EMBRASS PEERLESS - History of Changes


DateDescription
2024-03-31 delete source_ip 91.103.219.225
2024-03-31 insert source_ip 80.66.201.23
2024-03-31 update robots_txt_status www.embrasspeerless.co.uk: 200 => 404
2023-09-27 delete source_ip 185.11.240.151
2023-09-27 insert source_ip 91.103.219.225
2023-08-25 delete source_ip 91.103.219.225
2023-08-25 insert source_ip 185.11.240.151
2023-04-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-04-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-03-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/03/23, NO UPDATES
2023-03-21 update statutory_documents AMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/22
2023-03-13 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/22
2022-12-16 update website_status OK => FlippedRobots
2022-10-29 delete source_ip 185.11.240.151
2022-10-29 insert source_ip 91.103.219.225
2022-09-27 delete source_ip 91.103.219.225
2022-09-27 insert source_ip 185.11.240.151
2022-07-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2022-07-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-06-16 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/21
2022-05-11 delete source_ip 185.11.240.151
2022-05-11 insert source_ip 91.103.219.225
2022-04-10 delete source_ip 91.103.219.225
2022-04-10 insert source_ip 185.11.240.151
2022-03-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/03/22, NO UPDATES
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
2021-09-06 delete source_ip 185.11.240.151
2021-09-06 insert source_ip 91.103.219.225
2021-08-31 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/20
2021-07-04 delete phone 0845 634 9004
2021-07-04 delete source_ip 91.103.219.225
2021-07-04 insert phone 0121 744 3900
2021-07-04 insert source_ip 185.11.240.151
2021-03-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/03/21, NO UPDATES
2020-10-30 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-10-30 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-08-17 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-06-24 delete source_ip 185.11.240.151
2020-06-24 insert source_ip 91.103.219.225
2020-04-24 delete source_ip 91.103.219.225
2020-04-24 insert source_ip 185.11.240.151
2020-03-25 delete source_ip 185.11.240.151
2020-03-25 insert source_ip 91.103.219.225
2020-03-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/03/20, NO UPDATES
2020-03-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/03/20, NO UPDATES
2020-02-23 delete source_ip 91.103.219.225
2020-02-23 insert source_ip 185.11.240.151
2019-11-15 delete source_ip 185.11.240.151
2019-11-15 insert source_ip 91.103.219.225
2019-07-15 update website_status OK => DomainNotFound
2019-07-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-07-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-06-05 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18
2019-04-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/03/19, WITH UPDATES
2019-03-29 update statutory_documents CESSATION OF HELEN MARIE O'NEILL AS A PSC
2018-12-18 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CQI LTD
2018-12-18 update statutory_documents 18/12/18 STATEMENT OF CAPITAL GBP 2
2018-10-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-10-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-09-12 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17
2018-03-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/03/18, NO UPDATES
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
2017-09-28 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16
2017-03-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/03/17, WITH UPDATES
2016-07-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-07-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-06-03 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15
2016-05-12 update returns_last_madeup_date 2015-03-16 => 2016-03-16
2016-05-12 update returns_next_due_date 2016-04-13 => 2017-04-13
2016-03-24 update statutory_documents 16/03/16 FULL LIST
2015-10-07 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-10-07 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-09-02 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14
2015-08-06 delete source_ip 94.199.190.70
2015-08-06 insert source_ip 185.11.240.151
2015-05-07 update returns_last_madeup_date 2014-03-16 => 2015-03-16
2015-05-07 update returns_next_due_date 2015-04-13 => 2016-04-13
2015-04-14 update statutory_documents 16/03/15 NO CHANGES
2014-07-10 delete registration_number 07190756
2014-07-10 insert registration_number 3850560
2014-07-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-07-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-06-12 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2014-05-07 update returns_last_madeup_date 2013-03-16 => 2014-03-16
2014-05-07 update returns_next_due_date 2014-04-13 => 2015-04-13
2014-04-16 update statutory_documents 16/03/14 FULL LIST
2014-03-10 delete fax 0800 6340 580
2014-03-10 insert address Embrass Peerless Unit 5, Monkspath Business Park Highlands Road, Shirley, Solihull, B90 4NY
2014-03-10 insert alias CQI Ltd
2014-03-10 insert registration_number 07190756
2014-03-10 update description
2014-01-27 update robots_txt_status www.embrasspeerless.co.uk: 404 => 200
2013-12-01 insert sales_emails sa..@embrasspeerless.co.uk
2013-12-01 delete source_ip 77.240.7.41
2013-12-01 insert address Unit 5, Monkspath Business Park, Highlands Road, Shirley, Solihull, B90 4NY
2013-12-01 insert alias Embrass Peerless
2013-12-01 insert email sa..@embrasspeerless.co.uk
2013-12-01 insert fax 0800 6340 580
2013-12-01 insert phone 0845 634 9004
2013-12-01 insert source_ip 94.199.190.70
2013-12-01 update primary_contact null => Unit 5, Monkspath Business Park, Highlands Road, Shirley, Solihull, B90 4NY
2013-10-15 delete sales_emails sa..@embrasspeerless.co.uk
2013-10-15 delete address Unit 5, Monkspath Business Park, Highlands Road, Shirley, Solihull, B90 4NY
2013-10-15 delete alias Embrass Peerless
2013-10-15 delete email sa..@embrasspeerless.co.uk
2013-10-15 delete fax 0800 6340 580
2013-10-15 delete phone 0845 634 9004
2013-10-15 update primary_contact Unit 5, Monkspath Business Park, Highlands Road, Shirley, Solihull, B90 4NY => null
2013-08-15 delete index_pages_linkeddomain hbpsystems.com
2013-08-15 delete index_pages_linkeddomain kcecommerce.co.uk
2013-08-15 update founded_year 1988 => null
2013-07-01 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-07-01 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-06-25 delete sic_code 82990 - Other business support service activities n.e.c.
2013-06-25 insert sic_code 99999 - Dormant Company
2013-06-25 update returns_last_madeup_date 2012-03-16 => 2013-03-16
2013-06-25 update returns_next_due_date 2013-04-13 => 2014-04-13
2013-06-22 update accounts_last_madeup_date 2010-12-31 => 2011-12-31
2013-06-22 update accounts_next_due_date 2012-09-30 => 2013-09-30
2013-06-05 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-04-11 update statutory_documents 16/03/13 NO CHANGES
2012-09-14 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-05-09 update statutory_documents 16/03/12 NO CHANGES
2012-01-12 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-01-12 update statutory_documents CHANGE OF NAME 15/12/2011
2011-05-13 update statutory_documents 16/03/11 FULL LIST
2011-03-08 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2010-06-07 update statutory_documents CURRSHO FROM 31/03/2011 TO 31/12/2010
2010-06-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/06/2010 FROM ST JAMES HOUSE 65 MERE GREEN ROAD FOUR OAKS, SUTTON COLDFIELD B75 5BY UNITED KINGDOM
2010-06-07 update statutory_documents DIRECTOR APPOINTED IAN BARRATT
2010-06-07 update statutory_documents SECRETARY APPOINTED HELEN MARIE O NEILL
2010-03-17 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS
2010-03-16 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION