Date | Description |
2023-05-03 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2023-05-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/02/23, NO UPDATES |
2023-04-25 |
update statutory_documents FIRST GAZETTE |
2023-04-07 |
update accounts_last_madeup_date 2021-09-30 => 2022-09-30 |
2023-04-07 |
update accounts_next_due_date 2023-06-30 => 2024-06-30 |
2023-02-02 |
update statutory_documents 30/09/22 TOTAL EXEMPTION FULL |
2022-02-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/02/22, NO UPDATES |
2021-12-07 |
update accounts_last_madeup_date 2020-09-30 => 2021-09-30 |
2021-12-07 |
update accounts_next_due_date 2022-06-30 => 2023-06-30 |
2021-11-29 |
update statutory_documents 30/09/21 TOTAL EXEMPTION FULL |
2021-05-07 |
delete company_previous_name EUROSOFT 2000 LIMITED |
2021-05-07 |
update accounts_last_madeup_date 2019-09-30 => 2020-09-30 |
2021-05-07 |
update accounts_next_due_date 2021-06-30 => 2022-06-30 |
2021-04-29 |
update statutory_documents 30/09/20 TOTAL EXEMPTION FULL |
2021-04-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/02/21, NO UPDATES |
2020-09-07 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY ANOVA SECRETARIAL SERVICES LIMITED |
2020-07-08 |
delete address ANOVA HOUSE WICKHURST LANE BROADBRIDGE HEATH HORSHAM WEST SUSSEX RH12 3LZ |
2020-07-08 |
insert address THE BARN MEADOW COURT, FAYGATE LANE FAYGATE HORSHAM WEST SUSSEX ENGLAND RH12 4SJ |
2020-07-08 |
update accounts_last_madeup_date 2018-09-30 => 2019-09-30 |
2020-07-08 |
update accounts_next_due_date 2020-06-30 => 2021-06-30 |
2020-07-08 |
update registered_address |
2020-06-24 |
update statutory_documents 30/09/19 TOTAL EXEMPTION FULL |
2020-06-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/06/2020 FROM
ANOVA HOUSE WICKHURST LANE
BROADBRIDGE HEATH
HORSHAM
WEST SUSSEX
RH12 3LZ |
2020-02-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/02/20, NO UPDATES |
2019-07-08 |
update accounts_last_madeup_date 2017-09-30 => 2018-09-30 |
2019-07-08 |
update accounts_next_due_date 2019-06-30 => 2020-06-30 |
2019-06-18 |
update statutory_documents 30/09/18 TOTAL EXEMPTION FULL |
2019-02-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/02/19, WITH UPDATES |
2018-08-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/08/18, NO UPDATES |
2018-07-08 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-07-08 |
update accounts_last_madeup_date 2016-09-30 => 2017-09-30 |
2018-07-08 |
update accounts_next_due_date 2018-06-30 => 2019-06-30 |
2018-06-27 |
update statutory_documents 30/09/17 TOTAL EXEMPTION FULL |
2017-08-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/08/17, NO UPDATES |
2017-08-25 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER JOHN HEWSON |
2017-07-07 |
update accounts_last_madeup_date 2015-09-30 => 2016-09-30 |
2017-07-07 |
update accounts_next_due_date 2017-06-30 => 2018-06-30 |
2017-06-20 |
update statutory_documents 30/09/16 TOTAL EXEMPTION SMALL |
2016-10-07 |
delete company_previous_name ICAS THREE LIMITED |
2016-09-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PETER JOHN HEWSON / 05/09/2016 |
2016-08-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/08/16, WITH UPDATES |
2016-07-08 |
update accounts_last_madeup_date 2014-09-30 => 2015-09-30 |
2016-07-08 |
update accounts_next_due_date 2016-06-30 => 2017-06-30 |
2016-06-09 |
update statutory_documents 30/09/15 TOTAL EXEMPTION SMALL |
2015-10-08 |
update returns_last_madeup_date 2014-08-23 => 2015-08-23 |
2015-10-08 |
update returns_next_due_date 2015-09-20 => 2016-09-20 |
2015-09-17 |
update statutory_documents 23/08/15 FULL LIST |
2015-07-09 |
update accounts_last_madeup_date 2013-09-30 => 2014-09-30 |
2015-07-09 |
update accounts_next_due_date 2015-06-30 => 2016-06-30 |
2015-06-05 |
update statutory_documents 30/09/14 TOTAL EXEMPTION SMALL |
2014-10-07 |
delete address ANOVA HOUSE WICKHURST LANE BROADBRIDGE HEATH HORSHAM WEST SUSSEX UNITED KINGDOM RH12 3LZ |
2014-10-07 |
insert address ANOVA HOUSE WICKHURST LANE BROADBRIDGE HEATH HORSHAM WEST SUSSEX RH12 3LZ |
2014-10-07 |
update registered_address |
2014-10-07 |
update returns_last_madeup_date 2013-08-23 => 2014-08-23 |
2014-10-07 |
update returns_next_due_date 2014-09-20 => 2015-09-20 |
2014-09-11 |
update statutory_documents CORPORATE SECRETARY APPOINTED ANOVA SECRETARIAL SERVICES LIMITED |
2014-09-11 |
update statutory_documents 23/08/14 FULL LIST |
2014-09-11 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY RT SECRETARIAL LIMITED |
2014-02-07 |
update accounts_last_madeup_date 2012-09-30 => 2013-09-30 |
2014-02-07 |
update accounts_next_due_date 2014-06-30 => 2015-06-30 |
2014-01-27 |
update statutory_documents 30/09/13 TOTAL EXEMPTION SMALL |
2013-10-07 |
update returns_last_madeup_date 2012-08-23 => 2013-08-23 |
2013-10-07 |
update returns_next_due_date 2013-09-20 => 2014-09-20 |
2013-09-17 |
update statutory_documents 23/08/13 FULL LIST |
2013-07-02 |
update accounts_last_madeup_date 2011-09-30 => 2012-09-30 |
2013-07-02 |
update accounts_next_due_date 2013-06-30 => 2014-06-30 |
2013-06-22 |
delete address ABACUS HOUSE WICKHURST LANE BROADBRIDGE HEATH WEST SUSSEX RH12 3LY |
2013-06-22 |
delete sic_code 7222 - Other software consultancy and supply |
2013-06-22 |
insert address ANOVA HOUSE WICKHURST LANE BROADBRIDGE HEATH HORSHAM WEST SUSSEX UNITED KINGDOM RH12 3LZ |
2013-06-22 |
insert sic_code 62020 - Information technology consultancy activities |
2013-06-22 |
update registered_address |
2013-06-22 |
update returns_last_madeup_date 2011-08-23 => 2012-08-23 |
2013-06-22 |
update returns_next_due_date 2012-09-20 => 2013-09-20 |
2013-06-06 |
update statutory_documents 30/09/12 TOTAL EXEMPTION SMALL |
2012-09-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/09/2012 FROM
ABACUS HOUSE
WICKHURST LANE
BROADBRIDGE HEATH
WEST SUSSEX
RH12 3LY |
2012-09-06 |
update statutory_documents 23/08/12 FULL LIST |
2012-09-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PETER JOHN HEWSON / 06/09/2012 |
2012-09-06 |
update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / RT SECRETARIAL LIMITED / 06/09/2012 |
2012-04-02 |
update statutory_documents 30/09/11 TOTAL EXEMPTION SMALL |
2011-09-16 |
update statutory_documents 23/08/11 FULL LIST |
2011-08-08 |
update statutory_documents 30/09/10 TOTAL EXEMPTION SMALL |
2010-10-18 |
update statutory_documents 23/08/10 NO CHANGES |
2010-06-29 |
update statutory_documents 30/09/09 TOTAL EXEMPTION SMALL |
2009-08-26 |
update statutory_documents RETURN MADE UP TO 23/08/09; FULL LIST OF MEMBERS |
2009-02-26 |
update statutory_documents 30/09/08 TOTAL EXEMPTION SMALL |
2008-11-04 |
update statutory_documents RETURN MADE UP TO 23/08/08; FULL LIST OF MEMBERS |
2008-10-24 |
update statutory_documents 30/09/07 TOTAL EXEMPTION SMALL |
2008-07-15 |
update statutory_documents RETURN MADE UP TO 23/08/07; FULL LIST OF MEMBERS |
2007-07-30 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 |
2006-10-03 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2006-10-03 |
update statutory_documents RETURN MADE UP TO 23/08/06; FULL LIST OF MEMBERS |
2006-07-28 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 |
2005-08-23 |
update statutory_documents RETURN MADE UP TO 23/08/05; FULL LIST OF MEMBERS |
2005-06-14 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04 |
2004-12-16 |
update statutory_documents RETURN MADE UP TO 23/08/04; FULL LIST OF MEMBERS |
2004-10-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/10/04 FROM:
23 ALDINGBOURNE CLOSE
IFIELD
CRAWLEY
WEST SUSSEX RH11 0QJ |
2004-05-24 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03 |
2004-05-19 |
update statutory_documents NEW SECRETARY APPOINTED |
2004-05-19 |
update statutory_documents SECRETARY RESIGNED |
2003-09-02 |
update statutory_documents RETURN MADE UP TO 23/08/03; FULL LIST OF MEMBERS |
2003-06-07 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02 |
2002-09-09 |
update statutory_documents RETURN MADE UP TO 23/08/02; FULL LIST OF MEMBERS |
2002-08-09 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01 |
2001-08-29 |
update statutory_documents RETURN MADE UP TO 23/08/01; FULL LIST OF MEMBERS |
2001-08-10 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/00 |
2001-04-24 |
update statutory_documents COMPANY NAME CHANGED
EUROSOFT 2000 LIMITED
CERTIFICATE ISSUED ON 24/04/01 |
2000-08-29 |
update statutory_documents RETURN MADE UP TO 23/08/00; FULL LIST OF MEMBERS |
2000-08-04 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99 |
1999-10-11 |
update statutory_documents S80A AUTH TO ALLOT SEC 28/09/99 |
1999-09-10 |
update statutory_documents RETURN MADE UP TO 23/08/99; FULL LIST OF MEMBERS |
1998-11-09 |
update statutory_documents LOCATION OF REGISTER OF DIRECTORS' INTERESTS |
1998-11-09 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
1998-11-09 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98 |
1998-08-25 |
update statutory_documents RETURN MADE UP TO 23/08/98; NO CHANGE OF MEMBERS |
1998-05-15 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97 |
1997-10-23 |
update statutory_documents RETURN MADE UP TO 23/08/97; FULL LIST OF MEMBERS |
1997-04-02 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/08/97 TO 30/09/97 |
1997-04-02 |
update statutory_documents ALTER MEM AND ARTS 14/02/97 |
1996-09-19 |
update statutory_documents COMPANY NAME CHANGED
ICAS THREE LIMITED
CERTIFICATE ISSUED ON 20/09/96 |
1996-09-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/09/96 FROM:
18 PARKER CLOSE
LETCHWORTH
HERTFORDSHIRE SG6 3RT |
1996-09-15 |
update statutory_documents DIRECTOR RESIGNED |
1996-09-15 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-09-15 |
update statutory_documents NEW SECRETARY APPOINTED |
1996-09-15 |
update statutory_documents SECRETARY RESIGNED |
1996-08-23 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |