Date | Description |
2024-04-03 |
insert general_emails in..@systemsarchitecture.co.uk |
2024-04-03 |
delete index_pages_linkeddomain ibm.com |
2024-04-03 |
delete index_pages_linkeddomain microsoft.com |
2024-04-03 |
delete service_pages_linkeddomain ibm.com |
2024-04-03 |
delete service_pages_linkeddomain microsoft.com |
2024-04-03 |
insert email in..@systemsarchitecture.co.uk |
2023-10-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-10-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-09-29 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/22 |
2023-04-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2023-04-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2023-01-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/01/23, NO UPDATES |
2022-09-05 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/21 |
2022-01-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/01/22, NO UPDATES |
2021-10-07 |
update account_category TOTAL EXEMPTION FULL => MICRO ENTITY |
2021-10-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-10-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-09-18 |
delete address 1st Floor, 43 High Street
Marlow, Buckinghamshire
SL7 1BA |
2021-09-18 |
update primary_contact 1st Floor, 43 High Street
Marlow, Buckinghamshire
SL7 1BA => null |
2021-09-15 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20 |
2021-01-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/01/21, NO UPDATES |
2020-10-30 |
delete address BURLINGTON HOUSE 1-13 YORK ROAD MAIDENHEAD BERKSHIRE ENGLAND SL6 1SQ |
2020-10-30 |
insert address STREAMSIDE THE DRIVE ABBOTSBROOK BOURNE END ENGLAND SL8 5RE |
2020-10-30 |
update registered_address |
2020-10-16 |
update website_status OK => DNSError |
2020-08-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/08/2020 FROM
BURLINGTON HOUSE 1-13 YORK ROAD
MAIDENHEAD
BERKSHIRE
SL6 1SQ
ENGLAND |
2020-08-09 |
update account_category null => TOTAL EXEMPTION FULL |
2020-08-09 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-08-09 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-07-08 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-07-01 |
update statutory_documents 31/12/19 TOTAL EXEMPTION FULL |
2020-01-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/01/20, NO UPDATES |
2019-11-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-11-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-10-18 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
2019-08-28 |
update website_status FlippedRobots => OK |
2019-08-22 |
update website_status FailedRobots => FlippedRobots |
2019-07-24 |
update website_status FlippedRobots => FailedRobots |
2019-06-29 |
update website_status OK => FlippedRobots |
2019-01-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/01/19, WITH UPDATES |
2019-01-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR THOMAS HEFFRON |
2018-05-11 |
update account_category TOTAL EXEMPTION FULL => null |
2018-05-11 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-05-11 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-04-10 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
2018-02-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/01/18, NO UPDATES |
2017-10-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-10-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-09-27 |
update statutory_documents 31/12/16 TOTAL EXEMPTION FULL |
2017-06-18 |
insert contact_pages_linkeddomain foxprodesigns.com |
2017-06-18 |
insert contact_pages_linkeddomain google.com |
2017-06-18 |
insert contact_pages_linkeddomain linkedin.com |
2017-06-18 |
insert index_pages_linkeddomain foxprodesigns.com |
2017-02-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/01/17, WITH UPDATES |
2016-10-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2016-10-07 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-10-07 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-09-01 |
update statutory_documents 31/12/15 TOTAL EXEMPTION FULL |
2016-03-13 |
update returns_last_madeup_date 2015-01-20 => 2016-01-20 |
2016-03-13 |
update returns_next_due_date 2016-02-17 => 2017-02-17 |
2016-02-16 |
update statutory_documents 20/01/16 FULL LIST |
2016-02-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY CLIVE O'CONNELL / 01/02/2015 |
2016-02-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / THOMAS JOHN HEFFRON / 30/06/2015 |
2015-09-08 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-09-08 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-08-25 |
update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL |
2015-08-12 |
delete address MARKET CHAMBERS 3-4 MARKET PLACE WOKINGHAM BERKSHIRE RG40 1AL |
2015-08-12 |
insert address BURLINGTON HOUSE 1-13 YORK ROAD MAIDENHEAD BERKSHIRE ENGLAND SL6 1SQ |
2015-08-12 |
update registered_address |
2015-07-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/07/2015 FROM
MARKET CHAMBERS 3-4 MARKET PLACE
WOKINGHAM
BERKSHIRE
RG40 1AL |
2015-04-08 |
update returns_last_madeup_date 2014-01-20 => 2015-01-20 |
2015-04-08 |
update returns_next_due_date 2015-02-17 => 2016-02-17 |
2015-03-29 |
update website_status OK => EmptyPage |
2015-03-04 |
update statutory_documents 20/01/15 FULL LIST |
2014-11-07 |
update account_category TOTAL EXEMPTION FULL => TOTAL EXEMPTION SMALL |
2014-11-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-11-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-10-03 |
update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL |
2014-06-25 |
delete address 2nd Floor, 55 High Street
Marlow, Buckinghamshire
SL7 1BA |
2014-06-25 |
insert address 1st Floor, 43 High Street
Marlow, Buckinghamshire
SL7 1BA |
2014-06-25 |
update primary_contact 2nd Floor, 55 High Street
Marlow, Buckinghamshire
SL7 1BA => 1st Floor, 43 High Street
Marlow, Buckinghamshire
SL7 1BA |
2014-03-08 |
delete address MARKET CHAMBERS 3-4 MARKET PLACE WOKINGHAM BERKSHIRE UNITED KINGDOM RG40 1AL |
2014-03-08 |
insert address MARKET CHAMBERS 3-4 MARKET PLACE WOKINGHAM BERKSHIRE RG40 1AL |
2014-03-08 |
update registered_address |
2014-03-08 |
update returns_last_madeup_date 2013-01-20 => 2014-01-20 |
2014-03-08 |
update returns_next_due_date 2014-02-17 => 2015-02-17 |
2014-02-21 |
update statutory_documents 20/01/14 FULL LIST |
2013-12-26 |
delete contact_pages_linkeddomain t.co |
2013-12-26 |
delete index_pages_linkeddomain t.co |
2013-12-26 |
delete management_pages_linkeddomain t.co |
2013-07-02 |
update statutory_documents 02/07/13 STATEMENT OF CAPITAL GBP 200 |
2013-06-25 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-06-25 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-06-24 |
update returns_last_madeup_date 2012-01-20 => 2013-01-20 |
2013-06-24 |
update returns_next_due_date 2013-02-17 => 2014-02-17 |
2013-06-03 |
update statutory_documents SOLVENCY STATEMENT DATED 09/05/13 |
2013-06-03 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
2013-06-03 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2013-06-03 |
update statutory_documents STATEMENT BY DIRECTORS |
2013-04-16 |
update statutory_documents 31/12/12 TOTAL EXEMPTION FULL |
2013-01-31 |
update statutory_documents 20/01/13 FULL LIST |
2013-01-06 |
update person_description John Heffron |
2013-01-06 |
update person_description Tony O'Connell |
2012-05-21 |
update statutory_documents 31/12/11 TOTAL EXEMPTION FULL |
2012-02-16 |
update statutory_documents 20/01/12 FULL LIST |
2011-08-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/08/2011 FROM
3 BROOK BUSINESS CENTRE
COWLEY MILL ROAD
UXBRIDGE
MIDDLESEX
UB8 2FX |
2011-07-12 |
update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL |
2011-02-16 |
update statutory_documents 20/01/11 FULL LIST |
2010-09-15 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
2010-08-24 |
update statutory_documents 31/12/09 TOTAL EXEMPTION FULL |
2010-03-03 |
update statutory_documents 20/01/10 FULL LIST |
2009-07-21 |
update statutory_documents 31/12/08 TOTAL EXEMPTION FULL |
2009-02-23 |
update statutory_documents RETURN MADE UP TO 20/01/09; NO CHANGE OF MEMBERS |
2008-08-06 |
update statutory_documents 31/12/07 TOTAL EXEMPTION FULL |
2008-05-02 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
2008-02-20 |
update statutory_documents RETURN MADE UP TO 20/01/08; NO CHANGE OF MEMBERS |
2007-09-27 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
2007-03-20 |
update statutory_documents RETURN MADE UP TO 20/01/07; FULL LIST OF MEMBERS |
2006-09-19 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/05 |
2006-03-07 |
update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS |
2006-03-07 |
update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS |
2006-02-14 |
update statutory_documents RETURN MADE UP TO 20/01/06; FULL LIST OF MEMBERS |
2005-07-15 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/04 |
2005-02-22 |
update statutory_documents RETURN MADE UP TO 20/01/05; FULL LIST OF MEMBERS |
2004-05-15 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/03 |
2004-01-26 |
update statutory_documents RETURN MADE UP TO 20/01/04; FULL LIST OF MEMBERS |
2003-10-22 |
update statutory_documents AUDITOR'S RESIGNATION |
2003-10-16 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/02 |
2003-01-21 |
update statutory_documents RETURN MADE UP TO 20/01/03; FULL LIST OF MEMBERS |
2002-04-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/01 |
2002-03-20 |
update statutory_documents RETURN MADE UP TO 20/01/02; FULL LIST OF MEMBERS |
2001-06-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/00 |
2001-06-06 |
update statutory_documents S366A DISP HOLDING AGM 17/05/01 |
2001-02-08 |
update statutory_documents RETURN MADE UP TO 20/01/01; FULL LIST OF MEMBERS |
2000-10-26 |
update statutory_documents REGISTERED OFFICE CHANGED ON 26/10/00 FROM:
7/8 EGHAMS COURT
BOSTON DRIVE
BOURNE END
BUCKINGHAMSHIRE SL8 5YS |
2000-02-16 |
update statutory_documents RETURN MADE UP TO 20/01/00; FULL LIST OF MEMBERS |
2000-02-15 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/99 |
1999-04-19 |
update statutory_documents AMENDED FULL ACCOUNTS MADE UP TO 31/12/98 |
1999-02-22 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 |
1999-02-04 |
update statutory_documents RETURN MADE UP TO 20/01/99; FULL LIST OF MEMBERS |
1998-09-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-04-29 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 31/01/99 TO 31/12/98 |
1998-04-02 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1998-01-22 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-01-22 |
update statutory_documents NEW SECRETARY APPOINTED |
1998-01-22 |
update statutory_documents DIRECTOR RESIGNED |
1998-01-22 |
update statutory_documents SECRETARY RESIGNED |
1998-01-20 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |