MICROLITE SOFTWARE - History of Changes


DateDescription
2023-10-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2023-10-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-09-22 update statutory_documents 31/03/23 TOTAL EXEMPTION FULL
2023-08-14 update website_status OK => EmptyPage
2023-04-07 delete address BLACKPOOL TECHNOLOGY MANAGEMENT CENTRE UNIT 3A BLACKPOOL TECHNOLOGY MANAGEMENT CENTRE FARADAY WAY BLACKPOOL LANCASHIRE FY2 0JW
2023-04-07 insert address 27 MEREVALE ROAD ATHERSTONE WARWICKSHIRE ENGLAND CV9 2PR
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2023-04-07 update registered_address
2023-03-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/03/2023 FROM BLACKPOOL TECHNOLOGY MANAGEMENT CENTRE UNIT 3A BLACKPOOL TECHNOLOGY MANAGEMENT CENTRE FARADAY WAY BLACKPOOL LANCASHIRE FY2 0JW
2023-02-23 update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 22/02/2023
2023-02-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/02/23, NO UPDATES
2022-09-14 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-06-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN JEFFREY BENT / 23/06/2022
2022-03-07 delete sic_code 47910 - Retail sale via mail order houses or via Internet
2022-02-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/02/22, WITH 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
2021-07-27 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-02-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/02/21, WITH UPDATES
2021-02-19 delete source_ip 94.76.217.237
2021-02-19 insert source_ip 213.229.101.241
2020-10-30 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-10-30 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-09-22 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-02-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/02/20, NO UPDATES
2019-09-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-09-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-08-08 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-02-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/02/19, NO UPDATES
2018-12-04 update statutory_documents DIRECTOR APPOINTED MRS ZOE STRICKLAND
2018-12-04 update statutory_documents DIRECTOR APPOINTED MS JULIE-ANNE STANOCH
2018-10-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-10-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-10-03 delete phone 0845 680 3213
2018-08-14 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-02-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/02/18, NO UPDATES
2017-12-09 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-12-09 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-12-09 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-11-28 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-02-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/02/17, WITH UPDATES
2016-12-20 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-12-20 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-11-28 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-10-01 update website_status OK => FailedRobots
2016-04-10 update website_status FailedRobots => OK
2016-04-10 delete source_ip 109.228.28.122
2016-04-10 insert source_ip 94.76.217.237
2016-04-10 update robots_txt_status www.microlitesoftware.co.uk: 200 => 404
2016-03-31 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LEE CONNOR
2016-03-11 update returns_last_madeup_date 2015-02-22 => 2016-02-22
2016-03-11 update returns_next_due_date 2016-03-21 => 2017-03-22
2016-02-29 update statutory_documents 22/02/16 FULL LIST
2016-01-25 update website_status FailedRobotsLimitReached => FailedRobots
2015-10-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-10-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-09-03 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-03-07 delete address BLACKPOOL TECHNOLOGY MANAGEMENT CENTRE UNIT 3A BLACKPOOL TECHNOLOGY MANAGEMENT CENTRE FARADAY WAY BLACKPOOL LANCASHIRE ENGLAND FY2 0JW
2015-03-07 insert address BLACKPOOL TECHNOLOGY MANAGEMENT CENTRE UNIT 3A BLACKPOOL TECHNOLOGY MANAGEMENT CENTRE FARADAY WAY BLACKPOOL LANCASHIRE FY2 0JW
2015-03-07 update registered_address
2015-03-07 update returns_last_madeup_date 2014-02-22 => 2015-02-22
2015-03-07 update returns_next_due_date 2015-03-22 => 2016-03-21
2015-02-22 update statutory_documents 22/02/15 FULL LIST
2015-01-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-01-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-12-18 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-12-07 update website_status FailedRobots => FailedRobotsLimitReached
2014-12-07 delete address 11 PENNINE VIEW KIRKHAM LANCASHIRE PR4 2ZB
2014-12-07 insert address BLACKPOOL TECHNOLOGY MANAGEMENT CENTRE UNIT 3A BLACKPOOL TECHNOLOGY MANAGEMENT CENTRE FARADAY WAY BLACKPOOL LANCASHIRE ENGLAND FY2 0JW
2014-12-07 update registered_address
2014-11-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/11/2014 FROM 11 PENNINE VIEW KIRKHAM LANCASHIRE PR4 2ZB
2014-09-03 update website_status OK => FailedRobots
2014-03-07 delete address 11 PENNINE VIEW KIRKHAM LANCASHIRE UNITED KINGDOM PR4 2ZB
2014-03-07 insert address 11 PENNINE VIEW KIRKHAM LANCASHIRE PR4 2ZB
2014-03-07 update registered_address
2014-03-07 update returns_last_madeup_date 2013-02-22 => 2014-02-22
2014-03-07 update returns_next_due_date 2014-03-22 => 2015-03-22
2014-02-27 update statutory_documents 22/02/14 FULL LIST
2013-11-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-11-07 update accounts_last_madeup_date null => 2013-03-31
2013-11-07 update accounts_next_due_date 2013-11-22 => 2014-12-31
2013-10-25 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-09-18 update website_status FlippedRobots => OK
2013-09-18 insert about_pages_linkeddomain burstnet.eu
2013-09-18 insert contact_pages_linkeddomain burstnet.eu
2013-09-18 insert product_pages_linkeddomain burstnet.eu
2013-09-18 insert service_pages_linkeddomain burstnet.eu
2013-09-18 insert terms_pages_linkeddomain burstnet.eu
2013-08-27 update website_status OK => FlippedRobots
2013-07-09 update robots_txt_status shop.microlitesoftware.co.uk: 200 => 404
2013-06-25 insert sic_code 47910 - Retail sale via mail order houses or via Internet
2013-06-25 insert sic_code 62012 - Business and domestic software development
2013-06-25 insert sic_code 62020 - Information technology consultancy activities
2013-06-25 update returns_last_madeup_date null => 2013-02-22
2013-06-25 update returns_next_due_date 2013-03-22 => 2014-03-22
2013-02-27 update statutory_documents 22/02/13 FULL LIST
2012-12-29 update statutory_documents 12/12/12 STATEMENT OF CAPITAL GBP 30
2012-12-13 update statutory_documents DIRECTOR APPOINTED MR GARRY MARTIN STRICKLAND
2012-10-25 delete address 11 Pennine View Kirkham Lancashire PR4 2ZB
2012-10-25 insert address 11 Pennine View Preston Lancashire PR4 2ZB United Kingdom
2012-05-08 update statutory_documents CURREXT FROM 28/02/2013 TO 31/03/2013
2012-03-13 update statutory_documents 13/03/12 STATEMENT OF CAPITAL GBP 20
2012-03-13 update statutory_documents DIRECTOR APPOINTED MR LEE MICHAEL CONNOR
2012-02-22 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION