EFFECTIVE COMPUTING - History of Changes


DateDescription
2025-04-06 insert about_pages_linkeddomain effektiv.ai
2025-04-06 insert index_pages_linkeddomain effektiv.ai
2025-04-06 insert terms_pages_linkeddomain effektiv.ai
2024-11-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/11/24, NO UPDATES
2024-05-14 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/24
2024-05-14 update statutory_documents PREVEXT FROM 31/12/2023 TO 31/03/2024
2023-11-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/11/23, 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
2023-09-12 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/22
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
2023-03-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR AUSTIN DIMMER / 27/03/2023
2023-03-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS DARIIA KUZNIETSOVA / 27/03/2023
2022-11-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/11/22, NO UPDATES
2022-09-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-08-07 update website_status OK => IndexPageFetchError
2021-11-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/11/21, NO UPDATES
2021-10-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-10-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-09-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-07-07 update account_category null => MICRO ENTITY
2021-02-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2021-02-07 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-12-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-11-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/11/20, NO UPDATES
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2019-11-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/11/19, NO UPDATES
2019-10-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-10-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-09-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18
2018-11-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/11/18, NO UPDATES
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
2018-09-13 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-02-21 delete source_ip 13.81.202.199
2018-02-21 insert source_ip 13.94.143.57
2017-12-07 delete address 124C SPRINGKELL AVENUE GLASGOW G41 4EU
2017-12-07 insert address THE COOPER BUILDING C/O THE KELVIN PARTNERSHIP LTD 505 GREAT WESTERN ROAD GLASGOW SCOTLAND G12 8HN
2017-12-07 update reg_address_care_of MR AUSTIN DIMMER => null
2017-12-07 update registered_address
2017-11-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/11/2017 FROM C/O MR AUSTIN DIMMER 124C SPRINGKELL AVENUE GLASGOW G41 4EU
2017-11-08 update statutory_documents DIRECTOR APPOINTED MRS DARIIA KUZNIETSOVA
2017-11-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/11/17, NO UPDATES
2017-11-05 update website_status FailedRobots => OK
2017-11-05 delete source_ip 23.97.135.194
2017-11-05 insert source_ip 13.81.202.199
2017-10-07 update account_category TOTAL EXEMPTION SMALL => null
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
2017-10-02 update website_status OK => FailedRobots
2017-09-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16
2016-11-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/11/16, 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
2016-09-29 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2015-12-07 update returns_last_madeup_date 2014-11-03 => 2015-11-03
2015-12-07 update returns_next_due_date 2015-12-01 => 2016-12-01
2015-11-04 update statutory_documents 03/11/15 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
2015-09-29 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-08-26 delete source_ip 191.238.101.3
2015-08-26 insert source_ip 23.97.135.194
2014-12-07 update returns_last_madeup_date 2013-11-03 => 2014-11-03
2014-12-07 update returns_next_due_date 2014-12-01 => 2015-12-01
2014-11-03 update statutory_documents 03/11/14 FULL LIST
2014-10-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-10-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-09-22 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2014-08-23 delete source_ip 23.102.2.221
2014-08-23 insert source_ip 191.238.101.3
2014-07-26 delete source_ip 65.52.136.150
2014-07-26 insert source_ip 23.102.2.221
2014-05-30 update robots_txt_status www.effective-computing.com: 404 => 200
2014-03-03 delete source_ip 65.52.136.119
2014-03-03 insert source_ip 65.52.136.150
2013-12-07 delete address 124C SPRINGKELL AVENUE GLASGOW UNITED KINGDOM G41 4EU
2013-12-07 insert address 124C SPRINGKELL AVENUE GLASGOW G41 4EU
2013-12-07 update registered_address
2013-12-07 update returns_last_madeup_date 2012-11-03 => 2013-11-03
2013-12-07 update returns_next_due_date 2013-12-01 => 2014-12-01
2013-11-21 update statutory_documents 03/11/13 FULL LIST
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
2013-09-14 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2013-06-27 update website_status OK => DomainNotFound
2013-06-23 update returns_last_madeup_date 2011-11-03 => 2012-11-03
2013-06-23 update returns_next_due_date 2012-12-01 => 2013-12-01
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
2012-11-05 update statutory_documents 03/11/12 FULL LIST
2012-11-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR AUSTIN DIMMER / 04/11/2012
2012-09-27 update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL
2012-02-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/02/2012 FROM C/O FLAT 2/1 13 KEW TERRACE GLASGOW LANARKSHIRE G12 0TE UNITED KINGDOM
2011-11-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/11/2011 FROM SUITE 701 151 WEST GEORGE STREET GLASGOW LANARKSHIRE G2 2JJ UNITED KINGDOM
2011-11-04 update statutory_documents 03/11/11 FULL LIST
2011-09-29 update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL
2010-12-23 update statutory_documents 03/11/10 FULL LIST
2010-06-18 update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL
2010-06-17 update statutory_documents PREVEXT FROM 31/10/2009 TO 31/12/2009
2010-06-15 update statutory_documents 01/12/09 STATEMENT OF CAPITAL GBP 50000
2009-11-03 update statutory_documents 03/11/09 FULL LIST
2009-08-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / AUSTIN DIMMER / 12/12/2008
2009-05-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/05/2009 FROM BAILEYS COTTAGE MAYEN HOUSE ROTHIEMAY ABERDEENSHIRE AB54 7NL UNITED KINGDOM
2008-10-08 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION