ASP ONLINE SOFTWARE - History of Changes


DateDescription
2024-12-18 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/24
2024-10-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/10/24, NO UPDATES
2024-04-07 update accounts_last_madeup_date 2022-04-30 => 2023-04-30
2024-04-07 update accounts_next_due_date 2024-01-31 => 2025-01-31
2024-01-18 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/23
2023-10-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/10/23, WITH UPDATES
2023-10-19 delete source_ip 51.75.167.4
2023-10-19 insert source_ip 193.104.43.92
2023-07-06 delete source_ip 51.75.167.5
2023-07-06 insert source_ip 51.75.167.4
2023-04-07 update accounts_last_madeup_date 2021-04-30 => 2022-04-30
2023-04-07 update accounts_next_due_date 2023-01-31 => 2024-01-31
2023-01-26 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/22
2022-11-01 update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / AZETS (CHBS) LIMITED / 01/11/2022
2022-10-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/10/22, WITH UPDATES
2022-02-07 update accounts_last_madeup_date 2019-10-31 => 2021-04-30
2022-02-07 update accounts_next_due_date 2022-01-31 => 2023-01-31
2022-01-25 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/21
2021-10-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN EDWARD FITCH / 15/10/2021
2021-10-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SIMON ENNA WESCHE / 15/10/2021
2021-10-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/10/21, WITH UPDATES
2021-10-15 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JONATHAN EDWARD FITCH / 14/10/2021
2021-10-15 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR SIMON ENNA WESCHE / 14/10/2021
2021-07-07 update account_category null => MICRO ENTITY
2021-05-07 update account_ref_day 31 => 30
2021-05-07 update account_ref_month 10 => 4
2021-05-07 update accounts_next_due_date 2021-07-31 => 2022-01-31
2021-04-14 update statutory_documents CURREXT FROM 31/10/2020 TO 30/04/2021
2021-01-19 delete source_ip 46.244.46.235
2021-01-19 insert source_ip 51.75.167.5
2020-10-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/10/20, WITH UPDATES
2020-09-08 update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CLARK HOWES BUSINESS SERVICES LIMITED / 08/09/2020
2020-04-07 update accounts_last_madeup_date 2018-10-31 => 2019-10-31
2020-04-07 update accounts_next_due_date 2020-07-31 => 2021-07-31
2020-03-12 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19
2019-12-22 delete source_ip 194.239.235.101
2019-12-22 insert source_ip 46.244.46.235
2019-10-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/10/19, WITH UPDATES
2019-04-07 update accounts_last_madeup_date 2017-10-31 => 2018-10-31
2019-04-07 update accounts_next_due_date 2019-07-31 => 2020-07-31
2019-03-08 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18
2018-12-26 delete source_ip 46.244.47.162
2018-12-26 insert source_ip 194.239.235.101
2018-11-07 update robots_txt_status embrace.asponlinesoftware.com: 200 => 404
2018-10-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/10/18, WITH UPDATES
2018-08-07 update account_category TOTAL EXEMPTION SMALL => null
2018-08-07 update accounts_last_madeup_date 2016-10-31 => 2017-10-31
2018-08-07 update accounts_next_due_date 2018-07-31 => 2019-07-31
2018-07-13 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17
2018-05-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SIMON ENNA WESCHE / 29/05/2018
2018-02-27 delete source_ip 176.22.117.122
2018-02-27 insert source_ip 46.244.47.162
2017-10-18 update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CLARK HOWES BUSINESS SERVICES LIMITED / 08/05/2017
2017-10-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/10/17, WITH UPDATES
2017-04-26 update accounts_last_madeup_date 2015-10-31 => 2016-10-31
2017-04-26 update accounts_next_due_date 2017-07-31 => 2018-07-31
2017-03-13 delete address 4 Newton Court Bampton Tiverton Devon, UK EX16 9LG
2017-03-13 delete address 4 Newton Court, Bampton, Devon, EX16 9LG
2017-03-13 delete phone +44 1398 331181
2017-03-13 insert address 10 Weaver Crescent Tiverton Devon, UK EX16 5FG
2017-03-13 insert phone +44 1884 257824
2017-03-13 update primary_contact 4 Newton Court Bampton Tiverton Devon, UK EX16 9LG => 10 Weaver Crescent Tiverton Devon, UK EX16 5FG
2017-03-13 update statutory_documents 31/10/16 TOTAL EXEMPTION SMALL
2016-11-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/10/16, WITH UPDATES
2016-09-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN EDWARD FITCH / 20/09/2016
2016-05-12 update accounts_last_madeup_date 2014-10-31 => 2015-10-31
2016-05-12 update accounts_next_due_date 2016-07-31 => 2017-07-31
2016-03-08 update statutory_documents 31/10/15 TOTAL EXEMPTION SMALL
2016-01-26 delete source_ip 212.130.112.11
2016-01-26 insert source_ip 176.22.117.122
2015-11-07 update returns_last_madeup_date 2014-10-14 => 2015-10-14
2015-11-07 update returns_next_due_date 2015-11-11 => 2016-11-11
2015-10-28 update statutory_documents 14/10/15 FULL LIST
2015-05-07 update accounts_last_madeup_date 2013-10-31 => 2014-10-31
2015-05-07 update accounts_next_due_date 2015-08-31 => 2016-07-31
2015-04-07 update accounts_next_due_date 2015-07-31 => 2015-08-31
2015-03-09 update statutory_documents 31/10/14 TOTAL EXEMPTION SMALL
2014-12-07 update returns_last_madeup_date 2013-10-14 => 2014-10-14
2014-12-07 update returns_next_due_date 2014-11-11 => 2015-11-11
2014-11-11 update statutory_documents 14/10/14 FULL LIST
2014-04-07 update accounts_last_madeup_date 2012-10-31 => 2013-10-31
2014-04-07 update accounts_next_due_date 2014-07-31 => 2015-07-31
2014-03-13 update statutory_documents 31/10/13 TOTAL EXEMPTION SMALL
2013-12-07 update returns_last_madeup_date 2012-10-14 => 2013-10-14
2013-12-07 update returns_next_due_date 2013-11-11 => 2014-11-11
2013-11-04 update statutory_documents 14/10/13 FULL LIST
2013-06-26 update accounts_last_madeup_date 2011-10-31 => 2012-10-31
2013-06-26 update accounts_next_due_date 2013-07-31 => 2014-07-31
2013-06-23 update returns_last_madeup_date 2011-10-14 => 2012-10-14
2013-06-23 update returns_next_due_date 2012-11-11 => 2013-11-11
2013-05-10 update statutory_documents 31/10/12 TOTAL EXEMPTION SMALL
2012-11-05 update statutory_documents 14/10/12 FULL LIST
2012-02-13 update statutory_documents 31/10/11 TOTAL EXEMPTION SMALL
2011-10-25 update statutory_documents 14/10/11 FULL LIST
2011-04-18 update statutory_documents APPOINTMENT TERMINATED, SECRETARY CH BUSINESS SERVICES LIMITED
2011-04-13 update statutory_documents CORPORATE SECRETARY APPOINTED CLARK HOWES BUSINESS SERVICES LIMITED
2011-02-28 update statutory_documents 31/10/10 TOTAL EXEMPTION SMALL
2010-11-04 update statutory_documents 14/10/10 FULL LIST
2010-01-16 update statutory_documents 31/10/09 TOTAL EXEMPTION SMALL
2009-11-08 update statutory_documents 14/10/09 FULL LIST
2009-02-18 update statutory_documents 31/10/08 TOTAL EXEMPTION SMALL
2008-10-21 update statutory_documents RETURN MADE UP TO 14/10/08; FULL LIST OF MEMBERS
2008-01-14 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/07
2008-01-11 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2008-01-11 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2007-10-25 update statutory_documents RETURN MADE UP TO 14/10/07; FULL LIST OF MEMBERS
2007-03-31 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2006-10-31 update statutory_documents RETURN MADE UP TO 14/10/06; FULL LIST OF MEMBERS
2006-01-10 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05
2005-10-28 update statutory_documents RETURN MADE UP TO 14/10/05; FULL LIST OF MEMBERS
2005-04-14 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04
2004-11-02 update statutory_documents RETURN MADE UP TO 14/10/04; FULL LIST OF MEMBERS
2004-03-02 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03
2003-12-09 update statutory_documents RETURN MADE UP TO 14/10/03; FULL LIST OF MEMBERS
2003-12-05 update statutory_documents DIRECTOR RESIGNED
2003-09-11 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2003-01-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/01/03 FROM: 4 LADY AYLESFORD AVENUE STANMORE MIDDLESEX HA7 4FH
2002-11-21 update statutory_documents NEW SECRETARY APPOINTED
2002-11-19 update statutory_documents NEW DIRECTOR APPOINTED
2002-11-19 update statutory_documents NEW DIRECTOR APPOINTED
2002-11-19 update statutory_documents NEW DIRECTOR APPOINTED
2002-11-06 update statutory_documents DIRECTOR RESIGNED
2002-11-06 update statutory_documents SECRETARY RESIGNED
2002-10-14 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION