Date | Description |
2024-09-20 |
update statutory_documents 31/12/23 TOTAL EXEMPTION FULL |
2024-05-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/05/24, NO UPDATES |
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 |
2023-09-11 |
update statutory_documents 31/12/22 TOTAL EXEMPTION FULL |
2023-05-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/05/23, NO UPDATES |
2023-04-07 |
delete company_previous_name DATABASE ASSOCIATES INTERNATIONAL LIMITED |
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 |
2022-09-30 |
update statutory_documents 31/12/21 TOTAL EXEMPTION FULL |
2022-05-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/05/22, NO UPDATES |
2022-02-17 |
insert index_pages_linkeddomain t.co |
2022-02-17 |
insert product_pages_linkeddomain irmuk.co.uk |
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 |
2021-09-27 |
update statutory_documents 31/12/20 TOTAL EXEMPTION FULL |
2021-05-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/05/21, NO UPDATES |
2021-02-09 |
delete about_pages_linkeddomain gsd.net |
2021-02-09 |
delete contact_pages_linkeddomain gsd.net |
2021-02-09 |
delete index_pages_linkeddomain gsd.net |
2021-02-09 |
delete index_pages_linkeddomain t.co |
2021-02-09 |
delete product_pages_linkeddomain gsd.net |
2021-02-09 |
delete service_pages_linkeddomain gsd.net |
2021-02-09 |
delete terms_pages_linkeddomain gsd.net |
2021-02-09 |
insert about_pages_linkeddomain authenticity.digital |
2021-02-09 |
insert contact_pages_linkeddomain authenticity.digital |
2021-02-09 |
insert index_pages_linkeddomain authenticity.digital |
2021-02-09 |
insert product_pages_linkeddomain arihovi.com |
2021-02-09 |
insert product_pages_linkeddomain authenticity.digital |
2021-02-09 |
insert product_pages_linkeddomain technologytransfer.it |
2021-02-09 |
insert service_pages_linkeddomain authenticity.digital |
2021-02-09 |
insert terms_pages_linkeddomain authenticity.digital |
2020-10-30 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-10-30 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-10-13 |
delete product_pages_linkeddomain adeptevents.nl |
2020-10-13 |
delete product_pages_linkeddomain arihovi.com |
2020-10-13 |
delete product_pages_linkeddomain irmuk.co.uk |
2020-10-13 |
delete product_pages_linkeddomain technologytransfer.eu |
2020-10-13 |
update person_title Alan Gormley: Integrated Marketing Management Specialist at SAS Ireland => Director, Shopbox |
2020-10-13 |
update person_title Arnfinn Istad: Program Manager at Det Norske Veritas => Project Manager at DNV GL |
2020-10-13 |
update person_title Arvind Krishna: General Manager, Development and Manufacturing, Systems and Technology Group at IBM => Chief Executive Officer, IBM |
2020-10-13 |
update person_title Bert Oosterhof: Director of Technology at Informatica => Advisor, Trifacta |
2020-10-13 |
update person_title Colin Charles: Independent Financial Consultant => NED & Audit Committee Chair, Coverys |
2020-10-13 |
update person_title Michael Borges: Partner at Deloitte => Senior Partner, Implement Consulting Group |
2020-10-13 |
update person_title Richard Brayshaw: MI Services Lead at Atticus Associates => Business / Systems Analyst, Freelance |
2020-10-13 |
update person_title Richard East: Managing Director at Active Influence => Advisory Partner, Kea Company |
2020-10-13 |
update person_title Richard Neale: Director, EMEA Marketing at Birst => Marketing Director, Infor |
2020-10-13 |
update person_title Rob Klopp: Senior Director, Technology & Innovation for HANA, SAP => Owner / Principal Consultant, Skyland Digital Services |
2020-10-13 |
update person_title Zach Wahl: Principal, Knowledge Management and Taxonomy at Enterprise Knowledge => Chief Executive Officer, Enterprise Knowledge |
2020-09-16 |
update statutory_documents 31/12/19 TOTAL EXEMPTION FULL |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-05-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/05/20, NO UPDATES |
2019-10-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-10-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-09-18 |
update statutory_documents 31/12/18 TOTAL EXEMPTION FULL |
2019-09-08 |
delete address Springfield House,
Water Lane,
Wlimslow,
Cheshire
SK9 5BG UK |
2019-09-08 |
insert address 8 Paddock Chase, Poynton, Cheshire SK12 1XR, UK |
2019-09-08 |
insert product_pages_linkeddomain adeptevents.nl |
2019-09-08 |
insert product_pages_linkeddomain technologytransfer.eu |
2019-09-08 |
update primary_contact Springfield House,
Water Lane,
Wlimslow,
Cheshire
SK9 5BG UK => 8 Paddock Chase, Poynton, Cheshire SK12 1XR, UK |
2019-05-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/05/19, NO 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 |
2018-09-24 |
update statutory_documents 31/12/17 TOTAL EXEMPTION FULL |
2018-05-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/05/18, NO UPDATES |
2017-12-18 |
delete index_pages_linkeddomain t.co |
2017-12-18 |
delete phone 2017 4-5 |
2017-12-18 |
delete product_pages_linkeddomain q4k.com |
2017-12-18 |
delete product_pages_linkeddomain technologytransfer.eu |
2017-12-18 |
delete source_ip 217.160.223.102 |
2017-12-18 |
insert source_ip 217.160.0.223 |
2017-10-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
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 TOTAL EXEMPTION FULL |
2017-08-19 |
insert phone 2017 4-5 |
2017-08-19 |
insert product_pages_linkeddomain q4k.com |
2017-08-19 |
insert product_pages_linkeddomain technologytransfer.eu |
2017-06-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/05/17, WITH UPDATES |
2017-01-14 |
delete product_pages_linkeddomain irmuk.co.uk |
2017-01-14 |
delete product_pages_linkeddomain technologytransfer.eu |
2016-09-21 |
delete phone 2016 28-29 |
2016-07-12 |
insert index_pages_linkeddomain t.co |
2016-07-12 |
insert phone 2016 28-29 |
2016-07-12 |
insert product_pages_linkeddomain irmuk.co.uk |
2016-07-12 |
insert product_pages_linkeddomain technologytransfer.eu |
2016-07-07 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-07-07 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-06-13 |
update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL |
2016-06-08 |
update returns_last_madeup_date 2015-05-14 => 2016-05-14 |
2016-06-08 |
update returns_next_due_date 2016-06-11 => 2017-06-11 |
2016-05-31 |
update statutory_documents 14/05/16 FULL LIST |
2016-05-05 |
delete phone 2015 3 - 4 |
2016-05-05 |
delete source_ip 82.165.81.31 |
2016-05-05 |
insert source_ip 217.160.223.102 |
2015-10-15 |
delete index_pages_linkeddomain heartinternet.co.uk |
2015-10-15 |
insert phone 2015 3 - 4 |
2015-09-17 |
delete index_pages_linkeddomain t.co |
2015-09-07 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-09-07 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-08-04 |
update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL |
2015-06-07 |
update returns_last_madeup_date 2014-05-14 => 2015-05-14 |
2015-06-07 |
update returns_next_due_date 2015-06-11 => 2016-06-11 |
2015-06-03 |
delete product_pages_linkeddomain affecto.se |
2015-05-14 |
update statutory_documents 14/05/15 FULL LIST |
2015-03-04 |
insert index_pages_linkeddomain t.co |
2015-03-04 |
insert product_pages_linkeddomain affecto.se |
2015-02-02 |
delete index_pages_linkeddomain ibmbigdatahub.com |
2015-02-02 |
delete index_pages_linkeddomain ibond.net |
2015-02-02 |
delete index_pages_linkeddomain technologytransfer.eu |
2015-02-02 |
delete index_pages_linkeddomain unicom.co.uk |
2015-02-02 |
delete index_pages_linkeddomain youtube.com |
2015-02-02 |
insert address Springfield House,
Water Lane,
Wlimslow,
Cheshire
SK9 5BG UK |
2015-02-02 |
insert index_pages_linkeddomain gsd.net |
2015-02-02 |
insert index_pages_linkeddomain heartinternet.co.uk |
2015-02-02 |
insert phone +44 (0)1625 520700 |
2015-01-07 |
delete address ALPHA HOUSE 4 GREEK STREET STOCKPORT CHESHIRE SK3 8AB |
2015-01-07 |
insert address SUITE 1 ARMCON BUSINESS PARK LONDON ROAD SOUTH POYNTON STOCKPORT CHESHIRE SK12 1LQ |
2015-01-07 |
update registered_address |
2014-12-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/12/2014 FROM
ALPHA HOUSE
4 GREEK STREET
STOCKPORT
CHESHIRE
SK3 8AB |
2014-10-10 |
delete index_pages_linkeddomain dataversity.net |
2014-10-10 |
delete index_pages_linkeddomain membersuite.com |
2014-10-10 |
delete index_pages_linkeddomain tdwi.org |
2014-10-10 |
delete index_pages_linkeddomain tdwichapters.org |
2014-10-10 |
insert index_pages_linkeddomain technologytransfer.eu |
2014-10-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-10-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-09-29 |
update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL |
2014-08-30 |
delete index_pages_linkeddomain tdwi-konferenz.de |
2014-08-30 |
insert index_pages_linkeddomain membersuite.com |
2014-08-30 |
insert index_pages_linkeddomain tdwi.org |
2014-08-30 |
insert index_pages_linkeddomain tdwichapters.org |
2014-07-20 |
delete index_pages_linkeddomain mapr.com |
2014-07-20 |
insert index_pages_linkeddomain tdwi-konferenz.de |
2014-07-07 |
update returns_last_madeup_date 2013-05-14 => 2014-05-14 |
2014-07-07 |
update returns_next_due_date 2014-06-11 => 2015-06-11 |
2014-06-16 |
update statutory_documents 14/05/14 FULL LIST |
2014-05-07 |
delete index_pages_linkeddomain dwbi-summit.nl |
2014-05-07 |
delete index_pages_linkeddomain iir.de |
2014-05-07 |
insert index_pages_linkeddomain dataversity.net |
2014-04-01 |
delete index_pages_linkeddomain affecto.no |
2014-04-01 |
delete index_pages_linkeddomain tdwi.org |
2014-04-01 |
delete index_pages_linkeddomain tdwichapters.org |
2014-04-01 |
insert index_pages_linkeddomain dwbi-summit.nl |
2014-04-01 |
insert index_pages_linkeddomain iir.de |
2014-01-21 |
delete index_pages_linkeddomain rongo.fi |
2014-01-21 |
delete index_pages_linkeddomain technologytransfer.eu |
2014-01-21 |
insert index_pages_linkeddomain affecto.no |
2014-01-21 |
insert index_pages_linkeddomain tdwi.org |
2014-01-21 |
insert index_pages_linkeddomain tdwichapters.org |
2014-01-21 |
insert index_pages_linkeddomain unicom.co.uk |
2014-01-21 |
update website_status FlippedRobots => OK |
2014-01-16 |
update website_status OK => FlippedRobots |
2013-11-20 |
delete index_pages_linkeddomain dataversity.net |
2013-11-20 |
delete index_pages_linkeddomain irmuk.co.uk |
2013-11-20 |
delete index_pages_linkeddomain unicom.co.uk |
2013-11-20 |
insert index_pages_linkeddomain technologytransfer.eu |
2013-11-07 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-11-07 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-10-18 |
delete index_pages_linkeddomain affecto.no |
2013-10-18 |
delete index_pages_linkeddomain tdwichapters.org |
2013-10-18 |
insert index_pages_linkeddomain dataversity.net |
2013-10-18 |
insert index_pages_linkeddomain rongo.fi |
2013-10-01 |
update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL |
2013-08-30 |
delete index_pages_linkeddomain b-eye-network.co.uk |
2013-08-30 |
insert index_pages_linkeddomain tdwichapters.org |
2013-08-30 |
insert index_pages_linkeddomain twitter.com |
2013-08-30 |
insert index_pages_linkeddomain unicom.co.uk |
2013-08-30 |
update founded_year null => 1992 |
2013-07-09 |
delete index_pages_linkeddomain tdwi.eu |
2013-07-09 |
insert index_pages_linkeddomain affecto.no |
2013-07-09 |
insert index_pages_linkeddomain mapr.com |
2013-07-01 |
update returns_last_madeup_date 2012-05-14 => 2013-05-14 |
2013-07-01 |
update returns_next_due_date 2013-06-11 => 2014-06-11 |
2013-06-23 |
delete company_previous_name KILBERG COMPUTERS LIMITED |
2013-06-22 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
2013-06-22 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2013-06-21 |
delete sic_code 7222 - Other software consultancy and supply |
2013-06-21 |
insert sic_code 62020 - Information technology consultancy activities |
2013-06-21 |
update returns_last_madeup_date 2011-05-14 => 2012-05-14 |
2013-06-21 |
update returns_next_due_date 2012-06-11 => 2013-06-11 |
2013-06-17 |
update statutory_documents 14/05/13 FULL LIST |
2013-06-02 |
delete index_pages_linkeddomain ataccama.com |
2013-06-02 |
delete index_pages_linkeddomain dataversity.net |
2013-06-02 |
insert index_pages_linkeddomain irmuk.co.uk |
2013-06-02 |
insert index_pages_linkeddomain tdwi.eu |
2013-05-16 |
delete index_pages_linkeddomain informationbuilders.co.uk |
2013-05-16 |
insert index_pages_linkeddomain ataccama.com |
2013-04-21 |
insert index_pages_linkeddomain dataversity.net |
2012-09-28 |
update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL |
2012-06-11 |
update statutory_documents 14/05/12 FULL LIST |
2011-09-21 |
update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL |
2011-06-06 |
update statutory_documents 14/05/11 FULL LIST |
2010-09-09 |
update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL |
2010-06-14 |
update statutory_documents 14/05/10 FULL LIST |
2010-06-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JAMES FERGUSON / 14/05/2010 |
2010-06-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS LYNNE FERGUSON / 14/05/2010 |
2009-10-15 |
update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL |
2009-06-24 |
update statutory_documents RETURN MADE UP TO 14/05/09; FULL LIST OF MEMBERS |
2008-08-18 |
update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL |
2008-05-19 |
update statutory_documents RETURN MADE UP TO 14/05/08; FULL LIST OF MEMBERS |
2007-09-03 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
2007-05-30 |
update statutory_documents RETURN MADE UP TO 14/05/07; FULL LIST OF MEMBERS |
2006-10-12 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
2006-05-31 |
update statutory_documents RETURN MADE UP TO 14/05/06; FULL LIST OF MEMBERS |
2005-09-23 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
2005-05-24 |
update statutory_documents RETURN MADE UP TO 14/05/05; FULL LIST OF MEMBERS |
2004-08-19 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
2004-06-03 |
update statutory_documents RETURN MADE UP TO 14/05/04; FULL LIST OF MEMBERS |
2003-09-02 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 |
2003-06-13 |
update statutory_documents RETURN MADE UP TO 29/05/03; FULL LIST OF MEMBERS |
2002-11-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/11/02 FROM:
12 ASHFIELD ROAD
CHEADLE
CHESHIRE
SK8 1BE |
2002-09-18 |
update statutory_documents COMPANY NAME CHANGED
DATABASE ASSOCIATES INTERNATIONA
L LIMITED
CERTIFICATE ISSUED ON 18/09/02 |
2002-08-21 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 |
2002-06-19 |
update statutory_documents RETURN MADE UP TO 29/05/02; FULL LIST OF MEMBERS |
2001-10-24 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00 |
2001-06-21 |
update statutory_documents RETURN MADE UP TO 29/05/01; FULL LIST OF MEMBERS |
2000-09-19 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 |
2000-06-14 |
update statutory_documents RETURN MADE UP TO 29/05/00; FULL LIST OF MEMBERS |
1999-08-03 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 |
1999-06-09 |
update statutory_documents RETURN MADE UP TO 29/05/99; FULL LIST OF MEMBERS |
1998-06-10 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
1998-06-10 |
update statutory_documents RETURN MADE UP TO 29/05/98; NO CHANGE OF MEMBERS |
1998-05-14 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97 |
1997-07-10 |
update statutory_documents DIRECTOR RESIGNED |
1997-06-27 |
update statutory_documents RETURN MADE UP TO 29/05/97; FULL LIST OF MEMBERS |
1997-06-27 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96 |
1997-05-29 |
update statutory_documents DIRECTOR RESIGNED |
1996-06-13 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95 |
1996-06-05 |
update statutory_documents RETURN MADE UP TO 29/05/96; NO CHANGE OF MEMBERS |
1995-06-28 |
update statutory_documents RETURN MADE UP TO 29/05/95; NO CHANGE OF MEMBERS |
1995-05-23 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94 |
1994-06-14 |
update statutory_documents RETURN MADE UP TO 29/05/94; FULL LIST OF MEMBERS |
1994-04-26 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93 |
1994-01-25 |
update statutory_documents NEW DIRECTOR APPOINTED |
1994-01-25 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES 09/12/93 |
1993-06-30 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
1993-06-30 |
update statutory_documents RETURN MADE UP TO 29/05/93; FULL LIST OF MEMBERS |
1993-04-27 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92 |
1992-10-23 |
update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12 |
1992-10-22 |
update statutory_documents COMPANY NAME CHANGED
KILBERG COMPUTERS LIMITED
CERTIFICATE ISSUED ON 23/10/92 |
1992-10-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/10/92 FROM:
110 WHITCHURCH ROAD
CARDIFF
CF4 3LY |
1992-10-12 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1992-10-12 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1992-10-12 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1992-05-29 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |