SPECIALIST DATA SOFTWARE LIMITED - History of Changes


DateDescription
2023-08-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/08/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-08-31 => 2022-08-31
2023-04-07 update accounts_next_due_date 2023-05-31 => 2024-05-31
2023-03-10 update statutory_documents 31/08/22 UNAUDITED ABRIDGED
2022-08-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/08/22, NO UPDATES
2022-02-07 update accounts_last_madeup_date 2020-08-31 => 2021-08-31
2022-02-07 update accounts_next_due_date 2022-05-31 => 2023-05-31
2022-01-28 update statutory_documents 31/08/21 UNAUDITED ABRIDGED
2021-08-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/08/21, NO UPDATES
2021-04-07 update accounts_last_madeup_date 2019-08-31 => 2020-08-31
2021-04-07 update accounts_next_due_date 2021-05-31 => 2022-05-31
2021-02-16 update statutory_documents 31/08/20 UNAUDITED ABRIDGED
2020-08-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/08/20, NO UPDATES
2020-02-07 update accounts_last_madeup_date 2018-08-31 => 2019-08-31
2020-02-07 update accounts_next_due_date 2020-05-31 => 2021-05-31
2020-01-24 update statutory_documents 31/08/19 UNAUDITED ABRIDGED
2019-08-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/08/19, NO UPDATES
2019-02-07 update accounts_last_madeup_date 2017-08-31 => 2018-08-31
2019-02-07 update accounts_next_due_date 2019-05-31 => 2020-05-31
2019-01-22 update statutory_documents 31/08/18 UNAUDITED ABRIDGED
2018-08-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/08/18, NO UPDATES
2018-01-07 update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED
2018-01-07 update accounts_last_madeup_date 2016-08-31 => 2017-08-31
2018-01-07 update accounts_next_due_date 2018-05-31 => 2019-05-31
2017-12-22 update statutory_documents 31/08/17 UNAUDITED ABRIDGED
2017-08-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/08/17, NO UPDATES
2017-01-08 update accounts_last_madeup_date 2015-08-31 => 2016-08-31
2017-01-08 update accounts_next_due_date 2017-05-31 => 2018-05-31
2016-12-12 update statutory_documents 31/08/16 TOTAL EXEMPTION SMALL
2016-08-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/08/16, WITH UPDATES
2016-01-08 update accounts_last_madeup_date 2014-08-31 => 2015-08-31
2016-01-08 update accounts_next_due_date 2016-05-31 => 2017-05-31
2015-12-05 update statutory_documents 31/08/15 TOTAL EXEMPTION SMALL
2015-09-08 update returns_last_madeup_date 2014-08-03 => 2015-08-03
2015-09-08 update returns_next_due_date 2015-08-31 => 2016-08-31
2015-09-08 update statutory_documents DIRECTOR APPOINTED MRS VICTORIA JANE CHARTRES
2015-08-25 update statutory_documents 03/08/15 FULL LIST
2015-02-07 update accounts_last_madeup_date 2013-08-31 => 2014-08-31
2015-02-07 update accounts_next_due_date 2015-05-31 => 2016-05-31
2015-01-26 update statutory_documents 31/08/14 TOTAL EXEMPTION SMALL
2014-09-07 update returns_last_madeup_date 2013-08-03 => 2014-08-03
2014-09-07 update returns_next_due_date 2014-08-31 => 2015-08-31
2014-08-04 update statutory_documents 03/08/14 FULL LIST
2013-12-07 update accounts_last_madeup_date 2012-08-31 => 2013-08-31
2013-12-07 update accounts_next_due_date 2014-05-31 => 2015-05-31
2013-11-28 update statutory_documents 31/08/13 TOTAL EXEMPTION SMALL
2013-09-06 update returns_last_madeup_date 2012-08-03 => 2013-08-03
2013-09-06 update returns_next_due_date 2013-08-31 => 2014-08-31
2013-08-06 update statutory_documents 03/08/13 FULL LIST
2013-06-23 update accounts_last_madeup_date 2011-08-31 => 2012-08-31
2013-06-23 update accounts_next_due_date 2013-05-31 => 2014-05-31
2013-06-22 delete sic_code 7260 - Other computer related activities
2013-06-22 insert sic_code 62012 - Business and domestic software development
2013-06-22 update returns_last_madeup_date 2011-08-03 => 2012-08-03
2013-06-22 update returns_next_due_date 2012-08-31 => 2013-08-31
2012-11-26 update statutory_documents 31/08/12 TOTAL EXEMPTION SMALL
2012-08-03 update statutory_documents 03/08/12 FULL LIST
2012-01-18 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-12-21 update statutory_documents 31/08/11 TOTAL EXEMPTION SMALL
2011-08-04 update statutory_documents 03/08/11 FULL LIST
2011-06-24 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-05-18 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-05-17 update statutory_documents 31/08/10 TOTAL EXEMPTION SMALL
2010-08-10 update statutory_documents 03/08/10 FULL LIST
2010-08-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN DAVID ALAN CHARTRES / 03/08/2010
2010-05-14 update statutory_documents 31/08/09 TOTAL EXEMPTION SMALL
2009-08-03 update statutory_documents RETURN MADE UP TO 03/08/09; FULL LIST OF MEMBERS
2009-05-07 update statutory_documents 31/08/08 TOTAL EXEMPTION SMALL
2008-10-16 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-08-08 update statutory_documents RETURN MADE UP TO 03/08/08; FULL LIST OF MEMBERS
2008-05-23 update statutory_documents 31/08/07 TOTAL EXEMPTION SMALL
2007-08-07 update statutory_documents RETURN MADE UP TO 03/08/07; FULL LIST OF MEMBERS
2007-03-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/03/07 FROM: 59 UNION STREET DUNSTABLE BEDFORDSHIRE LU6 1EX
2007-02-21 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06
2006-08-15 update statutory_documents RETURN MADE UP TO 03/08/06; FULL LIST OF MEMBERS
2006-01-03 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05
2005-08-03 update statutory_documents RETURN MADE UP TO 03/08/05; FULL LIST OF MEMBERS
2005-05-11 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04
2004-07-30 update statutory_documents RETURN MADE UP TO 06/08/04; FULL LIST OF MEMBERS
2004-05-05 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03
2003-07-30 update statutory_documents RETURN MADE UP TO 06/08/03; FULL LIST OF MEMBERS
2003-06-12 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02
2002-07-31 update statutory_documents RETURN MADE UP TO 06/08/02; FULL LIST OF MEMBERS
2002-07-09 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01
2001-08-10 update statutory_documents RETURN MADE UP TO 06/08/01; FULL LIST OF MEMBERS
2001-06-07 update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/00
2000-08-10 update statutory_documents RETURN MADE UP TO 06/08/00; FULL LIST OF MEMBERS
2000-03-05 update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/99
1999-09-23 update statutory_documents RETURN MADE UP TO 06/08/99; FULL LIST OF MEMBERS
1999-03-03 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98
1998-08-13 update statutory_documents RETURN MADE UP TO 06/08/98; NO CHANGE OF MEMBERS
1998-07-30 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97
1997-09-04 update statutory_documents RETURN MADE UP TO 06/08/97; FULL LIST OF MEMBERS
1997-07-05 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1996-08-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/08/96 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET LONDON EC4V 4DD
1996-08-12 update statutory_documents DIRECTOR RESIGNED
1996-08-12 update statutory_documents NEW DIRECTOR APPOINTED
1996-08-12 update statutory_documents NEW SECRETARY APPOINTED
1996-08-12 update statutory_documents SECRETARY RESIGNED
1996-08-06 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION