KEY - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-09-30 => 2023-09-30
2024-04-07 update accounts_next_due_date 2024-06-30 => 2025-06-30
2023-07-21 delete about_pages_linkeddomain tempidplusregistration.azurewebsites.net
2023-07-21 delete career_pages_linkeddomain tempidplusregistration.azurewebsites.net
2023-07-21 delete contact_pages_linkeddomain tempidplusregistration.azurewebsites.net
2023-07-21 delete index_pages_linkeddomain tempidplusregistration.azurewebsites.net
2023-07-21 delete management_pages_linkeddomain tempidplusregistration.azurewebsites.net
2023-07-21 delete terms_pages_linkeddomain tempidplusregistration.azurewebsites.net
2023-06-07 update account_category MICRO ENTITY => TOTAL EXEMPTION FULL
2023-06-07 update accounts_last_madeup_date 2021-09-30 => 2022-09-30
2023-06-07 update accounts_next_due_date 2023-06-30 => 2024-06-30
2023-04-28 update statutory_documents 30/09/22 TOTAL EXEMPTION FULL
2023-01-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/01/23, NO UPDATES
2022-12-11 insert about_pages_linkeddomain tempidplusregistration.azurewebsites.net
2022-12-11 insert career_pages_linkeddomain tempidplusregistration.azurewebsites.net
2022-12-11 insert contact_pages_linkeddomain tempidplusregistration.azurewebsites.net
2022-12-11 insert index_pages_linkeddomain tempidplusregistration.azurewebsites.net
2022-12-11 insert management_pages_linkeddomain tempidplusregistration.azurewebsites.net
2022-12-11 insert terms_pages_linkeddomain tempidplusregistration.azurewebsites.net
2022-07-07 update accounts_last_madeup_date 2020-09-30 => 2021-09-30
2022-07-07 update accounts_next_due_date 2022-06-30 => 2023-06-30
2022-06-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/21
2022-01-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/01/22, NO UPDATES
2021-07-07 update account_category null => MICRO ENTITY
2021-04-07 update account_category TOTAL EXEMPTION FULL => null
2021-04-07 update accounts_last_madeup_date 2019-09-30 => 2020-09-30
2021-04-07 update accounts_next_due_date 2021-06-30 => 2022-06-30
2021-03-18 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20
2021-02-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/01/21, NO UPDATES
2021-01-31 delete source_ip 104.18.60.100
2021-01-31 delete source_ip 104.18.61.100
2021-01-31 insert source_ip 104.21.42.58
2020-10-03 delete about_pages_linkeddomain dpandl.co.uk
2020-10-03 delete about_pages_linkeddomain linkedin.com
2020-10-03 delete about_pages_linkeddomain t.co
2020-10-03 delete email cb..@dpandl.co.uk
2020-10-03 delete email ew..@dpandl.co.uk
2020-10-03 delete email lp..@dpandl.co.uk
2020-10-03 delete index_pages_linkeddomain dpandl.co.uk
2020-10-03 delete index_pages_linkeddomain linkedin.com
2020-10-03 delete index_pages_linkeddomain t.co
2020-10-03 delete source_ip 172.67.163.81
2020-10-03 delete source_ip 104.28.6.231
2020-10-03 delete source_ip 104.28.7.231
2020-10-03 insert about_pages_linkeddomain instagram.com
2020-10-03 insert about_pages_linkeddomain mtcmedia.co.uk
2020-10-03 insert index_pages_linkeddomain instagram.com
2020-10-03 insert index_pages_linkeddomain mtcmedia.co.uk
2020-10-03 insert index_pages_linkeddomain mtcserver.com
2020-10-03 insert source_ip 172.67.201.89
2020-10-03 insert source_ip 104.18.60.100
2020-10-03 insert source_ip 104.18.61.100
2020-10-03 update website_status DomainNotFound => OK
2020-08-02 update website_status FlippedRobots => DomainNotFound
2020-07-26 update website_status OK => FlippedRobots
2020-07-07 update account_category null => TOTAL EXEMPTION FULL
2020-07-07 update accounts_last_madeup_date 2018-09-30 => 2019-09-30
2020-07-07 update accounts_next_due_date 2020-06-30 => 2021-06-30
2020-06-25 insert source_ip 172.67.163.81
2020-06-16 update statutory_documents 30/09/19 TOTAL EXEMPTION FULL
2020-03-26 delete email pd..@dpandl.co.uk
2020-03-26 insert email cb..@dpandl.co.uk
2020-03-26 insert email lp..@dpandl.co.uk
2020-02-24 insert email ew..@dpandl.co.uk
2020-02-24 insert email pd..@dpandl.co.uk
2020-01-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/01/20, NO UPDATES
2019-07-07 update accounts_last_madeup_date 2017-09-30 => 2018-09-30
2019-07-07 update accounts_next_due_date 2019-06-30 => 2020-06-30
2019-06-12 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18
2019-03-24 delete person Merry Christmas
2019-03-24 insert address Third Floor 16 Gordon Street Glasgow G1 3PT
2019-03-24 insert phone 0141 471 5850
2019-01-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/01/19, NO UPDATES
2018-10-07 insert company_previous_name KEY PERSONNEL (DUNDEE) LIMITED
2018-10-07 update name KEY PERSONNEL (DUNDEE) LIMITED => KEY PERSONNEL RECRUITMENT LIMITED
2018-09-18 update statutory_documents COMPANY NAME CHANGED KEY PERSONNEL (DUNDEE) LIMITED CERTIFICATE ISSUED ON 18/09/18
2018-08-26 delete address We are Key Personnel, 2B Valentine Court, Kinnoull Road, Dunsinane Ind Estate, Dundee DD2 3QB
2018-08-26 delete terms_pages_linkeddomain wpengine.com
2018-08-26 insert address 2B Valentine Court Kinnoull Road Dunsinane Ins Estate Dundee DD2 3QB
2018-08-26 insert email co..@dpandl.co.uk
2018-08-26 insert phone 01382 203111
2018-08-26 insert terms_pages_linkeddomain ico.org.uk
2018-07-07 update account_category TOTAL EXEMPTION SMALL => null
2018-07-07 update accounts_last_madeup_date 2016-09-30 => 2017-09-30
2018-07-07 update accounts_next_due_date 2018-06-30 => 2019-06-30
2018-06-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17
2018-02-25 insert about_pages_linkeddomain linkedin.com
2018-02-25 insert career_pages_linkeddomain linkedin.com
2018-02-25 insert contact_pages_linkeddomain linkedin.com
2018-02-25 insert index_pages_linkeddomain linkedin.com
2018-02-25 insert service_pages_linkeddomain linkedin.com
2018-02-25 insert terms_pages_linkeddomain linkedin.com
2018-01-07 delete person Day Shift
2018-01-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/01/18, NO UPDATES
2017-12-02 insert about_pages_linkeddomain t.co
2017-12-02 insert career_pages_linkeddomain t.co
2017-12-02 insert contact_pages_linkeddomain t.co
2017-12-02 insert index_pages_linkeddomain t.co
2017-12-02 insert person Day Shift
2017-12-02 insert person Merry Christmas
2017-12-02 insert service_pages_linkeddomain t.co
2017-12-02 insert terms_pages_linkeddomain t.co
2017-07-07 update account_category null => TOTAL EXEMPTION SMALL
2017-07-07 update accounts_last_madeup_date 2015-09-30 => 2016-09-30
2017-07-07 update accounts_next_due_date 2017-06-30 => 2018-06-30
2017-06-06 update statutory_documents 30/09/16 TOTAL EXEMPTION SMALL
2017-05-19 delete source_ip 35.157.203.18
2017-05-19 delete source_ip 52.28.92.111
2017-05-19 insert source_ip 104.28.6.231
2017-05-19 insert source_ip 104.28.7.231
2017-03-18 delete source_ip 52.28.102.205
2017-03-18 delete source_ip 52.58.245.240
2017-03-18 insert source_ip 35.157.203.18
2017-03-18 insert source_ip 52.28.92.111
2017-02-10 delete source_ip 35.156.68.176
2017-02-10 delete source_ip 35.156.86.6
2017-02-10 delete source_ip 35.156.109.248
2017-02-10 delete source_ip 54.93.43.122
2017-02-10 insert source_ip 52.28.102.205
2017-02-10 insert source_ip 52.58.245.240
2017-01-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/01/17, WITH UPDATES
2017-01-03 delete source_ip 52.28.32.174
2017-01-03 delete source_ip 52.28.120.241
2017-01-03 insert source_ip 35.156.68.176
2017-01-03 insert source_ip 35.156.86.6
2017-01-03 insert source_ip 35.156.109.248
2017-01-03 insert source_ip 54.93.43.122
2016-11-28 delete source_ip 185.123.98.6
2016-11-28 insert source_ip 52.28.32.174
2016-11-28 insert source_ip 52.28.120.241
2016-06-08 update account_category TOTAL EXEMPTION SMALL => null
2016-06-08 update accounts_last_madeup_date 2014-09-30 => 2015-09-30
2016-06-08 update accounts_next_due_date 2016-06-30 => 2017-06-30
2016-05-26 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/15
2016-02-10 update returns_last_madeup_date 2015-01-03 => 2016-01-03
2016-02-10 update returns_next_due_date 2016-01-31 => 2017-01-31
2016-01-29 delete source_ip 139.162.204.175
2016-01-29 insert source_ip 185.123.98.6
2016-01-28 update statutory_documents 03/01/16 FULL LIST
2015-09-30 delete source_ip 139.162.220.79
2015-09-30 insert source_ip 139.162.204.175
2015-09-01 delete source_ip 88.80.187.149
2015-09-01 insert source_ip 139.162.220.79
2015-05-07 update accounts_last_madeup_date 2013-09-30 => 2014-09-30
2015-05-07 update accounts_next_due_date 2015-07-31 => 2016-06-30
2015-04-07 update accounts_next_due_date 2015-06-30 => 2015-07-31
2015-03-10 insert email ke..@dpandl.co.uk
2015-03-06 update statutory_documents 30/09/14 TOTAL EXEMPTION SMALL
2015-02-07 delete address FIRST FLOOR 2B VALENTINE COURT KINNOULL ROAD DUNDEE SCOTLAND DD2 3QB
2015-02-07 insert address FIRST FLOOR 2B VALENTINE COURT KINNOULL ROAD DUNDEE DD2 3QB
2015-02-07 update registered_address
2015-02-07 update returns_last_madeup_date 2014-01-03 => 2015-01-03
2015-02-07 update returns_next_due_date 2015-01-31 => 2016-01-31
2015-01-08 update statutory_documents 03/01/15 FULL LIST
2014-12-16 delete address 26 East Dock Street Dundee DD1 9HY
2014-12-16 delete address 26 East Dock Street Dundee DD1 3EY
2014-12-16 delete address We are Key Personnel, 26 East Dock Street, Dundee DD1 3EY
2014-12-16 delete alias Key Personnel Agency
2014-12-16 delete source_ip 88.208.252.219
2014-12-16 insert address 2B Valentine Court Kinnoull Road Dunsinane Ind Estate Dundee DD2 3QB
2014-12-16 insert address We are Key Personnel, 2B Valentine Court, Kinnoull Road, Dunsinane Ind Estate, Dundee DD2 3QB
2014-12-16 insert source_ip 88.80.187.149
2014-12-16 update primary_contact 26 East Dock Street Dundee DD1 9HY => 2B Valentine Court Kinnoull Road Dunsinane Ind Estate Dundee DD2 3QB
2014-11-07 delete address 26 EAST DOCK STREET DUNDEE DD1 9HY
2014-11-07 insert address FIRST FLOOR 2B VALENTINE COURT KINNOULL ROAD DUNDEE SCOTLAND DD2 3QB
2014-11-07 update registered_address
2014-10-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/10/2014 FROM 26 EAST DOCK STREET DUNDEE DD1 9HY
2014-07-21 update statutory_documents DIRECTOR APPOINTED MR ALEXANDER MELVILLE BISSET
2014-07-21 update statutory_documents DIRECTOR APPOINTED SHONA ROBERTSON
2014-07-21 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW CAMPBELL
2014-07-21 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN ROBERTSON
2014-07-21 update statutory_documents APPOINTMENT TERMINATED, SECRETARY MARY-ANN BAIN
2014-06-13 update website_status FlippedRobots => OK
2014-06-13 delete source_ip 88.208.252.198
2014-06-13 insert source_ip 88.208.252.219
2014-06-13 update robots_txt_status www.keypersonnelagency.co.uk: 404 => 200
2014-06-07 update accounts_last_madeup_date 2012-03-31 => 2013-09-30
2014-06-07 update accounts_next_due_date 2014-06-30 => 2015-06-30
2014-05-28 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALASDAIR CHALMERS
2014-05-13 update statutory_documents 30/09/13 TOTAL EXEMPTION SMALL
2014-05-01 update website_status OK => FlippedRobots
2014-02-07 update returns_last_madeup_date 2013-01-03 => 2014-01-03
2014-02-07 update returns_next_due_date 2014-01-31 => 2015-01-31
2014-01-20 update statutory_documents 03/01/14 FULL LIST
2013-12-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ALASDAIR DAVID CHALMERS / 12/12/2013
2013-08-01 update account_ref_day 31 => 30
2013-08-01 update account_ref_month 3 => 9
2013-08-01 update accounts_next_due_date 2013-12-31 => 2014-06-30
2013-07-18 update statutory_documents CURREXT FROM 31/03/2013 TO 30/09/2013
2013-06-26 update num_mort_outstanding 3 => 2
2013-06-26 update num_mort_satisfied 0 => 1
2013-06-25 update returns_last_madeup_date 2012-01-03 => 2013-01-03
2013-06-25 update returns_next_due_date 2013-01-31 => 2014-01-31
2013-06-25 update num_mort_charges 1 => 3
2013-06-25 update num_mort_outstanding 1 => 3
2013-06-23 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-23 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-05-11 update statutory_documents PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC1234270002
2013-05-08 update statutory_documents PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC1234270003
2013-05-03 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-04-29 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC1234270002
2013-04-29 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC1234270003
2013-02-04 update statutory_documents 03/01/13 FULL LIST
2012-11-15 update statutory_documents DIRECTOR APPOINTED MR ANDREW CHARLES CAMPBELL
2012-10-17 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-01-23 update statutory_documents 03/01/12 FULL LIST
2011-09-29 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-01-25 update statutory_documents 03/01/11 FULL LIST
2011-01-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ALASDAIR DAVID CHALMERS / 25/01/2011
2010-10-28 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-01-08 update statutory_documents 03/01/10 FULL LIST
2010-01-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ALASDAIR DAVID CHALMERS / 07/01/2010
2009-09-03 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-01-08 update statutory_documents RETURN MADE UP TO 03/01/09; FULL LIST OF MEMBERS
2008-10-14 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-01-08 update statutory_documents RETURN MADE UP TO 03/01/08; FULL LIST OF MEMBERS
2007-09-20 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-01-10 update statutory_documents RETURN MADE UP TO 03/01/07; FULL LIST OF MEMBERS
2006-10-24 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/06
2006-02-06 update statutory_documents RETURN MADE UP TO 03/01/06; FULL LIST OF MEMBERS
2005-11-21 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/05
2005-05-09 update statutory_documents NEW SECRETARY APPOINTED
2005-05-09 update statutory_documents SECRETARY RESIGNED
2005-01-10 update statutory_documents RETURN MADE UP TO 03/01/05; FULL LIST OF MEMBERS
2004-12-21 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/04
2004-01-09 update statutory_documents RETURN MADE UP TO 03/01/04; FULL LIST OF MEMBERS
2003-12-19 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/03
2003-01-09 update statutory_documents RETURN MADE UP TO 03/01/03; FULL LIST OF MEMBERS
2003-01-09 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/02
2002-06-14 update statutory_documents AUDITOR'S RESIGNATION
2002-01-07 update statutory_documents RETURN MADE UP TO 03/01/02; FULL LIST OF MEMBERS
2002-01-04 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/01
2001-03-30 update statutory_documents NEW DIRECTOR APPOINTED
2001-03-01 update statutory_documents DIRECTOR RESIGNED
2001-01-11 update statutory_documents RETURN MADE UP TO 03/01/01; FULL LIST OF MEMBERS
2000-12-07 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/00
2000-01-10 update statutory_documents RETURN MADE UP TO 03/01/00; FULL LIST OF MEMBERS
1999-11-24 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/99
1999-01-04 update statutory_documents RETURN MADE UP TO 03/01/99; FULL LIST OF MEMBERS
1998-12-12 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/98
1998-10-26 update statutory_documents AUDITOR'S RESIGNATION
1998-01-08 update statutory_documents RETURN MADE UP TO 03/01/98; FULL LIST OF MEMBERS
1998-01-08 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/97
1997-01-07 update statutory_documents RETURN MADE UP TO 03/01/97; NO CHANGE OF MEMBERS
1996-12-12 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/96
1996-12-05 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
1996-01-10 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1996-01-09 update statutory_documents RETURN MADE UP TO 03/01/96; FULL LIST OF MEMBERS
1995-01-08 update statutory_documents RETURN MADE UP TO 03/01/95; FULL LIST OF MEMBERS
1995-01-08 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1994-01-13 update statutory_documents RETURN MADE UP TO 03/01/94; FULL LIST OF MEMBERS
1994-01-10 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93
1993-04-14 update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
1993-04-14 update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1993-04-14 update statutory_documents AUDITOR'S RESIGNATION
1993-04-07 update statutory_documents PARTIC OF MORT/CHARGE *****
1993-01-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/01/93
1993-01-08 update statutory_documents RETURN MADE UP TO 03/01/93; FULL LIST OF MEMBERS
1992-12-04 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/92
1992-04-10 update statutory_documents RETURN MADE UP TO 01/03/92; FULL LIST OF MEMBERS
1991-09-24 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/91
1991-03-12 update statutory_documents RETURN MADE UP TO 01/03/91; FULL LIST OF MEMBERS
1991-01-08 update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED
1990-11-21 update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03
1990-09-11 update statutory_documents NEW DIRECTOR APPOINTED
1990-06-28 update statutory_documents COMPANY NAME CHANGED BELLROND LIMITED CERTIFICATE ISSUED ON 29/06/90
1990-04-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/04/90 FROM: 27 CASTLE STREET EDINBURGH EH2 3DN
1990-04-09 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1990-04-09 update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED
1990-03-01 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION