Date | Description |
2025-01-05 |
delete index_pages_linkeddomain beachheadsolutions.com |
2025-01-05 |
delete index_pages_linkeddomain emsisoft.com |
2025-01-05 |
delete index_pages_linkeddomain ironscales.com |
2025-01-05 |
delete index_pages_linkeddomain vimeo.com |
2025-01-05 |
delete index_pages_linkeddomain youtube.com |
2025-01-05 |
delete source_ip 185.199.220.33 |
2025-01-05 |
insert source_ip 185.199.220.114 |
2024-10-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/10/24, NO UPDATES |
2024-08-12 |
update statutory_documents 30/06/24 TOTAL EXEMPTION FULL |
2024-05-23 |
insert general_emails he..@technologysimplified.co.uk |
2024-05-23 |
delete address 23 Hensbro Close, Whitemoor, St Austell, Cornwall, England. PL26 7EZ |
2024-05-23 |
delete index_pages_linkeddomain graphthemes.com |
2024-05-23 |
delete index_pages_linkeddomain wordpress.org |
2024-05-23 |
delete registration_number 09099321 |
2024-05-23 |
delete vat GB189614660 |
2024-05-23 |
insert email he..@technologysimplified.co.uk |
2024-05-23 |
insert index_pages_linkeddomain beachheadsolutions.com |
2024-05-23 |
insert index_pages_linkeddomain emsisoft.com |
2024-05-23 |
insert index_pages_linkeddomain facebook.com |
2024-05-23 |
insert index_pages_linkeddomain ironscales.com |
2024-05-23 |
insert index_pages_linkeddomain mailchimp.com |
2024-05-23 |
insert index_pages_linkeddomain mixkit.co |
2024-05-23 |
insert index_pages_linkeddomain oceanwp.org |
2024-05-23 |
insert index_pages_linkeddomain pexels.com |
2024-05-23 |
insert index_pages_linkeddomain twitter.com |
2024-05-23 |
insert index_pages_linkeddomain vimeo.com |
2024-05-23 |
insert index_pages_linkeddomain youtube.com |
2024-05-23 |
insert phone +44 1726 247 257 |
2024-04-07 |
update accounts_last_madeup_date 2022-06-30 => 2023-06-30 |
2024-04-07 |
update accounts_next_due_date 2024-03-31 => 2025-03-31 |
2023-11-09 |
update statutory_documents 30/06/23 TOTAL EXEMPTION FULL |
2023-10-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/10/23, NO UPDATES |
2023-06-24 |
delete index_pages_linkeddomain elegantthemes.com |
2023-06-24 |
insert address 23 Hensbro Close, Whitemoor, St Austell, Cornwall, England. PL26 7EZ |
2023-06-24 |
insert index_pages_linkeddomain graphthemes.com |
2023-06-24 |
insert industry_tag Technology Solutions |
2023-06-24 |
insert registration_number 09099321 |
2023-06-24 |
insert vat GB189614660 |
2023-06-24 |
update primary_contact null => 23 Hensbro Close, Whitemoor, St Austell, Cornwall, England. PL26 7EZ |
2023-04-07 |
update accounts_last_madeup_date 2021-06-30 => 2022-06-30 |
2023-04-07 |
update accounts_next_due_date 2023-03-31 => 2024-03-31 |
2023-02-27 |
update statutory_documents 30/06/22 TOTAL EXEMPTION FULL |
2023-02-23 |
delete address 4903 Mayo Street
Cincinnati, KY 45202
USA |
2023-02-23 |
delete email rh..@example.com |
2023-02-23 |
delete index_pages_linkeddomain artemsemkin.com |
2023-02-23 |
delete phone +1 716-913-6279 |
2023-02-23 |
delete phone +1 859-795-9217 |
2023-02-23 |
insert index_pages_linkeddomain elegantthemes.com |
2023-02-23 |
insert index_pages_linkeddomain wordpress.org |
2023-02-23 |
update primary_contact 4903 Mayo Street
Cincinnati, KY 45202
USA => null |
2022-10-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/10/22, NO UPDATES |
2021-10-22 |
update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS |
2021-10-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/10/21, WITH UPDATES |
2021-10-08 |
update statutory_documents 04/10/21 STATEMENT OF CAPITAL GBP 102 |
2021-10-07 |
update account_category MICRO ENTITY => TOTAL EXEMPTION FULL |
2021-10-07 |
update accounts_last_madeup_date 2020-06-30 => 2021-06-30 |
2021-10-07 |
update accounts_next_due_date 2022-03-31 => 2023-03-31 |
2021-09-22 |
update statutory_documents 30/06/21 TOTAL EXEMPTION FULL |
2021-07-07 |
delete address ST DENYS HOUSE 22 EAST HILL ST AUSTELL CORNWALL UNITED KINGDOM PL25 4TR |
2021-07-07 |
insert address 23 HENSBRO CLOSE WHITEMOOR ST AUSTELL CORNWALL ENGLAND PL26 7EZ |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-07-07 |
update registered_address |
2021-06-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/06/21, NO UPDATES |
2021-06-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/06/2021 FROM
ST DENYS HOUSE 22 EAST HILL
ST AUSTELL
CORNWALL
PL25 4TR
UNITED KINGDOM |
2021-04-07 |
update accounts_last_madeup_date 2019-06-30 => 2020-06-30 |
2021-04-07 |
update accounts_next_due_date 2021-06-30 => 2022-03-31 |
2021-02-10 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20 |
2020-12-07 |
delete address ADVENT HOUSE VICTORIA ST AUSTELL CORNWALL ENGLAND PL26 8LG |
2020-12-07 |
insert address ST DENYS HOUSE 22 EAST HILL ST AUSTELL CORNWALL UNITED KINGDOM PL25 4TR |
2020-12-07 |
update registered_address |
2020-11-09 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR CHRIS RICKARD / 26/10/2020 |
2020-11-09 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER GAVIN RICKARD / 26/10/2020 |
2020-11-02 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS ALYSON RICKARD / 27/10/2020 |
2020-11-02 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS ALYSON RUTH RICKARD / 27/10/2020 |
2020-11-02 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS ALYSON RUTH RICKARD / 27/10/2020 |
2020-10-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER GAVIN RICKARD / 27/10/2020 |
2020-10-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS ALYSON RUTH RICKARD / 27/10/2020 |
2020-10-27 |
update statutory_documents REGISTERED OFFICE CHANGED ON 27/10/2020 FROM
ADVENT HOUSE VICTORIA
ST AUSTELL
CORNWALL
PL26 8LG
ENGLAND |
2020-07-08 |
update accounts_next_due_date 2021-03-31 => 2021-06-30 |
2020-06-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/06/20, NO UPDATES |
2020-02-07 |
update account_category TOTAL EXEMPTION FULL => null |
2020-02-07 |
update accounts_last_madeup_date 2018-06-30 => 2019-06-30 |
2020-02-07 |
update accounts_next_due_date 2020-03-31 => 2021-03-31 |
2020-01-27 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
2019-07-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/06/19, NO UPDATES |
2019-02-07 |
insert company_previous_name AURUMTECH SOLUTIONS LIMITED |
2019-02-07 |
update name AURUMTECH SOLUTIONS LIMITED => TECHNOLOGY SIMPLIFIED LIMITED |
2019-01-17 |
update statutory_documents COMPANY NAME CHANGED AURUMTECH SOLUTIONS LIMITED
CERTIFICATE ISSUED ON 17/01/19 |
2019-01-17 |
update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
2018-11-07 |
update accounts_last_madeup_date 2017-06-30 => 2018-06-30 |
2018-11-07 |
update accounts_next_due_date 2019-03-31 => 2020-03-31 |
2018-10-25 |
update statutory_documents 30/06/18 TOTAL EXEMPTION FULL |
2018-07-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/06/18, WITH UPDATES |
2018-07-02 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALYSON RICKARD |
2018-07-02 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRIS RICKARD |
2018-07-02 |
update statutory_documents 24/06/14 STATEMENT OF CAPITAL GBP 100 |
2017-09-07 |
update accounts_last_madeup_date 2016-06-30 => 2017-06-30 |
2017-09-07 |
update accounts_next_due_date 2018-03-31 => 2019-03-31 |
2017-08-24 |
update statutory_documents 30/06/17 TOTAL EXEMPTION FULL |
2017-07-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/06/17, WITH UPDATES |
2017-07-04 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALYSON RUTH RICKARD |
2017-07-04 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER GAVIN RICKARD |
2016-12-19 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2016-12-19 |
update accounts_last_madeup_date 2015-06-30 => 2016-06-30 |
2016-12-19 |
update accounts_next_due_date 2017-03-31 => 2018-03-31 |
2016-10-06 |
update statutory_documents 30/06/16 TOTAL EXEMPTION FULL |
2016-07-07 |
update returns_last_madeup_date 2015-06-24 => 2016-06-24 |
2016-07-07 |
update returns_next_due_date 2016-07-22 => 2017-07-22 |
2016-06-27 |
update statutory_documents 24/06/16 FULL LIST |
2015-12-07 |
delete address 6 GREEN LANE REDRUTH CORNWALL TR15 1JT |
2015-12-07 |
insert address ADVENT HOUSE VICTORIA ST AUSTELL CORNWALL ENGLAND PL26 8LG |
2015-12-07 |
update reg_address_care_of CATHERINE BENNETT => null |
2015-12-07 |
update registered_address |
2015-11-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/11/2015 FROM
C/O CATHERINE BENNETT
6 GREEN LANE
REDRUTH
CORNWALL
TR15 1JT |
2015-10-07 |
update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL |
2015-10-07 |
update accounts_last_madeup_date null => 2015-06-30 |
2015-10-07 |
update accounts_next_due_date 2016-03-24 => 2017-03-31 |
2015-09-06 |
update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL |
2015-08-07 |
delete address 6 GREEN LANE REDRUTH CORNWALL ENGLAND TR15 1JT |
2015-08-07 |
insert address 6 GREEN LANE REDRUTH CORNWALL TR15 1JT |
2015-08-07 |
insert sic_code 62020 - Information technology consultancy activities |
2015-08-07 |
update registered_address |
2015-08-07 |
update returns_last_madeup_date null => 2015-06-24 |
2015-08-07 |
update returns_next_due_date 2015-07-22 => 2016-07-22 |
2015-07-20 |
update statutory_documents 24/06/15 FULL LIST |
2015-02-07 |
delete address TRUDGEON HALLING THE PLATT WADEBRIDGE CORNWALL ENGLAND PL27 7AE |
2015-02-07 |
insert address 6 GREEN LANE REDRUTH CORNWALL ENGLAND TR15 1JT |
2015-02-07 |
update reg_address_care_of null => CATHERINE BENNETT |
2015-02-07 |
update registered_address |
2015-01-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/01/2015 FROM
TRUDGEON HALLING THE PLATT
WADEBRIDGE
CORNWALL
PL27 7AE
ENGLAND |
2014-06-24 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |