Date | Description |
2025-04-06 |
delete person Janine Hainey |
2025-04-06 |
insert person Chloe Dane |
2025-04-06 |
update person_title Nick Wardle: Senior Developer / IT Project Manager => Head of IT & Project Management / Senior Developer |
2024-12-13 |
update statutory_documents 31/03/24 TOTAL EXEMPTION FULL |
2024-11-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/11/24, NO UPDATES |
2024-10-28 |
delete person Beverley Smith |
2024-10-28 |
insert person Sarah Miller |
2024-06-19 |
insert address Arena Building, The Square, Basing View, Basingstoke, Hampshire, RG21 4EB, UK |
2024-06-19 |
insert phone 01256 806832 |
2024-04-07 |
delete phone +44 (0)1256 638088 |
2024-04-07 |
delete source_ip 151.101.130.159 |
2024-04-07 |
insert source_ip 172.67.74.213 |
2024-04-07 |
insert source_ip 104.26.8.91 |
2024-04-07 |
insert source_ip 104.26.9.91 |
2023-11-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/11/23, NO UPDATES |
2023-09-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2023-09-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2023-08-02 |
update statutory_documents 31/03/23 TOTAL EXEMPTION FULL |
2023-05-19 |
delete phone +44 (0)1256 799812 |
2023-05-19 |
insert about_pages_linkeddomain youtube.com |
2023-05-19 |
insert casestudy_pages_linkeddomain youtube.com |
2023-05-19 |
insert contact_pages_linkeddomain youtube.com |
2023-05-19 |
insert index_pages_linkeddomain youtube.com |
2023-05-19 |
insert terms_pages_linkeddomain youtube.com |
2023-04-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2023-04-07 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
2022-11-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/11/22, NO UPDATES |
2022-09-29 |
update statutory_documents 31/03/22 TOTAL EXEMPTION FULL |
2022-08-13 |
insert phone +44 (0)1256 638088 |
2022-04-01 |
insert cmo Caroline Enger |
2022-04-01 |
delete email de..@intelligentbilling.com |
2022-04-01 |
insert person Caroline Enger |
2021-11-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/11/21, NO UPDATES |
2021-10-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2021-10-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-09-16 |
insert person Nick Wardle |
2021-09-02 |
update statutory_documents 31/03/21 TOTAL EXEMPTION FULL |
2021-06-02 |
delete address Basing View, Basingstoke, Hampshire RG21 4RG |
2021-06-02 |
delete phone 01256 799 812 |
2021-06-02 |
delete source_ip 172.67.172.171 |
2021-06-02 |
delete source_ip 104.21.47.210 |
2021-06-02 |
insert email de..@intelligentbilling.com |
2021-06-02 |
insert person Janine Hainey |
2021-06-02 |
insert phone +44 (0)1256 799812 |
2021-06-02 |
insert source_ip 151.101.130.159 |
2021-06-02 |
update website_status FlippedRobots => OK |
2021-04-16 |
update website_status OK => FlippedRobots |
2021-01-30 |
delete source_ip 104.18.54.203 |
2021-01-30 |
delete source_ip 104.18.55.203 |
2021-01-30 |
insert source_ip 104.21.47.210 |
2020-12-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2020-12-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2020-11-27 |
update statutory_documents 31/03/20 TOTAL EXEMPTION FULL |
2020-11-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/11/20, NO UPDATES |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-05-30 |
delete alias Intelligent Billing |
2020-05-30 |
insert alias PRD Technologies Limited |
2020-05-30 |
insert alias PRD Technologies Ltd |
2020-05-30 |
insert source_ip 172.67.172.171 |
2020-02-29 |
delete source_ip 217.160.204.236 |
2020-02-29 |
insert source_ip 104.18.54.203 |
2020-02-29 |
insert source_ip 104.18.55.203 |
2020-01-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2020-01-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-12-23 |
update statutory_documents 31/03/19 TOTAL EXEMPTION FULL |
2019-11-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/11/19, NO UPDATES |
2019-03-07 |
delete address GODDARD & CO CHURCH STREET ODIHAM HOOK HAMPSHIRE ENGLAND RG29 1LU |
2019-03-07 |
insert address 3 CHURCH STREET ODIHAM HOOK HAMPSHIRE ENGLAND RG29 1LU |
2019-03-07 |
update registered_address |
2019-02-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/02/2019 FROM
GODDARD & CO CHURCH STREET
ODIHAM
HOOK
HAMPSHIRE
RG29 1LU
ENGLAND |
2019-01-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2019-01-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-12-20 |
update statutory_documents 31/03/18 TOTAL EXEMPTION FULL |
2018-12-07 |
delete address 125 HIGH STREET ODIHAM HOOK HAMPSHIRE RG29 1LA |
2018-12-07 |
insert address GODDARD & CO CHURCH STREET ODIHAM HOOK HAMPSHIRE ENGLAND RG29 1LU |
2018-12-07 |
update registered_address |
2018-11-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/11/2018 FROM
125 HIGH STREET
ODIHAM
HOOK
HAMPSHIRE
RG29 1LA |
2018-11-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/11/18, NO UPDATES |
2018-01-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-01-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2018-01-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-12-20 |
update statutory_documents 31/03/17 TOTAL EXEMPTION FULL |
2017-11-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/11/17, NO UPDATES |
2017-07-08 |
delete alias PRD Technologies Limited |
2017-07-08 |
insert alias PRD Technologies Ltd |
2017-02-14 |
update website_status OK => FlippedRobots |
2016-12-20 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2016-12-20 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-12-07 |
update website_status OK => FlippedRobots |
2016-11-21 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-11-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/11/16, WITH UPDATES |
2016-10-28 |
update robots_txt_status www.p-rd.com: 200 => 404 |
2016-10-28 |
update website_status FlippedRobots => OK |
2016-10-09 |
update website_status OK => FlippedRobots |
2016-09-11 |
update website_status FlippedRobots => OK |
2016-09-11 |
update robots_txt_status www.p-rd.com: 404 => 200 |
2016-08-23 |
update website_status OK => FlippedRobots |
2016-07-07 |
update website_status OK => FlippedRobots |
2016-04-07 |
update website_status OK => FlippedRobots |
2016-01-30 |
update website_status OK => FlippedRobots |
2016-01-02 |
delete source_ip 79.170.40.247 |
2016-01-02 |
insert source_ip 217.160.204.236 |
2015-12-08 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2015-12-08 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-12-08 |
update returns_last_madeup_date 2014-11-09 => 2015-11-09 |
2015-12-08 |
update returns_next_due_date 2015-12-07 => 2016-12-07 |
2015-11-16 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-11-16 |
update statutory_documents 09/11/15 FULL LIST |
2015-11-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON ANDREW ADAMS / 16/11/2015 |
2015-06-07 |
update website_status OK => FlippedRobots |
2015-01-25 |
update website_status OK => FlippedRobots |
2015-01-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2015-01-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-12-07 |
update returns_last_madeup_date 2013-11-09 => 2014-11-09 |
2014-12-07 |
update returns_next_due_date 2014-12-07 => 2015-12-07 |
2014-12-01 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-11-20 |
update website_status FlippedRobots => OK |
2014-11-11 |
update statutory_documents 09/11/14 FULL LIST |
2014-10-15 |
update website_status OK => FlippedRobots |
2014-06-20 |
update website_status OK => FlippedRobots |
2013-12-07 |
delete address 125 HIGH STREET ODIHAM HOOK HAMPSHIRE ENGLAND RG29 1LA |
2013-12-07 |
insert address 125 HIGH STREET ODIHAM HOOK HAMPSHIRE RG29 1LA |
2013-12-07 |
update registered_address |
2013-12-07 |
update returns_last_madeup_date 2012-11-09 => 2013-11-09 |
2013-12-07 |
update returns_next_due_date 2013-12-07 => 2014-12-07 |
2013-11-11 |
update statutory_documents 09/11/13 FULL LIST |
2013-11-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2013-11-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-10-01 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-06-23 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-23 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-06-23 |
update returns_last_madeup_date 2011-11-09 => 2012-11-09 |
2013-06-23 |
update returns_next_due_date 2012-12-07 => 2013-12-07 |
2012-11-13 |
update statutory_documents 09/11/12 FULL LIST |
2012-11-08 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2011-11-24 |
update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL |
2011-11-18 |
update statutory_documents 09/11/11 FULL LIST |
2010-11-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/11/2010 FROM
125 HIGH STREET
ODIHAM
HAMPSHIRE
RG29 1LA |
2010-11-09 |
update statutory_documents 09/11/10 FULL LIST |
2010-11-09 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / REIDUN ADAMS / 09/11/2010 |
2010-07-15 |
update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL |
2009-11-10 |
update statutory_documents 09/11/09 FULL LIST |
2009-11-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SIMON ADAMS / 09/11/2009 |
2009-07-01 |
update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL |
2008-11-10 |
update statutory_documents RETURN MADE UP TO 09/11/08; FULL LIST OF MEMBERS |
2008-09-02 |
update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL |
2007-11-29 |
update statutory_documents RETURN MADE UP TO 09/11/07; FULL LIST OF MEMBERS |
2007-08-07 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 30/11/07 TO 31/03/08 |
2007-08-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/08/07 FROM:
VICTORIA HOUSE, 39 WINCHESTER
STREET, BASINGSTOKE
HAMPSHIRE
RG21 7EQ |
2006-12-11 |
update statutory_documents ARTICLES OF ASSOCIATION |
2006-12-11 |
update statutory_documents MEMORANDUM OF ASSOCIATION |
2006-12-04 |
update statutory_documents COMPANY NAME CHANGED
ABILLITY TECHNOLOGY LIMITED
CERTIFICATE ISSUED ON 04/12/06 |
2006-11-09 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |