Date | Description |
2025-04-28 |
update website_status FlippedRobots => FailedRobots |
2025-04-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN NORMAN JACKSON / 10/04/2025 |
2025-04-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/03/25, WITH UPDATES |
2025-04-03 |
update website_status OK => FlippedRobots |
2025-03-24 |
update statutory_documents 30/06/24 TOTAL EXEMPTION FULL |
2024-06-18 |
delete about_pages_linkeddomain cookie-script.com |
2024-06-18 |
delete casestudy_pages_linkeddomain cookie-script.com |
2024-06-18 |
delete contact_pages_linkeddomain cookie-script.com |
2024-06-18 |
delete index_pages_linkeddomain cookie-script.com |
2024-06-18 |
delete partner_pages_linkeddomain cookie-script.com |
2024-06-18 |
delete terms_pages_linkeddomain cookie-script.com |
2024-04-07 |
insert sic_code 62012 - Business and domestic software development |
2024-04-07 |
update accounts_last_madeup_date 2022-06-30 => 2023-06-30 |
2024-04-07 |
update accounts_next_due_date 2024-03-31 => 2025-03-31 |
2024-03-26 |
update statutory_documents 30/06/23 TOTAL EXEMPTION FULL |
2024-03-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/03/24, WITH UPDATES |
2023-09-27 |
delete partner Datasharp |
2023-09-27 |
insert partner techUK |
2023-04-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/04/23, NO UPDATES |
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 |
2023-04-03 |
delete address Sophia Walk
Cardiff CF11 9XR |
2023-03-16 |
update statutory_documents 30/06/22 TOTAL EXEMPTION FULL |
2023-01-03 |
update statutory_documents DIRECTOR APPOINTED MR EWEN ALEXANDER MURCHISON |
2022-11-26 |
delete address Heywood House, Park Lane, Heywood, Westbury, Wiltshire, BA13 4NA |
2022-10-26 |
delete partner BluVector |
2022-06-30 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PETER RICHARDSON |
2022-05-21 |
delete address Heywood House,
Westbury, Wiltshire, BA13 4NA |
2022-05-21 |
insert address Aintree Avenue, White Horse Business Park, Trowbridge, Wiltshire, BA14 0XB |
2022-05-21 |
insert address Newbury House
Aintree Avenue, White Horse Business Park, Trowbridge
Wiltshire, BA14 0XB |
2022-05-21 |
update primary_contact Heywood House
Westbury
Wiltshire, BA13 4NA => Aintree Avenue, White Horse Business Park, Trowbridge, Wiltshire, BA14 0XB |
2022-04-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/04/22, WITH UPDATES |
2022-04-07 |
update accounts_last_madeup_date 2020-06-30 => 2021-06-30 |
2022-04-07 |
update accounts_next_due_date 2022-03-31 => 2023-03-31 |
2022-04-05 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NEIL PATON |
2022-03-15 |
update statutory_documents 30/06/21 TOTAL EXEMPTION FULL |
2022-02-07 |
delete address HEYWOOD HOUSE PARK LANE HEYWOOD WESTBURY WILTSHIRE BA13 4NA |
2022-02-07 |
insert address NEWBURY HOUSE AINTREE AVENUE WHITE HORSE BUSINESS PARK TROWBRIDGE ENGLAND BA14 0XB |
2022-02-07 |
update registered_address |
2022-01-25 |
update statutory_documents REGISTERED OFFICE CHANGED ON 25/01/2022 FROM
HEYWOOD HOUSE PARK LANE
HEYWOOD
WESTBURY
WILTSHIRE
BA13 4NA |
2021-12-07 |
update num_mort_charges 0 => 1 |
2021-12-07 |
update num_mort_outstanding 0 => 1 |
2021-10-26 |
update statutory_documents ARTICLES OF ASSOCIATION |
2021-10-25 |
update statutory_documents ADOPT ARTICLES 07/10/2021 |
2021-10-21 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 068663430001 |
2021-10-19 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ADELLA JACKSON |
2021-08-31 |
insert partner BluVector |
2021-08-31 |
insert partner Datasharp |
2021-07-29 |
delete general_emails in..@sa-group.com |
2021-07-29 |
delete contact_pages_linkeddomain cleardesign.co.uk |
2021-07-29 |
delete email in..@sa-group.com |
2021-07-29 |
delete index_pages_linkeddomain cleardesign.co.uk |
2021-07-29 |
delete phone +44 (0) 3333 583 340 |
2021-07-29 |
delete phone 03333 583 340 |
2021-07-29 |
delete source_ip 78.129.130.63 |
2021-07-29 |
insert phone +44 (0)1249 280 111 |
2021-07-29 |
insert source_ip 35.214.23.7 |
2021-07-07 |
update accounts_last_madeup_date 2019-06-30 => 2020-06-30 |
2021-07-07 |
update accounts_next_due_date 2021-06-30 => 2022-03-31 |
2021-06-24 |
update statutory_documents 30/06/20 TOTAL EXEMPTION FULL |
2021-05-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/04/21, NO UPDATES |
2021-04-11 |
insert about_pages_linkeddomain cookie-script.com |
2021-04-11 |
insert career_pages_linkeddomain cookie-script.com |
2021-04-11 |
insert casestudy_pages_linkeddomain cookie-script.com |
2021-04-11 |
insert contact_pages_linkeddomain cookie-script.com |
2021-04-11 |
insert index_pages_linkeddomain cookie-script.com |
2021-04-11 |
insert partner_pages_linkeddomain cookie-script.com |
2021-04-11 |
insert service_pages_linkeddomain cookie-script.com |
2021-01-16 |
delete vpsales Dave ‘DiBs' Bucknell |
2021-01-16 |
insert general_emails he..@sa-group.com |
2021-01-16 |
insert otherexecutives Scott Paton |
2021-01-16 |
delete person Dave ‘DiBs' Bucknell |
2021-01-16 |
insert email he..@sa-group.com |
2021-01-16 |
insert person Scott Paton |
2020-12-17 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MATTHEW PORTER |
2020-11-09 |
update statutory_documents DIRECTOR APPOINTED MR NEIL SCOTT PATON |
2020-11-09 |
update statutory_documents DIRECTOR APPOINTED MR PETER JOHN RICHARDSON |
2020-07-31 |
insert cfo Karen Briddon |
2020-07-31 |
insert otherexecutives Simon Gotsell |
2020-07-31 |
insert vpsales Dave ‘DiBs' Bucknell |
2020-07-31 |
delete address Heywood House, Westbury, Wiltshire, BA13 4NA, United Kingdom |
2020-07-31 |
delete industry_tag technology, security and business management |
2020-07-31 |
delete source_ip 46.32.240.43 |
2020-07-31 |
insert about_pages_linkeddomain cleardesign.co.uk |
2020-07-31 |
insert about_pages_linkeddomain linkedin.com |
2020-07-31 |
insert about_pages_linkeddomain twitter.com |
2020-07-31 |
insert index_pages_linkeddomain cleardesign.co.uk |
2020-07-31 |
insert index_pages_linkeddomain linkedin.com |
2020-07-31 |
insert index_pages_linkeddomain twitter.com |
2020-07-31 |
insert industry_tag Cyber Security, P3M and Technical |
2020-07-31 |
insert person Chris Barnard |
2020-07-31 |
insert person Dave ‘DiBs' Bucknell |
2020-07-31 |
insert person Karen Briddon |
2020-07-31 |
insert person Simon Gotsell |
2020-07-31 |
insert phone 03333 583 340 |
2020-07-31 |
insert service_pages_linkeddomain cleardesign.co.uk |
2020-07-31 |
insert service_pages_linkeddomain linkedin.com |
2020-07-31 |
insert service_pages_linkeddomain twitter.com |
2020-07-31 |
insert source_ip 78.129.130.63 |
2020-07-08 |
update accounts_next_due_date 2021-03-31 => 2021-06-30 |
2020-04-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/04/20, NO UPDATES |
2020-04-10 |
delete industry_tag Cyber Security, P3M and Technical |
2020-04-09 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PETER STODDART |
2020-04-09 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY PETER STODDART |
2020-01-07 |
update accounts_last_madeup_date 2018-06-30 => 2019-06-30 |
2020-01-07 |
update accounts_next_due_date 2020-03-31 => 2021-03-31 |
2019-12-17 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SCOTT YOUNGSON |
2019-12-05 |
update statutory_documents 30/06/19 TOTAL EXEMPTION FULL |
2019-09-22 |
delete source_ip 94.136.40.103 |
2019-09-22 |
insert source_ip 46.32.240.43 |
2019-04-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/04/19, WITH UPDATES |
2018-12-07 |
update accounts_last_madeup_date 2017-06-30 => 2018-06-30 |
2018-12-07 |
update accounts_next_due_date 2019-03-31 => 2020-03-31 |
2018-11-09 |
update statutory_documents 30/06/18 TOTAL EXEMPTION FULL |
2018-04-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/04/18, NO UPDATES |
2017-12-09 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-12-09 |
update accounts_last_madeup_date 2016-06-30 => 2017-06-30 |
2017-12-09 |
update accounts_next_due_date 2018-03-31 => 2019-03-31 |
2017-11-10 |
update statutory_documents 30/06/17 TOTAL EXEMPTION FULL |
2017-06-01 |
update statutory_documents DIRECTOR APPOINTED MR JEREMY MICHAEL OSBORNE |
2017-06-01 |
update statutory_documents DIRECTOR APPOINTED MR PETER JOHN STODDART |
2017-04-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES |
2017-01-05 |
update statutory_documents DIRECTOR APPOINTED MR MATTHEW PORTER |
2016-12-20 |
update accounts_last_madeup_date 2015-06-30 => 2016-06-30 |
2016-12-20 |
update accounts_next_due_date 2017-03-31 => 2018-03-31 |
2016-11-11 |
update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL |
2016-05-13 |
update returns_last_madeup_date 2015-04-01 => 2016-04-01 |
2016-05-13 |
update returns_next_due_date 2016-04-29 => 2017-04-29 |
2016-04-07 |
update statutory_documents 01/04/16 FULL LIST |
2015-12-08 |
update accounts_last_madeup_date 2014-06-30 => 2015-06-30 |
2015-12-08 |
update accounts_next_due_date 2016-03-31 => 2017-03-31 |
2015-11-09 |
update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL |
2015-10-01 |
update statutory_documents DIRECTOR APPOINTED MR SCOTT STUART MILNE YOUNGSON |
2015-10-01 |
update statutory_documents SECRETARY APPOINTED MR PETER JOHN STODDART |
2015-10-01 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY SCOTT YOUNGSON |
2015-05-20 |
update statutory_documents 20/05/15 STATEMENT OF CAPITAL GBP 1000 |
2015-05-08 |
update returns_last_madeup_date 2014-04-01 => 2015-04-01 |
2015-05-08 |
update returns_next_due_date 2015-04-29 => 2016-04-29 |
2015-04-07 |
update statutory_documents 01/04/15 FULL LIST |
2015-03-07 |
insert company_previous_name SA CAPABILITIES LTD |
2015-03-07 |
update name SA CAPABILITIES LTD => SA GROUP LTD |
2015-02-16 |
update statutory_documents COMPANY NAME CHANGED SA CAPABILITIES LTD
CERTIFICATE ISSUED ON 16/02/15 |
2014-12-07 |
update accounts_last_madeup_date 2013-06-30 => 2014-06-30 |
2014-12-07 |
update accounts_next_due_date 2015-03-31 => 2016-03-31 |
2014-11-11 |
update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL |
2014-05-07 |
delete address HEYWOOD HOUSE PARK LANE HEYWOOD WESTBURY WILTSHIRE ENGLAND BA13 4NA |
2014-05-07 |
insert address HEYWOOD HOUSE PARK LANE HEYWOOD WESTBURY WILTSHIRE BA13 4NA |
2014-05-07 |
update registered_address |
2014-05-07 |
update returns_last_madeup_date 2013-04-01 => 2014-04-01 |
2014-05-07 |
update returns_next_due_date 2014-04-29 => 2015-04-29 |
2014-04-15 |
update statutory_documents 01/04/14 FULL LIST |
2014-04-07 |
update accounts_last_madeup_date 2012-04-30 => 2013-06-30 |
2014-04-07 |
update accounts_next_due_date 2014-03-31 => 2015-03-31 |
2014-03-12 |
update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL |
2013-06-25 |
update returns_last_madeup_date 2012-04-01 => 2013-04-01 |
2013-06-25 |
update returns_next_due_date 2013-04-29 => 2014-04-29 |
2013-06-22 |
update account_ref_month 4 => 6 |
2013-06-22 |
update accounts_last_madeup_date 2011-04-30 => 2012-04-30 |
2013-06-22 |
update accounts_next_due_date 2013-01-31 => 2014-03-31 |
2013-04-01 |
update statutory_documents 01/04/13 FULL LIST |
2012-09-21 |
update statutory_documents DIRECTOR APPOINTED MRS ADELLA JACKSON |
2012-09-21 |
update statutory_documents SECRETARY APPOINTED MR SCOTT YOUNGSON |
2012-09-21 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY ADELLA JACKSON |
2012-08-22 |
update statutory_documents 30/04/12 TOTAL EXEMPTION SMALL |
2012-08-01 |
update statutory_documents CURREXT FROM 30/04/2013 TO 30/06/2013 |
2012-04-27 |
update statutory_documents 01/04/12 FULL LIST |
2011-10-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JACKSON / 14/10/2011 |
2011-10-14 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS ADELLA JACKSON / 14/10/2011 |
2011-05-24 |
update statutory_documents 30/04/11 TOTAL EXEMPTION SMALL |
2011-04-15 |
update statutory_documents 01/04/11 FULL LIST |
2010-11-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/11/2010 FROM
124 LEIGH ROAD
WESTBURY
WILTSHIRE
BA13 3QR
UNITED KINGDOM |
2010-07-14 |
update statutory_documents 30/04/10 TOTAL EXEMPTION SMALL |
2010-04-27 |
update statutory_documents 01/04/10 FULL LIST |
2010-04-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JACKSON / 01/04/2010 |
2010-04-27 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / ADELLA JACKSON / 01/04/2010 |
2009-04-01 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |