Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-06-30 => 2023-06-30 |
2024-04-07 |
update accounts_next_due_date 2024-03-31 => 2025-03-31 |
2023-09-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/09/23, WITH UPDATES |
2023-09-27 |
update statutory_documents DIRECTOR APPOINTED MR MARK JAMES CLELAND |
2023-09-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR LLEWELLYN KEVAN BOTHA / 22/09/2023 |
2023-08-31 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JARROD SIMPSON |
2023-04-07 |
update accounts_last_madeup_date 2021-06-30 => 2022-06-30 |
2023-04-07 |
update accounts_next_due_date 2023-03-31 => 2024-03-31 |
2023-02-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/22 |
2022-09-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/09/22, WITH UPDATES |
2022-09-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR LLEWELLYN KEVAN BOTHA / 06/04/2022 |
2022-09-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NAZIR SARKAR |
2022-07-04 |
update statutory_documents SOLVENCY STATEMENT DATED 30/06/22 |
2022-07-04 |
update statutory_documents CANCELLING SHARE PREMIUM ACCOUNT 30/06/2022 |
2022-07-04 |
update statutory_documents 04/07/22 STATEMENT OF CAPITAL GBP 4 |
2022-07-04 |
update statutory_documents STATEMENT BY DIRECTORS |
2022-06-28 |
update statutory_documents 28/06/22 STATEMENT OF CAPITAL GBP 4 |
2022-05-07 |
update accounts_last_madeup_date 2020-06-30 => 2021-06-30 |
2022-05-07 |
update accounts_next_due_date 2022-03-31 => 2023-03-31 |
2022-04-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER PEARS / 22/04/2022 |
2022-04-06 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR LLEWELLYN KEVAN BOTHA / 06/04/2022 |
2022-04-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/21 |
2021-12-07 |
update statutory_documents SECRETARY APPOINTED JUDITH MARY MATTHEWS |
2021-09-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/09/21, WITH UPDATES |
2021-08-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NAZIR SARKAR / 17/11/2020 |
2021-07-23 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY JONATHAN DOLBEAR |
2021-07-16 |
update statutory_documents DIRECTOR APPOINTED MR CHRISTOPHER PEARS |
2021-07-16 |
update statutory_documents DIRECTOR APPOINTED MR JARROD HARVEY SIMPSON |
2021-07-16 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAMES HOOD |
2021-07-07 |
update account_category SMALL => FULL |
2021-07-07 |
update accounts_last_madeup_date 2019-06-30 => 2020-06-30 |
2021-07-07 |
update accounts_next_due_date 2021-06-30 => 2022-03-31 |
2021-06-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/20 |
2020-09-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/09/20, WITH UPDATES |
2020-08-07 |
update accounts_last_madeup_date 2018-06-30 => 2019-06-30 |
2020-08-07 |
update accounts_next_due_date 2020-06-30 => 2021-06-30 |
2020-07-08 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/19 |
2020-04-07 |
update accounts_next_due_date 2020-03-31 => 2020-06-30 |
2019-09-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/09/19, WITH UPDATES |
2019-09-07 |
delete company_previous_name MICHAEL SOFTWARE SYSTEMS LIMITED |
2019-04-07 |
update accounts_last_madeup_date 2017-06-30 => 2018-06-30 |
2019-04-07 |
update accounts_next_due_date 2019-03-31 => 2020-03-31 |
2019-03-26 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/18 |
2019-03-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NAZIR SARKAR / 30/01/2019 |
2018-09-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/09/18, WITH UPDATES |
2018-05-07 |
update account_category FULL => SMALL |
2018-05-07 |
update accounts_last_madeup_date 2016-06-30 => 2017-06-30 |
2018-05-07 |
update accounts_next_due_date 2018-03-31 => 2019-03-31 |
2018-04-03 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/17 |
2017-12-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NAZIR SARKAR / 12/12/2017 |
2017-09-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/09/17, WITH UPDATES |
2017-05-07 |
update accounts_last_madeup_date 2015-06-30 => 2016-06-30 |
2017-05-07 |
update accounts_next_due_date 2017-03-31 => 2018-03-31 |
2017-04-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/16 |
2016-10-07 |
delete company_previous_name PACKETDOUBLE LIMITED |
2016-09-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/09/16, WITH UPDATES |
2016-08-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NAZIR SARKAR / 09/06/2016 |
2016-06-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR LLEWELLYN KEVAN BOTHA / 09/04/2013 |
2016-06-02 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR LLEWELLYN KEVAN BOTHA / 09/04/2013 |
2016-02-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES TERENCE HOOD / 10/02/2016 |
2016-01-07 |
update accounts_last_madeup_date 2014-06-30 => 2015-06-30 |
2016-01-07 |
update accounts_next_due_date 2016-03-31 => 2017-03-31 |
2015-12-15 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/15 |
2015-11-07 |
update returns_last_madeup_date 2014-10-08 => 2015-10-08 |
2015-11-07 |
update returns_next_due_date 2015-11-05 => 2016-11-05 |
2015-10-08 |
update statutory_documents 08/10/15 FULL LIST |
2015-04-07 |
update accounts_last_madeup_date 2013-06-30 => 2014-06-30 |
2015-04-07 |
update accounts_next_due_date 2015-03-31 => 2016-03-31 |
2015-03-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/14 |
2014-11-07 |
update returns_last_madeup_date 2013-10-08 => 2014-10-08 |
2014-11-07 |
update returns_next_due_date 2014-11-05 => 2015-11-05 |
2014-10-09 |
update statutory_documents 08/10/14 FULL LIST |
2014-08-01 |
update statutory_documents DIRECTOR APPOINTED JAMES TERENCE HOOD |
2014-08-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MILLS |
2014-08-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NICHOLAS OLDFIELD |
2014-03-07 |
update accounts_last_madeup_date 2012-06-30 => 2013-06-30 |
2014-03-07 |
update accounts_next_due_date 2014-03-31 => 2015-03-31 |
2014-02-20 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/13 |
2013-11-07 |
update returns_last_madeup_date 2012-10-08 => 2013-10-08 |
2013-11-07 |
update returns_next_due_date 2013-11-05 => 2014-11-05 |
2013-10-22 |
update statutory_documents 08/10/13 FULL LIST |
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 => 2014-03-31 |
2013-06-23 |
update returns_last_madeup_date 2011-10-08 => 2012-10-08 |
2013-06-23 |
update returns_next_due_date 2012-11-05 => 2013-11-05 |
2013-05-13 |
update statutory_documents DIRECTOR APPOINTED MR CHRISTOPHER ANDREW MILLS |
2013-03-26 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/12 |
2012-10-10 |
update statutory_documents 08/10/12 FULL LIST |
2012-07-19 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOCHEN BRAASCH |
2012-01-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/11 |
2011-10-12 |
update statutory_documents 08/10/11 FULL LIST |
2011-07-27 |
update statutory_documents SECRETARY APPOINTED MR JONATHAN DOLBEAR |
2011-02-16 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/10 |
2011-01-21 |
update statutory_documents DIRECTOR APPOINTED NAZIR SARKAR |
2010-10-08 |
update statutory_documents 08/10/10 FULL LIST |
2010-08-20 |
update statutory_documents DIRECTOR APPOINTED JOCHEN BRAASCH |
2010-07-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAMES HOOD |
2010-04-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS STUART ROBERT OLDFIELD / 14/04/2010 |
2010-02-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/09 |
2009-07-31 |
update statutory_documents RETURN MADE UP TO 30/07/09; FULL LIST OF MEMBERS |
2009-05-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/08 |
2008-09-19 |
update statutory_documents RETURN MADE UP TO 30/07/08; FULL LIST OF MEMBERS |
2008-06-05 |
update statutory_documents ADOPT ARTICLES 24/04/2008 |
2008-02-28 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR JASON SMITH |
2008-02-27 |
update statutory_documents DIRECTOR APPOINTED MR. JAMES TERENCE HOOD |
2008-02-03 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/12/07 TO 30/06/08 |
2008-02-03 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
2008-01-30 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 31/12/08 TO 30/06/08 |
2008-01-28 |
update statutory_documents COMPANY NAME CHANGED
DATACARE SOFTWARE (UK) LIMITED
CERTIFICATE ISSUED ON 28/01/08 |
2007-11-02 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-11-02 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-10-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/10/07 FROM:
FIRST FLOOR UNIT 10 BARBERRY
COURT PARKWAY CENTRUM 100
BURTON ON TRENT
STAFFORDSHIRE DE14 2HE |
2007-10-10 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2007-10-10 |
update statutory_documents DIRECTOR RESIGNED |
2007-10-10 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
2007-10-10 |
update statutory_documents RETURN MADE UP TO 30/07/07; NO CHANGE OF MEMBERS |
2007-10-10 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06 |
2007-03-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/03/07 FROM:
SUITE 58, IMEX BUSINESS PARK
SHOBNALL ROAD
BURTON UPON TRENT
STAFFORDSHIRE DE14 2AU |
2006-11-04 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05 |
2006-09-04 |
update statutory_documents RETURN MADE UP TO 30/07/06; FULL LIST OF MEMBERS |
2005-11-08 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04 |
2005-09-02 |
update statutory_documents RETURN MADE UP TO 30/07/05; FULL LIST OF MEMBERS |
2004-11-03 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03 |
2004-08-27 |
update statutory_documents RETURN MADE UP TO 30/07/04; FULL LIST OF MEMBERS |
2003-11-06 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02 |
2003-08-27 |
update statutory_documents RETURN MADE UP TO 30/07/03; FULL LIST OF MEMBERS |
2002-08-14 |
update statutory_documents RETURN MADE UP TO 30/07/02; FULL LIST OF MEMBERS |
2002-08-14 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01 |
2001-10-10 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00 |
2001-09-07 |
update statutory_documents RETURN MADE UP TO 30/07/01; FULL LIST OF MEMBERS |
2000-11-14 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 |
2000-09-01 |
update statutory_documents RETURN MADE UP TO 30/07/00; FULL LIST OF MEMBERS |
1999-08-20 |
update statutory_documents RETURN MADE UP TO 30/07/99; FULL LIST OF MEMBERS |
1999-08-05 |
update statutory_documents COMPANY NAME CHANGED
MICHAEL SOFTWARE SYSTEMS LIMITED
CERTIFICATE ISSUED ON 06/08/99 |
1999-07-05 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 |
1998-10-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/97 |
1998-08-17 |
update statutory_documents RETURN MADE UP TO 30/07/98; NO CHANGE OF MEMBERS |
1997-11-03 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96 |
1997-08-29 |
update statutory_documents RETURN MADE UP TO 30/07/97; FULL LIST OF MEMBERS |
1997-04-15 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 31/07/97 TO 31/12/96 |
1997-04-02 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1997-04-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/04/97 FROM:
181 HORNINGLOW STREET
BURTON ON TRENT
STAFFORDSHIRE DE14 1NJ |
1996-12-16 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1996-11-06 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1996-10-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/10/96 FROM:
1 MITCHELL
LANE
BRISTOL
BS1 6BU |
1996-10-04 |
update statutory_documents DIRECTOR RESIGNED |
1996-10-04 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-10-04 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-10-04 |
update statutory_documents NEW SECRETARY APPOINTED |
1996-10-04 |
update statutory_documents SECRETARY RESIGNED |
1996-10-03 |
update statutory_documents ADOPT MEM AND ARTS 19/09/96 |
1996-10-01 |
update statutory_documents COMPANY NAME CHANGED
PACKETDOUBLE LIMITED
CERTIFICATE ISSUED ON 01/10/96 |
1996-07-30 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |