Date | Description |
2023-11-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/11/23, WITH UPDATES |
2023-09-07 |
update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL |
2023-09-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-09-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-08-14 |
update statutory_documents 31/12/22 TOTAL EXEMPTION FULL |
2022-11-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/11/22, WITH UPDATES |
2022-11-01 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR GILES OSBORNE ADAMS / 31/10/2022 |
2022-10-31 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GILES OSBOURNE ADAMS / 31/10/2022 |
2022-06-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2022-06-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-05-30 |
update statutory_documents 31/12/21 UNAUDITED ABRIDGED |
2021-11-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/11/21, WITH UPDATES |
2021-07-22 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS SHARON ANN SMITH / 22/07/2021 |
2021-07-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/07/21, NO UPDATES |
2021-04-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-04-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-03-08 |
update statutory_documents 31/12/20 UNAUDITED ABRIDGED |
2020-07-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/07/20, NO UPDATES |
2020-07-10 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GILES OSBOURNE ADAMS |
2020-07-10 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL JOHN CARTWRIGHT |
2020-07-10 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MIKE ANTHONY HORSLEY |
2020-07-10 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER RICHARD DAVIES |
2020-07-10 |
update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 10/07/2020 |
2020-03-07 |
update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED |
2020-03-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-03-07 |
update accounts_next_due_date 2020-09-30 => 2021-09-30 |
2020-02-27 |
update statutory_documents 31/12/19 UNAUDITED ABRIDGED |
2020-01-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/01/20, NO UPDATES |
2019-05-07 |
update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL |
2019-05-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-05-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-04-18 |
update statutory_documents 31/12/18 TOTAL EXEMPTION FULL |
2019-04-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GARY JOHN WATKINS / 05/04/2019 |
2019-04-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GILES OSBOURNE ADAMS / 05/04/2019 |
2019-01-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/01/19, NO UPDATES |
2018-10-07 |
delete address VALLIS HOUSE 57 VALLIS ROAD FROME SOMERSET BA11 3EG |
2018-10-07 |
insert address UNIT D2 SOUTHGATE COMMERCE PARK FROME ENGLAND BA11 2RY |
2018-10-07 |
update registered_address |
2018-08-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/08/2018 FROM
VALLIS HOUSE
57 VALLIS ROAD
FROME
SOMERSET
BA11 3EG |
2018-07-08 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-07-08 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-06-14 |
update statutory_documents 31/12/17 UNAUDITED ABRIDGED |
2018-06-08 |
update num_mort_charges 1 => 2 |
2018-06-08 |
update num_mort_outstanding 0 => 1 |
2018-05-08 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 053188290002 |
2018-01-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GARY JOHN WATKINS / 26/01/2018 |
2018-01-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN GRAHAM WARD / 26/01/2018 |
2018-01-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ANTHONY HORSLEY / 26/01/2018 |
2018-01-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN CARTWRIGHT / 26/01/2018 |
2018-01-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PETER RICHARD DAVIES / 26/01/2018 |
2018-01-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/01/18, WITH UPDATES |
2017-11-08 |
update num_mort_outstanding 1 => 0 |
2017-11-08 |
update num_mort_satisfied 0 => 1 |
2017-10-05 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2017-09-07 |
update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED |
2017-09-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-09-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-08-10 |
update statutory_documents 31/12/16 UNAUDITED ABRIDGED |
2017-02-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/01/17, WITH UPDATES |
2017-02-02 |
update statutory_documents 17/03/15 STATEMENT OF CAPITAL GBP 200919.8 |
2016-06-08 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-06-08 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-05-19 |
update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL |
2016-05-14 |
update returns_last_madeup_date 2015-01-16 => 2016-01-16 |
2016-05-14 |
update returns_next_due_date 2016-02-13 => 2017-02-13 |
2016-03-02 |
update statutory_documents 16/01/16 FULL LIST |
2016-02-12 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS SHARON ANN RONALD / 05/02/2016 |
2015-09-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GILES OSBOURNE ADAMS / 10/09/2015 |
2015-05-08 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-05-08 |
update accounts_next_due_date 2015-10-31 => 2016-09-30 |
2015-05-08 |
update returns_last_madeup_date 2014-01-16 => 2015-01-16 |
2015-04-08 |
update accounts_next_due_date 2015-09-30 => 2015-10-31 |
2015-04-08 |
update returns_next_due_date 2015-02-13 => 2016-02-13 |
2015-03-29 |
update statutory_documents 16/01/15 FULL LIST |
2015-03-26 |
update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL |
2015-02-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN CARTWRIGHT / 31/12/2014 |
2014-10-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-10-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-09-18 |
update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL |
2014-03-08 |
update returns_last_madeup_date 2013-01-16 => 2014-01-16 |
2014-03-08 |
update returns_next_due_date 2014-02-13 => 2015-02-13 |
2014-02-27 |
update statutory_documents 16/01/14 FULL LIST |
2013-10-07 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-10-07 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-09-25 |
update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL |
2013-09-13 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GRAHAM LEE |
2013-07-04 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PHILIP MARSHMAN |
2013-06-25 |
update returns_last_madeup_date 2012-01-16 => 2013-01-16 |
2013-06-25 |
update returns_next_due_date 2013-02-13 => 2014-02-13 |
2013-03-12 |
update statutory_documents 16/01/13 FULL LIST |
2012-05-01 |
update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL |
2012-04-02 |
update statutory_documents 16/01/12 FULL LIST |
2011-08-16 |
update statutory_documents DIRECTOR APPOINTED ALAN GRAHAM WARD |
2011-08-16 |
update statutory_documents DIRECTOR APPOINTED MR MICHAEL JOHN CARTWRIGHT |
2011-08-15 |
update statutory_documents SUB-DIVISION
02/06/11 |
2011-08-09 |
update statutory_documents SECOND FILING FOR FORM SH01 |
2011-08-02 |
update statutory_documents DIRECTOR APPOINTED MR PETER RICHARD DAVIES |
2011-07-05 |
update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL |
2011-06-29 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2011-06-29 |
update statutory_documents 02/06/11 STATEMENT OF CAPITAL GBP 277435.21 |
2011-06-29 |
update statutory_documents SUB-DIVISION
02/06/11 |
2011-06-13 |
update statutory_documents DIRECTOR APPOINTED MR PHILIP GARY MARSHMAN |
2011-06-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GARY JOHN WATKINS / 27/05/2011 |
2011-05-07 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
2011-03-15 |
update statutory_documents 07/02/07 STATEMENT OF CAPITAL GBP 200824 |
2011-03-15 |
update statutory_documents 07/02/07 STATEMENT OF CAPITAL GBP 200834 |
2011-03-15 |
update statutory_documents 07/02/07 STATEMENT OF CAPITAL GBP 275766 |
2011-03-08 |
update statutory_documents 16/01/11 FULL LIST |
2010-05-19 |
update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL |
2010-03-10 |
update statutory_documents 16/01/10 FULL LIST |
2010-03-08 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS SHARON ANN RONALD / 15/01/2010 |
2009-06-05 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2009-04-22 |
update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL |
2009-02-13 |
update statutory_documents RETURN MADE UP TO 16/01/09; FULL LIST OF MEMBERS |
2008-04-11 |
update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL |
2008-02-18 |
update statutory_documents RETURN MADE UP TO 16/01/08; FULL LIST OF MEMBERS |
2007-07-16 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2007-05-16 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
2007-03-07 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2007-01-16 |
update statutory_documents RETURN MADE UP TO 16/01/07; FULL LIST OF MEMBERS |
2007-01-12 |
update statutory_documents RETURN MADE UP TO 22/12/06; FULL LIST OF MEMBERS |
2006-08-22 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05 |
2006-05-23 |
update statutory_documents NC INC ALREADY ADJUSTED
21/04/06 |
2006-05-23 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2006-03-02 |
update statutory_documents RETURN MADE UP TO 22/12/05; FULL LIST OF MEMBERS |
2006-02-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/02/06 FROM:
THE SYMS BUILDING, BUMPERS WAY, CHIPPENHAM, WILTSHIRE SN14 6LH |
2006-02-17 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-02-17 |
update statutory_documents NEW SECRETARY APPOINTED |
2006-02-17 |
update statutory_documents DIRECTOR RESIGNED |
2006-02-17 |
update statutory_documents SECRETARY RESIGNED |
2005-12-13 |
update statutory_documents COMPANY NAME CHANGED
V.Q. COMMUNICATIONS LTD.
CERTIFICATE ISSUED ON 13/12/05 |
2005-12-01 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
2005-11-25 |
update statutory_documents COMPANY NAME CHANGED
NIAD SOFTWARE LIMITED
CERTIFICATE ISSUED ON 25/11/05 |
2005-04-22 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-04-07 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-04-07 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-04-07 |
update statutory_documents £ NC 100/1000
31/03/0 |
2005-03-31 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
2005-02-11 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-01-31 |
update statutory_documents NEW SECRETARY APPOINTED |
2005-01-26 |
update statutory_documents REGISTERED OFFICE CHANGED ON 26/01/05 FROM:
14 FERNBANK CLOSE
WALDERSLADE
CHATHAM
KENT ME5 9NH |
2005-01-26 |
update statutory_documents DIRECTOR RESIGNED |
2005-01-26 |
update statutory_documents SECRETARY RESIGNED |
2005-01-14 |
update statutory_documents COMPANY NAME CHANGED
ACREMATCH LIMITED
CERTIFICATE ISSUED ON 14/01/05 |
2004-12-22 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |