WORLD SOFTWARE SERVICES - History of Changes


DateDescription
2023-08-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/08/23, NO UPDATES
2023-07-07 update accounts_last_madeup_date 2021-09-30 => 2022-09-30
2023-07-07 update accounts_next_due_date 2023-06-30 => 2024-06-30
2023-06-24 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/22
2022-09-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/09/22, NO UPDATES
2022-07-07 update accounts_last_madeup_date 2020-09-30 => 2021-09-30
2022-07-07 update accounts_next_due_date 2022-06-30 => 2023-06-30
2022-06-20 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/21
2021-09-19 delete source_ip 46.252.205.214
2021-09-19 insert source_ip 160.153.155.192
2021-09-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/09/21, NO UPDATES
2021-07-07 update account_category null => MICRO ENTITY
2021-07-07 update accounts_last_madeup_date 2019-09-30 => 2020-09-30
2021-07-07 update accounts_next_due_date 2021-06-30 => 2022-06-30
2021-06-23 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20
2021-01-31 insert management_pages_linkeddomain sevenaar.co.uk
2020-09-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/09/20, NO UPDATES
2020-07-08 update account_category TOTAL EXEMPTION FULL => null
2020-07-08 update accounts_last_madeup_date 2018-09-30 => 2019-09-30
2020-07-08 update accounts_next_due_date 2020-06-30 => 2021-06-30
2020-06-12 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19
2019-09-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/09/19, NO UPDATES
2019-07-08 update accounts_last_madeup_date 2017-09-30 => 2018-09-30
2019-07-08 update accounts_next_due_date 2019-06-30 => 2020-06-30
2019-06-17 update statutory_documents 30/09/18 TOTAL EXEMPTION FULL
2018-12-23 delete source_ip 188.121.43.32
2018-12-23 insert source_ip 46.252.205.214
2018-12-23 update robots_txt_status www.worldsoftwareservices.co.uk: 404 => 200
2018-09-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/09/18, NO UPDATES
2018-07-08 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-07-08 update accounts_last_madeup_date 2016-09-30 => 2017-09-30
2018-07-08 update accounts_next_due_date 2018-06-30 => 2019-06-30
2018-06-20 update statutory_documents 30/09/17 TOTAL EXEMPTION FULL
2017-10-07 insert sic_code 62012 - Business and domestic software development
2017-09-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/09/17, WITH UPDATES
2017-07-07 update account_category null => TOTAL EXEMPTION SMALL
2017-07-07 update accounts_last_madeup_date 2015-09-30 => 2016-09-30
2017-07-07 update accounts_next_due_date 2017-06-30 => 2018-06-30
2017-06-28 update statutory_documents 30/09/16 TOTAL EXEMPTION SMALL
2016-09-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/09/16, WITH UPDATES
2016-07-08 update account_category TOTAL EXEMPTION SMALL => null
2016-07-08 update accounts_last_madeup_date 2014-09-30 => 2015-09-30
2016-07-08 update accounts_next_due_date 2016-06-30 => 2017-06-30
2016-06-13 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/15
2016-03-13 delete address 403 WALLIS HOUSE GREAT WEST ROAD BRENTFORD MIDDLESEX TW8 0HE
2016-03-13 insert address 6 OWERS ROAD WITHAM ESSEX ENGLAND CM8 1FR
2016-03-13 update registered_address
2016-02-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/02/2016 FROM 403 WALLIS HOUSE GREAT WEST ROAD BRENTFORD MIDDLESEX TW8 0HE
2015-10-09 update returns_last_madeup_date 2014-09-08 => 2015-09-08
2015-10-09 update returns_next_due_date 2015-10-06 => 2016-10-06
2015-09-26 update statutory_documents 08/09/15 FULL LIST
2015-06-30 update statutory_documents DIRECTOR APPOINTED MRS ANUKRITI CHANDRA MALIK
2015-06-10 update accounts_last_madeup_date 2013-09-30 => 2014-09-30
2015-06-10 update accounts_next_due_date 2015-06-30 => 2016-06-30
2015-05-19 update statutory_documents 30/09/14 TOTAL EXEMPTION SMALL
2014-10-07 delete address 403 WALLIS HOUSE GREAT WEST ROAD BRENTFORD MIDDLESEX UNITED KINGDOM TW8 0HE
2014-10-07 insert address 403 WALLIS HOUSE GREAT WEST ROAD BRENTFORD MIDDLESEX TW8 0HE
2014-10-07 update registered_address
2014-10-07 update returns_last_madeup_date 2013-09-08 => 2014-09-08
2014-10-07 update returns_next_due_date 2014-10-06 => 2015-10-06
2014-09-30 update statutory_documents 08/09/14 FULL LIST
2014-07-07 update accounts_last_madeup_date 2012-09-30 => 2013-09-30
2014-07-07 update accounts_next_due_date 2014-06-30 => 2015-06-30
2014-06-25 update statutory_documents 30/09/13 TOTAL EXEMPTION SMALL
2013-10-07 update returns_last_madeup_date 2012-09-08 => 2013-09-08
2013-10-07 update returns_next_due_date 2013-10-06 => 2014-10-06
2013-09-19 update statutory_documents 08/09/13 FULL LIST
2013-07-02 update accounts_last_madeup_date 2011-09-30 => 2012-09-30
2013-07-02 update accounts_next_due_date 2013-06-30 => 2014-06-30
2013-06-22 delete address FLAT 7 156-158 WHITTON ROAD HOUNSLOW MIDDLESEX ENGLAND TW3 2EP
2013-06-22 insert address 403 WALLIS HOUSE GREAT WEST ROAD BRENTFORD MIDDLESEX UNITED KINGDOM TW8 0HE
2013-06-22 update registered_address
2013-06-22 delete sic_code 7487 - Other business activities
2013-06-22 insert sic_code 96090 - Other service activities n.e.c.
2013-06-22 update returns_last_madeup_date 2011-09-08 => 2012-09-08
2013-06-22 update returns_next_due_date 2012-10-06 => 2013-10-06
2013-06-21 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-06-21 update accounts_last_madeup_date null => 2011-09-30
2013-06-21 update accounts_next_due_date 2012-06-08 => 2013-06-30
2013-06-20 update statutory_documents 30/09/12 TOTAL EXEMPTION SMALL
2012-09-27 update statutory_documents 08/09/12 FULL LIST
2012-08-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/08/2012 FROM FLAT 7 156-158 WHITTON ROAD HOUNSLOW MIDDLESEX TW3 2EP ENGLAND
2012-06-01 update statutory_documents 30/09/11 TOTAL EXEMPTION SMALL
2011-10-05 update statutory_documents 08/09/11 FULL LIST
2011-10-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR BHUSHAN MALIK / 03/10/2011
2010-10-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/10/2010 FROM 124 STANLEY ROAD HOUNSLOW TW3 1YT UNITED KINGDOM
2010-09-08 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION