BLUEINK CONSULTING - History of Changes


DateDescription
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
2023-07-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/06/23, WITH UPDATES
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
2023-03-20 delete index_pages_linkeddomain stackpath.com
2023-03-20 delete source_ip 151.139.128.11
2023-03-20 insert address Office 2 85 Priory Road Kenilworth CV8 1LQ
2023-03-20 insert alias BlueInk
2023-03-20 insert alias BlueInk Consulting
2023-03-20 insert alias BlueInk Consulting Ltd
2023-03-20 insert email ge..@blueinkconsulting.co.uk
2023-03-20 insert industry_tag advisory
2023-03-20 insert phone 07767 493393
2023-03-20 insert source_ip 35.214.99.200
2023-03-20 update primary_contact null => Office 2 85 Priory Road Kenilworth CV8 1LQ
2023-03-20 update website_status Disallowed => OK
2023-03-17 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/22
2022-11-16 update website_status FlippedRobots => Disallowed
2022-07-29 update website_status IndexPageFetchError => FlippedRobots
2022-06-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/06/22, NO UPDATES
2022-05-21 update website_status FlippedRobots => IndexPageFetchError
2022-04-30 update website_status IndexPageFetchError => FlippedRobots
2022-04-07 update accounts_last_madeup_date 2020-06-30 => 2021-06-30
2022-04-07 update accounts_next_due_date 2022-03-31 => 2023-03-31
2022-03-29 update website_status FlippedRobots => IndexPageFetchError
2022-03-07 delete address UNIT 4A MERIDEN WORKS BIRMINGHAM ROAD MILLISONS WOOD COVENTRY ENGLAND CV5 9AZ
2022-03-07 insert address OFFICE2, 85 PRIORY ROAD KENILWORTH ENGLAND CV8 1LQ
2022-03-07 update registered_address
2022-03-03 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/21
2022-02-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/02/2022 FROM UNIT 4A MERIDEN WORKS BIRMINGHAM ROAD MILLISONS WOOD COVENTRY CV5 9AZ ENGLAND
2021-12-03 update website_status OK => FlippedRobots
2021-07-07 update account_category null => MICRO ENTITY
2021-07-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/06/21, NO UPDATES
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
2021-03-22 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20
2020-10-14 update description
2020-07-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/06/20, NO UPDATES
2020-07-07 update accounts_next_due_date 2021-03-31 => 2021-06-30
2020-05-02 delete source_ip 151.139.128.10
2020-05-02 insert source_ip 151.139.128.11
2020-04-07 update accounts_last_madeup_date 2018-06-30 => 2019-06-30
2020-04-07 update accounts_next_due_date 2020-03-31 => 2021-03-31
2020-03-12 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19
2019-10-31 delete source_ip 79.170.44.107
2019-10-31 insert source_ip 151.139.128.10
2019-07-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/06/19, NO UPDATES
2019-04-07 update accounts_last_madeup_date 2017-06-30 => 2018-06-30
2019-04-07 update accounts_next_due_date 2019-03-31 => 2020-03-31
2019-03-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18
2018-08-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/06/18, NO UPDATES
2018-04-07 update account_category TOTAL EXEMPTION SMALL => null
2018-04-07 update accounts_last_madeup_date 2016-06-30 => 2017-06-30
2018-04-07 update accounts_next_due_date 2018-03-31 => 2019-03-31
2018-03-22 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17
2017-07-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/06/17, NO UPDATES
2017-07-27 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OMAR CARR
2017-01-07 update accounts_last_madeup_date 2015-06-30 => 2016-06-30
2017-01-07 update accounts_next_due_date 2017-03-31 => 2018-03-31
2016-12-16 update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL
2016-09-07 update returns_last_madeup_date 2015-06-24 => 2016-06-24
2016-09-07 update returns_next_due_date 2016-07-22 => 2017-07-22
2016-08-08 update statutory_documents 24/06/16 FULL LIST
2016-05-12 update accounts_last_madeup_date 2014-06-30 => 2015-06-30
2016-05-12 update accounts_next_due_date 2016-03-31 => 2017-03-31
2016-04-18 insert phone +121 693 1115
2016-04-18 update robots_txt_status www.blueinkconsulting.co.uk: 404 => 200
2016-03-04 update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL
2016-01-16 delete address 20 - 22 Sommerville House Harborne Rd Edgbaston B15 3AA
2016-01-16 delete address 20-22 Sommerville House, Harborne Road Edgbaston B15 3AA
2016-01-16 insert address Crown House 123 Hagley Road Edgbaston B16 8LD
2016-01-16 update primary_contact 20 - 22 Sommerville House Harborne Rd Edgbaston B15 3AA => Crown House 123 Hagley Road Edgbaston B16 8LD
2015-12-07 delete address SUMMERVILLE HOUSE 20-22 HARBORNE ROAD EDGBASTON BIRMINGHAM WEST MIDLANDS B15 3AA
2015-12-07 insert address UNIT 4A MERIDEN WORKS BIRMINGHAM ROAD MILLISONS WOOD COVENTRY ENGLAND CV5 9AZ
2015-12-07 update registered_address
2015-11-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/11/2015 FROM SUMMERVILLE HOUSE 20-22 HARBORNE ROAD EDGBASTON BIRMINGHAM WEST MIDLANDS B15 3AA
2015-11-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR OMAR PATRICK CARR / 31/10/2015
2015-09-07 update returns_last_madeup_date 2014-06-24 => 2015-06-24
2015-09-07 update returns_next_due_date 2015-07-22 => 2016-07-22
2015-08-10 update statutory_documents 24/06/15 FULL LIST
2015-01-07 update accounts_last_madeup_date 2013-06-30 => 2014-06-30
2015-01-07 update accounts_next_due_date 2015-03-31 => 2016-03-31
2014-12-12 update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL
2014-09-07 delete address SUMMERVILLE HOUSE 20-22 HARBORNE ROAD EDGBASTON BIRMINGHAM WEST MIDLANDS UNITED KINGDOM B15 3AA
2014-09-07 insert address SUMMERVILLE HOUSE 20-22 HARBORNE ROAD EDGBASTON BIRMINGHAM WEST MIDLANDS B15 3AA
2014-09-07 update registered_address
2014-09-07 update returns_last_madeup_date 2013-06-24 => 2014-06-24
2014-09-07 update returns_next_due_date 2014-07-22 => 2015-07-22
2014-08-04 update statutory_documents 24/06/14 FULL LIST
2014-04-07 update accounts_last_madeup_date 2012-06-30 => 2013-06-30
2014-04-07 update accounts_next_due_date 2014-03-31 => 2015-03-31
2014-03-28 update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL
2014-02-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR OMAR PATRICK CARR / 07/02/2014
2013-08-01 update returns_last_madeup_date 2012-06-24 => 2013-06-24
2013-08-01 update returns_next_due_date 2013-07-22 => 2014-07-22
2013-07-24 update statutory_documents 24/06/13 FULL LIST
2013-06-25 update accounts_last_madeup_date 2011-06-30 => 2012-06-30
2013-06-25 update accounts_next_due_date 2013-03-31 => 2014-03-31
2013-06-21 delete sic_code 7487 - Other business activities
2013-06-21 insert sic_code 82990 - Other business support service activities n.e.c.
2013-06-21 update returns_last_madeup_date 2011-06-24 => 2012-06-24
2013-06-21 update returns_next_due_date 2012-07-22 => 2013-07-22
2013-03-28 update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL
2012-07-09 update statutory_documents 24/06/12 FULL LIST
2012-03-30 update statutory_documents 30/06/11 TOTAL EXEMPTION SMALL
2011-08-16 update statutory_documents 24/06/11 FULL LIST
2011-03-24 update statutory_documents 30/06/10 TOTAL EXEMPTION SMALL
2010-08-12 update statutory_documents 24/06/10 FULL LIST
2010-08-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR OMAR PATRICK CARR / 20/06/2010
2009-06-24 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION