BEYOND DIGITAL SOLUTIONS - History of Changes


DateDescription
2023-11-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/11/23, NO UPDATES
2023-09-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-09-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-08-30 delete person Arron Peacock
2023-08-30 delete person Neil Wilkinson
2023-08-30 delete source_ip 192.124.249.18
2023-08-30 insert person Craig Turner
2023-08-30 insert person Sarah Bibi
2023-08-30 insert source_ip 160.153.0.184
2023-08-30 update person_title Christos Bakas: I.T Support Engineer => Digital Signage Architect
2023-08-30 update person_title Maria Popescu: Designer => Graphic Designer
2023-08-30 update person_title Michael Thompson: Digital Designer => Digital Signage Architect
2023-08-24 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/22
2022-11-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/11/22, NO UPDATES
2022-09-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2022-09-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-08-15 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/21
2022-02-18 insert person Maria Popescu
2021-11-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/11/21, NO UPDATES
2021-09-11 delete person Shiva Mirsattari
2021-09-11 delete service_pages_linkeddomain beyonddigitalsolutions.com
2021-07-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-07-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-06-21 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/20
2021-02-20 delete finance_emails ac..@bds.digital
2021-02-20 delete sales_emails sa..@beyonddigitalsolutions.co.uk
2021-02-20 delete support_emails se..@bds.digital
2021-02-20 insert general_emails he..@bds.digital
2021-02-20 delete alias Beyond Digital Solutions Ltd
2021-02-20 delete email ac..@bds.digital
2021-02-20 delete email ar..@bds.digital
2021-02-20 delete email ch..@bds.digital
2021-02-20 delete email mi..@bds.digital
2021-02-20 delete email ne..@bds.digital
2021-02-20 delete email sa..@beyonddigitalsolutions.co.uk
2021-02-20 delete email se..@bds.digital
2021-02-20 delete email sh..@bds.digital
2021-02-20 delete source_ip 160.153.138.53
2021-02-20 insert email he..@bds.digital
2021-02-20 insert index_pages_linkeddomain debut.studio
2021-02-20 insert index_pages_linkeddomain outlook.com
2021-02-20 insert phone +44 0191 484 1056
2021-02-20 insert source_ip 192.124.249.18
2021-01-19 delete email sa..@bds.digital
2021-01-19 insert email da..@bds.digital
2020-12-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-12-07 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-11-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/11/20, NO UPDATES
2020-10-12 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-04-13 delete phone 0772 112 7238
2020-04-13 delete phone 0845 270 0280
2020-04-13 insert email ne..@bds.digital
2020-04-13 insert email sa..@bds.digital
2019-11-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/11/19, WITH UPDATES
2019-11-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-11-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-10-30 update statutory_documents SECOND FILING OF AP01 FOR LOUISE RICHLEY
2019-10-30 update statutory_documents SECOND FILING OF TM01 FOR CLIVE SAWKINS
2019-10-21 insert index_pages_linkeddomain secureservercdn.net
2019-10-02 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18
2019-09-23 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BEYOND INTEGRITY HOLDINGS LIMITED
2019-09-23 update statutory_documents CESSATION OF THROGMORTON HOLDINGS LIMITED AS A PSC
2019-09-20 insert finance_emails ac..@bds.digital
2019-09-20 delete email jo..@bds.digital
2019-09-20 insert email ac..@bds.digital
2019-09-20 insert email ch..@bds.digital
2019-09-19 update statutory_documents DIRECTOR APPOINTED MS LOUISE RICHLEY
2019-09-19 update statutory_documents SOLVENCY STATEMENT DATED 18/09/19
2019-09-19 update statutory_documents REDUCE SHARE PREM A/C 18/09/2019
2019-09-19 update statutory_documents 19/09/19 STATEMENT OF CAPITAL GBP 136.9
2019-09-19 update statutory_documents STATEMENT BY DIRECTORS
2019-09-19 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CLIVE SAWKINS
2019-07-22 insert phone 0191 484 1056
2019-06-22 insert support_emails se..@bds.digital
2019-06-22 delete address Unit 4 The Bulrushes Woodstock Way Boldon Business Park South Tyneside NE35 9PF
2019-06-22 delete source_ip 192.124.249.18
2019-06-22 insert email ar..@bds.digital
2019-06-22 insert email jo..@bds.digital
2019-06-22 insert email li..@bds.digital
2019-06-22 insert email lo..@bds.digital
2019-06-22 insert email mi..@bds.digital
2019-06-22 insert email se..@bds.digital
2019-06-22 insert email sh..@bds.digital
2019-06-22 insert phone 0772 112 7238
2019-06-22 insert source_ip 160.153.138.53
2019-02-06 update statutory_documents ADOPT ARTICLES 22/01/2019
2019-01-30 update statutory_documents DIRECTOR APPOINTED MR CLIVE PETER SAWKINS
2019-01-30 update statutory_documents DIRECTOR APPOINTED MR DAVID WILLIAM ALPROVICH
2019-01-30 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THROGMORTON HOLDINGS LIMITED
2019-01-30 update statutory_documents CESSATION OF JEREMY MIDDLETON AS A PSC
2019-01-30 update statutory_documents CESSATION OF LOUISE RICHLEY AS A PSC
2019-01-30 update statutory_documents CESSATION OF STEPHEN LOVELY AS A PSC
2019-01-30 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID ALPROVICH
2019-01-30 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LOUISE RICHLEY
2019-01-17 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR STEPHEN LOVELY / 01/11/2018
2019-01-03 delete source_ip 160.153.137.19
2019-01-03 insert source_ip 192.124.249.18
2019-01-02 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR STEVEN LOVELY / 01/04/2018
2018-11-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/11/18, NO UPDATES
2018-09-12 update statutory_documents SECOND FILING OF AR01 WITH A MADE UP DATE OF 17/11/12
2018-09-12 update statutory_documents SECOND FILING OF AR01 WITH A MADE UP DATE OF 17/11/13
2018-09-12 update statutory_documents SECOND FILING OF AR01 WITH A MADE UP DATE OF 17/11/14
2018-07-25 update statutory_documents 28/04/15 STATEMENT OF CAPITAL GBP 142.2
2018-04-07 delete address UNIT 4 THE BULRUSHES WOODSTOCK WAY BOLDON BUSINESS PARK BOLDON COLLIERY TYNE AND WEAR NE35 9PF
2018-04-07 insert address UNIT 11 MERCHANT COURT MONKTON BUSINESS PARK SOUTH HEBBURN ENGLAND NE31 2EX
2018-04-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-04-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-04-07 update registered_address
2018-03-20 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17
2018-03-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/03/2018 FROM UNIT 4 THE BULRUSHES WOODSTOCK WAY BOLDON BUSINESS PARK BOLDON COLLIERY TYNE AND WEAR NE35 9PF
2017-11-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/11/17, NO UPDATES
2017-11-07 update account_category TOTAL EXEMPTION SMALL => SMALL
2017-11-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-11-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-11-07 update num_mort_outstanding 1 => 0
2017-11-07 update num_mort_satisfied 0 => 1
2017-10-09 delete source_ip 91.146.111.16
2017-10-09 insert source_ip 160.153.137.19
2017-10-09 update robots_txt_status www.beyonddigitalsolutions.co.uk: 404 => 200
2017-10-05 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16
2017-10-04 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 078517290001
2017-03-15 delete source_ip 88.208.230.103
2017-03-15 insert source_ip 91.146.111.16
2016-12-19 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-12-19 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-11-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/11/16, WITH UPDATES
2016-10-03 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-01-07 update returns_last_madeup_date 2014-11-17 => 2015-11-17
2016-01-07 update returns_next_due_date 2015-12-15 => 2016-12-15
2015-12-02 update statutory_documents 17/11/15 FULL LIST
2015-11-07 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-11-07 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-10-02 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-06-07 update num_mort_charges 0 => 1
2015-06-07 update num_mort_outstanding 0 => 1
2015-05-18 update statutory_documents ADOPT ARTICLES 28/04/2015
2015-05-18 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-05-18 update statutory_documents 28/04/15 STATEMENT OF CAPITAL GBP 137.20
2015-05-05 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 078517290001
2015-01-08 delete client Butlins Butlins
2015-01-08 delete client Dell
2015-01-08 delete client ELO
2015-01-08 delete client Four Winds Interactive
2015-01-08 delete client Hewlett Packard
2015-01-08 delete client Hitachi
2015-01-08 delete client Kramer
2015-01-08 delete client NEC
2015-01-08 delete client Peerless
2015-01-08 delete client Samsung
2015-01-08 delete email de..@beyonddigitalsolutions.co.uk
2015-01-08 delete fax +44 (0)845 3082 006
2015-01-08 delete index_pages_linkeddomain facebook.com
2015-01-08 delete partner Dell
2015-01-08 delete partner ELO
2015-01-08 delete partner Four Winds Interactive
2015-01-08 delete partner Hewlett Packard
2015-01-08 delete partner Hitachi
2015-01-08 delete partner Kramer
2015-01-08 delete partner NEC
2015-01-08 delete partner Peerless
2015-01-08 delete partner Samsung
2015-01-07 update returns_last_madeup_date 2013-11-17 => 2014-11-17
2015-01-07 update returns_next_due_date 2014-12-15 => 2015-12-15
2014-12-15 update statutory_documents 17/11/14 FULL LIST
2014-10-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-10-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-09-11 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2014-07-12 insert client Butlins Butlins
2014-07-12 insert client Dell
2014-07-12 insert client ELO
2014-07-12 insert client Four Winds Interactive
2014-07-12 insert client Hewlett Packard
2014-07-12 insert client Hitachi
2014-07-12 insert client Kramer
2014-07-12 insert client NEC
2014-07-12 insert client Peerless
2014-07-12 insert client Samsung
2014-07-12 insert email de..@beyonddigitalsolutions.co.uk
2014-07-12 insert fax +44 (0)845 3082 006
2014-07-12 insert industry_tag digital communication
2014-07-12 insert partner Dell
2014-07-12 insert partner ELO
2014-07-12 insert partner Four Winds Interactive
2014-07-12 insert partner Hewlett Packard
2014-07-12 insert partner Hitachi
2014-07-12 insert partner Kramer
2014-07-12 insert partner NEC
2014-07-12 insert partner Peerless
2014-07-12 insert partner Samsung
2014-03-24 delete client Butlins Butlins
2014-03-24 delete client Dell
2014-03-24 delete client ELO
2014-03-24 delete client Four Winds Interactive
2014-03-24 delete client Hewlett Packard
2014-03-24 delete client Hitachi
2014-03-24 delete client Kramer
2014-03-24 delete client NEC
2014-03-24 delete client Peerless
2014-03-24 delete client Samsung
2014-03-24 delete email de..@beyonddigitalsolutions.co.uk
2014-03-24 delete fax +44 (0)845 3082 006
2014-03-24 delete industry_tag digital communication
2014-03-24 delete partner Dell
2014-03-24 delete partner ELO
2014-03-24 delete partner Four Winds Interactive
2014-03-24 delete partner Hewlett Packard
2014-03-24 delete partner Hitachi
2014-03-24 delete partner Kramer
2014-03-24 delete partner NEC
2014-03-24 delete partner Peerless
2014-03-24 delete partner Samsung
2014-01-07 delete address UNIT 4 THE BULRUSHES WOODSTOCK WAY BOLDON BUSINESS PARK BOLDON COLLIERY TYNE AND WEAR UNITED KINGDOM NE35 9PF
2014-01-07 insert address UNIT 4 THE BULRUSHES WOODSTOCK WAY BOLDON BUSINESS PARK BOLDON COLLIERY TYNE AND WEAR NE35 9PF
2014-01-07 update registered_address
2014-01-07 update returns_last_madeup_date 2012-11-17 => 2013-11-17
2014-01-07 update returns_next_due_date 2013-12-15 => 2014-12-15
2013-12-03 update statutory_documents 17/11/13 FULL LIST
2013-09-06 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-09-06 update accounts_last_madeup_date null => 2012-12-31
2013-09-06 update accounts_next_due_date 2013-08-17 => 2014-09-30
2013-08-15 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2013-08-01 update account_ref_day 30 => 31
2013-08-01 update account_ref_month 11 => 12
2013-07-12 update statutory_documents PREVEXT FROM 30/11/2012 TO 31/12/2012
2013-06-24 delete address UNIT 4 WOODSTOCK WAY BOLDON BUSINESS PARK BOLDON COLLIERY ENGLAND NE35 9PF
2013-06-24 insert address UNIT 4 THE BULRUSHES WOODSTOCK WAY BOLDON BUSINESS PARK BOLDON COLLIERY TYNE AND WEAR UNITED KINGDOM NE35 9PF
2013-06-24 insert sic_code 63990 - Other information service activities n.e.c.
2013-06-24 update registered_address
2013-06-24 update returns_last_madeup_date null => 2012-11-17
2013-06-24 update returns_next_due_date 2012-12-15 => 2013-12-15
2013-06-06 update website_status FlippedRobotsTxt => OK
2013-06-02 update website_status OK => FlippedRobotsTxt
2013-05-16 update website_status FlippedRobotsTxt => OK
2013-04-28 update website_status OK => FlippedRobotsTxt
2013-01-29 delete client Scala
2013-01-11 insert client Scala
2012-12-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/12/2012 FROM UNIT 4 WOODSTOCK WAY BOLDON BUSINESS PARK BOLDON COLLIERY NE35 9PF ENGLAND
2012-12-05 update statutory_documents 17/11/12 FULL LIST
2012-06-12 update statutory_documents ADOPT ARTICLES 30/05/2012
2012-06-12 update statutory_documents SUB DIVISION OF SHARES 30/05/2012
2012-06-12 update statutory_documents 30/05/12 STATEMENT OF CAPITAL GBP 100.00
2012-06-12 update statutory_documents 30/05/12 STATEMENT OF CAPITAL GBP 71.70
2012-06-12 update statutory_documents SUB-DIVISION 30/05/12
2011-11-17 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION