1KB SOFTWARE SOLUTIONS - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-07-31 => 2023-07-31
2024-04-07 update accounts_next_due_date 2024-04-30 => 2025-04-30
2023-08-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/07/23, NO UPDATES
2023-04-16 delete source_ip 91.103.219.226
2023-04-16 insert source_ip 185.199.111.153
2023-04-16 insert source_ip 185.199.110.153
2023-04-16 insert source_ip 185.199.109.153
2023-04-16 insert source_ip 185.199.108.153
2023-04-07 update accounts_last_madeup_date 2021-07-31 => 2022-07-31
2023-04-07 update accounts_next_due_date 2023-04-30 => 2024-04-30
2023-02-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/22
2022-07-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/07/22, NO UPDATES
2022-07-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/07/22, NO UPDATES
2022-05-07 update accounts_last_madeup_date 2020-07-31 => 2021-07-31
2022-05-07 update accounts_next_due_date 2022-04-30 => 2023-04-30
2022-04-21 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/21
2021-08-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/07/21, NO UPDATES
2021-07-07 update account_category null => MICRO ENTITY
2021-02-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN BAISTER / 02/02/2021
2021-02-03 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR KEVIN BAISTER / 02/02/2021
2020-12-07 update accounts_last_madeup_date 2019-07-31 => 2020-07-31
2020-12-07 update accounts_next_due_date 2021-04-30 => 2022-04-30
2020-11-09 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20
2020-10-02 update statutory_documents AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19
2020-07-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/07/20, NO UPDATES
2020-03-07 update accounts_last_madeup_date 2018-07-31 => 2019-07-31
2020-03-07 update accounts_next_due_date 2020-04-30 => 2021-04-30
2020-02-24 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19
2019-10-29 delete source_ip 185.11.240.199
2019-10-29 insert source_ip 91.103.219.226
2019-07-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/07/19, NO UPDATES
2019-04-07 update accounts_last_madeup_date 2017-07-31 => 2018-07-31
2019-04-07 update accounts_next_due_date 2019-04-30 => 2020-04-30
2019-03-15 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18
2018-07-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/07/18, NO UPDATES
2017-11-07 update account_category TOTAL EXEMPTION SMALL => null
2017-11-07 update accounts_last_madeup_date 2016-07-31 => 2017-07-31
2017-11-07 update accounts_next_due_date 2018-04-30 => 2019-04-30
2017-10-10 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17
2017-07-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/07/17, WITH UPDATES
2017-07-07 delete address C/O SJD ACCOUNTANCY FLOOR B MILBURN HOUSE, DEAN STREET NEWCASTLE UPON TYNE TYNE AND WEAR NE1 1LE
2017-07-07 insert address 116 THE INNOVATION CENTRE VENTURE COURT QUEENS MEADOW BUSINESS PARK HARTLEPOOL ENGLAND TS25 5TG
2017-07-07 update registered_address
2017-06-20 delete address Milburn House, Dean Street, Newcastle Upon Tyne NE1 1LE
2017-06-20 insert address 116 The Innovation Centre, Venture Court, Queens Meadow Business Park, Hartlepool TS25 5TG
2017-06-20 update description
2017-06-20 update primary_contact Milburn House, Dean Street, Newcastle Upon Tyne NE1 1LE => 116 The Innovation Centre, Venture Court, Queens Meadow Business Park, Hartlepool TS25 5TG
2017-06-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/06/2017 FROM 116 THE INNOVATION CENTRE VENTURE COURT QUEENS MEADOW BUSINESS PARK HARTLEPOOL TS25 5TG UNITED KINGDOM
2017-06-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/06/2017 FROM C/O SJD ACCOUNTANCY FLOOR B MILBURN HOUSE, DEAN STREET NEWCASTLE UPON TYNE TYNE AND WEAR NE1 1LE
2016-10-07 update accounts_last_madeup_date 2015-07-31 => 2016-07-31
2016-10-07 update accounts_next_due_date 2017-04-30 => 2018-04-30
2016-09-22 update statutory_documents 31/07/16 TOTAL EXEMPTION SMALL
2016-07-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/07/16, WITH UPDATES
2015-10-07 update accounts_last_madeup_date 2014-07-31 => 2015-07-31
2015-10-07 update accounts_next_due_date 2016-04-30 => 2017-04-30
2015-09-21 update statutory_documents 31/07/15 TOTAL EXEMPTION SMALL
2015-09-17 delete source_ip 46.249.202.240
2015-09-17 insert source_ip 185.11.240.199
2015-08-07 update returns_last_madeup_date 2014-07-17 => 2015-07-17
2015-08-07 update returns_next_due_date 2015-08-14 => 2016-08-14
2015-07-31 update statutory_documents 17/07/15 FULL LIST
2014-12-07 update accounts_last_madeup_date 2013-07-31 => 2014-07-31
2014-12-07 update accounts_next_due_date 2015-04-30 => 2016-04-30
2014-11-11 update statutory_documents 31/07/14 TOTAL EXEMPTION SMALL
2014-09-07 delete address C/O SJD ACCOUNTANCY FLOOR B MILBURN HOUSE, DEAN STREET NEWCASTLE UPON TYNE TYNE AND WEAR UNITED KINGDOM NE1 1LE
2014-09-07 delete sic_code 62012 - Business and domestic software development
2014-09-07 insert address C/O SJD ACCOUNTANCY FLOOR B MILBURN HOUSE, DEAN STREET NEWCASTLE UPON TYNE TYNE AND WEAR NE1 1LE
2014-09-07 insert sic_code 62020 - Information technology consultancy activities
2014-09-07 update registered_address
2014-09-07 update returns_last_madeup_date 2013-07-16 => 2014-07-17
2014-09-07 update returns_next_due_date 2014-08-13 => 2015-08-14
2014-08-08 update statutory_documents 17/07/14 FULL LIST
2013-10-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN BAISTER / 26/10/2013
2013-10-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-10-07 update accounts_last_madeup_date null => 2013-07-31
2013-10-07 update accounts_next_due_date 2014-04-16 => 2015-04-30
2013-09-06 insert sic_code 62012 - Business and domestic software development
2013-09-06 update returns_last_madeup_date null => 2013-07-16
2013-09-06 update returns_next_due_date 2013-08-13 => 2014-08-13
2013-09-03 update statutory_documents 31/07/13 TOTAL EXEMPTION SMALL
2013-08-09 delete source_ip 213.229.86.110
2013-08-09 insert source_ip 46.249.202.240
2013-08-07 update statutory_documents 16/07/13 FULL LIST
2013-06-20 update website_status DNSError => OK
2013-05-17 update website_status FlippedRobotsTxt => DNSError
2013-04-29 update website_status OK => FlippedRobotsTxt
2013-02-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN BAISTER / 08/02/2013
2012-07-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/07/2012 FROM MILBURN HOUSE DEAN STREET NEWCASTLE UPON TYNE TYNE AND WEAR NE1 1LE UNITED KINGDOM
2012-07-16 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION