Date | Description |
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 |