Date | Description |
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 |