REDBLADE - History of Changes


DateDescription
2024-03-09 delete source_ip 77.72.4.106
2024-03-09 insert phone 17897161034274339
2024-03-09 insert source_ip 185.199.220.67
2023-09-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-09-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-08-29 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/22
2023-06-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/05/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2023-04-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-09-01 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/21
2022-05-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/05/22, NO UPDATES
2021-10-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-10-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-10-07 update num_mort_outstanding 1 => 0
2021-10-07 update num_mort_satisfied 1 => 2
2021-09-22 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 058218340002
2021-09-14 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/20
2021-05-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/05/21, NO UPDATES
2021-02-03 insert about_pages_linkeddomain isightdesign.co.uk
2021-02-03 insert contact_pages_linkeddomain isightdesign.co.uk
2021-02-03 insert index_pages_linkeddomain isightdesign.co.uk
2021-02-03 insert product_pages_linkeddomain isightdesign.co.uk
2021-02-03 insert terms_pages_linkeddomain isightdesign.co.uk
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
2020-09-23 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19
2020-07-16 delete source_ip 83.223.113.88
2020-07-16 insert source_ip 77.72.4.106
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-06-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/05/20, NO UPDATES
2019-11-07 update account_category AUDIT EXEMPTION SUBSIDIARY => DORMANT
2019-11-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-11-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-10-08 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18
2019-09-12 delete source_ip 185.161.17.135
2019-09-12 insert source_ip 83.223.113.88
2019-06-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/05/19, NO UPDATES
2018-11-07 update account_category AUDITED ABRIDGED => AUDIT EXEMPTION SUBSIDIARY
2018-11-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-11-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-10-17 update statutory_documents AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/17
2018-10-17 update statutory_documents CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/17
2018-10-04 update statutory_documents NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/17
2018-10-04 update statutory_documents AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/17
2018-07-08 delete address 1 LONDON STREET LONDON STREET READING BERKSHIRE ENGLAND RG1 4PN
2018-07-08 insert address 1 LONDON STREET READING BERKSHIRE ENGLAND RG1 4PN
2018-07-08 update registered_address
2018-06-26 update statutory_documents REGISTERED OFFICE CHANGED ON 26/06/2018 FROM 1 LONDON STREET LONDON STREET READING BERKSHIRE RG1 4PN ENGLAND
2018-06-26 update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SPEAFI SECRETARIAL LIMITED / 26/06/2018
2018-06-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/05/18, NO UPDATES
2018-01-21 delete source_ip 80.85.84.186
2018-01-21 insert source_ip 185.161.17.135
2017-10-07 delete source_ip 95.142.155.2
2017-10-07 insert source_ip 80.85.84.186
2017-09-07 update account_category TOTAL EXEMPTION SMALL => AUDITED ABRIDGED
2017-09-07 update accounts_last_madeup_date 2016-05-31 => 2016-12-31
2017-09-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-08-29 update statutory_documents 31/12/16 AUDITED ABRIDGED
2017-08-17 update statutory_documents ADOPT ARTICLES 21/07/2017
2017-06-01 delete index_pages_linkeddomain netsixtysix.co.uk
2017-05-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/05/17, WITH UPDATES
2017-02-09 update num_mort_charges 1 => 2
2017-02-09 update num_mort_satisfied 0 => 1
2017-01-23 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 058218340001
2017-01-20 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 058218340002
2016-12-20 update accounts_last_madeup_date 2015-05-31 => 2016-05-31
2016-12-20 update accounts_next_due_date 2017-02-28 => 2017-09-30
2016-10-20 delete index_pages_linkeddomain net66.co.uk
2016-10-20 insert index_pages_linkeddomain netsixtysix.co.uk
2016-10-05 update statutory_documents 31/05/16 TOTAL EXEMPTION SMALL
2016-09-07 update account_ref_month 5 => 12
2016-08-16 update statutory_documents CURRSHO FROM 31/05/2017 TO 31/12/2016
2016-08-07 delete address SOUTHBANK HOUSE BLACK PRINCE ROAD LONDON SE1 7SJ
2016-08-07 insert address 1 LONDON STREET LONDON STREET READING BERKSHIRE ENGLAND RG1 4PN
2016-08-07 update num_mort_charges 0 => 1
2016-08-07 update num_mort_outstanding 0 => 1
2016-08-07 update registered_address
2016-07-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/07/2016 FROM SOUTHBANK HOUSE BLACK PRINCE ROAD LONDON SE1 7SJ
2016-07-13 update statutory_documents DIRECTOR APPOINTED MR BRETT RAYNES
2016-07-13 update statutory_documents CORPORATE SECRETARY APPOINTED SPEAFI SECRETARIAL LIMITED
2016-07-13 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARK GOLD
2016-07-13 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RHYS EVANS
2016-07-11 update statutory_documents ADOPT ARTICLES 05/07/2016
2016-07-07 update returns_last_madeup_date 2015-05-18 => 2016-05-18
2016-07-07 update returns_next_due_date 2016-06-15 => 2017-06-15
2016-07-07 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 058218340001
2016-06-29 insert contact_pages_linkeddomain lawnmowerworld.co.uk
2016-06-01 update statutory_documents 18/05/16 FULL LIST
2016-03-24 update website_status FlippedRobots => OK
2016-03-12 update accounts_last_madeup_date 2014-05-31 => 2015-05-31
2016-03-12 update accounts_next_due_date 2016-02-29 => 2017-02-28
2016-03-03 update website_status OK => FlippedRobots
2016-02-12 update statutory_documents 31/05/15 TOTAL EXEMPTION SMALL
2016-01-28 delete source_ip 109.203.100.75
2016-01-28 insert source_ip 95.142.155.2
2015-09-30 delete source_ip 5.77.48.144
2015-09-30 insert source_ip 109.203.100.75
2015-08-04 update website_status Disallowed => OK
2015-08-04 delete index_pages_linkeddomain tandgwebdesign.co.uk
2015-07-08 update returns_last_madeup_date 2014-05-18 => 2015-05-18
2015-07-08 update returns_next_due_date 2015-06-15 => 2016-06-15
2015-07-07 update website_status FlippedRobots => Disallowed
2015-06-18 update website_status OK => FlippedRobots
2015-06-12 update statutory_documents 18/05/15 FULL LIST
2015-03-07 update accounts_last_madeup_date 2013-05-31 => 2014-05-31
2015-03-07 update accounts_next_due_date 2015-02-28 => 2016-02-29
2015-02-26 update statutory_documents 31/05/14 TOTAL EXEMPTION SMALL
2015-01-21 update website_status FlippedRobots => OK
2015-01-21 update robots_txt_status redblademowers.co.uk: 404 => 200
2015-01-21 update robots_txt_status www.redblademowers.co.uk: 404 => 200
2015-01-02 update website_status OK => FlippedRobots
2014-10-26 update website_status IndexPageFetchError => OK
2014-10-26 delete source_ip 91.197.229.163
2014-10-26 insert source_ip 5.77.48.144
2014-07-07 delete address SOUTHBANK HOUSE BLACK PRINCE ROAD LONDON UNITED KINGDOM SE1 7SJ
2014-07-07 insert address SOUTHBANK HOUSE BLACK PRINCE ROAD LONDON SE1 7SJ
2014-07-07 update registered_address
2014-07-07 update returns_last_madeup_date 2013-05-18 => 2014-05-18
2014-07-07 update returns_next_due_date 2014-06-15 => 2015-06-15
2014-06-09 update statutory_documents 18/05/14 FULL LIST
2014-06-06 update website_status OK => IndexPageFetchError
2014-04-24 insert finance_emails ac..@redblademowers.co.uk
2014-04-24 insert email ac..@redblademowers.co.uk
2014-02-14 delete source_ip 91.197.231.144
2014-02-14 insert source_ip 91.197.229.163
2014-01-14 delete source_ip 81.27.105.160
2014-01-14 insert index_pages_linkeddomain tandgwebdesign.co.uk
2014-01-14 insert source_ip 91.197.231.144
2014-01-14 update robots_txt_status www.redblademowers.co.uk: 200 => 404
2013-12-07 update accounts_last_madeup_date 2012-05-31 => 2013-05-31
2013-12-07 update accounts_next_due_date 2014-02-28 => 2015-02-28
2013-11-13 update statutory_documents 31/05/13 TOTAL EXEMPTION SMALL
2013-08-16 delete contact_pages_linkeddomain garypretty.co.uk
2013-08-16 delete index_pages_linkeddomain garypretty.co.uk
2013-08-16 delete source_ip 74.86.171.173
2013-08-16 insert source_ip 81.27.105.160
2013-08-16 update robots_txt_status www.redblademowers.co.uk: 404 => 200
2013-07-02 update returns_last_madeup_date 2012-05-18 => 2013-05-18
2013-07-02 update returns_next_due_date 2013-06-15 => 2014-06-15
2013-06-22 update accounts_last_madeup_date 2011-05-31 => 2012-05-31
2013-06-22 update accounts_next_due_date 2013-02-28 => 2014-02-28
2013-06-21 delete sic_code 7210 - Hardware consultancy
2013-06-21 delete sic_code 7260 - Other computer related activities
2013-06-21 insert sic_code 62020 - Information technology consultancy activities
2013-06-21 insert sic_code 63110 - Data processing, hosting and related activities
2013-06-21 update returns_last_madeup_date 2011-05-18 => 2012-05-18
2013-06-21 update returns_next_due_date 2012-06-15 => 2013-06-15
2013-06-05 update statutory_documents 18/05/13 FULL LIST
2013-04-22 update statutory_documents DIRECTOR APPOINTED MR RHYS ROBERT EVANS
2012-09-04 update statutory_documents 31/05/12 TOTAL EXEMPTION SMALL
2012-06-08 update statutory_documents 18/05/12 FULL LIST
2011-10-18 update statutory_documents 31/05/11 TOTAL EXEMPTION SMALL
2011-06-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/06/2011 FROM UNIT 5, THE TOWERS LOWER MORTLAKE ROAD RICHMOND TW9 2JR
2011-06-08 update statutory_documents 18/05/11 FULL LIST
2011-06-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARK GOLD / 08/06/2011
2011-01-28 update statutory_documents 31/05/10 TOTAL EXEMPTION SMALL
2010-06-11 update statutory_documents 18/05/10 FULL LIST
2010-06-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARK GOLD / 18/05/2010
2010-03-01 update statutory_documents APPOINTMENT TERMINATED, SECRETARY SHAREEN STEWART
2010-02-19 update statutory_documents 31/05/09 TOTAL EXEMPTION SMALL
2010-02-09 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SHAREEN STEWART
2009-05-28 update statutory_documents RETURN MADE UP TO 18/05/09; FULL LIST OF MEMBERS
2009-03-02 update statutory_documents 31/05/08 TOTAL EXEMPTION SMALL
2008-08-01 update statutory_documents DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / SHAREEN STEWART / 20/06/2008
2008-08-01 update statutory_documents DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / SHAREEN STEWART / 20/06/2008
2008-08-01 update statutory_documents RETURN MADE UP TO 18/05/08; FULL LIST OF MEMBERS
2008-02-27 update statutory_documents 31/05/07 TOTAL EXEMPTION SMALL
2007-06-15 update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-06-15 update statutory_documents RETURN MADE UP TO 18/05/07; FULL LIST OF MEMBERS
2007-02-27 update statutory_documents DIRECTOR RESIGNED
2006-09-12 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2006-05-18 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION