Date | Description |
2024-05-30 |
insert ceo Chris Johnson |
2024-05-30 |
delete email ro..@chersoft.com |
2024-05-30 |
delete person Ross Kingdon |
2024-05-30 |
insert email ce..@chersoft.com |
2024-05-30 |
insert person Chris Johnson |
2023-10-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/10/23, NO UPDATES |
2023-08-07 |
update accounts_last_madeup_date 2022-04-30 => 2023-04-30 |
2023-08-07 |
update accounts_next_due_date 2024-01-31 => 2025-01-31 |
2023-07-19 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/23 |
2023-05-03 |
update statutory_documents DIRECTOR APPOINTED MR CHRISTOPHER JOHNSON |
2023-04-19 |
delete address 1 Churchill Way, Chapeltown
Sheffield, S35 2PY |
2023-04-19 |
insert address Unit 4, Newton Business Centre,
Newton Chambers Road,
Chapeltown, SHEFFIELD, S35 2PH |
2023-04-19 |
update primary_contact 1 Churchill Way, Chapeltown,
SHEFFIELD S35 2PY => Unit 4, Newton Business Centre, Newton Chambers Road,
Chapeltown, SHEFFIELD, S35 2PH |
2023-04-07 |
delete address 1 CHURCHILL WAY CHAPELTOWN SHEFFIELD SOUTH YORKSHIRE S35 2PY |
2023-04-07 |
insert address UNIT 4 NEWTON BUSINESS CENTRE NEWTON CHAMBERS ROAD CHAPELTOWN SHEFFIELD UNITED KINGDOM S35 2PH |
2023-04-07 |
update registered_address |
2023-03-27 |
update statutory_documents REGISTERED OFFICE CHANGED ON 27/03/2023 FROM
1 CHURCHILL WAY
CHAPELTOWN
SHEFFIELD
SOUTH YORKSHIRE
S35 2PY |
2022-12-15 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR OLE ANDREASEN |
2022-10-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/10/22, NO UPDATES |
2022-08-07 |
update accounts_last_madeup_date 2021-04-30 => 2022-04-30 |
2022-08-07 |
update accounts_next_due_date 2023-01-31 => 2024-01-31 |
2022-07-15 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/22 |
2022-03-10 |
delete source_ip 31.121.171.182 |
2022-03-10 |
insert source_ip 31.121.171.189 |
2021-10-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/10/21, NO UPDATES |
2021-10-07 |
update accounts_last_madeup_date 2020-04-30 => 2021-04-30 |
2021-10-07 |
update accounts_next_due_date 2022-01-31 => 2023-01-31 |
2021-09-24 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/21 |
2020-10-30 |
update accounts_last_madeup_date 2019-04-30 => 2020-04-30 |
2020-10-30 |
update accounts_next_due_date 2021-04-30 => 2022-01-31 |
2020-10-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/10/20, NO UPDATES |
2020-09-24 |
delete source_ip 87.85.187.166 |
2020-09-24 |
insert source_ip 31.121.171.182 |
2020-09-18 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/20 |
2020-08-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR TORBEN FRERKS / 24/08/2020 |
2020-07-07 |
update accounts_next_due_date 2021-01-31 => 2021-04-30 |
2019-10-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/10/19, WITH UPDATES |
2019-09-07 |
update accounts_last_madeup_date 2018-04-30 => 2019-04-30 |
2019-09-07 |
update accounts_next_due_date 2020-01-31 => 2021-01-31 |
2019-08-22 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/19 |
2018-11-07 |
update account_category TOTAL EXEMPTION FULL => SMALL |
2018-11-07 |
update accounts_last_madeup_date 2017-07-31 => 2018-04-30 |
2018-11-07 |
update accounts_next_due_date 2019-01-31 => 2020-01-31 |
2018-10-30 |
delete ceo Ross Kingdon |
2018-10-30 |
delete cio Chris Johnson |
2018-10-30 |
delete cto Andrew Swift |
2018-10-30 |
delete person Andy Nibbs |
2018-10-30 |
delete person Carl Wright |
2018-10-30 |
delete person Chris Johnson |
2018-10-30 |
delete person Paul Bramley |
2018-10-30 |
update person_title Andrew Swift: Chief Technical Officer; Software Development => Software Development |
2018-10-30 |
update person_title Ross Kingdon: Sales and Licensing; Recruitment; Chief Executive Officer => Sales and Licensing; Recruitment |
2018-10-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/10/18, WITH UPDATES |
2018-10-01 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/18 |
2018-09-26 |
delete email ch..@chersoft.com |
2018-09-19 |
update statutory_documents DIRECTOR APPOINTED OLE MOLLER ANDREASEN |
2018-06-11 |
delete about_pages_linkeddomain evolutia.co.uk |
2018-06-11 |
delete career_pages_linkeddomain evolutia.co.uk |
2018-06-11 |
delete contact_pages_linkeddomain evolutia.co.uk |
2018-06-11 |
delete index_pages_linkeddomain chersoft.co.uk |
2018-06-11 |
delete index_pages_linkeddomain evolutia.co.uk |
2018-06-11 |
delete index_pages_linkeddomain hacksheffield.co |
2018-06-11 |
delete index_pages_linkeddomain mlh.io |
2018-06-11 |
delete index_pages_linkeddomain weilbach.com |
2018-06-11 |
delete product_pages_linkeddomain evolutia.co.uk |
2018-06-11 |
insert product_pages_linkeddomain ventomaritime.dk |
2018-06-11 |
update person_title Andy Nibbs: Nuno Product Manager => Chief Architect |
2018-04-07 |
update account_ref_day 31 => 30 |
2018-04-07 |
update account_ref_month 7 => 4 |
2018-04-07 |
update accounts_next_due_date 2019-04-30 => 2019-01-31 |
2018-03-02 |
update statutory_documents CURRSHO FROM 31/07/2018 TO 30/04/2018 |
2018-03-02 |
update statutory_documents DIRECTOR APPOINTED ROSS KINGDON |
2017-12-27 |
delete source_ip 87.85.187.162 |
2017-12-27 |
insert source_ip 87.85.187.166 |
2017-12-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-12-07 |
update accounts_last_madeup_date 2016-07-31 => 2017-07-31 |
2017-12-07 |
update accounts_next_due_date 2018-04-30 => 2019-04-30 |
2017-11-08 |
update statutory_documents 31/07/17 TOTAL EXEMPTION FULL |
2017-11-06 |
update statutory_documents DIRECTOR APPOINTED MR TORBEN FRERKS |
2017-11-06 |
update statutory_documents CESSATION OF ANDREW MICHAEL LLOYD WATKIN AS A PSC |
2017-11-06 |
update statutory_documents CESSATION OF SIMON ROGER SALTER AS A PSC |
2017-11-06 |
update statutory_documents NOTIFICATION OF PSC STATEMENT ON 31/10/2017 |
2017-11-06 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW WATKIN |
2017-11-06 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SIMON SALTER |
2017-11-06 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY ANDREW WATKIN |
2017-10-22 |
delete index_pages_linkeddomain encx.com |
2017-10-22 |
insert index_pages_linkeddomain hacksheffield.co |
2017-10-22 |
insert index_pages_linkeddomain mlh.io |
2017-10-22 |
insert index_pages_linkeddomain weilbach.com |
2017-10-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/10/17, WITH UPDATES |
2017-08-02 |
insert product_pages_linkeddomain admiralty.co.uk |
2017-06-15 |
update statutory_documents 16/05/17 STATEMENT OF CAPITAL GBP 4 |
2017-05-19 |
insert otherexecutives Simon Salter |
2017-05-19 |
delete person Alex Sharples |
2017-05-19 |
delete person Daniel Bandinelli |
2017-05-19 |
delete person Diane Richardson |
2017-05-19 |
delete person Jim Girling |
2017-05-19 |
delete person Jonathan Royle |
2017-05-19 |
delete person Nigel Harper |
2017-05-19 |
delete person Ollie Brennan |
2017-05-19 |
delete person Owen Johnson |
2017-05-19 |
delete person Phil Eve |
2017-05-19 |
delete person Rachel Allonby |
2017-05-19 |
delete person Rachel Sellars |
2017-05-19 |
delete person Roger Jones |
2017-05-19 |
delete person Shane Bluemel |
2017-05-19 |
delete person Tim Douglas |
2017-05-19 |
insert index_pages_linkeddomain encx.com |
2017-05-19 |
insert person Paul Bramley |
2017-05-19 |
insert product_pages_linkeddomain weilbach.com |
2017-05-19 |
update founded_year 1996 => null |
2017-05-19 |
update person_title Andrew Swift: Staff Member => ADEPT Product Manager |
2017-05-19 |
update person_title Andy Nibbs: Staff Member => Nuno Product Manager |
2017-05-19 |
update person_title Carl Wright: Staff Member => PAYS Product Manager |
2017-05-19 |
update person_title Chris Johnson: Recruitment => IT Manager; Recruitment |
2017-05-19 |
update person_title Simon Salter: Sales and Licensing => Sales and Licensing; Director |
2016-12-19 |
update accounts_last_madeup_date 2015-07-31 => 2016-07-31 |
2016-12-19 |
update accounts_next_due_date 2017-04-30 => 2018-04-30 |
2016-10-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/10/16, WITH UPDATES |
2016-10-05 |
update statutory_documents 31/07/16 TOTAL EXEMPTION SMALL |
2016-09-20 |
insert person Owen Johnson |
2016-09-20 |
insert person Roger Jones |
2016-06-24 |
delete person Nick McMahon |
2016-04-17 |
delete person Emily Winch |
2016-03-16 |
update website_status OK => DomainNotFound |
2015-12-07 |
update accounts_last_madeup_date 2014-07-31 => 2015-07-31 |
2015-12-07 |
update accounts_next_due_date 2016-04-30 => 2017-04-30 |
2015-11-23 |
update statutory_documents 31/07/15 TOTAL EXEMPTION SMALL |
2015-11-07 |
delete address 1 CHURCHILL WAY CHAPELTOWN SHEFFIELD SOUTH YORKSHIRE UNITED KINGDOM S35 2PY |
2015-11-07 |
insert address 1 CHURCHILL WAY CHAPELTOWN SHEFFIELD SOUTH YORKSHIRE S35 2PY |
2015-11-07 |
update registered_address |
2015-11-07 |
update returns_last_madeup_date 2014-10-19 => 2015-10-19 |
2015-11-07 |
update returns_next_due_date 2015-11-16 => 2016-11-16 |
2015-10-20 |
update statutory_documents 19/10/15 FULL LIST |
2015-10-07 |
delete address 2A SOPEWELL ROAD ROTHERHAM SOUTH YORKSHIRE UNITED KINGDOM S61 2JL |
2015-10-07 |
insert address 1 CHURCHILL WAY CHAPELTOWN SHEFFIELD SOUTH YORKSHIRE UNITED KINGDOM S35 2PY |
2015-10-07 |
update registered_address |
2015-09-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/09/2015 FROM
2A SOPEWELL ROAD
ROTHERHAM
SOUTH YORKSHIRE
S61 2JL
UNITED KINGDOM |
2015-08-08 |
delete address 1 CHURCHILL WAY CHAPELTOWN SHEFFIELD S35 2PY |
2015-08-08 |
insert address 2A SOPEWELL ROAD ROTHERHAM SOUTH YORKSHIRE UNITED KINGDOM S61 2JL |
2015-08-08 |
update registered_address |
2015-07-31 |
update statutory_documents REGISTERED OFFICE CHANGED ON 31/07/2015 FROM
1 CHURCHILL WAY
CHAPELTOWN
SHEFFIELD
S35 2PY |
2015-05-22 |
insert person Rachel Sellars |
2015-04-13 |
delete person Christian Relling |
2015-02-07 |
update accounts_last_madeup_date 2013-07-31 => 2014-07-31 |
2015-02-07 |
update accounts_next_due_date 2015-04-30 => 2016-04-30 |
2015-01-26 |
update statutory_documents 31/07/14 TOTAL EXEMPTION SMALL |
2014-11-07 |
update returns_last_madeup_date 2013-10-19 => 2014-10-19 |
2014-11-07 |
update returns_next_due_date 2014-11-16 => 2015-11-16 |
2014-10-23 |
update statutory_documents 19/10/14 FULL LIST |
2014-10-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SIMON ROGER SALTER / 17/10/2014 |
2014-06-30 |
insert person Jim Girling |
2014-06-30 |
insert person Phil Eve |
2014-05-25 |
delete career_pages_linkeddomain encx.com |
2014-05-25 |
delete career_pages_linkeddomain nunonavigator.com |
2014-04-27 |
insert person Christian Relling |
2014-04-27 |
insert person Jonathan Royle |
2014-04-27 |
insert person Nick McMahon |
2014-04-27 |
insert person Nigel Harper |
2014-02-07 |
update accounts_last_madeup_date 2012-07-31 => 2013-07-31 |
2014-02-07 |
update accounts_next_due_date 2014-04-30 => 2015-04-30 |
2014-01-28 |
update statutory_documents 31/07/13 TOTAL EXEMPTION SMALL |
2014-01-27 |
delete person Steve McQueenie |
2013-11-07 |
delete address 1 CHURCHILL WAY CHAPELTOWN SHEFFIELD ENGLAND S35 2PY |
2013-11-07 |
insert address 1 CHURCHILL WAY CHAPELTOWN SHEFFIELD S35 2PY |
2013-11-07 |
update registered_address |
2013-11-07 |
update returns_last_madeup_date 2012-10-19 => 2013-10-19 |
2013-11-07 |
update returns_next_due_date 2013-11-16 => 2014-11-16 |
2013-11-04 |
insert career_pages_linkeddomain encx.com |
2013-11-04 |
insert career_pages_linkeddomain nunonavigator.com |
2013-11-04 |
insert person Steve McQueenie |
2013-11-04 |
insert person Tim Douglas |
2013-10-23 |
update statutory_documents 19/10/13 FULL LIST |
2013-06-26 |
delete address 11 THE POINT ROTHERHAM SOUTH YORKSHIRE S60 1BP |
2013-06-26 |
insert address 1 CHURCHILL WAY CHAPELTOWN SHEFFIELD ENGLAND S35 2PY |
2013-06-26 |
update registered_address |
2013-06-23 |
update accounts_last_madeup_date 2011-07-31 => 2012-07-31 |
2013-06-23 |
update accounts_next_due_date 2013-04-30 => 2014-04-30 |
2013-06-23 |
update returns_last_madeup_date 2011-10-19 => 2012-10-19 |
2013-06-23 |
update returns_next_due_date 2012-11-16 => 2013-11-16 |
2013-05-31 |
update statutory_documents REGISTERED OFFICE CHANGED ON 31/05/2013 FROM
11 THE POINT
ROTHERHAM
SOUTH YORKSHIRE
S60 1BP |
2012-11-30 |
update statutory_documents 19/10/12 FULL LIST |
2012-10-31 |
update statutory_documents 31/07/12 TOTAL EXEMPTION SMALL |
2012-02-21 |
update statutory_documents 31/07/11 TOTAL EXEMPTION SMALL |
2011-10-31 |
update statutory_documents 19/10/11 FULL LIST |
2011-01-20 |
update statutory_documents 31/07/10 TOTAL EXEMPTION SMALL |
2010-10-26 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
2010-10-22 |
update statutory_documents 19/10/10 FULL LIST |
2010-01-04 |
update statutory_documents 31/07/09 TOTAL EXEMPTION SMALL |
2009-10-26 |
update statutory_documents 19/10/09 FULL LIST |
2009-10-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MICHAEL LLOYD WATKIN / 26/10/2009 |
2009-10-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SIMON ROGER SALTER / 26/10/2009 |
2009-01-20 |
update statutory_documents 31/07/08 TOTAL EXEMPTION SMALL |
2008-11-06 |
update statutory_documents RETURN MADE UP TO 19/10/08; FULL LIST OF MEMBERS |
2008-05-27 |
update statutory_documents 31/07/07 TOTAL EXEMPTION SMALL |
2007-11-14 |
update statutory_documents RETURN MADE UP TO 19/10/07; FULL LIST OF MEMBERS |
2007-02-19 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 |
2006-11-22 |
update statutory_documents RETURN MADE UP TO 19/10/06; FULL LIST OF MEMBERS |
2006-02-03 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05 |
2005-11-16 |
update statutory_documents RETURN MADE UP TO 19/10/05; FULL LIST OF MEMBERS |
2004-12-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/12/04 FROM:
1 SOUTH TERRACE, MOORGATE STREET
ROTHERHAM
SOUTH YORKSHIRE S60 2EX |
2004-12-09 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04 |
2004-11-15 |
update statutory_documents RETURN MADE UP TO 19/10/04; FULL LIST OF MEMBERS |
2004-09-02 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
2004-06-29 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2003-12-19 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03 |
2003-10-22 |
update statutory_documents RETURN MADE UP TO 19/10/03; FULL LIST OF MEMBERS |
2003-02-20 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02 |
2002-11-16 |
update statutory_documents RETURN MADE UP TO 19/10/02; FULL LIST OF MEMBERS |
2002-02-27 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01 |
2001-11-05 |
update statutory_documents RETURN MADE UP TO 19/10/01; FULL LIST OF MEMBERS |
2001-04-30 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00 |
2000-11-01 |
update statutory_documents RETURN MADE UP TO 19/10/00; FULL LIST OF MEMBERS |
2000-08-11 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/05/00 TO 31/07/00 |
2000-01-24 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 31/10/00 TO 31/05/00 |
1999-12-16 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-11-09 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-11-09 |
update statutory_documents NEW SECRETARY APPOINTED |
1999-11-09 |
update statutory_documents DIRECTOR RESIGNED |
1999-11-09 |
update statutory_documents SECRETARY RESIGNED |
1999-10-19 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |