Date | Description |
2025-03-24 |
delete sales_emails sa..@aviasoftware.com |
2025-03-24 |
delete address 51 Gainsborough Drive
Herne Bay
Kent, UK
CT6 6QJ |
2025-03-24 |
delete alias Avia Software |
2025-03-24 |
delete email sa..@aviasoftware.com |
2025-03-24 |
delete index_pages_linkeddomain twitter.com |
2025-03-24 |
delete phone 01227 373392 |
2025-03-24 |
insert index_pages_linkeddomain sitewizard-support.co.uk |
2025-03-24 |
update primary_contact 51 Gainsborough Drive
Herne Bay
Kent, UK
CT6 6QJ => null |
2024-10-29 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/24 |
2024-07-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/07/24, NO UPDATES |
2024-06-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS CARY JANE HAKES / 24/05/2024 |
2024-04-07 |
update accounts_last_madeup_date 2022-07-31 => 2023-07-31 |
2024-04-07 |
update accounts_next_due_date 2024-04-30 => 2025-04-30 |
2024-04-07 |
update num_mort_outstanding 2 => 1 |
2024-04-07 |
update num_mort_satisfied 3 => 4 |
2023-11-23 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/23 |
2023-10-26 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 066557220004 |
2023-07-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/07/23, NO UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2021-07-31 => 2022-07-31 |
2023-04-07 |
update accounts_next_due_date 2023-04-30 => 2024-04-30 |
2022-11-07 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/22 |
2022-07-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/07/22, NO UPDATES |
2021-12-07 |
update accounts_last_madeup_date 2020-07-31 => 2021-07-31 |
2021-12-07 |
update accounts_next_due_date 2022-04-30 => 2023-04-30 |
2021-10-04 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/21 |
2021-08-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/07/21, NO UPDATES |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-04-07 |
update accounts_last_madeup_date 2019-07-31 => 2020-07-31 |
2021-04-07 |
update accounts_next_due_date 2021-04-30 => 2022-04-30 |
2021-03-02 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20 |
2020-11-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN ROGER HAKES / 31/07/2020 |
2020-11-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS CARY JANE HAKES / 30/07/2020 |
2020-07-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/07/20, NO UPDATES |
2020-03-31 |
delete address 33 Millstrood Road
Whitstable
Kent, UK
CT5 1QG |
2020-03-31 |
delete phone 0845 313 8448 |
2020-03-31 |
insert address 51 Gainsborough Drive
Herne Bay
Kent, UK
CT6 6QJ |
2020-03-31 |
insert address 51 Gainsborough Drive
Herne Bay, Kent CT6 6QJ |
2020-03-31 |
insert phone 01227 373392 |
2020-03-31 |
insert phone 0792 044 3299 |
2020-03-31 |
update primary_contact 33 Millstrood Road
Whitstable
Kent, UK
CT5 1QG => 51 Gainsborough Drive
Herne Bay
Kent, UK
CT6 6QJ |
2020-01-07 |
update accounts_last_madeup_date 2018-07-31 => 2019-07-31 |
2020-01-07 |
update accounts_next_due_date 2020-04-30 => 2021-04-30 |
2019-12-04 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19 |
2019-08-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/07/19, NO UPDATES |
2019-04-07 |
update num_mort_charges 4 => 5 |
2019-04-07 |
update num_mort_outstanding 1 => 2 |
2019-03-11 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 066557220005 |
2019-02-27 |
update statutory_documents DIRECTOR APPOINTED MRS CARY JANE HAKES |
2019-02-07 |
update accounts_last_madeup_date 2017-07-31 => 2018-07-31 |
2019-02-07 |
update accounts_next_due_date 2019-04-30 => 2020-04-30 |
2019-01-21 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18 |
2018-07-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/07/18, NO UPDATES |
2018-07-07 |
update num_mort_charges 3 => 4 |
2018-07-07 |
update num_mort_outstanding 0 => 1 |
2018-06-06 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 066557220004 |
2018-03-07 |
update account_category TOTAL EXEMPTION SMALL => null |
2018-03-07 |
update accounts_last_madeup_date 2016-07-31 => 2017-07-31 |
2018-03-07 |
update accounts_next_due_date 2018-04-30 => 2019-04-30 |
2018-02-15 |
insert support_emails su..@fmis.co.uk |
2018-02-15 |
insert contact_pages_linkeddomain fmis.co.uk |
2018-02-15 |
insert email su..@fmis.co.uk |
2018-01-22 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17 |
2017-07-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/07/17, NO UPDATES |
2017-05-14 |
delete address Suite 6, Herne Bay
Kent, UK
CT6 7GQ |
2017-05-14 |
insert address 33 Millstrood Road
Whitstable
Kent, UK
CT5 1QG |
2017-05-14 |
update primary_contact Suite 6, Herne Bay
Kent, UK
CT6 7GQ => 33 Millstrood Road
Whitstable
Kent, UK
CT5 1QG |
2016-12-19 |
update accounts_last_madeup_date 2015-07-31 => 2016-07-31 |
2016-12-19 |
update accounts_next_due_date 2017-04-30 => 2018-04-30 |
2016-11-11 |
update statutory_documents 31/07/16 TOTAL EXEMPTION SMALL |
2016-08-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/07/16, WITH UPDATES |
2015-12-07 |
update accounts_last_madeup_date 2014-07-31 => 2015-07-31 |
2015-12-07 |
update accounts_next_due_date 2016-04-30 => 2017-04-30 |
2015-11-17 |
update statutory_documents 31/07/15 TOTAL EXEMPTION SMALL |
2015-08-09 |
delete source_ip 91.109.14.152 |
2015-08-09 |
insert source_ip 54.171.95.50 |
2015-08-07 |
update returns_last_madeup_date 2014-07-24 => 2015-07-24 |
2015-08-07 |
update returns_next_due_date 2015-08-21 => 2016-08-21 |
2015-07-27 |
update statutory_documents 24/07/15 FULL LIST |
2015-07-08 |
delete client ITAMS Ltd |
2015-07-08 |
delete partner ITAMS Ltd |
2015-07-08 |
delete source_ip 62.233.64.160 |
2015-07-08 |
insert address Suite 6, Herne Bay
Kent, UK
CT6 7GQ |
2015-07-08 |
insert index_pages_linkeddomain sitewizard.co.uk |
2015-07-08 |
insert index_pages_linkeddomain twitter.com |
2015-07-08 |
insert phone 0845 313 8448 |
2015-07-08 |
insert source_ip 91.109.14.152 |
2015-06-10 |
delete source_ip 85.232.32.75 |
2015-06-10 |
insert source_ip 62.233.64.160 |
2015-02-08 |
insert address Suite 6
Herne Bay
Kent
CT6 7GQ
UK |
2015-01-07 |
update num_mort_outstanding 3 => 0 |
2015-01-07 |
update num_mort_satisfied 0 => 3 |
2014-12-18 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2014-12-18 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
2014-12-18 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 |
2014-11-07 |
update accounts_last_madeup_date 2013-07-31 => 2014-07-31 |
2014-11-07 |
update accounts_next_due_date 2015-04-30 => 2016-04-30 |
2014-10-27 |
update statutory_documents 31/07/14 TOTAL EXEMPTION SMALL |
2014-09-07 |
update returns_last_madeup_date 2013-07-24 => 2014-07-24 |
2014-09-07 |
update returns_next_due_date 2014-08-21 => 2015-08-21 |
2014-08-12 |
update statutory_documents 24/07/14 FULL LIST |
2014-04-22 |
delete client Mexx |
2014-04-22 |
insert client HSBC |
2014-01-07 |
update accounts_last_madeup_date 2012-07-31 => 2013-07-31 |
2014-01-07 |
update accounts_next_due_date 2014-04-30 => 2015-04-30 |
2013-12-20 |
update statutory_documents 31/07/13 TOTAL EXEMPTION SMALL |
2013-10-07 |
update returns_last_madeup_date 2012-07-24 => 2013-07-24 |
2013-10-07 |
update returns_next_due_date 2013-08-21 => 2014-08-21 |
2013-09-05 |
update statutory_documents 24/07/13 FULL LIST |
2013-06-23 |
update accounts_last_madeup_date 2011-07-31 => 2012-07-31 |
2013-06-23 |
update accounts_next_due_date 2013-04-30 => 2014-04-30 |
2013-06-21 |
delete sic_code 7222 - Other software consultancy and supply |
2013-06-21 |
insert sic_code 58290 - Other software publishing |
2013-06-21 |
insert sic_code 62090 - Other information technology service activities |
2013-06-21 |
update returns_last_madeup_date 2011-07-24 => 2012-07-24 |
2013-06-21 |
update returns_next_due_date 2012-08-21 => 2013-08-21 |
2012-11-19 |
update statutory_documents 31/07/12 TOTAL EXEMPTION SMALL |
2012-07-27 |
update statutory_documents 24/07/12 FULL LIST |
2011-11-07 |
update statutory_documents 31/07/11 TOTAL EXEMPTION SMALL |
2011-07-29 |
update statutory_documents 24/07/11 FULL LIST |
2010-12-14 |
update statutory_documents 31/07/10 TOTAL EXEMPTION SMALL |
2010-08-06 |
update statutory_documents 24/07/10 FULL LIST |
2010-08-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN ROGER HAKES / 24/07/2010 |
2009-12-06 |
update statutory_documents 31/07/09 TOTAL EXEMPTION SMALL |
2009-11-06 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
2009-11-06 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
2009-11-06 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
2009-08-12 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY JANE HAKES |
2009-08-12 |
update statutory_documents RETURN MADE UP TO 24/07/09; FULL LIST OF MEMBERS |
2009-05-15 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR JANE HAKES |
2008-07-24 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |