Date | Description |
2025-05-22 |
delete about_pages_linkeddomain squarebird.co.uk |
2025-05-22 |
delete address Orchard Street Business Centre,
14 Orchard Street,
Bristol. BS1 5EH |
2025-05-22 |
delete contact_pages_linkeddomain squarebird.co.uk |
2025-05-22 |
delete index_pages_linkeddomain squarebird.co.uk |
2025-05-22 |
delete source_ip 188.166.150.44 |
2025-05-22 |
delete terms_pages_linkeddomain squarebird.co.uk |
2025-05-22 |
insert source_ip 83.223.113.221 |
2025-04-20 |
update person_title Guy Clement: Digital Marketing Apprentice => Digital Marketing Apprentice; Marketing Executive Apprentice |
2025-04-20 |
update person_title Lorna Edwards: Operations Manager ( the Bossy One ); Operations Manager => Operations Manager |
2025-04-20 |
update website_status IndexPageFetchError => OK |
2025-03-19 |
update website_status OK => IndexPageFetchError |
2025-01-14 |
delete person Marton Vamosi |
2024-09-02 |
update statutory_documents 31/05/24 TOTAL EXEMPTION FULL |
2024-07-09 |
delete person Martyn Thomas |
2024-07-09 |
insert person Guy Clement |
2024-07-09 |
insert person Marton Vamosi |
2024-07-09 |
insert person Scott Allaway |
2024-07-09 |
update website_status FlippedRobots => OK |
2024-05-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/05/24, NO UPDATES |
2024-03-23 |
update website_status OK => FlippedRobots |
2023-09-07 |
update accounts_last_madeup_date 2022-05-31 => 2023-05-31 |
2023-09-07 |
update accounts_next_due_date 2024-02-29 => 2025-02-28 |
2023-08-14 |
update statutory_documents 31/05/23 TOTAL EXEMPTION FULL |
2023-05-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/05/23, NO UPDATES |
2023-04-27 |
update website_status InternalLimits => OK |
2023-04-07 |
update accounts_last_madeup_date 2021-05-31 => 2022-05-31 |
2023-04-07 |
update accounts_next_due_date 2023-02-28 => 2024-02-29 |
2022-10-11 |
update statutory_documents 31/05/22 TOTAL EXEMPTION FULL |
2022-05-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/05/22, NO UPDATES |
2021-12-07 |
update accounts_last_madeup_date 2020-05-31 => 2021-05-31 |
2021-12-07 |
update accounts_next_due_date 2022-02-28 => 2023-02-28 |
2021-10-13 |
update statutory_documents 31/05/21 TOTAL EXEMPTION FULL |
2021-06-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/05/21, NO UPDATES |
2020-12-07 |
delete company_previous_name COMPUTER NETWORKS (BRISTOL) LIMITED |
2020-10-30 |
update accounts_last_madeup_date 2019-05-31 => 2020-05-31 |
2020-10-30 |
update accounts_next_due_date 2021-05-31 => 2022-02-28 |
2020-09-10 |
update statutory_documents 31/05/20 TOTAL EXEMPTION FULL |
2020-07-08 |
update accounts_next_due_date 2021-02-28 => 2021-05-31 |
2020-06-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/05/20, NO UPDATES |
2019-11-07 |
update accounts_last_madeup_date 2018-05-31 => 2019-05-31 |
2019-11-07 |
update accounts_next_due_date 2020-02-29 => 2021-02-28 |
2019-10-01 |
update statutory_documents 31/05/19 TOTAL EXEMPTION FULL |
2019-06-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/05/19, WITH UPDATES |
2019-05-28 |
update statutory_documents CESSATION OF LESLIE STEWART BURDETT AS A PSC |
2018-11-07 |
update accounts_last_madeup_date 2017-05-31 => 2018-05-31 |
2018-11-07 |
update accounts_next_due_date 2019-02-28 => 2020-02-29 |
2018-10-04 |
update statutory_documents 31/05/18 TOTAL EXEMPTION FULL |
2018-09-03 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2018-08-16 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LESLIE BURDETT |
2018-08-16 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY LESLIE BURDETT |
2018-06-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/05/18, WITH UPDATES |
2017-09-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-09-07 |
update accounts_last_madeup_date 2016-05-31 => 2017-05-31 |
2017-09-07 |
update accounts_next_due_date 2018-02-28 => 2019-02-28 |
2017-08-09 |
update statutory_documents 31/05/17 TOTAL EXEMPTION FULL |
2017-06-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/05/17, WITH UPDATES |
2016-10-07 |
update accounts_last_madeup_date 2015-05-31 => 2016-05-31 |
2016-10-07 |
update accounts_next_due_date 2017-02-28 => 2018-02-28 |
2016-09-28 |
update statutory_documents 31/05/16 TOTAL EXEMPTION SMALL |
2016-07-08 |
update returns_last_madeup_date 2015-05-28 => 2016-05-28 |
2016-07-08 |
update returns_next_due_date 2016-06-25 => 2017-06-25 |
2016-06-22 |
update statutory_documents 28/05/16 FULL LIST |
2015-11-09 |
update accounts_last_madeup_date 2014-05-31 => 2015-05-31 |
2015-11-09 |
update accounts_next_due_date 2016-02-29 => 2017-02-28 |
2015-10-09 |
update statutory_documents 31/05/15 TOTAL EXEMPTION SMALL |
2015-07-09 |
update returns_last_madeup_date 2014-05-28 => 2015-05-28 |
2015-07-09 |
update returns_next_due_date 2015-06-25 => 2016-06-25 |
2015-06-01 |
update statutory_documents 28/05/15 FULL LIST |
2015-06-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / IAN SIMON VICKER / 31/05/2015 |
2015-06-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR IAN RICHARD BIRKETT / 31/05/2015 |
2015-06-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR LESLIE STEWART BURDETT / 31/05/2015 |
2015-06-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP GREGORY SCOTT HOLDOM / 31/05/2015 |
2015-06-01 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR LESLIE STEWART BURDETT / 31/05/2015 |
2014-12-07 |
update accounts_last_madeup_date 2013-05-31 => 2014-05-31 |
2014-12-07 |
update accounts_next_due_date 2015-02-28 => 2016-02-29 |
2014-11-12 |
update statutory_documents 31/05/14 TOTAL EXEMPTION SMALL |
2014-08-07 |
update num_mort_outstanding 1 => 0 |
2014-08-07 |
update num_mort_satisfied 0 => 1 |
2014-07-07 |
delete address UNIT 4, THE STABLES CLEVEDON HALL VICTORIA ROAD CLEVEDON BRISTOL UNITED KINGDOM BS21 7SJ |
2014-07-07 |
insert address UNIT 4, THE STABLES CLEVEDON HALL VICTORIA ROAD CLEVEDON BRISTOL BS21 7SJ |
2014-07-07 |
update registered_address |
2014-07-07 |
update returns_last_madeup_date 2013-05-28 => 2014-05-28 |
2014-07-07 |
update returns_next_due_date 2014-06-25 => 2015-06-25 |
2014-07-07 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2014-06-11 |
update statutory_documents 28/05/14 FULL LIST |
2013-11-07 |
update accounts_last_madeup_date 2012-05-31 => 2013-05-31 |
2013-11-07 |
update accounts_next_due_date 2014-02-28 => 2015-02-28 |
2013-10-29 |
update statutory_documents 31/05/13 TOTAL EXEMPTION SMALL |
2013-07-02 |
update returns_last_madeup_date 2012-05-28 => 2013-05-28 |
2013-07-02 |
update returns_next_due_date 2013-06-25 => 2014-06-25 |
2013-06-23 |
update accounts_last_madeup_date 2011-05-31 => 2012-05-31 |
2013-06-23 |
update accounts_next_due_date 2013-02-28 => 2014-02-28 |
2013-06-10 |
update statutory_documents 28/05/13 FULL LIST |
2012-10-31 |
update statutory_documents 31/05/12 TOTAL EXEMPTION SMALL |
2012-05-30 |
update statutory_documents 28/05/12 FULL LIST |
2012-05-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP GREGORY SCOTT HOLDOM / 30/09/2011 |
2012-05-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP GREGORY SCOTT HOLDOM / 30/09/2011 |
2011-10-20 |
update statutory_documents 31/05/11 TOTAL EXEMPTION SMALL |
2011-06-03 |
update statutory_documents 28/05/11 FULL LIST |
2011-06-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / IAN SIMON VICKER / 14/10/2010 |
2011-06-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / IAN SIMON VICKER / 25/10/2010 |
2010-09-14 |
update statutory_documents 31/05/10 TOTAL EXEMPTION SMALL |
2010-06-17 |
update statutory_documents DIRECTOR APPOINTED MR PHILIP GREGORY SCOTT HOLDOM |
2010-06-17 |
update statutory_documents 28/05/10 FULL LIST |
2010-06-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / IAN RICHARD BIRKETT / 28/05/2010 |
2010-02-08 |
update statutory_documents ADOPT ARTICLES 17/12/2009 |
2010-01-08 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
2010-01-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/01/2010 FROM
24 OSPREY COURT
HAWKFIELD BUSINESS PARK
WHITCHURCH
BRISTOL
BS14 0BB |
2009-09-22 |
update statutory_documents 31/05/09 TOTAL EXEMPTION SMALL |
2009-06-04 |
update statutory_documents RETURN MADE UP TO 28/05/09; FULL LIST OF MEMBERS |
2008-10-15 |
update statutory_documents 31/05/08 TOTAL EXEMPTION SMALL |
2008-07-23 |
update statutory_documents RETURN MADE UP TO 28/05/08; FULL LIST OF MEMBERS |
2007-09-04 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 |
2007-06-05 |
update statutory_documents RETURN MADE UP TO 28/05/07; FULL LIST OF MEMBERS |
2006-11-22 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
2006-05-31 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
2006-05-31 |
update statutory_documents RETURN MADE UP TO 28/05/06; FULL LIST OF MEMBERS |
2005-12-12 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
2005-11-30 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
2005-11-30 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
2005-06-06 |
update statutory_documents RETURN MADE UP TO 28/05/05; FULL LIST OF MEMBERS |
2004-09-08 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 |
2004-06-17 |
update statutory_documents RETURN MADE UP TO 28/05/04; FULL LIST OF MEMBERS |
2004-04-03 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03 |
2003-09-26 |
update statutory_documents NEW SECRETARY APPOINTED |
2003-09-26 |
update statutory_documents SECRETARY RESIGNED |
2003-09-22 |
update statutory_documents NEW SECRETARY APPOINTED |
2003-09-22 |
update statutory_documents SECRETARY RESIGNED |
2003-09-18 |
update statutory_documents NEW SECRETARY APPOINTED |
2003-09-18 |
update statutory_documents SECRETARY RESIGNED |
2003-09-18 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
2003-06-07 |
update statutory_documents RETURN MADE UP TO 28/05/03; FULL LIST OF MEMBERS |
2003-02-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/02/03 FROM:
5-306 ESTATE
BROOMHILL ROAD
BRISLINGTON
BRISTOL BS4 5RG |
2002-09-18 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02 |
2002-06-17 |
update statutory_documents RETURN MADE UP TO 28/05/02; FULL LIST OF MEMBERS |
2002-02-20 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01 |
2001-09-20 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-06-15 |
update statutory_documents RETURN MADE UP TO 28/05/01; FULL LIST OF MEMBERS |
2000-12-20 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00 |
2000-11-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/11/00 FROM:
44 UPPER BELGRAVE ROAD
CLIFTON
BRISTOL
BS8 2XN |
2000-10-16 |
update statutory_documents COMPANY NAME CHANGED
COMPUTER NETWORKS (BRISTOL) LIMI
TED
CERTIFICATE ISSUED ON 17/10/00 |
2000-10-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/10/00 FROM:
UNIT 5 306 INDUSTRIAL ESTATE
BROOMHILL ROAD
BRISTOL
AVON BS4 5RG |
2000-06-07 |
update statutory_documents NEW SECRETARY APPOINTED |
2000-06-07 |
update statutory_documents NEW SECRETARY APPOINTED |
2000-06-07 |
update statutory_documents SECRETARY RESIGNED |
2000-06-07 |
update statutory_documents RETURN MADE UP TO 28/05/00; FULL LIST OF MEMBERS |
2000-05-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/05/00 FROM:
CHANCERY HOUSE YORK ROAD
ERDINGTON
BIRMINGHAM
WEST MIDLANDS B23 6TF |
1999-11-10 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1999-06-25 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-06-25 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-06-10 |
update statutory_documents DIRECTOR RESIGNED |
1999-06-10 |
update statutory_documents SECRETARY RESIGNED |
1999-05-28 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |