PRD TECHNOLOGIES - History of Changes


DateDescription
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