ALCODIGITAL - History of Changes


DateDescription
2025-04-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/04/25, NO UPDATES
2025-04-03 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2025-04-01 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 039158990002
2025-03-19 update statutory_documents 31/03/24 TOTAL EXEMPTION FULL
2025-03-03 delete coo Suzannah Robin
2025-03-03 delete person Stuart MacDowall
2025-03-03 delete source_ip 35.214.83.212
2025-03-03 insert person Samuel Fisher
2025-03-03 insert source_ip 34.120.190.48
2025-03-03 insert source_ip 34.149.36.179
2025-03-03 insert source_ip 34.149.120.3
2025-03-03 insert source_ip 35.227.194.51
2025-03-03 update person_title Connor Deith: Sales and Training Executive => Training Manager
2025-03-03 update person_title Daniel Nicholls: WorkSober Sales Manager => WorkSober Specialist
2025-03-03 update person_title Jane Anstee: Finance & Accounts => Accounts
2025-03-03 update person_title Jon Norris: Workshop Technician => Calibration & Dispatch
2025-03-03 update person_title Rebecca Longhurst: Digital Marketing & Social Media Manager => Digital Marketing Manager
2025-03-03 update person_title Sean O'Brien: Sales Team Manager => Sales Manager
2025-03-03 update person_title Shelley Burroughs: Sales & Training Executive => Account Manager
2025-03-03 update person_title Suzannah Robin: Operations Director; Director => Finance & Operations Director; Director
2025-03-03 update person_title Vanessa Sque: Workshop Technician => Calibration & Dispatch
2025-03-03 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NICHOLAS ROBIN
2025-01-30 delete person Olivia Bodie
2025-01-30 insert person Rebecca Longhurst
2024-12-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER DEITH / 01/12/2024
2024-12-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SUZANNAH BONITA DEITH / 01/12/2024
2024-10-24 delete vpsales Martin I Slade
2024-10-24 delete person Laura Tanswell
2024-10-24 delete person Martin I Slade
2024-10-24 delete person Nick Robin
2024-10-24 insert about_pages_linkeddomain alcodigital.academy
2024-10-24 insert about_pages_linkeddomain drivealyzer.co.uk
2024-10-24 insert about_pages_linkeddomain ketoscanmini.co.uk
2024-10-24 insert about_pages_linkeddomain worksober.co.uk
2024-10-24 insert person Jon Norris
2024-10-24 insert person Sean O'Brien
2024-10-24 insert person Shelley Burroughs
2024-10-24 update founded_year null => 2024
2024-10-24 update person_title Stuart MacDowall: Amazon Sales Manager => Amazon Sales
2024-04-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/04/24, NO UPDATES
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-12-21 update statutory_documents 31/03/23 TOTAL EXEMPTION FULL
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
2023-04-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/04/23, WITH UPDATES
2023-03-14 delete person Nick Kennedy
2023-03-14 insert person Olivia Bodie
2023-03-14 insert person Vanessa Sque
2023-03-14 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-11-08 insert vpsales Martin I Slade
2022-11-08 delete person Kieren Casey
2022-11-08 delete person Sam Hopkins
2022-11-08 insert person Connor Deith
2022-11-08 insert person Martin I Slade
2022-11-08 update person_title Daniel Nicholls: Sales Manager => WorkSober Sales Manager
2022-11-08 update person_title Jane Anstee: Accounts Assistant => Finance & Accounts
2022-11-08 update person_title Stuart MacDowall: Sales and Training Executive => Amazon Sales Manager
2022-06-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/06/22, NO UPDATES
2022-06-07 delete otherexecutives William Nattrass
2022-06-07 delete person William Nattrass
2022-03-08 insert coo Suzannah Robin
2022-03-08 update person_title Suzannah Robin: Sales & Training Director; Director => Operations Director; Director
2022-03-08 update robots_txt_status staging2.alcodigital.co.uk: 200 => 0
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
2021-12-14 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-08-10 delete product_pages_linkeddomain romancart.com
2021-07-10 delete person Ann Smith
2021-07-10 delete person Laura Mitchell
2021-07-10 insert person Daniel Nicholls
2021-07-10 insert product_pages_linkeddomain romancart.com
2021-07-10 update person_title Kieren Casey: Training Manager => UK Training Manager
2021-07-10 update website_status InvalidContent => OK
2021-06-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/06/21, WITH UPDATES
2021-06-09 update website_status OK => InvalidContent
2021-04-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-04-07 update accounts_next_due_date 2021-01-31 => 2021-12-31
2021-02-21 update website_status FlippedRobots => OK
2021-02-21 insert index_pages_linkeddomain worksober.co.uk
2021-02-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/01/21, NO UPDATES
2021-02-07 update accounts_next_due_date 2021-03-31 => 2021-01-31
2021-01-26 update website_status OK => FlippedRobots
2021-01-26 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2021-01-10 update statutory_documents DIRECTOR APPOINTED MR NICHOLAS JOHN ROBIN
2020-10-30 delete address 44 SPRINGFIELD ROAD HORSHAM WEST SUSSEX RH12 2PD
2020-10-30 insert address DANHILL ESTATE COOLHAM ROAD WEST CHILTINGTON PULBOROUGH ENGLAND RH20 2LH
2020-10-30 update registered_address
2020-09-24 delete about_pages_linkeddomain edlekarna.com
2020-09-24 delete client_pages_linkeddomain lekarna-slovenija.com
2020-09-24 delete contact_pages_linkeddomain rankhaya.com
2020-09-24 delete product_pages_linkeddomain romancart.com
2020-09-24 delete terms_pages_linkeddomain infofurmanner.de
2020-09-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/09/2020 FROM 44 SPRINGFIELD ROAD HORSHAM WEST SUSSEX RH12 2PD
2020-07-14 delete source_ip 77.104.128.109
2020-07-14 insert about_pages_linkeddomain edlekarna.com
2020-07-14 insert client_pages_linkeddomain lekarna-slovenija.com
2020-07-14 insert contact_pages_linkeddomain rankhaya.com
2020-07-14 insert source_ip 35.214.83.212
2020-07-14 insert terms_pages_linkeddomain infofurmanner.de
2020-07-14 update website_status FlippedRobots => OK
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-06-20 update website_status NoTargetPages => FlippedRobots
2020-05-21 update website_status OK => NoTargetPages
2020-04-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-04-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2020-03-31 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2020-03-21 delete source_ip 193.254.210.232
2020-03-21 insert source_ip 77.104.128.109
2020-02-19 insert career_pages_linkeddomain alcodigital.academy
2020-02-19 insert client_pages_linkeddomain alcodigital.academy
2020-02-19 insert contact_pages_linkeddomain alcodigital.academy
2020-02-19 insert index_pages_linkeddomain alcodigital.academy
2020-02-19 insert product_pages_linkeddomain alcodigital.academy
2020-02-19 insert terms_pages_linkeddomain alcodigital.academy
2020-02-19 update website_status InternalTimeout => OK
2020-01-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/01/20, WITH UPDATES
2019-12-19 update website_status OK => InternalTimeout
2019-08-20 update website_status FlippedRobots => OK
2019-08-01 update website_status FailedRobots => FlippedRobots
2019-07-17 update website_status FlippedRobots => FailedRobots
2019-07-04 update website_status OK => FlippedRobots
2019-04-07 update accounts_last_madeup_date 2016-12-31 => 2018-03-31
2019-04-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2019-03-11 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2019-01-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/01/19, WITH UPDATES
2018-10-07 update account_ref_month 12 => 3
2018-10-07 update accounts_next_due_date 2018-09-30 => 2018-12-31
2018-08-15 update statutory_documents PREVEXT FROM 31/12/2017 TO 31/03/2018
2018-01-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/01/18, WITH UPDATES
2017-10-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-10-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-10-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-09-29 update statutory_documents 31/12/16 TOTAL EXEMPTION FULL
2017-07-26 delete source_ip 193.254.210.184
2017-07-26 insert source_ip 193.254.210.232
2017-02-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/01/17, WITH UPDATES
2016-10-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-10-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-09-30 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-08-25 insert service_pages_linkeddomain breathalyzer.co.uk
2016-03-07 update returns_last_madeup_date 2015-01-28 => 2016-01-28
2016-03-07 update returns_next_due_date 2016-02-25 => 2017-02-25
2016-02-05 update statutory_documents 28/01/16 NO CHANGES
2016-01-26 delete source_ip 109.68.198.7
2016-01-26 insert source_ip 193.254.210.184
2015-05-22 update website_status OK => FlippedRobots
2015-05-07 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-05-07 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-04-15 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-03-27 delete alias AlcoDigital Limited
2015-03-07 update returns_last_madeup_date 2014-01-28 => 2015-01-28
2015-03-07 update returns_next_due_date 2015-02-25 => 2016-02-25
2015-02-24 update statutory_documents 28/01/15 FULL LIST
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
2014-10-08 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2014-07-21 delete source_ip 193.254.210.60
2014-07-21 insert source_ip 109.68.198.7
2014-05-07 delete address 44 SPRINGFIELD ROAD HORSHAM WEST SUSSEX ENGLAND RH12 2PD
2014-05-07 insert address 44 SPRINGFIELD ROAD HORSHAM WEST SUSSEX RH12 2PD
2014-05-07 update registered_address
2014-05-07 update returns_last_madeup_date 2013-01-28 => 2014-01-28
2014-05-07 update returns_next_due_date 2014-02-25 => 2015-02-25
2014-04-15 update website_status FlippedRobots => OK
2014-04-15 update robots_txt_status www.alcodigital.co.uk: 404 => 200
2014-04-07 delete address FOSTERS YARD FORGE LANE, OLD GUILDFORD ROAD BROADBRIDGE HEATH HORSHAM WEST SUSSEX ENGLAND RH12 3JA
2014-04-07 insert address 44 SPRINGFIELD ROAD HORSHAM WEST SUSSEX ENGLAND RH12 2PD
2014-04-07 update registered_address
2014-04-07 update statutory_documents 28/01/14 FULL LIST
2014-03-28 update website_status OK => FlippedRobots
2014-03-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/03/2014 FROM FOSTERS YARD FORGE LANE, OLD GUILDFORD ROAD BROADBRIDGE HEATH HORSHAM WEST SUSSEX RH12 3JA ENGLAND
2013-10-12 insert index_pages_linkeddomain alco-safe.org
2013-10-07 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-10-07 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-09-27 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2013-06-25 update returns_last_madeup_date 2012-01-28 => 2013-01-28
2013-06-25 update returns_next_due_date 2013-02-25 => 2014-02-25
2013-06-23 delete address FISHER MORE CHAMBERS 12-14 WEST GATE TADCASTER NORTH YORKSHIRE LS24 9AB
2013-06-23 insert address FOSTERS YARD FORGE LANE, OLD GUILDFORD ROAD BROADBRIDGE HEATH HORSHAM WEST SUSSEX ENGLAND RH12 3JA
2013-06-23 update registered_address
2013-05-28 update website_status FailedRobotsTxt => OK
2013-04-19 update website_status OK => FailedRobotsTxt
2013-03-12 delete source_ip 193.254.210.168
2013-03-12 insert source_ip 193.254.210.60
2013-03-12 update statutory_documents 28/01/13 FULL LIST
2012-10-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/10/2012 FROM FISHER MORE CHAMBERS 12-14 WEST GATE TADCASTER NORTH YORKSHIRE LS24 9AB
2012-03-02 update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL
2012-03-01 update statutory_documents PREVSHO FROM 31/03/2012 TO 31/12/2011
2012-03-01 update statutory_documents 28/01/12 FULL LIST
2012-01-11 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-02-04 update statutory_documents 28/01/11 FULL LIST
2010-12-31 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-02-03 update statutory_documents 28/01/10 FULL LIST
2010-02-01 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-07-24 update statutory_documents DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / SUZANNAH ROBIN / 01/07/2009
2009-04-14 update statutory_documents MEMORANDUM OF ASSOCIATION
2009-03-18 update statutory_documents COMPANY NAME CHANGED UKBREATHALYSERS LTD CERTIFICATE ISSUED ON 20/03/09
2009-02-24 update statutory_documents RETURN MADE UP TO 28/01/09; FULL LIST OF MEMBERS
2009-01-22 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2009-01-21 update statutory_documents NC INC ALREADY ADJUSTED 15/01/09
2009-01-21 update statutory_documents GBP NC 100/100000 15/01/2009
2009-01-08 update statutory_documents DIRECTOR APPOINTED SUZANNAH BONITA ROBIN
2009-01-08 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / SUZANNAH ROBIN / 05/01/2009
2008-02-11 update statutory_documents RETURN MADE UP TO 28/01/08; FULL LIST OF MEMBERS
2008-02-07 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/01/08 TO 31/03/08
2008-01-30 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07
2007-02-12 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2007-02-12 update statutory_documents RETURN MADE UP TO 28/01/07; FULL LIST OF MEMBERS
2006-11-27 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06
2006-11-10 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2006-04-03 update statutory_documents RETURN MADE UP TO 28/01/06; FULL LIST OF MEMBERS
2005-06-30 update statutory_documents COMPANY NAME CHANGED RENTAPLANE LIMITED CERTIFICATE ISSUED ON 30/06/05
2005-02-28 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/05
2005-02-23 update statutory_documents RETURN MADE UP TO 28/01/05; FULL LIST OF MEMBERS
2004-03-18 update statutory_documents SECRETARY RESIGNED
2004-03-18 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/04
2004-02-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/02/04 FROM: C/O LSCP 397 HARROGATE ROAD MOORTOWN LEEDS WEST YORKSHIRE LS17 6DJ
2004-02-16 update statutory_documents NEW SECRETARY APPOINTED
2004-02-16 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2004-02-16 update statutory_documents RETURN MADE UP TO 28/01/04; FULL LIST OF MEMBERS
2003-09-05 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03
2003-03-04 update statutory_documents RETURN MADE UP TO 28/01/03; FULL LIST OF MEMBERS
2002-12-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/12/02 FROM: LISHMAN SIDWELL CAMPBELL & PRICE LIM, HAREWOOD YARD, HAREWOOD HOUSE ESTATE, HAREWOOD LEEDS LS17 9LF
2002-12-03 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02
2002-02-13 update statutory_documents RETURN MADE UP TO 28/01/02; FULL LIST OF MEMBERS
2002-02-13 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/01
2001-05-03 update statutory_documents RETURN MADE UP TO 28/01/01; FULL LIST OF MEMBERS
2000-02-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/02/00 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS
2000-02-16 update statutory_documents NEW DIRECTOR APPOINTED
2000-02-16 update statutory_documents NEW SECRETARY APPOINTED
2000-02-16 update statutory_documents DIRECTOR RESIGNED
2000-02-16 update statutory_documents SECRETARY RESIGNED
2000-01-28 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION