Date | Description |
2025-01-19 |
delete address 13-15 York Buildings, London WC2N 6JU |
2025-01-19 |
insert about_pages_linkeddomain cometanalysis.com |
2025-01-19 |
insert casestudy_pages_linkeddomain cometanalysis.com |
2025-01-19 |
insert contact_pages_linkeddomain cometanalysis.com |
2025-01-19 |
insert management_pages_linkeddomain cometanalysis.com |
2025-01-19 |
insert service_pages_linkeddomain cometanalysis.com |
2025-01-19 |
insert terms_pages_linkeddomain cometanalysis.com |
2025-01-06 |
update statutory_documents NOTIFICATION OF PSC STATEMENT ON 08/05/2024 |
2024-12-31 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RICHARD PUGH |
2024-09-30 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/23 |
2024-08-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/08/24, WITH UPDATES |
2024-06-18 |
delete coo Alan Smith |
2024-06-18 |
delete otherexecutives Steve Holmes |
2024-06-18 |
insert coo Steve Holmes |
2024-06-18 |
insert otherexecutives Martin Dunn |
2024-06-18 |
insert personal_emails jo..@cyberlock.co.uk |
2024-06-18 |
delete address 164 Westminster Bridge Road
London SE1 7RW |
2024-06-18 |
delete address Turf Moor House, 49 St Clair Wynd, Newburgh, Aberdeenshire AB41 6DZ, UK |
2024-06-18 |
delete person Daniel Browne |
2024-06-18 |
delete person Holly Munro |
2024-06-18 |
delete person Rory McCann |
2024-06-18 |
delete source_ip 34.251.201.224 |
2024-06-18 |
delete source_ip 34.253.101.190 |
2024-06-18 |
delete source_ip 54.194.170.100 |
2024-06-18 |
delete terms_pages_linkeddomain google.co.uk |
2024-06-18 |
delete terms_pages_linkeddomain ico.org.uk |
2024-06-18 |
delete terms_pages_linkeddomain infinity-partnership.com |
2024-06-18 |
delete terms_pages_linkeddomain mailchimp.com |
2024-06-18 |
insert address 13-15 York Buildings, London WC2N 6JU |
2024-06-18 |
insert address 37 Waterloo Quay
Aberdeen, Scotland AB11 5BS |
2024-06-18 |
insert address 37 Waterloo Quay
berdeen, Scotland AB11 5BS |
2024-06-18 |
insert alias STC INSISO LIMITED |
2024-06-18 |
insert email jo..@cyberlock.co.uk |
2024-06-18 |
insert email ro..@stcinsiso.com |
2024-06-18 |
insert management_pages_linkeddomain website-files.com |
2024-06-18 |
insert person Adrian Turcanu |
2024-06-18 |
insert person Ian Wlodarczyk |
2024-06-18 |
insert person Mihai Serb |
2024-06-18 |
insert person Paul Nicholas |
2024-06-18 |
insert person Paul Nicolas |
2024-06-18 |
insert person Prashasthi Gowdar |
2024-06-18 |
insert person Rory MacLeod |
2024-06-18 |
insert person Scott Thompson |
2024-06-18 |
insert person Sina Aghasadeghi |
2024-06-18 |
insert person Spencer Taber |
2024-06-18 |
insert phone 01224 937497 |
2024-06-18 |
insert phone 07495152730 |
2024-06-18 |
insert source_ip 63.35.51.142 |
2024-06-18 |
insert source_ip 34.249.200.254 |
2024-06-18 |
insert source_ip 52.17.119.105 |
2024-06-18 |
insert terms_pages_linkeddomain aboutads.info |
2024-06-18 |
insert terms_pages_linkeddomain admin.ch |
2024-06-18 |
insert terms_pages_linkeddomain centerpoint.pro |
2024-06-18 |
insert terms_pages_linkeddomain ec.europa.eu |
2024-06-18 |
insert terms_pages_linkeddomain w3schools.com |
2024-06-18 |
update person_title Alan Smith: Chief Operating Officer => Head of Investigations |
2024-06-18 |
update person_title Craig Smith: People Change Manager => Head of Learning & Development |
2024-06-18 |
update person_title Mark Rae: Software Developer => COMET Dev Team Leader |
2024-06-18 |
update person_title Martin Dunn: COMET Delivery Manager => Head of Operations |
2024-06-18 |
update person_title Steve Holmes: Chief Performance Officer => Chief Operating Officer |
2024-06-18 |
update robots_txt_status www.stcinsiso.com: 404 => 200 |
2024-05-08 |
update statutory_documents CESSATION OF BGF INVESTMENT MANAGEMENT LIMITED AS A PSC |
2024-04-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2024-04-07 |
update accounts_next_due_date 2023-12-31 => 2024-09-30 |
2023-12-08 |
update statutory_documents 31/12/22 TOTAL EXEMPTION FULL |
2023-10-07 |
update accounts_next_due_date 2023-12-30 => 2023-12-31 |
2023-09-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/08/23, WITH UPDATES |
2023-09-07 |
update accounts_next_due_date 2023-09-30 => 2023-12-30 |
2023-04-07 |
update accounts_last_madeup_date 2020-08-31 => 2021-12-31 |
2023-04-07 |
update accounts_next_due_date 2022-12-31 => 2023-09-30 |
2023-02-13 |
update statutory_documents DIRECTOR APPOINTED MR DONAL EDWARD NIAL MCCOLLAM |
2023-02-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN PUGH / 02/02/2023 |
2023-02-13 |
update statutory_documents 02/02/23 STATEMENT OF CAPITAL GBP 97.96 |
2023-02-08 |
update statutory_documents DIRECTOR APPOINTED MR RICHARD JOHN PUGH |
2023-02-08 |
update statutory_documents ARTICLES OF ASSOCIATION |
2023-02-08 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BGF INVESTMENT MANAGEMENT LIMITED |
2023-02-08 |
update statutory_documents CESSATION OF MARK STEPHEN RUSHTON AS A PSC |
2023-02-08 |
update statutory_documents ADOPT ARTICLES 02/02/2023 |
2023-02-02 |
update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 15/08/2021 |
2023-01-09 |
update statutory_documents AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL |
2022-11-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR DOUGLAS LEITH / 29/11/2022 |
2022-11-29 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MARK STEPHEN RUSHTON / 29/11/2022 |
2022-11-29 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MARK STEPHEN RUSHTON / 29/11/2022 |
2022-11-14 |
update statutory_documents 31/12/21 TOTAL EXEMPTION FULL |
2022-09-07 |
update accounts_next_due_date 2022-09-30 => 2022-12-31 |
2022-08-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/08/22, NO UPDATES |
2022-05-03 |
update statutory_documents DIRECTOR APPOINTED MR STEPHEN PAUL HOLMES |
2021-12-07 |
insert company_previous_name S.T.C. GLOBAL LIMITED |
2021-12-07 |
update account_ref_month 8 => 12 |
2021-12-07 |
update accounts_next_due_date 2022-05-31 => 2022-09-30 |
2021-12-07 |
update name S.T.C. GLOBAL LIMITED => STC INSISO LTD |
2021-11-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARK STEPHEN RUSHTON / 10/11/2020 |
2021-11-24 |
update statutory_documents COMPANY NAME CHANGED S.T.C. GLOBAL LIMITED
CERTIFICATE ISSUED ON 24/11/21 |
2021-11-02 |
update statutory_documents CURREXT FROM 31/08/2021 TO 31/12/2021 |
2021-08-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/08/21, WITH UPDATES |
2021-04-07 |
update accounts_last_madeup_date 2019-08-31 => 2020-08-31 |
2021-04-07 |
update accounts_next_due_date 2021-05-31 => 2022-05-31 |
2021-03-26 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2021-02-19 |
update statutory_documents 31/08/20 TOTAL EXEMPTION FULL |
2021-01-29 |
update statutory_documents DIRECTOR APPOINTED MR ARRASH NEKONAM |
2021-01-29 |
update statutory_documents CESSATION OF DOUGLAS LEITH AS A PSC |
2021-01-29 |
update statutory_documents 28/01/21 STATEMENT OF CAPITAL GBP 82 |
2021-01-28 |
update statutory_documents 07/01/21 STATEMENT OF CAPITAL GBP 63.97 |
2021-01-22 |
update statutory_documents FOLLOWING THE PURCHASE BY THE COMPANY OF 1803 ORDINARY SHARES OF £0.01 EACH FULLY PAID IN THE CAPITAL OF THE COMPANY, THE SHARES BE HEREBY CANCELLED 06/01/2021 |
2021-01-12 |
update statutory_documents CESSATION OF ROGER RUSHTON AS A PSC |
2021-01-12 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROGER RUSHTON |
2020-09-14 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2020-09-07 |
update statutory_documents SUB-DIVISION
27/08/20 |
2020-09-02 |
update statutory_documents RESOLUTION TO REDENOMINATE SHARES 27/08/2020 |
2020-08-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/08/20, WITH UPDATES |
2020-08-20 |
update statutory_documents CESSATION OF HAZEL LLEWELLYN AS A PSC |
2020-08-20 |
update statutory_documents 13/08/20 STATEMENT OF CAPITAL GBP 82 |
2020-08-19 |
update statutory_documents AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL |
2020-08-19 |
update statutory_documents CANCEL SHARES PURCHASED 13/08/2020 |
2020-08-19 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR HAZEL LLEWELLYN |
2020-06-11 |
update statutory_documents SECTION 175 CONFLICT OF INTEREST/GRANTING OF SHARE OPTIONS 22/11/2019 |
2020-05-27 |
update statutory_documents STATEMENT OF COMPANY'S OBJECTS |
2020-05-27 |
update statutory_documents ARTICLES OF ASSOCIATION |
2020-05-27 |
update statutory_documents ALTER ARTICLES 22/11/2019 |
2019-12-07 |
update accounts_last_madeup_date 2018-08-31 => 2019-08-31 |
2019-12-07 |
update accounts_next_due_date 2020-05-31 => 2021-05-31 |
2019-11-22 |
update statutory_documents 31/08/19 TOTAL EXEMPTION FULL |
2019-08-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/08/19, NO UPDATES |
2019-05-07 |
update accounts_last_madeup_date 2017-08-31 => 2018-08-31 |
2019-05-07 |
update accounts_next_due_date 2019-05-31 => 2020-05-31 |
2019-04-05 |
update statutory_documents 31/08/18 TOTAL EXEMPTION FULL |
2018-08-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/08/18, NO UPDATES |
2018-07-08 |
delete address 37 ALBERT STREET ABERDEEN SCOTLAND AB25 1XU |
2018-07-08 |
insert address 5 CARDEN PLACE ABERDEEN SCOTLAND AB10 1UT |
2018-07-08 |
update registered_address |
2018-06-26 |
update statutory_documents REGISTERED OFFICE CHANGED ON 26/06/2018 FROM, 37 ALBERT STREET, ABERDEEN, AB25 1XU, SCOTLAND |
2018-06-26 |
update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / INFINITY SECRETARIES LIMITED / 26/06/2018 |
2018-06-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-06-07 |
update accounts_last_madeup_date 2016-08-31 => 2017-08-31 |
2018-06-07 |
update accounts_next_due_date 2018-05-31 => 2019-05-31 |
2018-05-02 |
update statutory_documents 31/08/17 TOTAL EXEMPTION FULL |
2018-01-07 |
delete address 6 MARKET SQUARE OLDMELDRUM INVERURIE ABERDEENSHIRE AB51 0AA |
2018-01-07 |
insert address 37 ALBERT STREET ABERDEEN SCOTLAND AB25 1XU |
2018-01-07 |
update registered_address |
2017-12-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/12/2017 FROM, 6 MARKET SQUARE, OLDMELDRUM, INVERURIE, ABERDEENSHIRE, AB51 0AA |
2017-12-08 |
update statutory_documents CORPORATE SECRETARY APPOINTED INFINITY SECRETARIES LIMITED |
2017-12-08 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY ADD ACCOUNTANCY LIMITED |
2017-08-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/08/17, NO UPDATES |
2017-06-08 |
update accounts_last_madeup_date 2015-08-31 => 2016-08-31 |
2017-06-08 |
update accounts_next_due_date 2017-05-31 => 2018-05-31 |
2017-05-31 |
update statutory_documents 31/08/16 TOTAL EXEMPTION SMALL |
2016-09-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DOUGLAS LEITH / 22/08/2016 |
2016-08-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/08/16, WITH UPDATES |
2016-05-13 |
update accounts_last_madeup_date 2014-08-31 => 2015-08-31 |
2016-05-13 |
update accounts_next_due_date 2016-05-31 => 2017-05-31 |
2016-04-20 |
update statutory_documents 31/08/15 TOTAL EXEMPTION SMALL |
2015-09-08 |
update returns_last_madeup_date 2014-08-15 => 2015-08-15 |
2015-09-08 |
update returns_next_due_date 2015-09-12 => 2016-09-12 |
2015-08-21 |
update statutory_documents 15/08/15 FULL LIST |
2015-06-09 |
update accounts_last_madeup_date 2013-08-31 => 2014-08-31 |
2015-06-09 |
update accounts_next_due_date 2015-05-31 => 2016-05-31 |
2015-05-25 |
update statutory_documents 31/08/14 TOTAL EXEMPTION SMALL |
2014-09-07 |
update returns_last_madeup_date 2013-08-15 => 2014-08-15 |
2014-09-07 |
update returns_next_due_date 2014-09-12 => 2015-09-12 |
2014-08-21 |
update statutory_documents 15/08/14 FULL LIST |
2014-06-07 |
update accounts_last_madeup_date 2012-08-31 => 2013-08-31 |
2014-06-07 |
update accounts_next_due_date 2014-05-31 => 2015-05-31 |
2014-05-20 |
update statutory_documents 31/08/13 TOTAL EXEMPTION SMALL |
2014-02-20 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JENNIFER RUSHTON |
2014-02-20 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JENNIFER RUSHTON |
2014-02-17 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NICHOLAS BROOM |
2013-09-06 |
update returns_last_madeup_date 2012-08-15 => 2013-08-15 |
2013-09-06 |
update returns_next_due_date 2013-09-12 => 2014-09-12 |
2013-08-22 |
update statutory_documents 15/08/13 FULL LIST |
2013-06-24 |
update accounts_last_madeup_date 2011-08-31 => 2012-08-31 |
2013-06-24 |
update accounts_next_due_date 2013-05-31 => 2014-05-31 |
2013-06-22 |
delete sic_code 7414 - Business & management consultancy |
2013-06-22 |
insert sic_code 70229 - Management consultancy activities other than financial management |
2013-06-22 |
update returns_last_madeup_date 2011-08-15 => 2012-08-15 |
2013-06-22 |
update returns_next_due_date 2012-09-12 => 2013-09-12 |
2013-01-24 |
update statutory_documents 31/08/12 TOTAL EXEMPTION SMALL |
2012-09-10 |
update statutory_documents 15/08/12 FULL LIST |
2012-09-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS LEITH / 12/07/2012 |
2012-09-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER SHEILA RUSHTON / 15/08/2012 |
2012-09-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROGER RUSHTON / 15/08/2012 |
2012-09-10 |
update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ADD ACCOUNTANCY LIMITED / 15/08/2012 |
2012-04-17 |
update statutory_documents 31/08/11 TOTAL EXEMPTION SMALL |
2011-09-06 |
update statutory_documents SECOND FILING WITH MUD 15/08/11 FOR FORM AR01 |
2011-08-31 |
update statutory_documents 15/08/11 FULL LIST |
2011-02-08 |
update statutory_documents 31/08/10 TOTAL EXEMPTION SMALL |
2011-01-10 |
update statutory_documents DIRECTOR APPOINTED NICHOLAS BROOM |
2010-08-25 |
update statutory_documents 15/08/10 NO CHANGES |
2010-04-08 |
update statutory_documents 31/08/09 TOTAL EXEMPTION SMALL |
2010-04-07 |
update statutory_documents DIRECTOR APPOINTED DOUGLAS LEITH |
2009-08-24 |
update statutory_documents RETURN MADE UP TO 15/08/09; FULL LIST OF MEMBERS |
2009-07-07 |
update statutory_documents DIRECTOR APPOINTED MARK STEPHEN RUSHTON |
2009-02-28 |
update statutory_documents 31/08/08 TOTAL EXEMPTION SMALL |
2008-09-04 |
update statutory_documents RETURN MADE UP TO 15/08/08; NO CHANGE OF MEMBERS |
2008-06-06 |
update statutory_documents 31/08/07 TOTAL EXEMPTION SMALL |
2007-10-04 |
update statutory_documents RETURN MADE UP TO 15/08/07; CHANGE OF MEMBERS |
2007-02-09 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06 |
2006-09-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/09/06 FROM:
UNIT 7/8, OLDMELDRUM BUSINESS CENTRE, COLPY WAY, OLDMELDRUM, ABERDEENSHIRE AB51 0BZ |
2006-08-31 |
update statutory_documents RETURN MADE UP TO 15/08/06; FULL LIST OF MEMBERS |
2006-01-25 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05 |
2005-11-16 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2005-11-16 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2005-09-14 |
update statutory_documents RETURN MADE UP TO 15/08/05; FULL LIST OF MEMBERS |
2005-09-06 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2005-05-27 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04 |
2004-08-20 |
update statutory_documents RETURN MADE UP TO 15/08/04; FULL LIST OF MEMBERS |
2004-06-29 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03 |
2003-09-01 |
update statutory_documents RETURN MADE UP TO 15/08/03; FULL LIST OF MEMBERS |
2003-06-03 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02 |
2003-05-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/05/03 FROM:
7 CONSTITUTION STREET, INVERURIE, ABERDEENSHIRE AB51 4SQ |
2003-05-13 |
update statutory_documents NEW SECRETARY APPOINTED |
2003-05-13 |
update statutory_documents SECRETARY RESIGNED |
2002-09-11 |
update statutory_documents RETURN MADE UP TO 15/08/02; FULL LIST OF MEMBERS |
2001-09-11 |
update statutory_documents DIRECTOR RESIGNED |
2001-08-15 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |