SKILLSLOGIC - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-01-31 => 2023-01-31
2024-04-07 update accounts_next_due_date 2023-10-31 => 2024-10-31
2023-10-31 update statutory_documents 31/01/23 UNAUDITED ABRIDGED
2023-04-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/02/23, NO UPDATES
2022-07-07 update accounts_last_madeup_date 2021-01-31 => 2022-01-31
2022-07-07 update accounts_next_due_date 2022-10-31 => 2023-10-31
2022-06-22 update statutory_documents 31/01/22 UNAUDITED ABRIDGED
2022-03-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/02/22, NO UPDATES
2021-10-07 update accounts_last_madeup_date 2020-01-31 => 2021-01-31
2021-10-07 update accounts_next_due_date 2021-10-31 => 2022-10-31
2021-09-10 update statutory_documents 31/01/21 UNAUDITED ABRIDGED
2021-04-07 update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED
2021-04-07 update accounts_last_madeup_date 2019-01-31 => 2020-01-31
2021-04-07 update accounts_next_due_date 2021-01-31 => 2021-10-31
2021-03-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/02/21, NO UPDATES
2021-02-04 update statutory_documents 31/01/20 UNAUDITED ABRIDGED
2020-07-08 update accounts_next_due_date 2020-10-31 => 2021-01-31
2020-03-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/02/20, NO UPDATES
2019-11-07 update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL
2019-11-07 update accounts_last_madeup_date 2018-01-31 => 2019-01-31
2019-11-07 update accounts_next_due_date 2019-10-31 => 2020-10-31
2019-10-12 update statutory_documents 31/01/19 TOTAL EXEMPTION FULL
2019-03-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/02/19, NO UPDATES
2018-11-05 delete address Cooper Buildings, Sheffield Science Park, Arundel Street, Sheffield, S1 2NS
2018-06-08 update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED
2018-06-08 update accounts_last_madeup_date 2017-01-31 => 2018-01-31
2018-06-08 update accounts_next_due_date 2018-10-31 => 2019-10-31
2018-05-16 update statutory_documents 31/01/18 UNAUDITED ABRIDGED
2018-04-10 insert address Cooper Buildings, Sheffield Technology Park, Arundel Street, Sheffield, S1 2NS
2018-03-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/02/18, NO UPDATES
2018-03-12 update statutory_documents CESSATION OF ROSLYN ANNE BARNES AS A PSC
2018-03-12 update statutory_documents CESSATION OF TOMOKO BENNER AS A PSC
2018-01-12 delete phone 0114 383 00 93
2018-01-12 insert phone +44 (0)114 383 0093
2017-12-15 update robots_txt_status www.skillslogic.com: 404 => 200
2017-12-12 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL JONES
2017-08-27 delete address Cooper Buildings, Sheffield Science Park, Arundel Street, Sheffield, S1 2NS, UK
2017-08-27 delete phone +44 (0)114 383 00 93
2017-08-27 delete registration_number 07968335
2017-06-08 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-06-08 update accounts_last_madeup_date 2016-01-31 => 2017-01-31
2017-06-08 update accounts_next_due_date 2017-10-31 => 2018-10-31
2017-05-16 update statutory_documents 31/01/17 TOTAL EXEMPTION FULL
2017-03-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES
2016-11-06 insert person Sarah Morgan
2016-10-09 delete support_emails su..@skillslogic.com
2016-10-09 delete email su..@skillslogic.com
2016-10-09 update person_description Daniel Barnes => Daniel Barnes
2016-10-09 update person_description Mike Jones => Mike Jones
2016-09-10 delete source_ip 78.31.111.124
2016-09-10 insert source_ip 51.255.74.201
2016-08-07 update accounts_last_madeup_date 2015-01-31 => 2016-01-31
2016-08-07 update accounts_next_due_date 2016-10-31 => 2017-10-31
2016-07-25 update statutory_documents 31/01/16 TOTAL EXEMPTION SMALL
2016-05-13 update returns_last_madeup_date 2015-02-28 => 2016-02-29
2016-05-13 update returns_next_due_date 2016-03-28 => 2017-03-28
2016-03-07 update statutory_documents 29/02/16 FULL LIST
2015-05-08 update accounts_last_madeup_date 2014-01-31 => 2015-01-31
2015-05-08 update accounts_next_due_date 2015-10-31 => 2016-10-31
2015-05-08 update returns_last_madeup_date 2014-02-28 => 2015-02-28
2015-04-21 update statutory_documents 31/01/15 TOTAL EXEMPTION SMALL
2015-04-07 delete address 15 OLIVER ROAD SHEFFIELD ENGLAND S7 2GN
2015-04-07 insert address 15 OLIVER ROAD SHEFFIELD S7 2GN
2015-04-07 update registered_address
2015-04-07 update returns_next_due_date 2015-03-28 => 2016-03-28
2015-03-05 update statutory_documents 28/02/15 FULL LIST
2014-11-07 delete address 15 OLIVER ROAD SHEFFIELD S7 2GN
2014-11-07 insert address 15 OLIVER ROAD SHEFFIELD ENGLAND S7 2GN
2014-11-07 update registered_address
2014-10-10 delete address 15 Paternoster Row, Sheffield, S1 2BX, UK
2014-10-10 delete contact_pages_linkeddomain google.co.uk
2014-10-10 delete phone 0114 221 0540
2014-10-10 insert address Cooper Buildings, Sheffield Science Park, Arundel Street, Sheffield, S1 2NS, UK
2014-10-10 insert phone +44 (0)114 383 00 93
2014-10-10 insert phone 0114 383 00 93
2014-10-10 update primary_contact 15 Paternoster Row, Sheffield, S1 2BX, UK => Cooper Buildings, Sheffield Science Park, Arundel Street, Sheffield, S1 2NS, UK
2014-10-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/10/2014 FROM, 15 OLIVER ROAD, SHEFFIELD, S7 2GN
2014-10-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/10/2014 FROM, COOPER BUILDINGS ARUNDEL STREET, SHEFFIELD, S1 2NS, ENGLAND
2014-08-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL IAN BARNES / 05/08/2014
2014-07-22 insert phone 0114 221 0540
2014-06-17 update website_status FlippedRobots => OK
2014-06-17 delete industry_tag bespoke software development and consultancy
2014-06-17 delete person Tom McLellan
2014-06-11 update website_status OK => FlippedRobots
2014-05-07 update accounts_last_madeup_date 2013-01-31 => 2014-01-31
2014-05-07 update accounts_next_due_date 2014-10-31 => 2015-10-31
2014-04-07 delete address 15 OLIVER ROAD SHEFFIELD UNITED KINGDOM S7 2GN
2014-04-07 insert address 15 OLIVER ROAD SHEFFIELD S7 2GN
2014-04-07 update registered_address
2014-04-07 update returns_last_madeup_date 2013-02-28 => 2014-02-28
2014-04-07 update returns_next_due_date 2014-03-28 => 2015-03-28
2014-04-04 update statutory_documents 31/01/14 TOTAL EXEMPTION SMALL
2014-03-13 insert person Tom McLellan
2014-03-04 update statutory_documents 28/02/14 FULL LIST
2013-11-18 delete person Tom McLellan
2013-10-15 delete source_ip 91.121.6.201
2013-10-15 insert source_ip 78.31.111.124
2013-07-07 insert person Tom McLellan
2013-06-26 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-06-26 update accounts_last_madeup_date null => 2013-01-31
2013-06-26 update accounts_next_due_date 2013-10-31 => 2014-10-31
2013-06-25 insert sic_code 62020 - Information technology consultancy activities
2013-06-25 update returns_last_madeup_date null => 2013-02-28
2013-06-25 update returns_next_due_date 2013-03-28 => 2014-03-28
2013-05-17 update statutory_documents 31/01/13 TOTAL EXEMPTION SMALL
2013-03-26 update statutory_documents 28/02/13 FULL LIST
2012-03-09 update statutory_documents CURRSHO FROM 28/02/2013 TO 31/01/2013
2012-02-28 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION