MAXIMISE IT SOLUTIONS - History of Changes


DateDescription
2023-09-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/08/23, NO UPDATES
2023-07-07 update accounts_last_madeup_date 2021-09-30 => 2022-09-30
2023-07-07 update accounts_next_due_date 2023-06-30 => 2024-06-30
2023-06-19 update statutory_documents 30/09/22 TOTAL EXEMPTION FULL
2022-08-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/08/22, NO UPDATES
2022-08-19 delete source_ip 34.117.168.233
2022-08-19 insert index_pages_linkeddomain dsarflow.co.uk
2022-08-19 insert source_ip 199.15.163.148
2022-08-19 insert terms_pages_linkeddomain dsarflow.co.uk
2022-07-07 update accounts_last_madeup_date 2020-09-30 => 2021-09-30
2022-07-07 update accounts_next_due_date 2022-06-30 => 2023-06-30
2022-06-27 update statutory_documents 30/09/21 TOTAL EXEMPTION FULL
2022-03-24 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW BARLOW
2021-09-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/08/21, WITH UPDATES
2021-09-20 update statutory_documents DIRECTOR APPOINTED MR ANDREW JAMES BARLOW
2021-09-20 update statutory_documents DIRECTOR APPOINTED MR DAVID SLATER
2021-08-07 delete address EMBASSY HOUSE QUEENS AVENUE BRISTOL ENGLAND BS8 1SB
2021-08-07 insert address SUITE 321 179 WHITELADIES ROAD CLIFTON BRISTOL ENGLAND BS8 2AG
2021-08-07 update registered_address
2021-07-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/07/2021 FROM 179 SUITE 321 WHITELADIES ROAD BRISTOL BS8 2AG ENGLAND
2021-07-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/07/2021 FROM EMBASSY HOUSE QUEENS AVENUE BRISTOL BS8 1SB ENGLAND
2021-05-10 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MAXIMISE IT TRUSTEES LIMITED
2021-05-10 update statutory_documents CESSATION OF TONY WILLIAM DAVID WILLIAMS AS A PSC
2021-04-07 update num_mort_charges 0 => 1
2021-04-07 update num_mort_outstanding 0 => 1
2021-03-08 update statutory_documents ARTICLES OF ASSOCIATION
2021-03-08 update statutory_documents ADOPT ARTICLES 19/02/2021
2021-02-26 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 052141830001
2021-02-07 update accounts_last_madeup_date 2019-09-30 => 2020-09-30
2021-02-07 update accounts_next_due_date 2021-06-30 => 2022-06-30
2020-12-07 update statutory_documents 30/09/20 TOTAL EXEMPTION FULL
2020-09-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/08/20, NO UPDATES
2020-05-07 update accounts_last_madeup_date 2018-09-30 => 2019-09-30
2020-05-07 update accounts_next_due_date 2020-06-30 => 2021-06-30
2020-04-27 update statutory_documents 30/09/19 TOTAL EXEMPTION FULL
2019-09-10 update statutory_documents SUB-DIVISION 01/08/19
2019-09-09 update statutory_documents ADOPT ARTICLES 01/08/2019
2019-09-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/08/19, WITH UPDATES
2019-05-07 update accounts_last_madeup_date 2017-09-30 => 2018-09-30
2019-05-07 update accounts_next_due_date 2019-06-30 => 2020-06-30
2019-04-30 update statutory_documents 30/09/18 TOTAL EXEMPTION FULL
2018-10-07 insert sic_code 62012 - Business and domestic software development
2018-08-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/08/18, WITH UPDATES
2018-04-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-04-07 update accounts_last_madeup_date 2016-09-30 => 2017-09-30
2018-04-07 update accounts_next_due_date 2018-06-30 => 2019-06-30
2018-03-14 update statutory_documents 30/09/17 TOTAL EXEMPTION FULL
2017-10-04 update statutory_documents 16/11/16 STATEMENT OF CAPITAL GBP 51
2017-08-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/08/17, WITH UPDATES
2017-08-29 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR TONY WILLIAM DAVID WILLIAMS / 16/11/2016
2017-08-25 update statutory_documents CESSATION OF ALISON JANE WILLIAMS AS A PSC
2017-01-17 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2016-12-20 update accounts_last_madeup_date 2015-09-30 => 2016-09-30
2016-12-20 update accounts_next_due_date 2017-06-30 => 2018-06-30
2016-11-28 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALISON WILLIAMS
2016-11-28 update statutory_documents APPOINTMENT TERMINATED, SECRETARY ALISON WILLIAMS
2016-11-15 update statutory_documents 30/09/16 TOTAL EXEMPTION SMALL
2016-09-07 delete address 1 FRIARY TEMPLE QUAY BRISTOL BS1 6EA
2016-09-07 insert address EMBASSY HOUSE QUEENS AVENUE BRISTOL ENGLAND BS8 1SB
2016-09-07 update registered_address
2016-09-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/08/16, WITH UPDATES
2016-08-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/08/2016 FROM 1 FRIARY TEMPLE QUAY BRISTOL BS1 6EA
2016-07-07 update accounts_last_madeup_date 2014-09-30 => 2015-09-30
2016-07-07 update accounts_next_due_date 2016-06-30 => 2017-06-30
2016-06-21 update statutory_documents 30/09/15 TOTAL EXEMPTION SMALL
2015-10-07 update returns_last_madeup_date 2014-08-25 => 2015-08-25
2015-10-07 update returns_next_due_date 2015-09-22 => 2016-09-22
2015-09-14 update statutory_documents 25/08/15 FULL LIST
2015-08-11 update accounts_last_madeup_date 2013-09-30 => 2014-09-30
2015-08-11 update accounts_next_due_date 2015-06-30 => 2016-06-30
2015-07-01 update statutory_documents 30/09/14 TOTAL EXEMPTION SMALL
2014-10-07 update returns_last_madeup_date 2013-08-25 => 2014-08-25
2014-10-07 update returns_next_due_date 2014-09-22 => 2015-09-22
2014-09-10 update statutory_documents 25/08/14 FULL LIST
2014-02-07 update accounts_last_madeup_date 2012-09-30 => 2013-09-30
2014-02-07 update accounts_next_due_date 2014-06-30 => 2015-06-30
2014-01-23 update statutory_documents 30/09/13 TOTAL EXEMPTION SMALL
2013-10-07 update returns_last_madeup_date 2012-08-25 => 2013-08-25
2013-10-07 update returns_next_due_date 2013-09-22 => 2014-09-22
2013-09-03 update statutory_documents 25/08/13 FULL LIST
2013-06-25 update accounts_last_madeup_date 2011-09-30 => 2012-09-30
2013-06-25 update accounts_next_due_date 2013-06-30 => 2014-06-30
2013-06-22 delete sic_code 7222 - Other software consultancy and supply
2013-06-22 insert sic_code 62020 - Information technology consultancy activities
2013-06-22 update returns_last_madeup_date 2011-08-25 => 2012-08-25
2013-06-22 update returns_next_due_date 2012-09-22 => 2013-09-22
2013-06-21 update accounts_last_madeup_date 2010-03-31 => 2011-09-30
2013-06-21 update accounts_next_due_date 2012-06-30 => 2013-06-30
2013-04-08 update statutory_documents 30/09/12 TOTAL EXEMPTION SMALL
2012-09-19 update statutory_documents 25/08/12 FULL LIST
2012-07-03 update statutory_documents 30/09/11 TOTAL EXEMPTION SMALL
2011-10-04 update statutory_documents 25/08/11 FULL LIST
2011-09-22 update statutory_documents CURREXT FROM 31/03/2011 TO 30/09/2011
2010-11-25 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-09-08 update statutory_documents 25/08/10 FULL LIST
2010-09-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS ALISON JANE WILLIAMS / 27/10/2009
2010-09-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / TONY WILLIAM DAVID WILLIAMS / 27/10/2009
2010-09-07 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / ALISON JANE WILLIAMS / 27/10/2009
2009-09-23 update statutory_documents RETURN MADE UP TO 25/08/09; FULL LIST OF MEMBERS
2009-06-06 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-01-16 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2008-08-28 update statutory_documents RETURN MADE UP TO 25/08/08; FULL LIST OF MEMBERS
2008-01-04 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-10-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/10/07 FROM: 15 ANCHOR WAY PILL BRISTOL BS20 0JY
2007-10-03 update statutory_documents RETURN MADE UP TO 25/08/07; NO CHANGE OF MEMBERS
2006-12-11 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-10-11 update statutory_documents RETURN MADE UP TO 25/08/06; FULL LIST OF MEMBERS
2005-09-26 update statutory_documents RETURN MADE UP TO 25/08/05; FULL LIST OF MEMBERS
2005-09-26 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2004-10-07 update statutory_documents ACC. REF. DATE SHORTENED FROM 31/08/05 TO 31/03/05
2004-08-25 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION