Date | Description |
2024-04-04 |
delete source_ip 82.153.252.57 |
2024-04-04 |
insert alias Software Support Ltd. |
2024-04-04 |
insert phone 3441248 |
2024-04-04 |
insert registration_number 3441248 |
2024-04-04 |
insert source_ip 82.71.204.38 |
2024-04-04 |
insert vat 717840621 |
2023-11-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/09/23, NO UPDATES |
2023-07-07 |
update accounts_last_madeup_date 2021-09-30 => 2022-09-30 |
2023-07-07 |
update accounts_next_due_date 2023-06-30 => 2024-06-30 |
2023-06-30 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/22 |
2023-02-28 |
delete address 3 Poole Rd,
Bournemouth,
Dorset.
BH2 5QL |
2023-02-28 |
delete phone 07798 574567 |
2023-02-28 |
insert address Ebenezer House,
5a Poole Road,
Bournemouth,
Dorset.
BH2 5QL |
2023-02-28 |
update primary_contact 3 Poole Rd,
Bournemouth,
Dorset.
BH2 5QL => Ebenezer House,
5a Poole Road,
Bournemouth,
Dorset.
BH2 5QL |
2022-12-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/09/22, NO UPDATES |
2022-07-07 |
update accounts_last_madeup_date 2020-09-30 => 2021-09-30 |
2022-07-07 |
update accounts_next_due_date 2022-06-30 => 2023-06-30 |
2022-06-30 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/21 |
2022-05-29 |
delete support_emails su..@software-support.co.uk |
2022-05-29 |
insert general_emails en..@software-support.co.uk |
2022-05-29 |
delete about_pages_linkeddomain freecsstemplates.org |
2022-05-29 |
delete alias Software Support Ltd. |
2022-05-29 |
delete contact_pages_linkeddomain freecsstemplates.org |
2022-05-29 |
delete email su..@software-support.co.uk |
2022-05-29 |
delete index_pages_linkeddomain freecsstemplates.org |
2022-05-29 |
delete service_pages_linkeddomain freecsstemplates.org |
2022-05-29 |
insert email en..@software-support.co.uk |
2021-11-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/09/21, NO UPDATES |
2021-08-30 |
delete about_pages_linkeddomain fotogrph.com |
2021-08-30 |
delete contact_pages_linkeddomain fotogrph.com |
2021-08-30 |
delete index_pages_linkeddomain fotogrph.com |
2021-08-30 |
delete service_pages_linkeddomain fotogrph.com |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-07-07 |
update accounts_last_madeup_date 2019-09-30 => 2020-09-30 |
2021-07-07 |
update accounts_next_due_date 2021-06-30 => 2022-06-30 |
2021-06-29 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20 |
2021-01-26 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2021-01-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/09/20, NO UPDATES |
2021-01-19 |
update statutory_documents FIRST GAZETTE |
2020-07-08 |
update accounts_last_madeup_date 2018-09-30 => 2019-09-30 |
2020-07-08 |
update accounts_next_due_date 2020-06-30 => 2021-06-30 |
2020-06-23 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19 |
2019-12-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/09/19, NO UPDATES |
2019-07-23 |
update statutory_documents AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18 |
2019-07-08 |
update account_category TOTAL EXEMPTION FULL => null |
2019-07-08 |
update accounts_last_madeup_date 2017-09-30 => 2018-09-30 |
2019-07-08 |
update accounts_next_due_date 2019-06-30 => 2020-06-30 |
2019-06-29 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18 |
2019-01-03 |
delete address Lorne Park House
1 Lorne Park Road
Bournemouth
Dorset
BH1 1JJ |
2019-01-03 |
delete phone 01202 391875 |
2019-01-03 |
insert address 3 Poole Rd,
Bournemouth,
Dorset.
BH2 5QL |
2019-01-03 |
insert phone 07798 574567 |
2019-01-03 |
update primary_contact Lorne Park House
1 Lorne Park Road
Bournemouth
Dorset
BH1 1JJ => 3 Poole Rd,
Bournemouth,
Dorset.
BH2 5QL |
2018-11-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/09/18, NO UPDATES |
2018-10-07 |
delete company_previous_name SOFTWARE SUPPORT (SOUTH) LIMITED |
2018-07-08 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-07-08 |
update accounts_last_madeup_date 2016-09-30 => 2017-09-30 |
2018-07-08 |
update accounts_next_due_date 2018-06-30 => 2019-06-30 |
2018-06-28 |
update statutory_documents 30/09/17 TOTAL EXEMPTION FULL |
2017-12-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/09/17, NO UPDATES |
2017-07-07 |
update accounts_last_madeup_date 2015-09-30 => 2016-09-30 |
2017-07-07 |
update accounts_next_due_date 2017-06-30 => 2018-06-30 |
2017-06-27 |
update statutory_documents 30/09/16 TOTAL EXEMPTION SMALL |
2017-02-09 |
update company_status Active - Proposal to Strike off => Active |
2017-01-08 |
update company_status Active => Active - Proposal to Strike off |
2017-01-03 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2017-01-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/09/16, WITH UPDATES |
2016-12-20 |
update statutory_documents FIRST GAZETTE |
2016-07-08 |
update accounts_last_madeup_date 2014-09-30 => 2015-09-30 |
2016-07-08 |
update accounts_next_due_date 2016-06-30 => 2017-06-30 |
2016-06-29 |
update statutory_documents 30/09/15 TOTAL EXEMPTION SMALL |
2015-11-09 |
update returns_last_madeup_date 2014-09-29 => 2015-09-29 |
2015-11-09 |
update returns_next_due_date 2015-10-27 => 2016-10-27 |
2015-10-29 |
update statutory_documents 29/09/15 FULL LIST |
2015-07-09 |
update accounts_last_madeup_date 2013-09-30 => 2014-09-30 |
2015-07-09 |
update accounts_next_due_date 2015-06-30 => 2016-06-30 |
2015-06-25 |
update statutory_documents 30/09/14 TOTAL EXEMPTION SMALL |
2015-02-07 |
update returns_last_madeup_date 2013-09-29 => 2014-09-29 |
2015-02-07 |
update returns_next_due_date 2014-10-27 => 2015-10-27 |
2015-01-04 |
update statutory_documents 29/09/14 FULL LIST |
2014-07-07 |
update accounts_last_madeup_date 2012-09-30 => 2013-09-30 |
2014-07-07 |
update accounts_next_due_date 2014-06-30 => 2015-06-30 |
2014-06-26 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SARAH HARSENT |
2014-06-20 |
update statutory_documents 30/09/13 TOTAL EXEMPTION SMALL |
2014-03-25 |
insert index_pages_linkeddomain fotogrph.com |
2014-03-25 |
insert index_pages_linkeddomain freecsstemplates.org |
2013-11-07 |
delete address EBENEZER HOUSE POOLE ROAD BOURNEMOUTH DORSET BH2 5QJ |
2013-11-07 |
insert address EBENEZER HOUSE 5A POOLE ROAD BOURNEMOUTH DORSET BH2 5QJ |
2013-11-07 |
update registered_address |
2013-11-07 |
update returns_last_madeup_date 2012-09-29 => 2013-09-29 |
2013-11-07 |
update returns_next_due_date 2013-10-27 => 2014-10-27 |
2013-10-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/10/2013 FROM
EBENEZER HOUSE
POOLE ROAD
BOURNEMOUTH
DORSET
BH2 5QJ |
2013-10-23 |
update statutory_documents 29/09/13 FULL LIST |
2013-07-02 |
update accounts_last_madeup_date 2011-09-30 => 2012-09-30 |
2013-07-02 |
update accounts_next_due_date 2013-06-30 => 2014-06-30 |
2013-06-28 |
update statutory_documents 30/09/12 TOTAL EXEMPTION SMALL |
2013-06-24 |
delete sic_code 7222 - Other software consultancy and supply |
2013-06-24 |
insert sic_code 62020 - Information technology consultancy activities |
2013-06-24 |
insert sic_code 95110 - Repair of computers and peripheral equipment |
2013-06-24 |
update returns_last_madeup_date 2011-09-29 => 2012-09-29 |
2013-06-24 |
update returns_next_due_date 2012-10-27 => 2013-10-27 |
2013-06-21 |
update accounts_last_madeup_date 2010-09-30 => 2011-09-30 |
2013-06-21 |
update accounts_next_due_date 2012-06-30 => 2013-06-30 |
2012-12-12 |
update statutory_documents 29/09/12 FULL LIST |
2012-07-04 |
update statutory_documents 30/09/11 TOTAL EXEMPTION SMALL |
2011-12-20 |
update statutory_documents 29/09/11 FULL LIST |
2011-07-15 |
update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/10 |
2011-06-30 |
update statutory_documents 30/09/10 TOTAL EXEMPTION SMALL |
2010-11-22 |
update statutory_documents 29/09/10 FULL LIST |
2010-06-18 |
update statutory_documents 30/09/09 TOTAL EXEMPTION SMALL |
2009-10-23 |
update statutory_documents 29/09/09 FULL LIST |
2009-10-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH LOUISE HARSENT / 23/10/2009 |
2009-10-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PETER ASHLEY HARSENT / 23/10/2009 |
2009-10-23 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS SARAH LOUISE HARSENT / 23/10/2009 |
2009-07-03 |
update statutory_documents 30/09/08 TOTAL EXEMPTION SMALL |
2008-11-18 |
update statutory_documents RETURN MADE UP TO 29/09/08; FULL LIST OF MEMBERS |
2008-07-31 |
update statutory_documents 30/09/07 TOTAL EXEMPTION SMALL |
2007-10-25 |
update statutory_documents RETURN MADE UP TO 29/09/07; FULL LIST OF MEMBERS |
2007-06-27 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 |
2006-12-07 |
update statutory_documents RETURN MADE UP TO 29/09/06; FULL LIST OF MEMBERS |
2006-03-28 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 |
2005-11-10 |
update statutory_documents RETURN MADE UP TO 29/09/05; FULL LIST OF MEMBERS |
2005-06-08 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04 |
2005-04-26 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-12-14 |
update statutory_documents RETURN MADE UP TO 29/09/04; FULL LIST OF MEMBERS |
2004-07-12 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03 |
2003-10-16 |
update statutory_documents RETURN MADE UP TO 29/09/03; FULL LIST OF MEMBERS |
2003-05-29 |
update statutory_documents REGISTERED OFFICE CHANGED ON 29/05/03 FROM:
GROVE HOUSE MILBURN ROAD
WESTBOURNE
BOURNEMOUTH
DORSET BH4 9HJ |
2003-04-28 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02 |
2002-11-07 |
update statutory_documents RETURN MADE UP TO 29/09/02; FULL LIST OF MEMBERS |
2002-07-10 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01 |
2001-10-09 |
update statutory_documents RETURN MADE UP TO 29/09/01; FULL LIST OF MEMBERS |
2001-04-20 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/00 |
2000-10-19 |
update statutory_documents RETURN MADE UP TO 29/09/00; FULL LIST OF MEMBERS |
2000-03-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/99 |
1999-11-26 |
update statutory_documents RETURN MADE UP TO 29/09/99; FULL LIST OF MEMBERS |
1998-12-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/98 |
1998-11-05 |
update statutory_documents RETURN MADE UP TO 29/09/98; FULL LIST OF MEMBERS |
1998-09-29 |
update statutory_documents COMPANY NAME CHANGED
SOFTWARE SUPPORT (SOUTH) LIMITED
CERTIFICATE ISSUED ON 30/09/98 |
1998-09-16 |
update statutory_documents S386 DIS APP AUDS 18/07/97 |
1997-10-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/10/97 FROM:
BRIDGE HOUSE 181 QUEEN VICTORIA
STREET,
LONDON
EC4V 4DD |
1997-10-02 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-10-02 |
update statutory_documents NEW SECRETARY APPOINTED |
1997-10-02 |
update statutory_documents DIRECTOR RESIGNED |
1997-10-02 |
update statutory_documents SECRETARY RESIGNED |
1997-09-29 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |