BORIS SOFTWARE - History of Changes


DateDescription
2024-04-07 delete address 199 WELLS ROAD BRISTOL BRISTOL BS4 2DB
2024-04-07 insert address TURING HOUSE 120 MILLSHAW BEESTON LEEDS UNITED KINGDOM LS11 8LZ
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
2024-04-07 update registered_address
2024-03-21 insert address Turing House 120 Millshaw Beeston Leeds LS11 8LZ
2024-03-21 insert contact_pages_linkeddomain goo.gl
2023-11-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANDREW HUMPHREY / 17/11/2023
2023-11-17 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MARK ANDREW HUMPHREY / 17/11/2023
2023-09-05 insert about_pages_linkeddomain cookiedatabase.org
2023-09-05 insert contact_pages_linkeddomain cookiedatabase.org
2023-09-05 insert index_pages_linkeddomain cookiedatabase.org
2023-09-05 insert terms_pages_linkeddomain cookiedatabase.org
2023-08-03 delete address Offices 27, 38th Floor The One Tower, Al Barsha Sheikh Zayed Road Dubai, UAE
2023-08-03 delete address The Office 4, 8th Floor One Central Dubai World Trade Centre Trade Centre Street Dubai, UAE
2023-08-03 delete contact_pages_linkeddomain goo.gl
2023-08-03 insert phone +44 (0)3300 414880
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
2023-03-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/03/23, NO UPDATES
2022-12-21 update statutory_documents 31/03/22 UNAUDITED ABRIDGED
2022-06-07 insert address 199 Wells Road Bristol BS4 2DB
2022-06-07 insert address Offices 27, 38th Floor The One Tower, Al Barsha Sheikh Zayed Road Dubai, UAE
2022-06-07 insert contact_pages_linkeddomain google.com
2022-06-07 insert phone 00971 42462828
2022-03-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/03/22, WITH UPDATES
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
2021-12-17 update statutory_documents 31/03/21 UNAUDITED ABRIDGED
2021-12-07 update num_mort_charges 0 => 1
2021-12-07 update num_mort_outstanding 0 => 1
2021-11-15 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 080043100001
2021-07-13 delete source_ip 78.129.223.87
2021-07-13 insert source_ip 51.38.70.215
2021-07-13 update website_status FlippedRobots => OK
2021-06-21 update website_status OK => FlippedRobots
2021-04-06 delete contact_pages_linkeddomain firetronic.com
2021-04-06 delete index_pages_linkeddomain firetronic.com
2021-04-06 delete management_pages_linkeddomain firetronic.com
2021-04-06 delete terms_pages_linkeddomain firetronic.com
2021-04-06 insert address The Offices 4, 8th Floor, One Central Dubai World Trade Centre, Trade Centre Street, Dubai, UAE
2021-04-06 insert phone 0044113 245459
2021-03-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/03/21, WITH UPDATES
2021-02-07 update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED
2021-02-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-02-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-01-19 update statutory_documents 31/03/20 UNAUDITED ABRIDGED
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-04-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAMIEN JAMES MCKENNA / 01/12/2019
2020-04-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/03/20, WITH UPDATES
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
2019-12-12 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-07-10 update statutory_documents AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/18
2019-04-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/03/19, WITH UPDATES
2019-03-31 delete address 199 Wells Road Bristol BS4 2DB
2019-03-31 insert address 38 Whitehouse St, Leeds, LS10 1AD
2019-03-31 insert contact_pages_linkeddomain firetronic.com
2019-03-31 insert management_pages_linkeddomain firetronic.com
2019-03-31 update primary_contact 199 Wells Road, Bristol, BS4 2DB => 38 Whitehouse St, Leeds, LS10 1AD
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
2018-12-20 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-05-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/03/18, WITH UPDATES
2017-11-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-11-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-11-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-10-12 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-06-20 delete phone 0117 9712050
2017-06-20 delete source_ip 78.129.223.58
2017-06-20 insert source_ip 78.129.223.87
2017-05-05 delete contact_pages_linkeddomain firetronic.com
2017-04-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/03/17, WITH UPDATES
2017-01-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-30 insert phone 03300 414880
2016-12-30 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-10-20 delete source_ip 78.129.223.87
2016-10-20 insert source_ip 78.129.223.58
2016-05-12 update returns_last_madeup_date 2015-03-24 => 2016-03-23
2016-05-12 update returns_next_due_date 2016-04-20 => 2017-04-20
2016-04-04 update statutory_documents 23/03/16 FULL LIST
2016-02-07 update returns_last_madeup_date 2015-03-23 => 2015-03-24
2016-01-18 update statutory_documents 24/03/15 FULL LIST
2016-01-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-01-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-12-21 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-07-07 update returns_last_madeup_date 2014-03-23 => 2015-03-23
2015-07-07 update returns_next_due_date 2015-04-20 => 2016-04-20
2015-06-02 update statutory_documents SAIL ADDRESS CHANGED FROM: C/O ARMSTRONG WATSON CENTRAL HOUSE ST. PAULS STREET LEEDS WEST YORKSHIRE LS1 2TE ENGLAND
2015-06-02 update statutory_documents 23/03/15 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
2014-12-09 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-10-07 insert company_previous_name FIRETRONIC SOFTWARE LIMITED
2014-10-07 update name FIRETRONIC SOFTWARE LIMITED => BORIS SOFTWARE LIMITED
2014-09-25 update statutory_documents COMPANY NAME CHANGED FIRETRONIC SOFTWARE LIMITED CERTIFICATE ISSUED ON 25/09/14
2014-09-25 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-07-31 update statutory_documents ARTICLES OF ASSOCIATION
2014-07-16 update statutory_documents SUBDIVISION 20/06/2014
2014-07-16 update statutory_documents SUB-DIVISION 20/06/14
2014-06-07 delete address 199 WELLS ROAD BRISTOL BRISTOL UNITED KINGDOM BS4 2DB
2014-06-07 insert address 199 WELLS ROAD BRISTOL BRISTOL BS4 2DB
2014-06-07 update registered_address
2014-06-07 update returns_last_madeup_date 2013-03-23 => 2014-03-23
2014-06-07 update returns_next_due_date 2014-04-20 => 2015-04-20
2014-05-23 update statutory_documents 23/03/14 FULL LIST
2014-01-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2014-01-07 update accounts_last_madeup_date null => 2013-03-31
2014-01-07 update accounts_next_due_date 2013-12-23 => 2014-12-31
2013-12-30 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-06-28 update statutory_documents ARTICLES OF ASSOCIATION
2013-06-25 insert sic_code 62012 - Business and domestic software development
2013-06-25 update returns_last_madeup_date null => 2013-03-23
2013-06-25 update returns_next_due_date 2013-04-20 => 2014-04-20
2013-06-19 update statutory_documents VARYING SHARE RIGHTS AND NAMES
2013-04-26 update statutory_documents SAIL ADDRESS CREATED
2013-04-26 update statutory_documents 23/03/13 FULL LIST
2012-04-13 update statutory_documents ARTICLES OF ASSOCIATION
2012-04-05 update statutory_documents ADOPT ARTICLES 23/03/2012
2012-04-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/04/2012 FROM WHITE ROSE HOUSE 28A YORK PLACE LEEDS WEST YORKSHIRE LS1 2EZ UNITED KINGDOM
2012-04-02 update statutory_documents DIRECTOR APPOINTED ANDREW JOHN SINCLAIR
2012-04-02 update statutory_documents DIRECTOR APPOINTED MR DAMIEN JAMES MCKENNA
2012-04-02 update statutory_documents DIRECTOR APPOINTED MR MARK ANDREW HUMPHREY
2012-04-02 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JONATHON ROUND
2012-03-23 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION