HANDSTAND.CO.UK - History of Changes


DateDescription
2025-03-26 delete source_ip 51.105.228.104
2025-03-26 insert source_ip 20.4.244.223
2025-01-16 update statutory_documents 30/04/24 TOTAL EXEMPTION FULL
2024-12-21 delete source_ip 20.4.244.223
2024-12-21 insert source_ip 51.105.228.104
2024-10-19 insert general_emails he..@everythingcloud.co.uk
2024-10-19 delete source_ip 172.67.181.195
2024-10-19 delete source_ip 104.21.35.249
2024-10-19 insert address Redkiln Way, Horsham, West Sussex, United Kingdom, RH13 5QH
2024-10-19 insert email ex..@gmail.com
2024-10-19 insert email he..@everythingcloud.co.uk
2024-10-19 insert phone +44(0)1403 800484
2024-10-19 insert registration_number 04676532
2024-10-19 insert source_ip 20.4.244.223
2024-10-19 update primary_contact null => Redkiln Way, Horsham, West Sussex, United Kingdom, RH13 5QH
2024-10-19 update robots_txt_status www.handstand.co.uk: 404 => 0
2024-09-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/09/24, WITH UPDATES
2024-04-07 insert company_previous_name HANDSTAND (UK) LIMITED
2024-04-07 update accounts_last_madeup_date 2022-04-30 => 2023-04-30
2024-04-07 update accounts_next_due_date 2024-01-31 => 2025-01-31
2024-04-07 update name HANDSTAND (UK) LIMITED => HS(UK) TECHNOLOGY LIMITED
2024-04-04 delete general_emails pe..@handstand.co.uk
2024-04-04 delete address Unit 6 Genesis Business Centre, Redkiln Way, Horsham, West Sussex, RH13 5QH, United Kingdom
2024-04-04 delete alias Handstand
2024-04-04 delete alias Handstand (UK)
2024-04-04 delete alias Handstand (UK) Ltd
2024-04-04 delete email pe..@handstand.co.uk
2024-04-04 delete industry_tag desktop software
2024-04-04 delete phone +44 (0)1403 800484
2024-04-04 delete phone +44 (0)1483 357909
2024-04-04 update primary_contact Unit 6 Genesis Business Centre, Redkiln Way, Horsham, West Sussex, RH13 5QH, United Kingdom => null
2024-04-04 update robots_txt_status handstand.co.uk: 200 => 404
2024-04-04 update robots_txt_status www.handstand.co.uk: 200 => 404
2023-12-05 update statutory_documents 30/04/23 TOTAL EXEMPTION FULL
2023-10-18 update statutory_documents COMPANY NAME CHANGED HANDSTAND (UK) LIMITED CERTIFICATE ISSUED ON 18/10/23
2023-09-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/09/23, WITH UPDATES
2023-06-07 delete company_previous_name HANDSTAND TECHNOLOGY LIMITED
2023-04-07 update accounts_last_madeup_date 2021-04-30 => 2022-04-30
2023-04-07 update accounts_next_due_date 2023-01-31 => 2024-01-31
2022-12-22 update robots_txt_status www.handstand.co.uk: 0 => 200
2022-10-31 update statutory_documents 30/04/22 TOTAL EXEMPTION FULL
2022-09-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/09/22, WITH UPDATES
2022-04-28 update robots_txt_status www.handstand.co.uk: 404 => 0
2022-03-07 update accounts_last_madeup_date 2020-04-30 => 2021-04-30
2022-03-07 update accounts_next_due_date 2022-01-31 => 2023-01-31
2022-02-17 update statutory_documents 30/04/21 TOTAL EXEMPTION FULL
2021-09-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/09/21, WITH UPDATES
2021-02-07 update accounts_last_madeup_date 2019-04-30 => 2020-04-30
2021-02-07 update accounts_next_due_date 2021-04-30 => 2022-01-31
2021-01-29 delete source_ip 104.18.40.166
2021-01-29 delete source_ip 104.18.41.166
2021-01-29 insert source_ip 104.21.35.249
2021-01-21 update statutory_documents 30/04/20 TOTAL EXEMPTION FULL
2020-09-24 update website_status IndexPageFetchError => OK
2020-09-24 delete index_pages_linkeddomain iubenda.com
2020-09-24 delete phone 01483 802444
2020-09-24 delete source_ip 94.228.36.189
2020-09-24 insert address Unit 6 Genesis Business Centre, Redkiln Way, Horsham, West Sussex, RH13 5QH, United Kingdom
2020-09-24 insert alias Handstand (UK)
2020-09-24 insert alias Handstand (UK) Ltd
2020-09-24 insert industry_tag desktop software
2020-09-24 insert phone +44 (0)1403 800484
2020-09-24 insert phone +44 (0)1483 357909
2020-09-24 insert source_ip 172.67.181.195
2020-09-24 insert source_ip 104.18.40.166
2020-09-24 insert source_ip 104.18.41.166
2020-09-24 update robots_txt_status www.handstand.co.uk: 200 => 404
2020-09-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/09/20, WITH UPDATES
2020-07-07 delete address 25 SURREY TECHNOLOGY CENTRE, 40 OCCAM ROAD SURREY RESEARCH PARK GUILDFORD SURREY GU2 7YG
2020-07-07 insert address UNIT 6 GENESIS BUSINESS CENTRE REDKILN WAY HORSHAM WEST SUSSEX UNITED KINGDOM RH13 5QH
2020-07-07 update accounts_next_due_date 2021-01-31 => 2021-04-30
2020-07-07 update registered_address
2020-06-12 update website_status InternalTimeout => IndexPageFetchError
2020-06-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/06/2020 FROM 25 SURREY TECHNOLOGY CENTRE, 40 OCCAM ROAD SURREY RESEARCH PARK GUILDFORD SURREY GU2 7YG
2020-06-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON SHAW / 27/05/2020
2020-06-01 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR STEPHEN CLINT / 27/05/2020
2020-06-01 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR SIMON SHAW / 25/05/2020
2020-01-07 update accounts_last_madeup_date 2018-04-30 => 2019-04-30
2020-01-07 update accounts_next_due_date 2020-01-31 => 2021-01-31
2019-12-11 update statutory_documents 30/04/19 TOTAL EXEMPTION FULL
2019-12-03 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR PAUL ROBERT GRAHAM / 30/11/2019
2019-12-03 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR SIMON SHAW / 30/11/2019
2019-11-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ROBERT GRAHAM / 30/11/2019
2019-11-30 update statutory_documents CESSATION OF KINGSLEY ROSS AS A PSC
2019-11-30 update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 30/11/2019
2019-09-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/09/19, WITH UPDATES
2019-09-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/07/19, WITH UPDATES
2019-09-02 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KINGSLEY ROSS
2019-06-14 update website_status OK => InternalTimeout
2019-03-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/02/19, NO UPDATES
2019-02-07 update accounts_last_madeup_date 2017-04-30 => 2018-04-30
2019-02-07 update accounts_next_due_date 2019-01-31 => 2020-01-31
2019-01-31 update statutory_documents 30/04/18 TOTAL EXEMPTION FULL
2018-03-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/02/18, WITH UPDATES
2018-02-27 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KINGSLEY ROSS
2018-02-27 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL GRAHAM
2018-02-27 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON SHAW
2018-02-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR KINGSLEY ROSS / 23/02/2018
2018-02-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR KINGSLEY ROSS / 23/02/2018
2018-01-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-01-07 update accounts_last_madeup_date 2016-04-30 => 2017-04-30
2018-01-07 update accounts_next_due_date 2018-01-31 => 2019-01-31
2017-12-07 update statutory_documents 30/04/17 TOTAL EXEMPTION FULL
2017-11-21 update website_status InvalidContent => OK
2017-02-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/02/17, WITH UPDATES
2017-02-16 update website_status OK => InvalidContent
2016-12-20 update accounts_last_madeup_date 2015-04-30 => 2016-04-30
2016-12-20 update accounts_next_due_date 2017-01-31 => 2018-01-31
2016-12-18 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GRAHAM BANNISTER
2016-11-28 update statutory_documents 30/04/16 TOTAL EXEMPTION SMALL
2016-05-13 update returns_last_madeup_date 2015-02-24 => 2016-02-24
2016-05-13 update returns_next_due_date 2016-03-23 => 2017-03-24
2016-03-22 update statutory_documents 24/02/16 FULL LIST
2016-03-03 update statutory_documents DIRECTOR APPOINTED MR KINGSLEY ROSS
2016-02-23 delete source_ip 94.228.36.141
2016-02-23 insert source_ip 94.228.36.189
2016-02-10 update accounts_last_madeup_date 2014-04-30 => 2015-04-30
2016-02-10 update accounts_next_due_date 2016-01-31 => 2017-01-31
2016-01-31 update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL
2016-01-26 insert index_pages_linkeddomain iso.org
2015-05-07 update returns_last_madeup_date 2014-02-24 => 2015-02-24
2015-05-01 update website_status Disallowed => OK
2015-05-01 delete alias Handstand (UK)
2015-05-01 delete alias Handstand (UK) Ltd
2015-04-07 delete address 25 SURREY TECHNOLOGY CENTRE, 40 OCCAM ROAD SURREY RESEARCH PARK GUILDFORD SURREY ENGLAND GU2 7YG
2015-04-07 insert address 25 SURREY TECHNOLOGY CENTRE, 40 OCCAM ROAD SURREY RESEARCH PARK GUILDFORD SURREY GU2 7YG
2015-04-07 update registered_address
2015-04-07 update returns_next_due_date 2015-03-24 => 2016-03-23
2015-03-28 update website_status FlippedRobots => Disallowed
2015-03-18 update statutory_documents 24/02/15 FULL LIST
2015-03-09 update website_status OK => FlippedRobots
2015-02-07 update accounts_last_madeup_date 2013-04-30 => 2014-04-30
2015-02-07 update accounts_next_due_date 2015-01-31 => 2016-01-31
2015-01-28 update statutory_documents 30/04/14 TOTAL EXEMPTION SMALL
2014-12-15 update website_status FlippedRobots => OK
2014-12-15 delete index_pages_linkeddomain hshq.co.uk
2014-12-15 delete phone 03333 440781
2014-12-15 update robots_txt_status www.handstand.co.uk: 404 => 200
2014-11-26 update website_status OK => FlippedRobots
2014-09-24 delete address Unit 25, The Surrey Technology Centre 40 Occam Road, The Surrey Research Park Guildford. GU2 7YG
2014-09-24 delete email si..@handstand.co.uk
2014-09-24 delete phone 01252 560059
2014-09-24 insert alias Handstand UK
2014-09-24 insert alias Handstand UK Ltd.
2014-09-24 insert index_pages_linkeddomain hshq.co.uk
2014-09-24 insert phone 03333 440781
2014-09-24 update robots_txt_status www.handstand.co.uk: 200 => 404
2014-07-12 delete index_pages_linkeddomain google.co.uk
2014-07-12 insert address Unit 25, The Surrey Technology Centre 40 Occam Road, The Surrey Research Park Guildford. GU2 7YG
2014-07-12 update primary_contact null => Unit 25, The Surrey Technology Centre 40 Occam Road, The Surrey Research Park Guildford. GU2 7YG
2014-07-07 delete address 7 ST. GEORGES YARD FARNHAM SURREY GU9 7LW
2014-07-07 insert address 25 SURREY TECHNOLOGY CENTRE, 40 OCCAM ROAD SURREY RESEARCH PARK GUILDFORD SURREY ENGLAND GU2 7YG
2014-07-07 update registered_address
2014-06-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/06/2014 FROM 7 ST. GEORGES YARD FARNHAM SURREY GU9 7LW
2014-04-07 delete address 7 ST. GEORGES YARD FARNHAM SURREY ENGLAND GU9 7LW
2014-04-07 insert address 7 ST. GEORGES YARD FARNHAM SURREY GU9 7LW
2014-04-07 update registered_address
2014-04-07 update returns_last_madeup_date 2013-02-24 => 2014-02-24
2014-04-07 update returns_next_due_date 2014-03-24 => 2015-03-24
2014-03-12 update statutory_documents 24/02/14 FULL LIST
2014-02-07 update accounts_last_madeup_date 2012-04-30 => 2013-04-30
2014-02-07 update accounts_next_due_date 2014-01-31 => 2015-01-31
2014-01-30 update statutory_documents 30/04/13 TOTAL EXEMPTION SMALL
2013-12-19 delete alias Handstand UK
2013-12-19 delete alias Handstand UK Ltd.
2013-12-19 delete index_pages_linkeddomain hshq.co.uk
2013-12-19 delete phone +44 (0)1252 560059
2013-12-19 insert email si..@handstand.co.uk
2013-12-19 insert index_pages_linkeddomain google.co.uk
2013-12-19 update robots_txt_status www.handstand.co.uk: 404 => 200
2013-10-13 delete source_ip 94.228.36.133
2013-10-13 insert source_ip 94.228.36.141
2013-06-25 update accounts_last_madeup_date 2011-04-30 => 2012-04-30
2013-06-25 update accounts_next_due_date 2013-01-31 => 2014-01-31
2013-06-25 update returns_last_madeup_date 2012-02-24 => 2013-02-24
2013-06-25 update returns_next_due_date 2013-03-24 => 2014-03-24
2013-02-27 update statutory_documents 24/02/13 FULL LIST
2013-02-27 update statutory_documents APPOINTMENT TERMINATED, SECRETARY KELANE HENDERSON
2013-02-04 update statutory_documents 30/04/12 TOTAL EXEMPTION SMALL
2012-12-15 delete fax +44(0)1252 738190
2012-12-15 delete source_ip 94.228.36.188
2012-12-15 insert source_ip 94.228.36.133
2012-10-24 update primary_contact
2012-10-24 update primary_contact
2012-09-13 update statutory_documents SECRETARY APPOINTED MR STEPHEN CLINT
2012-07-05 update statutory_documents REMOVE AUTH SHARE CAP 27/04/2012
2012-03-05 update statutory_documents 24/02/12 FULL LIST
2012-01-24 update statutory_documents 30/04/11 TOTAL EXEMPTION SMALL
2011-10-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/10/2011 FROM 5B CASTLE STREET FARNHAM SURREY GU9 7HR
2011-04-12 update statutory_documents DIRECTOR APPOINTED MR SIMON SHAW
2011-02-24 update statutory_documents 24/02/11 FULL LIST
2011-01-27 update statutory_documents 30/04/10 TOTAL EXEMPTION SMALL
2010-04-09 update statutory_documents 24/02/10 FULL LIST
2010-04-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM RICHARD BANNISTER / 24/02/2010
2010-04-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAUL ROBERT GRAHAM / 24/02/2010
2010-02-03 update statutory_documents 30/04/09 TOTAL EXEMPTION SMALL
2009-04-15 update statutory_documents RETURN MADE UP TO 24/02/09; FULL LIST OF MEMBERS
2009-03-03 update statutory_documents 30/04/08 TOTAL EXEMPTION FULL
2008-08-27 update statutory_documents RETURN MADE UP TO 24/02/08; FULL LIST OF MEMBERS
2008-05-27 update statutory_documents AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07
2008-03-04 update statutory_documents 30/04/07 TOTAL EXEMPTION FULL
2007-10-11 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2007-08-29 update statutory_documents NEW DIRECTOR APPOINTED
2007-08-29 update statutory_documents DIRECTOR RESIGNED
2007-07-05 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06
2006-03-22 update statutory_documents RETURN MADE UP TO 24/02/06; FULL LIST OF MEMBERS
2006-03-03 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05
2005-06-30 update statutory_documents NEW SECRETARY APPOINTED
2005-06-30 update statutory_documents SECRETARY RESIGNED
2005-03-10 update statutory_documents RETURN MADE UP TO 24/02/05; FULL LIST OF MEMBERS
2004-12-24 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04
2004-04-19 update statutory_documents RETURN MADE UP TO 24/02/04; FULL LIST OF MEMBERS
2004-02-08 update statutory_documents ACC. REF. DATE EXTENDED FROM 29/02/04 TO 30/04/04
2003-06-05 update statutory_documents MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2003-05-16 update statutory_documents COMPANY NAME CHANGED HANDSTAND TECHNOLOGY LIMITED CERTIFICATE ISSUED ON 16/05/03
2003-05-02 update statutory_documents NEW DIRECTOR APPOINTED
2003-03-13 update statutory_documents NEW DIRECTOR APPOINTED
2003-03-13 update statutory_documents NEW SECRETARY APPOINTED
2003-03-13 update statutory_documents DIRECTOR RESIGNED
2003-03-13 update statutory_documents SECRETARY RESIGNED
2003-02-24 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION