SERPENTINE SOFTWARE - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-11-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/11/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2022-12-18 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-11-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/11/22, NO UPDATES
2022-01-07 delete address 54 COINAGEHALL STREET HELSTON CORNWALL TR13 8EL
2022-01-07 insert address TRELEAGUE FARM RUAN MINOR HELSTON CORNWALL ENGLAND TR12 7JP
2022-01-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2022-01-07 update registered_address
2021-12-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-12-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/12/2021 FROM 54 COINAGEHALL STREET HELSTON CORNWALL TR13 8EL
2021-12-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL JAMES GREEN / 29/12/2021
2021-12-29 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR NIGEL JAMES GREEN / 29/12/2021
2021-11-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/11/21, NO UPDATES
2021-07-07 update account_category null => MICRO ENTITY
2021-04-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-04-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-03-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-11-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/11/20, NO UPDATES
2020-07-08 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-06-29 delete source_ip 87.106.179.31
2020-06-29 insert source_ip 109.228.55.43
2020-01-07 update account_category TOTAL EXEMPTION FULL => null
2020-01-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-12-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-12-27 delete address 9 Parc Eglos Helston Cornwall TR13 8UP UK
2019-12-27 insert address Treleague Farm Ruan Minor Helston Cornwall TR12 7JP UK
2019-12-27 update primary_contact 9 Parc Eglos Helston Cornwall TR13 8UP UK => Treleague Farm Ruan Minor Helston Cornwall TR12 7JP UK
2019-11-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/11/19, NO UPDATES
2019-01-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-01-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-12-31 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-11-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/11/18, NO UPDATES
2018-01-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-01-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-27 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-11-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/11/17, NO UPDATES
2017-01-08 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-08 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-30 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-11-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/11/16, WITH UPDATES
2016-01-08 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-01-08 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-12-31 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-12-08 update returns_last_madeup_date 2014-11-10 => 2015-11-10
2015-12-08 update returns_next_due_date 2015-12-08 => 2016-12-08
2015-11-10 update statutory_documents 10/11/15 FULL LIST
2015-01-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-01-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-12-29 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-12-07 update returns_last_madeup_date 2013-11-10 => 2014-11-10
2014-12-07 update returns_next_due_date 2014-12-08 => 2015-12-08
2014-11-13 update statutory_documents 10/11/14 FULL LIST
2014-10-26 delete general_emails in..@sslz.com
2014-10-26 delete email in..@sslz.com
2014-10-26 delete index_pages_linkeddomain wordpress.org
2014-10-26 update robots_txt_status www.serpentinesoftware.com: 404 => 200
2014-02-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2014-02-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2014-01-13 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-12-07 delete address 54 COINAGEHALL STREET HELSTON CORNWALL UNITED KINGDOM TR13 8EL
2013-12-07 insert address 54 COINAGEHALL STREET HELSTON CORNWALL TR13 8EL
2013-12-07 update registered_address
2013-12-07 update returns_last_madeup_date 2012-11-10 => 2013-11-10
2013-12-07 update returns_next_due_date 2013-12-08 => 2014-12-08
2013-11-19 update statutory_documents 10/11/13 FULL LIST
2013-06-24 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-24 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-06-23 update returns_last_madeup_date 2011-11-10 => 2012-11-10
2013-06-23 update returns_next_due_date 2012-12-08 => 2013-12-08
2013-05-21 update website_status OK => DNSError
2013-01-07 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-11-11 update statutory_documents 10/11/12 FULL LIST
2012-01-08 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-11-18 update statutory_documents 10/11/11 FULL LIST
2011-03-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/03/2011 FROM 19-21 COINAGEHALL STREET HELSTON CORNWALL TR13 8ER
2011-01-05 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-11-25 update statutory_documents 10/11/10 FULL LIST
2010-01-26 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-12-03 update statutory_documents 10/11/09 FULL LIST
2009-12-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN RICHARD WILLIAMS / 01/12/2009
2009-12-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NIGEL JAMES GREEN / 01/12/2009
2009-12-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SIMON CHRISTOPHER CHAPMAN / 01/12/2009
2009-12-03 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / NIGEL JAMES GREEN / 01/12/2009
2009-01-14 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2008-11-11 update statutory_documents RETURN MADE UP TO 10/11/08; FULL LIST OF MEMBERS
2007-12-13 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-11-16 update statutory_documents RETURN MADE UP TO 10/11/07; FULL LIST OF MEMBERS
2007-01-22 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-11-24 update statutory_documents RETURN MADE UP TO 10/11/06; FULL LIST OF MEMBERS
2005-11-21 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-11-15 update statutory_documents RETURN MADE UP TO 10/11/05; FULL LIST OF MEMBERS
2005-01-14 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-12-01 update statutory_documents RETURN MADE UP TO 10/11/04; FULL LIST OF MEMBERS
2003-11-13 update statutory_documents RETURN MADE UP TO 10/11/03; FULL LIST OF MEMBERS
2003-10-07 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/03
2003-09-19 update statutory_documents ACC. REF. DATE SHORTENED FROM 05/04/04 TO 31/03/04
2003-09-02 update statutory_documents NEW DIRECTOR APPOINTED
2003-05-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/05/03 FROM: TRELEAGUE RUAN MINOR HELSTON CORNWALL TR12 7JP
2002-11-18 update statutory_documents RETURN MADE UP TO 10/11/02; FULL LIST OF MEMBERS
2002-09-23 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/02
2001-11-14 update statutory_documents RETURN MADE UP TO 10/11/01; FULL LIST OF MEMBERS
2001-01-05 update statutory_documents ACC. REF. DATE EXTENDED FROM 30/11/01 TO 05/04/02
2001-01-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/01/01 FROM: 87 QUEEN ALEXANDRA ROAD SALISBURY WILTSHIRE SP2 9JZ
2001-01-05 update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-12-14 update statutory_documents SECRETARY RESIGNED
2000-11-24 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION