Date | Description |
2025-04-16 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / THESAURUS SOFTWARE LIMITED / 10/04/2025 |
2025-04-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/24 |
2025-01-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/01/25, WITH UPDATES |
2024-10-16 |
delete source_ip 51.140.109.183 |
2024-10-16 |
insert source_ip 172.67.140.249 |
2024-10-16 |
insert source_ip 104.21.89.112 |
2024-08-28 |
update statutory_documents ARTICLES OF ASSOCIATION |
2024-08-28 |
update statutory_documents ADOPT ARTICLES 28/06/2024 |
2024-08-28 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2024-08-05 |
update statutory_documents ARTICLES OF ASSOCIATION |
2024-08-05 |
update statutory_documents ADOPT ARTICLES 28/06/2024 |
2024-07-10 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 046644350002 |
2024-07-05 |
update statutory_documents COMPANY NAME CHANGED THESAURUS SOFTWARE LTD
CERTIFICATE ISSUED ON 05/07/24 |
2024-04-13 |
delete index_pages_linkeddomain www.gov.uk |
2024-04-08 |
update accounts_last_madeup_date 2022-06-30 => 2023-06-30 |
2024-04-08 |
update accounts_next_due_date 2024-03-31 => 2025-03-31 |
2024-03-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/23 |
2024-03-13 |
insert index_pages_linkeddomain www.gov.uk |
2024-02-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/02/24, NO UPDATES |
2023-11-03 |
update statutory_documents DIRECTOR APPOINTED MR STEPHEN EDWARD MURDOCH |
2023-11-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KEVIN MCCALLUM |
2023-04-07 |
update account_category UNAUDITED ABRIDGED => FULL |
2023-04-07 |
update accounts_last_madeup_date 2021-06-30 => 2022-06-30 |
2023-04-07 |
update accounts_next_due_date 2023-03-31 => 2024-03-31 |
2023-03-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/22 |
2023-02-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/02/23, WITH UPDATES |
2023-02-27 |
update statutory_documents SECOND FILED SH01 - 24/03/22 STATEMENT OF CAPITAL GBP 2 |
2023-02-24 |
update statutory_documents DIRECTOR APPOINTED ROBERT MCKAY |
2023-02-24 |
update statutory_documents 22/12/22 STATEMENT OF CAPITAL GBP 5 |
2023-02-24 |
update statutory_documents 25/01/23 STATEMENT OF CAPITAL GBP 6 |
2022-11-30 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY PAUL BYRNE |
2022-11-25 |
insert casestudy_pages_linkeddomain brightsg.com |
2022-11-25 |
insert contact_pages_linkeddomain brightsg.com |
2022-11-25 |
insert index_pages_linkeddomain brightsg.com |
2022-11-03 |
update statutory_documents DIRECTOR APPOINTED KEVIN MCCALLUM |
2022-11-03 |
update statutory_documents 25/10/22 STATEMENT OF CAPITAL GBP 4 |
2022-11-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL BYRNE |
2022-09-08 |
update num_mort_charges 0 => 1 |
2022-09-08 |
update num_mort_outstanding 0 => 1 |
2022-08-10 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 046644350001 |
2022-07-06 |
update statutory_documents 29/06/22 STATEMENT OF CAPITAL GBP 3 |
2022-05-07 |
update accounts_last_madeup_date 2020-06-30 => 2021-06-30 |
2022-05-07 |
update accounts_next_due_date 2022-03-31 => 2023-03-31 |
2022-04-06 |
update statutory_documents 24/03/22 STATEMENT OF CAPITAL GBP 2 |
2022-04-02 |
update statutory_documents 30/06/21 UNAUDITED ABRIDGED |
2022-02-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/02/22, NO UPDATES |
2021-09-17 |
delete index_pages_linkeddomain thesaurussoftware.com |
2021-08-17 |
delete index_pages_linkeddomain nhs.uk |
2021-08-17 |
delete index_pages_linkeddomain www.gov.uk |
2021-08-17 |
insert index_pages_linkeddomain thesaurussoftware.com |
2021-08-07 |
update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED |
2021-08-07 |
update accounts_last_madeup_date 2019-06-30 => 2020-06-30 |
2021-08-07 |
update accounts_next_due_date 2021-06-30 => 2022-03-31 |
2021-07-30 |
update statutory_documents 30/06/20 UNAUDITED ABRIDGED |
2021-07-14 |
insert index_pages_linkeddomain hsforms.com |
2021-07-14 |
insert index_pages_linkeddomain nhs.uk |
2021-07-14 |
insert index_pages_linkeddomain www.gov.uk |
2021-04-18 |
insert index_pages_linkeddomain hsforms.com |
2021-03-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/02/21, NO UPDATES |
2020-07-08 |
update accounts_next_due_date 2021-03-31 => 2021-06-30 |
2020-04-07 |
update account_category null => TOTAL EXEMPTION FULL |
2020-04-07 |
update accounts_last_madeup_date 2018-06-30 => 2019-06-30 |
2020-04-07 |
update accounts_next_due_date 2020-03-31 => 2021-03-31 |
2020-03-27 |
update statutory_documents 30/06/19 TOTAL EXEMPTION FULL |
2020-03-07 |
delete address 3 SHORTLANDS 3 SHORTLANDS LONDON ENGLAND W6 8DA |
2020-03-07 |
insert address 3 SHORTLANDS LONDON ENGLAND W6 8DA |
2020-03-07 |
update registered_address |
2020-02-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/02/2020 FROM
3 SHORTLANDS 3 SHORTLANDS
LONDON
W6 8DA
ENGLAND |
2020-02-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/02/20, NO UPDATES |
2019-04-07 |
update accounts_last_madeup_date 2017-06-30 => 2018-06-30 |
2019-04-07 |
update accounts_next_due_date 2019-03-31 => 2020-03-31 |
2019-03-29 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
2019-02-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL BYRNE / 13/02/2019 |
2019-02-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROSS EDWARD WEBSTER / 13/02/2019 |
2019-02-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/02/19, NO UPDATES |
2018-04-07 |
update account_category TOTAL EXEMPTION SMALL => null |
2018-04-07 |
update accounts_last_madeup_date 2016-06-30 => 2017-06-30 |
2018-04-07 |
update accounts_next_due_date 2018-03-31 => 2019-03-31 |
2018-03-27 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
2018-02-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/02/18, NO UPDATES |
2017-12-06 |
delete index_pages_linkeddomain www.gov.uk |
2017-11-02 |
insert index_pages_linkeddomain www.gov.uk |
2017-09-27 |
delete source_ip 94.229.163.65 |
2017-09-27 |
insert source_ip 51.140.109.183 |
2017-04-27 |
update accounts_last_madeup_date 2015-06-30 => 2016-06-30 |
2017-04-27 |
update accounts_next_due_date 2017-03-31 => 2018-03-31 |
2017-03-31 |
update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL |
2017-02-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/02/17, WITH UPDATES |
2016-12-21 |
delete address 1 LYRIC SQUARE HAMMERSMITH LONDON ENGLAND W6 0NB |
2016-12-21 |
insert address 3 SHORTLANDS 3 SHORTLANDS LONDON ENGLAND W6 8DA |
2016-12-21 |
update registered_address |
2016-11-19 |
delete address 1 Lyric Square, Hammersmith, London, W6 0NB |
2016-11-19 |
insert address 3 Shortlands, Hammersmith, London, W6 8DA |
2016-11-19 |
update primary_contact 1 Lyric Square, Hammersmith, London, W6 0NB => 3 Shortlands, Hammersmith, London, W6 8DA |
2016-10-24 |
update statutory_documents REGISTERED OFFICE CHANGED ON 24/10/2016 FROM
1 LYRIC SQUARE
HAMMERSMITH
LONDON
W6 0NB
ENGLAND |
2016-10-22 |
delete index_pages_linkeddomain thepensionsregulator.gov.uk |
2016-05-13 |
update returns_last_madeup_date 2015-02-12 => 2016-02-12 |
2016-05-13 |
update returns_next_due_date 2016-03-11 => 2017-03-12 |
2016-04-07 |
update statutory_documents 12/02/16 FULL LIST |
2016-01-08 |
update account_category DORMANT => TOTAL EXEMPTION SMALL |
2016-01-08 |
update accounts_last_madeup_date 2014-02-28 => 2015-06-30 |
2016-01-08 |
update accounts_next_due_date 2016-03-31 => 2017-03-31 |
2015-12-10 |
update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL |
2015-05-08 |
delete address CAPITAL PLACE 120 BATH ROAD HEATHROW UB3 5AN |
2015-05-08 |
insert address 1 LYRIC SQUARE HAMMERSMITH LONDON ENGLAND W6 0NB |
2015-05-08 |
update account_ref_day 29 => 30 |
2015-05-08 |
update account_ref_month 2 => 6 |
2015-05-08 |
update accounts_next_due_date 2015-11-30 => 2016-03-31 |
2015-05-08 |
update registered_address |
2015-05-08 |
update returns_last_madeup_date 2014-02-12 => 2015-02-12 |
2015-04-22 |
update statutory_documents CURREXT FROM 28/02/2015 TO 30/06/2015 |
2015-04-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/04/2015 FROM
1 1 LYRIC SQUARE
HAMMERSMITH
LONDON
W6 0NB
ENGLAND |
2015-04-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/04/2015 FROM
1 LYRIC SQUARE
HAMMERSMITH
LONDON
W6 0NB
ENGLAND |
2015-04-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/04/2015 FROM
CAPITAL PLACE 120 BATH ROAD
HEATHROW
UB3 5AN |
2015-04-08 |
delete address CAPITAL PLACE 120 BATH ROAD HEATHROW ENGLAND UB3 5AN |
2015-04-08 |
insert address CAPITAL PLACE 120 BATH ROAD HEATHROW UB3 5AN |
2015-04-08 |
update registered_address |
2015-04-08 |
update returns_next_due_date 2015-03-12 => 2016-03-11 |
2015-03-31 |
update statutory_documents 12/02/15 FULL LIST |
2015-03-31 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CAROLINE MALONE |
2015-03-31 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KAREN MCDARBY |
2014-12-07 |
delete address 128 KING LANE LEEDS LS17 6EH |
2014-12-07 |
insert address CAPITAL PLACE 120 BATH ROAD HEATHROW ENGLAND UB3 5AN |
2014-12-07 |
update accounts_last_madeup_date 2013-02-28 => 2014-02-28 |
2014-12-07 |
update accounts_next_due_date 2014-11-30 => 2015-11-30 |
2014-12-07 |
update registered_address |
2014-11-18 |
update statutory_documents DIRECTOR APPOINTED MR ROSS WEBSTER |
2014-11-06 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/14 |
2014-11-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/11/2014 FROM
128 KING LANE
LEEDS
LS17 6EH |
2014-04-07 |
delete address 128 KING LANE LEEDS ENGLAND LS17 6EH |
2014-04-07 |
insert address 128 KING LANE LEEDS LS17 6EH |
2014-04-07 |
update registered_address |
2014-04-07 |
update returns_last_madeup_date 2013-02-12 => 2014-02-12 |
2014-04-07 |
update returns_next_due_date 2014-03-12 => 2015-03-12 |
2014-03-26 |
update statutory_documents 12/02/14 FULL LIST |
2013-06-25 |
delete address SUITE 404 ALBANY HOUSE 324-326 REGENT STREET LONDON W1B 3HH |
2013-06-25 |
insert address 128 KING LANE LEEDS ENGLAND LS17 6EH |
2013-06-25 |
update accounts_last_madeup_date 2012-02-29 => 2013-02-28 |
2013-06-25 |
update accounts_next_due_date 2013-11-30 => 2014-11-30 |
2013-06-25 |
update registered_address |
2013-06-25 |
update returns_last_madeup_date 2012-02-12 => 2013-02-12 |
2013-06-25 |
update returns_next_due_date 2013-03-12 => 2014-03-12 |
2013-04-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/04/2013 FROM
SUITE 404 ALBANY HOUSE 324-326 REGENT STREET
LONDON
W1B 3HH |
2013-04-12 |
update statutory_documents 12/02/13 FULL LIST |
2013-04-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KIAREN MCDARBY / 25/11/2009 |
2013-04-11 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/13 |
2012-03-07 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/12 |
2012-03-07 |
update statutory_documents 12/02/12 FULL LIST |
2012-03-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAUL BYRNE / 13/02/2011 |
2011-04-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/04/2011 FROM
THE 401 CENTRE 302 REGENT STREET
LONDON
W1B 3HH |
2011-04-15 |
update statutory_documents 12/02/11 FULL LIST |
2011-03-08 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/11 |
2010-03-11 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/10 |
2010-03-11 |
update statutory_documents 12/02/10 FULL LIST |
2010-02-17 |
update statutory_documents SECRETARY APPOINTED PAUL BYRNE |
2010-01-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/01/2010 FROM, HILLVIEW, PHILLIPS LANE LOWBANDS, REDMARLEY, GLOUCESTER, GL19 3NF |
2010-01-19 |
update statutory_documents DIRECTOR APPOINTED CAROLINE MALONE |
2010-01-19 |
update statutory_documents DIRECTOR APPOINTED KIAREN MCDARBY |
2010-01-19 |
update statutory_documents TERMINATE DIR APPOINTMENT |
2010-01-19 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY DONALD POTTIE |
2009-08-18 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/09 |
2009-03-12 |
update statutory_documents RETURN MADE UP TO 12/02/08; FULL LIST OF MEMBERS |
2009-03-12 |
update statutory_documents RETURN MADE UP TO 12/02/09; FULL LIST OF MEMBERS |
2009-03-04 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/08 |
2007-08-29 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/07 |
2007-03-09 |
update statutory_documents RETURN MADE UP TO 12/02/07; FULL LIST OF MEMBERS |
2007-03-09 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/06 |
2007-03-05 |
update statutory_documents RETURN MADE UP TO 12/02/06; FULL LIST OF MEMBERS |
2006-01-11 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/05 |
2005-12-14 |
update statutory_documents DIRECTOR RESIGNED |
2005-12-14 |
update statutory_documents SECRETARY RESIGNED |
2005-12-14 |
update statutory_documents RETURN MADE UP TO 12/02/05; FULL LIST OF MEMBERS |
2004-07-30 |
update statutory_documents REGISTERED OFFICE CHANGED ON 30/07/04 FROM:
193 MARKET STREET, HYDE, CHESHIRE SK14 1HF |
2004-03-05 |
update statutory_documents RETURN MADE UP TO 12/02/04; FULL LIST OF MEMBERS |
2004-03-05 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/04 |
2003-05-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/05/03 FROM:
10 RAVENHILL PARK GARDENS, BELFAST, ANTRIM, BT6 0DH |
2003-05-23 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-05-23 |
update statutory_documents NEW SECRETARY APPOINTED |
2003-02-12 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |