Date | Description |
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 |