CUBIS-SYSTEMS - History of Changes


DateDescription
2024-04-14 delete phone +44 (0)7989 985 087
2024-04-14 insert phone +44 (0)7890 985 087
2024-04-07 update account_ref_day 30 => 31
2024-04-07 update account_ref_month 11 => 12
2024-03-14 insert alias Cubis Systems Limited
2024-03-14 insert registration_number NI692328
2024-03-14 update robots_txt_status www.cubis-systems.com: 200 => 404
2023-11-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/11/23, WITH UPDATES
2023-08-22 delete person Kevin Clark
2023-08-22 delete phone 00353 (0)87 9033 267
2023-08-02 update statutory_documents DIRECTOR APPOINTED MR COLMAN COONEY
2023-07-19 delete index_pages_linkeddomain bit.ly
2023-07-17 update statutory_documents DIRECTOR APPOINTED MR DAVID SMITH
2023-06-15 update statutory_documents 31/05/23 STATEMENT OF CAPITAL GBP 200
2023-06-14 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NORTHSTONE (NI) LIMITED
2023-06-14 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NORTHSTONE MATERIALS LIMITED
2023-06-14 update statutory_documents CESSATION OF FARRANS LIMITED AS A PSC
2023-06-14 update statutory_documents CESSATION OF NORTHSTONE (NI) LIMITED AS A PSC
2023-05-05 insert index_pages_linkeddomain bit.ly
2022-12-29 delete person Jon Benger
2022-12-29 delete phone +44 (0)7977 273 231
2022-12-29 insert person Lynda Gray
2022-12-29 insert phone +44 (0)7890 985 087
2022-12-29 update person_title Andy Hobbis: Business Development Manager - Water & MOD => Sector Manager - Water & Defence
2022-12-29 update person_title James Gallagher: Head of Business Development - Energy, Water & Rail => Head of Business Development - UK & Ireland
2022-12-29 update person_title Kevin Clark: Business Development Manager - Nordics & Baltics => Business Development Manager - Northern Europe
2022-12-29 update person_title Seamus Kearns: Business Development Manager - Energy & Civils => Sector Manager - Energy & Major Projects
2022-11-04 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2022-06-21 insert email sa..@cubis-systems.com.au
2022-05-21 insert chiefcommercialofficer Alan Long
2022-05-21 update person_title Alan Long: VP Strategic Accounts => Chief Commercial Officer
2022-02-11 delete address 73 Ballarat-Carngham Road Winter Valley 3358
2022-02-11 delete phone +44 (0)7979 615 542
2022-02-11 delete source_ip 95.138.133.108
2022-02-11 insert source_ip 89.185.148.79
2022-02-11 update website_status FlippedRobots => OK
2021-12-06 update website_status OK => FlippedRobots
2021-08-08 insert person Jon Benger
2021-08-08 insert phone +44 (0)7977 273 231
2021-04-14 insert person Alan Long
2021-04-14 insert person Andy Hobbis
2021-04-14 insert person George Woollard
2021-04-14 insert person James Gallagher
2021-04-14 insert person Kevin Clark
2021-04-14 insert person Seamus Kearns
2021-04-14 insert person Stephen Warke
2021-04-14 insert phone +44 (0)7392 135 931
2021-04-14 insert phone +44 (0)7500 121 479
2021-04-14 insert phone +44 (0)7815 558 337
2021-04-14 insert phone +44 (0)7841 996 444
2021-04-14 insert phone +44 (0)7979 615 542
2021-04-14 insert phone 00353
2021-04-14 insert phone 00353 (0)86 7707 425
2021-04-14 insert phone 00353 (0)87 9033 267
2020-06-17 update robots_txt_status www.cubis-systems.com: 404 => 200
2020-02-16 update robots_txt_status fr.cubis-systems.com: 200 => 404
2020-02-16 update robots_txt_status www.cubis-systems.com: 200 => 404
2019-05-17 delete address 3-5 Yardley Road Knowsley Industrial Estate Kirkby Liverpool L33 7SS UK
2019-05-17 delete address Millennium Way Stoke-on-Trent Staffordshire ST5 7XE UK
2019-05-17 delete index_pages_linkeddomain ph-creative.com
2019-05-17 delete product_pages_linkeddomain ph-creative.com
2019-05-17 insert product_pages_linkeddomain sketchfab.com
2018-12-28 insert career_pages_linkeddomain phusemarketing.co.uk
2018-11-10 delete source_ip 83.138.157.196
2018-11-10 insert source_ip 95.138.133.108
2018-09-03 delete address Smeaton Grange Factory 2, 13 Dunn Road Smeaton Grange NSW 2567
2018-09-03 insert address Smeaton Grange Unit 2, 13 Dunn Road Smeaton Grange NSW 2567
2018-07-26 delete address Level 1, 65 Campbell Street Surry Hills NSW 2010
2018-07-26 insert address Smeaton Grange Factory 2, 13 Dunn Road Smeaton Grange NSW 2567
2018-06-01 delete alias Cubis Systems Ltd
2018-06-01 insert email at..@cubis-systems.com
2018-06-01 insert email da..@northstone-ni.com
2018-06-01 insert phone +971 56 4321 200
2018-02-27 delete address Millennium Way Stoke-on-Trent Stafford ST5 7XE UK
2018-02-27 insert address Millennium Way Stoke-on-Trent Staffordshire ST5 7XE UK
2017-12-12 insert address Level 1, 65 Campbell Street Surry Hills NSW 2010
2017-11-05 delete about_pages_linkeddomain t.co
2017-11-05 delete career_pages_linkeddomain t.co
2017-11-05 delete casestudy_pages_linkeddomain t.co
2017-11-05 delete client_pages_linkeddomain t.co
2017-11-05 delete contact_pages_linkeddomain t.co
2017-11-05 delete index_pages_linkeddomain t.co
2017-11-05 delete management_pages_linkeddomain t.co
2017-11-05 delete product_pages_linkeddomain t.co
2017-11-05 delete terms_pages_linkeddomain t.co
2017-09-30 delete phone 028 38 313100
2017-09-30 insert phone +44 (0)28 38 313100
2017-08-20 delete phone +44 (0)1782 375450
2017-08-20 insert address Millennium Way Stoke-on-Trent Stafford ST5 7XE UK
2017-08-20 insert client_pages_linkeddomain t.co
2017-08-20 insert index_pages_linkeddomain t.co
2017-07-20 delete general_emails in..@cubisindustries.com
2017-07-20 insert general_emails in..@cubis-systems.com
2017-07-20 delete address Cubis Industries, 4 Silverwood Industrial Estate, Lurgan, Co
2017-07-20 delete alias Cubis Industries Ltd
2017-07-20 delete client_pages_linkeddomain t.co
2017-07-20 delete email in..@cubisindustries.com
2017-07-20 delete index_pages_linkeddomain t.co
2017-07-20 insert address Cubis Systems, 4 Silverwood Industrial Estate, Lurgan, Co
2017-07-20 insert alias Cubis Systems Ltd
2017-07-20 insert email in..@cubis-systems.com
2017-05-04 delete address 1 Brindley Rd South West Industrial Estate Peterlee County Durham SR8 2LT UK
2017-05-04 insert address New Street Biddulph Moor Staffordshire ST8 7NL UK
2017-05-04 insert phone +44 (0)1782 375450
2017-02-17 delete address 73 Carngham Road Winter Valley 3358
2017-02-17 insert address 73 Ballarat-Carngham Road Winter Valley 3358
2017-01-19 insert address 73 Carngham Road Winter Valley 3358
2016-04-17 delete index_pages_linkeddomain phusemarketing.co.uk
2016-03-05 delete email vi..@cubis-systems.com.au
2016-03-05 insert email sa..@cubis-systems.com.au