Date | Description |
2025-01-30 |
update website_status IndexPageFetchError => FlippedRobots |
2024-12-30 |
update website_status FlippedRobots => IndexPageFetchError |
2024-12-07 |
update website_status OK => FlippedRobots |
2024-11-06 |
delete address 1 Hudson's Pl
Pimlico
London
SW1V 1JT
London |
2024-11-06 |
delete address 180 West George Street
Glasgow
Scotland
G2 2NR
London |
2024-11-06 |
delete address 34-37 Liverpool Street
London
EC2M 7PP |
2024-11-06 |
delete address 6 Charlotte Square
Newcastle upon Tyne
NE1 4XF
Reading |
2024-11-06 |
delete address 8-10 Josep Tarradellas
4th floor
Office 6
08029 Barcelona
Spain
Cork |
2024-11-06 |
delete address One Aldgate
London
EC3N 1RE
London |
2024-11-06 |
delete address Pinnacle Building
20 Tudor Road
Reading
RG1 1NH |
2024-11-06 |
delete email ap..@theaccessgroup.com |
2024-11-06 |
delete phone +1 518 242 7200 |
2024-11-06 |
insert address Level 17
8 Bishopsgate
London
EC2N 4BQ |
2024-11-06 |
insert contact_pages_linkeddomain outlook.com |
2024-11-06 |
update description |
2024-11-06 |
update website_status IndexPageFetchError => OK |
2024-10-05 |
update website_status OK => IndexPageFetchError |
2024-09-04 |
delete address 1334 Brittmoore
Suite 2410
Houston
TX 77043
New York |
2024-09-04 |
delete address 14th Floor, Suite #11A103
135 E 57th Street
New York
New York 10022 |
2024-09-04 |
delete email ap..@theaccessgroup.com |
2024-09-04 |
delete email ap..@theaccessgroup.com |
2024-09-04 |
insert address 107 Spring Street
Seattle
WA 98104 |
2024-09-04 |
insert address 187 Wolf Road
Suite 300
Albany
NY 12205
Houston |
2024-09-04 |
insert address Level 17, Exchange 106, Lingkaran TRX
55188 Tun Razak Exchange
Kuala Lumpur, Malaysia |
2024-08-04 |
insert cmo Gursaran Marjara |
2024-08-04 |
insert otherexecutives Gursaran Marjara |
2024-08-04 |
delete address 180 West George Street
Glasgow
Scotland
G2 2NR
Milton Keynes |
2024-08-04 |
delete address 9 Aquarium
101 Lower Anchor St
Chelmsford
CM2 0AU
Derry |
2024-08-04 |
delete address Level 11, Tower B
821 Pacific Highway
Chatswood NSW 2067 |
2024-08-04 |
delete address Strada loan Alexandru 15
Arad
Romania
Cork |
2024-08-04 |
delete address Suite 24 and 25
Edwin Foden Business Centre
Moss Lane
CW11 3AE
Slough |
2024-08-04 |
delete address The Pinnacle
Milton Keynes
MK9 1BP
London |
2024-08-04 |
delete contact_pages_linkeddomain outlook.com |
2024-08-04 |
insert address 1334 Brittmoore
Suite 2410
Houston
TX 77043
New York |
2024-08-04 |
insert address 180 West George Street
Glasgow
Scotland
G2 2NR
London |
2024-08-04 |
insert address 1st Floor
Stirling House
Foxhole Road
Chorley
PR7 1NY
Derry |
2024-08-04 |
insert address 8-10 Josep Tarradellas
4th floor
Office 6
08029 Barcelona
Spain
Cork |
2024-08-04 |
insert address Guestline House
Shrewsbury Business Park
Shrewsbury
SY2 6LG
Slough |
2024-08-04 |
insert address Home Ground Barn
Pury Hill Business Park
Alderton Road
Towcester
NN12 7LS |
2024-08-04 |
insert address Suite 24 and 25
Edwin Foden Business Centre
Moss Lane
CW11 3AE
Shrewsbury |
2024-08-04 |
insert address Suite 8D
1st Floor
Quest House
St Mellons Business Park
Fortran Road
Cardiff
CF3 0LT |
2024-08-04 |
insert address Suite 8N-D & Suite 8S-A
Trafford House
Chester Road
Manchester
M32 0RS
Milton Keynes |
2024-08-04 |
insert address Units 7 & 8
3rd floor
Concourse 2
15 Queens Road
Belfast
BT3 9DT |
2024-08-04 |
insert address Zenith Tower
Level 11
B/821 Pacific Hwy
Chatswood NSW 2067 |
2024-08-04 |
insert person Gursaran Marjara |
2024-08-04 |
update person_title Radu Giju: Managing Director - Romania => Managing Director, Global Operation Centres |
2024-07-03 |
delete cmo Teté Soto |
2024-07-03 |
delete person Christian Fleck |
2024-07-03 |
delete person Teté Soto |
2024-07-03 |
delete person Wayne Fraser |
2024-07-03 |
delete phone 02 7908 1748 |
2024-07-03 |
insert address 180 West George Street
Glasgow
Scotland
G2 2NR
Milton Keynes |
2024-07-03 |
insert address Liberty Logan, 1st Floor
235/2 Hekitta Rd
Wattala
Sri Lanka |
2024-07-03 |
insert address The Pinnacle
Milton Keynes
MK9 1BP
London |
2024-07-03 |
insert address WeWork 21 Collyer Quay
#01-01
Singapore 049320
Sri Lanka |
2024-07-03 |
insert email ap..@theaccessgroup.com |
2024-07-03 |
insert person Conor Whelan |
2024-07-03 |
insert person Jonah Paransky |
2024-07-03 |
update person_title Emma de Sousa: Managing Director - Access Legal => Group Managing Director - Access Legal & Access Recruitment |
2024-07-03 |
update website_status FlippedRobots => OK |
2024-06-10 |
update website_status IndexPageFetchError => FlippedRobots |
2024-04-22 |
update statutory_documents FINAL GAZETTE: DISSOLVED EX-LIQUIDATED |
2024-04-13 |
update website_status OK => IndexPageFetchError |
2024-03-13 |
delete address 8 Straiton View
Loanhead
Midlothian
EH20 9QZ |
2024-03-13 |
delete address Asia Square, Tower 2, 12 Marina View, #25-02/03, Singapore 018961 |
2024-03-13 |
delete address Level 5, 118 Talavera Road
Macquarie Park, NSW 2113 |
2024-03-13 |
delete address Menara Etiqa, 13A-3A, Level 13A, Wp Kuala Lumpur, No.3, Jalan Bangsar Utama 1, 59000 Kuala Lumpur, Malaysia |
2024-03-13 |
delete address Strada General Henri Berthelot 7
Timișoara
Romania |
2024-03-13 |
delete address Suite 16H Northam House, 55 Jalan Sultan Ahmad Shah, 10050 Georgetown, Penang, Malaysia |
2024-03-13 |
delete address Wright Business Centre
1 Lonmay Road
Glasgow
G33 4EL |
2024-03-13 |
delete contact_pages_linkeddomain goo.gl |
2024-03-13 |
delete management_pages_linkeddomain site.com |
2024-03-13 |
delete person Andrea Dunlop |
2024-03-13 |
delete person Brendan Flattery |
2024-03-13 |
delete person Claire Scott |
2024-03-13 |
delete person Henry Seddon |
2024-03-13 |
delete phone 02 8115 6300 |
2024-03-13 |
delete terms_pages_linkeddomain lssa.co.uk |
2024-03-13 |
insert address 2 PINEHURST ROAD
FARNBOROUGH
GU14 7BF |
2024-03-13 |
insert address 527 & 535 South Pine Road
Everton Park, QLD 4053
Australia
Kuala Lumpur |
2024-03-13 |
insert address 6 Airport Park Blvd
Latham
New York 12110 |
2024-03-13 |
insert address Units 12 - 15 Chubb Building
Fryer Street
Wolverhampton
WV1 1HT |
2024-03-13 |
insert contact_pages_linkeddomain modernslaveryregister.gov.au |
2024-03-13 |
insert email ap..@theaccessgroup.com |
2024-03-13 |
insert email ap..@theaccessgroup.com |
2024-03-13 |
insert email ap..@theaccessgroup.com |
2024-03-13 |
insert email pn..@theaccessgroup.com |
2024-03-13 |
insert email su..@sage.com |
2024-03-13 |
insert management_pages_linkeddomain modernslaveryregister.gov.au |
2024-03-13 |
insert person Caroline Fanning |
2024-03-13 |
insert person Champa Magesh |
2024-03-13 |
insert person Giulio Montemagno |
2024-03-13 |
insert person Mark Billingham |
2024-03-13 |
insert phone 02 7908 1748 |
2024-01-22 |
update statutory_documents NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1 |
2023-09-23 |
insert otherexecutives Diego Baldini |
2023-09-23 |
delete address 12-14 Northcroft Street
Takapuna
Auckland
0622P
PO Box 331352
Sydney |
2023-09-23 |
delete address Level 11,
Zenith Tower, B/821 Pacific Hwy
Chatswood NSW 2067 |
2023-09-23 |
delete address Suite 16H Northam House
55 Jalan Sultan Ahmad Shah
10050 Georgetown
Penang
Vietnam |
2023-09-23 |
insert person Claire Carter |
2023-09-23 |
insert person Diego Baldini |
2023-09-23 |
insert product_pages_linkeddomain akahu.nz |
2023-09-23 |
insert product_pages_linkeddomain basiq.io |
2023-09-23 |
insert product_pages_linkeddomain cdr.gov.au |
2023-09-23 |
insert product_pages_linkeddomain trustpilot.com |
2023-08-20 |
insert address 2 PINEHURST ROAD
FARNBOROUGH
GU14 6FG |
2023-08-20 |
insert address COINS Building
11 St Laurence Way
Slough
SL1 2EA |
2023-08-20 |
insert address Ebrington Square
Londonderry
BT47 6FA
Northern Ireland |
2023-08-20 |
update website_status FlippedRobots => OK |
2023-07-23 |
update website_status IndexPageFetchError => FlippedRobots |
2023-06-19 |
update website_status OK => IndexPageFetchError |
2023-05-20 |
delete source_ip 31.216.52.104 |
2023-05-20 |
insert source_ip 212.54.135.106 |
2023-05-20 |
update website_status FlippedRobots => OK |
2023-04-26 |
update statutory_documents NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 15/02/2023:LIQ. CASE NO.1 |
2023-04-14 |
update website_status IndexPageFetchError => FlippedRobots |
2022-10-13 |
update website_status FlippedRobots => IndexPageFetchError |
2022-09-20 |
update website_status OK => FlippedRobots |
2022-03-21 |
update statutory_documents NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 15/02/2022:LIQ. CASE NO.1 |
2021-07-23 |
update statutory_documents NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) |
2021-07-07 |
delete address THE OLD SCHOOL SCHOOL LANE STRATFORD ST. MARY COLCHESTER ENGLAND CO7 6LZ |
2021-07-07 |
insert address 2ND FLOOR REGIS HOUSE 45 KING WILLIAM STREET LONDON EC4R 9AN |
2021-07-07 |
update registered_address |
2021-07-07 |
update statutory_documents NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) |
2021-07-07 |
update statutory_documents NOTICE OF REMOVAL OF LIQUIDATOR BY COURT IN MVL AND CVL:LIQ. CASE NO.1:IP NO.00009432 |
2021-06-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/06/2021 FROM
THE OLD SCHOOL SCHOOL LANE
STRATFORD ST. MARY
COLCHESTER
CO7 6LZ
ENGLAND |
2021-04-07 |
update company_status Active => Liquidation |
2021-03-11 |
update statutory_documents NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1 |
2021-03-11 |
update statutory_documents SPECIAL RESOLUTION TO WIND UP |
2021-01-29 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BAYNE |
2021-01-29 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROBERT BINNS |
2020-12-07 |
update num_mort_outstanding 1 => 0 |
2020-12-07 |
update num_mort_satisfied 5 => 6 |
2020-10-07 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6 |
2020-07-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/07/20, NO UPDATES |
2020-07-07 |
update accounts_next_due_date 2021-02-28 => 2021-05-31 |
2020-06-07 |
update account_ref_day 30 => 31 |
2020-06-07 |
update account_ref_month 11 => 5 |
2020-06-07 |
update accounts_next_due_date 2020-08-31 => 2021-02-28 |
2020-05-03 |
update statutory_documents CURREXT FROM 30/11/2019 TO 31/05/2020 |
2020-03-23 |
insert about_pages_linkeddomain theaccessgroup.com |
2020-03-23 |
insert career_pages_linkeddomain theaccessgroup.com |
2020-03-23 |
insert casestudy_pages_linkeddomain theaccessgroup.com |
2020-03-23 |
insert contact_pages_linkeddomain theaccessgroup.com |
2020-03-23 |
insert index_pages_linkeddomain theaccessgroup.com |
2020-03-23 |
insert phone 0845 345 3300 |
2020-03-23 |
insert product_pages_linkeddomain theaccessgroup.com |
2020-03-23 |
insert terms_pages_linkeddomain theaccessgroup.com |
2019-10-19 |
update website_status FailedRobotsLimitReached => OK |
2019-10-19 |
delete sales_emails sa..@microdec.com.au |
2019-10-19 |
delete address Level 16, 201 Elizabeth Street,
Sydney, NSW 2000 |
2019-10-19 |
delete email sa..@microdec.com.au |
2019-10-19 |
delete phone +61 (0)2 8667 3020 |
2019-10-19 |
delete service_pages_linkeddomain teamviewer.com |
2019-10-19 |
insert about_pages_linkeddomain access-support.force.com |
2019-10-19 |
insert career_pages_linkeddomain access-support.force.com |
2019-10-19 |
insert casestudy_pages_linkeddomain access-support.force.com |
2019-10-19 |
insert contact_pages_linkeddomain access-support.force.com |
2019-10-19 |
insert index_pages_linkeddomain access-support.force.com |
2019-10-19 |
insert product_pages_linkeddomain access-support.force.com |
2019-10-19 |
insert service_pages_linkeddomain access-support.force.com |
2019-10-19 |
insert service_pages_linkeddomain theaccessgroup.com |
2019-10-19 |
insert terms_pages_linkeddomain access-support.force.com |
2019-10-07 |
update accounts_last_madeup_date 2017-11-30 => 2018-11-30 |
2019-10-07 |
update accounts_next_due_date 2019-08-31 => 2020-08-31 |
2019-09-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/11/18 |
2019-08-07 |
delete sic_code 62020 - Information technology consultancy activities |
2019-08-07 |
insert sic_code 74990 - Non-trading company |
2019-07-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/07/19, WITH UPDATES |
2019-07-01 |
update statutory_documents DIRECTOR APPOINTED MR ROBERT HUGH BINNS |
2019-07-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEPHEN BLUNDELL |
2019-02-18 |
update website_status FailedRobots => FailedRobotsLimitReached |
2018-11-28 |
update website_status OK => FailedRobots |
2018-11-07 |
delete address JUPITER HOUSE WARLEY HILL BUSINESS PARK, THE DRIVE GREAT WARLEY BRENTWOOD ESSEX CM13 3BE |
2018-11-07 |
insert address THE OLD SCHOOL SCHOOL LANE STRATFORD ST. MARY COLCHESTER ENGLAND CO7 6LZ |
2018-11-07 |
update accounts_next_due_date 2019-05-31 => 2019-08-31 |
2018-11-07 |
update company_category Public Limited Company => Private Limited Company |
2018-11-07 |
update name MICRODEC PLC => MICRODEC LIMITED |
2018-11-07 |
update registered_address |
2018-10-15 |
update statutory_documents CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE |
2018-10-15 |
update statutory_documents REREGISTRATION MEMORANDUM AND ARTICLES |
2018-10-15 |
update statutory_documents REREG PLC TO PRI; RES02 PASS DATE:2018-10-04 |
2018-10-15 |
update statutory_documents APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY |
2018-10-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/10/2018 FROM
THE OLD SCHOOL SCHOOL LAN
STRATFORD ST. MARY
COLCHESTER
CO7 6LZ
ENGLAND |
2018-10-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/10/2018 FROM
THE OLD SCHOOL SCHOOL LANE
STRATFORD ST. MARY
COLCHESTER
CO7 6LZ
ENGLAND |
2018-10-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/10/2018 FROM
JUPITER HOUSE WARLEY HILL BUSINESS PARK, THE DRIVE
GREAT WARLEY
BRENTWOOD
ESSEX
CM13 3BE |
2018-10-08 |
update statutory_documents DIRECTOR APPOINTED MR ADAM JOHN WITHEROW BROWN |
2018-10-08 |
update statutory_documents DIRECTOR APPOINTED MR CHRISTOPHER ANDREW ARMSTRONG BAYNE |
2018-10-08 |
update statutory_documents DIRECTOR APPOINTED MR STEPHEN JAMES BLUNDELL |
2018-10-08 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CLIVE SEAGERS |
2018-10-08 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LINDA CLARK |
2018-10-08 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SCOTT ROBSON |
2018-10-08 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY SCOTT ROBSON |
2018-10-08 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICRODEC UK LIMITED |
2018-10-08 |
update statutory_documents CESSATION OF CLIVE SEAGERS AS A PSC |
2018-08-11 |
update website_status FailedRobots => OK |
2018-07-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/07/18, NO UPDATES |
2018-07-07 |
update accounts_last_madeup_date 2016-11-30 => 2017-11-30 |
2018-07-07 |
update accounts_next_due_date 2018-05-31 => 2019-05-31 |
2018-06-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/11/17 |
2018-05-27 |
update website_status OK => FailedRobots |
2017-12-09 |
delete address Level 34, AMP Centre
50 Bridge Street
Sydney, NSW, 2000 |
2017-12-09 |
delete phone +61(2) 8216 0772 |
2017-12-09 |
insert address Level 13, Macquarie House,
167 Macquarie Street,
Sydney, NSW, 2000 |
2017-12-09 |
insert phone +61 (0)2 8667 3020 |
2017-07-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/07/17, NO UPDATES |
2017-07-17 |
delete ceo Joseph Blogss |
2017-07-17 |
delete otherexecutives Joseph Blogss |
2017-07-17 |
delete person Joseph Blogss |
2017-07-17 |
delete person Michael Glass |
2017-07-17 |
delete person Stephanie Fitzpatrick |
2017-07-07 |
update accounts_last_madeup_date 2015-11-30 => 2016-11-30 |
2017-07-07 |
update accounts_next_due_date 2017-05-31 => 2018-05-31 |
2017-06-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/11/16 |
2016-12-15 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARK BOWYER |
2016-07-19 |
delete address Carrington Business Park
Manchester Road
Manchester
M31 4QW
UK |
2016-07-19 |
insert address Stafford Court,
145 Washway Road,
Sale,
Cheshire,
M33 7PE |
2016-07-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/07/16, WITH UPDATES |
2016-07-07 |
update accounts_last_madeup_date 2014-11-30 => 2015-11-30 |
2016-07-07 |
update accounts_next_due_date 2016-05-31 => 2017-05-31 |
2016-06-08 |
delete address Level 12
1 Pacific Highway
North Sydney
NSW 2060
Australia |
2016-06-08 |
delete phone +61(2) 99591018 |
2016-06-08 |
insert address Level 34, AMP Centre
50 Bridge Street
Sydney, NSW, 2000 |
2016-06-08 |
insert phone +61(2) 8216 0772 |
2016-06-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/11/15 |
2016-03-25 |
update website_status DomainNotFound => OK |
2016-03-25 |
delete source_ip 83.223.101.64 |
2016-03-25 |
insert source_ip 31.216.52.104 |
2016-03-25 |
update robots_txt_status www.microdec.com: 404 => 200 |
2016-03-13 |
update website_status OK => DomainNotFound |
2015-08-15 |
delete source_ip 212.188.219.179 |
2015-08-15 |
insert source_ip 83.223.101.64 |
2015-08-11 |
update returns_last_madeup_date 2014-07-19 => 2015-07-19 |
2015-08-11 |
update returns_next_due_date 2015-08-16 => 2016-08-16 |
2015-07-24 |
update statutory_documents 19/07/15 FULL LIST |
2015-07-08 |
update accounts_last_madeup_date 2013-11-30 => 2014-11-30 |
2015-07-08 |
update accounts_next_due_date 2015-05-31 => 2016-05-31 |
2015-06-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/11/14 |
2015-04-20 |
delete about_pages_linkeddomain cognisoft.com |
2015-04-20 |
insert about_pages_linkeddomain cognisoft.co.uk |
2014-08-07 |
delete address JUPITER HOUSE WARLEY HILL BUSINESS PARK, THE DRIVE GREAT WARLEY BRENTWOOD ESSEX UNITED KINGDOM CM13 3BE |
2014-08-07 |
insert address JUPITER HOUSE WARLEY HILL BUSINESS PARK, THE DRIVE GREAT WARLEY BRENTWOOD ESSEX CM13 3BE |
2014-08-07 |
update registered_address |
2014-08-07 |
update returns_last_madeup_date 2013-07-19 => 2014-07-19 |
2014-08-07 |
update returns_next_due_date 2014-08-16 => 2015-08-16 |
2014-07-29 |
update statutory_documents 19/07/14 FULL LIST |
2014-06-07 |
update accounts_last_madeup_date 2012-11-30 => 2013-11-30 |
2014-06-07 |
update accounts_next_due_date 2014-05-31 => 2015-05-31 |
2014-05-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/11/13 |
2013-12-18 |
update statutory_documents DIRECTOR APPOINTED MR MARK ANDREW BOWYER |
2013-12-18 |
update statutory_documents DIRECTOR APPOINTED MR SCOTT MICHAEL ROBSON |
2013-08-01 |
update returns_last_madeup_date 2012-07-23 => 2013-07-19 |
2013-08-01 |
update returns_next_due_date 2013-08-20 => 2014-08-16 |
2013-07-19 |
update statutory_documents 19/07/13 FULL LIST |
2013-06-26 |
update accounts_last_madeup_date 2011-11-30 => 2012-11-30 |
2013-06-26 |
update accounts_next_due_date 2013-05-31 => 2014-05-31 |
2013-06-25 |
delete address ESSEX HOUSE 1ST FLOOR 141 KINGS ROAD BRENTWOOD ESSEX CM14 4EG |
2013-06-25 |
insert address JUPITER HOUSE WARLEY HILL BUSINESS PARK, THE DRIVE GREAT WARLEY BRENTWOOD ESSEX UNITED KINGDOM CM13 3BE |
2013-06-25 |
update registered_address |
2013-06-22 |
delete sic_code 7222 - Other software consultancy and supply |
2013-06-22 |
insert sic_code 62020 - Information technology consultancy activities |
2013-06-22 |
update returns_last_madeup_date 2011-07-23 => 2012-07-23 |
2013-06-22 |
update returns_next_due_date 2012-08-20 => 2013-08-20 |
2013-05-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/11/12 |
2013-02-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/02/2013 FROM
ESSEX HOUSE
1ST FLOOR 141 KINGS ROAD
BRENTWOOD
ESSEX
CM14 4EG |
2012-08-16 |
update statutory_documents 23/07/12 FULL LIST |
2012-03-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/11/11 |
2011-08-15 |
update statutory_documents SECRETARY APPOINTED MR SCOTT ROBSON |
2011-08-15 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY GARY PYLE |
2011-08-10 |
update statutory_documents 23/07/11 FULL LIST |
2011-08-10 |
update statutory_documents AUDITOR'S RESIGNATION |
2011-05-19 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/11/10 |
2010-08-02 |
update statutory_documents 23/07/10 FULL LIST |
2010-07-05 |
update statutory_documents SECRETARY APPOINTED GARY PYLE |
2010-07-05 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY CLIVE SEAGERS |
2010-07-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/11/09 |
2010-06-30 |
update statutory_documents AUDITORS' REPORT |
2010-06-30 |
update statutory_documents AUDITORS' STATEMENT |
2010-06-30 |
update statutory_documents BALANCE SHEET |
2010-06-30 |
update statutory_documents CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC |
2010-06-30 |
update statutory_documents REREGISTRATION MEMORANDUM AND ARTICLES |
2010-06-30 |
update statutory_documents REREG PRI TO PLC; RES02 PASS DATE:30/06/2010 |
2010-06-30 |
update statutory_documents APPLICATION BY A PRIVATE COMPANY FOR RE-REGISTRATION AS A PUBLIC COMPANY |
2010-02-15 |
update statutory_documents AUDITOR'S RESIGNATION |
2009-09-21 |
update statutory_documents RETURN MADE UP TO 23/07/09; FULL LIST OF MEMBERS |
2009-07-16 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/11/08 |
2008-08-20 |
update statutory_documents RETURN MADE UP TO 23/07/08; FULL LIST OF MEMBERS |
2008-06-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/11/07 |
2008-04-16 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6 |
2008-04-14 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5 |
2008-04-11 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2008-04-11 |
update statutory_documents FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES |
2008-04-10 |
update statutory_documents ALTER MEMORANDUM 04/04/2008 |
2008-04-09 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR MICHAEL FITZGERALD |
2008-04-03 |
update statutory_documents APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE |
2008-04-03 |
update statutory_documents CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE |
2008-04-03 |
update statutory_documents REREGISTRATION MEMORANDUM AND ARTICLES |
2008-04-03 |
update statutory_documents REREG PLC TO PRI; RES02 PASS DATE:03/04/2008 |
2008-03-27 |
update statutory_documents ARTICLES OF ASSOCIATION |
2008-03-27 |
update statutory_documents ALTER ARTICLES 18/03/2008 |
2008-03-19 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
2008-03-19 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4 |
2007-08-15 |
update statutory_documents RETURN MADE UP TO 23/07/07; FULL LIST OF MEMBERS |
2007-07-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/11/06 |
2006-08-04 |
update statutory_documents RETURN MADE UP TO 23/07/06; FULL LIST OF MEMBERS |
2006-07-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/11/05 |
2005-10-25 |
update statutory_documents RETURN MADE UP TO 23/07/05; FULL LIST OF MEMBERS |
2005-07-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/11/04 |
2004-07-30 |
update statutory_documents RETURN MADE UP TO 23/07/04; FULL LIST OF MEMBERS |
2004-07-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/11/03 |
2003-08-07 |
update statutory_documents RETURN MADE UP TO 23/07/03; FULL LIST OF MEMBERS |
2003-07-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/11/02 |
2002-10-01 |
update statutory_documents RETURN MADE UP TO 23/07/02; FULL LIST OF MEMBERS |
2002-06-19 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/11/01 |
2001-10-09 |
update statutory_documents RETURN MADE UP TO 23/07/01; FULL LIST OF MEMBERS; AMEND |
2001-08-28 |
update statutory_documents RETURN MADE UP TO 23/07/01; FULL LIST OF MEMBERS |
2001-07-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/11/00 |
2000-08-04 |
update statutory_documents RETURN MADE UP TO 23/07/00; FULL LIST OF MEMBERS |
2000-07-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/11/99 |
1999-09-23 |
update statutory_documents RETURN MADE UP TO 23/07/99; FULL LIST OF MEMBERS |
1999-07-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/11/98 |
1998-10-05 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1998-07-17 |
update statutory_documents RETURN MADE UP TO 23/07/98; NO CHANGE OF MEMBERS |
1998-07-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/11/97 |
1998-07-01 |
update statutory_documents AUDITOR'S RESIGNATION |
1998-06-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/06/98 FROM:
ACRE HOUSE
11-15 WILLIAM ROAD
LONDON
NW1 3ER |
1997-09-30 |
update statutory_documents RETURN MADE UP TO 23/07/97; FULL LIST OF MEMBERS |
1997-07-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/11/96 |
1996-08-20 |
update statutory_documents RETURN MADE UP TO 23/07/96; FULL LIST OF MEMBERS |
1996-06-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/11/95 |
1996-03-05 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1996-02-16 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1995-08-08 |
update statutory_documents RETURN MADE UP TO 23/07/95; FULL LIST OF MEMBERS |
1995-07-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/11/94 |
1994-10-04 |
update statutory_documents RETURN MADE UP TO 23/07/94; FULL LIST OF MEMBERS |
1994-10-01 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1994-07-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/11/93 |
1994-01-18 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1993-09-14 |
update statutory_documents NC INC ALREADY ADJUSTED
27/08/93 |
1993-09-14 |
update statutory_documents CAP 30000X £1 SHRS 27/08/93 |
1993-09-09 |
update statutory_documents NAME CHANGE AND REREGISTRATION FROM PRIVATE TO PLC |
1993-09-09 |
update statutory_documents ADOPT MEM AND ARTS 27/08/93 |
1993-09-09 |
update statutory_documents REREGISTRATION PRI-PLC 27/08/93 |
1993-09-08 |
update statutory_documents APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC |
1993-09-08 |
update statutory_documents DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC |
1993-09-08 |
update statutory_documents AUDITORS' REPORT |
1993-09-08 |
update statutory_documents AUDITORS' STATEMENT |
1993-09-08 |
update statutory_documents BALANCE SHEET |
1993-09-08 |
update statutory_documents REREGISTRATION MEMORANDUM AND ARTICLES |
1993-09-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/11/92 |
1993-08-27 |
update statutory_documents RETURN MADE UP TO 23/07/93; FULL LIST OF MEMBERS |
1992-08-13 |
update statutory_documents RETURN MADE UP TO 23/07/92; FULL LIST OF MEMBERS |
1992-07-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/11/91 |
1991-10-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/11/90 |
1991-08-22 |
update statutory_documents RETURN MADE UP TO 23/07/91; FULL LIST OF MEMBERS |
1991-07-01 |
update statutory_documents DIRECTOR RESIGNED |
1991-02-27 |
update statutory_documents REGISTERED OFFICE CHANGED ON 27/02/91 FROM:
ACRE HOUSE
69/76 LONG ACRE
LONDON
WC2E 9JH |
1990-09-07 |
update statutory_documents RETURN MADE UP TO 23/07/90; FULL LIST OF MEMBERS |
1990-09-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/11/89 |
1989-09-20 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1989-05-23 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1989-05-23 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1989-05-17 |
update statutory_documents RETURN MADE UP TO 24/04/89; FULL LIST OF MEMBERS |
1989-05-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/11/88 |
1989-04-04 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1988-11-01 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1988-09-08 |
update statutory_documents RETURN MADE UP TO 15/06/88; FULL LIST OF MEMBERS |
1988-09-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/11/87 |
1988-08-16 |
update statutory_documents NEW DIRECTOR APPOINTED |
1988-08-10 |
update statutory_documents £ NC 10000/20000 |
1988-08-10 |
update statutory_documents 11000 30/11/87 |
1988-07-15 |
update statutory_documents 7500 @ £1 29/10/86 |
1987-08-03 |
update statutory_documents RETURN MADE UP TO 23/06/87; FULL LIST OF MEMBERS |
1987-07-15 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/11/86 |
1987-04-06 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1987-01-01 |
update statutory_documents PRE87 DOCUMENT PACKAGE |
1986-07-25 |
update statutory_documents RETURN MADE UP TO 02/07/86; FULL LIST OF MEMBERS |
1986-07-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/11/85 |
1983-11-01 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |