Date | Description |
2024-05-21 |
update statutory_documents 31/08/23 UNAUDITED ABRIDGED |
2024-04-07 |
update num_mort_charges 4 => 5 |
2024-04-07 |
update num_mort_outstanding 0 => 1 |
2023-12-15 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 032385160005 |
2023-09-07 |
update num_mort_outstanding 2 => 0 |
2023-09-07 |
update num_mort_satisfied 2 => 4 |
2023-08-08 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 032385160003 |
2023-08-08 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 032385160004 |
2023-07-07 |
delete sic_code 32990 - Other manufacturing n.e.c. |
2023-07-07 |
insert sic_code 62012 - Business and domestic software development |
2023-06-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/06/23, WITH UPDATES |
2023-06-07 |
update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL |
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 |
2023-05-29 |
update statutory_documents 31/08/22 TOTAL EXEMPTION FULL |
2022-07-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/06/22, NO UPDATES |
2022-06-07 |
update account_category FULL => UNAUDITED ABRIDGED |
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 |
2022-05-26 |
update statutory_documents 31/08/21 UNAUDITED ABRIDGED |
2021-09-07 |
update account_category TOTAL EXEMPTION FULL => FULL |
2021-09-07 |
update accounts_last_madeup_date 2019-08-31 => 2020-08-31 |
2021-09-07 |
update accounts_next_due_date 2021-05-31 => 2022-05-31 |
2021-08-20 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/20 |
2021-08-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/06/21, NO UPDATES |
2021-08-18 |
update statutory_documents SECRETARY APPOINTED MISS DEIRDRE HAYES |
2021-08-18 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAMES PURCELL |
2021-08-18 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY JAMES PURCELL |
2021-07-07 |
update num_mort_charges 3 => 4 |
2021-07-07 |
update num_mort_outstanding 1 => 2 |
2021-06-04 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 032385160004 |
2021-03-08 |
update statutory_documents DIRECTOR APPOINTED MS DEIRDRE HAYES |
2020-12-20 |
update statutory_documents ARTICLES OF ASSOCIATION |
2020-12-20 |
update statutory_documents ALTER ARTICLES 01/12/2016 |
2020-10-30 |
update account_category SMALL => TOTAL EXEMPTION FULL |
2020-10-30 |
update accounts_last_madeup_date 2018-08-31 => 2019-08-31 |
2020-10-30 |
update accounts_next_due_date 2020-08-31 => 2021-05-31 |
2020-08-31 |
update statutory_documents 31/08/19 TOTAL EXEMPTION FULL |
2020-07-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/06/20, NO UPDATES |
2020-06-07 |
update accounts_next_due_date 2020-05-31 => 2020-08-31 |
2019-09-07 |
update account_category UNAUDITED ABRIDGED => SMALL |
2019-09-07 |
update accounts_last_madeup_date 2017-08-31 => 2018-08-31 |
2019-09-07 |
update accounts_next_due_date 2019-05-31 => 2020-05-31 |
2019-08-30 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/18 |
2019-06-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/06/19, NO UPDATES |
2018-08-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/06/18, NO UPDATES |
2018-06-07 |
update account_category FULL => UNAUDITED ABRIDGED |
2018-06-07 |
update accounts_last_madeup_date 2016-08-31 => 2017-08-31 |
2018-06-07 |
update accounts_next_due_date 2018-05-31 => 2019-05-31 |
2018-05-31 |
update statutory_documents 31/08/17 UNAUDITED ABRIDGED |
2017-07-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/06/17, NO UPDATES |
2017-07-07 |
update accounts_last_madeup_date 2015-08-31 => 2016-08-31 |
2017-07-07 |
update accounts_next_due_date 2017-05-31 => 2018-05-31 |
2017-06-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/16 |
2017-01-08 |
update num_mort_charges 2 => 3 |
2017-01-08 |
update num_mort_outstanding 0 => 1 |
2016-12-06 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 032385160003 |
2016-08-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES |
2016-07-07 |
update accounts_last_madeup_date 2014-08-31 => 2015-08-31 |
2016-07-07 |
update accounts_next_due_date 2016-05-31 => 2017-05-31 |
2016-06-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/15 |
2015-12-08 |
delete address UNIT 12 CWRT Y PARC LLANISHEN CARDIFF CF14 5GH |
2015-12-08 |
insert address FIRST FLOOR UNIT B COPSE WALK CARDIFF GATE BUSINESS PARK, PONTPRENNAU CARDIFF WALES CF23 8RB |
2015-12-08 |
update registered_address |
2015-11-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/11/2015 FROM
UNIT 12 CWRT Y PARC
LLANISHEN
CARDIFF
CF14 5GH |
2015-10-08 |
update returns_last_madeup_date 2014-08-16 => 2015-08-16 |
2015-10-08 |
update returns_next_due_date 2015-09-13 => 2016-09-13 |
2015-09-09 |
update statutory_documents 16/08/15 FULL LIST |
2015-07-08 |
update accounts_last_madeup_date 2013-08-31 => 2014-08-31 |
2015-07-08 |
update accounts_next_due_date 2015-05-31 => 2016-05-31 |
2015-06-19 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/14 |
2015-06-04 |
update statutory_documents DIRECTOR APPOINTED MR JAMES PURCELL |
2015-06-04 |
update statutory_documents SECRETARY APPOINTED MR JAMES PURCELL |
2015-06-04 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JEAN KEELING |
2015-06-04 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY JEAN KEELING |
2014-09-07 |
delete address UNIT 12 CWRT Y PARC LLANISHEN CARDIFF UNITED KINGDOM CF14 5GH |
2014-09-07 |
insert address UNIT 12 CWRT Y PARC LLANISHEN CARDIFF CF14 5GH |
2014-09-07 |
update registered_address |
2014-09-07 |
update returns_last_madeup_date 2013-08-16 => 2014-08-16 |
2014-09-07 |
update returns_next_due_date 2014-09-13 => 2015-09-13 |
2014-08-20 |
update statutory_documents 16/08/14 FULL LIST |
2014-07-07 |
update accounts_last_madeup_date 2012-08-31 => 2013-08-31 |
2014-07-07 |
update accounts_next_due_date 2014-05-31 => 2015-05-31 |
2014-06-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/13 |
2013-10-07 |
update returns_last_madeup_date 2012-08-16 => 2013-08-16 |
2013-10-07 |
update returns_next_due_date 2013-09-13 => 2014-09-13 |
2013-09-06 |
update statutory_documents 16/08/13 FULL LIST |
2013-07-02 |
update accounts_last_madeup_date 2011-08-31 => 2012-08-31 |
2013-07-02 |
update accounts_next_due_date 2013-05-31 => 2014-05-31 |
2013-06-22 |
delete address RICHARDSON GROVES, CLEVELAND HOUSE SYDNEY ROAD BATH SOMERSET BA2 6NR |
2013-06-22 |
insert address UNIT 12 CWRT Y PARC LLANISHEN CARDIFF UNITED KINGDOM CF14 5GH |
2013-06-22 |
update registered_address |
2013-06-22 |
delete sic_code 7222 - Other software consultancy and supply |
2013-06-22 |
insert sic_code 32990 - Other manufacturing n.e.c. |
2013-06-22 |
update accounts_last_madeup_date 2010-08-31 => 2011-08-31 |
2013-06-22 |
update accounts_next_due_date 2012-05-31 => 2013-05-31 |
2013-06-22 |
update returns_last_madeup_date 2011-08-16 => 2012-08-16 |
2013-06-22 |
update returns_next_due_date 2012-09-13 => 2013-09-13 |
2013-06-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/12 |
2012-12-21 |
update statutory_documents AUDITOR'S RESIGNATION |
2012-12-17 |
update statutory_documents DIRECTOR APPOINTED MS JEAN KEELING |
2012-12-17 |
update statutory_documents SECRETARY APPOINTED MS JEAN KEELING |
2012-12-17 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JASWANT JOSHI |
2012-09-10 |
update statutory_documents 16/08/12 FULL LIST |
2012-09-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/11 |
2012-08-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/08/2012 FROM
RICHARDSON GROVES, CLEVELAND HOUSE
SYDNEY ROAD
BATH
SOMERSET
BA2 6NR |
2011-10-04 |
update statutory_documents 16/08/11 FULL LIST |
2011-06-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/10 |
2010-11-19 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NIGEL BEDFORD |
2010-09-02 |
update statutory_documents 16/08/10 FULL LIST |
2010-08-26 |
update statutory_documents DIRECTOR APPOINTED FINANCIAL DIRECTOR JASWANT JOSHI |
2010-08-25 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEPHEN CASEY |
2010-07-15 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/09 |
2009-12-14 |
update statutory_documents 16/08/09 FULL LIST AMEND |
2009-11-28 |
update statutory_documents 16/08/09 FULL LIST AMEND |
2009-10-26 |
update statutory_documents REGISTERED OFFICE CHANGED ON 26/10/2009 FROM
UNIT 12
CWRT Y PARC
LLANISHEN
CARDIFF
CF14 5GH |
2009-10-20 |
update statutory_documents 16/08/09 FULL LIST |
2009-05-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/08 |
2009-05-11 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR ALICE AUSTIN |
2008-11-04 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR AND SECRETARY ALEXANDER CHETWODE |
2008-09-03 |
update statutory_documents RETURN MADE UP TO 16/08/08; FULL LIST OF MEMBERS |
2008-06-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/07 |
2008-06-02 |
update statutory_documents DIRECTOR APPOINTED STEPHEN CASEY |
2008-01-28 |
update statutory_documents COMPANY NAME CHANGED
OCUCO RELCON LTD
CERTIFICATE ISSUED ON 28/01/08 |
2007-09-19 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-09-19 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-08-24 |
update statutory_documents RETURN MADE UP TO 16/08/07; FULL LIST OF MEMBERS |
2007-07-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/06 |
2007-03-07 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2007-02-05 |
update statutory_documents COMPANY NAME CHANGED
RELCON SOFTWARE LTD
CERTIFICATE ISSUED ON 05/02/07 |
2006-09-19 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 31/10/06 TO 31/08/06 |
2006-09-12 |
update statutory_documents RETURN MADE UP TO 16/08/06; FULL LIST OF MEMBERS |
2006-06-30 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2006-06-13 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-06-09 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2006-06-05 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-05-31 |
update statutory_documents DIRECTOR RESIGNED |
2006-05-17 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05 |
2005-11-28 |
update statutory_documents REGISTERED OFFICE CHANGED ON 28/11/05 FROM:
53 STATION ROAD
CARDIFF
CF14 2FB |
2005-11-28 |
update statutory_documents REGISTERED OFFICE CHANGED ON 28/11/05 FROM:
UNIT 12
CWRT Y PARC
LLANISHEN
CARDIFF CF14 5GH |
2005-10-29 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2005-09-02 |
update statutory_documents RETURN MADE UP TO 16/08/05; FULL LIST OF MEMBERS |
2005-07-01 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04 |
2005-06-30 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
2005-05-12 |
update statutory_documents £ SR 98@1
01/03/04 |
2004-09-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/09/04 FROM:
27 WINGFIELD ROAD
CARDIFF
CF4 1NJ |
2004-08-24 |
update statutory_documents DIRECTOR RESIGNED |
2004-08-24 |
update statutory_documents RETURN MADE UP TO 16/08/04; FULL LIST OF MEMBERS |
2004-06-16 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 |
2004-06-15 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-06-15 |
update statutory_documents NEW SECRETARY APPOINTED |
2004-06-14 |
update statutory_documents SECRETARY RESIGNED |
2003-09-20 |
update statutory_documents RETURN MADE UP TO 16/08/03; FULL LIST OF MEMBERS |
2003-06-18 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-06-01 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02 |
2002-09-16 |
update statutory_documents RETURN MADE UP TO 16/08/02; FULL LIST OF MEMBERS |
2002-05-29 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01 |
2001-09-07 |
update statutory_documents RETURN MADE UP TO 16/08/01; FULL LIST OF MEMBERS |
2001-08-30 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00 |
2000-09-13 |
update statutory_documents RETURN MADE UP TO 16/08/00; FULL LIST OF MEMBERS |
2000-05-26 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/99 |
1999-09-29 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/08/00 TO 31/10/00 |
1999-09-29 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
1999-09-29 |
update statutory_documents RETURN MADE UP TO 16/08/99; NO CHANGE OF MEMBERS |
1999-02-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/02/99 FROM:
8 BEWLAY STREET
YORK
N YORKS YO2 1JT |
1998-09-23 |
update statutory_documents RETURN MADE UP TO 16/08/98; NO CHANGE OF MEMBERS |
1998-09-23 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/98 |
1997-09-10 |
update statutory_documents RETURN MADE UP TO 16/08/97; FULL LIST OF MEMBERS |
1997-09-04 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/97 |
1997-09-04 |
update statutory_documents EXEMPTION FROM APPOINTING AUDITORS 31/08/97 |
1996-08-29 |
update statutory_documents REGISTERED OFFICE CHANGED ON 29/08/96 FROM:
CRWYS HOUSE 33 CRWYS ROAD
CARDIFF
CF2 4YF |
1996-08-29 |
update statutory_documents DIRECTOR RESIGNED |
1996-08-29 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-08-29 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
1996-08-29 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
1996-08-16 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |