LOGICSOFTWARE - History of Changes


DateDescription
2025-05-01 update website_status FlippedRobots => FailedRobots
2025-04-08 update website_status OK => FlippedRobots
2024-12-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/12/24, NO UPDATES
2024-12-04 update statutory_documents 30/09/24 TOTAL EXEMPTION FULL
2024-05-29 delete source_ip 35.214.117.251
2024-05-29 insert source_ip 35.214.14.21
2024-04-07 update accounts_last_madeup_date 2022-09-30 => 2023-09-30
2024-04-07 update accounts_next_due_date 2024-06-30 => 2025-06-30
2024-03-22 delete about_pages_linkeddomain cavefish.co.uk
2024-03-22 delete career_pages_linkeddomain cavefish.co.uk
2024-03-22 delete casestudy_pages_linkeddomain cavefish.co.uk
2024-03-22 delete contact_pages_linkeddomain cavefish.co.uk
2024-03-22 delete management_pages_linkeddomain cavefish.co.uk
2024-03-22 delete partner_pages_linkeddomain cavefish.co.uk
2024-03-22 delete service_pages_linkeddomain cavefish.co.uk
2024-03-22 delete solution_pages_linkeddomain cavefish.co.uk
2024-03-22 delete terms_pages_linkeddomain cavefish.co.uk
2024-01-25 update statutory_documents 30/09/23 TOTAL EXEMPTION FULL
2023-12-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/12/23, NO UPDATES
2023-09-07 insert about_pages_linkeddomain cavefish.co.uk
2023-09-07 insert career_pages_linkeddomain cavefish.co.uk
2023-09-07 insert casestudy_pages_linkeddomain cavefish.co.uk
2023-09-07 insert contact_pages_linkeddomain cavefish.co.uk
2023-09-07 insert index_pages_linkeddomain cavefish.co.uk
2023-09-07 insert management_pages_linkeddomain cavefish.co.uk
2023-09-07 insert service_pages_linkeddomain cavefish.co.uk
2023-09-07 insert solution_pages_linkeddomain cavefish.co.uk
2023-09-07 insert terms_pages_linkeddomain cavefish.co.uk
2023-04-07 update accounts_last_madeup_date 2021-09-30 => 2022-09-30
2023-04-07 update accounts_next_due_date 2023-06-30 => 2024-06-30
2023-01-27 update statutory_documents 30/09/22 TOTAL EXEMPTION FULL
2022-12-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/12/22, NO UPDATES
2022-02-07 update accounts_last_madeup_date 2020-09-30 => 2021-09-30
2022-02-07 update accounts_next_due_date 2022-06-30 => 2023-06-30
2022-01-04 update statutory_documents 30/09/21 TOTAL EXEMPTION FULL
2021-12-15 update statutory_documents DIRECTOR APPOINTED MRS RACHEL ELIZABETH DAVIDSON
2021-12-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/12/21, NO UPDATES
2021-12-09 delete chiefcommercialofficer Tim Whalley
2021-12-09 delete person Andrew Jones
2021-12-09 delete person Tim Whalley
2020-12-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/12/20, WITH UPDATES
2020-12-07 update accounts_last_madeup_date 2019-09-30 => 2020-09-30
2020-12-07 update accounts_next_due_date 2021-06-30 => 2022-06-30
2020-11-24 update statutory_documents 30/09/20 TOTAL EXEMPTION FULL
2020-10-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/10/20, NO UPDATES
2020-07-27 delete source_ip 77.104.171.85
2020-07-27 insert source_ip 35.214.117.251
2020-03-07 update accounts_last_madeup_date 2018-09-30 => 2019-09-30
2020-03-07 update accounts_next_due_date 2020-06-30 => 2021-06-30
2020-02-04 update statutory_documents 30/09/19 TOTAL EXEMPTION FULL
2020-01-25 insert managingdirector Andrew Davidson
2020-01-25 insert person Andrew Davidson
2019-10-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/10/19, NO UPDATES
2019-07-07 update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL
2019-07-07 update accounts_last_madeup_date 2017-12-31 => 2018-09-30
2019-07-07 update accounts_next_due_date 2019-06-30 => 2020-06-30
2019-06-28 update statutory_documents 30/09/18 TOTAL EXEMPTION FULL
2019-03-01 update statutory_documents CESSATION OF ONE TEAM LOGIC LIMITED AS A PSC
2019-02-07 update account_ref_day 31 => 30
2019-02-07 update account_ref_month 12 => 9
2019-02-07 update accounts_next_due_date 2019-09-30 => 2019-06-30
2019-01-29 update statutory_documents PREVSHO FROM 31/12/2018 TO 30/09/2018
2019-01-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/10/18, WITH UPDATES
2019-01-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/05/18, WITH UPDATES
2019-01-16 update statutory_documents DIRECTOR APPOINTED MR ANDREW STEPHEN DAVIDSON
2019-01-16 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW STEPHEN DAVIDSON
2019-01-16 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DARRYL MORTON
2019-01-16 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RONALD MURPHY
2019-01-16 update statutory_documents APPOINTMENT TERMINATED, SECRETARY DARRYL MORTON
2018-06-07 update statutory_documents ADOPT ARTICLES 22/05/2018
2018-05-30 update statutory_documents 17/05/18 STATEMENT OF CAPITAL GBP 1100
2018-05-29 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ONE TEAM LOGIC LIMITED
2018-05-29 update statutory_documents CESSATION OF DARRYL SCOTT MORTON AS A PSC
2018-03-07 update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED
2018-03-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-03-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-03-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/02/18, WITH UPDATES
2018-03-02 update statutory_documents 01/06/17 STATEMENT OF CAPITAL GBP 1101
2018-01-26 update statutory_documents 31/12/17 UNAUDITED ABRIDGED
2018-01-03 delete source_ip 77.104.130.169
2018-01-03 insert source_ip 77.104.171.85
2017-08-23 update statutory_documents DIRECTOR APPOINTED MR RONALD HENDERSON MURPHY
2017-04-26 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-04-26 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-04-26 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-02-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/02/17, WITH UPDATES
2017-02-03 update statutory_documents 31/12/16 TOTAL EXEMPTION FULL
2016-10-05 delete phone +44 (0)1443 446 909
2016-10-05 insert phone +44 (0)1443 808 555
2016-09-06 insert support_emails su..@logicsoftware.co.uk
2016-09-06 insert email su..@logicsoftware.co.uk
2016-08-09 insert sales_emails sa..@logicsoftware.co.uk
2016-08-09 insert email sa..@logicsoftware.co.uk
2016-07-10 delete person Nick Bennett
2016-07-10 update person_description Andrew Jones => Andrew Jones
2016-07-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-07-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-06-02 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-05-13 update returns_last_madeup_date 2015-02-18 => 2016-02-18
2016-05-13 update returns_next_due_date 2016-03-17 => 2017-03-18
2016-05-11 delete address Heol-y-Twyn, Talbot Green, CF72 9FG
2016-05-11 delete alias Logic Software Design Limited
2016-05-11 delete contact_pages_linkeddomain goo.gl
2016-05-11 insert address Unit 2 Talbot Green Business Park Heol-Y-Twyn Talbot Green Rhondda Cynon Taff South Wales CF72 9FG
2016-05-11 update primary_contact Heol-y-Twyn, Talbot Green, CF72 9FG => Unit 2 Talbot Green Business Park Heol-Y-Twyn Talbot Green Rhondda Cynon Taff South Wales CF72 9FG
2016-04-13 delete source_ip 181.224.152.215
2016-04-13 insert source_ip 77.104.130.169
2016-03-07 update statutory_documents 18/02/16 FULL LIST
2016-01-28 delete sales_emails sa..@logicsoftware.co.uk
2016-01-28 delete client Welsh Contact Centre Forum
2016-01-28 delete email sa..@logicsoftware.co.uk
2016-01-28 delete phone 0800 058 2380
2016-01-28 delete source_ip 81.19.55.74
2016-01-28 insert source_ip 181.224.152.215
2015-10-07 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-10-07 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-09-03 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-09-03 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RONALD MURPHY
2015-05-11 delete client John Crane / The Smiths Group
2015-05-11 insert contact_pages_linkeddomain google.co.uk
2015-03-07 update returns_last_madeup_date 2014-01-22 => 2015-02-18
2015-03-07 update returns_next_due_date 2015-02-19 => 2016-03-17
2015-02-19 update statutory_documents 18/02/15 FULL LIST
2014-11-26 insert product_pages_linkeddomain oneteamlogic.co.uk
2014-11-26 update founded_year null => 2002
2014-07-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-07-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-06-19 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2014-04-22 delete source_ip 81.19.55.67
2014-04-22 insert source_ip 81.19.55.74
2014-02-07 delete address UNIT 2 TALBOT GREEN BUSINESS PARK HEOL-Y-TWYN TALBOT GREEN WALES CF72 9FG
2014-02-07 insert address UNIT 2 TALBOT GREEN BUSINESS PARK HEOL-Y-TWYN TALBOT GREEN CF72 9FG
2014-02-07 update registered_address
2014-02-07 update returns_last_madeup_date 2013-01-22 => 2014-01-22
2014-02-07 update returns_next_due_date 2014-02-19 => 2015-02-19
2014-01-27 update statutory_documents 22/01/14 FULL LIST
2013-11-07 delete address 20 WESTERN COURTYARD TALYGARN PONTYCLUN CF72 9WR
2013-11-07 insert address UNIT 2 TALBOT GREEN BUSINESS PARK HEOL-Y-TWYN TALBOT GREEN WALES CF72 9FG
2013-11-07 update registered_address
2013-10-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/10/2013 FROM 20 WESTERN COURTYARD TALYGARN PONTYCLUN CF72 9WR
2013-10-04 delete address Cardiff House Priority Business Park Cardiff Road Barry CF63 2AW
2013-10-04 delete phone +44 (0)1446 731 233
2013-10-04 insert phone +44 (0)1443 446 909
2013-10-04 update primary_contact Cardiff House Priority Business Park Cardiff Road Barry CF63 2AW => null
2013-06-26 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-06-26 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-06-25 update returns_last_madeup_date 2012-01-22 => 2013-01-22
2013-06-25 update returns_next_due_date 2013-02-19 => 2014-02-19
2013-05-23 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2013-02-13 update statutory_documents 22/01/13 FULL LIST
2013-02-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RONALD HENDERSON MURPHY / 22/01/2013
2012-05-01 update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL
2012-01-27 update statutory_documents 22/01/12 FULL LIST
2011-04-27 update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL
2011-01-31 update statutory_documents 22/01/11 FULL LIST
2010-08-02 update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL
2010-01-25 update statutory_documents 22/01/10 FULL LIST
2010-01-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DARRYL SCOTT MORTON / 25/01/2010
2010-01-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RONALD HENDERSON MURPHY / 25/01/2010
2010-01-14 update statutory_documents SECRETARY APPOINTED MR DARRYL MORTON
2010-01-14 update statutory_documents APPOINTMENT TERMINATED, SECRETARY RUSSELL HEATH
2009-07-30 update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL
2009-01-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/01/2009 FROM 8 DERYN COURT PENTWYN BUSINESS CENTRE WHARFDALE ROAD CARDIFF CF23 7HA
2009-01-26 update statutory_documents RETURN MADE UP TO 22/01/09; FULL LIST OF MEMBERS
2008-04-05 update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL
2008-01-30 update statutory_documents RETURN MADE UP TO 22/01/08; FULL LIST OF MEMBERS
2007-06-03 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-01-25 update statutory_documents RETURN MADE UP TO 22/01/07; FULL LIST OF MEMBERS
2006-06-15 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2006-02-08 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-01-23 update statutory_documents RETURN MADE UP TO 22/01/06; FULL LIST OF MEMBERS
2005-09-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/09/05 FROM: 8 DERYN COURT PENTWYN BUSINES CENTRE WHARFEDALE ROAD CARDIFF CF23 7HB
2005-08-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/08/05 FROM: C/O RUSSELL HEATH ACCOUNTANTS ENTERPRISE HOUSE OFFICE 22 126/127 BUTE STREET CARDIFF CF10 5LE
2005-02-16 update statutory_documents RETURN MADE UP TO 05/02/05; FULL LIST OF MEMBERS
2005-02-10 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2004-10-05 update statutory_documents DIRECTOR RESIGNED
2004-01-30 update statutory_documents RETURN MADE UP TO 05/02/04; FULL LIST OF MEMBERS
2004-01-30 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2003-03-07 update statutory_documents NEW DIRECTOR APPOINTED
2003-02-25 update statutory_documents RETURN MADE UP TO 05/02/03; FULL LIST OF MEMBERS
2003-02-25 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2002-05-07 update statutory_documents ACC. REF. DATE SHORTENED FROM 28/02/03 TO 31/12/02
2002-03-18 update statutory_documents NEW DIRECTOR APPOINTED
2002-02-08 update statutory_documents SECRETARY RESIGNED
2002-02-05 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION