Date | Description |
2024-11-21 |
delete phone +44 161 818 4844 |
2024-07-23 |
update statutory_documents 31/03/24 TOTAL EXEMPTION FULL |
2024-06-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/06/24, NO UPDATES |
2024-06-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR KAMIL ANWAR / 07/06/2024 |
2024-06-06 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR KAMIL ANWAR / 06/06/2024 |
2024-06-06 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS AROOBA ARSHAD / 06/06/2024 |
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 |
2024-03-17 |
delete address 29 The Generation Centre
Dane Street, Rochdale
OL12 6XB, UK |
2024-03-17 |
delete address Office 29, The Generation Centre
Dane Street, Rochdale, OL12 6XB |
2024-03-17 |
delete address Office 29, The Generation Centre, Dane Street, Rochdale, OL12 6XB, United Kingdom |
2024-03-17 |
delete phone 0161 818 4844 |
2024-03-17 |
delete source_ip 93.90.193.136 |
2024-03-17 |
insert about_pages_linkeddomain appuals.com |
2024-03-17 |
insert address 22 Spindles Drive,
Rochdale, OL11 3DW, UK |
2024-03-17 |
insert address 22 Spindles Drive, Rochdale,
OL11 3DW, United Kingdom |
2024-03-17 |
insert phone 0330 0241081 |
2024-03-17 |
insert source_ip 212.227.9.46 |
2024-03-17 |
update primary_contact 29 The Generation Centre
Dane Street, Rochdale
OL12 6XB, UK => 22 Spindles Drive,
Rochdale, OL11 3DW, UK |
2024-03-17 |
update website_status IndexPageFetchError => OK |
2023-10-10 |
update statutory_documents 31/03/23 TOTAL EXEMPTION FULL |
2023-09-07 |
delete address OFFICE 29 THE GENERATION CENTRE DANE STREET ROCHDALE ENGLAND OL12 6XB |
2023-09-07 |
insert address 22 SPINDLES DRIVE ROCHDALE ENGLAND OL11 3DW |
2023-09-07 |
update registered_address |
2023-08-26 |
update website_status OK => IndexPageFetchError |
2023-08-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/08/2023 FROM
OFFICE 29 THE GENERATION CENTRE
DANE STREET
ROCHDALE
OL12 6XB
ENGLAND |
2023-06-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/06/23, NO UPDATES |
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 |
2022-10-14 |
update statutory_documents 31/03/22 TOTAL EXEMPTION FULL |
2022-06-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/06/22, WITH UPDATES |
2022-02-07 |
insert sic_code 62012 - Business and domestic software development |
2022-01-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/01/22, WITH UPDATES |
2021-08-07 |
update account_category MICRO ENTITY => TOTAL EXEMPTION FULL |
2021-08-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2021-08-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-07-15 |
update statutory_documents 31/03/21 TOTAL EXEMPTION FULL |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-01-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/01/21, NO UPDATES |
2020-06-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2020-06-07 |
update accounts_next_due_date 2020-12-31 => 2021-12-31 |
2020-05-18 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
2020-01-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/01/20, NO UPDATES |
2019-11-07 |
delete address OFFICE 5 THE GENERATION CENTRE DANE STREET ROCHDALE ENGLAND OL12 6XB |
2019-11-07 |
insert address OFFICE 29 THE GENERATION CENTRE DANE STREET ROCHDALE ENGLAND OL12 6XB |
2019-11-07 |
update registered_address |
2019-10-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/10/2019 FROM
OFFICE 5 THE GENERATION CENTRE DANE STREET
ROCHDALE
OL12 6XB
ENGLAND |
2019-05-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2019-05-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-04-16 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR KAMIL ANWAR / 24/01/2019 |
2019-04-09 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
2019-01-26 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS AROOBA ARSHAD / 25/01/2019 |
2019-01-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/01/19, WITH UPDATES |
2019-01-25 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AROOBA ARSHAD |
2019-01-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR KAMIL ANWAR / 31/08/2017 |
2019-01-07 |
update accounts_last_madeup_date 2017-07-31 => 2018-03-31 |
2019-01-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-12-29 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
2018-11-07 |
insert sic_code 63120 - Web portals |
2018-10-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/10/18, WITH UPDATES |
2018-04-23 |
update statutory_documents AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17 |
2018-04-07 |
delete address MOTTRAM HOUSE GREEK STREET STOCKPORT ENGLAND SK3 8AX |
2018-04-07 |
insert address OFFICE 5 THE GENERATION CENTRE DANE STREET ROCHDALE ENGLAND OL12 6XB |
2018-04-07 |
update account_ref_month 7 => 3 |
2018-04-07 |
update accounts_last_madeup_date 2016-07-31 => 2017-07-31 |
2018-04-07 |
update accounts_next_due_date 2018-04-30 => 2018-12-31 |
2018-04-07 |
update registered_address |
2018-03-21 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17 |
2018-03-21 |
update statutory_documents CURRSHO FROM 31/07/2018 TO 31/03/2018 |
2018-03-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/03/2018 FROM
OFFICE 5 DANE STREET
ROCHDALE
OL12 6XB
ENGLAND |
2018-03-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR KAMIL ANWAR / 09/03/2018 |
2018-03-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/03/2018 FROM
MOTTRAM HOUSE GREEK STREET
STOCKPORT
SK3 8AX
ENGLAND |
2018-03-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR KAMIL ANWAR / 09/03/2018 |
2018-03-07 |
delete address UNIT 8, DOCK OFFICES SURREY QUAYS ROAD LONDON ENGLAND SE16 2XU |
2018-03-07 |
insert address MOTTRAM HOUSE GREEK STREET STOCKPORT ENGLAND SK3 8AX |
2018-03-07 |
update registered_address |
2018-01-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/01/2018 FROM
UNIT 8, DOCK OFFICES SURREY QUAYS ROAD
LONDON
SE16 2XU
ENGLAND |
2017-10-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR KAMIL ANWAR / 04/10/2017 |
2017-10-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/10/17, WITH UPDATES |
2017-10-02 |
update statutory_documents DIRECTOR APPOINTED MR KAMIL ANWAR |
2017-10-02 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KAMIL ANWAR |
2017-10-02 |
update statutory_documents CESSATION OF TAMOOR ARSHAD AS A PSC |
2017-10-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TAMOOR ARSHAD |
2017-07-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/07/17, NO UPDATES |
2017-05-07 |
update account_category TOTAL EXEMPTION SMALL => null |
2017-05-07 |
update accounts_last_madeup_date 2015-07-31 => 2016-07-31 |
2017-05-07 |
update accounts_next_due_date 2017-04-30 => 2018-04-30 |
2017-04-27 |
delete address MOTTRAM HOUSE 43 GREEK STREET STOCKPORT CHESHIRE SK3 8AX |
2017-04-27 |
insert address UNIT 8, DOCK OFFICES SURREY QUAYS ROAD LONDON ENGLAND SE16 2XU |
2017-04-27 |
update registered_address |
2017-04-25 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/16 |
2017-03-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/03/2017 FROM
MOTTRAM HOUSE 43 GREEK STREET
STOCKPORT
CHESHIRE
SK3 8AX |
2016-12-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR TAMOOR ARSHAD / 29/12/2016 |
2016-07-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES |
2016-06-08 |
update accounts_last_madeup_date 2014-07-31 => 2015-07-31 |
2016-06-08 |
update accounts_next_due_date 2016-05-31 => 2017-04-30 |
2016-05-13 |
update accounts_next_due_date 2016-04-30 => 2016-05-31 |
2016-04-30 |
update statutory_documents 31/07/15 TOTAL EXEMPTION SMALL |
2015-09-08 |
update returns_last_madeup_date 2014-08-02 => 2015-08-02 |
2015-09-08 |
update returns_next_due_date 2015-08-30 => 2016-08-30 |
2015-08-26 |
update statutory_documents 02/08/15 FULL LIST |
2015-05-08 |
update accounts_last_madeup_date 2013-07-31 => 2014-07-31 |
2015-05-08 |
update accounts_next_due_date 2015-04-30 => 2016-04-30 |
2015-04-30 |
update statutory_documents 31/07/14 TOTAL EXEMPTION SMALL |
2014-09-07 |
delete address MOTTRAM HOUSE 43 GREEK STREET STOCKPORT CHESHIRE ENGLAND SK3 8AX |
2014-09-07 |
insert address MOTTRAM HOUSE 43 GREEK STREET STOCKPORT CHESHIRE SK3 8AX |
2014-09-07 |
update registered_address |
2014-09-07 |
update returns_last_madeup_date 2013-08-02 => 2014-08-02 |
2014-09-07 |
update returns_next_due_date 2014-08-30 => 2015-08-30 |
2014-08-08 |
update statutory_documents 02/08/14 FULL LIST |
2014-05-07 |
update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL |
2014-05-07 |
update accounts_last_madeup_date null => 2013-07-31 |
2014-05-07 |
update accounts_next_due_date 2014-04-30 => 2015-04-30 |
2014-04-29 |
update statutory_documents 31/07/13 TOTAL EXEMPTION SMALL |
2014-02-24 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KAMIL ANWAR |
2013-10-07 |
insert sic_code 62020 - Information technology consultancy activities |
2013-10-07 |
update returns_last_madeup_date null => 2013-08-02 |
2013-10-07 |
update returns_next_due_date 2013-08-30 => 2014-08-30 |
2013-09-06 |
update account_ref_month 8 => 7 |
2013-09-06 |
update accounts_next_due_date 2014-05-02 => 2014-04-30 |
2013-09-06 |
update statutory_documents 02/08/13 FULL LIST |
2013-09-05 |
update statutory_documents DIRECTOR APPOINTED MR TAMOOR ARSHAD |
2013-08-29 |
update statutory_documents PREVSHO FROM 31/08/2013 TO 31/07/2013 |
2013-06-26 |
delete address 90 NANGREAVE ROAD STOCKPORT ENGLAND SK2 6DQ |
2013-06-26 |
insert address MOTTRAM HOUSE 43 GREEK STREET STOCKPORT CHESHIRE ENGLAND SK3 8AX |
2013-06-26 |
update registered_address |
2013-06-22 |
insert company_previous_name PACKETWALK SOLUTIONS LIMITED |
2013-06-22 |
update name PACKETWALK SOLUTIONS LIMITED => PYCO IT SOLUTIONS LTD |
2013-05-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/05/2013 FROM
90 NANGREAVE ROAD
STOCKPORT
SK2 6DQ
ENGLAND |
2012-10-04 |
update statutory_documents ARTICLES OF ASSOCIATION |
2012-09-24 |
update statutory_documents COMPANY NAME CHANGED PACKETWALK SOLUTIONS LIMITED
CERTIFICATE ISSUED ON 24/09/12 |
2012-08-02 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |