudy_pages_linkeddomain cleversocks.co.uk |
2018-04-02 |
update person_title Gemma McAnally: Business Development; Member of the Management Team => Member of the Management Team |
2018-02-13 |
delete casestudy_pages_linkeddomain google.com |
2018-02-13 |
delete contact_pages_linkeddomain google.com |
2018-01-02 |
update statutory_documents 31/12/17 STATEMENT OF CAPITAL GBP 100200 |
2017-12-02 |
update website_status FlippedRobots => OK |
2017-12-02 |
update robots_txt_status www.xperience-group.com: 404 => 200 |
2017-11-13 |
update website_status OK => FlippedRobots |
2017-11-08 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-11-08 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-10-03 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16 |
2017-03-20 |
update statutory_documents ADOPT ARTICLES 01/01/2017 |
2017-03-06 |
update statutory_documents DIRECTOR APPOINTED MR RICHARD KENNEDY |
2017-03-06 |
update statutory_documents DIRECTOR APPOINTED MRS PAULA LYNCH |
2017-01-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES |
2016-10-08 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-10-08 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-09-29 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15 |
2016-06-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARTIN MC ALLISTER |
2016-06-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PATRICK LEGGETT |
2016-02-20 |
insert solution_pages_linkeddomain navsimplified.com |
2016-02-20 |
insert solution_pages_linkeddomain xperiencedynamics.com |
2016-02-12 |
update returns_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-02-12 |
update returns_next_due_date 2016-01-28 => 2017-01-28 |
2016-01-08 |
update statutory_documents 31/12/15 FULL LIST |
2015-11-09 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-11-09 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-10-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14 |
2015-06-26 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PEADAR O'BYRNE |
2015-03-31 |
delete source_ip 85.88.254.136 |
2015-03-31 |
insert source_ip 85.88.254.191 |
2015-03-31 |
update robots_txt_status www.xperience-group.com: 0 => 404 |
2015-02-07 |
update returns_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-02-07 |
update returns_next_due_date 2015-01-28 => 2016-01-28 |
2015-01-26 |
update statutory_documents 31/12/14 FULL LIST |
2015-01-07 |
insert company_previous_name MSCS (N.I.) LIMITED |
2015-01-07 |
update name MSCS (N.I.) LIMITED => XPERIENCE IT SOLUTIONS LIMITED |
2014-12-09 |
update statutory_documents COMPANY NAME CHANGED MSCS (N.I.) LIMITED
CERTIFICATE ISSUED ON 09/12/14 |
2014-12-09 |
update statutory_documents ADOPT ARTICLES 01/12/2014 |
2014-12-09 |
update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
2014-11-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-11-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-10-01 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13 |
2014-08-28 |
update founded_year null => 1978 |
2014-02-28 |
update website_status Disallowed => OK |
2014-02-28 |
delete source_ip 84.22.178.28 |
2014-02-28 |
insert source_ip 85.88.254.136 |
2014-02-28 |
update robots_txt_status www.xperience-group.com: 200 => 0 |
2014-02-28 |
update robots_txt_status www.xperienceitsolutions.co.uk: 200 => 0 |
2014-02-28 |
update statutory_documents SECRETARY APPOINTED MRS PAULA LYNCH |
2014-02-28 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID ALLEN |
2014-02-28 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY MARTIN MCALLISTER |
2014-01-26 |
update website_status FlippedRobots => Disallowed |
2014-01-16 |
update website_status OK => FlippedRobots |
2014-01-07 |
update returns_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-01-07 |
update returns_next_due_date 2014-01-28 => 2015-01-28 |
2013-12-31 |
update statutory_documents 31/12/13 FULL LIST |
2013-11-07 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-11-07 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-10-13 |
insert person MKB Law |
2013-10-13 |
update founded_year null => 2003 |
2013-10-01 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12 |
2013-08-27 |
delete source_ip 212.108.64.58 |
2013-08-27 |
insert source_ip 84.22.178.28 |
2013-06-25 |
update returns_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-06-25 |
update returns_next_due_date 2013-01-28 => 2014-01-28 |
2013-06-23 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
2013-06-23 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2013-06-23 |
update num_mort_outstanding 4 => 2 |
2013-06-23 |
update num_mort_satisfied 4 => 6 |
2013-06-22 |
update num_mort_charges 6 => 8 |
2013-06-22 |
update num_mort_outstanding 2 => 4 |
2013-04-16 |
insert about_pages_linkeddomain simplyzesty.com |
2013-04-16 |
insert career_pages_linkeddomain simplyzesty.com |
2013-04-16 |
insert client_pages_linkeddomain simplyzesty.com |
2013-04-16 |
insert contact_pages_linkeddomain simplyzesty.com |
2013-04-16 |
insert index_pages_linkeddomain simplyzesty.com |
2013-04-16 |
insert service_pages_linkeddomain simplyzesty.com |
2013-04-16 |
insert solution_pages_linkeddomain simplyzesty.com |
2013-04-16 |
insert terms_pages_linkeddomain simplyzesty.com |
2013-03-21 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LIAM O'LOAN |
2013-02-27 |
update statutory_documents 31/12/12 FULL LIST |
2013-02-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PEADAR JAMES O'BYRNE / 27/02/2012 |
2013-02-27 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR MARTIN JOSPEH MCALLISTER / 27/02/2013 |
2012-11-22 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5 |
2012-11-22 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6 |
2012-10-01 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11 |
2012-09-14 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8 |
2012-09-13 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7 |
2012-01-23 |
update statutory_documents DIRECTOR APPOINTED MR PEADAR JAMES O'BYRNE |
2012-01-23 |
update statutory_documents 31/12/11 FULL LIST |
2012-01-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOSEPH ALLEN / 23/01/2012 |
2012-01-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / FRANCIS IAIN OKANE / 23/01/2012 |
2012-01-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARTIN MC ALLISTER / 23/01/2012 |
2012-01-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW CAVEY / 23/01/2012 |
2012-01-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR LIAM JOHN PETER O'LOAN / 23/01/2012 |
2012-01-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PATRICK ALAN DAVID LEGGETT / 23/01/2012 |
2012-01-23 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR MARTIN JOSPEH MCALLISTER / 23/01/2012 |
2011-10-27 |
update statutory_documents DIRECTOR APPOINTED PEADAR JAMES O'BYRNE |
2011-10-03 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10 |
2011-01-24 |
update statutory_documents 31/12/10 FULL LIST |
2010-09-07 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09 |
2010-02-25 |
update statutory_documents 31/12/09 FULL LIST |
2010-02-18 |
update statutory_documents SAIL ADDRESS CREATED |
2010-02-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREW CAVEY / 31/12/2009 |
2010-02-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOSEPH ALLEN / 31/12/2009 |
2010-02-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / FRANCIS IAIN OKANE / 31/12/2009 |
2010-02-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LIAM JOHN PETER O'LOAN / 31/12/2009 |
2010-02-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARTIN MC ALLISTER / 31/12/2009 |
2010-02-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PATRICK ALAN DAVID LEGGETT / 31/12/2009 |
2010-02-18 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MARTIN MCALLISTER / 31/12/2009 |
2009-11-07 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/08 |
2009-07-25 |
update statutory_documents SPECIAL/EXTRA RESOLUTION |
2009-07-16 |
update statutory_documents CHANGE OF DIRS/SEC |
2009-07-16 |
update statutory_documents CHANGE OF DIRS/SEC |
2009-01-14 |
update statutory_documents 31/12/08 ANNUAL RETURN SHUTTLE |
2008-11-19 |
update statutory_documents CHANGE OF DIRS/SEC |
2008-10-31 |
update statutory_documents 31/12/07 ANNUAL ACCTS |
2008-02-06 |
update statutory_documents 31/12/07 ANNUAL RETURN SHUTTLE |
2007-11-02 |
update statutory_documents 31/12/06 ANNUAL ACCTS |
2007-01-26 |
update statutory_documents DECL RE ASSIST ACQN SHS |
2007-01-26 |
update statutory_documents 31/12/06 ANNUAL RETURN SHUTTLE |
2007-01-26 |
update statutory_documents SPECIAL/EXTRA RESOLUTION |
2007-01-17 |
update statutory_documents DECL RE ASSIST ACQN SHS |
2007-01-17 |
update statutory_documents CHANGE OF DIRS/SEC |
2007-01-17 |
update statutory_documents CHANGE OF DIRS/SEC |
2007-01-17 |
update statutory_documents CHANGE OF DIRS/SEC |
2007-01-17 |
update statutory_documents SPECIAL/EXTRA RESOLUTION |
2007-01-17 |
update statutory_documents UPDATED MEM AND ARTS |
2006-12-29 |
update statutory_documents CHANGE IN SIT REG ADD |
2006-11-02 |
update statutory_documents 31/12/05 ANNUAL ACCTS |
2006-02-14 |
update statutory_documents 31/12/05 ANNUAL RETURN SHUTTLE |
2005-11-16 |
update statutory_documents 31/12/04 ANNUAL ACCTS |
2005-10-18 |
update statutory_documents PARS RE MORTAGE |
2005-01-18 |
update statutory_documents NOT OF INCR IN NOM CAP |
2005-01-18 |
update statutory_documents SPECIAL/EXTRA RESOLUTION |
2005-01-18 |
update statutory_documents UPDATED MEM AND ARTS |
2004-11-02 |
update statutory_documents 31/12/03 ANNUAL ACCTS |
2004-02-13 |
update statutory_documents 31/12/03 ANNUAL RETURN SHUTTLE |
2003-10-27 |
update statutory_documents 31/12/02 ANNUAL ACCTS |
2003-04-16 |
update statutory_documents CHANGE OF DIRS/SEC |
2003-03-11 |
update statutory_documents CHANGE IN SIT REG ADD |
2003-03-11 |
update statutory_documents 31/12/02 ANNUAL RETURN SHUTTLE |
2002-08-04 |
update statutory_documents 31/12/01 ANNUAL ACCTS |
2002-01-18 |
update statutory_documents 31/12/01 ANNUAL RETURN SHUTTLE |
2001-10-26 |
update statutory_documents 31/12/00 ANNUAL ACCTS |
2001-02-14 |
update statutory_documents 31/12/00 ANNUAL RETURN SHUTTLE |
2000-12-01 |
update statutory_documents MORTGAGE SATISFACTION |
2000-12-01 |
update statutory_documents MORTGAGE SATISFACTION |
2000-12-01 |
update statutory_documents MORTGAGE SATISFACTION |
2000-09-22 |
update statutory_documents 31/12/99 ANNUAL ACCTS |
2000-08-22 |
update statutory_documents PARS RE MORTAGE |
2000-02-15 |
update statutory_documents CHANGE OF DIRS/SEC |
2000-02-15 |
update statutory_documents CHANGE OF DIRS/SEC |
2000-01-22 |
update statutory_documents 31/12/99 ANNUAL RETURN SHUTTLE |
1999-09-24 |
update statutory_documents 31/12/98 ANNUAL ACCTS |
1999-01-09 |
update statutory_documents 31/12/98 ANNUAL RETURN SHUTTLE |
1998-09-25 |
update statutory_documents NOT OF INCR IN NOM CAP |
1998-09-01 |
update statutory_documents UPDATED MEM AND ARTS |
1998-08-11 |
update statutory_documents CHANGE OF DIRS/SEC |
1998-08-11 |
update statutory_documents CHANGE OF DIRS/SEC |
1998-07-20 |
update statutory_documents SPECIAL/EXTRA RESOLUTION |
1998-05-19 |
update statutory_documents 31/12/97 ANNUAL ACCTS |
1998-01-17 |
update statutory_documents 31/12/97 ANNUAL RETURN SHUTTLE |
1997-06-02 |
update statutory_documents 31/12/96 ANNUAL ACCTS |
1996-12-19 |
update statutory_documents 31/12/96 ANNUAL RETURN SHUTTLE |
1996-07-23 |
update statutory_documents 31/12/95 ANNUAL ACCTS |
1995-12-08 |
update statutory_documents 31/12/95 ANNUAL RETURN SHUTTLE |
1995-10-31 |
update statutory_documents 31/12/94 ANNUAL ACCTS |
1994-12-07 |
update statutory_documents 31/12/94 ANNUAL RETURN SHUTTLE |
1994-10-26 |
update statutory_documents 31/12/93 ANNUAL ACCTS |
1994-07-27 |
update statutory_documents CHANGE OF DIRS/SEC |
1994-07-27 |
update statutory_documents CHANGE OF DIRS/SEC |
1993-12-20 |
update statutory_documents CHANGE OF DIRS/SEC |
1993-12-20 |
update statutory_documents 31/12/93 ANNUAL RETURN SHUTTLE |
1993-11-19 |
update statutory_documents 31/12/92 ANNUAL ACCTS |
1993-01-06 |
update statutory_documents 31/12/92 ANNUAL RETURN SHUTTLE |
1992-07-24 |
update statutory_documents RETURN OF ALLOT OF SHARES |
1992-07-22 |
update statutory_documents CHANGE OF DIRS/SEC |
1992-07-22 |
update statutory_documents 31/12/91 ANNUAL ACCTS |
1992-03-04 |
update statutory_documents 31/12/91 ANNUAL RETURN FORM |
1991-06-17 |
update statutory_documents NOT RE CONSOL/DIVN OF SHS |
1991-06-17 |
update statutory_documents 31/12/90 ANNUAL RETURN |
1991-06-17 |
update statutory_documents SPECIAL/EXTRA RESOLUTION |
1991-05-17 |
update statutory_documents 31/12/90 ANNUAL ACCTS |
1991-02-15 |
update statutory_documents 31/12/89 ANNUAL RETURN |
1990-08-14 |
update statutory_documents 31/12/89 ANNUAL ACCTS |
1989-09-29 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1989-09-28 |
update statutory_documents RESOLUTION TO CHANGE NAME |
1989-09-28 |
update statutory_documents UPDATED MEM AND ARTS |
1989-04-15 |
update statutory_documents NOT OF INCR IN NOM CAP |
1989-04-15 |
update statutory_documents SPECIAL/EXTRA RESOLUTION |
1989-04-15 |
update statutory_documents UPDATED MEM AND ARTS |
1989-04-11 |
update statutory_documents 31/12/88 ANNUAL ACCTS |
1989-01-27 |
update statutory_documents 31/12/88 ANNUAL RETURN |
1988-08-18 |
update statutory_documents RES |
1988-06-01 |
update statutory_documents 31/12/87 ANNUAL ACCTS |
1988-04-26 |
update statutory_documents CHANGE OF DIRS/SEC |
1988-02-24 |
update statutory_documents 31/12/87 ANNUAL RETURN |
1987-11-06 |
update statutory_documents 31/12/86 ANNUAL ACCTS |
1987-05-19 |
update statutory_documents PARS RE MORTAGE |
1987-04-03 |
update statutory_documents 31/12/86 ANNUAL RETURN |
1986-10-31 |
update statutory_documents 31/12/85 ANNUAL ACCTS |
1986-06-30 |
update statutory_documents CHANGE OF DIRS/SEC |
1986-05-12 |
update statutory_documents 31/12/85 ANNUAL RETURN |
1985-11-13 |
update statutory_documents 31/12/84 ANNUAL ACCTS |
1985-09-30 |
update statutory_documents CHANGE OF DIRS/SEC |
1985-03-10 |
update statutory_documents 31/12/84 ANNUAL RETURN |
1984-11-09 |
update statutory_documents 31/12/83 ANNUAL ACCTS |
1984-02-29 |
update statutory_documents 31/12/83 ANNUAL RETURN |
1983-03-21 |
update statutory_documents 31/12/82 ANNUAL RETURN |
1982-06-10 |
update statutory_documents NOTICE OF ARD |
1982-02-09 |
update statutory_documents 31/12/81 ANNUAL RETURN |
1981-11-19 |
update statutory_documents MORTGAGE SATISFACTION |
1981-10-19 |
update statutory_documents PARS RE MORTAGE |
1981-07-03 |
update statutory_documents PARTICULARS RE DIRECTORS |
1981-06-28 |
update statutory_documents 31/12/80 ANNUAL RETURN |
1981-06-02 |
update statutory_documents PARTICULARS RE DIRECTORS |
1980-12-01 |
update statutory_documents MEMORANDUM AND ARTICLES |
1980-11-18 |
update statutory_documents PARTICULARS RE DIRECTORS |
1980-10-30 |
update statutory_documents NOT OF INCR IN NOM CAP |
1980-10-30 |
update statutory_documents RETURN OF ALLOTS (CASH) |
1980-10-30 |
update statutory_documents PARTICULARS RE DIRECTORS |
1980-10-30 |
update statutory_documents SPECIAL/EXTRA RESOLUTION |
1980-03-06 |
update statutory_documents 31/12/79 ANNUAL RETURN |
1979-02-08 |
update statutory_documents 31/12/78 ANNUAL RETURN |
1978-02-20 |
update statutory_documents 31/12/77 ANNUAL RETURN |
1977-02-25 |
update statutory_documents 31/12/76 ANNUAL RETURN |
1976-03-08 |
update statutory_documents 31/12/75 ANNUAL RETURN |
1975-05-09 |
update statutory_documents 31/12/74 ANNUAL RETURN |
1975-05-09 |
update statutory_documents PARTICULARS RE DIRECTORS |
1974-12-09 |
update statutory_documents MEMORANDUM AND ARTICLES |
1974-11-20 |
update statutory_documents NOT OF INCR IN NOM CAP |
1974-11-20 |
update statutory_documents RETURN OF ALLOTS (CASH) |
1974-11-20 |
update statutory_documents RETURN OF ALLOTS (CASH) |
1974-11-20 |
update statutory_documents PARTICULARS RE DIRECTORS |
1974-11-20 |
update statutory_documents SPECIAL/EXTRA RESOLUTION |
1974-10-02 |
update statutory_documents 31/12/73 ANNUAL RETURN |
1974-07-16 |
update statutory_documents SITUATION OF REG OFFICE |
1973-06-29 |
update statutory_documents PARS RE MORTAGE |
1973-06-05 |
update statutory_documents 31/12/72 ANNUAL RETURN |
1973-05-09 |
update statutory_documents SITUATION OF REG OFFICE |
1973-05-04 |
update statutory_documents PARS RE MORTAGE |
1972-11-13 |
update statutory_documents 31/12/71 ANNUAL RETURN |
1972-10-27 |
update statutory_documents RETURN OF ALLOTS (CASH) |
1972-05-03 |
update statutory_documents 31/12/71 ANNUAL RETURN |
1970-08-06 |
update statutory_documents PARTICULARS RE DIRECTORS |
1970-06-29 |
update statutory_documents SITUATION OF REG OFFICE |
1970-06-10 |
update statutory_documents ARTICLES |
1970-06-10 |
update statutory_documents DECL ON COMPL ON INCORP |
1970-06-10 |
update statutory_documents MEMORANDUM |
1970-06-10 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1970-06-10 |
update statutory_documents STATEMENT OF NOMINAL CAP |