Date | Description |
2024-04-10 |
delete address Copley Hill,
Babraham,
Cambridge,
CB22 3GN
Cambridgeshire |
2024-04-10 |
delete partner SecurEnvoy |
2024-04-10 |
delete partner SecureIdentity DLP |
2024-04-10 |
delete phone 01223 843 333 |
2024-04-10 |
delete source_ip 5.134.10.177 |
2024-04-10 |
delete terms_pages_linkeddomain apple.com |
2024-04-10 |
delete terms_pages_linkeddomain google.com |
2024-04-10 |
delete terms_pages_linkeddomain microsoft.com |
2024-04-10 |
delete terms_pages_linkeddomain mozilla.com |
2024-04-10 |
delete terms_pages_linkeddomain networkadvertising.org |
2024-04-10 |
insert address Copley Hill Business Park,
Babraham,
Cambridge,
CB22 3GN
Cambridgeshire |
2024-04-10 |
insert partner Drata |
2024-04-10 |
insert source_ip 77.72.2.86 |
2024-04-10 |
update website_status FlippedRobots => OK |
2024-04-07 |
update account_category FULL => SMALL |
2024-04-07 |
update accounts_last_madeup_date 2022-01-31 => 2023-01-31 |
2024-04-07 |
update accounts_next_due_date 2023-10-31 => 2024-10-31 |
2024-04-03 |
update website_status OK => FlippedRobots |
2023-10-19 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/23 |
2023-10-15 |
delete index_pages_linkeddomain office365.com |
2023-10-15 |
delete partner Carbonite |
2023-10-15 |
delete partner Databarracks |
2023-10-15 |
delete partner Duo |
2023-10-15 |
delete partner Exonar |
2023-10-15 |
delete partner F-Secure |
2023-10-15 |
delete partner Webroot |
2023-10-15 |
delete source_ip 213.129.70.26 |
2023-10-15 |
insert partner Portnox |
2023-10-15 |
insert source_ip 5.134.10.177 |
2023-09-05 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAMES VYVYAN-ROBINSON |
2023-08-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/08/23, NO UPDATES |
2023-04-07 |
update account_category SMALL => FULL |
2023-04-07 |
update accounts_last_madeup_date 2021-01-31 => 2022-01-31 |
2023-04-07 |
update accounts_next_due_date 2022-10-31 => 2023-10-31 |
2023-01-14 |
delete address 3rd Floor,
26 Finsbury Square,
London, EC2A 1DS |
2023-01-14 |
insert address Copley Hill,
Babraham,
Cambridge,
CB22 3GN
Cambridgeshire |
2022-12-13 |
insert career_pages_linkeddomain sage.hr |
2022-10-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/01/22 |
2022-10-11 |
insert partner_pages_linkeddomain forrester.com |
2022-08-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/08/22, NO UPDATES |
2022-08-10 |
delete partner Thycotic |
2022-07-10 |
delete index_pages_linkeddomain brighttalk.com |
2022-07-10 |
insert index_pages_linkeddomain office365.com |
2021-12-07 |
update accounts_last_madeup_date 2020-01-31 => 2021-01-31 |
2021-12-07 |
update accounts_next_due_date 2021-10-31 => 2022-10-31 |
2021-10-25 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/21 |
2021-08-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/08/21, NO UPDATES |
2021-04-29 |
update statutory_documents DIRECTOR APPOINTED MR MATTHEW SMITH |
2020-09-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/08/20, NO UPDATES |
2020-07-08 |
update accounts_last_madeup_date 2019-01-31 => 2020-01-31 |
2020-07-08 |
update accounts_next_due_date 2020-10-31 => 2021-10-31 |
2020-06-08 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/20 |
2019-09-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAAN JOHANNES BEKKER / 19/09/2019 |
2019-09-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID IAN SMART / 19/09/2019 |
2019-09-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES COURTENAY VYVYAN-ROBINSON / 19/09/2019 |
2019-09-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RANDLE JAMES SLATTER / 19/09/2019 |
2019-09-19 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR RANDLE JAMES SLATTER / 19/09/2019 |
2019-08-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/08/19, NO UPDATES |
2019-07-08 |
update accounts_last_madeup_date 2018-01-31 => 2019-01-31 |
2019-07-08 |
update accounts_next_due_date 2019-10-31 => 2020-10-31 |
2019-06-04 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/19 |
2018-11-07 |
update account_category FULL => SMALL |
2018-11-07 |
update accounts_last_madeup_date 2017-01-31 => 2018-01-31 |
2018-11-07 |
update accounts_next_due_date 2018-10-31 => 2019-10-31 |
2018-10-08 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/18 |
2018-08-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/08/18, NO UPDATES |
2017-11-08 |
update accounts_last_madeup_date 2016-01-31 => 2017-01-31 |
2017-11-08 |
update accounts_next_due_date 2017-10-31 => 2018-10-31 |
2017-10-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/01/17 |
2017-08-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/08/17, NO UPDATES |
2016-12-20 |
update accounts_last_madeup_date 2015-01-31 => 2016-01-31 |
2016-12-20 |
update accounts_next_due_date 2016-10-31 => 2017-10-31 |
2016-11-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/01/16 |
2016-08-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/08/16, WITH UPDATES |
2015-12-08 |
update accounts_last_madeup_date 2014-01-31 => 2015-01-31 |
2015-12-08 |
update accounts_next_due_date 2015-10-31 => 2016-10-31 |
2015-11-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/01/15 |
2015-09-08 |
delete address 26 BROOK ROAD RAYLEIGH ESSEX ENGLAND SS6 7XJ |
2015-09-08 |
insert address 26 BROOK ROAD RAYLEIGH ESSEX SS6 7XJ |
2015-09-08 |
update registered_address |
2015-09-08 |
update returns_last_madeup_date 2014-08-17 => 2015-08-17 |
2015-09-08 |
update returns_next_due_date 2015-09-14 => 2016-09-14 |
2015-08-17 |
update statutory_documents 17/08/15 FULL LIST |
2015-08-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAAN JOHANNES BEKKER / 01/05/2015 |
2014-12-07 |
delete address 1 RIVERSIDE GRANTA PARK CAMBRIDGE CB21 6AD |
2014-12-07 |
insert address 26 BROOK ROAD RAYLEIGH ESSEX ENGLAND SS6 7XJ |
2014-12-07 |
update accounts_last_madeup_date 2013-01-31 => 2014-01-31 |
2014-12-07 |
update accounts_next_due_date 2014-10-31 => 2015-10-31 |
2014-12-07 |
update registered_address |
2014-11-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/11/2014 FROM
1 RIVERSIDE
GRANTA PARK
CAMBRIDGE
CB21 6AD |
2014-11-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/01/14 |
2014-09-07 |
delete address 1 RIVERSIDE GRANTA PARK CAMBRIDGE UNITED KINGDOM CB21 6AD |
2014-09-07 |
insert address 1 RIVERSIDE GRANTA PARK CAMBRIDGE CB21 6AD |
2014-09-07 |
update registered_address |
2014-09-07 |
update returns_last_madeup_date 2013-08-17 => 2014-08-17 |
2014-09-07 |
update returns_next_due_date 2014-09-14 => 2015-09-14 |
2014-08-18 |
update statutory_documents 17/08/14 FULL LIST |
2013-10-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAAN JOHANNES BEKKER / 01/10/2013 |
2013-09-06 |
update num_mort_outstanding 1 => 0 |
2013-09-06 |
update num_mort_satisfied 1 => 2 |
2013-09-06 |
update returns_last_madeup_date 2012-08-17 => 2013-08-17 |
2013-09-06 |
update returns_next_due_date 2013-09-14 => 2014-09-14 |
2013-08-19 |
update statutory_documents 17/08/13 FULL LIST |
2013-08-03 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
2013-08-01 |
update accounts_last_madeup_date 2012-01-31 => 2013-01-31 |
2013-08-01 |
update accounts_next_due_date 2013-10-31 => 2014-10-31 |
2013-07-31 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/01/13 |
2013-06-22 |
delete sic_code 7222 - Other software consultancy and supply |
2013-06-22 |
delete sic_code 7240 - Data base activities |
2013-06-22 |
delete sic_code 7260 - Other computer related activities |
2013-06-22 |
insert sic_code 62020 - Information technology consultancy activities |
2013-06-22 |
insert sic_code 62030 - Computer facilities management activities |
2013-06-22 |
insert sic_code 62090 - Other information technology service activities |
2013-06-22 |
update accounts_last_madeup_date 2011-01-31 => 2012-01-31 |
2013-06-22 |
update accounts_next_due_date 2012-10-31 => 2013-10-31 |
2013-06-22 |
update returns_last_madeup_date 2011-08-17 => 2012-08-17 |
2013-06-22 |
update returns_next_due_date 2012-09-14 => 2013-09-14 |
2012-08-22 |
update statutory_documents 17/08/12 FULL LIST |
2012-08-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/01/12 |
2012-07-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW CLIFF |
2012-05-24 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SEAN KIERNAN |
2012-02-06 |
update statutory_documents AUDITOR'S RESIGNATION |
2012-01-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAAN JOHANNES BEKKER / 01/01/2012 |
2011-10-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/01/11 |
2011-08-24 |
update statutory_documents REGISTERED OFFICE CHANGED ON 24/08/2011 FROM
1 RIVERSIDE
GRANTA PARK
CAMBRIDGE
CB26 6AD
UNITED KINGDOM |
2011-08-24 |
update statutory_documents 17/08/11 FULL LIST |
2010-10-29 |
update statutory_documents 17/08/10 FULL LIST |
2010-10-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAAN JOHANNES BEKKER / 01/08/2010 |
2010-10-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOSEPH CLIFF / 01/08/2010 |
2010-10-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID IAN SMART / 01/08/2010 |
2010-10-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RANDLE JAMES SLATTER / 09/02/2010 |
2010-09-22 |
update statutory_documents DIRECTOR APPOINTED MR SEAN KIERNAN |
2010-09-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/01/10 |
2010-03-26 |
update statutory_documents REGISTERED OFFICE CHANGED ON 26/03/2010 FROM
ASHWELL POINT, BABRAHAM ROAD
SAWSTON
CAMBRIDGE
CAMBRIDGESHIRE
CB22 3LJ |
2010-03-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RANDLE JAMES SLATTER / 08/02/2010 |
2010-02-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RANDLE JAMES SLATTER / 08/02/2010 |
2010-02-19 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR RANDLE JAMES SLATTER / 08/02/2010 |
2009-12-31 |
update statutory_documents COMPANY NAME CHANGED SYSTEMS ADMINISTRATORS LIMITED
CERTIFICATE ISSUED ON 31/12/09 |
2009-12-31 |
update statutory_documents CHANGE OF NAME 30/12/2009 |
2009-09-02 |
update statutory_documents RETURN MADE UP TO 17/08/09; FULL LIST OF MEMBERS |
2009-07-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/09 |
2009-05-07 |
update statutory_documents DIRECTOR APPOINTED MR ADRIAAN JOHANNES BEKKER |
2009-05-07 |
update statutory_documents DIRECTOR APPOINTED MR ANDREW JOSEPH CLIFF |
2009-03-02 |
update statutory_documents DIRECTOR APPOINTED MR DAVID SMART |
2009-03-02 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR FARUK KARA |
2009-03-02 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR NICHOLAS CLARKE |
2008-10-14 |
update statutory_documents DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / RANDLE SLATTER / 01/04/2008 |
2008-10-14 |
update statutory_documents RETURN MADE UP TO 17/08/08; FULL LIST OF MEMBERS |
2008-09-18 |
update statutory_documents CURREXT FROM 30/09/2008 TO 31/01/2009 |
2008-04-07 |
update statutory_documents DIRECTOR AND SECRETARY APPOINTED RANDLE JAMES SLATTER |
2008-04-07 |
update statutory_documents DIRECTOR APPOINTED JAMES COURTENAY VYVYAN-ROBINSON |
2008-04-07 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY NICK CLARKE |
2008-04-07 |
update statutory_documents ADOPT ARTICLES 31/03/2008 |
2007-12-07 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07 |
2007-08-20 |
update statutory_documents LOCATION OF DEBENTURE REGISTER |
2007-08-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/08/07 FROM:
ASHWELL POINT
BABRAHAM ROAD SAWSTON
CAMBRIDGE
CAMBRIDGESHIRE CB2 4LJ |
2007-08-20 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2007-08-20 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2007-08-20 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2007-08-20 |
update statutory_documents RETURN MADE UP TO 17/08/07; FULL LIST OF MEMBERS |
2007-05-16 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 |
2007-01-17 |
update statutory_documents NEW SECRETARY APPOINTED |
2007-01-16 |
update statutory_documents SECRETARY RESIGNED |
2006-09-11 |
update statutory_documents RETURN MADE UP TO 17/08/06; FULL LIST OF MEMBERS |
2006-02-07 |
update statutory_documents NEW SECRETARY APPOINTED |
2006-02-07 |
update statutory_documents SECRETARY RESIGNED |
2006-01-03 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 |
2005-09-13 |
update statutory_documents RETURN MADE UP TO 17/08/05; FULL LIST OF MEMBERS |
2005-06-29 |
update statutory_documents S-DIV
26/05/05 |
2005-06-29 |
update statutory_documents NC INC ALREADY ADJUSTED
26/05/05 |
2005-06-29 |
update statutory_documents £ NC 100/10000000
26/ |
2005-06-29 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2005-06-29 |
update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS |
2005-06-29 |
update statutory_documents RE-SUB DIV RE APP ACC 26/05/05 |
2005-04-29 |
update statutory_documents REGISTERED OFFICE CHANGED ON 29/04/05 FROM:
CARTHOUSE III COPLEY HILL
BUSINESS PARK CAMBRIDGE
ROAD BARBRAHAM CAMBRIDGE
CAMBRIDGESHIRE CB2 4AF |
2005-04-26 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2004-12-14 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04 |
2004-08-24 |
update statutory_documents RETURN MADE UP TO 17/08/04; FULL LIST OF MEMBERS |
2004-05-29 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2003-12-22 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03 |
2003-09-12 |
update statutory_documents RETURN MADE UP TO 01/09/03; FULL LIST OF MEMBERS |
2002-11-28 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02 |
2002-10-14 |
update statutory_documents RETURN MADE UP TO 16/09/02; FULL LIST OF MEMBERS |
2002-07-05 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01 |
2001-11-21 |
update statutory_documents RETURN MADE UP TO 16/09/01; FULL LIST OF MEMBERS |
2001-10-05 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
2001-09-26 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2001-07-26 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2001-07-25 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/00 |
2000-11-24 |
update statutory_documents RETURN MADE UP TO 16/09/00; FULL LIST OF MEMBERS |
1999-09-22 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-09-22 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
1999-09-22 |
update statutory_documents DIRECTOR RESIGNED |
1999-09-22 |
update statutory_documents SECRETARY RESIGNED |
1999-09-16 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |