Date | Description |
2025-02-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/02/25, WITH UPDATES |
2025-02-04 |
update statutory_documents SECRETARY APPOINTED MR TANJOT SINGH SOAR |
2024-09-19 |
update statutory_documents CURREXT FROM 31/10/2024 TO 31/12/2024 |
2024-06-14 |
delete about_pages_linkeddomain incadesign.co.uk |
2024-06-14 |
delete career_pages_linkeddomain incadesign.co.uk |
2024-06-14 |
delete casestudy_pages_linkeddomain incadesign.co.uk |
2024-06-14 |
delete contact_pages_linkeddomain incadesign.co.uk |
2024-06-14 |
delete index_pages_linkeddomain incadesign.co.uk |
2024-06-14 |
delete management_pages_linkeddomain incadesign.co.uk |
2024-06-14 |
delete person Brian Leman |
2024-06-14 |
delete person Christopher Hewlett |
2024-06-14 |
delete person Roy Burrows |
2024-06-14 |
insert alias Forward Computers Alliance Limited |
2024-06-14 |
update person_title Ying Huang: Software Developer => Senior Software Developer |
2024-05-30 |
update statutory_documents DIRECTOR APPOINTED MR CRAIG JOHN MANSFIELD-PERRY |
2024-05-29 |
update statutory_documents DIRECTOR APPOINTED MR DANIEL IAN SOUTHBY |
2024-05-29 |
update statutory_documents DIRECTOR APPOINTED MR JAMES CHRISTOPHER LEWIS BARBER |
2024-05-29 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FORWARD COMPUTERS ALLIANCE LIMITED |
2024-05-29 |
update statutory_documents CESSATION OF FREIGHT SOFTWARE GROUP LIMITED AS A PSC |
2024-05-29 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW NEWLANDS |
2024-05-29 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HEWLETT |
2024-04-07 |
update accounts_last_madeup_date 2022-10-31 => 2023-10-31 |
2024-04-07 |
update accounts_next_due_date 2024-07-31 => 2025-07-31 |
2024-03-27 |
update statutory_documents 31/10/23 TOTAL EXEMPTION FULL |
2024-03-18 |
delete managingdirector Richard Litchfield |
2024-03-18 |
delete address Oculis House
Eddystone Road
Totton
Hampshire
SO40 3SA
United Kingdom |
2024-03-18 |
delete person Cat Irvine |
2024-03-18 |
delete person Connor Scotece |
2024-03-18 |
delete person Daniel Clarke |
2024-03-18 |
delete person Richard Litchfield |
2024-03-18 |
delete person Will Simister |
2024-02-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/02/24, NO UPDATES |
2024-01-04 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RICHARD LITCHFIELD |
2023-10-01 |
delete person Yamilet Gonzalez |
2023-05-26 |
insert person Will Simister |
2023-05-26 |
update person_title Tony Eley: Senior Software Developer => Development Manager |
2023-04-07 |
update accounts_last_madeup_date 2021-10-31 => 2022-10-31 |
2023-04-07 |
update accounts_next_due_date 2023-07-31 => 2024-07-31 |
2023-03-29 |
update statutory_documents 31/10/22 TOTAL EXEMPTION FULL |
2023-02-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/02/23, NO UPDATES |
2023-01-03 |
delete person Johnathan Evans |
2022-12-02 |
delete person Andrew Thornton |
2022-12-02 |
insert person Neil Howdle |
2022-12-02 |
insert person Tony Eley |
2022-11-01 |
insert person Johnathan Evans |
2022-09-30 |
insert person Connor Scotece |
2022-09-30 |
insert person Yamilet Gonzalez |
2022-03-07 |
update accounts_last_madeup_date 2020-10-31 => 2021-10-31 |
2022-03-07 |
update accounts_next_due_date 2022-07-31 => 2023-07-31 |
2022-02-23 |
update statutory_documents 31/10/21 TOTAL EXEMPTION FULL |
2022-02-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/02/22, NO UPDATES |
2021-04-09 |
update statutory_documents DIRECTOR APPOINTED MR RICHARD STEPHEN LITCHFIELD |
2021-04-07 |
update accounts_last_madeup_date 2019-10-31 => 2020-10-31 |
2021-04-07 |
update accounts_next_due_date 2021-07-31 => 2022-07-31 |
2021-03-12 |
update statutory_documents 31/10/20 TOTAL EXEMPTION FULL |
2021-02-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/02/21, NO UPDATES |
2020-08-08 |
update accounts_last_madeup_date 2018-10-31 => 2019-10-31 |
2020-08-08 |
update accounts_next_due_date 2020-10-31 => 2021-07-31 |
2020-07-13 |
update statutory_documents 31/10/19 TOTAL EXEMPTION FULL |
2020-07-07 |
update accounts_next_due_date 2020-07-31 => 2020-10-31 |
2020-04-07 |
update num_mort_outstanding 1 => 0 |
2020-04-07 |
update num_mort_satisfied 0 => 1 |
2020-03-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/02/20, WITH UPDATES |
2020-03-12 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2020-03-12 |
update statutory_documents STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 1 |
2019-06-12 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FREIGHT SOFTWARE GROUP LIMITED |
2019-06-12 |
update statutory_documents CESSATION OF GRAHAM RICHARD DONNELLY AS A PSC |
2019-06-12 |
update statutory_documents CESSATION OF KENNETH HENRY STEWART AS A PSC |
2019-06-12 |
update statutory_documents CESSATION OF RUSSELL WOODWARD AS A PSC |
2019-06-06 |
update statutory_documents DIRECTOR APPOINTED MR ANDREW JOHN NEWLANDS |
2019-06-06 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW THORNTON |
2019-06-06 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RUSSELL WOODWARD |
2019-06-05 |
update statutory_documents DIRECTOR APPOINTED MR CHRISTOPHER JAMES HEWLETT |
2019-06-05 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GRAHAM DONNELLY |
2019-06-05 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KENNETH STEWART |
2019-06-05 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NIGEL SMITH |
2019-06-05 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY GRAHAM DONNELLY |
2019-03-07 |
update accounts_last_madeup_date 2017-10-31 => 2018-10-31 |
2019-03-07 |
update accounts_next_due_date 2019-07-31 => 2020-07-31 |
2019-02-26 |
update statutory_documents 31/10/18 TOTAL EXEMPTION FULL |
2019-02-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/02/19, WITH UPDATES |
2019-01-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PETER KIBBLE |
2018-10-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/09/18, NO UPDATES |
2018-06-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-06-07 |
update accounts_last_madeup_date 2016-10-31 => 2017-10-31 |
2018-06-07 |
update accounts_next_due_date 2018-07-31 => 2019-07-31 |
2018-05-25 |
update statutory_documents 31/10/17 TOTAL EXEMPTION FULL |
2017-09-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/09/17, NO UPDATES |
2017-02-08 |
update accounts_last_madeup_date 2015-10-31 => 2016-10-31 |
2017-02-08 |
update accounts_next_due_date 2017-07-31 => 2018-07-31 |
2017-01-25 |
update statutory_documents 31/10/16 TOTAL EXEMPTION SMALL |
2016-12-20 |
delete company_previous_name DATAPEG LIMITED |
2016-09-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/09/16, WITH UPDATES |
2016-02-09 |
update accounts_last_madeup_date 2014-10-31 => 2015-10-31 |
2016-02-09 |
update accounts_next_due_date 2016-07-31 => 2017-07-31 |
2016-01-29 |
update statutory_documents 31/10/15 TOTAL EXEMPTION SMALL |
2016-01-04 |
update statutory_documents DIRECTOR APPOINTED MR NIGEL LEONARD SMITH |
2015-11-07 |
update returns_last_madeup_date 2014-09-13 => 2015-09-13 |
2015-11-07 |
update returns_next_due_date 2015-10-11 => 2016-10-11 |
2015-10-08 |
update statutory_documents 13/09/15 FULL LIST |
2015-04-07 |
update accounts_last_madeup_date 2013-10-31 => 2014-10-31 |
2015-04-07 |
update accounts_next_due_date 2015-07-31 => 2016-07-31 |
2015-03-04 |
update statutory_documents 31/10/14 TOTAL EXEMPTION SMALL |
2014-11-07 |
update returns_last_madeup_date 2013-09-13 => 2014-09-13 |
2014-11-07 |
update returns_next_due_date 2014-10-11 => 2015-10-11 |
2014-10-09 |
update statutory_documents 13/09/14 FULL LIST |
2014-04-30 |
update statutory_documents DIRECTOR APPOINTED MR ANDREW SHAWN THORNTON |
2014-04-25 |
update statutory_documents STATEMENT OF COMPANY'S OBJECTS |
2014-04-25 |
update statutory_documents ADOPT ARTICLES 10/04/2014 |
2014-04-25 |
update statutory_documents 10/04/14 STATEMENT OF CAPITAL GBP 12631.00 |
2014-02-07 |
update accounts_last_madeup_date 2012-10-31 => 2013-10-31 |
2014-02-07 |
update accounts_next_due_date 2014-07-31 => 2015-07-31 |
2014-01-23 |
update statutory_documents 31/10/13 TOTAL EXEMPTION SMALL |
2014-01-02 |
update statutory_documents DIRECTOR APPOINTED MR PETER KIBBLE |
2013-11-07 |
update returns_last_madeup_date 2012-09-13 => 2013-09-13 |
2013-11-07 |
update returns_next_due_date 2013-10-11 => 2014-10-11 |
2013-10-02 |
update statutory_documents 13/09/13 FULL LIST |
2013-06-24 |
update accounts_last_madeup_date 2011-10-31 => 2012-10-31 |
2013-06-24 |
update accounts_next_due_date 2013-07-31 => 2014-07-31 |
2013-06-22 |
delete sic_code 7222 - Other software consultancy and supply |
2013-06-22 |
insert sic_code 62012 - Business and domestic software development |
2013-06-22 |
update returns_last_madeup_date 2011-09-13 => 2012-09-13 |
2013-06-22 |
update returns_next_due_date 2012-10-11 => 2013-10-11 |
2013-01-24 |
update statutory_documents 31/10/12 TOTAL EXEMPTION SMALL |
2012-09-17 |
update statutory_documents 13/09/12 FULL LIST |
2012-01-06 |
update statutory_documents 31/10/11 TOTAL EXEMPTION SMALL |
2011-09-15 |
update statutory_documents 13/09/11 FULL LIST |
2011-01-25 |
update statutory_documents 31/10/10 TOTAL EXEMPTION SMALL |
2010-09-15 |
update statutory_documents 13/09/10 FULL LIST |
2010-04-21 |
update statutory_documents 31/10/09 TOTAL EXEMPTION SMALL |
2009-10-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KENNETH HENRY STEWART / 07/10/2009 |
2009-10-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM RICHARD DONNELLY / 07/10/2009 |
2009-10-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RUSSELL WOODWARD / 07/10/2009 |
2009-10-07 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / GRAHAM RICHARD DONNELLY / 07/10/2009 |
2009-09-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KENNETH STEWART / 13/09/2009 |
2009-09-16 |
update statutory_documents RETURN MADE UP TO 13/09/09; FULL LIST OF MEMBERS |
2009-05-27 |
update statutory_documents 31/10/08 TOTAL EXEMPTION SMALL |
2008-09-25 |
update statutory_documents RETURN MADE UP TO 13/09/08; FULL LIST OF MEMBERS |
2008-06-09 |
update statutory_documents 31/10/07 TOTAL EXEMPTION SMALL |
2007-09-20 |
update statutory_documents RETURN MADE UP TO 13/09/07; FULL LIST OF MEMBERS |
2007-07-16 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
2006-10-04 |
update statutory_documents RETURN MADE UP TO 13/09/06; FULL LIST OF MEMBERS |
2006-05-05 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
2005-10-17 |
update statutory_documents RETURN MADE UP TO 13/09/05; FULL LIST OF MEMBERS |
2005-06-06 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
2004-09-22 |
update statutory_documents RETURN MADE UP TO 13/09/04; FULL LIST OF MEMBERS |
2004-03-27 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03 |
2003-09-22 |
update statutory_documents RETURN MADE UP TO 13/09/03; FULL LIST OF MEMBERS |
2003-03-07 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02 |
2003-03-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/03/03 FROM:
PENNINE HOUSE
8 STANFORD STREET
NOTTINGHAM
NOTTINGHAMSHIRE NG1 7BQ |
2002-09-30 |
update statutory_documents RETURN MADE UP TO 13/09/02; FULL LIST OF MEMBERS |
2002-02-14 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/01 |
2001-11-07 |
update statutory_documents RETURN MADE UP TO 13/09/01; FULL LIST OF MEMBERS |
2001-02-22 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00 |
2000-09-15 |
update statutory_documents RETURN MADE UP TO 13/09/00; FULL LIST OF MEMBERS |
2000-03-01 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99 |
1999-09-16 |
update statutory_documents RETURN MADE UP TO 13/09/99; NO CHANGE OF MEMBERS |
1999-06-22 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98 |
1998-09-29 |
update statutory_documents RETURN MADE UP TO 13/09/98; FULL LIST OF MEMBERS |
1998-04-27 |
update statutory_documents £ NC 100/100000
20/04/98 |
1998-04-27 |
update statutory_documents NC INC ALREADY ADJUSTED 20/04/98 |
1998-04-27 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 20/04/98 |
1998-03-18 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97 |
1997-11-13 |
update statutory_documents ADOPT MEM AND ARTS 29/10/97 |
1997-10-08 |
update statutory_documents RETURN MADE UP TO 13/09/97; FULL LIST OF MEMBERS |
1997-07-02 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 30/09/97 TO 31/10/97 |
1996-11-15 |
update statutory_documents COMPANY NAME CHANGED
DATAPEG LIMITED
CERTIFICATE ISSUED ON 18/11/96 |
1996-10-23 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1996-10-16 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-09-29 |
update statutory_documents REGISTERED OFFICE CHANGED ON 29/09/96 FROM:
84 TEMPLE CHAMBERS
TEMPLE AVENUE
LONDON
EC4Y 0HP |
1996-09-29 |
update statutory_documents DIRECTOR RESIGNED |
1996-09-29 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-09-29 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
1996-09-29 |
update statutory_documents SECRETARY RESIGNED |
1996-09-13 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |