Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-09-30 => 2023-09-30 |
2024-04-07 |
update accounts_next_due_date 2024-06-30 => 2025-06-30 |
2024-03-17 |
update website_status OK => FlippedRobots |
2023-11-10 |
update statutory_documents 13/09/23 STATEMENT OF CAPITAL GBP 991.0 |
2023-11-03 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2023-10-12 |
update statutory_documents CESSATION OF JILLIAN WENDY THORBURN AS A PSC |
2023-10-07 |
delete address THE HEATH BUSINESS & TECHNICAL PARK THE HEATH RUNCORN CHESHIRE WA7 4QX |
2023-10-07 |
insert address SUITE 2, QUEEN'S HOUSE QUEENS ROAD CHESTER UNITED KINGDOM CH1 3BQ |
2023-10-07 |
update registered_address |
2023-09-29 |
insert address Suite 2,
Queen's House
Queen's Road
Chester
CH1 3BQ |
2023-09-29 |
update website_status FlippedRobots => OK |
2023-09-01 |
update website_status OK => FlippedRobots |
2023-09-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/09/2023 FROM
THE HEATH BUSINESS & TECHNICAL PARK THE HEATH
RUNCORN
CHESHIRE
WA7 4QX |
2023-08-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/07/23, NO UPDATES |
2023-08-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / THOMAS IAN BARNES / 04/08/2023 |
2023-08-04 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR THOMAS IAN BARNES / 04/08/2023 |
2023-07-31 |
insert address Office 14
Somerset House
30 Wynnstay Road
Colwyn Bay
LL29 8NB |
2023-07-31 |
insert phone +44 (0)1492 535343 |
2023-07-31 |
update website_status FlippedRobots => OK |
2023-07-12 |
update website_status OK => FlippedRobots |
2023-04-27 |
update website_status FlippedRobots => OK |
2023-04-07 |
update accounts_last_madeup_date 2021-09-30 => 2022-09-30 |
2023-04-07 |
update accounts_next_due_date 2023-06-30 => 2024-06-30 |
2023-03-27 |
update statutory_documents 30/09/22 TOTAL EXEMPTION FULL |
2023-03-02 |
update website_status OK => FlippedRobots |
2023-01-05 |
update website_status OK => FlippedRobots |
2022-12-05 |
update website_status FlippedRobots => OK |
2022-11-12 |
update website_status OK => FlippedRobots |
2022-09-17 |
update website_status OK => FlippedRobots |
2022-08-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/07/22, NO UPDATES |
2022-07-26 |
update website_status OK => FlippedRobots |
2022-06-25 |
update website_status DomainNotFound => OK |
2022-05-25 |
update website_status FlippedRobots => DomainNotFound |
2022-05-04 |
update website_status OK => FlippedRobots |
2022-01-07 |
update accounts_last_madeup_date 2020-09-30 => 2021-09-30 |
2022-01-07 |
update accounts_next_due_date 2022-06-30 => 2023-06-30 |
2021-12-07 |
update statutory_documents 30/09/21 TOTAL EXEMPTION FULL |
2021-07-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/07/21, NO UPDATES |
2021-07-22 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW WRIGHT |
2021-06-07 |
update accounts_last_madeup_date 2019-09-30 => 2020-09-30 |
2021-06-07 |
update accounts_next_due_date 2021-06-30 => 2022-06-30 |
2021-05-20 |
update statutory_documents 30/09/20 TOTAL EXEMPTION FULL |
2020-08-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/07/20, NO UPDATES |
2020-07-09 |
update statutory_documents DIRECTOR APPOINTED MR ANDREW JONATHAN WRIGHT |
2020-05-07 |
delete company_previous_name INTERNATIONAL COMPUTER ENGINEERING LIMITED |
2020-05-07 |
update accounts_last_madeup_date 2018-09-30 => 2019-09-30 |
2020-05-07 |
update accounts_next_due_date 2020-06-30 => 2021-06-30 |
2020-04-01 |
update statutory_documents 30/09/19 TOTAL EXEMPTION FULL |
2019-07-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/07/19, NO UPDATES |
2019-07-07 |
update accounts_last_madeup_date 2017-09-30 => 2018-09-30 |
2019-07-07 |
update accounts_next_due_date 2019-06-30 => 2020-06-30 |
2019-06-11 |
update statutory_documents 30/09/18 TOTAL EXEMPTION FULL |
2018-08-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/07/18, NO UPDATES |
2018-06-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-06-07 |
update accounts_last_madeup_date 2016-09-30 => 2017-09-30 |
2018-06-07 |
update accounts_next_due_date 2018-06-30 => 2019-06-30 |
2018-05-15 |
update statutory_documents 30/09/17 TOTAL EXEMPTION FULL |
2017-07-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/07/17, NO UPDATES |
2017-06-07 |
update accounts_last_madeup_date 2015-09-30 => 2016-09-30 |
2017-06-07 |
update accounts_next_due_date 2017-06-30 => 2018-06-30 |
2017-05-09 |
update statutory_documents 30/09/16 TOTAL EXEMPTION SMALL |
2016-07-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/07/16, WITH UPDATES |
2016-07-28 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC
REG PSC |
2016-07-27 |
update statutory_documents SAIL ADDRESS CREATED |
2016-07-07 |
update accounts_last_madeup_date 2014-09-30 => 2015-09-30 |
2016-07-07 |
update accounts_next_due_date 2016-06-30 => 2017-06-30 |
2016-06-28 |
update statutory_documents 30/09/15 TOTAL EXEMPTION SMALL |
2015-09-07 |
update returns_last_madeup_date 2014-07-29 => 2015-07-29 |
2015-09-07 |
update returns_next_due_date 2015-08-26 => 2016-08-26 |
2015-08-12 |
update statutory_documents 29/07/15 FULL LIST |
2015-08-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR IAN LESLIE DARBYSHIRE / 12/08/2015 |
2015-08-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / THOMAS IAN BARNES / 11/08/2015 |
2015-05-07 |
update accounts_last_madeup_date 2013-09-30 => 2014-09-30 |
2015-05-07 |
update accounts_next_due_date 2015-06-30 => 2016-06-30 |
2015-04-22 |
update statutory_documents 30/09/14 TOTAL EXEMPTION SMALL |
2014-09-07 |
delete address THE HEATH BUSINESS & TECHNICAL PARK THE HEATH RUNCORN CHESHIRE UNITED KINGDOM WA7 4QX |
2014-09-07 |
insert address THE HEATH BUSINESS & TECHNICAL PARK THE HEATH RUNCORN CHESHIRE WA7 4QX |
2014-09-07 |
update registered_address |
2014-09-07 |
update returns_last_madeup_date 2013-07-29 => 2014-07-29 |
2014-09-07 |
update returns_next_due_date 2014-08-26 => 2015-08-26 |
2014-08-08 |
update statutory_documents 29/07/14 FULL LIST |
2014-06-07 |
update accounts_last_madeup_date 2012-09-30 => 2013-09-30 |
2014-06-07 |
update accounts_next_due_date 2014-06-30 => 2015-06-30 |
2014-05-27 |
update statutory_documents 30/09/13 TOTAL EXEMPTION SMALL |
2013-09-06 |
update returns_last_madeup_date 2012-07-29 => 2013-07-29 |
2013-09-06 |
update returns_next_due_date 2013-08-26 => 2014-08-26 |
2013-08-06 |
update statutory_documents 29/07/13 FULL LIST |
2013-08-01 |
update accounts_last_madeup_date 2011-09-30 => 2012-09-30 |
2013-08-01 |
update accounts_next_due_date 2013-06-30 => 2014-06-30 |
2013-07-03 |
update statutory_documents 30/09/12 TOTAL EXEMPTION SMALL |
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 |
2013-06-21 |
delete sic_code 7222 - Other software consultancy and supply |
2013-06-21 |
insert sic_code 62090 - Other information technology service activities |
2013-06-21 |
update returns_last_madeup_date 2011-07-29 => 2012-07-29 |
2013-06-21 |
update returns_next_due_date 2012-08-26 => 2013-08-26 |
2012-07-31 |
update statutory_documents 29/07/12 FULL LIST |
2012-07-31 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / IAN LESLIE DARBYSHIRE / 31/07/2012 |
2012-06-01 |
update statutory_documents 30/09/11 TOTAL EXEMPTION SMALL |
2012-03-23 |
update statutory_documents SOLVENCY STATEMENT DATED 24/02/12 |
2012-03-23 |
update statutory_documents SHARE PREMIUM REDUCED 24/02/2012 |
2012-03-23 |
update statutory_documents 23/03/12 STATEMENT OF CAPITAL GBP 1486.40 |
2012-03-23 |
update statutory_documents STATEMENT BY DIRECTORS |
2011-09-08 |
update statutory_documents 29/07/11 FULL LIST |
2011-09-01 |
update statutory_documents ADOPT ARTICLES 05/08/2011 |
2011-08-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/08/2011 FROM
TRIDENT 1 STYAL ROAD
MANCHESTER
GREATER MANCHESTER
M22 5XB |
2011-07-05 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JILLIAN THORBURN |
2011-06-13 |
update statutory_documents 30/09/10 TOTAL EXEMPTION SMALL |
2011-06-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / THOMAS IAN BARNES / 01/01/2011 |
2010-08-05 |
update statutory_documents 29/07/10 FULL LIST |
2010-08-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / IAN LESLIE DARBYSHIRE / 29/07/2010 |
2010-08-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JILLIAN WENDY THORBURN / 29/07/2010 |
2010-08-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / THOMAS IAN BARNES / 29/07/2010 |
2010-08-05 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / THOMAS IAN BARNES / 29/07/2010 |
2010-06-18 |
update statutory_documents 30/09/09 TOTAL EXEMPTION SMALL |
2009-09-16 |
update statutory_documents RETURN MADE UP TO 29/07/09; FULL LIST OF MEMBERS |
2009-07-28 |
update statutory_documents 30/09/08 TOTAL EXEMPTION SMALL |
2008-08-19 |
update statutory_documents RETURN MADE UP TO 29/07/08; FULL LIST OF MEMBERS |
2008-01-17 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07 |
2007-10-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/10/07 FROM:
A111, THE HEATH BUSINESS &
TECHNICAL, PARK RUNCORN
CHESHIRE
WA7 4QX |
2007-07-31 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2007-07-31 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
2007-07-31 |
update statutory_documents RETURN MADE UP TO 29/07/07; FULL LIST OF MEMBERS |
2007-07-30 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 |
2006-08-01 |
update statutory_documents RETURN MADE UP TO 29/07/06; FULL LIST OF MEMBERS |
2006-02-24 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 |
2005-09-27 |
update statutory_documents REGISTERED OFFICE CHANGED ON 27/09/05 FROM:
THE HEALTH BUSINESS & TECHNICAL
PARK RUNCORN
CHESHIRE
WA7 4QX |
2005-09-27 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2005-09-27 |
update statutory_documents RETURN MADE UP TO 29/07/05; FULL LIST OF MEMBERS |
2005-04-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/04/05 FROM:
SUITE 9 MANCHESTER INTERNATIONAL
OFFICE CENTRE STYAL ROAD
MANCHESTER
M22 5WB |
2005-03-31 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04 |
2004-09-06 |
update statutory_documents COMPANY NAME CHANGED
BSOFTB TECHNOLOGIES LIMITED
CERTIFICATE ISSUED ON 06/09/04 |
2004-08-17 |
update statutory_documents RETURN MADE UP TO 29/07/04; FULL LIST OF MEMBERS |
2004-07-27 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03 |
2004-02-14 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2003-08-09 |
update statutory_documents RETURN MADE UP TO 29/07/03; FULL LIST OF MEMBERS |
2003-08-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/02 |
2003-06-11 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2002-08-01 |
update statutory_documents RETURN MADE UP TO 29/07/02; FULL LIST OF MEMBERS |
2002-06-07 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-06-06 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-05-22 |
update statutory_documents NEW SECRETARY APPOINTED |
2002-05-20 |
update statutory_documents DIRECTOR RESIGNED |
2002-05-20 |
update statutory_documents DIRECTOR RESIGNED |
2002-05-20 |
update statutory_documents DIRECTOR RESIGNED |
2002-05-20 |
update statutory_documents SECRETARY RESIGNED |
2002-05-05 |
update statutory_documents DIRECTOR RESIGNED |
2002-03-25 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/01 |
2001-08-06 |
update statutory_documents RETURN MADE UP TO 29/07/01; FULL LIST OF MEMBERS |
2001-07-04 |
update statutory_documents DIRECTOR RESIGNED |
2001-06-07 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2001-06-07 |
update statutory_documents SECRETARY RESIGNED |
2001-04-19 |
update statutory_documents NEW SECRETARY APPOINTED |
2001-04-19 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
2001-02-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/00 |
2000-09-08 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-08-17 |
update statutory_documents RETURN MADE UP TO 29/07/00; FULL LIST OF MEMBERS |
2000-08-09 |
update statutory_documents DIRECTOR RESIGNED |
2000-06-13 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 30/06/00 TO 30/09/00 |
2000-05-23 |
update statutory_documents NEW SECRETARY APPOINTED |
2000-05-23 |
update statutory_documents SECRETARY RESIGNED |
2000-05-23 |
update statutory_documents ADOPT ARTICLES 16/05/00 |
2000-05-03 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-05-03 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2000-04-27 |
update statutory_documents RETURN MADE UP TO 29/07/99; FULL LIST OF MEMBERS; AMEND |
2000-04-26 |
update statutory_documents NC INC ALREADY ADJUSTED
13/04/00 |
2000-04-26 |
update statutory_documents NC INC ALREADY ADJUSTED 13/04/00 |
2000-04-20 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99 |
2000-04-20 |
update statutory_documents AMENDING 882R |
2000-04-20 |
update statutory_documents £ NC 1606/2000
13/04/0 |
2000-04-20 |
update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS 13/04/00 |
2000-04-14 |
update statutory_documents COMPANY NAME CHANGED
INTERNATIONAL COMPUTER ENGINEERI
NG LIMITED
CERTIFICATE ISSUED ON 14/04/00 |
2000-04-10 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-04-07 |
update statutory_documents ALTERARTICLES17/03/00 |
2000-03-27 |
update statutory_documents S-DIV
17/03/00 |
2000-03-27 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
2000-03-27 |
update statutory_documents SUBDIV SHARES 17/03/00 |
2000-03-27 |
update statutory_documents ALTER MEM AND ARTS 17/03/00 |
2000-03-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/03/00 FROM:
31 KING STREET
KNUTSFORD
CHESHIRE WA16 6DW |
2000-02-11 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
2000-02-11 |
update statutory_documents ALTERARTICLES03/02/00 |
2000-01-19 |
update statutory_documents £ IC 1431/1312
17/12/99
£ SR 119@1=119 |
1999-12-08 |
update statutory_documents AUTH. TO PURCHASE SHARES OUT OF CAPITAL 30/11/99 |
1999-11-15 |
update statutory_documents RETURN MADE UP TO 29/07/99; FULL LIST OF MEMBERS |
1999-06-22 |
update statutory_documents DIRECTOR RESIGNED |
1999-04-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98 |
1998-09-24 |
update statutory_documents RETURN MADE UP TO 29/07/98; FULL LIST OF MEMBERS |
1998-03-09 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97 |
1997-09-26 |
update statutory_documents RETURN MADE UP TO 29/07/97; CHANGE OF MEMBERS |
1997-04-08 |
update statutory_documents £ IC 1201/1151
21/03/97
£ SR 500@.1=50 |
1996-09-17 |
update statutory_documents RETURN MADE UP TO 29/07/96; CHANGE OF MEMBERS |
1996-09-03 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96 |
1996-04-26 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1996-04-26 |
update statutory_documents ADOPT MEM AND ARTS 19/04/96 |
1996-03-21 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95 |
1995-09-20 |
update statutory_documents RETURN MADE UP TO 29/07/95; FULL LIST OF MEMBERS |
1995-08-14 |
update statutory_documents £ NC 1606/10606
29/07/95 |
1995-08-14 |
update statutory_documents NC INC ALREADY ADJUSTED 29/07/95 |
1995-07-14 |
update statutory_documents DIRECTOR RESIGNED |
1994-10-13 |
update statutory_documents £ NC 1000/1606
06/10/94 |
1994-10-13 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1994-10-13 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 06/10/94 |
1994-10-10 |
update statutory_documents NEW DIRECTOR APPOINTED |
1994-10-10 |
update statutory_documents NEW DIRECTOR APPOINTED |
1994-10-10 |
update statutory_documents NEW DIRECTOR APPOINTED |
1994-10-10 |
update statutory_documents NEW DIRECTOR APPOINTED |
1994-09-20 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1994-09-14 |
update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06 |
1994-08-09 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
1994-08-08 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1994-07-29 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |