S SOFTWARE - History of Changes


DateDescription
2023-08-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/08/23, NO UPDATES
2023-06-07 update accounts_last_madeup_date 2021-08-31 => 2022-08-31
2023-06-07 update accounts_next_due_date 2023-05-31 => 2024-05-31
2023-05-11 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/22
2022-09-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/08/22, NO UPDATES
2022-06-07 update account_category TOTAL EXEMPTION FULL => MICRO ENTITY
2022-06-07 update accounts_last_madeup_date 2020-08-31 => 2021-08-31
2022-06-07 update accounts_next_due_date 2022-05-31 => 2023-05-31
2022-05-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/21
2022-02-09 delete source_ip 198.54.125.196
2022-02-09 insert source_ip 217.160.0.144
2021-11-19 update statutory_documents DISS40 (DISS40(SOAD))
2021-11-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/08/21, NO UPDATES
2021-11-16 update statutory_documents FIRST GAZETTE
2021-10-02 update website_status Unavailable => OK
2021-08-23 update website_status OK => Unavailable
2021-06-07 delete index_pages_linkeddomain wordpress.org
2021-06-07 insert alias S Software Ltd
2021-06-07 insert index_pages_linkeddomain all4share.net
2021-06-07 insert index_pages_linkeddomain cpstreams.com
2021-06-07 insert index_pages_linkeddomain cyruscloud.co.uk
2021-06-07 insert index_pages_linkeddomain joomlalock.com
2021-06-07 insert industry_tag IT solutions
2021-06-07 insert industry_tag digital solutions
2021-06-07 insert industry_tag web design and development
2021-06-07 update accounts_last_madeup_date 2019-08-31 => 2020-08-31
2021-06-07 update accounts_next_due_date 2021-05-31 => 2022-05-31
2021-05-19 update statutory_documents 31/08/20 TOTAL EXEMPTION FULL
2021-04-12 delete alias S Software Ltd
2021-04-12 delete index_pages_linkeddomain all4share.net
2021-04-12 delete index_pages_linkeddomain cpstreams.com
2021-04-12 delete index_pages_linkeddomain cyruscloud.co.uk
2021-04-12 delete index_pages_linkeddomain joomlalock.com
2021-04-12 delete industry_tag IT solutions
2021-04-12 delete industry_tag digital solutions
2021-04-12 delete industry_tag web design and development
2021-04-12 delete source_ip 146.255.46.3
2021-04-12 insert index_pages_linkeddomain wordpress.org
2021-04-12 insert source_ip 198.54.125.196
2020-08-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/08/20, NO UPDATES
2020-06-08 update accounts_last_madeup_date 2018-08-31 => 2019-08-31
2020-06-08 update accounts_next_due_date 2020-05-31 => 2021-05-31
2020-05-28 update statutory_documents 31/08/19 TOTAL EXEMPTION FULL
2019-09-08 delete source_ip 74.208.236.241
2019-09-08 insert source_ip 146.255.46.3
2019-09-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/08/19, NO UPDATES
2019-06-20 update accounts_last_madeup_date 2017-08-31 => 2018-08-31
2019-06-20 update accounts_next_due_date 2019-05-31 => 2020-05-31
2019-05-18 update statutory_documents 31/08/18 TOTAL EXEMPTION FULL
2018-09-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/08/18, NO UPDATES
2018-06-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-06-07 update accounts_last_madeup_date 2016-08-31 => 2017-08-31
2018-06-07 update accounts_next_due_date 2018-05-31 => 2019-05-31
2018-05-08 update statutory_documents 31/08/17 TOTAL EXEMPTION FULL
2017-09-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/08/17, NO UPDATES
2017-06-17 delete source_ip 216.250.126.26
2017-06-17 insert index_pages_linkeddomain all4share.net
2017-06-17 insert index_pages_linkeddomain cpstreams.com
2017-06-17 insert index_pages_linkeddomain cyruscloud.co.uk
2017-06-17 insert index_pages_linkeddomain joomlalock.com
2017-06-17 insert industry_tag IT solutions
2017-06-17 insert industry_tag digital solutions
2017-06-17 insert source_ip 74.208.236.241
2017-06-17 update robots_txt_status www.ssoftwareltd.com: 404 => 200
2017-06-08 update accounts_last_madeup_date 2015-08-31 => 2016-08-31
2017-06-08 update accounts_next_due_date 2017-05-31 => 2018-05-31
2017-05-18 update statutory_documents 31/08/16 TOTAL EXEMPTION SMALL
2016-12-28 update website_status EmptyPage => OK
2016-12-28 delete index_pages_linkeddomain sharecp.com
2016-12-28 update robots_txt_status www.ssoftwareltd.com: 200 => 404
2016-11-15 update website_status OK => EmptyPage
2016-10-11 update website_status FailedRobotsLimitReached => OK
2016-10-11 insert index_pages_linkeddomain sharecp.com
2016-10-11 update robots_txt_status www.ssoftwareltd.com: 404 => 200
2016-09-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/08/16, WITH UPDATES
2016-06-21 update website_status FailedRobots => FailedRobotsLimitReached
2016-06-09 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOEL DANDALA
2016-06-08 update accounts_last_madeup_date 2014-08-31 => 2015-08-31
2016-06-08 update accounts_next_due_date 2016-05-31 => 2017-05-31
2016-05-18 update statutory_documents 31/08/15 TOTAL EXEMPTION SMALL
2016-05-09 update statutory_documents DIRECTOR APPOINTED MR JOEL ISAAC NEWTON DANDALA
2015-10-23 update website_status OK => FailedRobots
2015-10-08 delete address UNIT 6 AIRE VALLEY BUSINESS CENTRE LAWKHOLME LANE KEIGHLEY WEST YORKSHIRE ENGLAND BD21 3BB
2015-10-08 insert address UNIT 6 AIRE VALLEY BUSINESS CENTRE LAWKHOLME LANE KEIGHLEY WEST YORKSHIRE BD21 3BB
2015-10-08 update registered_address
2015-10-08 update returns_last_madeup_date 2014-08-25 => 2015-08-25
2015-10-08 update returns_next_due_date 2015-09-22 => 2016-09-22
2015-09-08 update statutory_documents 25/08/15 FULL LIST
2015-09-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR. JOSHUA CANIYAMKULAM SAMUEL / 24/08/2015
2015-09-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS. REEBA SAMUEL / 24/08/2015
2015-07-09 delete address HIGH CORN MILL CHAPEL HILL SKIPTON NORTH YORKSHIRE BD23 1NL
2015-07-09 insert address UNIT 6 AIRE VALLEY BUSINESS CENTRE LAWKHOLME LANE KEIGHLEY WEST YORKSHIRE ENGLAND BD21 3BB
2015-07-09 update registered_address
2015-06-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/06/2015 FROM HIGH CORN MILL CHAPEL HILL SKIPTON NORTH YORKSHIRE BD23 1NL
2015-06-09 update accounts_last_madeup_date 2013-08-31 => 2014-08-31
2015-06-09 update accounts_next_due_date 2015-05-31 => 2016-05-31
2015-05-22 update statutory_documents 31/08/14 TOTAL EXEMPTION SMALL
2014-10-07 update returns_last_madeup_date 2013-08-25 => 2014-08-25
2014-10-07 update returns_next_due_date 2014-09-22 => 2015-09-22
2014-09-01 update statutory_documents 25/08/14 FULL LIST
2014-06-07 update accounts_last_madeup_date 2012-08-31 => 2013-08-31
2014-06-07 update accounts_next_due_date 2014-05-31 => 2015-05-31
2014-05-13 update statutory_documents 31/08/13 TOTAL EXEMPTION SMALL
2013-10-07 update returns_last_madeup_date 2012-08-25 => 2013-08-25
2013-10-07 update returns_next_due_date 2013-09-22 => 2014-09-22
2013-09-12 update statutory_documents 25/08/13 FULL LIST
2013-06-25 update accounts_last_madeup_date 2011-08-31 => 2012-08-31
2013-06-25 update accounts_next_due_date 2013-05-31 => 2014-05-31
2013-06-22 delete sic_code 7222 - Other software consultancy and supply
2013-06-22 insert sic_code 62012 - Business and domestic software development
2013-06-22 update returns_last_madeup_date 2011-08-25 => 2012-08-25
2013-06-22 update returns_next_due_date 2012-09-22 => 2013-09-22
2013-04-10 update statutory_documents 31/08/12 TOTAL EXEMPTION SMALL
2012-08-30 update statutory_documents 25/08/12 FULL LIST
2011-12-22 update statutory_documents 31/08/11 TOTAL EXEMPTION SMALL
2011-09-13 update statutory_documents 25/08/11 FULL LIST
2011-05-24 update statutory_documents 31/08/10 TOTAL EXEMPTION SMALL
2010-09-09 update statutory_documents 25/08/10 FULL LIST
2010-09-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR. JOSHUA CANIYAMKULAM SAMUEL / 01/10/2009
2010-09-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS. REEBA SAMUEL / 01/10/2009
2010-09-09 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR. JOSHUA CANIYAMKULAM SAMUEL / 01/10/2009
2009-08-25 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION