Date | Description |
2025-04-10 |
delete phone +44 (0) 20 8123 0044 |
2025-04-10 |
delete phone +44 20 8123 0044 |
2024-05-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/05/24, NO UPDATES |
2024-04-07 |
delete address 5 BANK STREET MALVERN UNITED KINGDOM WR14 2JG |
2024-04-07 |
insert address 82A JAMES CARTER ROAD MILDENHALL BURY ST. EDMUNDS ENGLAND IP28 7DE |
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 |
2024-04-07 |
update registered_address |
2024-03-25 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/23 |
2024-03-24 |
insert address 82A James Carter Road
Mildenhall
Suffolk
IP28 7DE
United Kingdom |
2024-03-24 |
insert address Suite A, 82 James Carter Road, Mildenhall, IP28 7DE, United Kingdom |
2023-11-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/11/2023 FROM
5 BANK STREET
MALVERN
WR14 2JG
UNITED KINGDOM |
2023-11-20 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ELIZABETH FANCOURT |
2023-07-07 |
update accounts_last_madeup_date 2021-10-31 => 2022-10-31 |
2023-07-07 |
update accounts_next_due_date 2023-07-31 => 2024-07-31 |
2023-06-14 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/22 |
2023-05-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/05/23, NO UPDATES |
2022-08-07 |
update accounts_last_madeup_date 2020-10-31 => 2021-10-31 |
2022-08-07 |
update accounts_next_due_date 2022-07-31 => 2023-07-31 |
2022-07-12 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/21 |
2022-05-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/05/22, NO UPDATES |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-05-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/05/21, NO UPDATES |
2021-04-15 |
insert about_pages_linkeddomain ico.org.uk |
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 |
2021-03-28 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20 |
2020-08-07 |
update accounts_last_madeup_date 2018-10-31 => 2019-10-31 |
2020-08-07 |
update accounts_next_due_date 2020-10-31 => 2021-07-31 |
2020-07-07 |
update accounts_next_due_date 2020-07-31 => 2020-10-31 |
2020-07-06 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
2020-05-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/05/20, NO UPDATES |
2019-11-14 |
update robots_txt_status version.dssw.co.uk: 404 => 200 |
2019-09-14 |
delete source_ip 185.20.49.5 |
2019-09-14 |
insert source_ip 172.105.87.31 |
2019-09-14 |
update robots_txt_status version.dssw.co.uk: 200 => 404 |
2019-08-07 |
update accounts_last_madeup_date 2017-10-31 => 2018-10-31 |
2019-08-07 |
update accounts_next_due_date 2019-07-31 => 2020-07-31 |
2019-07-03 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
2019-05-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/05/19, NO UPDATES |
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 |
2018-05-29 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
2018-05-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/05/18, NO UPDATES |
2018-01-07 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR GRAHAM CLAYTON MILNE / 07/01/2018 |
2017-06-07 |
update account_category TOTAL EXEMPTION SMALL => null |
2017-06-07 |
update accounts_last_madeup_date 2015-10-31 => 2016-10-31 |
2017-06-07 |
update accounts_next_due_date 2017-07-31 => 2018-07-31 |
2017-05-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/05/17, WITH UPDATES |
2017-05-11 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16 |
2017-05-08 |
delete address 3rd Floor Suite
41-43 Broad Street
Hereford
HR4 9AR
United Kingdom |
2017-05-08 |
delete source_ip 37.58.75.249 |
2017-05-08 |
insert address 3rd Floor Suite, 41-43 Broad Street, Hereford, HR14 9AR, United Kingdom |
2017-05-08 |
insert address 5 Bank Street
Malvern
WR14 2JG
United Kingdom |
2017-05-08 |
insert source_ip 185.20.49.5 |
2017-05-08 |
update primary_contact 3rd Floor Suite
41-43 Broad Street
Hereford
HR4 9AR
United Kingdom => 5 Bank Street
Malvern
WR14 2JG
United Kingdom |
2017-04-26 |
delete address THIRD FLOOR SUITE 41-43 BROAD STREET HEREFORD HR4 9AR |
2017-04-26 |
insert address 5 BANK STREET MALVERN UNITED KINGDOM WR14 2JG |
2017-04-26 |
update registered_address |
2017-03-28 |
update statutory_documents REGISTERED OFFICE CHANGED ON 28/03/2017 FROM
THIRD FLOOR SUITE
41-43 BROAD STREET
HEREFORD
HR4 9AR |
2017-03-28 |
update statutory_documents SECRETARY APPOINTED MR GRAHAM CLAYTON MILN |
2017-03-28 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY JOHN FANCOURT |
2017-03-05 |
insert vat GB 202 8062 49 |
2016-07-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/07/16, WITH UPDATES |
2016-05-12 |
update accounts_last_madeup_date 2014-10-31 => 2015-10-31 |
2016-05-12 |
update accounts_next_due_date 2016-07-31 => 2017-07-31 |
2016-03-09 |
update statutory_documents 31/10/15 TOTAL EXEMPTION SMALL |
2015-08-09 |
update returns_last_madeup_date 2014-07-03 => 2015-07-03 |
2015-08-09 |
update returns_next_due_date 2015-07-31 => 2016-07-31 |
2015-07-16 |
update statutory_documents 03/07/15 FULL LIST |
2015-05-07 |
update accounts_last_madeup_date 2013-10-31 => 2014-10-31 |
2015-05-07 |
update accounts_next_due_date 2015-08-31 => 2016-07-31 |
2015-04-27 |
insert vat 202 8062 49 |
2015-04-07 |
update accounts_next_due_date 2015-07-31 => 2015-08-31 |
2015-03-27 |
update statutory_documents 31/10/14 TOTAL EXEMPTION SMALL |
2015-01-16 |
delete contact_pages_linkeddomain google.com |
2015-01-16 |
delete product_pages_linkeddomain google.com |
2014-08-07 |
update returns_last_madeup_date 2013-07-03 => 2014-07-03 |
2014-08-07 |
update returns_next_due_date 2014-07-31 => 2015-07-31 |
2014-07-29 |
update website_status FlippedRobots => OK |
2014-07-15 |
update website_status OK => FlippedRobots |
2014-07-10 |
update statutory_documents 03/07/14 FULL LIST |
2014-07-10 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR JOHN EDWARD FANCOURT / 05/08/2013 |
2014-05-07 |
update accounts_last_madeup_date 2012-10-31 => 2013-10-31 |
2014-05-07 |
update accounts_next_due_date 2014-07-31 => 2015-07-31 |
2014-04-14 |
update statutory_documents 31/10/13 TOTAL EXEMPTION SMALL |
2014-03-08 |
delete source_ip 95.211.171.79 |
2014-03-08 |
insert source_ip 37.58.75.249 |
2013-10-10 |
delete source_ip 204.13.11.223 |
2013-10-10 |
insert source_ip 95.211.171.79 |
2013-08-01 |
update returns_last_madeup_date 2012-07-03 => 2013-07-03 |
2013-08-01 |
update returns_next_due_date 2013-07-31 => 2014-07-31 |
2013-07-24 |
update statutory_documents 03/07/13 FULL LIST |
2013-07-13 |
update website_status DNSError => OK |
2013-07-13 |
insert index_pages_linkeddomain google.com |
2013-06-26 |
update accounts_last_madeup_date 2011-10-31 => 2012-10-31 |
2013-06-26 |
update accounts_next_due_date 2013-07-31 => 2014-07-31 |
2013-06-21 |
delete sic_code 7222 - Other software consultancy and supply |
2013-06-21 |
insert sic_code 62012 - Business and domestic software development |
2013-06-21 |
update accounts_last_madeup_date 2010-10-31 => 2011-10-31 |
2013-06-21 |
update accounts_next_due_date 2012-07-31 => 2013-07-31 |
2013-06-21 |
update returns_last_madeup_date 2011-07-03 => 2012-07-03 |
2013-06-21 |
update returns_next_due_date 2012-07-31 => 2013-07-31 |
2013-05-29 |
update website_status OK => DNSError |
2013-05-22 |
update statutory_documents 31/10/12 TOTAL EXEMPTION SMALL |
2013-01-30 |
update website_status OK |
2013-01-21 |
update website_status FlippedRobotsTxt |
2012-07-17 |
update statutory_documents 03/07/12 FULL LIST |
2012-07-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM CLAYTON MILN / 17/07/2012 |
2012-07-06 |
update statutory_documents 31/10/11 TOTAL EXEMPTION SMALL |
2011-07-06 |
update statutory_documents 03/07/11 FULL LIST |
2011-03-23 |
update statutory_documents 31/10/10 TOTAL EXEMPTION SMALL |
2010-07-21 |
update statutory_documents 03/07/10 FULL LIST |
2010-07-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM CLAYTON MILN / 03/07/2010 |
2010-06-23 |
update statutory_documents 31/10/09 TOTAL EXEMPTION SMALL |
2009-07-08 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / JOHN FANCOURT / 15/08/2008 |
2009-07-08 |
update statutory_documents RETURN MADE UP TO 03/07/09; FULL LIST OF MEMBERS |
2009-04-28 |
update statutory_documents 31/10/08 TOTAL EXEMPTION SMALL |
2008-08-15 |
update statutory_documents 31/10/07 TOTAL EXEMPTION SMALL |
2008-07-11 |
update statutory_documents RETURN MADE UP TO 03/07/08; FULL LIST OF MEMBERS |
2008-07-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH FANCOURT / 30/07/2007 |
2008-07-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM MILN / 18/02/2008 |
2007-08-29 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
2007-07-25 |
update statutory_documents RETURN MADE UP TO 03/07/07; FULL LIST OF MEMBERS |
2006-08-31 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
2006-07-21 |
update statutory_documents RETURN MADE UP TO 03/07/06; FULL LIST OF MEMBERS |
2005-07-12 |
update statutory_documents RETURN MADE UP TO 03/07/05; FULL LIST OF MEMBERS |
2005-07-08 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
2004-08-11 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 |
2004-07-13 |
update statutory_documents RETURN MADE UP TO 03/07/04; FULL LIST OF MEMBERS |
2003-08-29 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02 |
2003-08-07 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-07-11 |
update statutory_documents RETURN MADE UP TO 03/07/03; FULL LIST OF MEMBERS |
2002-08-17 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01 |
2002-07-10 |
update statutory_documents RETURN MADE UP TO 03/07/02; FULL LIST OF MEMBERS |
2001-07-09 |
update statutory_documents RETURN MADE UP TO 03/07/01; FULL LIST OF MEMBERS |
2001-06-13 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00 |
2001-06-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/06/01 FROM:
1ST FLOOR OFFICES
29 BROAD STREET
HEREFORD
HEREFORDSHIRE HR4 9AR |
2000-07-06 |
update statutory_documents RETURN MADE UP TO 03/07/00; FULL LIST OF MEMBERS |
2000-03-02 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/99 |
1999-07-20 |
update statutory_documents RETURN MADE UP TO 03/07/99; NO CHANGE OF MEMBERS |
1999-01-18 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/98 |
1998-07-09 |
update statutory_documents RETURN MADE UP TO 03/07/98; FULL LIST OF MEMBERS |
1998-02-06 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/07/98 TO 31/10/98 |
1997-07-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/07/97 FROM:
MILLFIELDS HOUSE
MILLFIELDS ROAD
WOLVERHAMPTON
WV4 6JE |
1997-07-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-07-14 |
update statutory_documents NEW SECRETARY APPOINTED |
1997-07-14 |
update statutory_documents DIRECTOR RESIGNED |
1997-07-14 |
update statutory_documents SECRETARY RESIGNED |
1997-07-03 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |