SYSWRIGHT - History of Changes


DateDescription
2024-12-02 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR. JUSTIN JOHANNES THOMAS TERRY / 22/11/2024
2024-11-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR. JUSTIN JOHANNES THOMAS TERRY / 22/11/2024
2024-11-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/11/24, NO UPDATES
2024-11-29 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR. JUSTIN JOHANNES THOMAS TERRY / 22/11/2024
2024-11-29 update statutory_documents PSC'S CHANGE OF PARTICULARS / MS SZE-WAI LAI / 22/11/2024
2024-06-22 delete source_ip 13.107.226.64
2024-06-22 delete source_ip 13.107.253.64
2024-06-22 insert source_ip 13.107.246.64
2024-05-23 delete source_ip 13.107.213.64
2024-05-23 delete source_ip 13.107.246.64
2024-05-23 insert source_ip 13.107.226.64
2024-05-23 insert source_ip 13.107.253.64
2024-04-07 update accounts_last_madeup_date 2022-12-31 => 2023-12-31
2024-04-07 update accounts_next_due_date 2024-09-30 => 2025-09-30
2024-03-05 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/23
2023-12-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/11/23, NO UPDATES
2023-10-10 delete source_ip 13.107.237.64
2023-10-10 delete source_ip 13.107.238.64
2023-10-10 insert source_ip 13.107.213.64
2023-10-10 insert source_ip 13.107.246.64
2023-04-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-04-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-03-25 delete source_ip 13.107.213.64
2023-03-25 delete source_ip 13.107.246.64
2023-03-25 insert source_ip 13.107.237.64
2023-03-25 insert source_ip 13.107.238.64
2023-02-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/22
2022-11-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/11/22, NO UPDATES
2022-06-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2022-06-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-05-24 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-02-07 delete address 1 THE OLD STABLES ERIDGE PARK TUNBRIDGE WELLS KENT ENGLAND TN3 9JT
2022-02-07 insert address 4 STATION COTTAGES CRAIG CLOSE CROWHURST BATTLE ENGLAND TN33 9DE
2022-02-07 update registered_address
2022-01-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/01/2022 FROM 1 THE OLD STABLES ERIDGE PARK TUNBRIDGE WELLS KENT TN3 9JT ENGLAND
2022-01-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR. JUSTIN JOHANNES THOMAS TERRY / 10/01/2022
2022-01-10 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR. JUSTIN JOHANNES THOMAS TERRY / 10/01/2022
2022-01-10 update statutory_documents PSC'S CHANGE OF PARTICULARS / MS SZE-WAI LAI / 10/01/2022
2021-11-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/11/21, NO UPDATES
2021-10-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-10-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-09-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-07-07 update account_category null => MICRO ENTITY
2021-02-25 update statutory_documents ARTICLES OF ASSOCIATION
2021-02-25 update statutory_documents ADOPT ARTICLES 15/02/2021
2020-11-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/11/20, NO UPDATES
2020-03-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-03-07 update accounts_next_due_date 2020-09-30 => 2021-09-30
2020-02-24 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19
2019-12-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/11/19, WITH UPDATES
2019-12-02 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SZE-WAI LAI
2019-12-02 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR. JUSTIN JOHANNES THOMAS TERRY / 20/03/2019
2019-12-02 update statutory_documents CESSATION OF GILLIAN MARTHA ANDERSON AS A PSC
2019-10-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-10-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-09-25 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-03-28 update statutory_documents 20/03/19 STATEMENT OF CAPITAL GBP 120
2019-03-05 update statutory_documents DIRECTOR APPOINTED MS SZE-WAI LAI
2019-01-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2019-01-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-12-17 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-11-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/11/18, WITH UPDATES
2017-12-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/11/17, WITH UPDATES
2017-11-22 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR. JUSTIN JOHANNES THOMAS TERRY / 15/02/2017
2017-11-22 update statutory_documents PSC'S CHANGE OF PARTICULARS / MS GILLIAN MARTHA ANDERSON / 15/02/2017
2017-09-07 update account_category TOTAL EXEMPTION SMALL => null
2017-09-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-09-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-08-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-04-27 delete address 2ND FLOOR, 8 LONSDALE GARDENS TUNBRIDGE WELLS KENT TN1 1NU
2017-04-27 insert address 1 THE OLD STABLES ERIDGE PARK TUNBRIDGE WELLS KENT ENGLAND TN3 9JT
2017-04-27 update registered_address
2017-02-16 update statutory_documents CHANGE PERSON AS DIRECTOR
2017-02-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/02/2017 FROM 2ND FLOOR, 8 LONSDALE GARDENS TUNBRIDGE WELLS KENT TN1 1NU
2017-02-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR. JUSTIN JOHANNES THOMAS TERRY / 15/02/2017
2016-12-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/11/16, WITH UPDATES
2016-10-07 update account_category null => TOTAL EXEMPTION SMALL
2016-10-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-10-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-09-22 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-01-09 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GILLIAN ANDERSON
2016-01-08 delete address 2ND FLOOR, 8 LONSDALE GARDENS TUNBRIDGE WELLS KENT ENGLAND TN1 1NU
2016-01-08 insert address 2ND FLOOR, 8 LONSDALE GARDENS TUNBRIDGE WELLS KENT TN1 1NU
2016-01-08 update registered_address
2016-01-08 update returns_last_madeup_date 2014-11-29 => 2015-11-29
2016-01-08 update returns_next_due_date 2015-12-27 => 2016-12-27
2015-12-11 update statutory_documents 29/11/15 FULL LIST
2015-12-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR. JUSTIN JOHANNES THOMAS TERRY / 04/12/2015
2015-12-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS GILLIAN MARTHA ANDERSON / 04/12/2015
2015-12-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS GILLIAN MARTHA ANDERSON / 04/12/2015
2015-10-09 delete address 10 LONSDALE GARDENS TUNBRIDGE WELLS KENT TN1 1NU
2015-10-09 insert address 2ND FLOOR, 8 LONSDALE GARDENS TUNBRIDGE WELLS KENT ENGLAND TN1 1NU
2015-10-09 update account_category TOTAL EXEMPTION SMALL => null
2015-10-09 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-10-09 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-10-09 update reg_address_care_of WELLS ASSOCIATES => null
2015-10-09 update registered_address
2015-09-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/14
2015-09-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/09/2015 FROM C/O WELLS ASSOCIATES 10 LONSDALE GARDENS TUNBRIDGE WELLS KENT TN1 1NU
2015-01-07 update returns_last_madeup_date 2013-11-29 => 2014-11-29
2015-01-07 update returns_next_due_date 2014-12-27 => 2015-12-27
2014-12-22 update statutory_documents 29/11/14 FULL LIST
2014-10-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-10-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-09-30 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2014-06-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS GILLIAN MARTHA ANDERSON / 21/06/2014
2014-01-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS GILLIAN MARTHA ANDERSON / 02/01/2014
2014-01-07 delete address 10 LONSDALE GARDENS TUNBRIDGE WELLS KENT ENGLAND TN1 1NU
2014-01-07 insert address 10 LONSDALE GARDENS TUNBRIDGE WELLS KENT TN1 1NU
2014-01-07 update registered_address
2014-01-07 update returns_last_madeup_date 2012-11-29 => 2013-11-29
2014-01-07 update returns_next_due_date 2013-12-27 => 2014-12-27
2013-12-27 update statutory_documents 29/11/13 FULL LIST
2013-11-07 delete address 94 WAYLAND AVENUE BRIGHTON UNITED KINGDOM BN1 5JN
2013-11-07 insert address 10 LONSDALE GARDENS TUNBRIDGE WELLS KENT ENGLAND TN1 1NU
2013-11-07 update reg_address_care_of null => WELLS ASSOCIATES
2013-11-07 update registered_address
2013-10-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/10/2013 FROM 94 WAYLAND AVENUE BRIGHTON BN1 5JN UNITED KINGDOM
2013-10-07 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-10-07 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-09-29 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2013-06-24 update accounts_last_madeup_date 2010-12-31 => 2011-12-31
2013-06-24 update accounts_next_due_date 2012-09-30 => 2013-09-30
2013-06-24 update returns_last_madeup_date 2011-11-29 => 2012-11-29
2013-06-24 update returns_next_due_date 2012-12-27 => 2013-12-27
2012-12-27 update statutory_documents 29/11/12 FULL LIST
2012-12-16 update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL
2012-12-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR. JUSTIN JOHANNES THOMAS TERRY / 23/06/2012
2012-12-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS GILLIAN MARTHA ANDERSON / 23/06/2012
2011-12-28 update statutory_documents 29/11/11 FULL LIST
2011-12-01 update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL
2011-06-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR. JUSTIN JOHANNES THOMAS TERRY / 24/06/2011
2011-06-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS GILLIAN MARTHA ANDERSON / 24/06/2011
2010-12-24 update statutory_documents 29/11/10 FULL LIST
2010-09-18 update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL
2009-12-23 update statutory_documents 29/11/09 FULL LIST
2009-12-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR. JUSTIN JOHANNES THOMAS TERRY / 29/11/2009
2009-12-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS GILLIAN MARTHA ANDERSON / 29/11/2009
2009-10-31 update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL
2009-07-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN ANDERSON / 04/07/2009
2009-07-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JUSTIN TERRY / 04/07/2009
2008-12-03 update statutory_documents RETURN MADE UP TO 29/11/08; FULL LIST OF MEMBERS
2008-11-14 update statutory_documents DIRECTOR APPOINTED MS GILLIAN MARTHA ANDERSON
2008-11-14 update statutory_documents APPOINTMENT TERMINATED SECRETARY JACQUELINE TERRY
2008-11-13 update statutory_documents LOCATION OF REGISTER OF MEMBERS
2008-11-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/11/2008 FROM 41 PRINCESS AVENUE WORTHING W SUSSEX BN13 1AT
2008-11-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JUSTIN TERRY / 12/07/2008
2008-06-11 update statutory_documents 31/12/06 TOTAL EXEMPTION SMALL
2008-06-11 update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL
2007-12-27 update statutory_documents RETURN MADE UP TO 29/11/07; FULL LIST OF MEMBERS
2006-12-28 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2006-12-28 update statutory_documents RETURN MADE UP TO 29/11/06; FULL LIST OF MEMBERS
2006-05-31 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-01-11 update statutory_documents RETURN MADE UP TO 29/11/05; FULL LIST OF MEMBERS
2005-11-04 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2004-12-15 update statutory_documents RETURN MADE UP TO 29/11/04; FULL LIST OF MEMBERS
2004-04-08 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-03-16 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2004-01-19 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2003-12-24 update statutory_documents RETURN MADE UP TO 29/11/03; FULL LIST OF MEMBERS
2002-12-24 update statutory_documents RETURN MADE UP TO 29/11/02; FULL LIST OF MEMBERS
2001-12-24 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00
2001-12-21 update statutory_documents RETURN MADE UP TO 29/11/01; FULL LIST OF MEMBERS
2000-12-21 update statutory_documents RETURN MADE UP TO 29/11/00; FULL LIST OF MEMBERS
2000-10-17 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-07-04 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-12-22 update statutory_documents RETURN MADE UP TO 29/11/99; FULL LIST OF MEMBERS
1999-05-27 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1998-12-03 update statutory_documents RETURN MADE UP TO 29/11/98; NO CHANGE OF MEMBERS
1997-12-08 update statutory_documents RETURN MADE UP TO 01/12/97; FULL LIST OF MEMBERS
1997-01-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/01/97 FROM: 30 BOUNDARY RAOD EAST SUSSEX EN3 7GG
1997-01-08 update statutory_documents NEW DIRECTOR APPOINTED
1997-01-08 update statutory_documents NEW SECRETARY APPOINTED
1996-12-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/12/96 FROM: HIGHSTONE HOUSE 165 HIGH STEET BARNET HERTFORDSHIRE EN5 5SU
1996-12-17 update statutory_documents DIRECTOR RESIGNED
1996-12-17 update statutory_documents SECRETARY RESIGNED
1996-12-11 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION