SADS - History of Changes


DateDescription
2024-04-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/03/24, WITH UPDATES
2024-04-09 insert alias SADS LTD
2024-04-07 update account_ref_day 29 => 28
2024-04-07 update accounts_last_madeup_date 2022-03-29 => 2023-03-28
2024-04-07 update accounts_next_due_date 2023-12-29 => 2024-12-28
2024-01-20 update statutory_documents 28/03/23 TOTAL EXEMPTION FULL
2023-12-22 update statutory_documents PREVSHO FROM 29/03/2023 TO 28/03/2023
2023-07-06 delete address 10, Palace Avenue Maidstone, Kent ME15 6NF
2023-07-06 delete index_pages_linkeddomain google.co.uk
2023-07-06 delete phone 0344 8111167
2023-07-06 insert address 10 Palace Ave, Maidstone ME15 6NF, United Kingdom
2023-07-06 insert phone +44 (0)344 811 1167
2023-07-06 update primary_contact 10 Palace Avenue, Maidstone, Kent, ME15 6NF => 10 Palace Ave, Maidstone ME15 6NF, United Kingdom
2023-07-06 update website_status FailedRobots => OK
2023-04-07 delete address MACKENZIES CHARTERED ACCOUNTANTS 4 KINGS ROW ARMSTRONG ROAD MAIDSTONE KENT ENGLAND ME15 6AQ
2023-04-07 insert address 4 KINGS ROW ARMSTRONG ROAD MAIDSTONE KENT UNITED KINGDOM ME15 6AQ
2023-04-07 update account_ref_day 30 => 29
2023-04-07 update accounts_last_madeup_date 2021-03-30 => 2022-03-29
2023-04-07 update accounts_next_due_date 2022-12-30 => 2023-12-29
2023-04-07 update registered_address
2023-03-23 update statutory_documents 29/03/22 TOTAL EXEMPTION FULL
2023-03-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/03/23, WITH UPDATES
2023-03-07 update website_status OK => FailedRobots
2022-12-23 update statutory_documents PREVSHO FROM 30/03/2022 TO 29/03/2022
2022-09-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/09/2022 FROM MACKENZIES CHARTERED ACCOUNTANTS 4 KINGS ROW ARMSTRONG ROAD MAIDSTONE KENT ME15 6AQ ENGLAND
2022-08-07 delete address HELENA HOUSE, 11 ROMNEY PLACE MAIDSTONE KENT ME15 6LE
2022-08-07 insert address MACKENZIES CHARTERED ACCOUNTANTS 4 KINGS ROW ARMSTRONG ROAD MAIDSTONE KENT ENGLAND ME15 6AQ
2022-08-07 update registered_address
2022-08-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN WILLIAM ROWLAN / 02/08/2022
2022-08-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JOHN BUSBY / 02/08/2022
2022-08-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS HELEN ELIZABETH ROWLAN / 02/08/2022
2022-08-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NIGEL JAMES ROWLAN / 02/08/2022
2022-08-02 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS HELEN ELIZABETH ROWLAN / 02/08/2022
2022-08-02 update statutory_documents PSC'S CHANGE OF PARTICULARS / SADS HOLDINGS LIMITED / 27/07/2022
2022-07-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/07/2022 FROM HELENA HOUSE, 11 ROMNEY PLACE MAIDSTONE KENT ME15 6LE
2022-03-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/03/22, WITH UPDATES
2022-01-07 update accounts_last_madeup_date 2020-03-30 => 2021-03-30
2022-01-07 update accounts_next_due_date 2021-12-30 => 2022-12-30
2021-12-29 update statutory_documents 30/03/21 TOTAL EXEMPTION FULL
2021-05-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/03/21, WITH UPDATES
2021-04-07 update accounts_last_madeup_date 2019-03-30 => 2020-03-30
2021-04-07 update accounts_next_due_date 2021-03-30 => 2021-12-30
2021-02-04 update statutory_documents 30/03/20 TOTAL EXEMPTION FULL
2021-02-01 delete source_ip 104.18.32.32
2021-02-01 delete source_ip 104.18.33.32
2021-02-01 insert source_ip 104.21.37.248
2020-07-08 update accounts_next_due_date 2020-12-30 => 2021-03-30
2020-06-20 insert source_ip 172.67.216.115
2020-05-20 delete source_ip 109.74.247.37
2020-05-20 insert source_ip 104.18.32.32
2020-05-20 insert source_ip 104.18.33.32
2020-04-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/03/20, WITH UPDATES
2020-01-07 update accounts_last_madeup_date 2018-03-30 => 2019-03-30
2020-01-07 update accounts_next_due_date 2019-12-30 => 2020-12-30
2019-12-27 update statutory_documents 30/03/19 TOTAL EXEMPTION FULL
2019-06-17 delete source_ip 109.74.247.39
2019-06-17 insert source_ip 109.74.247.37
2019-03-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/03/19, WITH UPDATES
2019-01-07 update accounts_last_madeup_date 2017-03-30 => 2018-03-30
2019-01-07 update accounts_next_due_date 2018-12-30 => 2019-12-30
2018-12-28 delete source_ip 109.74.247.42
2018-12-28 insert source_ip 109.74.247.39
2018-12-20 update statutory_documents 30/03/18 TOTAL EXEMPTION FULL
2018-04-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-04-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-30
2018-04-07 update accounts_next_due_date 2018-03-22 => 2018-12-30
2018-04-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JOHN BUSBY / 30/11/2017
2018-04-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NIGEL JAMES ROWLAN / 30/11/2017
2018-04-04 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS HELEN ELIZABETH ROWLAN / 30/11/2017
2018-04-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/03/18, WITH UPDATES
2018-04-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN WILLIAM ROWLAN / 30/11/2017
2018-04-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS HELEN ELIZABETH ROWLAN / 30/11/2017
2018-03-21 update statutory_documents 30/03/17 TOTAL EXEMPTION FULL
2018-01-07 update account_ref_day 31 => 30
2018-01-07 update accounts_next_due_date 2017-12-31 => 2018-03-22
2017-12-22 update statutory_documents PREVSHO FROM 31/03/2017 TO 30/03/2017
2017-03-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/03/17, WITH UPDATES
2017-01-08 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-08 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-23 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-05-13 update returns_last_madeup_date 2015-10-18 => 2016-03-08
2016-05-13 update returns_next_due_date 2016-11-15 => 2017-04-05
2016-03-09 delete address 11, Romney Place Maidstone Kent ME15 6LE
2016-03-09 delete phone 0844 8111167
2016-03-09 insert address 7 Albion Place Maidstone Kent ME14 5DY
2016-03-09 insert phone 0344 8111167
2016-03-09 update primary_contact 11, Romney Place Maidstone Kent ME15 6LE => 7 Albion Place Maidstone Kent ME14 5DY
2016-03-08 update statutory_documents 08/03/16 FULL LIST
2016-01-08 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-01-08 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-12-30 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-11-26 insert general_emails in..@sads.com
2015-11-26 delete index_pages_linkeddomain dotuklaunch.uk
2015-11-26 delete source_ip 109.74.247.41
2015-11-26 insert email in..@sads.com
2015-11-26 insert index_pages_linkeddomain rowlan.co.uk
2015-11-26 insert source_ip 109.74.247.42
2015-11-26 update founded_year 1983 => null
2015-11-09 update returns_last_madeup_date 2014-10-18 => 2015-10-18
2015-11-09 update returns_next_due_date 2015-11-15 => 2016-11-15
2015-10-26 update statutory_documents 18/10/15 FULL LIST
2015-01-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-01-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-12-18 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-11-07 update returns_last_madeup_date 2013-10-18 => 2014-10-18
2014-11-07 update returns_next_due_date 2014-11-15 => 2015-11-15
2014-10-28 update statutory_documents 18/10/14 FULL LIST
2014-10-28 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / HELEN ELIZABETH ROWLAN / 01/10/2014
2014-08-15 insert index_pages_linkeddomain dotuklaunch.uk
2014-06-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NIGEL JAMES ROWLAN / 01/06/2014
2014-01-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2014-01-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-12-11 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-11-07 update returns_last_madeup_date 2012-10-18 => 2013-10-18
2013-11-07 update returns_next_due_date 2013-11-15 => 2014-11-15
2013-10-22 update statutory_documents 18/10/13 FULL LIST
2013-06-24 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-24 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-06-23 update returns_last_madeup_date 2011-10-18 => 2012-10-18
2013-06-23 update returns_next_due_date 2012-11-15 => 2013-11-15
2013-04-26 update statutory_documents DIRECTOR APPOINTED MR MATTHEW JOHN BUSBY
2012-12-20 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-12-14 update website_status OK
2012-12-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NIGEL JAMES ROWLAN / 11/12/2012
2012-12-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NIGEL JAMES ROWLAN / 11/12/2012
2012-11-27 update statutory_documents 18/10/12 FULL LIST
2012-11-26 update website_status ServerDown
2012-04-04 update statutory_documents DISS40 (DISS40(SOAD))
2012-04-03 update statutory_documents FIRST GAZETTE
2012-03-28 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-11-26 update statutory_documents 18/10/11 FULL LIST
2010-12-20 update statutory_documents 31/03/10 TOTAL EXEMPTION FULL
2010-10-19 update statutory_documents 18/10/10 FULL LIST
2010-02-24 update statutory_documents AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/09
2009-12-17 update statutory_documents 31/03/09 TOTAL EXEMPTION FULL
2009-10-27 update statutory_documents 18/10/09 FULL LIST
2009-10-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / HELEN ELIZABETH ROWLAN / 18/10/2009
2009-10-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN WILLIAM ROWLAN / 18/10/2009
2009-10-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NIGEL JAMES ROWLAN / 18/10/2009
2009-01-26 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2008-12-09 update statutory_documents RETURN MADE UP TO 18/10/08; FULL LIST OF MEMBERS
2008-01-09 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-10-31 update statutory_documents RETURN MADE UP TO 18/10/07; FULL LIST OF MEMBERS
2007-01-23 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-11-01 update statutory_documents RETURN MADE UP TO 18/10/06; FULL LIST OF MEMBERS
2005-11-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/11/05 FROM: 11 ROMNEY PLACE MAIDSTONE KENT ME15 6LE
2005-11-01 update statutory_documents RETURN MADE UP TO 18/10/05; FULL LIST OF MEMBERS
2005-07-26 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-05-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/05/05 FROM: 18 GLENBURNE ROAD LONDON SW17 7PJ
2005-01-25 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-10-14 update statutory_documents RETURN MADE UP TO 18/10/04; FULL LIST OF MEMBERS
2004-01-27 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-10-14 update statutory_documents RETURN MADE UP TO 18/10/03; FULL LIST OF MEMBERS
2003-04-23 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2003-03-27 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2002-12-16 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-10-17 update statutory_documents RETURN MADE UP TO 18/10/02; FULL LIST OF MEMBERS
2001-11-27 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-10-17 update statutory_documents RETURN MADE UP TO 18/10/01; FULL LIST OF MEMBERS
2001-10-04 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/00
2001-05-14 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/99
2000-10-30 update statutory_documents RETURN MADE UP TO 18/10/00; FULL LIST OF MEMBERS
1999-12-16 update statutory_documents RETURN MADE UP TO 18/10/99; FULL LIST OF MEMBERS
1999-07-30 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/98
1998-11-11 update statutory_documents RETURN MADE UP TO 18/10/98; FULL LIST OF MEMBERS
1998-06-18 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/97
1997-10-29 update statutory_documents RETURN MADE UP TO 18/10/97; NO CHANGE OF MEMBERS
1997-01-31 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/96
1996-11-12 update statutory_documents RETURN MADE UP TO 18/10/96; FULL LIST OF MEMBERS
1996-02-11 update statutory_documents NEW DIRECTOR APPOINTED
1996-01-10 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/95
1995-10-30 update statutory_documents RETURN MADE UP TO 18/10/95; NO CHANGE OF MEMBERS
1995-01-20 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1994-10-10 update statutory_documents RETURN MADE UP TO 18/10/94; FULL LIST OF MEMBERS
1994-01-09 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/93
1993-11-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/11/93
1993-11-19 update statutory_documents RETURN MADE UP TO 18/10/93; NO CHANGE OF MEMBERS
1993-01-25 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/92
1992-11-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/11/92
1992-11-09 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
1992-11-09 update statutory_documents RETURN MADE UP TO 04/11/92; FULL LIST OF MEMBERS
1992-07-07 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/90
1992-07-07 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/91
1992-01-23 update statutory_documents RETURN MADE UP TO 04/11/91; NO CHANGE OF MEMBERS
1992-01-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/01/92 FROM: 294A LOWER ADDISCOMBE ROAD CROYDON SURREY
1991-11-21 update statutory_documents AUDITOR'S RESIGNATION
1991-06-10 update statutory_documents RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS
1991-03-21 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89
1991-01-23 update statutory_documents RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS
1989-01-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/01/89 FROM: TEMPLE HOUSE 20 HOLYWELL ROW LONDON EC2A 4JB
1989-01-13 update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1989-01-13 update statutory_documents ADOPT MEM AND ARTS 051288
1989-01-12 update statutory_documents COMPANY NAME CHANGED CERTIFICATE ISSUED ON 12/01/89
1989-01-12 update statutory_documents COMPANY NAME CHANGED MICRORANGE COMPUTERS LIMITED CERTIFICATE ISSUED ON 13/01/89
1988-11-04 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION