Date | Description |
2025-04-19 |
update website_status Disallowed => OK |
2024-12-16 |
update website_status FlippedRobots => Disallowed |
2024-12-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/11/24, WITH UPDATES |
2024-11-24 |
update website_status OK => FlippedRobots |
2024-09-30 |
update statutory_documents 31/12/23 TOTAL EXEMPTION FULL |
2024-09-22 |
delete address 2 Accent Park, Bakewell Road, Orton Southgate, Peterborough, PE2 6XS |
2024-09-22 |
delete contact_pages_linkeddomain consignpak.co.uk |
2024-09-22 |
delete index_pages_linkeddomain consignpak.co.uk |
2024-09-22 |
delete source_ip 151.101.130.159 |
2024-09-22 |
delete terms_pages_linkeddomain consignpak.co.uk |
2024-09-22 |
insert address Office 3, FigFlex, Lynch Wood Park, Peterborough, PE2 6FY |
2024-09-22 |
insert source_ip 93.114.234.127 |
2024-09-22 |
update website_status Disallowed => OK |
2024-07-22 |
update website_status FlippedRobots => Disallowed |
2024-06-25 |
update website_status OK => FlippedRobots |
2023-12-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/11/23, WITH UPDATES |
2023-10-07 |
update account_category AUDITED ABRIDGED => SMALL |
2023-10-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-10-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-09-14 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/22 |
2023-05-04 |
insert index_pages_linkeddomain consignpak.co.uk |
2023-05-04 |
insert terms_pages_linkeddomain consignpak.co.uk |
2022-11-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/11/22, WITH UPDATES |
2022-08-08 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2022-08-08 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-07-15 |
update statutory_documents 31/12/21 AUDITED ABRIDGED |
2021-12-02 |
delete phone 0333 111 022 |
2021-12-02 |
insert phone 03333 111 022 |
2021-11-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/11/21, WITH UPDATES |
2021-10-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-10-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-09-20 |
update statutory_documents 31/12/20 AUDITED ABRIDGED |
2021-08-27 |
delete sales_emails sa..@trisoft.co.uk |
2021-08-27 |
insert general_emails in..@trisoft.co.uk |
2021-08-27 |
delete email sa..@trisoft.co.uk |
2021-08-27 |
delete index_pages_linkeddomain autumnfair.com |
2021-08-27 |
delete index_pages_linkeddomain consignpak.co.uk |
2021-08-27 |
delete index_pages_linkeddomain ehilive.co.uk |
2021-08-27 |
delete index_pages_linkeddomain gleebirmingham.com |
2021-08-27 |
delete index_pages_linkeddomain homeandgift.co.uk |
2021-08-27 |
delete index_pages_linkeddomain londonbookfair.co.uk |
2021-08-27 |
delete index_pages_linkeddomain npag.org.uk |
2021-08-27 |
delete index_pages_linkeddomain springfair.com |
2021-08-27 |
delete index_pages_linkeddomain trisofthealth.co.uk |
2021-08-27 |
delete partner Microsoft |
2021-08-27 |
delete source_ip 35.197.193.177 |
2021-08-27 |
insert email in..@trisoft.co.uk |
2021-08-27 |
insert index_pages_linkeddomain macmartin.co.uk |
2021-08-27 |
insert index_pages_linkeddomain wikipedia.org |
2021-08-27 |
insert phone 0333 111 022 |
2021-08-27 |
insert source_ip 151.101.130.159 |
2021-08-27 |
update website_status FlippedRobots => OK |
2021-07-12 |
update website_status OK => FlippedRobots |
2020-12-07 |
delete address 3 CANALSIDE NOTTINGHAM NG1 7ET |
2020-12-07 |
insert address SUITE 109, STANFORD HOUSE 19 CASTLE GATE NOTTINGHAM NOTTINGHAMSHIRE ENGLAND NG1 7AQ |
2020-12-07 |
update registered_address |
2020-11-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/11/20, WITH UPDATES |
2020-10-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/10/2020 FROM
3 CANALSIDE
NOTTINGHAM
NG1 7ET |
2020-07-08 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-07-08 |
update accounts_next_due_date 2020-09-30 => 2021-09-30 |
2020-06-30 |
update statutory_documents 31/12/19 AUDITED ABRIDGED |
2019-11-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/11/19, WITH UPDATES |
2019-04-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-04-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-03-06 |
update statutory_documents 31/12/18 AUDITED ABRIDGED |
2018-11-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/11/18, WITH UPDATES |
2018-10-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-10-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-10-04 |
update statutory_documents DIRECTOR APPOINTED MR RANCE VAN LIERE |
2018-09-24 |
update statutory_documents 31/12/17 AUDITED ABRIDGED |
2018-05-30 |
insert email dp..@trisoft.co.uk |
2017-11-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/11/17, WITH UPDATES |
2017-11-05 |
delete source_ip 134.213.219.113 |
2017-11-05 |
insert source_ip 35.197.193.177 |
2017-10-07 |
update account_category FULL => AUDITED ABRIDGED |
2017-10-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-10-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-09-26 |
update statutory_documents 31/12/16 AUDITED ABRIDGED |
2017-05-04 |
delete index_pages_linkeddomain npmg.net |
2017-05-04 |
insert index_pages_linkeddomain npag.org.uk |
2017-02-16 |
delete address 89-90 Paul Street,
London,
EC2A 4NE |
2017-02-16 |
delete address Avalon House,
Waltham Business Park,
Brickyard Road,
Swanmore,
Hampshire,
SO32 2SA |
2017-02-16 |
delete phone 03333 111022 |
2017-02-10 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LESLEY SMART |
2017-02-10 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RACHAEL HARRISON |
2017-01-12 |
insert index_pages_linkeddomain gleebirmingham.com |
2017-01-12 |
insert index_pages_linkeddomain springfair.com |
2016-12-06 |
update website_status FlippedRobots => OK |
2016-12-06 |
delete source_ip 79.170.44.86 |
2016-12-06 |
insert source_ip 134.213.219.113 |
2016-11-25 |
update statutory_documents DIRECTOR APPOINTED MS RACHAEL HARRISON |
2016-11-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/11/16, WITH UPDATES |
2016-11-18 |
update website_status OK => FlippedRobots |
2016-06-04 |
delete index_pages_linkeddomain businessexpo.squarespace.com |
2016-06-04 |
insert index_pages_linkeddomain ehilive.co.uk |
2016-06-04 |
insert index_pages_linkeddomain londonbookfair.co.uk |
2016-03-13 |
update account_category SMALL => FULL |
2016-03-13 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-03-13 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-02-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/15 |
2016-02-24 |
delete index_pages_linkeddomain data-cabling.co.uk |
2016-02-24 |
delete index_pages_linkeddomain jewellerylondon.com |
2016-02-24 |
delete index_pages_linkeddomain manchesterfurnitureshow.com |
2016-02-24 |
delete index_pages_linkeddomain topdrawer.co.uk |
2016-02-24 |
insert index_pages_linkeddomain businessexpo.squarespace.com |
2016-02-24 |
insert index_pages_linkeddomain npmg.net |
2016-01-27 |
update statutory_documents DIRECTOR APPOINTED MS LESLEYANN SMART |
2015-12-09 |
update returns_last_madeup_date 2014-11-06 => 2015-11-06 |
2015-12-09 |
update returns_next_due_date 2015-12-04 => 2016-12-04 |
2015-11-14 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NASIR HYDER |
2015-11-09 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-11-09 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-11-09 |
update statutory_documents 06/11/15 FULL LIST |
2015-10-15 |
delete about_pages_linkeddomain atlantic-drugs.net |
2015-10-15 |
delete contact_pages_linkeddomain atlantic-drugs.net |
2015-10-15 |
delete index_pages_linkeddomain friv.today |
2015-10-15 |
delete index_pages_linkeddomain hunts-international.com |
2015-10-15 |
delete index_pages_linkeddomain polldaddy.com |
2015-10-15 |
delete index_pages_linkeddomain progressivegreetingslive.com |
2015-10-15 |
insert alias Trisoft Ltd |
2015-10-15 |
insert index_pages_linkeddomain autumnfair.com |
2015-10-15 |
insert index_pages_linkeddomain homeandgift.co.uk |
2015-10-15 |
insert index_pages_linkeddomain jewellerylondon.com |
2015-10-15 |
insert index_pages_linkeddomain manchesterfurnitureshow.com |
2015-10-15 |
insert index_pages_linkeddomain topdrawer.co.uk |
2015-10-03 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14 |
2015-06-07 |
delete index_pages_linkeddomain bctf.co.uk |
2015-06-07 |
delete index_pages_linkeddomain londonbookfair.co.uk |
2015-06-07 |
delete index_pages_linkeddomain longeatonguild.co.uk |
2015-06-07 |
delete index_pages_linkeddomain pulse-london.com |
2015-06-07 |
insert about_pages_linkeddomain atlantic-drugs.net |
2015-06-07 |
insert address 89-90 Paul Street,
London,
EC2A 4NE |
2015-06-07 |
insert contact_pages_linkeddomain atlantic-drugs.net |
2015-06-07 |
insert index_pages_linkeddomain friv.today |
2015-06-07 |
insert index_pages_linkeddomain hunts-international.com |
2015-06-07 |
insert index_pages_linkeddomain polldaddy.com |
2015-04-08 |
update num_mort_charges 2 => 3 |
2015-04-08 |
update num_mort_satisfied 0 => 1 |
2015-04-05 |
delete general_emails in..@trisoft.co.uk |
2015-04-05 |
insert sales_emails sa..@trisoft.co.uk |
2015-04-05 |
delete email in..@trisoft.co.uk |
2015-04-05 |
delete index_pages_linkeddomain t.co |
2015-04-05 |
delete source_ip 212.67.220.238 |
2015-04-05 |
insert email sa..@trisoft.co.uk |
2015-04-05 |
insert index_pages_linkeddomain bctf.co.uk |
2015-04-05 |
insert index_pages_linkeddomain londonbookfair.co.uk |
2015-04-05 |
insert index_pages_linkeddomain longeatonguild.co.uk |
2015-04-05 |
insert index_pages_linkeddomain progressivegreetingslive.com |
2015-04-05 |
insert index_pages_linkeddomain pulse-london.com |
2015-04-05 |
insert index_pages_linkeddomain trisoftcloud.co.uk |
2015-04-05 |
insert source_ip 79.170.44.86 |
2015-04-05 |
update founded_year null => 1979 |
2015-03-14 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
2015-03-08 |
insert index_pages_linkeddomain data-cabling.co.uk |
2015-02-27 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 049558940003 |
2015-02-08 |
delete general_emails in..@trisofthealth.co.uk |
2015-02-08 |
delete email in..@trisofthealth.co.uk |
2015-01-07 |
delete sic_code 62012 - Business and domestic software development |
2015-01-07 |
insert sic_code 62020 - Information technology consultancy activities |
2015-01-07 |
update returns_last_madeup_date 2013-11-06 => 2014-11-06 |
2015-01-07 |
update returns_next_due_date 2014-12-04 => 2015-12-04 |
2014-12-23 |
update statutory_documents 06/11/14 FULL LIST |
2014-07-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-07-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-06-12 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13 |
2014-04-23 |
delete address 61 Fleet Street
London
EC4Y 1JU |
2014-04-23 |
insert address 86-90 Paul Street
London
EC2A 4NE |
2014-03-31 |
delete source_ip 109.73.162.56 |
2014-03-31 |
insert source_ip 212.67.220.238 |
2014-03-16 |
insert general_emails in..@trisofthealth.co.uk |
2014-03-16 |
delete source_ip 193.164.207.27 |
2014-03-16 |
insert email in..@trisofthealth.co.uk |
2014-03-16 |
insert index_pages_linkeddomain t.co |
2014-03-16 |
insert index_pages_linkeddomain twitter.com |
2014-03-16 |
insert phone 0115 822 3456 |
2014-03-16 |
insert source_ip 109.73.162.56 |
2014-03-16 |
update website_status FlippedRobots => OK |
2014-02-14 |
update website_status OK => FlippedRobots |
2014-01-07 |
delete address 3 CANALSIDE NOTTINGHAM ENGLAND NG1 7ET |
2014-01-07 |
insert address 3 CANALSIDE NOTTINGHAM NG1 7ET |
2014-01-07 |
update registered_address |
2014-01-07 |
update returns_last_madeup_date 2012-11-06 => 2013-11-06 |
2014-01-07 |
update returns_next_due_date 2013-12-04 => 2014-12-04 |
2013-12-04 |
update statutory_documents 06/11/13 FULL LIST |
2013-10-23 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID JONES |
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 |
2013-09-28 |
insert contact_pages_linkeddomain trisofthealth.co.uk |
2013-09-28 |
insert index_pages_linkeddomain trisofthealth.co.uk |
2013-09-28 |
insert solution_pages_linkeddomain trisofthealth.co.uk |
2013-09-13 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12 |
2013-08-01 |
delete address UNIT 8 DUNSTON PLACE DUNSTON ROAD CHESTERFIELD DERBYSHIRE S41 8NL |
2013-08-01 |
insert address 3 CANALSIDE NOTTINGHAM ENGLAND NG1 7ET |
2013-08-01 |
update registered_address |
2013-07-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/07/2013 FROM
UNIT 8 DUNSTON PLACE
DUNSTON ROAD
CHESTERFIELD
DERBYSHIRE
S41 8NL |
2013-06-24 |
update returns_last_madeup_date 2011-11-06 => 2012-11-06 |
2013-06-24 |
update returns_next_due_date 2012-12-04 => 2013-12-04 |
2013-06-23 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
2013-06-23 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2013-05-28 |
update statutory_documents DIRECTOR APPOINTED NASIR HYDER |
2013-04-02 |
update statutory_documents AUDITOR'S RESIGNATION |
2013-02-06 |
update website_status OK |
2013-01-23 |
update website_status FlippedRobotsTxt |
2013-01-16 |
delete fax 01246 263401 |
2013-01-16 |
delete phone 01246 263450 |
2013-01-16 |
insert address 3 Canalside
Canal Street
Nottingham
NG1 7ET |
2013-01-16 |
insert fax 0115 8223433 |
2013-01-16 |
insert phone 0115 8223434 |
2012-12-14 |
delete phone 0870 870 0121 |
2012-12-05 |
update statutory_documents 06/11/12 FULL LIST |
2012-10-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11 |
2012-01-16 |
update statutory_documents SECTION 519 |
2011-12-15 |
update statutory_documents SECTION 519 |
2011-11-30 |
update statutory_documents 06/11/11 FULL LIST |
2011-11-01 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10 |
2011-10-26 |
update statutory_documents SECRETARY APPOINTED MR NIGEL PAUL ROGERS |
2011-05-04 |
update statutory_documents QUOTING SECTION 519 |
2011-03-16 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2011-03-15 |
update statutory_documents FIRST GAZETTE |
2011-03-14 |
update statutory_documents DIRECTOR APPOINTED MR DAVID EMRYS JONES |
2011-03-11 |
update statutory_documents 06/11/10 FULL LIST |
2010-07-21 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PHILIP MOAKES |
2010-07-21 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROGER LLOYD |
2010-07-21 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY PHILIP MOAKES |
2010-05-13 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09 |
2009-11-26 |
update statutory_documents 06/11/09 FULL LIST |
2009-11-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NIGEL PAUL ROGERS / 10/11/2009 |
2009-11-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROGER WILLIAM LLOYD / 10/11/2009 |
2009-10-20 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08 |
2008-11-26 |
update statutory_documents RETURN MADE UP TO 06/11/08; FULL LIST OF MEMBERS |
2008-10-15 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07 |
2007-12-07 |
update statutory_documents RETURN MADE UP TO 06/11/07; FULL LIST OF MEMBERS |
2007-10-26 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/06 |
2007-10-22 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-09-07 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-09-05 |
update statutory_documents AUD RES REF SECT 394 |
2007-07-20 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-07-11 |
update statutory_documents NC INC ALREADY ADJUSTED
25/06/07 |
2007-07-11 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2007-07-11 |
update statutory_documents £ NC 100000/300000
24/06 |
2007-07-11 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2007-07-11 |
update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS |
2007-07-11 |
update statutory_documents APPROVE SHARE ALLOTMENT 24/06/07 |
2007-07-10 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2007-01-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/05 |
2006-11-21 |
update statutory_documents RETURN MADE UP TO 06/11/06; FULL LIST OF MEMBERS |
2006-06-12 |
update statutory_documents SECTION 394 AUD RES |
2005-12-19 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/04 |
2005-11-17 |
update statutory_documents RETURN MADE UP TO 06/11/05; FULL LIST OF MEMBERS |
2004-12-08 |
update statutory_documents RETURN MADE UP TO 06/11/04; FULL LIST OF MEMBERS |
2004-07-05 |
update statutory_documents COMPANY NAME CHANGED
ENHANCED RIGHT LIMITED
CERTIFICATE ISSUED ON 05/07/04 |
2004-05-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/05/04 FROM:
35/47 NORTH CHURCH STREET
SHEFFIELD
SOUTH YORKSHIRE
S1 2DH |
2004-04-15 |
update statutory_documents NC INC ALREADY ADJUSTED
26/03/04 |
2004-04-15 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2004-04-15 |
update statutory_documents £ NC 1000/100000
26/03 |
2004-04-15 |
update statutory_documents SHARES AGREEMENT OTC |
2004-02-25 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 30/11/04 TO 31/12/04 |
2003-12-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/12/03 FROM:
12 YORK PLACE
LEEDS
WEST YORKSHIRE
LS1 2DS |
2003-12-01 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-12-01 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2003-12-01 |
update statutory_documents DIRECTOR RESIGNED |
2003-12-01 |
update statutory_documents SECRETARY RESIGNED |
2003-11-06 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |