CONTRACT SERVICES DGN - History of Changes


DateDescription
2023-07-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/05/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-08-31 => 2022-08-31
2023-04-07 update accounts_next_due_date 2023-05-31 => 2024-05-31
2023-03-16 update statutory_documents 31/08/22 TOTAL EXEMPTION FULL
2022-12-11 delete source_ip 185.53.59.189
2022-12-11 insert source_ip 185.53.59.175
2022-09-02 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PATRICK JOHN MCKENNA
2022-09-02 update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 02/09/2022
2022-06-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/05/22, NO UPDATES
2022-05-07 update accounts_last_madeup_date 2020-08-31 => 2021-08-31
2022-05-07 update accounts_next_due_date 2022-05-31 => 2023-05-31
2022-04-04 update statutory_documents 31/08/21 TOTAL EXEMPTION FULL
2021-06-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/05/21, NO UPDATES
2021-06-07 update accounts_last_madeup_date 2019-08-31 => 2020-08-31
2021-06-07 update accounts_next_due_date 2021-05-31 => 2022-05-31
2021-05-27 update statutory_documents 31/08/20 TOTAL EXEMPTION FULL
2021-02-01 delete contact_pages_linkeddomain smashballoon.com
2021-02-01 delete index_pages_linkeddomain smashballoon.com
2021-02-01 delete service_pages_linkeddomain smashballoon.com
2020-10-30 update accounts_last_madeup_date 2018-08-31 => 2019-08-31
2020-10-30 update accounts_next_due_date 2020-08-31 => 2021-05-31
2020-10-06 delete source_ip 176.126.246.64
2020-10-06 insert source_ip 185.53.59.189
2020-09-01 update statutory_documents 31/08/19 TOTAL EXEMPTION FULL
2020-07-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/05/20, NO UPDATES
2020-05-07 update accounts_next_due_date 2020-05-31 => 2020-08-31
2020-01-01 delete contact_pages_linkeddomain flagshipwebdesign.co.uk
2020-01-01 delete index_pages_linkeddomain flagshipwebdesign.co.uk
2020-01-01 delete service_pages_linkeddomain flagshipwebdesign.co.uk
2019-10-02 insert contact_pages_linkeddomain smashballoon.com
2019-10-02 insert index_pages_linkeddomain smashballoon.com
2019-10-02 insert service_pages_linkeddomain smashballoon.com
2019-06-16 update accounts_last_madeup_date 2017-08-31 => 2018-08-31
2019-06-16 update accounts_next_due_date 2019-05-31 => 2020-05-31
2019-06-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/05/19, WITH UPDATES
2019-06-10 update statutory_documents APPOINTMENT TERMINATED, SECRETARY FRANCIS MCKENNA
2019-05-28 update statutory_documents 31/08/18 TOTAL EXEMPTION FULL
2019-04-02 delete contact_pages_linkeddomain smashballoon.com
2019-04-02 delete index_pages_linkeddomain smashballoon.com
2019-04-02 delete service_pages_linkeddomain smashballoon.com
2019-04-02 insert index_pages_linkeddomain facebook.com
2019-04-02 insert service_pages_linkeddomain facebook.com
2019-02-19 delete index_pages_linkeddomain facebook.com
2019-02-19 delete service_pages_linkeddomain facebook.com
2019-02-19 insert contact_pages_linkeddomain smashballoon.com
2019-02-19 insert index_pages_linkeddomain smashballoon.com
2019-02-19 insert service_pages_linkeddomain smashballoon.com
2018-12-11 delete source_ip 185.58.213.107
2018-12-11 insert source_ip 176.126.246.64
2018-09-29 update statutory_documents DISS40 (DISS40(SOAD))
2018-09-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/05/18, WITH UPDATES
2018-09-07 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR FRANCIS MCKENNA
2018-08-28 update statutory_documents FIRST GAZETTE
2018-06-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-06-07 update accounts_last_madeup_date 2016-08-31 => 2017-08-31
2018-06-07 update accounts_next_due_date 2018-05-31 => 2019-05-31
2018-05-15 update statutory_documents 31/08/17 TOTAL EXEMPTION FULL
2018-04-03 delete source_ip 209.235.144.9
2018-04-03 insert source_ip 185.58.213.107
2017-07-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES
2017-07-21 update statutory_documents NOTIFICATION OF PSC STATEMENT ON 31/05/2017
2017-07-07 update accounts_last_madeup_date 2015-08-31 => 2016-08-31
2017-07-07 update accounts_next_due_date 2017-05-31 => 2018-05-31
2017-06-05 update statutory_documents 31/08/16 TOTAL EXEMPTION SMALL
2016-07-07 update returns_last_madeup_date 2015-05-31 => 2016-05-31
2016-07-07 update returns_next_due_date 2016-06-28 => 2017-06-28
2016-06-08 update statutory_documents 31/05/16 FULL LIST
2016-06-07 update accounts_last_madeup_date 2014-08-31 => 2015-08-31
2016-06-07 update accounts_next_due_date 2016-05-31 => 2017-05-31
2016-05-24 update statutory_documents 31/08/15 TOTAL EXEMPTION SMALL
2015-12-02 update website_status FlippedRobots => OK
2015-10-26 update website_status OK => FlippedRobots
2015-07-07 update accounts_last_madeup_date 2013-08-31 => 2014-08-31
2015-07-07 update accounts_next_due_date 2015-05-31 => 2016-05-31
2015-07-07 update returns_last_madeup_date 2014-05-31 => 2015-05-31
2015-07-07 update returns_next_due_date 2015-06-28 => 2016-06-28
2015-06-23 update statutory_documents 31/05/15 FULL LIST
2015-06-02 update statutory_documents 31/08/14 TOTAL EXEMPTION SMALL
2014-10-28 delete contact_pages_linkeddomain google.com
2014-07-07 update accounts_last_madeup_date 2012-08-31 => 2013-08-31
2014-07-07 update accounts_next_due_date 2014-05-31 => 2015-05-31
2014-07-07 update returns_last_madeup_date 2013-05-31 => 2014-05-31
2014-07-07 update returns_next_due_date 2014-06-28 => 2015-06-28
2014-06-05 update statutory_documents 31/05/14 FULL LIST
2014-06-02 update statutory_documents 31/08/13 TOTAL EXEMPTION SMALL
2013-07-01 update returns_last_madeup_date 2012-05-31 => 2013-05-31
2013-07-01 update returns_next_due_date 2013-06-28 => 2014-06-28
2013-06-25 update accounts_last_madeup_date 2011-08-31 => 2012-08-31
2013-06-25 update accounts_next_due_date 2013-05-31 => 2014-05-31
2013-06-21 delete sic_code 9001 - Collection and treatment of sewage
2013-06-21 insert sic_code 37000 - Sewerage
2013-06-21 update accounts_last_madeup_date 2010-08-31 => 2011-08-31
2013-06-21 update accounts_next_due_date 2012-05-31 => 2013-05-31
2013-06-21 update returns_last_madeup_date 2011-05-31 => 2012-05-31
2013-06-21 update returns_next_due_date 2012-06-28 => 2013-06-28
2013-06-12 update statutory_documents 31/05/13 FULL LIST
2013-06-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PATRICK JOHN MCKENNA / 01/06/2012
2013-04-30 update statutory_documents 31/08/12 TOTAL EXEMPTION SMALL
2013-01-19 update website_status FlippedRobotsTxt
2012-06-08 update statutory_documents 31/05/12 FULL LIST
2012-06-01 update statutory_documents 31/08/11 TOTAL EXEMPTION SMALL
2011-06-29 update statutory_documents 31/05/11 FULL LIST
2011-06-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / FRANCIS KEVIN MCKENNA / 31/05/2011
2011-06-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PATRICK JOHN MCKENNA / 31/05/2011
2011-04-14 update statutory_documents 31/08/10 TOTAL EXEMPTION SMALL
2010-06-17 update statutory_documents 31/08/09 TOTAL EXEMPTION SMALL
2010-06-17 update statutory_documents 31/05/10 FULL LIST
2010-04-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/04/2010 FROM 2 KILLYMAN STREET MOY CO TYRONE BT71 7SJ
2010-03-30 update statutory_documents 19/07/09 FULL LIST
2009-06-26 update statutory_documents 31/08/08 ANNUAL ACCTS
2008-08-15 update statutory_documents 19/07/08 ANNUAL RETURN SHUTTLE
2008-07-08 update statutory_documents CHANGE OF ARD
2008-06-25 update statutory_documents 31/07/07 ANNUAL ACCTS
2007-08-22 update statutory_documents 19/07/07 ANNUAL RETURN SHUTTLE
2006-08-16 update statutory_documents CHANGE OF DIRS/SEC
2006-07-19 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION