Date | Description |
2025-03-14 |
update statutory_documents 30/06/24 TOTAL EXEMPTION FULL |
2024-09-29 |
delete person Przemyslaw Mikolajczak |
2024-06-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/06/24, NO UPDATES |
2024-04-07 |
update accounts_last_madeup_date 2022-06-30 => 2023-06-30 |
2024-04-07 |
update accounts_next_due_date 2024-03-31 => 2025-03-31 |
2024-03-27 |
update statutory_documents 30/06/23 TOTAL EXEMPTION FULL |
2023-07-20 |
update statutory_documents ARTICLES OF ASSOCIATION |
2023-07-20 |
update statutory_documents ADOPT ARTICLES 12/07/2023 |
2023-06-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/06/23, NO UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2021-06-30 => 2022-06-30 |
2023-04-07 |
update accounts_next_due_date 2023-03-31 => 2024-03-31 |
2023-03-30 |
update statutory_documents 30/06/22 TOTAL EXEMPTION FULL |
2022-06-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/06/22, NO UPDATES |
2022-05-26 |
delete source_ip 62.172.138.88 |
2022-05-26 |
insert source_ip 35.178.67.125 |
2022-04-07 |
update accounts_last_madeup_date 2020-06-30 => 2021-06-30 |
2022-04-07 |
update accounts_next_due_date 2022-03-31 => 2023-03-31 |
2022-03-25 |
update statutory_documents 30/06/21 TOTAL EXEMPTION FULL |
2021-12-21 |
delete address Minerva Business Park
Lynch Wood
Peterborough
Cambridgeshire
PE2 6FT |
2021-12-21 |
delete person Adam Harbisher |
2021-12-21 |
insert address Rutland House
Minerva Business Park
Lynch Wood
Peterborough
Cambridgeshire
PE2 6PZ |
2021-12-21 |
insert person Spencer Walton |
2021-12-21 |
update person_description John Mitchell => John Mitchell |
2021-12-21 |
update primary_contact Minerva Business Park
Lynch Wood
Peterborough
Cambridgeshire
PE2 6FT => Rutland House
Minerva Business Park
Lynch Wood
Peterborough
Cambridgeshire
PE2 6PZ |
2021-12-07 |
delete address 5A THE FORUM MINERVA BUSINESS PARK LYNCH WOOD PETERBOROUGH PE2 6FT |
2021-12-07 |
insert address RUTLAND HOUSE MINERVA BUSINESS PARK, LYNCH WOOD PETERBOROUGH UNITED KINGDOM PE2 6PZ |
2021-12-07 |
update registered_address |
2021-10-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/10/2021 FROM
5A THE FORUM MINERVA BUSINESS PARK
LYNCH WOOD
PETERBOROUGH
PE2 6FT |
2021-09-22 |
delete person Chris Loosmore |
2021-06-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/06/21, NO UPDATES |
2021-04-07 |
update accounts_last_madeup_date 2019-06-30 => 2020-06-30 |
2021-04-07 |
update accounts_next_due_date 2021-06-30 => 2022-03-31 |
2021-03-29 |
update statutory_documents 30/06/20 TOTAL EXEMPTION FULL |
2021-01-16 |
delete address 38 Roman Way, Higham Ferrers, Northants, Higham Ferrers, Northants NN10 8NS |
2020-10-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DUNCAN JOHN BUSH / 01/10/2020 |
2020-10-13 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR DUNCAN JOHN BUSH / 01/10/2020 |
2020-07-07 |
update accounts_next_due_date 2021-03-31 => 2021-06-30 |
2020-06-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/06/20, NO UPDATES |
2020-04-06 |
delete index_pages_linkeddomain gardnerandco.co.uk |
2020-04-06 |
delete person Matt Dodds |
2020-04-06 |
insert address 38 Roman Way, Higham Ferrers, Northants, Higham Ferrers, Northants NN10 8NS |
2020-04-06 |
insert solution_pages_linkeddomain yourfirmonline.co.uk |
2020-04-06 |
update person_description Katie Millington => Katie Millington |
2020-03-06 |
delete index_pages_linkeddomain ardrossaccs.co.uk |
2020-03-06 |
delete index_pages_linkeddomain psgbowdens.com |
2020-03-06 |
insert index_pages_linkeddomain parkercavendish.co.uk |
2020-02-07 |
update accounts_last_madeup_date 2018-06-30 => 2019-06-30 |
2020-02-07 |
update accounts_next_due_date 2020-03-31 => 2021-03-31 |
2020-02-05 |
delete index_pages_linkeddomain duntop.co.uk |
2020-01-30 |
update statutory_documents 30/06/19 TOTAL EXEMPTION FULL |
2019-08-06 |
insert index_pages_linkeddomain duntop.co.uk |
2019-07-07 |
insert index_pages_linkeddomain ardrossaccs.co.uk |
2019-07-07 |
insert index_pages_linkeddomain lawrencegrant.co.uk |
2019-06-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/06/19, NO UPDATES |
2019-06-06 |
insert index_pages_linkeddomain gardnerandco.co.uk |
2019-05-05 |
insert index_pages_linkeddomain alexander-marshall.co.uk |
2019-05-05 |
insert index_pages_linkeddomain mortimoreandco.co.uk |
2019-05-05 |
insert index_pages_linkeddomain psgbowdens.com |
2019-05-05 |
insert index_pages_linkeddomain windsoraccountancy.co.uk |
2019-02-23 |
insert person Matt Dodds |
2019-02-23 |
update person_description Katie Millington => Katie Millington |
2018-12-09 |
delete partnerrelations_emails pa..@accsys.org |
2018-12-09 |
delete email pa..@accsys.org |
2018-12-09 |
delete index_pages_linkeddomain allaboutcookies.org |
2018-12-09 |
delete index_pages_linkeddomain bbc.co.uk |
2018-12-09 |
delete index_pages_linkeddomain google.com |
2018-12-09 |
delete index_pages_linkeddomain local-accountants-uk.co.uk |
2018-12-09 |
delete index_pages_linkeddomain practicetrackonline.co.uk |
2018-12-09 |
delete index_pages_linkeddomain yourfirmonline.co.uk |
2018-12-09 |
delete phone 0845 056 9056 |
2018-12-09 |
insert alias accSYS Digital Limited |
2018-11-07 |
update accounts_last_madeup_date 2017-06-30 => 2018-06-30 |
2018-11-07 |
update accounts_next_due_date 2019-03-31 => 2020-03-31 |
2018-10-18 |
update statutory_documents 30/06/18 TOTAL EXEMPTION FULL |
2018-08-07 |
insert company_previous_name ACCSYS BUSINESS CONSULTANTS LIMITED |
2018-08-07 |
update name ACCSYS BUSINESS CONSULTANTS LIMITED => ACCSYS DIGITAL LIMITED |
2018-07-18 |
update statutory_documents COMPANY NAME CHANGED ACCSYS BUSINESS CONSULTANTS LIMITED
CERTIFICATE ISSUED ON 18/07/18 |
2018-06-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/06/18, NO UPDATES |
2018-04-22 |
delete index_pages_linkeddomain mercia-totalsolution.co.uk |
2018-04-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-04-07 |
update accounts_last_madeup_date 2016-06-30 => 2017-06-30 |
2018-04-07 |
update accounts_next_due_date 2018-03-31 => 2019-03-31 |
2018-03-02 |
update statutory_documents 30/06/17 TOTAL EXEMPTION FULL |
2017-07-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/06/17, WITH UPDATES |
2017-07-07 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DUNCAN JOHN BUSH |
2017-06-23 |
insert index_pages_linkeddomain local-accountants-uk.co.uk |
2017-04-26 |
update accounts_last_madeup_date 2015-06-30 => 2016-06-30 |
2017-04-26 |
update accounts_next_due_date 2017-03-31 => 2018-03-31 |
2017-03-30 |
update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL |
2016-10-15 |
delete index_pages_linkeddomain 1pageweb.co.uk |
2016-07-07 |
update returns_last_madeup_date 2015-06-20 => 2016-06-20 |
2016-07-07 |
update returns_next_due_date 2016-07-18 => 2017-07-18 |
2016-06-21 |
update statutory_documents 20/06/16 FULL LIST |
2016-05-11 |
update accounts_last_madeup_date 2014-06-30 => 2015-06-30 |
2016-05-11 |
update accounts_next_due_date 2016-03-31 => 2017-03-31 |
2016-03-31 |
update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL |
2015-07-07 |
update returns_last_madeup_date 2014-06-20 => 2015-06-20 |
2015-07-07 |
update returns_next_due_date 2015-07-18 => 2016-07-18 |
2015-06-23 |
update statutory_documents 20/06/15 FULL LIST |
2015-06-07 |
update num_mort_outstanding 1 => 0 |
2015-06-07 |
update num_mort_satisfied 0 => 1 |
2015-05-19 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2014-11-08 |
delete source_ip 62.172.138.79 |
2014-11-08 |
insert index_pages_linkeddomain 1pageweb.co.uk |
2014-11-08 |
insert index_pages_linkeddomain allaboutcookies.org |
2014-11-08 |
insert index_pages_linkeddomain bbc.co.uk |
2014-11-08 |
insert index_pages_linkeddomain google.com |
2014-11-08 |
insert index_pages_linkeddomain mercia-totalsolution.co.uk |
2014-11-08 |
insert index_pages_linkeddomain practicetrackonline.co.uk |
2014-11-08 |
insert index_pages_linkeddomain yourfirmonline.co.uk |
2014-11-08 |
insert source_ip 62.172.138.88 |
2014-10-07 |
update accounts_last_madeup_date 2013-06-30 => 2014-06-30 |
2014-10-07 |
update accounts_next_due_date 2015-03-31 => 2016-03-31 |
2014-09-10 |
update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL |
2014-07-07 |
delete address 5A THE FORUM MINERVA BUSINESS PARK LYNCH WOOD PETERBOROUGH UNITED KINGDOM PE2 6FT |
2014-07-07 |
insert address 5A THE FORUM MINERVA BUSINESS PARK LYNCH WOOD PETERBOROUGH PE2 6FT |
2014-07-07 |
update registered_address |
2014-07-07 |
update returns_last_madeup_date 2013-06-20 => 2014-06-20 |
2014-07-07 |
update returns_next_due_date 2014-07-18 => 2015-07-18 |
2014-06-20 |
update statutory_documents 20/06/14 FULL LIST |
2014-04-16 |
insert about_pages_linkeddomain practicetrackonline.co.uk |
2014-04-16 |
insert about_pages_linkeddomain yourfirmonline.co.uk |
2014-03-07 |
update accounts_last_madeup_date 2012-06-30 => 2013-06-30 |
2014-03-07 |
update accounts_next_due_date 2014-03-31 => 2015-03-31 |
2014-02-06 |
update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL |
2013-07-09 |
update website_status DNSError => OK |
2013-07-01 |
update returns_last_madeup_date 2012-06-20 => 2013-06-20 |
2013-07-01 |
update returns_next_due_date 2013-07-18 => 2014-07-18 |
2013-06-24 |
update accounts_last_madeup_date 2011-06-30 => 2012-06-30 |
2013-06-24 |
update accounts_next_due_date 2013-03-31 => 2014-03-31 |
2013-06-21 |
delete sic_code 7260 - Other computer related activities |
2013-06-21 |
delete sic_code 9500 - Private households with employees |
2013-06-21 |
insert sic_code 62090 - Other information technology service activities |
2013-06-21 |
insert sic_code 70229 - Management consultancy activities other than financial management |
2013-06-21 |
update returns_last_madeup_date 2011-06-20 => 2012-06-20 |
2013-06-21 |
update returns_next_due_date 2012-07-18 => 2013-07-18 |
2013-06-20 |
update statutory_documents 20/06/13 FULL LIST |
2013-05-26 |
update website_status OK => DNSError |
2013-02-13 |
insert general_emails en..@accsys.org |
2013-02-13 |
delete source_ip 62.172.138.52 |
2013-02-13 |
insert email en..@accsys.org |
2013-02-13 |
insert source_ip 62.172.138.79 |
2012-12-24 |
update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL |
2012-06-20 |
update statutory_documents 20/06/12 FULL LIST |
2012-05-15 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY STACEY BICKERDIKE |
2012-03-16 |
update statutory_documents 30/06/11 TOTAL EXEMPTION SMALL |
2011-11-25 |
update statutory_documents REGISTERED OFFICE CHANGED ON 25/11/2011 FROM
38 ROMAN WAY
HIGHAM FERRERS
NORTHAMPTONSHIRE
NN10 8NS |
2011-11-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN BUSH / 23/11/2011 |
2011-11-25 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / STACEY JANE BICKERDIKE / 23/11/2011 |
2011-08-04 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
2011-06-23 |
update statutory_documents 20/06/11 FULL LIST |
2011-02-02 |
update statutory_documents 30/06/10 TOTAL EXEMPTION SMALL |
2010-06-23 |
update statutory_documents 20/06/10 FULL LIST |
2010-03-17 |
update statutory_documents 30/06/09 TOTAL EXEMPTION SMALL |
2009-07-07 |
update statutory_documents RETURN MADE UP TO 20/06/09; FULL LIST OF MEMBERS |
2009-04-30 |
update statutory_documents 30/06/08 TOTAL EXEMPTION SMALL |
2008-06-23 |
update statutory_documents RETURN MADE UP TO 20/06/08; FULL LIST OF MEMBERS |
2008-04-17 |
update statutory_documents S252 DISP LAYING ACC 11/04/2008 |
2008-03-13 |
update statutory_documents 30/06/07 TOTAL EXEMPTION SMALL |
2007-07-05 |
update statutory_documents RETURN MADE UP TO 20/06/07; FULL LIST OF MEMBERS |
2007-04-12 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2007-03-29 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
2007-03-29 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2006-12-19 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
2006-07-18 |
update statutory_documents RETURN MADE UP TO 20/06/06; FULL LIST OF MEMBERS |
2005-12-12 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
2005-07-18 |
update statutory_documents RETURN MADE UP TO 20/06/05; FULL LIST OF MEMBERS |
2005-04-07 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 |
2005-01-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/01/05 FROM:
27 LIME STREET
RUSHDEN
NORTHAMPTONSHIRE NN10 6DY |
2004-06-29 |
update statutory_documents RETURN MADE UP TO 20/06/04; FULL LIST OF MEMBERS |
2004-03-05 |
update statutory_documents NEW SECRETARY APPOINTED |
2004-03-05 |
update statutory_documents SECRETARY RESIGNED |
2004-02-08 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03 |
2003-06-28 |
update statutory_documents RETURN MADE UP TO 20/06/03; FULL LIST OF MEMBERS |
2003-05-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/05/03 FROM:
52A ALEXANDRA STREET
THURMASTON
LEICESTER
LE4 8FA |
2002-10-28 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02 |
2002-07-08 |
update statutory_documents RETURN MADE UP TO 20/06/02; FULL LIST OF MEMBERS |
2001-06-22 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-06-22 |
update statutory_documents NEW SECRETARY APPOINTED |
2001-06-22 |
update statutory_documents DIRECTOR RESIGNED |
2001-06-22 |
update statutory_documents SECRETARY RESIGNED |
2001-06-20 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |