SA GROUP - History of Changes


DateDescription
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