Date | Description |
2023-11-06 |
update statutory_documents SECRETARY APPOINTED MR EDWARD ANDREW MANNING |
2023-10-20 |
update website_status FailedRobots => FlippedRobots |
2023-09-24 |
update website_status FlippedRobots => FailedRobots |
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 |
2023-08-28 |
update website_status FailedRobots => FlippedRobots |
2023-08-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/22 |
2023-08-10 |
update website_status FlippedRobots => FailedRobots |
2023-07-28 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DARRYL CORNEY |
2023-04-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/04/23, NO UPDATES |
2023-04-03 |
update website_status FailedRobots => FlippedRobots |
2023-02-14 |
update website_status FlippedRobots => FailedRobots |
2023-01-21 |
update website_status FailedRobots => FlippedRobots |
2023-01-04 |
update website_status FlippedRobots => FailedRobots |
2022-12-10 |
update website_status FailedRobots => FlippedRobots |
2022-11-23 |
update website_status FlippedRobots => FailedRobots |
2022-11-01 |
update website_status FailedRobots => FlippedRobots |
2022-10-15 |
update website_status FlippedRobots => FailedRobots |
2022-08-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2022-08-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-07-25 |
update website_status FailedRobots => FlippedRobots |
2022-07-20 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/21 |
2022-07-08 |
update website_status FlippedRobots => FailedRobots |
2022-04-20 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY SUSAN STANDRING |
2022-04-19 |
update website_status FailedRobots => FlippedRobots |
2022-04-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/04/22, NO UPDATES |
2022-04-03 |
update website_status FlippedRobots => FailedRobots |
2022-03-12 |
update website_status OK => FlippedRobots |
2021-08-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-08-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-07-14 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/20 |
2021-05-27 |
delete address Driscoll 2, Ellen Street
Cardiff, CF10 4BP |
2021-05-27 |
update primary_contact Driscoll 2, Ellen Street
Cardiff, CF10 4BP => null |
2021-04-14 |
update statutory_documents DIRECTOR APPOINTED MS NICOLA RUTH HINDLE |
2021-04-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/04/21, NO UPDATES |
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 |
2020-08-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/19 |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-04-20 |
update statutory_documents DIRECTOR APPOINTED MR RICHARD MARK BRETT |
2020-04-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/04/20, NO UPDATES |
2020-03-19 |
delete career_pages_linkeddomain 95degrees.co.uk |
2020-03-19 |
delete career_pages_linkeddomain seethelight.co.uk |
2020-03-19 |
insert career_pages_linkeddomain metropolitanlocal.co.uk |
2019-10-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-10-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-09-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/18 |
2019-07-08 |
delete address ENERGY HOUSE WOOLPIT BUSINESS PARK, WINDMILL AVENUE WOOLPIT BURY ST. EDMUNDS SUFFOLK IP30 9UP |
2019-07-08 |
insert address SYNERGY HOUSE WINDMILL AVENUE WOOLPIT BURY ST. EDMUNDS ENGLAND IP30 9UP |
2019-07-08 |
update reg_address_care_of COMPANY SECRETARY => null |
2019-07-08 |
update registered_address |
2019-06-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/06/2019 FROM
C/O COMPANY SECRETARY
ENERGY HOUSE WOOLPIT BUSINESS PARK, WINDMILL AVENUE
WOOLPIT
BURY ST. EDMUNDS
SUFFOLK
IP30 9UP |
2019-06-15 |
delete career_pages_linkeddomain met-i.co.uk |
2019-06-15 |
insert career_pages_linkeddomain metropolitan-uk.co.uk |
2019-06-15 |
update robots_txt_status www.isite-online.co.uk: 200 => 404 |
2019-06-15 |
update robots_txt_status www.isite-online.com: 200 => 404 |
2019-04-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/04/19, NO UPDATES |
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 |
2018-09-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/17 |
2018-08-24 |
update website_status IndexPageFetchError => OK |
2018-08-24 |
insert general_emails en..@ofnl.co.uk |
2018-08-24 |
delete alias ES Meters |
2018-08-24 |
delete registration_number 03292064 |
2018-08-24 |
insert alias OFNL |
2018-08-24 |
insert alias Open Fibre Networks Limited |
2018-08-24 |
insert email en..@ofnl.co.uk |
2018-08-24 |
insert phone 02921 678 550 |
2018-08-24 |
insert registration_number 05412813 |
2018-08-24 |
update name ES Meters => Open Fibre Networks |
2018-08-09 |
insert company_previous_name INDEPENDENT NEXT GENERATION NETWORKS LIMITED |
2018-08-09 |
update name INDEPENDENT NEXT GENERATION NETWORKS LIMITED => OPEN FIBRE NETWORKS LIMITED |
2018-07-31 |
update statutory_documents COMPANY NAME CHANGED INDEPENDENT NEXT GENERATION NETWORKS LIMITED
CERTIFICATE ISSUED ON 31/07/18 |
2018-04-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/04/18, NO UPDATES |
2017-10-22 |
update website_status OK => IndexPageFetchError |
2017-10-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-10-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-09-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/16 |
2017-04-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/04/17, WITH UPDATES |
2016-08-18 |
update statutory_documents SECRETARY APPOINTED MS SUSAN LISA STANDRING |
2016-08-07 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-08-07 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-07-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/15 |
2016-05-13 |
update returns_last_madeup_date 2015-04-04 => 2016-04-04 |
2016-05-13 |
update returns_next_due_date 2016-05-02 => 2017-05-02 |
2016-04-04 |
update statutory_documents 04/04/16 FULL LIST |
2016-03-16 |
update website_status OK => DomainNotFound |
2016-01-20 |
delete alias iSite Limited |
2016-01-20 |
delete registration_number 05168970 |
2016-01-20 |
insert alias ES Meters |
2016-01-20 |
insert registration_number 03292064 |
2015-10-07 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-10-07 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-09-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/14 |
2015-05-07 |
delete sic_code 74990 - Non-trading company |
2015-05-07 |
insert sic_code 61100 - Wired telecommunications activities |
2015-05-07 |
update returns_last_madeup_date 2014-04-04 => 2015-04-04 |
2015-05-07 |
update returns_next_due_date 2015-05-02 => 2016-05-02 |
2015-04-07 |
update statutory_documents 04/04/15 FULL LIST |
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 |
2014-10-28 |
delete alias iSite Connections Limited |
2014-10-28 |
insert alias iSite Limited |
2014-10-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/13 |
2014-05-07 |
delete address ENERGY HOUSE WOOLPIT BUSINESS PARK, WINDMILL AVENUE WOOLPIT BURY ST. EDMUNDS SUFFOLK ENGLAND IP30 9UP |
2014-05-07 |
insert address ENERGY HOUSE WOOLPIT BUSINESS PARK, WINDMILL AVENUE WOOLPIT BURY ST. EDMUNDS SUFFOLK IP30 9UP |
2014-05-07 |
update registered_address |
2014-05-07 |
update returns_last_madeup_date 2013-04-04 => 2014-04-04 |
2014-05-07 |
update returns_next_due_date 2014-05-02 => 2015-05-02 |
2014-04-30 |
update statutory_documents DIRECTOR APPOINTED MR JASON JOHN ROISSETTER |
2014-04-08 |
update statutory_documents 04/04/14 FULL LIST |
2014-04-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE ERIC LINSDELL / 01/01/2014 |
2014-04-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DARRYL JOHN CORNEY / 01/01/2014 |
2014-02-04 |
update statutory_documents DIRECTOR APPOINTED MR ANDREW ROBINSON |
2014-01-24 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL PEARCE |
2014-01-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE ERIC LINSDELL / 23/10/2013 |
2014-01-06 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NEIL SHAW |
2013-12-13 |
update statutory_documents AUDITOR'S RESIGNATION |
2013-12-11 |
delete source_ip 93.186.145.202 |
2013-12-11 |
insert source_ip 195.224.26.40 |
2013-08-01 |
update accounts_last_madeup_date 2012-06-30 => 2012-12-31 |
2013-08-01 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-07-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/12 |
2013-07-09 |
delete address Driscoll 2, Ellen Street, Cardiff, CF10 4BP |
2013-07-09 |
delete registration_number 05759935 |
2013-07-09 |
insert address Energy House, Woolpit Business Park, Woolpit, Bury St. Edmunds, Suffolk, IP30 9UP |
2013-07-09 |
insert alias iSite Connections Limited |
2013-07-09 |
insert registration_number 05168970 |
2013-07-09 |
update primary_contact Driscoll 2, Ellen Street, Cardiff, CF10 4BP => Energy House, Woolpit Business Park, Woolpit, Bury St. Edmunds, Suffolk, IP30 9UP |
2013-06-26 |
delete address DRISCOLL 2 ELLEN STREET CARDIFF UNITED KINGDOM CF10 4BP |
2013-06-26 |
insert address ENERGY HOUSE WOOLPIT BUSINESS PARK, WINDMILL AVENUE WOOLPIT BURY ST. EDMUNDS SUFFOLK ENGLAND IP30 9UP |
2013-06-26 |
update reg_address_care_of null => COMPANY SECRETARY |
2013-06-26 |
update registered_address |
2013-06-25 |
update accounts_last_madeup_date 2011-06-30 => 2012-06-30 |
2013-06-25 |
update accounts_next_due_date 2013-03-31 => 2013-09-30 |
2013-06-25 |
update returns_last_madeup_date 2012-04-04 => 2013-04-04 |
2013-06-25 |
update returns_next_due_date 2013-05-02 => 2014-05-02 |
2013-06-23 |
update account_ref_day 30 => 31 |
2013-06-23 |
update account_ref_month 6 => 12 |
2013-05-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/05/2013 FROM
DRISCOLL 2 ELLEN STREET
CARDIFF
CF10 4BP
UNITED KINGDOM |
2013-04-10 |
update statutory_documents 04/04/13 FULL LIST |
2013-04-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/12 |
2013-02-07 |
update statutory_documents DIRECTOR APPOINTED NEIL EDWARD SHAW |
2013-02-05 |
update statutory_documents DIRECTOR APPOINTED CLIVE ERIC LINSDELL |
2013-02-04 |
update statutory_documents DIRECTOR APPOINTED DARRYL JOHN CORNEY |
2013-01-08 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RUSSELL WARD |
2012-11-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PHILIP GIBB |
2012-10-31 |
update statutory_documents CURRSHO FROM 30/06/2013 TO 31/12/2012 |
2012-09-11 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR CHRISTOPHER PAUL MUMFORD / 10/09/2012 |
2012-07-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL WILLIAM PEARCE / 24/07/2012 |
2012-04-04 |
update statutory_documents 04/04/12 FULL LIST |
2012-02-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/11 |
2011-12-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/12/2011 FROM
OCEAN PARK HOUSE
EAST TYNDALL STREET
CARDIFF
CF24 5GT |
2011-12-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP GIBB / 14/11/2011 |
2011-04-13 |
update statutory_documents 04/04/11 FULL LIST |
2011-02-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/10 |
2010-08-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RUSSELL ADRIAN EDMUND WARD / 24/08/2010 |
2010-04-08 |
update statutory_documents 04/04/10 FULL LIST |
2010-02-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/09 |
2010-02-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL WILLIAM PEARCE / 26/11/2009 |
2009-04-23 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08 |
2009-04-14 |
update statutory_documents RETURN MADE UP TO 04/04/09; FULL LIST OF MEMBERS |
2008-04-30 |
update statutory_documents RETURN MADE UP TO 04/04/08; NO CHANGE OF MEMBERS |
2008-04-23 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07 |
2008-04-12 |
update statutory_documents COMPANY NAME CHANGED INEXUS NO. 1 LIMITED
CERTIFICATE ISSUED ON 16/04/08 |
2007-08-23 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2007-05-15 |
update statutory_documents RETURN MADE UP TO 04/04/07; NO CHANGE OF MEMBERS |
2007-01-08 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2006-12-22 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06 |
2006-11-01 |
update statutory_documents COMPANY NAME CHANGED
INEXUS (LICENCE) LIMITED
CERTIFICATE ISSUED ON 01/11/06 |
2006-07-03 |
update statutory_documents DIRECTOR RESIGNED |
2006-04-12 |
update statutory_documents RETURN MADE UP TO 04/04/06; FULL LIST OF MEMBERS |
2006-02-06 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 30/04/06 TO 30/06/06 |
2006-01-26 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2005-07-10 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
2005-04-12 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-04-12 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-04-12 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-04-12 |
update statutory_documents NEW SECRETARY APPOINTED |
2005-04-08 |
update statutory_documents COMPANY NAME CHANGED
QUADRANT LICENSE LIMITED
CERTIFICATE ISSUED ON 08/04/05 |
2005-04-06 |
update statutory_documents DIRECTOR RESIGNED |
2005-04-06 |
update statutory_documents SECRETARY RESIGNED |
2005-04-04 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |