Date | Description |
2025-01-31 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/24 |
2025-01-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/01/25, NO UPDATES |
2024-08-01 |
delete source_ip 188.94.75.241 |
2024-08-01 |
insert source_ip 188.94.73.217 |
2024-04-29 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/23 |
2024-04-07 |
update accounts_next_due_date 2024-01-31 => 2024-04-30 |
2024-01-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/01/24, NO UPDATES |
2023-06-08 |
update statutory_documents AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 30/04/22 |
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 |
2023-02-01 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/22 |
2023-01-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/01/23, NO UPDATES |
2022-02-07 |
update account_category UNAUDITED ABRIDGED => MICRO ENTITY |
2022-02-07 |
update accounts_last_madeup_date 2020-04-30 => 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 |
2022-01-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/01/22, NO UPDATES |
2022-01-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/12/21, NO UPDATES |
2021-01-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/12/20, NO UPDATES |
2020-07-07 |
update accounts_last_madeup_date 2019-04-30 => 2020-04-30 |
2020-07-07 |
update accounts_next_due_date 2021-01-31 => 2022-01-31 |
2020-06-29 |
update statutory_documents 30/04/20 UNAUDITED ABRIDGED |
2020-05-07 |
delete company_previous_name SHELLY COMPUTING LIMITED |
2019-12-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/12/19, NO UPDATES |
2019-12-07 |
update account_category null => UNAUDITED ABRIDGED |
2019-12-07 |
update accounts_last_madeup_date 2018-04-30 => 2019-04-30 |
2019-12-07 |
update accounts_next_due_date 2020-01-31 => 2021-01-31 |
2019-11-11 |
update statutory_documents 30/04/19 UNAUDITED ABRIDGED |
2019-02-07 |
update accounts_last_madeup_date 2017-04-30 => 2018-04-30 |
2019-02-07 |
update accounts_next_due_date 2019-01-31 => 2020-01-31 |
2019-01-18 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18 |
2019-01-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/12/18, NO UPDATES |
2018-03-22 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MISS DEANA RUTH GORMAN / 22/03/2018 |
2018-03-07 |
update account_category TOTAL EXEMPTION SMALL => null |
2018-03-07 |
update accounts_last_madeup_date 2016-04-30 => 2017-04-30 |
2018-03-07 |
update accounts_next_due_date 2018-01-31 => 2019-01-31 |
2018-01-03 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17 |
2017-12-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/12/17, NO UPDATES |
2017-05-17 |
delete source_ip 217.69.38.220 |
2017-05-17 |
insert source_ip 188.94.75.241 |
2016-12-19 |
update accounts_last_madeup_date 2015-04-30 => 2016-04-30 |
2016-12-19 |
update accounts_next_due_date 2017-01-31 => 2018-01-31 |
2016-12-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/12/16, WITH UPDATES |
2016-11-22 |
update statutory_documents 30/04/16 TOTAL EXEMPTION SMALL |
2016-03-09 |
update accounts_last_madeup_date 2014-04-30 => 2015-04-30 |
2016-03-09 |
update accounts_next_due_date 2016-01-31 => 2017-01-31 |
2016-02-08 |
update returns_last_madeup_date 2014-12-07 => 2015-12-07 |
2016-02-08 |
update returns_next_due_date 2016-01-04 => 2017-01-04 |
2016-02-08 |
update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL |
2016-01-04 |
update statutory_documents 07/12/15 FULL LIST |
2015-03-07 |
update accounts_last_madeup_date 2013-04-30 => 2014-04-30 |
2015-03-07 |
update accounts_next_due_date 2015-01-31 => 2016-01-31 |
2015-02-17 |
update statutory_documents 30/04/14 TOTAL EXEMPTION SMALL |
2015-02-07 |
update returns_last_madeup_date 2013-12-07 => 2014-12-07 |
2015-02-07 |
update returns_next_due_date 2015-01-04 => 2016-01-04 |
2015-01-27 |
update statutory_documents 07/12/14 FULL LIST |
2014-02-07 |
update accounts_last_madeup_date 2012-04-30 => 2013-04-30 |
2014-02-07 |
update accounts_next_due_date 2014-01-31 => 2015-01-31 |
2014-01-07 |
delete address UNIT 7 PORTLAND BUSINESS PARK RICHMOND PARK ROAD SHEFFIELD ENGLAND S13 8HJ |
2014-01-07 |
insert address UNIT 7 PORTLAND BUSINESS PARK RICHMOND PARK ROAD SHEFFIELD S13 8HJ |
2014-01-07 |
update registered_address |
2014-01-07 |
update returns_last_madeup_date 2012-12-07 => 2013-12-07 |
2014-01-07 |
update returns_next_due_date 2014-01-04 => 2015-01-04 |
2014-01-04 |
update statutory_documents 30/04/13 TOTAL EXEMPTION SMALL |
2013-12-10 |
update statutory_documents 07/12/13 FULL LIST |
2013-08-31 |
update website_status ServerDown => OK |
2013-06-24 |
update returns_last_madeup_date 2011-12-07 => 2012-12-07 |
2013-06-24 |
update returns_next_due_date 2013-01-04 => 2014-01-04 |
2013-06-24 |
update accounts_last_madeup_date 2011-04-30 => 2012-04-30 |
2013-06-24 |
update accounts_next_due_date 2013-01-31 => 2014-01-31 |
2013-05-25 |
update website_status OK => ServerDown |
2013-01-28 |
update statutory_documents 30/04/12 TOTAL EXEMPTION SMALL |
2013-01-19 |
update website_status FlippedRobotsTxt |
2012-12-07 |
update statutory_documents 07/12/12 FULL LIST |
2012-01-31 |
update statutory_documents 30/04/11 TOTAL EXEMPTION SMALL |
2012-01-04 |
update statutory_documents 07/12/11 FULL LIST |
2011-10-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/10/2011 FROM
106 FITZWALTER ROAD
SHEFFIELD
YORKSHIRE
S2 2SP |
2011-01-05 |
update statutory_documents SECRETARY APPOINTED MISS DEANA RUTH GORMAN |
2011-01-05 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY MARK WATSON |
2010-12-08 |
update statutory_documents 07/12/10 FULL LIST |
2010-11-29 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN BARTON |
2010-11-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARK JOHN ANTHONY WATSON / 01/11/2010 |
2010-11-26 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR MARK JOHN ANTHONY WATSON / 01/11/2010 |
2010-11-16 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2010-09-17 |
update statutory_documents 30/04/10 TOTAL EXEMPTION SMALL |
2010-02-03 |
update statutory_documents 30/04/09 TOTAL EXEMPTION SMALL |
2009-12-22 |
update statutory_documents 07/12/09 FULL LIST |
2009-12-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ANTHONY BARTON / 07/12/2009 |
2009-12-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARK JOHN ANTHONY WATSON / 07/12/2009 |
2009-12-22 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR MARK JOHN ANTHONY WATSON / 07/12/2009 |
2009-12-21 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MARK JOHN ANTHONY WATSON / 22/12/2008 |
2009-08-03 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR DAVID WALL |
2009-03-02 |
update statutory_documents 30/04/08 TOTAL EXEMPTION SMALL |
2008-12-12 |
update statutory_documents RETURN MADE UP TO 07/12/08; FULL LIST OF MEMBERS |
2008-12-02 |
update statutory_documents RETURN MADE UP TO 07/12/07; FULL LIST OF MEMBERS |
2007-10-23 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 |
2006-12-18 |
update statutory_documents RETURN MADE UP TO 07/12/06; FULL LIST OF MEMBERS |
2006-09-20 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 |
2006-08-17 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-02-21 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 |
2006-01-31 |
update statutory_documents RETURN MADE UP TO 07/12/05; FULL LIST OF MEMBERS |
2005-04-04 |
update statutory_documents RETURN MADE UP TO 07/12/04; FULL LIST OF MEMBERS |
2005-03-01 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04 |
2005-02-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/02/05 FROM:
11 FORGE ROAD
WALES
SHEFFIELD
SOUTH YORKSHIRE S26 5RS |
2004-12-23 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2004-12-23 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
2003-12-17 |
update statutory_documents RETURN MADE UP TO 07/12/03; FULL LIST OF MEMBERS |
2003-09-16 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2003-05-08 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03 |
2002-12-13 |
update statutory_documents RETURN MADE UP TO 07/12/02; FULL LIST OF MEMBERS |
2002-05-13 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/02 |
2002-01-26 |
update statutory_documents RETURN MADE UP TO 07/12/01; FULL LIST OF MEMBERS |
2001-05-04 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/01 |
2000-12-28 |
update statutory_documents RETURN MADE UP TO 07/12/00; FULL LIST OF MEMBERS |
2000-06-23 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/12/00 TO 30/04/01 |
2000-06-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/06/00 FROM:
NEWFOUNFLAND CHAMBERS 43A
WHITCHURCH ROAD, CARDIFF
SOUTH GLAMORGAN CF14 3JN |
2000-06-19 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-06-19 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2000-06-19 |
update statutory_documents DIRECTOR RESIGNED |
2000-06-19 |
update statutory_documents SECRETARY RESIGNED |
2000-04-20 |
update statutory_documents COMPANY NAME CHANGED
SHELLY COMPUTING LIMITED
CERTIFICATE ISSUED ON 25/04/00 |
2000-04-19 |
update statutory_documents £ NC 100/50000
14/04/00 |
2000-04-19 |
update statutory_documents NC INC ALREADY ADJUSTED 14/04/00 |
1999-12-07 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |