METHOD - History of Changes


DateDescription
2024-06-05 update website_status ParkedDomain => FlippedRobots
2023-10-26 update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS
2023-10-17 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL METHOD IT SERVICES GROUP LIMITED
2023-10-17 update statutory_documents CESSATION OF LOUISE ELIZABETH SULLIVAN AS A PSC
2023-10-17 update statutory_documents CESSATION OF MATTHEW PETER SULLIVAN AS A PSC
2023-08-18 update website_status InternalTimeout => ParkedDomain
2023-07-07 update accounts_last_madeup_date 2021-09-29 => 2022-09-29
2023-07-07 update accounts_next_due_date 2023-06-28 => 2024-06-28
2023-06-27 update statutory_documents 29/09/22 TOTAL EXEMPTION FULL
2023-06-05 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAMES SULLIVAN
2023-05-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES WILLIAM SULLIVAN / 23/05/2023
2023-05-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/05/23, WITH UPDATES
2022-12-08 update website_status InternalLimits => InternalTimeout
2022-12-08 update statutory_documents ARTICLES OF ASSOCIATION
2022-12-08 update statutory_documents VARYING SHARE RIGHTS AND NAMES
2022-11-01 update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS
2022-11-01 update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS
2022-11-01 update statutory_documents SUB-DIVIDED 28/09/2022
2022-11-01 update statutory_documents SUB-DIVISION 28/09/22
2022-07-07 update accounts_last_madeup_date 2020-09-29 => 2021-09-29
2022-07-07 update accounts_next_due_date 2022-06-28 => 2023-06-28
2022-06-27 update statutory_documents 29/09/21 TOTAL EXEMPTION FULL
2022-06-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/05/22, WITH UPDATES
2022-04-10 update website_status FlippedRobots => InternalLimits
2022-03-21 update website_status OK => FlippedRobots
2022-02-17 update website_status FlippedRobots => OK
2021-12-06 update website_status OK => FlippedRobots
2021-07-07 update accounts_last_madeup_date 2019-09-29 => 2020-09-29
2021-07-07 update accounts_next_due_date 2021-06-28 => 2022-06-28
2021-06-28 update statutory_documents 29/09/20 TOTAL EXEMPTION FULL
2021-06-08 update robots_txt_status method-it.co.uk: 200 => 404
2021-06-08 update robots_txt_status security.method-it.co.uk: 200 => 404
2021-05-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/05/21, WITH UPDATES
2020-10-30 update accounts_last_madeup_date 2018-09-29 => 2019-09-29
2020-10-30 update accounts_next_due_date 2020-09-28 => 2021-06-28
2020-09-28 update statutory_documents 29/09/19 TOTAL EXEMPTION FULL
2020-07-08 update accounts_next_due_date 2020-06-28 => 2020-09-28
2020-06-24 delete source_ip 212.71.239.200
2020-06-24 insert source_ip 161.35.34.204
2020-06-24 update website_status Unavailable => OK
2020-05-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/05/20, WITH UPDATES
2020-03-25 update website_status IndexPageFetchError => Unavailable
2020-02-23 update website_status FlippedRobots => IndexPageFetchError
2020-02-16 update website_status OK => FlippedRobots
2019-07-08 update accounts_last_madeup_date 2017-09-29 => 2018-09-29
2019-07-08 update accounts_next_due_date 2019-06-28 => 2020-06-28
2019-06-28 update statutory_documents 29/09/18 TOTAL EXEMPTION FULL
2019-05-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/05/19, WITH UPDATES
2018-11-11 insert contact_pages_linkeddomain goo.gl
2018-10-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-10-07 update accounts_last_madeup_date 2016-09-29 => 2017-09-29
2018-10-07 update accounts_next_due_date 2018-09-22 => 2019-06-28
2018-09-14 update statutory_documents 29/09/17 TOTAL EXEMPTION FULL
2018-07-08 update account_ref_day 29 => 28
2018-07-08 update accounts_next_due_date 2018-06-29 => 2018-09-22
2018-06-22 update statutory_documents PREVSHO FROM 29/09/2017 TO 28/09/2017
2018-06-12 delete address of Ash House, Journeymans Way, Southend-on-Sea, Essex SS2 5TF
2018-06-12 insert partner_pages_linkeddomain asigra.com
2018-06-12 insert partner_pages_linkeddomain datto.com
2018-06-12 insert partner_pages_linkeddomain dell.com
2018-06-12 insert partner_pages_linkeddomain exclaimer.co.uk
2018-06-12 insert partner_pages_linkeddomain fortinet.com
2018-06-12 insert partner_pages_linkeddomain juniper.net
2018-06-12 insert partner_pages_linkeddomain microsoft.com
2018-06-12 insert partner_pages_linkeddomain mimecast.com
2018-06-12 insert partner_pages_linkeddomain symantec.com
2018-06-12 insert partner_pages_linkeddomain veritas.com
2018-06-12 insert partner_pages_linkeddomain webroot.com
2018-05-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JAMES WILLIAM SULLIVAN / 17/05/2018
2018-05-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/05/18, WITH UPDATES
2018-04-17 update statutory_documents ARTICLES OF ASSOCIATION
2018-04-17 update statutory_documents ALTER ARTICLES 31/05/2017
2018-03-09 update website_status FlippedRobots => OK
2018-02-18 update website_status OK => FlippedRobots
2017-09-07 update accounts_last_madeup_date 2015-09-30 => 2016-09-29
2017-09-07 update accounts_next_due_date 2017-08-22 => 2018-06-29
2017-08-22 update statutory_documents 29/09/16 TOTAL EXEMPTION SMALL
2017-06-08 update account_ref_day 30 => 29
2017-06-08 update accounts_next_due_date 2017-06-30 => 2017-08-22
2017-05-22 update statutory_documents PREVSHO FROM 30/09/2016 TO 29/09/2016
2017-05-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/05/17, WITH UPDATES
2017-02-14 delete source_ip 83.170.119.167
2017-02-14 insert source_ip 212.71.239.200
2016-07-08 update accounts_last_madeup_date 2014-09-30 => 2015-09-30
2016-07-08 update accounts_next_due_date 2016-06-30 => 2017-06-30
2016-07-08 update returns_last_madeup_date 2015-05-16 => 2016-05-16
2016-07-08 update returns_next_due_date 2016-06-13 => 2017-06-13
2016-06-28 update statutory_documents 30/09/15 TOTAL EXEMPTION SMALL
2016-06-01 update statutory_documents 16/05/16 FULL LIST
2016-05-13 update statutory_documents AUDITOR'S RESIGNATION
2016-05-05 update statutory_documents AUDITOR'S RESIGNATION
2016-01-16 update website_status FlippedRobots => OK
2015-12-01 update website_status OK => FlippedRobots
2015-08-14 delete address 221 Shoreditch High Street, London E1 6PP
2015-08-14 delete address of 221 Shoreditch high Street, London E1 6PP
2015-08-14 delete fax 0845 521 6222
2015-08-14 delete phone 0845 521 6111
2015-08-14 delete phone 0845 521 6222
2015-08-14 delete phone 0845 543 6151
2015-08-14 delete phone 0845 862 1499
2015-08-14 insert address of Lion House, 3 Plough Yard, London, EC2A 3LP
2015-08-14 insert fax 0345 521 6222
2015-08-14 insert phone 0345 521 6111
2015-08-14 insert phone 0345 521 6222
2015-07-09 delete address LEMON & CO 221 SHOREDITCH HIGH STREET LONDON E1 6PP
2015-07-09 insert address ASH HOUSE JOURNEYMANS WAY SOUTHEND ON SEA ESSEX SS2 5TF
2015-07-09 update account_category SMALL => TOTAL EXEMPTION SMALL
2015-07-09 update accounts_last_madeup_date 2013-09-30 => 2014-09-30
2015-07-09 update accounts_next_due_date 2015-06-30 => 2016-06-30
2015-07-09 update registered_address
2015-07-09 update returns_last_madeup_date 2014-05-16 => 2015-05-16
2015-07-09 update returns_next_due_date 2015-06-13 => 2016-06-13
2015-06-29 update statutory_documents 30/09/14 TOTAL EXEMPTION SMALL
2015-06-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/06/2015 FROM LEMON & CO 221 SHOREDITCH HIGH STREET LONDON E1 6PP
2015-06-05 update statutory_documents 16/05/15 FULL LIST
2015-04-21 update website_status FlippedRobots => OK
2015-04-14 update website_status OK => FlippedRobots
2014-07-07 update accounts_last_madeup_date 2012-09-30 => 2013-09-30
2014-07-07 update accounts_next_due_date 2014-06-30 => 2015-06-30
2014-06-26 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/13
2014-06-07 update returns_last_madeup_date 2013-05-16 => 2014-05-16
2014-06-07 update returns_next_due_date 2014-06-13 => 2015-06-13
2014-05-30 update statutory_documents 16/05/14 FULL LIST
2013-08-01 update accounts_last_madeup_date 2011-05-31 => 2012-09-30
2013-08-01 update accounts_next_due_date 2013-06-30 => 2014-06-30
2013-07-02 update returns_last_madeup_date 2012-05-16 => 2013-05-16
2013-07-02 update returns_next_due_date 2013-06-13 => 2014-06-13
2013-07-01 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/12
2013-06-25 update account_ref_day 31 => 30
2013-06-25 update account_ref_month 5 => 9
2013-06-25 update accounts_next_due_date 2013-02-28 => 2013-06-30
2013-06-21 delete sic_code 7210 - Hardware consultancy
2013-06-21 insert sic_code 61900 - Other telecommunications activities
2013-06-21 insert sic_code 62090 - Other information technology service activities
2013-06-21 update returns_last_madeup_date 2011-05-16 => 2012-05-16
2013-06-21 update returns_next_due_date 2012-06-13 => 2013-06-13
2013-06-05 update statutory_documents 16/05/13 FULL LIST
2013-05-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LOUISE ELIZABETH SULLIVAN / 01/05/2013
2013-05-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW PETER SULLIVAN / 01/05/2013
2013-04-18 delete source_ip 83.170.93.37
2013-04-18 insert source_ip 83.170.119.167
2013-02-13 update statutory_documents PREVEXT FROM 31/05/2012 TO 30/09/2012
2013-01-24 update website_status OK
2013-01-19 update website_status FlippedRobotsTxt
2013-01-12 update website_status OK
2013-01-05 update website_status ServerDown
2012-06-27 update statutory_documents 16/05/12 FULL LIST
2012-06-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JAMES WILLIAM SULLIVAN / 01/05/2012
2012-06-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LOUISE ELIZABETH SULLIVAN / 01/05/2012
2012-06-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW PETER SULLIVAN / 01/05/2012
2012-06-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PETER MICHAEL SULLIVAN / 01/05/2012
2012-06-27 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / LOUISE ELIZABETH SULLIVAN / 01/05/2012
2012-03-02 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/11
2011-09-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LOUISE ELIZABETH SULLIVAN / 01/09/2011
2011-09-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW PETER SULLIVAN / 01/09/2011
2011-09-01 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / LOUISE ELIZABETH SULLIVAN / 01/09/2011
2011-09-01 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / LOUISE ELIZABETH SULLIVAN / 01/09/2011
2011-06-13 update statutory_documents 16/05/11 FULL LIST
2011-03-01 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/10
2010-06-04 update statutory_documents 16/05/10 FULL LIST
2010-06-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JAMES WILLIAM SULLIVAN / 16/05/2010
2010-06-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LOUISE ELIZABETH SULLIVAN / 16/05/2010
2010-02-22 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/09
2009-07-13 update statutory_documents RETURN MADE UP TO 16/05/09; FULL LIST OF MEMBERS
2009-03-28 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/08
2008-07-01 update statutory_documents DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / LOUISE SULLIVAN / 31/05/2008
2008-07-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW SULLIVAN / 31/05/2008
2008-05-20 update statutory_documents RETURN MADE UP TO 16/05/08; FULL LIST OF MEMBERS
2008-05-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JAMES SULLIVAN / 28/04/2007
2008-03-13 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/07
2007-06-20 update statutory_documents RETURN MADE UP TO 16/05/07; FULL LIST OF MEMBERS
2007-03-13 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/06
2006-07-06 update statutory_documents RETURN MADE UP TO 16/05/06; FULL LIST OF MEMBERS
2006-05-26 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/05
2005-06-28 update statutory_documents DIRECTOR RESIGNED
2005-06-01 update statutory_documents RETURN MADE UP TO 16/05/05; FULL LIST OF MEMBERS
2005-03-22 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-03-22 update statutory_documents SECRETARY RESIGNED
2005-03-22 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/04
2004-06-18 update statutory_documents RETURN MADE UP TO 16/05/04; FULL LIST OF MEMBERS
2004-02-01 update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/03
2003-05-22 update statutory_documents RETURN MADE UP TO 16/05/03; FULL LIST OF MEMBERS
2003-01-07 update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/02
2002-05-29 update statutory_documents RETURN MADE UP TO 16/05/02; FULL LIST OF MEMBERS
2002-04-16 update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/01
2001-06-16 update statutory_documents RETURN MADE UP TO 16/05/01; FULL LIST OF MEMBERS
2001-02-16 update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/00
2000-06-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/06/00 FROM: 18 WIDEGATE STREET BISHOPSGATE LONDON E1 7HU
2000-06-08 update statutory_documents RETURN MADE UP TO 16/05/00; FULL LIST OF MEMBERS
2000-02-17 update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/99
1999-07-23 update statutory_documents RETURN MADE UP TO 16/05/99; NO CHANGE OF MEMBERS
1999-03-09 update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/98
1998-06-08 update statutory_documents RETURN MADE UP TO 16/05/98; FULL LIST OF MEMBERS
1997-10-10 update statutory_documents NEW DIRECTOR APPOINTED
1997-07-17 update statutory_documents NEW DIRECTOR APPOINTED
1997-07-17 update statutory_documents NEW DIRECTOR APPOINTED
1997-05-22 update statutory_documents NEW DIRECTOR APPOINTED
1997-05-22 update statutory_documents NEW SECRETARY APPOINTED
1997-05-22 update statutory_documents DIRECTOR RESIGNED
1997-05-22 update statutory_documents SECRETARY RESIGNED
1997-05-16 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION