SPASOFT - History of Changes


DateDescription
2023-09-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/08/23, NO UPDATES
2023-06-07 update accounts_last_madeup_date 2021-08-31 => 2022-08-31
2023-06-07 update accounts_next_due_date 2023-05-31 => 2024-05-31
2023-04-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/22
2022-09-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/08/22, NO UPDATES
2022-06-07 update accounts_last_madeup_date 2020-08-31 => 2021-08-31
2022-06-07 update accounts_next_due_date 2022-05-31 => 2023-05-31
2022-05-18 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/21
2021-09-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/08/21, NO UPDATES
2021-07-07 update account_category null => MICRO ENTITY
2021-06-07 update accounts_last_madeup_date 2019-08-31 => 2020-08-31
2021-06-07 update accounts_next_due_date 2021-05-31 => 2022-05-31
2021-05-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20
2021-01-31 update website_status Disallowed => OK
2021-01-31 delete phone 0845 2932521
2020-09-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/08/20, NO UPDATES
2020-06-08 update accounts_last_madeup_date 2018-08-31 => 2019-08-31
2020-06-08 update accounts_next_due_date 2020-05-31 => 2021-05-31
2020-05-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19
2019-09-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/08/19, NO UPDATES
2019-06-20 update accounts_last_madeup_date 2017-08-31 => 2018-08-31
2019-06-20 update accounts_next_due_date 2019-05-31 => 2020-05-31
2019-05-15 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18
2018-08-23 update website_status FlippedRobots => Disallowed
2018-08-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/08/18, NO UPDATES
2018-07-27 update website_status OK => FlippedRobots
2018-06-08 update accounts_last_madeup_date 2016-08-31 => 2017-08-31
2018-06-08 update accounts_next_due_date 2018-05-31 => 2019-05-31
2018-05-03 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17
2017-08-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/08/17, NO UPDATES
2017-07-18 update website_status FlippedRobots => Disallowed
2017-06-26 update website_status OK => FlippedRobots
2017-06-08 update accounts_last_madeup_date 2015-08-31 => 2016-08-31
2017-06-08 update accounts_next_due_date 2017-05-31 => 2018-05-31
2017-05-17 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/16
2017-05-13 update website_status FlippedRobots => OK
2017-05-13 delete email ba..@spasoft.co.uk
2017-05-03 update website_status OK => FlippedRobots
2016-08-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/08/16, WITH UPDATES
2016-07-30 delete source_ip 217.194.212.10
2016-07-30 insert source_ip 217.194.210.15
2016-07-08 update accounts_last_madeup_date 2014-08-31 => 2015-08-31
2016-07-08 update accounts_next_due_date 2016-05-31 => 2017-05-31
2016-06-24 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/15
2015-11-09 delete address RIVERSDALE ASHBURTON ROAD TOTNES DEVON TQ9 5JU
2015-11-09 insert address 1 WINCHESTER ROAD FOUR MARKS ALTON HAMPSHIRE GU34 5HD
2015-11-09 update registered_address
2015-11-09 update returns_last_madeup_date 2014-08-14 => 2015-08-14
2015-11-09 update returns_next_due_date 2015-09-11 => 2016-09-11
2015-10-30 update statutory_documents SECRETARY APPOINTED MR NIGEL JOHN HOPPITT
2015-10-30 update statutory_documents 14/08/15 FULL LIST
2015-10-30 update statutory_documents APPOINTMENT TERMINATED, SECRETARY PAUL OTTO
2015-10-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/10/2015 FROM RIVERSDALE ASHBURTON ROAD TOTNES DEVON TQ9 5JU
2015-06-09 update account_category TOTAL EXEMPTION SMALL => null
2015-06-09 update accounts_last_madeup_date 2013-08-31 => 2014-08-31
2015-06-09 update accounts_next_due_date 2015-05-31 => 2016-05-31
2015-05-20 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/14
2015-01-13 update statutory_documents 04/08/14 STATEMENT OF CAPITAL GBP 1.00
2014-10-07 delete address RIVERSDALE ASHBURTON ROAD TOTNES DEVON ENGLAND TQ9 5JU
2014-10-07 insert address RIVERSDALE ASHBURTON ROAD TOTNES DEVON TQ9 5JU
2014-10-07 update registered_address
2014-10-07 update returns_last_madeup_date 2013-08-14 => 2014-08-14
2014-10-07 update returns_next_due_date 2014-09-11 => 2015-09-11
2014-10-06 update statutory_documents DIRECTOR APPOINTED PAUL EDWARD OTTO
2014-09-30 update statutory_documents 14/08/14 FULL LIST
2014-06-07 update accounts_last_madeup_date 2012-08-31 => 2013-08-31
2014-06-07 update accounts_next_due_date 2014-05-31 => 2015-05-31
2014-05-23 update statutory_documents 31/08/13 TOTAL EXEMPTION SMALL
2014-03-16 update website_status DomainNotFound => OK
2013-12-10 update statutory_documents DIRECTOR APPOINTED NIGEL JOHN HOPPITT
2013-10-07 update returns_last_madeup_date 2012-08-14 => 2013-08-14
2013-10-07 update returns_next_due_date 2013-09-11 => 2014-09-11
2013-09-10 update statutory_documents 14/08/13 FULL LIST
2013-06-26 update accounts_last_madeup_date 2011-08-31 => 2012-08-31
2013-06-26 update accounts_next_due_date 2013-05-31 => 2014-05-31
2013-06-23 delete address BRAMBLES MARINE DRIVE BURNHAM-ON-SEA SOMERSET UNITED KINGDOM TA8 1NQ
2013-06-23 delete sic_code 7222 - Other software consultancy and supply
2013-06-23 insert address RIVERSDALE ASHBURTON ROAD TOTNES DEVON ENGLAND TQ9 5JU
2013-06-23 insert sic_code 62020 - Information technology consultancy activities
2013-06-23 update registered_address
2013-06-23 update returns_last_madeup_date 2011-08-14 => 2012-08-14
2013-06-23 update returns_next_due_date 2012-09-11 => 2013-09-11
2013-05-22 update statutory_documents 31/08/12 TOTAL EXEMPTION SMALL
2012-10-17 update statutory_documents 14/08/12 FULL LIST
2012-10-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/10/2012 FROM BRAMBLES MARINE DRIVE BURNHAM-ON-SEA SOMERSET TA8 1NQ UNITED KINGDOM
2012-10-16 update statutory_documents SECRETARY APPOINTED MR PAUL EDWARD OTTO
2012-10-16 update statutory_documents APPOINTMENT TERMINATED, SECRETARY ALAN MATTHEWS
2012-05-31 update statutory_documents 31/08/11 TOTAL EXEMPTION SMALL
2011-09-22 update statutory_documents 14/08/11 FULL LIST
2011-01-18 update statutory_documents 31/08/10 TOTAL EXEMPTION SMALL
2010-09-15 update statutory_documents 14/08/10 FULL LIST
2010-04-14 update statutory_documents 31/08/09 TOTAL EXEMPTION SMALL
2009-09-07 update statutory_documents RETURN MADE UP TO 14/08/09; FULL LIST OF MEMBERS
2009-03-21 update statutory_documents 31/08/08 TOTAL EXEMPTION SMALL
2008-08-27 update statutory_documents LOCATION OF DEBENTURE REGISTER
2008-08-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/08/2008 FROM BRAMBLES, MARINE DRIVE BURNHAM ON SEA SOMERSET TA8 1NQ
2008-08-27 update statutory_documents LOCATION OF REGISTER OF MEMBERS
2008-08-27 update statutory_documents RETURN MADE UP TO 14/08/08; FULL LIST OF MEMBERS
2007-11-14 update statutory_documents COMPANY NAME CHANGED SPA-SOFT LTD CERTIFICATE ISSUED ON 14/11/07
2007-10-17 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-08-14 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION