Date | Description |
2024-04-01 |
delete source_ip 77.72.0.74 |
2024-04-01 |
insert source_ip 185.199.220.69 |
2023-09-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/09/23, 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 |
2023-05-17 |
update statutory_documents 31/08/22 TOTAL EXEMPTION FULL |
2022-09-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/09/22, NO UPDATES |
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 31/08/21 TOTAL EXEMPTION FULL |
2021-09-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/09/21, NO UPDATES |
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 |
2021-05-05 |
update statutory_documents 31/08/20 TOTAL EXEMPTION FULL |
2020-09-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/09/20, NO UPDATES |
2020-08-09 |
update account_category null => TOTAL EXEMPTION FULL |
2020-08-09 |
update accounts_last_madeup_date 2018-08-31 => 2019-08-31 |
2020-08-09 |
update accounts_next_due_date 2020-05-31 => 2021-05-31 |
2020-07-10 |
update statutory_documents 31/08/19 TOTAL EXEMPTION FULL |
2019-12-07 |
delete address LISTER HOUSE LISTER HILL HORSFORTH LEEDS ENGLAND LS18 5AZ |
2019-12-07 |
insert address SOUTHGATE BUSINESS CENTRE GILLYGATE PONTEFRACT ENGLAND WF8 1PQ |
2019-12-07 |
update registered_address |
2019-11-18 |
update statutory_documents CESSATION OF GILLIAN LESLEY WILSON AS A PSC |
2019-11-18 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GILLIAN WILSON |
2019-11-18 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY GILLIAN WILSON |
2019-11-08 |
delete address Lister House, Lister Hill, Horsforth,
Leeds LS18 5AZ |
2019-11-08 |
delete phone 01113 393 0900 |
2019-11-08 |
insert address Southgate Business Centre,
32 Gillygate, Pontefract WF8 1PQ |
2019-11-08 |
insert phone 01977 734 074 |
2019-11-08 |
update primary_contact Lister House, Lister Hill, Horsforth,
Leeds LS18 5AZ => Southgate Business Centre,
32 Gillygate, Pontefract WF8 1PQ |
2019-11-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/11/2019 FROM
LISTER HOUSE LISTER HILL
HORSFORTH
LEEDS
LS18 5AZ
ENGLAND |
2019-09-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/09/19, 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 |
2019-05-29 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18 |
2019-02-07 |
delete address LISTER HOUSE LISTER HILL HORSFORTH LEEDS WEST YORKS UNITED KINGDOM LS18 5AZ |
2019-02-07 |
insert address LISTER HOUSE LISTER HILL HORSFORTH LEEDS ENGLAND LS18 5AZ |
2019-02-07 |
update registered_address |
2019-01-31 |
update statutory_documents REGISTERED OFFICE CHANGED ON 31/01/2019 FROM
PO BOX LS8 1NX
LISTER HOUSE LISTER HILL
HORSFORTH
LEEDS
WEST YORKS
LS18 5AZ
UNITED KINGDOM |
2018-11-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/09/18, NO UPDATES |
2018-06-08 |
update account_category TOTAL EXEMPTION SMALL => null |
2018-06-08 |
update accounts_last_madeup_date 2016-08-31 => 2017-08-31 |
2018-06-08 |
update accounts_next_due_date 2018-05-31 => 2019-05-31 |
2018-05-31 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17 |
2017-10-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/09/17, NO UPDATES |
2017-05-07 |
delete address 7 FEAST FIELD OFFICE PARK HORSFORTH LEEDS LS18 4TJ |
2017-05-07 |
insert address LISTER HOUSE LISTER HILL HORSFORTH LEEDS WEST YORKS UNITED KINGDOM LS18 5AZ |
2017-05-07 |
update accounts_last_madeup_date 2015-08-31 => 2016-08-31 |
2017-05-07 |
update accounts_next_due_date 2017-05-31 => 2018-05-31 |
2017-05-07 |
update registered_address |
2017-04-12 |
update statutory_documents 31/08/16 TOTAL EXEMPTION SMALL |
2017-04-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/04/2017 FROM
7 FEAST FIELD OFFICE PARK
HORSFORTH
LEEDS
LS18 4TJ |
2017-04-05 |
insert address Lister House, Lister Hill, Horsforth,
Leeds LS18 5AZ |
2017-04-05 |
insert phone 01113 393 0900 |
2017-04-05 |
update primary_contact null => Lister House, Lister Hill, Horsforth,
Leeds LS18 5AZ |
2017-02-10 |
delete source_ip 85.92.92.2 |
2017-02-10 |
insert source_ip 77.72.0.74 |
2016-11-28 |
update description |
2016-09-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/09/16, WITH UPDATES |
2016-09-17 |
delete source_ip 81.27.105.157 |
2016-09-17 |
insert source_ip 85.92.92.2 |
2016-09-17 |
update robots_txt_status www.software4hr.co.uk: 404 => 200 |
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 |
2016-05-04 |
update statutory_documents 31/08/15 TOTAL EXEMPTION SMALL |
2015-11-09 |
update returns_last_madeup_date 2014-09-04 => 2015-09-04 |
2015-11-09 |
update returns_next_due_date 2015-10-02 => 2016-10-02 |
2015-10-23 |
update statutory_documents 04/09/15 FULL LIST |
2015-07-09 |
update accounts_last_madeup_date 2013-08-31 => 2014-08-31 |
2015-07-09 |
update accounts_next_due_date 2015-05-31 => 2016-05-31 |
2015-06-04 |
update statutory_documents 31/08/14 TOTAL EXEMPTION SMALL |
2014-11-07 |
update returns_last_madeup_date 2013-09-04 => 2014-09-04 |
2014-11-07 |
update returns_next_due_date 2014-10-02 => 2015-10-02 |
2014-10-23 |
update statutory_documents 04/09/14 FULL LIST |
2014-03-18 |
update website_status IndexPageFetchError => OK |
2013-12-07 |
update accounts_last_madeup_date 2012-08-31 => 2013-08-31 |
2013-12-07 |
update accounts_next_due_date 2014-05-31 => 2015-05-31 |
2013-11-21 |
update statutory_documents 31/08/13 TOTAL EXEMPTION SMALL |
2013-11-07 |
update returns_last_madeup_date 2012-09-04 => 2013-09-04 |
2013-11-07 |
update returns_next_due_date 2013-10-02 => 2014-10-02 |
2013-10-24 |
update statutory_documents 04/09/13 FULL LIST |
2013-10-18 |
update website_status OK => IndexPageFetchError |
2013-06-26 |
update accounts_last_madeup_date 2011-08-31 => 2012-08-31 |
2013-06-26 |
update accounts_next_due_date 2013-05-31 => 2014-05-31 |
2013-06-23 |
delete sic_code 7222 - Other software consultancy and supply |
2013-06-23 |
insert sic_code 62020 - Information technology consultancy activities |
2013-06-23 |
update returns_last_madeup_date 2011-09-04 => 2012-09-04 |
2013-06-23 |
update returns_next_due_date 2012-10-02 => 2013-10-02 |
2013-05-14 |
update statutory_documents 31/08/12 TOTAL EXEMPTION SMALL |
2012-10-25 |
update primary_contact |
2012-10-11 |
update statutory_documents 04/09/12 FULL LIST |
2012-05-29 |
update statutory_documents 31/08/11 TOTAL EXEMPTION SMALL |
2011-10-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/10/2011 FROM
76 GLEDHOW WOOD AVENUE
LEEDS
WEST YORKSHIRE
LS8 1NX |
2011-09-23 |
update statutory_documents 04/09/11 FULL LIST |
2011-05-24 |
update statutory_documents 31/08/10 TOTAL EXEMPTION SMALL |
2010-10-28 |
update statutory_documents 04/09/10 FULL LIST |
2010-10-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS GILLIAN LESLEY WILSON / 04/09/2010 |
2010-10-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS CHARLES WILSON / 04/09/2010 |
2010-10-28 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / GILLIAN LESLEY WILSON / 04/09/2010 |
2010-06-15 |
update statutory_documents COMPANY NAME CHANGED BUSINESS CHOICES SOLUTIONS LIMITED
CERTIFICATE ISSUED ON 15/06/10 |
2010-06-15 |
update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
2010-05-13 |
update statutory_documents 31/08/09 TOTAL EXEMPTION SMALL |
2009-11-03 |
update statutory_documents 04/09/09 FULL LIST |
2009-05-29 |
update statutory_documents 31/08/08 TOTAL EXEMPTION SMALL |
2008-09-30 |
update statutory_documents RETURN MADE UP TO 04/09/08; FULL LIST OF MEMBERS |
2007-12-21 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07 |
2007-10-02 |
update statutory_documents RETURN MADE UP TO 04/09/07; FULL LIST OF MEMBERS |
2006-11-02 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 30/09/07 TO 31/08/07 |
2006-09-05 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-09-05 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-09-05 |
update statutory_documents NEW SECRETARY APPOINTED |
2006-09-05 |
update statutory_documents DIRECTOR RESIGNED |
2006-09-05 |
update statutory_documents SECRETARY RESIGNED |
2006-09-04 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |