Date | Description |
2024-04-07 |
update accounts_next_due_date 2024-03-31 => 2024-06-30 |
2023-10-05 |
update statutory_documents DIRECTOR APPOINTED MR JON MARC SIMON |
2023-10-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JON MARC SIMON / 26/09/2023 |
2023-10-05 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID HOLLAND |
2023-06-07 |
update account_category SMALL => GROUP |
2023-06-07 |
update accounts_last_madeup_date 2021-06-30 => 2022-06-30 |
2023-06-07 |
update accounts_next_due_date 2023-06-30 => 2024-03-31 |
2023-04-08 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/22 |
2023-04-07 |
update accounts_next_due_date 2023-03-31 => 2023-06-30 |
2023-02-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/02/23, WITH UPDATES |
2023-02-02 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / DOWNING ONE VCT PLC / 22/09/2022 |
2022-12-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN BRIAN PEERS / 06/12/2022 |
2022-08-15 |
update website_status InternalTimeout => OK |
2022-06-13 |
update website_status OK => InternalTimeout |
2022-04-07 |
update accounts_last_madeup_date 2020-06-30 => 2021-06-30 |
2022-04-07 |
update accounts_next_due_date 2022-03-31 => 2023-03-31 |
2022-03-24 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/21 |
2022-02-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/02/22, NO UPDATES |
2022-01-19 |
update statutory_documents DIRECTOR APPOINTED MR DAVID EDWARD HOLLAND |
2022-01-19 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID MARTIN SMITH |
2021-04-28 |
update description |
2021-02-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/02/21, NO UPDATES |
2021-02-07 |
update accounts_last_madeup_date 2019-06-30 => 2020-06-30 |
2021-02-07 |
update accounts_next_due_date 2021-06-30 => 2022-03-31 |
2021-01-11 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/20 |
2020-09-26 |
update website_status InternalTimeout => OK |
2020-07-07 |
update accounts_next_due_date 2021-03-31 => 2021-06-30 |
2020-05-13 |
update website_status OK => InternalTimeout |
2020-02-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/02/20, WITH UPDATES |
2020-01-07 |
update accounts_last_madeup_date 2018-06-30 => 2019-06-30 |
2020-01-07 |
update accounts_next_due_date 2020-03-31 => 2021-03-31 |
2019-12-20 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/19 |
2019-02-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/02/19, WITH UPDATES |
2019-02-07 |
update accounts_last_madeup_date 2017-06-30 => 2018-06-30 |
2019-02-07 |
update accounts_next_due_date 2019-03-31 => 2020-03-31 |
2019-01-05 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/18 |
2018-11-09 |
update statutory_documents DIRECTOR APPOINTED MR DAVID JULIAN MARTIN SMITH |
2018-11-09 |
update statutory_documents DIRECTOR APPOINTED MR JACK GRAHAM OGDEN |
2018-11-09 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JONATHAN BOSS |
2018-07-08 |
insert marketing_emails ma..@dcresponse.co.uk |
2018-07-08 |
delete address Unit 71, Shrivenham Hundred Business Park
Majors Rd
Watchfield
Witney
Swindon
SN6 8TY |
2018-07-08 |
insert address Unit 71, Shrivenham Hundred Business Park, Watchfield, Swindon SN6 8TY |
2018-07-08 |
insert email en..@upssystems.co.uk |
2018-07-08 |
insert email jp..@dcresponse.co.uk |
2018-07-08 |
insert email ma..@dcresponse.co.uk |
2018-07-08 |
insert terms_pages_linkeddomain ico.org.uk |
2018-03-07 |
delete sic_code 62030 - Computer facilities management activities |
2018-03-07 |
insert sic_code 63110 - Data processing, hosting and related activities |
2018-03-07 |
update account_category FULL => SMALL |
2018-03-07 |
update accounts_last_madeup_date 2016-06-30 => 2017-06-30 |
2018-03-07 |
update accounts_next_due_date 2018-03-31 => 2019-03-31 |
2018-03-07 |
update num_mort_charges 1 => 2 |
2018-03-07 |
update num_mort_outstanding 1 => 2 |
2018-03-05 |
delete address Shrivenham Hundred Business Park, Majors Road, Watchfield, Swindon, SN6 8TY |
2018-02-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/02/18, WITH UPDATES |
2018-02-12 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / DOWNING ONE VCT PLC / 02/10/2017 |
2018-02-08 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/17 |
2018-02-06 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 079606580002 |
2017-11-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN ROBIN BOSS / 15/11/2017 |
2017-11-10 |
delete otherexecutives Jack Ogden |
2017-11-10 |
insert managingdirector John Peers |
2017-11-10 |
update person_title Jack Ogden: Commercial Director => Commercial Director ( Technical Sales ) |
2017-11-10 |
update person_title John Peers: Finance Director => CFO; Managing Director |
2017-11-10 |
update person_title Paul Anderson: Managing Director => Managing Director; Managing Director ( Technical Services ) |
2017-09-30 |
delete source_ip 87.117.239.95 |
2017-09-30 |
insert source_ip 83.223.106.208 |
2017-08-07 |
delete address ERGON HOUSE HORSEFERRY ROAD LONDON SW1P 2AL |
2017-08-07 |
insert address UNIT 71 SHRIVENHAM HUNDRED BUSINESS PARK WATCHFIELD SWINDON UNITED KINGDOM SN6 8TY |
2017-08-07 |
update registered_address |
2017-07-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/07/2017 FROM
ERGON HOUSE HORSEFERRY ROAD
LONDON
SW1P 2AL |
2017-05-02 |
delete source_ip 109.228.4.78 |
2017-05-02 |
insert source_ip 87.117.239.95 |
2017-02-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/02/17, WITH UPDATES |
2017-02-15 |
delete source_ip 109.228.4.174 |
2017-02-15 |
insert source_ip 109.228.4.78 |
2017-02-07 |
update accounts_last_madeup_date 2015-03-31 => 2016-06-30 |
2017-02-07 |
update accounts_next_due_date 2017-03-31 => 2018-03-31 |
2017-01-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/16 |
2016-10-07 |
update account_ref_day 31 => 30 |
2016-10-07 |
update account_ref_month 3 => 6 |
2016-10-07 |
update accounts_next_due_date 2016-12-31 => 2017-03-31 |
2016-09-16 |
update statutory_documents PREVEXT FROM 31/03/2016 TO 30/06/2016 ALIGNMENT WITH PARENT OR SUBSIDIARY |
2016-08-25 |
delete address Innovation Centre,
Windrush Park Road,
Witney,
Oxfordshire,
OX29 7DX |
2016-08-25 |
delete address Witney Business & Innovation Centre
Witney
Oxfordshire
OX29 7DX |
2016-07-28 |
insert person Gareth Cross |
2016-07-28 |
update person_description John Peers => John Peers |
2016-05-12 |
update returns_last_madeup_date 2015-02-22 => 2016-02-22 |
2016-05-12 |
update returns_next_due_date 2016-03-21 => 2017-03-22 |
2016-04-25 |
delete index_pages_linkeddomain urbanelement.com |
2016-04-25 |
delete source_ip 54.246.209.119 |
2016-04-25 |
insert source_ip 109.228.4.174 |
2016-04-20 |
update statutory_documents 22/02/16 FULL LIST |
2015-09-26 |
insert otherexecutives Jack Ogden |
2015-09-26 |
insert person Jack Ogden |
2015-09-26 |
update person_description John Peers => John Peers |
2015-09-26 |
update person_description Paul Anderson => Paul Anderson |
2015-08-09 |
update account_category SMALL => FULL |
2015-08-09 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2015-08-09 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-07-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/15 |
2015-06-25 |
delete contact_pages_linkeddomain goo.gl |
2015-05-07 |
update returns_last_madeup_date 2014-02-22 => 2015-02-22 |
2015-04-07 |
delete address 10 LOWER GROSVENOR PLACE LONDON SW1W 0EN |
2015-04-07 |
insert address ERGON HOUSE HORSEFERRY ROAD LONDON SW1P 2AL |
2015-04-07 |
update registered_address |
2015-04-07 |
update returns_next_due_date 2015-03-22 => 2016-03-21 |
2015-03-25 |
update statutory_documents REGISTERED OFFICE CHANGED ON 25/03/2015 FROM
10 LOWER GROSVENOR PLACE
LONDON
SW1W 0EN |
2015-03-25 |
update statutory_documents 22/02/15 FULL LIST |
2015-03-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN ROBIN BOSS / 25/03/2015 |
2014-12-08 |
delete personal_emails ge..@dcreponse.co.uk |
2014-12-08 |
delete personal_emails se..@dcresponse.co.uk |
2014-12-08 |
delete email ge..@dcreponse.co.uk |
2014-12-08 |
delete email se..@dcresponse.co.uk |
2014-12-08 |
delete person George Taylor |
2014-12-08 |
delete person Sean Hamilton |
2014-12-07 |
update account_category FULL => SMALL |
2014-12-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2014-12-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-11-26 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14 |
2014-08-29 |
delete personal_emails je..@dcresponse.co.uk |
2014-08-29 |
delete personal_emails ju..@dcresponse.co.uk |
2014-08-29 |
delete email je..@dcresponse.co.uk |
2014-08-29 |
delete email ju..@dcresponse.co.uk |
2014-08-29 |
delete person Jessica Shaw |
2014-08-29 |
delete person Justyn Banks |
2014-04-30 |
insert management_pages_linkeddomain linkedin.com |
2014-04-07 |
delete address 10 LOWER GROSVENOR PLACE LONDON UNITED KINGDOM SW1W 0EN |
2014-04-07 |
insert address 10 LOWER GROSVENOR PLACE LONDON SW1W 0EN |
2014-04-07 |
update registered_address |
2014-04-07 |
update returns_last_madeup_date 2013-02-22 => 2014-02-22 |
2014-04-07 |
update returns_next_due_date 2014-03-22 => 2015-03-22 |
2014-03-27 |
delete alias DCR Limited |
2014-03-27 |
delete alias DCR Ltd |
2014-03-27 |
insert about_pages_linkeddomain twitter.com |
2014-03-27 |
insert contact_pages_linkeddomain twitter.com |
2014-03-27 |
insert index_pages_linkeddomain twitter.com |
2014-03-27 |
insert management_pages_linkeddomain twitter.com |
2014-03-27 |
insert service_pages_linkeddomain twitter.com |
2014-03-12 |
update statutory_documents 22/02/14 FULL LIST |
2014-01-07 |
update account_category NO ACCOUNTS FILED => FULL |
2014-01-07 |
update accounts_last_madeup_date null => 2013-03-31 |
2014-01-07 |
update accounts_next_due_date 2013-11-22 => 2014-12-31 |
2013-12-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/13 |
2013-11-07 |
update account_ref_day 29 => 31 |
2013-11-07 |
update account_ref_month 2 => 3 |
2013-10-28 |
update statutory_documents PREVEXT FROM 28/02/2013 TO 31/03/2013 |
2013-10-27 |
delete address Unit 6,
Witan Park, Avenue 2,
Station Lane,
Witney,
Oxfordshire,
OX28 4FH |
2013-10-27 |
delete contact_pages_linkeddomain google.co.uk |
2013-10-27 |
insert address Innovation Centre,
Windrush Park Road,
Witney,
Oxfordshire,
OX29 7DX |
2013-10-27 |
insert address Windrush Park Road,
Witney,
Oxfordshire,
OX29 7DX |
2013-10-27 |
insert contact_pages_linkeddomain goo.gl |
2013-10-27 |
update primary_contact Unit 6,
Witan Park, Avenue 2,
Station Lane,
Witney,
Oxfordshire,
OX28 4FH => Windrush Park Road,
Witney,
Oxfordshire,
OX29 7DX |
2013-06-25 |
insert sic_code 62030 - Computer facilities management activities |
2013-06-25 |
update returns_last_madeup_date null => 2013-02-22 |
2013-06-25 |
update returns_next_due_date 2013-03-22 => 2014-03-22 |
2013-05-31 |
delete alias Data Centre Response Limited |
2013-05-31 |
delete alias Data Service Response Ltd |
2013-05-31 |
delete source_ip 79.170.44.211 |
2013-05-31 |
insert index_pages_linkeddomain urbanelement.com |
2013-05-31 |
insert phone 01993 708855 |
2013-05-31 |
insert source_ip 54.246.209.119 |
2013-03-21 |
update statutory_documents 22/02/13 FULL LIST |
2012-10-25 |
delete phone +44 1993 707724 |
2012-10-25 |
delete phone +44 1993 707743 |
2012-07-05 |
update statutory_documents DIRECTOR APPOINTED PAUL ANDERSON |
2012-03-15 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
2012-03-14 |
update statutory_documents ADOPT ARTICLES 29/02/2012 |
2012-03-12 |
update statutory_documents 29/02/12 STATEMENT OF CAPITAL GBP 2999.599 |
2012-02-24 |
update statutory_documents REGISTERED OFFICE CHANGED ON 24/02/2012 FROM
ONE REDCLIFF STREET BRISTOL
BS1 6TP
UNITED KINGDOM |
2012-02-22 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |