Date | Description |
2024-10-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ELAINE BARRETT |
2024-10-01 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY ELAINE BARRETT |
2024-09-27 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS ELAINE CHRISTINE BARRETT / 27/09/2024 |
2024-09-27 |
update statutory_documents CESSATION OF ALEXANDER DAVID BARRETT AS A PSC |
2024-09-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/09/24, NO UPDATES |
2024-09-02 |
update statutory_documents 31/03/24 TOTAL EXEMPTION FULL |
2024-05-27 |
insert terms_pages_linkeddomain safety.google |
2023-09-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/09/23, NO UPDATES |
2023-08-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2023-08-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2023-07-25 |
delete address 23 North Park, SE9 5AW, London UK |
2023-07-25 |
delete phone 020 8284 3000 |
2023-07-25 |
insert address 23 North Park, London, SE9 5AW |
2023-07-25 |
update primary_contact 23 North Park, SE9 5AW, London UK => 23 North Park, London, SE9 5AW |
2023-07-12 |
update statutory_documents 31/03/23 TOTAL EXEMPTION FULL |
2022-09-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/09/22, NO UPDATES |
2022-09-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2022-09-07 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
2022-08-05 |
update statutory_documents 31/03/22 TOTAL EXEMPTION FULL |
2021-09-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/09/21, NO UPDATES |
2021-08-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2021-08-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-07-13 |
update statutory_documents 31/03/21 TOTAL EXEMPTION FULL |
2021-06-17 |
delete source_ip 192.185.170.26 |
2021-06-17 |
insert source_ip 92.205.12.69 |
2021-06-17 |
update robots_txt_status www.cnsuk.com: 0 => 404 |
2021-04-21 |
update robots_txt_status www.cnsuk.com: 200 => 0 |
2020-09-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/09/20, NO UPDATES |
2020-08-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2020-08-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2020-07-24 |
update statutory_documents 31/03/20 TOTAL EXEMPTION FULL |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2019-09-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/09/19, NO UPDATES |
2019-08-01 |
insert privacy_emails pr..@cnsuk.com |
2019-08-01 |
insert email pr..@cnsuk.com |
2019-08-01 |
insert terms_pages_linkeddomain google.com |
2019-08-01 |
insert terms_pages_linkeddomain iubenda.com |
2019-07-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2019-07-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-07-01 |
update website_status InternalTimeout => OK |
2019-07-01 |
update robots_txt_status www.cnsuk.com: 404 => 200 |
2019-06-25 |
update statutory_documents 31/03/19 TOTAL EXEMPTION FULL |
2019-03-02 |
update website_status OK => InternalTimeout |
2019-01-05 |
delete index_pages_linkeddomain cookiesandyou.com |
2018-09-11 |
delete index_pages_linkeddomain boston.com |
2018-09-11 |
delete industry_tag Information, Communications and Technology service |
2018-09-11 |
delete source_ip 83.223.106.8 |
2018-09-11 |
insert index_pages_linkeddomain belvederes.co.uk |
2018-09-11 |
insert index_pages_linkeddomain cookiesandyou.com |
2018-09-11 |
insert index_pages_linkeddomain pyramideng.com |
2018-09-11 |
insert index_pages_linkeddomain teamviewer.com |
2018-09-11 |
insert index_pages_linkeddomain thelimelightgroup.co.uk |
2018-09-11 |
insert source_ip 192.185.170.26 |
2018-09-11 |
update founded_year null => 2009 |
2018-09-11 |
update robots_txt_status www.cnsuk.com: 200 => 404 |
2018-09-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER DAVID BARRETT / 01/09/2018 |
2018-09-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS ELAINE CHRISTINE BARRETT / 01/09/2018 |
2018-09-11 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS ELAINE CHRISTINE BARRETT / 01/09/2018 |
2018-09-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/09/18, NO UPDATES |
2018-09-11 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALEXANDER DAVID BARRETT |
2018-08-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2018-08-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-07-02 |
update statutory_documents 31/03/18 TOTAL EXEMPTION FULL |
2017-09-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/09/17, NO UPDATES |
2017-08-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-08-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2017-08-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-07-13 |
update statutory_documents 31/03/17 TOTAL EXEMPTION FULL |
2017-02-01 |
delete phone 0845 130 4777 |
2016-09-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/09/16, WITH UPDATES |
2016-07-07 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2016-07-07 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-07-01 |
insert contact_pages_linkeddomain boston.com |
2016-07-01 |
insert index_pages_linkeddomain boston.com |
2016-07-01 |
insert service_pages_linkeddomain boston.com |
2016-07-01 |
insert solution_pages_linkeddomain boston.com |
2016-06-16 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-04-26 |
delete contact_pages_linkeddomain boston.com |
2016-04-26 |
delete index_pages_linkeddomain boston.com |
2016-04-26 |
delete service_pages_linkeddomain boston.com |
2016-04-26 |
delete solution_pages_linkeddomain boston.com |
2015-11-07 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2015-11-07 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-10-07 |
update returns_last_madeup_date 2014-09-08 => 2015-09-08 |
2015-10-07 |
update returns_next_due_date 2015-10-06 => 2016-10-06 |
2015-10-06 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-09-14 |
update statutory_documents 08/09/15 FULL LIST |
2014-10-07 |
update returns_last_madeup_date 2013-09-08 => 2014-09-08 |
2014-10-07 |
update returns_next_due_date 2014-10-06 => 2015-10-06 |
2014-09-09 |
update statutory_documents 08/09/14 FULL LIST |
2014-06-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2014-06-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-05-27 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-03-16 |
update website_status FlippedRobots => OK |
2014-03-16 |
insert general_emails in..@cnsuk.com |
2014-03-16 |
delete phone 0800 019 4777 |
2014-03-16 |
delete source_ip 199.34.228.100 |
2014-03-16 |
insert email in..@cnsuk.com |
2014-03-16 |
insert index_pages_linkeddomain boston.com |
2014-03-16 |
insert industry_tag Information, Communications and Technology service |
2014-03-16 |
insert phone 020 8294 3000 |
2014-03-16 |
insert source_ip 83.223.106.8 |
2014-02-09 |
update website_status OK => FlippedRobots |
2013-10-07 |
update returns_last_madeup_date 2012-09-08 => 2013-09-08 |
2013-10-07 |
update returns_next_due_date 2013-10-06 => 2014-10-06 |
2013-09-18 |
update statutory_documents 08/09/13 FULL LIST |
2013-07-01 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2013-07-01 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-06-22 |
delete sic_code 7210 - Hardware consultancy |
2013-06-22 |
delete sic_code 7250 - Maintenance office & computing mach |
2013-06-22 |
delete sic_code 7260 - Other computer related activities |
2013-06-22 |
insert sic_code 62020 - Information technology consultancy activities |
2013-06-22 |
update returns_last_madeup_date 2011-09-08 => 2012-09-08 |
2013-06-22 |
update returns_next_due_date 2012-10-06 => 2013-10-06 |
2013-06-21 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-21 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-06-14 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-04-22 |
update website_status FlippedRobotsTxt => OK |
2013-02-28 |
update website_status FlippedRobotsTxt |
2013-02-02 |
update website_status ServerDown |
2012-09-20 |
update statutory_documents 08/09/12 FULL LIST |
2012-06-19 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2011-09-14 |
update statutory_documents 08/09/11 FULL LIST |
2011-05-31 |
update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL |
2010-09-29 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 |
2010-09-09 |
update statutory_documents 08/09/10 FULL LIST |
2010-09-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER DAVID BARRETT / 08/09/2010 |
2010-09-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ELAINE CHRISTINE BARRETT / 08/09/2010 |
2010-07-09 |
update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL |
2009-09-18 |
update statutory_documents RETURN MADE UP TO 08/09/09; FULL LIST OF MEMBERS |
2009-06-08 |
update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL |
2008-09-08 |
update statutory_documents RETURN MADE UP TO 08/09/08; FULL LIST OF MEMBERS |
2008-05-16 |
update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL |
2007-09-10 |
update statutory_documents RETURN MADE UP TO 08/09/07; FULL LIST OF MEMBERS |
2007-05-23 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
2006-09-11 |
update statutory_documents RETURN MADE UP TO 08/09/06; FULL LIST OF MEMBERS |
2006-06-08 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 |
2005-09-22 |
update statutory_documents RETURN MADE UP TO 08/09/05; FULL LIST OF MEMBERS |
2005-06-08 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 |
2004-11-16 |
update statutory_documents RETURN MADE UP TO 08/09/04; FULL LIST OF MEMBERS |
2004-06-29 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04 |
2003-10-26 |
update statutory_documents REGISTERED OFFICE CHANGED ON 26/10/03 FROM:
29 ROMAN WAY BUSINESS PARK
GODMANCHESTER
HUNTINGON
PE29 2LN |
2003-10-25 |
update statutory_documents RETURN MADE UP TO 08/09/03; FULL LIST OF MEMBERS |
2003-06-16 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03 |
2002-09-18 |
update statutory_documents RETURN MADE UP TO 08/09/02; FULL LIST OF MEMBERS |
2002-07-29 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02 |
2001-09-13 |
update statutory_documents RETURN MADE UP TO 08/09/01; FULL LIST OF MEMBERS |
2001-06-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/01 |
2001-01-25 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/00 |
2000-10-06 |
update statutory_documents RETURN MADE UP TO 08/09/00; FULL LIST OF MEMBERS |
2000-04-27 |
update statutory_documents REGISTERED OFFICE CHANGED ON 27/04/00 FROM:
NORFOLK HOUSE
4 STATION ROAD
ST IVES
HUNTINGDON PE17 4AF |
1999-10-18 |
update statutory_documents RETURN MADE UP TO 08/09/99; NO CHANGE OF MEMBERS |
1999-09-04 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1999-07-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/99 |
1998-12-20 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98 |
1998-09-28 |
update statutory_documents RETURN MADE UP TO 08/09/98; FULL LIST OF MEMBERS |
1997-10-09 |
update statutory_documents RETURN MADE UP TO 08/09/97; NO CHANGE OF MEMBERS |
1997-06-23 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97 |
1996-09-26 |
update statutory_documents RETURN MADE UP TO 08/09/96; NO CHANGE OF MEMBERS |
1996-05-26 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-05-14 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/96 |
1995-09-22 |
update statutory_documents RETURN MADE UP TO 08/09/95; FULL LIST OF MEMBERS |
1995-06-14 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95 |
1995-01-23 |
update statutory_documents RETURN MADE UP TO 08/09/94; NO CHANGE OF MEMBERS |
1995-01-23 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94 |
1994-09-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/09/94 FROM:
1 WIGMORE CLOSE
GODMANCHESTER
HUNTINGDON
CAMBS PE18 8JX |
1994-02-13 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93 |
1993-10-05 |
update statutory_documents RETURN MADE UP TO 08/09/93; NO CHANGE OF MEMBERS |
1993-02-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/92 |
1992-09-30 |
update statutory_documents RETURN MADE UP TO 08/09/92; FULL LIST OF MEMBERS |
1992-06-01 |
update statutory_documents DIRECTOR RESIGNED |
1992-06-01 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1992-04-16 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1992-03-25 |
update statutory_documents NEW DIRECTOR APPOINTED |
1991-11-07 |
update statutory_documents RETURN MADE UP TO 08/09/91; FULL LIST OF MEMBERS |
1991-10-29 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1991-10-29 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/90 |
1991-10-29 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/91 |
1991-10-29 |
update statutory_documents EXEMPTION FROM APPOINTING AUDITORS 16/10/91 |
1991-08-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/08/91 FROM:
LONGCROFT HOUSE
FRETHERN ROAD
WELWYN GARDEN CITY
HERTS |
1991-07-30 |
update statutory_documents NEW DIRECTOR APPOINTED |
1991-07-30 |
update statutory_documents NEW SECRETARY APPOINTED |
1989-10-12 |
update statutory_documents ALTER MEM AND ARTS 200989 |
1989-10-11 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1989-10-05 |
update statutory_documents COMPANY NAME CHANGED
RAPID 8941 LIMITED
CERTIFICATE ISSUED ON 05/10/89 |
1989-09-27 |
update statutory_documents REGISTERED OFFICE CHANGED ON 27/09/89 FROM:
CLASSIC HOUSE
174-180 OLD STREET
LONDON
EC1V 9BP |
1989-09-08 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |