DATAESSENCE - History of Changes


DateDescription
2024-06-05 insert alias Data Essence Limited
2024-04-07 insert company_previous_name STREATLEY SOFTWARE LIMITED
2024-04-07 update name STREATLEY SOFTWARE LIMITED => DATA ESSENCE LIMITED
2024-04-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/03/24, NO UPDATES
2024-01-30 update statutory_documents COMPANY NAME CHANGED STREATLEY SOFTWARE LIMITED CERTIFICATE ISSUED ON 30/01/24
2023-07-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2023-07-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-06-12 update statutory_documents 31/03/23 TOTAL EXEMPTION FULL
2023-04-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/03/23, NO UPDATES
2023-04-07 update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL
2023-04-07 update accounts_last_madeup_date 2021-01-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2023-04-03 insert support_emails su..@dataessence.com
2023-04-03 insert email su..@dataessence.com
2023-02-06 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR IRA HOLLIS
2023-01-11 delete general_emails in..@dataessence.com
2023-01-11 insert sales_emails sa..@dataessence.com
2023-01-11 delete email in..@dataessence.com
2023-01-11 delete registration_number 07577793
2023-01-11 insert contact_pages_linkeddomain instagram.com
2023-01-11 insert contact_pages_linkeddomain linkedin.com
2023-01-11 insert email sa..@dataessence.com
2023-01-11 insert index_pages_linkeddomain instagram.com
2023-01-11 insert index_pages_linkeddomain linkedin.com
2023-01-11 insert solution_pages_linkeddomain instagram.com
2023-01-11 insert solution_pages_linkeddomain linkedin.com
2022-12-22 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-11-01 delete alias Data Essence Limited
2022-07-01 delete address Abacus House Horseshoe Road Pangbourne Berkshire RG8 7JQ United Kingdom
2022-07-01 delete phone +44 (0) 333 242 0804
2022-07-01 insert address 20-22 Wenlock Road London N1 7GU United Kingdom
2022-07-01 insert phone +44 303 040 1345
2022-07-01 update primary_contact Abacus House Horseshoe Road Pangbourne Berkshire RG8 7JQ United Kingdom => 20-22 Wenlock Road London N1 7GU United Kingdom
2022-04-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/03/22, WITH UPDATES
2022-01-07 update account_ref_month 1 => 3
2022-01-07 update accounts_next_due_date 2022-10-31 => 2022-12-31
2021-12-30 update statutory_documents CURREXT FROM 31/01/2022 TO 31/03/2022
2021-08-15 delete source_ip 82.71.204.26
2021-08-15 insert source_ip 172.67.162.161
2021-08-15 insert source_ip 104.21.15.129
2021-08-15 update robots_txt_status www.dataessence.com: 404 => 200
2021-04-07 delete phone +44 (0)118 929 8216
2021-04-07 delete phone 0118 929 8216
2021-04-07 insert phone +44 (0) 333 242 0804
2021-04-07 delete address 2 WEST STREET HENLEY ON THAMES OXFORDSHIRE UNITED KINGDOM RG9 2DU
2021-04-07 insert address 20-22 WENLOCK ROAD LONDON ENGLAND N1 7GU
2021-04-07 update accounts_last_madeup_date 2020-01-31 => 2021-01-31
2021-04-07 update accounts_next_due_date 2021-10-31 => 2022-10-31
2021-04-07 update registered_address
2021-03-26 update statutory_documents REGISTERED OFFICE CHANGED ON 26/03/2021 FROM 2 WEST STREET HENLEY ON THAMES OXFORDSHIRE RG9 2DU UNITED KINGDOM
2021-03-26 update statutory_documents DIRECTOR APPOINTED MR PETER JOHNSON HOLLIS
2021-03-26 update statutory_documents DIRECTOR APPOINTED MRS IRA HOLLIS
2021-03-26 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER JOHNSON HOLLIS
2021-03-26 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KUAKA SPV NO.1 LIMITED
2021-03-26 update statutory_documents CESSATION OF STREATLEY SOFTWARE SOLUTIONS LTD AS A PSC
2021-03-26 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TRACEY SZKLAREK
2021-03-26 update statutory_documents APPOINTMENT TERMINATED, SECRETARY CORNERSTONES SECRETARIES LTD
2021-03-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/03/21, WITH UPDATES
2021-03-11 update statutory_documents 31/01/21 UNAUDITED ABRIDGED
2021-01-28 delete office_emails st..@streatley.co.uk
2021-01-28 insert sales_emails sa..@streatleysoftware.com
2021-01-28 delete email st..@streatley.co.uk
2021-01-28 insert email sa..@streatleysoftware.com
2021-01-28 insert service_pages_linkeddomain wufoo.com
2020-04-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/03/20, NO UPDATES
2020-04-04 insert support_emails su..@streatley.co.uk
2020-04-04 delete address Abacus House, Horseshoe Road, Reading RG8 7JQ England
2020-04-04 delete phone +44 (0)118 929 8001
2020-04-04 insert email su..@streatley.co.uk
2020-03-07 update accounts_last_madeup_date 2019-01-31 => 2020-01-31
2020-03-07 update accounts_next_due_date 2020-10-31 => 2021-10-31
2020-02-21 update statutory_documents 31/01/20 UNAUDITED ABRIDGED
2019-11-22 delete address Abacus House Horseshoe Road Pangbourne Reading Berkshire RG8 7JQ, UK
2019-11-22 insert about_pages_linkeddomain wufoo.com
2019-11-22 insert address Abacus House Horseshoe Road Pangbourne Berkshire RG8 7JQ, UK
2019-11-22 update primary_contact Abacus House Horseshoe Road Pangbourne Reading Berkshire RG8 7JQ, UK => Abacus House Horseshoe Road Pangbourne Berkshire RG8 7JQ, UK
2019-10-23 delete person Anton Szklarek
2019-10-23 delete person Heather Liew
2019-10-23 delete person Karen Tayler
2019-10-23 delete person Rob Mitchell
2019-10-23 delete person Tracey Szklarek
2019-10-23 insert index_pages_linkeddomain wufoo.com
2019-08-14 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STREATLEY SOFTWARE SOLUTIONS LTD
2019-08-14 update statutory_documents CESSATION OF TRACEY ELIZABETH SZKLAREK AS A PSC
2019-07-11 update statutory_documents APPOINTMENT TERMINATED, SECRETARY TRACEY SZKLAREK
2019-07-10 update statutory_documents CORPORATE SECRETARY APPOINTED CORNERSTONES SECRETARIES LTD
2019-07-10 update statutory_documents CESSATION OF ANTON FRASER SZKLAREK AS A PSC
2019-07-10 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANTON SZKLAREK
2019-05-07 update accounts_last_madeup_date 2018-01-31 => 2019-01-31
2019-05-07 update accounts_next_due_date 2019-10-31 => 2020-10-31
2019-04-18 update statutory_documents 31/01/19 UNAUDITED ABRIDGED
2019-03-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/03/19, NO UPDATES
2018-12-26 delete person Maria Musty
2018-12-26 insert person Heather Liew
2018-12-26 update person_description Tracey Szklarek => Tracey Szklarek
2018-11-07 update account_category DORMANT => UNAUDITED ABRIDGED
2018-11-07 update accounts_last_madeup_date 2017-01-31 => 2018-01-31
2018-11-07 update accounts_next_due_date 2018-10-31 => 2019-10-31
2018-10-31 update statutory_documents 31/01/18 UNAUDITED ABRIDGED
2018-04-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/03/18, WITH UPDATES
2018-03-14 insert person Rob Mitchell
2018-03-14 update person_description Karen Tayler => Karen Tayler
2018-01-30 delete source_ip 82.71.138.134
2018-01-30 insert source_ip 82.71.204.26
2017-12-10 update accounts_last_madeup_date 2016-03-31 => 2017-01-31
2017-12-10 update accounts_next_due_date 2017-10-31 => 2018-10-31
2017-11-14 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/17
2017-10-16 delete address Abbey House 1650 Arlington Business Park Theale Reading Berkshire RG7 4SA, UK
2017-10-16 delete address Abbey House, 1650 Arlington Business Park, Reading RG7 4SA England
2017-10-16 delete contact_pages_linkeddomain maps-generator.com
2017-10-16 insert address Abacus House Horseshoe Road Pangbourne Reading Berkshire RG8 7JQ, UK
2017-10-16 insert address Abacus House, Horseshoe Road, Reading RG8 7JQ England
2017-10-16 insert contact_pages_linkeddomain embedmap.net
2017-10-16 update primary_contact Abbey House 1650 Arlington Business Park Theale Reading Berkshire RG7 4SA, UK => Abacus House Horseshoe Road Pangbourne Reading Berkshire RG8 7JQ, UK
2017-09-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANTON FRASER SZKLAREK / 10/09/2017
2017-09-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS TRACEY ELIZABETH SZKLAREK / 10/09/2017
2017-09-15 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / TRACEY ELIZABETH SZKLAREK / 10/09/2017
2017-09-15 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ANTON FRASER SZKLAREK / 10/09/2017
2017-09-15 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS TRACEY ELIZABETH SZKLAREK / 10/09/2017
2017-04-27 delete address ABBEY HOUSE 1650 ARLINGTON BUSINESS PARK THEALE READING BERKSHIRE RG7 4SA
2017-04-27 delete sic_code 62020 - Information technology consultancy activities
2017-04-27 insert address 2 WEST STREET HENLEY ON THAMES OXFORDSHIRE UNITED KINGDOM RG9 2DU
2017-04-27 insert sic_code 62012 - Business and domestic software development
2017-04-27 update registered_address
2017-03-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/03/17, WITH UPDATES
2017-03-10 delete alias Streatley Software Solutions Ltd
2017-03-10 insert alias Streatley Software Ltd
2017-03-10 update founded_year 1993 => null
2017-02-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/02/2017 FROM ABBEY HOUSE 1650 ARLINGTON BUSINESS PARK THEALE READING BERKSHIRE RG7 4SA
2017-02-10 update account_ref_month 3 => 1
2017-02-10 update accounts_next_due_date 2017-12-31 => 2017-10-31
2017-01-26 update statutory_documents CURRSHO FROM 31/03/2017 TO 31/01/2017
2016-07-08 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-07-08 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-06-28 delete source_ip 82.71.138.3
2016-06-28 insert contact_pages_linkeddomain wufoo.com
2016-06-28 insert source_ip 82.71.138.134
2016-06-22 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16
2016-05-13 update returns_last_madeup_date 2015-03-24 => 2016-03-24
2016-05-13 update returns_next_due_date 2016-04-21 => 2017-04-21
2016-04-12 update statutory_documents 24/03/16 FULL LIST
2016-03-13 update website_status OK => DomainNotFound
2015-10-08 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-10-08 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-09-11 delete address Abbey House, 1650 Arlington Business Park,Theale, Reading, Berks. RG7 4SA
2015-09-11 delete fax 0118 929 8001
2015-09-11 insert address Abbey House, 1650 Arlington Business Park, Reading RG7 4SA England
2015-09-11 insert contact_pages_linkeddomain maps-generator.com
2015-09-11 insert index_pages_linkeddomain twitter.com
2015-09-03 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15
2015-05-08 update returns_last_madeup_date 2014-03-24 => 2015-03-24
2015-04-07 update returns_next_due_date 2015-04-21 => 2016-04-21
2015-03-25 update statutory_documents 24/03/15 FULL LIST
2014-08-20 delete index_pages_linkeddomain twitter.com
2014-08-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-08-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-07-22 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14
2014-05-07 delete address ABBEY HOUSE 1650 ARLINGTON BUSINESS PARK THEALE READING BERKSHIRE UNITED KINGDOM RG7 4SA
2014-05-07 insert address ABBEY HOUSE 1650 ARLINGTON BUSINESS PARK THEALE READING BERKSHIRE RG7 4SA
2014-05-07 update registered_address
2014-05-07 update returns_last_madeup_date 2013-03-24 => 2014-03-24
2014-05-07 update returns_next_due_date 2014-04-21 => 2015-04-21
2014-04-02 update statutory_documents 24/03/14 FULL LIST
2013-08-01 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-08-01 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-07-17 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13
2013-06-25 delete address 25 HART STREET HENLEY ON THAMES OXFORDSHIRE RG9 2AR
2013-06-25 insert address ABBEY HOUSE 1650 ARLINGTON BUSINESS PARK THEALE READING BERKSHIRE UNITED KINGDOM RG7 4SA
2013-06-25 update registered_address
2013-06-25 update returns_last_madeup_date 2012-03-24 => 2013-03-24
2013-06-25 update returns_next_due_date 2013-04-21 => 2014-04-21
2013-06-22 update account_category NO ACCOUNTS FILED => DORMANT
2013-06-22 update accounts_last_madeup_date null => 2012-03-31
2013-06-22 update accounts_next_due_date 2012-12-24 => 2013-12-31
2013-06-21 insert sic_code 62020 - Information technology consultancy activities
2013-06-21 update returns_last_madeup_date null => 2012-03-24
2013-06-21 update returns_next_due_date 2012-04-21 => 2013-04-21
2013-05-29 update website_status OK => ServerDown
2013-03-26 update statutory_documents REGISTERED OFFICE CHANGED ON 26/03/2013 FROM 25 HART STREET HENLEY ON THAMES OXFORDSHIRE RG9 2AR
2013-03-26 update statutory_documents 24/03/13 FULL LIST
2012-09-20 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12
2012-06-14 update statutory_documents 24/03/12 FULL LIST
2011-03-24 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION