Date | Description |
2025-04-22 |
update website_status OK => IndexPageFetchError |
2025-02-13 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LESLIE CHARTERS |
2025-02-13 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY BARBARA CHARTERS |
2024-11-03 |
delete source_ip 35.189.116.77 |
2024-11-03 |
insert source_ip 162.159.137.54 |
2024-11-03 |
insert source_ip 162.159.136.54 |
2024-11-03 |
update website_status FlippedRobots => OK |
2024-09-07 |
update website_status OK => FlippedRobots |
2024-09-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/08/24, NO UPDATES |
2024-08-28 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / DANIEL CARLOS DENT / 22/04/2022 |
2024-08-14 |
update statutory_documents 31/12/23 TOTAL EXEMPTION FULL |
2023-10-19 |
insert alias Crest Software Co. |
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 |
2023-09-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DANIEL CARLOS DENT / 14/09/2023 |
2023-09-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JEREMY STOREY / 14/09/2023 |
2023-09-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/08/23, WITH UPDATES |
2023-09-06 |
update statutory_documents 31/12/22 TOTAL EXEMPTION FULL |
2023-08-14 |
delete alias Crest Software Co. |
2023-07-05 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2023-04-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2023-04-07 |
update accounts_next_due_date 2022-12-31 => 2023-09-30 |
2022-12-21 |
update statutory_documents 31/12/21 TOTAL EXEMPTION FULL |
2022-09-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/08/22, WITH UPDATES |
2022-09-20 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANIEL CARLOS DENT |
2022-09-20 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID JEREMY STOREY |
2022-09-20 |
update statutory_documents CESSATION OF LESLIE JAMES CHARTERS AS A PSC |
2022-09-07 |
update accounts_next_due_date 2022-09-30 => 2022-12-31 |
2022-04-15 |
delete address PO Box 9587
Christchruch
Dorset
BH23 9NP
United Kingdom |
2022-04-15 |
insert address PO Box 9587
Christchurch
Dorset
BH23 9NP
United Kingdom |
2022-03-15 |
insert alias Crest Software Co. |
2021-12-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-12-07 |
update accounts_next_due_date 2021-12-30 => 2022-09-30 |
2021-10-15 |
update statutory_documents 31/12/20 TOTAL EXEMPTION FULL |
2021-10-07 |
update accounts_next_due_date 2021-09-30 => 2021-12-30 |
2021-09-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/08/21, WITH UPDATES |
2021-07-07 |
delete address 4 PARLEY COURT PARLEY GREEN LANE HURN CHRISTCHURCH DORSET BH23 6BB |
2021-07-07 |
insert address 10 BRIDGE STREET CHRISTCHURCH ENGLAND BH23 1EF |
2021-07-07 |
update registered_address |
2021-06-28 |
delete about_pages_linkeddomain crestsoftware.uk |
2021-06-28 |
delete address Unit 4, Parley Court Barn
Parley Green Lane
Christchurch
Dorset
BH23 6BB
United Kingdom |
2021-06-28 |
insert address 10 Bridge Street, Christchurch, Dorset, BH23 1EF |
2021-06-28 |
insert address PO Box 9587
Christchruch
Dorset
BH23 9NP
United Kingdom |
2021-06-28 |
update primary_contact Unit 4, Parley Court Barn
Parley Green Lane
Christchurch
Dorset
BH23 6BB
United Kingdom => 10 Bridge Street, Christchurch, Dorset, BH23 1EF |
2021-06-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/06/2021 FROM
4 PARLEY COURT
PARLEY GREEN LANE
HURN CHRISTCHURCH
DORSET
BH23 6BB |
2021-02-07 |
delete company_previous_name LEACH MANAGEMENT SYSTEMS LIMITED |
2021-02-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2021-02-07 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-12-17 |
update statutory_documents 31/12/19 TOTAL EXEMPTION FULL |
2020-09-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/08/20, WITH UPDATES |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2019-10-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-10-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-09-20 |
update statutory_documents 31/12/18 TOTAL EXEMPTION FULL |
2019-09-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/08/19, WITH UPDATES |
2019-02-10 |
delete address Parley Court
Parley Green Lane
Christchurch
Dorset
BH23 6BB
United Kingdom |
2019-02-10 |
insert address Unit 4, Parley Court Barn
Parley Green Lane
Christchurch
Dorset
BH23 6BB
United Kingdom |
2019-02-10 |
update primary_contact Parley Court
Parley Green Lane
Christchurch
Dorset
BH23 6BB
United Kingdom => Unit 4, Parley Court Barn
Parley Green Lane
Christchurch
Dorset
BH23 6BB
United Kingdom |
2018-11-18 |
delete about_pages_linkeddomain itshowcase.co.uk |
2018-11-18 |
delete contact_pages_linkeddomain itshowcase.co.uk |
2018-11-18 |
delete index_pages_linkeddomain itshowcase.co.uk |
2018-11-18 |
delete service_pages_linkeddomain itshowcase.co.uk |
2018-11-18 |
delete terms_pages_linkeddomain itshowcase.co.uk |
2018-10-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-10-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-09-14 |
insert about_pages_linkeddomain itshowcase.co.uk |
2018-09-14 |
insert contact_pages_linkeddomain itshowcase.co.uk |
2018-09-14 |
insert index_pages_linkeddomain itshowcase.co.uk |
2018-09-14 |
insert service_pages_linkeddomain itshowcase.co.uk |
2018-09-14 |
insert terms_pages_linkeddomain itshowcase.co.uk |
2018-09-10 |
update statutory_documents 31/12/17 TOTAL EXEMPTION FULL |
2018-09-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/08/18, WITH UPDATES |
2018-06-17 |
insert about_pages_linkeddomain cookiepedia.co.uk |
2018-06-17 |
insert contact_pages_linkeddomain cookiepedia.co.uk |
2018-06-17 |
insert index_pages_linkeddomain cookiepedia.co.uk |
2018-06-17 |
insert service_pages_linkeddomain cookiepedia.co.uk |
2018-06-17 |
insert terms_pages_linkeddomain aboutcookies.org |
2018-06-17 |
insert terms_pages_linkeddomain cookiepedia.co.uk |
2017-11-24 |
delete source_ip 35.197.204.139 |
2017-11-24 |
insert source_ip 35.189.116.77 |
2017-11-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-11-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-11-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-10-06 |
update statutory_documents 26/07/17 STATEMENT OF CAPITAL GBP 22891 |
2017-10-02 |
update statutory_documents 31/12/16 TOTAL EXEMPTION FULL |
2017-09-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/08/17, WITH UPDATES |
2017-09-15 |
delete source_ip 162.13.180.183 |
2017-09-15 |
insert source_ip 35.197.204.139 |
2016-12-19 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-12-19 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-10-04 |
update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL |
2016-09-05 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC
REG PSC |
2016-09-02 |
update statutory_documents SAIL ADDRESS CREATED |
2016-09-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/08/16, WITH UPDATES |
2016-07-27 |
delete address Parley Court, Parley Green Lane, Christchurch, Dorset, BH23 5HN |
2016-07-27 |
delete registration_number 253374 |
2016-06-29 |
delete index_pages_linkeddomain valesco.co.uk |
2016-06-29 |
delete source_ip 94.136.40.31 |
2016-06-29 |
insert phone +44 (0)1202 593657 |
2016-06-29 |
insert phone +44 (0)345 500 3636 |
2016-06-29 |
insert source_ip 162.13.180.183 |
2016-06-29 |
update robots_txt_status www.crestsoftware.co.uk: 404 => 200 |
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 |
2015-09-25 |
update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL |
2015-09-07 |
update returns_last_madeup_date 2014-08-21 => 2015-08-21 |
2015-09-07 |
update returns_next_due_date 2015-09-18 => 2016-09-18 |
2015-08-28 |
update statutory_documents 21/08/15 FULL LIST |
2014-09-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-09-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-09-07 |
update returns_last_madeup_date 2013-08-21 => 2014-08-21 |
2014-09-07 |
update returns_next_due_date 2014-09-18 => 2015-09-18 |
2014-08-29 |
update statutory_documents 21/08/14 FULL LIST |
2014-08-29 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS BARBARA CHARTERS / 01/01/2014 |
2014-08-12 |
update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL |
2013-10-07 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-10-07 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-09-30 |
update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL |
2013-09-06 |
update returns_last_madeup_date 2012-08-21 => 2013-08-21 |
2013-09-06 |
update returns_next_due_date 2013-09-18 => 2014-09-18 |
2013-08-28 |
update statutory_documents 21/08/13 FULL LIST |
2013-06-26 |
delete company_previous_name EARTHTEC (UK) LIMITED |
2013-06-22 |
delete sic_code 7221 - Software publishing |
2013-06-22 |
delete sic_code 7222 - Other software consultancy and supply |
2013-06-22 |
delete sic_code 7420 - Architectural, technical consult |
2013-06-22 |
insert sic_code 62012 - Business and domestic software development |
2013-06-22 |
insert sic_code 62020 - Information technology consultancy activities |
2013-06-22 |
update returns_last_madeup_date 2011-08-21 => 2012-08-21 |
2013-06-22 |
update returns_next_due_date 2012-09-18 => 2013-09-18 |
2013-06-22 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
2013-06-22 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2013-06-12 |
update statutory_documents DIRECTOR APPOINTED MR DAVID JEREMY STOREY |
2012-10-24 |
update primary_contact |
2012-10-24 |
update primary_contact |
2012-09-13 |
update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL |
2012-08-28 |
update statutory_documents 21/08/12 FULL LIST |
2012-08-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR LESLIE JAMES CHARTERS / 21/08/2012 |
2011-09-12 |
update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL |
2011-08-23 |
update statutory_documents 21/08/11 FULL LIST |
2010-09-14 |
update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL |
2010-08-24 |
update statutory_documents 21/08/10 FULL LIST |
2010-08-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DANIEL CARLOS DENT / 21/08/2010 |
2010-08-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR LESLIE JAMES CHARTERS / 21/08/2010 |
2009-12-21 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NIGEL MINTERN |
2009-11-03 |
update statutory_documents 21/08/09 FULL LIST |
2009-09-23 |
update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL |
2008-10-07 |
update statutory_documents RETURN MADE UP TO 21/08/08; FULL LIST OF MEMBERS |
2008-09-29 |
update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL |
2007-12-01 |
update statutory_documents RETURN MADE UP TO 21/08/07; NO CHANGE OF MEMBERS |
2007-11-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/11/07 FROM:
PARLEY COURT
PARLEY GREEN LANE HURN
CHRISTCHURCH
DORSET BH23 6BB |
2007-10-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/10/07 FROM:
UNIT 1 FOREST GATE
PEWSHAM
CHIPPENHAM
WILTSHIRE SN15 3RS |
2007-08-20 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
2007-05-30 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-04-05 |
update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
2007-02-17 |
update statutory_documents DIRECTOR RESIGNED |
2006-11-28 |
update statutory_documents RETURN MADE UP TO 21/08/06; FULL LIST OF MEMBERS |
2006-06-26 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05 |
2005-09-16 |
update statutory_documents RETURN MADE UP TO 21/08/05; FULL LIST OF MEMBERS |
2005-07-11 |
update statutory_documents DIRECTOR RESIGNED |
2005-07-05 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04 |
2004-10-08 |
update statutory_documents RETURN MADE UP TO 21/08/04; CHANGE OF MEMBERS |
2004-08-13 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
2003-10-24 |
update statutory_documents RETURN MADE UP TO 21/08/03; NO CHANGE OF MEMBERS |
2003-06-09 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 |
2002-09-16 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2002-09-16 |
update statutory_documents RETURN MADE UP TO 21/08/02; FULL LIST OF MEMBERS |
2002-09-16 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 |
2001-11-27 |
update statutory_documents REGISTERED OFFICE CHANGED ON 27/11/01 FROM:
CLEVELAND HOUSE
SYDNEY ROAD
BATH
BA2 6NR |
2001-11-26 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00 |
2001-09-06 |
update statutory_documents RETURN MADE UP TO 21/08/01; FULL LIST OF MEMBERS |
2001-06-11 |
update statutory_documents £ NC 180/500000
16/05/01 |
2001-06-11 |
update statutory_documents NC INC ALREADY ADJUSTED 16/05/01 |
2001-02-01 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-01-09 |
update statutory_documents COMPANY NAME CHANGED
LEACH MANAGEMENT SYSTEMS LIMITED
CERTIFICATE ISSUED ON 09/01/01 |
2000-10-31 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 |
2000-09-07 |
update statutory_documents RETURN MADE UP TO 21/08/00; FULL LIST OF MEMBERS |
1999-09-21 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-08-19 |
update statutory_documents RETURN MADE UP TO 21/08/99; FULL LIST OF MEMBERS |
1999-08-18 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 |
1998-09-21 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97 |
1998-09-03 |
update statutory_documents RETURN MADE UP TO 21/08/98; NO CHANGE OF MEMBERS |
1997-08-27 |
update statutory_documents RETURN MADE UP TO 21/08/97; NO CHANGE OF MEMBERS |
1997-04-15 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96 |
1996-09-17 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95 |
1996-08-27 |
update statutory_documents RETURN MADE UP TO 21/08/96; FULL LIST OF MEMBERS |
1996-03-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/03/96 FROM:
15 QUEEN SQUARE
BATH
AVON
BA1 1EG |
1996-02-28 |
update statutory_documents £ NC 100/180
30/09/95 |
1996-02-28 |
update statutory_documents NC INC ALREADY ADJUSTED 30/09/95 |
1995-10-17 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94 |
1995-08-25 |
update statutory_documents RETURN MADE UP TO 21/08/95; FULL LIST OF MEMBERS |
1994-10-11 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93 |
1994-08-15 |
update statutory_documents RETURN MADE UP TO 21/08/94; NO CHANGE OF MEMBERS |
1993-08-26 |
update statutory_documents RETURN MADE UP TO 21/08/93; NO CHANGE OF MEMBERS |
1993-05-04 |
update statutory_documents COMPANY NAME CHANGED
EARTHTEC (UK) LIMITED
CERTIFICATE ISSUED ON 04/05/93 |
1993-04-26 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92 |
1992-09-09 |
update statutory_documents RETURN MADE UP TO 21/08/92; FULL LIST OF MEMBERS |
1992-06-23 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91 |
1992-02-25 |
update statutory_documents NEW DIRECTOR APPOINTED |
1991-10-02 |
update statutory_documents RETURN MADE UP TO 21/08/91; FULL LIST OF MEMBERS |
1990-12-06 |
update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12 |
1990-11-27 |
update statutory_documents REGISTERED OFFICE CHANGED ON 27/11/90 FROM:
87 VICTORIA STREET
ST ALBANS
HERTS
AL1 3XX |
1990-11-27 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1990-11-21 |
update statutory_documents COMPANY NAME CHANGED
R. RUTHERFORD & CO. LIMITED
CERTIFICATE ISSUED ON 22/11/90 |
1990-08-21 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |