Date | Description |
2025-03-16 |
update website_status OK => IndexPageFetchError |
2024-11-22 |
delete cfo Andrew Latham |
2024-11-22 |
delete cmo Peter Lumsden |
2024-11-22 |
delete otherexecutives Charlie Irvine |
2024-11-22 |
insert cfo Charlie Irvine |
2024-11-22 |
insert cmo Fiona Knights |
2024-11-22 |
insert otherexecutives Patrick B Prior |
2024-11-22 |
delete about_pages_linkeddomain integrityline.com |
2024-11-22 |
delete about_pages_linkeddomain twitter.com |
2024-11-22 |
delete about_pages_linkeddomain xing.com |
2024-11-22 |
delete address 105 rue Anatole France
92300 Levallois-Perret |
2024-11-22 |
delete address Smidesvägen 12, 6tr
171 41 Solna |
2024-11-22 |
delete alias Ergonomic Solutions Group |
2024-11-22 |
delete contact_pages_linkeddomain integrityline.com |
2024-11-22 |
delete contact_pages_linkeddomain twitter.com |
2024-11-22 |
delete index_pages_linkeddomain integrityline.com |
2024-11-22 |
delete index_pages_linkeddomain twitter.com |
2024-11-22 |
delete index_pages_linkeddomain xing.com |
2024-11-22 |
delete partner_pages_linkeddomain apple.com |
2024-11-22 |
delete partner_pages_linkeddomain ingenico.com |
2024-11-22 |
delete partner_pages_linkeddomain integrityline.com |
2024-11-22 |
delete partner_pages_linkeddomain paxtechnology.com |
2024-11-22 |
delete partner_pages_linkeddomain samsung.com |
2024-11-22 |
delete partner_pages_linkeddomain twitter.com |
2024-11-22 |
delete partner_pages_linkeddomain verifone.com |
2024-11-22 |
delete partner_pages_linkeddomain xing.com |
2024-11-22 |
delete person Adam Foltz |
2024-11-22 |
delete person Andrew Latham |
2024-11-22 |
delete person Cian Mac |
2024-11-22 |
delete person Janine Evans |
2024-11-22 |
delete person John Meilahn |
2024-11-22 |
delete person Karin Heiek |
2024-11-22 |
delete person Lesley Smith |
2024-11-22 |
delete person Martin Archer |
2024-11-22 |
delete person Peter Lumsden |
2024-11-22 |
delete person Tanguy Oswald |
2024-11-22 |
delete phone +33 (0)1 73 44 66 92 |
2024-11-22 |
delete product_pages_linkeddomain integrityline.com |
2024-11-22 |
delete product_pages_linkeddomain twitter.com |
2024-11-22 |
delete product_pages_linkeddomain xing.com |
2024-11-22 |
delete source_ip 77.111.240.31 |
2024-11-22 |
delete terms_pages_linkeddomain integrityline.com |
2024-11-22 |
delete terms_pages_linkeddomain twitter.com |
2024-11-22 |
delete terms_pages_linkeddomain xing.com |
2024-11-22 |
insert address 3 rue des Deux-Boules
75001 Paris |
2024-11-22 |
insert address B1 Longmead Business Centre
Blenheim Road
Epsom, Surrey
KT19 9QQ
United Kingdom |
2024-11-22 |
insert address Hemvärnsgatan 15, 7tr
17154 SOLNA |
2024-11-22 |
insert person Carsten Berkenbrink |
2024-11-22 |
insert person Dirk Buße |
2024-11-22 |
insert person Fiona Knights |
2024-11-22 |
insert person Jay Loeber |
2024-11-22 |
insert person Julie Bonato |
2024-11-22 |
insert person Rebecca Scholl |
2024-11-22 |
insert person Toby King |
2024-11-22 |
insert source_ip 46.30.215.127 |
2024-11-22 |
update person_title Aneta Masko: Inside Sales Representative => Channel Account Manager / Eastern Europe |
2024-11-22 |
update person_title Charlie Irvine: Non - Executive Director => Chief Financial Officer; Finance Director / Executive Management Board |
2024-11-22 |
update person_title Chris Dewar: Sales Account Manager / EMEA => Business Development Manager |
2024-11-22 |
update person_title Hannah Marshall: Inside Sales Representative => Channel Account Manager |
2024-11-22 |
update person_title Jack Webster: Inside Sales Representative => Channel Account Manager |
2024-11-22 |
update person_title Kory Dean: Strategic Account Manager => Manager; Partner |
2024-11-22 |
update person_title Patrick B Prior: Non - Executive Director / Executive Management Board => Non - Executive Director |
2024-07-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/07/24, WITH UPDATES |
2024-05-18 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/23 |
2023-07-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-07-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-07-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/07/23, NO UPDATES |
2023-06-17 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22 |
2022-07-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2022-07-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-07-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/07/22, NO UPDATES |
2022-06-07 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21 |
2021-07-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-07-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-07-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/07/21, NO UPDATES |
2021-06-11 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20 |
2021-06-07 |
update num_mort_outstanding 1 => 0 |
2021-06-07 |
update num_mort_satisfied 1 => 2 |
2021-05-14 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
2020-10-30 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-10-30 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-09-30 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19 |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-07-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/07/20, NO UPDATES |
2019-09-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-09-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-08-13 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18 |
2019-07-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/07/19, NO UPDATES |
2018-12-05 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR KEIRON ALFRED TONGE / 06/04/2016 |
2018-12-05 |
update statutory_documents CESSATION OF IAN CAMPBELL DEWAR AS A PSC |
2018-11-07 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC
REG PSC |
2018-11-06 |
update statutory_documents SAIL ADDRESS CREATED |
2018-10-24 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY ALLAN PRATT |
2018-10-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-10-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-09-24 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17 |
2018-08-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/06/18, NO UPDATES |
2018-07-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/07/18, NO UPDATES |
2018-03-18 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAN CAMPBELL DEWAR |
2018-03-18 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KEIRON ALFRED TONGE |
2018-03-14 |
update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 14/03/2018 |
2017-09-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-09-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-08-31 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16 |
2017-07-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/07/17, NO UPDATES |
2016-12-20 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-12-20 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-10-24 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15 |
2016-07-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/07/16, WITH UPDATES |
2015-12-07 |
delete address 66 WORCESTER PARK ROAD WORCESTER PARK SURREY KT4 7QD |
2015-12-07 |
insert address B1 LONGMEAD BUSINESS CENTRE BLENHEIM ROAD EPSOM SURREY ENGLAND KT19 9QQ |
2015-12-07 |
update registered_address |
2015-11-07 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-11-07 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-11-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/11/2015 FROM
66 WORCESTER PARK ROAD
WORCESTER PARK
SURREY
KT4 7QD |
2015-10-04 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14 |
2015-08-09 |
update returns_last_madeup_date 2014-07-04 => 2015-07-04 |
2015-08-09 |
update returns_next_due_date 2015-08-01 => 2016-08-01 |
2015-07-07 |
update statutory_documents 04/07/15 FULL LIST |
2015-05-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR KIERON ALFRED TONGE / 01/04/2015 |
2014-11-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-11-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-10-03 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13 |
2014-09-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK BRENDAN PRIOR / 11/09/2014 |
2014-08-07 |
update returns_last_madeup_date 2013-07-04 => 2014-07-04 |
2014-08-07 |
update returns_next_due_date 2014-08-01 => 2015-08-01 |
2014-07-09 |
update statutory_documents 04/07/14 FULL LIST |
2013-11-07 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-11-07 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-10-03 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12 |
2013-09-06 |
update returns_last_madeup_date 2012-07-04 => 2013-07-04 |
2013-09-06 |
update returns_next_due_date 2013-08-01 => 2014-08-01 |
2013-08-13 |
update statutory_documents 04/07/13 FULL LIST |
2013-06-23 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
2013-06-23 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2013-06-21 |
delete sic_code 3002 - Manufacture computers & process equipment |
2013-06-21 |
insert sic_code 25990 - Manufacture of other fabricated metal products n.e.c. |
2013-06-21 |
insert sic_code 28230 - Manufacture of office machinery and equipment (except computers and peripheral equipment) |
2013-06-21 |
update returns_last_madeup_date 2011-07-04 => 2012-07-04 |
2013-06-21 |
update returns_next_due_date 2012-08-01 => 2013-08-01 |
2012-10-01 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11 |
2012-07-13 |
update statutory_documents 04/07/12 FULL LIST |
2011-09-26 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10 |
2011-07-12 |
update statutory_documents 04/07/11 FULL LIST |
2010-10-06 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09 |
2010-07-13 |
update statutory_documents 04/07/10 FULL LIST |
2010-06-08 |
update statutory_documents DIRECTOR APPOINTED PATRICK BRENDAN PRIOR |
2009-09-03 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08 |
2009-08-18 |
update statutory_documents RETURN MADE UP TO 04/07/09; FULL LIST OF MEMBERS |
2008-07-28 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07 |
2008-07-11 |
update statutory_documents RETURN MADE UP TO 04/07/08; FULL LIST OF MEMBERS |
2007-11-28 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2007-09-04 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06 |
2007-07-09 |
update statutory_documents RETURN MADE UP TO 04/07/07; FULL LIST OF MEMBERS |
2007-01-16 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2006-10-25 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05 |
2006-09-04 |
update statutory_documents DIV
17/08/06 |
2006-08-24 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2006-08-24 |
update statutory_documents RETURN MADE UP TO 04/07/06; FULL LIST OF MEMBERS |
2006-08-14 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2005-12-16 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2005-10-31 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04 |
2005-07-05 |
update statutory_documents RETURN MADE UP TO 04/07/05; FULL LIST OF MEMBERS |
2004-10-26 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03 |
2004-09-16 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2004-07-21 |
update statutory_documents RETURN MADE UP TO 04/07/04; FULL LIST OF MEMBERS |
2004-05-08 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2003-10-27 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02 |
2003-08-07 |
update statutory_documents RETURN MADE UP TO 04/07/03; FULL LIST OF MEMBERS |
2002-12-23 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01 |
2002-07-18 |
update statutory_documents RETURN MADE UP TO 04/07/02; FULL LIST OF MEMBERS |
2001-12-14 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00 |
2001-08-15 |
update statutory_documents RETURN MADE UP TO 04/07/01; FULL LIST OF MEMBERS |
2000-11-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/99 |
2000-07-19 |
update statutory_documents RETURN MADE UP TO 04/07/00; FULL LIST OF MEMBERS |
2000-07-05 |
update statutory_documents £ NC 100/20000
23/12/98 |
2000-07-05 |
update statutory_documents NC INC ALREADY ADJUSTED 23/12/98 |
2000-07-05 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES 23/12/98 |
2000-03-03 |
update statutory_documents RETURN MADE UP TO 04/07/99; FULL LIST OF MEMBERS |
1999-11-12 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 |
1998-07-30 |
update statutory_documents RETURN MADE UP TO 04/07/98; NO CHANGE OF MEMBERS |
1998-05-05 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97 |
1997-08-08 |
update statutory_documents RETURN MADE UP TO 04/07/97; FULL LIST OF MEMBERS |
1997-04-14 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/07/97 TO 31/12/97 |
1996-07-25 |
update statutory_documents DIRECTOR RESIGNED |
1996-07-25 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-07-25 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-07-04 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |