NETCOM TECHNOLOGIES - History of Changes


DateDescription
2024-03-17 update website_status Unavailable => FlippedRobots
2023-09-07 update accounts_last_madeup_date 2021-08-31 => 2022-11-30
2023-09-07 update accounts_next_due_date 2023-08-31 => 2024-08-31
2023-08-31 update statutory_documents 30/11/22 TOTAL EXEMPTION FULL
2023-06-07 update account_ref_day 31 => 30
2023-06-07 update account_ref_month 8 => 11
2023-06-07 update accounts_next_due_date 2023-05-31 => 2023-08-31
2023-05-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/05/23, WITH UPDATES
2023-04-27 update statutory_documents PREVEXT FROM 31/08/2022 TO 30/11/2022
2022-08-25 update website_status FlippedRobots => Unavailable
2022-07-19 update website_status Unavailable => FlippedRobots
2022-06-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/05/22, WITH UPDATES
2022-05-18 update website_status OK => Unavailable
2022-05-07 update accounts_last_madeup_date 2020-08-31 => 2021-08-31
2022-05-07 update accounts_next_due_date 2022-05-31 => 2023-05-31
2022-04-28 update statutory_documents 31/08/21 TOTAL EXEMPTION FULL
2021-12-07 delete address SILVERSTAMP HOUSE CLUB MILL ROAD SHEFFIELD ENGLAND S6 2FH
2021-12-07 insert address 19 MERIDIAN BUSINESS VILLAGE HANSBY DRIVE LIVERPOOL ENGLAND L24 9LG
2021-12-07 update registered_address
2021-10-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/10/2021 FROM SILVERSTAMP HOUSE CLUB MILL ROAD SHEFFIELD S6 2FH ENGLAND
2021-10-07 update num_mort_satisfied 0 => 1
2021-10-06 update statutory_documents DIRECTOR APPOINTED MR ANDREW ALLEN
2021-10-06 update statutory_documents DIRECTOR APPOINTED MR TROY GEOFFREY MIDWOOD
2021-10-06 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AABYSS LIMITED
2021-10-06 update statutory_documents CESSATION OF MARK KINDRED AS A PSC
2021-10-06 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARK KINDRED
2021-09-23 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2021-09-07 update num_mort_outstanding 2 => 1
2021-08-20 update statutory_documents STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 2
2021-07-03 update website_status FlippedRobots => OK
2021-06-26 update website_status OK => FlippedRobots
2021-06-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/05/21, NO UPDATES
2021-04-10 insert about_pages_linkeddomain splashtop.com
2021-04-10 insert address Silverstamp House, Club Mill Rd, Sheffield, S6 2FH
2021-04-10 insert contact_pages_linkeddomain splashtop.com
2021-04-10 insert index_pages_linkeddomain iasme.co.uk
2021-04-10 insert index_pages_linkeddomain splashtop.com
2021-04-10 insert openinghours_pages_linkeddomain splashtop.com
2021-04-10 insert person Iain Harrison
2021-04-10 insert service_pages_linkeddomain splashtop.com
2021-04-10 insert terms_pages_linkeddomain splashtop.com
2021-02-14 insert person Matthew Locker
2021-02-07 update accounts_last_madeup_date 2019-08-31 => 2020-08-31
2021-02-07 update accounts_next_due_date 2021-05-31 => 2022-05-31
2021-01-20 update statutory_documents 31/08/20 TOTAL EXEMPTION FULL
2021-01-15 update website_status Unavailable => OK
2021-01-15 delete source_ip 145.255.245.25
2021-01-15 insert source_ip 52.157.75.207
2020-06-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/05/20, NO UPDATES
2020-05-07 update accounts_last_madeup_date 2018-08-31 => 2019-08-31
2020-05-07 update accounts_next_due_date 2020-05-31 => 2021-05-31
2020-04-24 update statutory_documents 31/08/19 TOTAL EXEMPTION FULL
2020-01-22 update website_status OK => Unavailable
2019-06-20 update accounts_last_madeup_date 2017-08-31 => 2018-08-31
2019-06-20 update accounts_next_due_date 2019-05-31 => 2020-05-31
2019-06-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARK KINDRED / 07/06/2019
2019-06-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/05/19, NO UPDATES
2019-06-13 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MARK KINDRED / 07/06/2019
2019-05-30 update statutory_documents 31/08/18 TOTAL EXEMPTION FULL
2018-12-27 delete index_pages_linkeddomain digitalfunding.co.uk
2018-06-13 delete support_emails su..@netcom.uk.net
2018-06-13 insert support_emails he..@netcomtech.co.uk
2018-06-13 delete email su..@netcom.uk.net
2018-06-13 delete phone 0114 321 6146
2018-06-13 insert email he..@netcomtech.co.uk
2018-06-13 insert phone 0114 361 0080
2018-06-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-06-07 update accounts_last_madeup_date 2016-08-31 => 2017-08-31
2018-06-07 update accounts_next_due_date 2018-05-31 => 2019-05-31
2018-05-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/05/18, NO UPDATES
2018-05-30 update statutory_documents 31/08/17 TOTAL EXEMPTION FULL
2018-01-29 delete source_ip 78.109.179.25
2018-01-29 insert source_ip 145.255.245.25
2017-06-08 update accounts_last_madeup_date 2015-08-31 => 2016-08-31
2017-06-08 update accounts_next_due_date 2017-05-31 => 2018-05-31
2017-06-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES
2017-05-25 update statutory_documents 31/08/16 TOTAL EXEMPTION SMALL
2017-05-20 delete general_emails in..@netcom.uk.net
2017-05-20 delete email in..@netcom.uk.net
2017-05-20 delete phone 0871 230 0417
2017-05-20 insert alias Netcom Technologies Limited
2017-05-20 insert person Simon Dobson
2017-05-20 insert registration_number 05467077
2017-05-20 insert vat 829160229
2017-03-20 delete index_pages_linkeddomain esy.es
2017-03-20 insert index_pages_linkeddomain digitalfunding.co.uk
2016-12-10 update person_description Mark Kindred => Mark Kindred
2016-07-07 update returns_last_madeup_date 2015-05-31 => 2016-05-31
2016-07-07 update returns_next_due_date 2016-06-28 => 2017-06-28
2016-06-14 update statutory_documents 31/05/16 FULL LIST
2016-06-08 update accounts_last_madeup_date 2014-08-31 => 2015-08-31
2016-06-08 update accounts_next_due_date 2016-05-31 => 2017-05-31
2016-05-23 update statutory_documents 31/08/15 TOTAL EXEMPTION SMALL
2015-12-08 delete address 141-145 ABBEYDALE ROAD SHEFFIELD SOUTH YORKSHIRE S7 1FE
2015-12-08 insert address SILVERSTAMP HOUSE CLUB MILL ROAD SHEFFIELD ENGLAND S6 2FH
2015-12-08 update registered_address
2015-11-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/11/2015 FROM 141-145 ABBEYDALE ROAD SHEFFIELD SOUTH YORKSHIRE S7 1FE
2015-07-08 update returns_last_madeup_date 2014-05-31 => 2015-05-31
2015-07-08 update returns_next_due_date 2015-06-28 => 2016-06-28
2015-06-09 update statutory_documents 31/05/15 FULL LIST
2015-06-09 update statutory_documents APPOINTMENT TERMINATED, SECRETARY CHARACC LIMITED
2015-03-07 update accounts_last_madeup_date 2013-08-31 => 2014-08-31
2015-03-07 update accounts_next_due_date 2015-05-31 => 2016-05-31
2015-02-26 update statutory_documents 31/08/14 TOTAL EXEMPTION SMALL
2014-07-07 delete address 141-145 ABBEYDALE ROAD SHEFFIELD SOUTH YORKSHIRE UNITED KINGDOM S7 1FE
2014-07-07 insert address 141-145 ABBEYDALE ROAD SHEFFIELD SOUTH YORKSHIRE S7 1FE
2014-07-07 update registered_address
2014-07-07 update returns_last_madeup_date 2013-05-31 => 2014-05-31
2014-07-07 update returns_next_due_date 2014-06-28 => 2015-06-28
2014-07-02 update statutory_documents CORPORATE SECRETARY APPOINTED CHARACC LIMITED
2014-07-02 update statutory_documents APPOINTMENT TERMINATED, SECRETARY LAURA KINDRED
2014-06-26 update statutory_documents 31/05/14 FULL LIST
2014-02-07 update accounts_last_madeup_date 2012-08-31 => 2013-08-31
2014-02-07 update accounts_next_due_date 2014-05-31 => 2015-05-31
2014-01-27 update statutory_documents 31/08/13 TOTAL EXEMPTION SMALL
2013-08-01 update returns_last_madeup_date 2012-05-31 => 2013-05-31
2013-08-01 update returns_next_due_date 2013-06-28 => 2014-06-28
2013-07-16 update statutory_documents 31/05/13 FULL LIST
2013-06-26 update accounts_last_madeup_date 2011-08-31 => 2012-08-31
2013-06-26 update accounts_next_due_date 2013-05-31 => 2014-05-31
2013-06-23 delete address 250 GLEADLESS ROAD SHEFFIELD UNITED KINGDOM S2 3AH
2013-06-23 insert address 141-145 ABBEYDALE ROAD SHEFFIELD SOUTH YORKSHIRE UNITED KINGDOM S7 1FE
2013-06-23 update registered_address
2013-06-21 delete sic_code 7260 - Other computer related activities
2013-06-21 insert sic_code 62090 - Other information technology service activities
2013-06-21 update returns_last_madeup_date 2011-05-31 => 2012-05-31
2013-06-21 update returns_next_due_date 2012-06-28 => 2013-06-28
2013-05-31 update statutory_documents 31/08/12 TOTAL EXEMPTION SMALL
2012-11-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/11/2012 FROM 250 GLEADLESS ROAD SHEFFIELD S2 3AH UNITED KINGDOM
2012-06-28 update statutory_documents 31/05/12 FULL LIST
2012-05-31 update statutory_documents 31/08/11 TOTAL EXEMPTION SMALL
2011-10-26 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-09-09 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-07-14 update statutory_documents 31/05/11 FULL LIST
2011-05-31 update statutory_documents 31/08/10 TOTAL EXEMPTION SMALL
2010-08-12 update statutory_documents 31/05/10 FULL LIST
2010-05-30 update statutory_documents 31/08/09 TOTAL EXEMPTION SMALL
2010-01-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARK KINDRED / 12/01/2010
2010-01-13 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / LAURA MAKEY / 12/01/2010
2009-06-12 update statutory_documents 31/08/08 TOTAL EXEMPTION SMALL
2009-06-09 update statutory_documents RETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS
2009-03-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/03/2009 FROM 2 BROOKFIELD YARD OFF BROOKFIELD ROAD SHEFFIELD SOUTH YORKSHIRE S7 1DW
2008-08-04 update statutory_documents RETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS
2008-06-30 update statutory_documents 31/08/07 TOTAL EXEMPTION SMALL
2007-08-15 update statutory_documents RETURN MADE UP TO 31/05/07; FULL LIST OF MEMBERS
2007-03-29 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06
2006-09-26 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/05/06 TO 31/08/06
2006-06-30 update statutory_documents RETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS
2005-10-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/10/05 FROM: 107 STANDON ROAD SHEFFIELD SOUTH YORKSHIRE S9 1PE
2005-06-13 update statutory_documents S80A AUTH TO ALLOT SEC 03/06/05
2005-05-31 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION