SERVICE BUDDY - History of Changes


DateDescription
2024-03-23 delete address Titan Business Centre Central Arcade Cleckheaton West Yorkshire BD19 5DN
2024-03-23 delete address Titan Business Centre, Central Arcade, Cleckheaton BD19 5DN, UK
2024-03-23 delete address Titan Business Centre, Central Arcade, Cleckheaton, West Yorkshire,BD19 5DN, UK
2024-03-23 delete alias Software Buddy Consultancy Limited
2024-03-23 delete phone +44 845 519 2991
2024-03-23 delete phone 0845 519 2991
2024-03-23 delete registration_number 08490681
2024-03-23 delete vat GB223407932
2024-03-23 insert address AOne Business Centre 3 Summerhill Blaydon on Tyne Tyne & Wear NE21 4JR
2024-03-23 insert alias Service Buddy Limited
2024-03-23 insert index_pages_linkeddomain servicebuddy.co.uk
2024-03-23 insert registration_number 12352235
2024-03-23 update name Software Buddy Consultancy Limited => Service Buddy
2024-03-23 update primary_contact Titan Business Centre Central Arcade Cleckheaton West Yorkshire BD19 5DN => AOne Business Centre 3 Summerhill Blaydon on Tyne Tyne & Wear NE21 4JR
2024-03-23 update robots_txt_status service.softwarebuddy.co.uk: 404 => 0
2024-03-23 update website_status FlippedRobots => OK
2023-12-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/12/23, WITH UPDATES
2023-10-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-10-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-09-25 update website_status FailedRobotsLimitReached => FlippedRobots
2023-09-20 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/22
2023-06-07 delete address EDEN DYKE HEADS LANE GREENSIDE RYTON TYNE & WEAR ENGLAND NE40 4QQ
2023-06-07 insert address 3 SUMMERHILL BLAYDON-ON-TYNE TYNE & WEAR ENGLAND NE21 4JR
2023-06-07 update registered_address
2023-05-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/05/2023 FROM EDEN DYKE HEADS LANE GREENSIDE RYTON TYNE & WEAR NE40 4QQ ENGLAND
2023-04-07 delete address TITAN BUSINESS CENTRE 12 CENTRAL ARCADE CLECKHEATON WEST YORKSHIRE UNITED KINGDOM BD19 5DN
2023-04-07 delete sic_code 43210 - Electrical installation
2023-04-07 insert address EDEN DYKE HEADS LANE GREENSIDE RYTON TYNE & WEAR ENGLAND NE40 4QQ
2023-04-07 insert sic_code 62020 - Information technology consultancy activities
2023-04-07 insert sic_code 62090 - Other information technology service activities
2023-04-07 insert sic_code 63110 - Data processing, hosting and related activities
2023-04-07 update registered_address
2023-03-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/03/2023 FROM TITAN BUSINESS CENTRE 12 CENTRAL ARCADE CLECKHEATON WEST YORKSHIRE BD19 5DN UNITED KINGDOM
2023-03-24 update statutory_documents DISS40 (DISS40(SOAD))
2023-03-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS LISA CLAIRE KNAGGS / 30/11/2022
2023-03-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/12/22, WITH UPDATES
2023-03-23 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS LISA CLAIRE KNAGGS / 30/11/2022
2023-03-23 update statutory_documents CESSATION OF JASON HUNTER AS A PSC
2023-03-23 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JASON HUNTER
2023-03-07 update statutory_documents FIRST GAZETTE
2022-11-17 update website_status FailedRobots => FailedRobotsLimitReached
2022-09-28 update website_status OK => FailedRobots
2022-03-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2022-03-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-02-11 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/21
2021-12-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/12/21, NO UPDATES
2021-09-07 update account_category NO ACCOUNTS FILED => DORMANT
2021-09-07 update accounts_last_madeup_date null => 2020-12-31
2021-09-07 update accounts_next_due_date 2021-09-06 => 2022-09-30
2021-08-17 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/20
2021-08-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JASON HUNTER / 01/04/2021
2021-08-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS LISA CLAIRE KNAGGS / 01/04/2021
2021-08-17 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JASON HUNTER / 26/02/2021
2021-08-17 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS LISA CLAIRE KNAGGS / 26/02/2021
2021-01-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/12/20, NO UPDATES
2019-12-06 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION