Date | Description |
2023-05-06 |
delete source_ip 77.89.137.170 |
2023-05-06 |
insert source_ip 77.72.1.43 |
2023-04-07 |
update account_category TOTAL EXEMPTION FULL => AUDIT EXEMPTION SUBSIDIARY |
2023-04-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2023-04-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2023-03-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/03/23, WITH UPDATES |
2023-03-04 |
delete about_pages_linkeddomain wordpress.org |
2023-03-04 |
delete client_pages_linkeddomain wordpress.org |
2023-03-04 |
delete contact_pages_linkeddomain wordpress.org |
2023-03-04 |
delete index_pages_linkeddomain wordpress.org |
2023-03-04 |
delete product_pages_linkeddomain wordpress.org |
2023-03-04 |
delete service_pages_linkeddomain wordpress.org |
2023-03-04 |
delete solution_pages_linkeddomain wordpress.org |
2023-03-04 |
insert contact_pages_linkeddomain myworkdayjobs.com |
2023-01-31 |
insert about_pages_linkeddomain wordpress.org |
2023-01-31 |
insert client_pages_linkeddomain wordpress.org |
2023-01-31 |
insert contact_pages_linkeddomain wordpress.org |
2023-01-31 |
insert index_pages_linkeddomain wordpress.org |
2023-01-31 |
insert product_pages_linkeddomain wordpress.org |
2023-01-31 |
insert service_pages_linkeddomain wordpress.org |
2023-01-31 |
insert solution_pages_linkeddomain wordpress.org |
2022-10-14 |
update statutory_documents AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/21 |
2022-10-14 |
update statutory_documents NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/21 |
2022-10-14 |
update statutory_documents AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/21 |
2022-10-14 |
update statutory_documents CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/21 |
2022-07-23 |
delete contact_pages_linkeddomain myworkdayjobs.com |
2022-07-23 |
insert client Alaska State Crime Lab |
2022-07-23 |
insert client British Transport Police |
2022-07-23 |
insert client Federal Bureau of Investigation |
2022-07-23 |
insert client Florida Department of Law Enforcement |
2022-07-23 |
insert client Forensic Capability Network |
2022-07-23 |
insert client Merseyside Police |
2022-07-23 |
insert client National Crime Agency |
2022-07-23 |
insert client North Wales Police |
2022-07-23 |
insert client South Wales Police |
2022-07-23 |
insert client US Army |
2022-07-23 |
insert client West Midlands Police |
2022-07-23 |
insert client West Yorkshire Police |
2022-07-07 |
delete address GLADSTONE HOUSE HITHERCROFT ROAD WALLINGFORD ENGLAND OX10 9BT |
2022-07-07 |
insert address FAIR CROSS OFFICES STRATFIELD SAYE READING ENGLAND RG7 2BT |
2022-07-07 |
update registered_address |
2022-06-22 |
delete client Alaska State Crime Lab |
2022-06-22 |
delete client British Transport Police |
2022-06-22 |
delete client Federal Bureau of Investigation |
2022-06-22 |
delete client Florida Department of Law Enforcement |
2022-06-22 |
delete client Forensic Capability Network |
2022-06-22 |
delete client Merseyside Police |
2022-06-22 |
delete client National Crime Agency |
2022-06-22 |
delete client North Wales Police |
2022-06-22 |
delete client South Wales Police |
2022-06-22 |
delete client US Army |
2022-06-22 |
delete client West Midlands Police |
2022-06-22 |
delete client West Yorkshire Police |
2022-06-22 |
insert contact_pages_linkeddomain myworkdayjobs.com |
2022-06-22 |
update website_status FlippedRobots => OK |
2022-06-15 |
update website_status OK => FlippedRobots |
2022-06-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/06/2022 FROM
GLADSTONE HOUSE HITHERCROFT ROAD
WALLINGFORD
OX10 9BT
ENGLAND |
2022-05-15 |
delete contact_pages_linkeddomain myworkdayjobs.com |
2022-05-15 |
insert client Alaska State Crime Lab |
2022-05-15 |
insert client British Transport Police |
2022-05-15 |
insert client Federal Bureau of Investigation |
2022-05-15 |
insert client Florida Department of Law Enforcement |
2022-05-15 |
insert client Forensic Capability Network |
2022-05-15 |
insert client Merseyside Police |
2022-05-15 |
insert client National Crime Agency |
2022-05-15 |
insert client North Wales Police |
2022-05-15 |
insert client South Wales Police |
2022-05-15 |
insert client US Army |
2022-05-15 |
insert client West Midlands Police |
2022-05-15 |
insert client West Yorkshire Police |
2022-05-04 |
update statutory_documents DIRECTOR APPOINTED MR MARTIN GOODWIN |
2022-05-04 |
update statutory_documents SECRETARY APPOINTED MR MARTIN GOODWIN |
2022-05-04 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SCOTT SAKLAD |
2022-05-04 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY JEMMA BELGHOUL |
2022-04-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/03/22, NO UPDATES |
2021-12-07 |
update accounts_last_madeup_date 2020-03-31 => 2020-12-31 |
2021-12-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-10-15 |
update statutory_documents NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/20 |
2021-10-15 |
update statutory_documents AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/20 |
2021-10-15 |
update statutory_documents CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/20 |
2021-10-14 |
update statutory_documents 31/12/20 TOTAL EXEMPTION FULL |
2021-09-21 |
update statutory_documents 23/06/17 STATEMENT OF CAPITAL GBP 565 |
2021-09-02 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2021-08-11 |
update statutory_documents SECRETARY APPOINTED MRS JEMMA BELGHOUL |
2021-08-11 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY CHERYL RIGGOTT |
2021-05-11 |
update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 15/03/2021 |
2021-04-12 |
insert contact_pages_linkeddomain myworkdayjobs.com |
2021-03-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/03/21, NO UPDATES |
2021-02-07 |
delete address FAIR CROSS OFFICES STRATFIELD SAYE READING BERKSHIRE RG7 2BT |
2021-02-07 |
insert address GLADSTONE HOUSE HITHERCROFT ROAD WALLINGFORD ENGLAND OX10 9BT |
2021-02-07 |
update account_ref_month 3 => 12 |
2021-02-07 |
update accounts_next_due_date 2021-12-31 => 2021-09-30 |
2021-02-07 |
update registered_address |
2021-01-30 |
update statutory_documents PREVSHO FROM 31/03/2021 TO 31/12/2020 |
2021-01-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/01/2021 FROM
FAIR CROSS OFFICES
STRATFIELD SAYE
READING
BERKSHIRE
RG7 2BT |
2020-12-30 |
update statutory_documents DIRECTOR APPOINTED MR DARRELL BOXALL |
2020-12-30 |
update statutory_documents DIRECTOR APPOINTED MR KEVIN JAMES MORGAN |
2020-12-30 |
update statutory_documents DIRECTOR APPOINTED MR SCOTT RYAN SAKLAD |
2020-12-30 |
update statutory_documents SECRETARY APPOINTED MRS CHERYL KAREN RIGGOTT |
2020-12-30 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JONAS COMPUTING (UK) LTD |
2020-12-30 |
update statutory_documents CESSATION OF ALUN DAVID MACKRILL AS A PSC |
2020-12-30 |
update statutory_documents CESSATION OF GAVIN RICHARD MACKRILL AS A PSC |
2020-12-30 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GAVIN MACKRILL |
2020-12-30 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY SUSAN MACKRILL |
2020-07-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-12-31 |
2020-06-10 |
update statutory_documents 31/03/20 TOTAL EXEMPTION FULL |
2020-03-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/03/20, WITH UPDATES |
2020-03-26 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GAVIN RICHARD MACKRILL |
2019-11-26 |
update robots_txt_status bluestar-software.co.uk: 0 => 200 |
2019-11-26 |
update robots_txt_status www.bluestar-software.co.uk: 0 => 200 |
2019-07-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2019-07-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-06-27 |
delete support_emails ge..@bluestar-softwarec.co.uk |
2019-06-27 |
delete email ge..@bluestar-softwarec.co.uk |
2019-06-25 |
update statutory_documents 31/03/19 TOTAL EXEMPTION FULL |
2019-04-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/03/19, NO UPDATES |
2019-02-13 |
update robots_txt_status www.bluestar-software.co.uk: 200 => 0 |
2018-12-06 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2018-12-06 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-11-08 |
update statutory_documents 31/03/18 TOTAL EXEMPTION FULL |
2018-08-14 |
delete source_ip 81.187.167.92 |
2018-08-14 |
insert source_ip 77.89.137.170 |
2018-06-23 |
update person_usual_residence_country GAVIN RICHARD MACKRILL: GREAT BRITAIN => UNITED KINGDOM |
2018-03-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/03/18, WITH UPDATES |
2018-03-07 |
update num_mort_outstanding 1 => 0 |
2018-03-07 |
update num_mort_satisfied 0 => 1 |
2018-02-15 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2017-11-20 |
update robots_txt_status support.bluestar-software.co.uk: 0 => 404 |
2017-10-20 |
update robots_txt_status support.bluestar-software.co.uk: 404 => 0 |
2017-07-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-07-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2017-07-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-06-13 |
update statutory_documents 31/03/17 TOTAL EXEMPTION FULL |
2017-03-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/03/17, WITH UPDATES |
2016-12-19 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2016-12-19 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-11-08 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-07-14 |
delete source_ip 77.92.95.25 |
2016-07-14 |
insert source_ip 81.187.167.92 |
2016-05-12 |
update returns_last_madeup_date 2015-03-26 => 2016-03-26 |
2016-05-12 |
update returns_next_due_date 2016-04-23 => 2017-04-23 |
2016-03-31 |
update statutory_documents 26/03/16 FULL LIST |
2016-01-07 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2016-01-07 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-12-22 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-05-07 |
update returns_last_madeup_date 2014-03-26 => 2015-03-26 |
2015-04-07 |
update returns_next_due_date 2015-04-23 => 2016-04-23 |
2015-03-31 |
update statutory_documents 26/03/15 FULL LIST |
2014-09-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2014-09-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-08-11 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-04-07 |
update returns_last_madeup_date 2013-03-26 => 2014-03-26 |
2014-04-07 |
update returns_next_due_date 2014-04-23 => 2015-04-23 |
2014-03-31 |
update statutory_documents 26/03/14 FULL LIST |
2014-03-08 |
update person_usual_residence_country ALUN DAVID MACKRILL: UNITED KINGDOM => ENGLAND |
2013-12-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2013-12-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-11-15 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-08-18 |
delete fax +44 (0)1256 882740 |
2013-07-05 |
update website_status DNSError => OK |
2013-07-05 |
update person_usual_residence_country ALUN DAVID MACKRILL: GREAT BRITAIN => UNITED KINGDOM |
2013-06-25 |
update returns_last_madeup_date 2012-03-26 => 2013-03-26 |
2013-06-25 |
update returns_next_due_date 2013-04-23 => 2014-04-23 |
2013-06-22 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-22 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-06-01 |
update website_status OK => DNSError |
2013-04-06 |
update statutory_documents 26/03/13 FULL LIST |
2012-09-07 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2012-03-30 |
update statutory_documents 26/03/12 FULL LIST |
2011-11-21 |
update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL |
2011-04-07 |
update statutory_documents 26/03/11 FULL LIST |
2010-12-21 |
update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL |
2010-03-30 |
update statutory_documents 26/03/10 FULL LIST |
2010-03-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ALUN DAVID MACKRILL / 29/03/2010 |
2010-03-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GAVIN RICHARD MACKRILL / 29/03/2010 |
2010-03-30 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / SUSAN GRACE MACKRILL / 29/03/2010 |
2009-09-28 |
update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL |
2009-08-18 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
2009-03-31 |
update statutory_documents RETURN MADE UP TO 26/03/09; FULL LIST OF MEMBERS |
2009-03-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GAVIN MACKRILL / 28/12/1998 |
2009-01-07 |
update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL |
2008-04-02 |
update statutory_documents RETURN MADE UP TO 26/03/08; FULL LIST OF MEMBERS |
2007-12-18 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 |
2007-04-02 |
update statutory_documents RETURN MADE UP TO 26/03/07; FULL LIST OF MEMBERS |
2007-01-15 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 |
2006-04-05 |
update statutory_documents RETURN MADE UP TO 26/03/06; FULL LIST OF MEMBERS |
2006-01-13 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 |
2005-06-15 |
update statutory_documents RETURN MADE UP TO 26/03/05; FULL LIST OF MEMBERS |
2005-06-08 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
2005-04-29 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2005-01-25 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04 |
2004-12-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/12/04 FROM:
FAIR CROSS OFFICES
STRATFIELD SAYE
READING
HAMPSHIRE RG7 2BT |
2004-11-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/11/04 FROM:
PINEWOOD
CHINEHAM BUSINESS PARK CHINEHAM
BASINGSTOKE
HAMPSHIRE RG24 8AL |
2004-05-17 |
update statutory_documents £ IC 600/445
28/03/04
£ SR 155@1=155 |
2004-05-17 |
update statutory_documents DIRECTOR RESIGNED |
2004-05-17 |
update statutory_documents PURCHASE 100 SHARES 28/03/04 |
2004-05-17 |
update statutory_documents PURCHASE 55 SHARES 28/03/04 |
2004-04-28 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2004-04-27 |
update statutory_documents RETURN MADE UP TO 26/03/04; FULL LIST OF MEMBERS |
2003-08-07 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03 |
2003-06-06 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2003-04-26 |
update statutory_documents RETURN MADE UP TO 26/03/03; FULL LIST OF MEMBERS |
2002-06-28 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02 |
2002-04-04 |
update statutory_documents RETURN MADE UP TO 26/03/02; FULL LIST OF MEMBERS |
2001-09-04 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01 |
2001-04-04 |
update statutory_documents RETURN MADE UP TO 26/03/01; FULL LIST OF MEMBERS |
2001-01-24 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2000-07-26 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/00 |
2000-04-06 |
update statutory_documents RETURN MADE UP TO 26/03/00; FULL LIST OF MEMBERS |
1999-11-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/99 |
1999-08-26 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1999-04-09 |
update statutory_documents RETURN MADE UP TO 26/03/99; FULL LIST OF MEMBERS |
1999-02-05 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-07-28 |
update statutory_documents REGISTERED OFFICE CHANGED ON 28/07/98 FROM:
3 MEAD HATCHGATE
HOOK
HAMPSHIRE RG27 9PU |
1998-07-28 |
update statutory_documents DIRECTOR RESIGNED |
1998-05-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/05/98 FROM:
ENTERPRISE HOUSE 82 WHITCHURCH
ROAD,
CARDIFF
CF4 3LX |
1998-05-10 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-05-10 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-05-10 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-05-10 |
update statutory_documents NEW SECRETARY APPOINTED |
1998-05-10 |
update statutory_documents DIRECTOR RESIGNED |
1998-05-10 |
update statutory_documents SECRETARY RESIGNED |
1998-03-31 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |