ALLIED NETWORK SERVICES (LEEDS) LIMITED - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-09-30 => 2023-09-30
2024-04-07 update accounts_next_due_date 2024-06-30 => 2025-06-30
2023-11-13 update statutory_documents 30/09/23 TOTAL EXEMPTION FULL
2023-09-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/09/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-09-30 => 2022-09-30
2023-04-07 update accounts_next_due_date 2023-06-30 => 2024-06-30
2022-12-20 update statutory_documents 30/09/22 TOTAL EXEMPTION FULL
2022-09-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/09/22, NO UPDATES
2022-01-07 update accounts_last_madeup_date 2020-09-30 => 2021-09-30
2022-01-07 update accounts_next_due_date 2022-06-30 => 2023-06-30
2021-12-02 update statutory_documents 30/09/21 TOTAL EXEMPTION FULL
2021-11-24 update statutory_documents DIRECTOR APPOINTED MRS CAROLINE SMITH
2021-11-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROLINE SMITH / 24/11/2021
2021-10-07 delete address 7 FULWITH CLOSE HARROGATE ENGLAND HG2 8HP
2021-10-07 insert address 3 ENGLEFIELD CLOSE STANFORD IN THE VALE OXFORDSHIRE ENGLAND SN7 8FT
2021-10-07 update registered_address
2021-10-05 delete address 7 Fulwith Close, Harrogate HG2 8HP
2021-10-05 delete address 7 Fulwith Close, Harrogate, England, HG2 8HP
2021-10-05 insert address 3 Englefield Close, Stanford in the Vale, Oxfordshire, SN7 8FT
2021-10-05 update primary_contact 7 Fulwith Close, Harrogate HG2 8HP => 3 Englefield Close, Stanford in the Vale, Oxfordshire SN7 8FT
2021-09-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/09/2021 FROM 7 FULWITH CLOSE HARROGATE HG2 8HP ENGLAND
2021-09-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/09/21, NO UPDATES
2021-09-22 update statutory_documents ARTICLES OF ASSOCIATION
2021-09-21 update statutory_documents STATEMENT OF COMPANY'S OBJECTS
2021-09-21 update statutory_documents ADOPT ARTICLES 06/09/2021
2021-09-01 delete source_ip 35.214.50.125
2021-09-01 insert source_ip 35.214.46.74
2021-02-17 update website_status FlippedRobots => OK
2021-02-17 delete source_ip 185.151.28.163
2021-02-17 insert source_ip 35.214.50.125
2020-12-07 update accounts_last_madeup_date 2019-09-30 => 2020-09-30
2020-12-07 update accounts_next_due_date 2021-06-30 => 2022-06-30
2020-11-26 update statutory_documents 30/09/20 TOTAL EXEMPTION FULL
2020-09-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/09/20, WITH UPDATES
2020-08-04 update website_status Disallowed => FlippedRobots
2020-06-04 update website_status FlippedRobots => Disallowed
2020-05-14 update website_status Disallowed => FlippedRobots
2020-04-07 delete address 2 NAVIGATION COURT CALDER PARK WAKEFIELD WEST YORKSHIRE WF2 7BJ
2020-04-07 insert address 7 FULWITH CLOSE HARROGATE ENGLAND HG2 8HP
2020-04-07 update registered_address
2020-03-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/03/2020 FROM 2 NAVIGATION COURT CALDER PARK WAKEFIELD WEST YORKSHIRE WF2 7BJ
2020-03-17 update statutory_documents 01/03/20 STATEMENT OF CAPITAL GBP 1
2020-03-15 update website_status FlippedRobots => Disallowed
2019-12-30 update website_status Disallowed => FlippedRobots
2019-12-07 update accounts_last_madeup_date 2018-09-30 => 2019-09-30
2019-12-07 update accounts_next_due_date 2020-06-30 => 2021-06-30
2019-11-13 update statutory_documents 30/09/19 TOTAL EXEMPTION FULL
2019-10-07 delete sic_code 99999 - Dormant Company
2019-10-07 insert sic_code 61900 - Other telecommunications activities
2019-09-19 update website_status FlippedRobots => Disallowed
2019-09-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/09/19, WITH UPDATES
2019-08-24 update website_status Disallowed => FlippedRobots
2019-07-07 update accounts_last_madeup_date 2017-09-30 => 2018-09-30
2019-07-07 update accounts_next_due_date 2019-06-30 => 2020-06-30
2019-06-25 update website_status FlippedRobots => Disallowed
2019-06-03 update statutory_documents 30/09/18 TOTAL EXEMPTION FULL
2019-04-04 update website_status OK => FlippedRobots
2018-09-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/09/18, NO UPDATES
2018-09-02 delete source_ip 185.153.204.106
2018-09-02 insert source_ip 185.151.28.163
2018-06-05 update statutory_documents CESSATION OF NIGEL ADAMS AS A PSC
2018-06-05 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NIGEL ADAMS
2018-06-05 update statutory_documents APPOINTMENT TERMINATED, SECRETARY CLAIRE ADAMS
2017-12-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-12-07 update accounts_last_madeup_date 2016-09-30 => 2017-09-30
2017-12-07 update accounts_next_due_date 2018-06-30 => 2019-06-30
2017-11-08 update statutory_documents 30/09/17 TOTAL EXEMPTION FULL
2017-10-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/09/17, NO UPDATES
2017-01-07 update accounts_last_madeup_date 2015-09-30 => 2016-09-30
2017-01-07 update accounts_next_due_date 2017-06-30 => 2018-06-30
2016-12-23 update statutory_documents 30/09/16 TOTAL EXEMPTION SMALL
2016-11-28 delete source_ip 217.147.176.106
2016-11-28 insert source_ip 185.153.204.106
2016-09-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/09/16, WITH UPDATES
2016-09-18 insert index_pages_linkeddomain youtube.com
2016-06-23 update founded_year 2002 => null
2015-12-07 update accounts_last_madeup_date 2014-09-30 => 2015-09-30
2015-12-07 update accounts_next_due_date 2016-06-30 => 2017-06-30
2015-11-11 update statutory_documents 30/09/15 TOTAL EXEMPTION SMALL
2015-10-07 update returns_last_madeup_date 2014-09-16 => 2015-09-16
2015-10-07 update returns_next_due_date 2015-10-14 => 2016-10-14
2015-09-17 update statutory_documents 16/09/15 FULL LIST
2015-08-06 delete general_emails in..@ngcnetworks.co.uk
2015-08-06 insert general_emails en..@ngcnetworks.co.uk
2015-08-06 delete address 1285 Century Way Leeds West Yorkshire LS15 8ZB
2015-08-06 delete email in..@ngcnetworks.co.uk
2015-08-06 delete fax 0844 980 0341
2015-08-06 delete phone 0844 980 0343
2015-08-06 insert address 2 Navigation Court, Calder Park, Wakefield WF2 7BJ
2015-08-06 insert email en..@ngcnetworks.co.uk
2015-08-06 insert registration_number 04591440
2015-08-06 insert vat GB 845 4089 10
2015-08-06 update founded_year null => 2002
2014-12-07 update accounts_last_madeup_date 2013-09-30 => 2014-09-30
2014-12-07 update accounts_next_due_date 2015-06-30 => 2016-06-30
2014-11-07 delete address 2 NAVIGATION COURT CALDER PARK WAKEFIELD WEST YORKSHIRE ENGLAND WF2 7BJ
2014-11-07 insert address 2 NAVIGATION COURT CALDER PARK WAKEFIELD WEST YORKSHIRE WF2 7BJ
2014-11-07 update registered_address
2014-11-07 update returns_last_madeup_date 2013-09-16 => 2014-09-16
2014-11-07 update returns_next_due_date 2014-10-14 => 2015-10-14
2014-11-07 update statutory_documents 30/09/14 TOTAL EXEMPTION SMALL
2014-10-02 update statutory_documents 16/09/14 FULL LIST
2013-12-07 update accounts_last_madeup_date 2012-09-30 => 2013-09-30
2013-12-07 update accounts_next_due_date 2014-06-30 => 2015-06-30
2013-11-14 update statutory_documents 30/09/13 TOTAL EXEMPTION SMALL
2013-10-07 update returns_last_madeup_date 2012-09-16 => 2013-09-16
2013-10-07 update returns_next_due_date 2013-10-14 => 2014-10-14
2013-09-26 update statutory_documents 16/09/13 FULL LIST
2013-06-23 update accounts_last_madeup_date 2011-09-30 => 2012-09-30
2013-06-23 update accounts_next_due_date 2013-06-30 => 2014-06-30
2013-06-22 delete sic_code 7499 - Non-trading company
2013-06-22 insert sic_code 99999 - Dormant Company
2013-06-22 update returns_last_madeup_date 2011-09-16 => 2012-09-16
2013-06-22 update returns_next_due_date 2012-10-14 => 2013-10-14
2012-11-07 update statutory_documents 30/09/12 TOTAL EXEMPTION SMALL
2012-09-18 update statutory_documents 16/09/12 FULL LIST
2011-11-04 update statutory_documents 30/09/11 TOTAL EXEMPTION SMALL
2011-09-20 update statutory_documents 16/09/11 FULL LIST
2011-09-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NIGEL ADAMS / 02/09/2011
2011-09-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RICHARD DEAN HARROP / 02/06/2011
2011-09-20 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / CLAIRE LOUISE ADAMS / 02/09/2011
2011-07-19 update statutory_documents 30/09/10 TOTAL EXEMPTION SMALL
2011-02-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/02/2011 FROM 1285 CENTURY WAY THORPE PARK LEEDS WEST YORKSHIRE LS15 8ZB
2010-09-29 update statutory_documents 16/09/10 FULL LIST
2010-06-08 update statutory_documents 30/09/09 TOTAL EXEMPTION SMALL
2009-10-12 update statutory_documents 16/09/09 FULL LIST
2009-07-15 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08
2008-12-16 update statutory_documents MEMORANDUM OF ASSOCIATION
2008-12-05 update statutory_documents COMPANY NAME CHANGED NGC TECHNOLOGIES LIMITED CERTIFICATE ISSUED ON 05/12/08
2008-09-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NIGEL ADAMS / 01/09/2008
2008-09-25 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / CLAIRE ADAMS / 01/09/2008
2008-09-25 update statutory_documents RETURN MADE UP TO 16/09/08; FULL LIST OF MEMBERS
2008-08-26 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07
2008-08-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/08/2008 FROM 4 FEAST FIELD LEEDS WEST YORKSHIRE LS18 4TJ
2007-09-21 update statutory_documents RETURN MADE UP TO 16/09/07; CHANGE OF MEMBERS
2007-01-02 update statutory_documents NEW DIRECTOR APPOINTED
2007-01-02 update statutory_documents NEW DIRECTOR APPOINTED
2006-12-14 update statutory_documents NEW SECRETARY APPOINTED
2006-12-14 update statutory_documents DIRECTOR RESIGNED
2006-12-07 update statutory_documents NEW SECRETARY APPOINTED
2006-12-07 update statutory_documents SECRETARY RESIGNED
2006-10-10 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06
2006-09-28 update statutory_documents RETURN MADE UP TO 16/09/06; FULL LIST OF MEMBERS
2006-08-18 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2006-06-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/06/06 FROM: 3 FEAST FIELD, HORSFORTH LEEDS LS18 4TJ
2005-11-18 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05
2005-10-11 update statutory_documents RETURN MADE UP TO 16/09/05; FULL LIST OF MEMBERS
2004-09-16 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION