THESAURUS SOFTWARE - History of Changes


DateDescription
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