SOFTWARE DEVELOPMENTS LIMITED - History of Changes


DateDescription
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
2023-04-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/04/23, WITH UPDATES
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
2023-01-17 update statutory_documents 30/04/22 TOTAL EXEMPTION FULL
2022-04-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/04/22, WITH UPDATES
2022-02-07 update account_category DORMANT => TOTAL EXEMPTION FULL
2022-02-07 update accounts_last_madeup_date 2020-04-30 => 2021-04-30
2022-02-07 update accounts_next_due_date 2022-01-31 => 2023-01-31
2022-01-28 update statutory_documents 30/04/21 TOTAL EXEMPTION FULL
2021-05-07 update account_category TOTAL EXEMPTION FULL => DORMANT
2021-05-07 update accounts_last_madeup_date 2019-04-30 => 2020-04-30
2021-05-07 update accounts_next_due_date 2021-04-30 => 2022-01-31
2021-04-29 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/20
2021-04-29 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ROBERT GERARD PICKLES / 06/04/2016
2021-04-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/04/21, WITH UPDATES
2020-10-30 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ROBERT GERARD PICKLES / 06/04/2016
2020-10-30 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS DEBRA PICKLES / 06/04/2016
2020-10-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/04/20, WITH UPDATES
2020-10-29 update statutory_documents CESSATION OF DEBRA PICKLES AS A PSC
2020-10-29 update statutory_documents CESSATION OF ROBERT GERARD PICKLES AS A PSC
2020-07-08 update accounts_next_due_date 2021-01-31 => 2021-04-30
2020-04-07 delete address 93 BOHEMIA ROAD ST LEONARDS ON SEA EAST SUSSEX TN37 6RJ
2020-04-07 insert address UNIT 2.02 HIGH WEALD HOUSE GLOVERS END BEXHILL EAST SUSSEX ENGLAND TN39 5ES
2020-04-07 update registered_address
2020-03-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/03/2020 FROM 93 BOHEMIA ROAD ST LEONARDS ON SEA EAST SUSSEX TN37 6RJ
2020-03-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT GERARD PICKLES / 01/03/2020
2020-03-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS DEBRA PICKLES / 01/03/2020
2020-03-23 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / ROBERT GERARD PICKLES / 01/03/2020
2020-03-23 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ROBERT GERARD PICKLES / 01/03/2020
2020-03-23 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS DEBRA PICKLES / 01/03/2020
2020-02-07 update accounts_last_madeup_date 2018-04-30 => 2019-04-30
2020-02-07 update accounts_next_due_date 2020-01-31 => 2021-01-31
2020-01-31 update statutory_documents 30/04/19 TOTAL EXEMPTION FULL
2019-05-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/04/19, WITH 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
2018-05-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/04/18, WITH UPDATES
2018-05-09 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DEBRA PICKLES
2018-05-09 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT GERARD PICKLES
2018-03-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-03-07 update accounts_last_madeup_date 2016-04-30 => 2017-04-30
2018-03-07 update accounts_next_due_date 2018-01-31 => 2019-01-31
2018-01-31 update statutory_documents 30/04/17 TOTAL EXEMPTION FULL
2017-05-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/04/17, WITH UPDATES
2017-02-09 update accounts_last_madeup_date 2015-04-30 => 2016-04-30
2017-02-09 update accounts_next_due_date 2017-01-31 => 2018-01-31
2017-01-31 update statutory_documents 30/04/16 TOTAL EXEMPTION SMALL
2016-06-08 update returns_last_madeup_date 2015-04-20 => 2016-04-20
2016-06-08 update returns_next_due_date 2016-05-18 => 2017-05-18
2016-05-27 update statutory_documents 20/04/16 FULL LIST
2016-05-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT GERARD PICKLES / 15/03/2016
2016-05-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS DEBRA PICKLES / 15/03/2016
2016-05-27 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / ROBERT GERARD PICKLES / 14/03/2016
2016-02-11 update accounts_last_madeup_date 2014-04-30 => 2015-04-30
2016-02-11 update accounts_next_due_date 2016-01-31 => 2017-01-31
2016-01-29 update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL
2015-05-08 update returns_last_madeup_date 2014-04-20 => 2015-04-20
2015-05-08 update returns_next_due_date 2015-05-18 => 2016-05-18
2015-04-28 update statutory_documents 20/04/15 FULL LIST
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
2015-01-30 update statutory_documents 30/04/14 TOTAL EXEMPTION SMALL
2014-07-07 update returns_last_madeup_date 2013-04-20 => 2014-04-20
2014-07-07 update returns_next_due_date 2014-05-18 => 2015-05-18
2014-06-13 update statutory_documents 20/04/14 FULL LIST
2014-02-24 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JASON HOLT
2014-02-07 update account_category DORMANT => TOTAL EXEMPTION SMALL
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
2014-01-31 update statutory_documents 30/04/13 TOTAL EXEMPTION SMALL
2013-07-02 update returns_last_madeup_date 2012-04-20 => 2013-04-20
2013-07-02 update returns_next_due_date 2013-05-18 => 2014-05-18
2013-06-25 update account_category TOTAL EXEMPTION SMALL => DORMANT
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
2013-06-03 update statutory_documents 20/04/13 FULL LIST
2013-02-01 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12
2012-05-08 update statutory_documents 20/04/12 FULL LIST
2012-01-31 update statutory_documents 30/04/11 TOTAL EXEMPTION SMALL
2011-05-10 update statutory_documents 20/04/11 FULL LIST
2011-01-28 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10
2010-05-05 update statutory_documents 20/04/10 FULL LIST
2010-05-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JASON HOLT / 01/04/2010
2010-05-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS DEBRA PICKLES / 01/04/2010
2010-05-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROBERT GERARD PICKLES / 01/04/2010
2010-05-05 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / ROBERT GERARD PICKLES / 01/04/2010
2009-10-31 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09
2009-04-29 update statutory_documents DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ROBERT PICKLES / 19/04/2009
2009-04-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DEBRA PICKLES / 19/04/2009
2009-04-29 update statutory_documents RETURN MADE UP TO 20/04/09; FULL LIST OF MEMBERS
2009-03-03 update statutory_documents 30/04/08 TOTAL EXEMPTION FULL
2008-05-06 update statutory_documents RETURN MADE UP TO 20/04/08; FULL LIST OF MEMBERS
2008-03-06 update statutory_documents 30/04/07 TOTAL EXEMPTION FULL
2007-05-25 update statutory_documents RETURN MADE UP TO 20/04/07; FULL LIST OF MEMBERS
2007-02-15 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06
2006-04-28 update statutory_documents RETURN MADE UP TO 20/04/06; FULL LIST OF MEMBERS
2006-03-03 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05
2005-05-10 update statutory_documents RETURN MADE UP TO 20/04/05; FULL LIST OF MEMBERS
2005-03-09 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04
2004-06-10 update statutory_documents RETURN MADE UP TO 20/04/04; FULL LIST OF MEMBERS
2004-03-03 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03
2003-05-21 update statutory_documents RETURN MADE UP TO 20/04/03; FULL LIST OF MEMBERS
2003-03-06 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02
2002-05-15 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01
2002-05-07 update statutory_documents RETURN MADE UP TO 20/04/02; FULL LIST OF MEMBERS
2001-12-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/12/01 FROM: 7-9 WELLINGTON SQUARE HASTINGS EAST SUSSEX TN34 1PD
2001-06-06 update statutory_documents NEW DIRECTOR APPOINTED
2001-05-03 update statutory_documents RETURN MADE UP TO 20/04/01; FULL LIST OF MEMBERS
2001-02-28 update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/00
2000-06-01 update statutory_documents RETURN MADE UP TO 20/04/00; FULL LIST OF MEMBERS
2000-03-04 update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/99
1999-04-29 update statutory_documents RETURN MADE UP TO 20/04/99; NO CHANGE OF MEMBERS
1999-04-16 update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/98
1998-05-10 update statutory_documents RETURN MADE UP TO 20/04/98; NO CHANGE OF MEMBERS
1998-03-03 update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/97
1998-01-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/01/98 FROM: C/O ASHDOWN HURREY AND CO ASHDOWN HOUSE,2 EVERSFIELD ROAD EASTBOURNE EAST SUSSEX BN21 2AS
1997-07-30 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96
1997-07-22 update statutory_documents NEW SECRETARY APPOINTED
1997-07-22 update statutory_documents SECRETARY RESIGNED
1997-07-03 update statutory_documents NEW SECRETARY APPOINTED
1997-07-03 update statutory_documents DIRECTOR RESIGNED
1997-07-03 update statutory_documents SECRETARY RESIGNED
1997-07-03 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
1997-07-03 update statutory_documents RETURN MADE UP TO 20/04/97; FULL LIST OF MEMBERS
1996-08-04 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94
1996-08-04 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95
1996-06-01 update statutory_documents RETURN MADE UP TO 20/04/96; NO CHANGE OF MEMBERS
1995-09-07 update statutory_documents RETURN MADE UP TO 20/04/95; NO CHANGE OF MEMBERS
1994-11-10 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93
1994-04-25 update statutory_documents RETURN MADE UP TO 20/04/94; FULL LIST OF MEMBERS
1993-09-09 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
1993-09-09 update statutory_documents RETURN MADE UP TO 20/04/93; NO CHANGE OF MEMBERS
1993-03-01 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/92
1992-06-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/06/92
1992-06-02 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
1992-06-02 update statutory_documents RETURN MADE UP TO 20/04/92; NO CHANGE OF MEMBERS
1992-02-05 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/91
1991-08-05 update statutory_documents RETURN MADE UP TO 20/04/91; FULL LIST OF MEMBERS
1991-03-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/03/91 FROM: WEST KENT HOUSE CROFT ROAD CROWBOROUGH EAST SUSSEX TN6 1DL
1990-04-30 update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1990-04-20 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION