DSG GROUNDWORKS - History of Changes


DateDescription
2025-04-10 update website_status OK => IndexPageFetchError
2025-02-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/02/25, NO UPDATES
2024-07-09 update statutory_documents 31/03/24 UNAUDITED ABRIDGED
2024-05-30 delete source_ip 88.99.138.242
2024-05-30 insert source_ip 46.4.187.176
2024-03-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/02/24, NO UPDATES
2023-07-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2023-07-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-06-27 update statutory_documents 31/03/23 UNAUDITED ABRIDGED
2023-03-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/02/23, NO UPDATES
2022-09-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2022-09-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2022-08-30 update statutory_documents 31/03/22 UNAUDITED ABRIDGED
2022-02-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/02/22, NO UPDATES
2021-10-27 update statutory_documents DIRECTOR APPOINTED MR DAVID PIERCE
2021-08-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-08-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-07-28 update statutory_documents 31/03/21 UNAUDITED ABRIDGED
2021-03-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/02/21, NO UPDATES
2021-01-19 delete source_ip 88.99.254.116
2021-01-19 insert source_ip 88.99.138.242
2020-12-07 update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED
2020-12-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-12-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-10-01 update statutory_documents 31/03/20 UNAUDITED ABRIDGED
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-04-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/02/20, NO UPDATES
2020-03-03 delete source_ip 209.235.144.9
2020-03-03 insert source_ip 88.99.254.116
2020-02-07 delete address 6 ORCHARD ROAD WINCHCOMBE CHELTENHAM GLOUCESTERSHIRE GL54 5QV
2020-02-07 insert address LUSCINIA HOUSE TEDDINGTON TEWKESBURY ENGLAND GL20 8JA
2020-02-07 update registered_address
2020-02-06 update statutory_documents PSC'S CHANGE OF PARTICULARS / MS SUZANNE NIGHTINGALE / 06/02/2020
2020-02-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS SUZANNE MARIE NIGHTINGALE / 27/01/2020
2020-01-31 update statutory_documents REGISTERED OFFICE CHANGED ON 31/01/2020 FROM 6 ORCHARD ROAD WINCHCOMBE CHELTENHAM GLOUCESTERSHIRE GL54 5QV
2020-01-31 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS SUZANNE MARIE NIGHTINGALE / 27/01/2020
2019-11-21 update website_status OK => FlippedRobots
2019-10-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-10-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-09-26 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-08-02 update website_status OK => FlippedRobots
2019-04-28 update website_status OK => FlippedRobots
2019-03-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/02/19, NO UPDATES
2018-10-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-10-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-09-24 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-03-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/02/18, NO UPDATES
2017-11-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-11-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-11-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-10-30 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-03-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/02/17, WITH UPDATES
2016-08-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-08-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-07-19 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-05-12 update returns_last_madeup_date 2015-02-25 => 2016-02-25
2016-05-12 update returns_next_due_date 2016-03-24 => 2017-03-25
2016-03-10 update statutory_documents 25/02/16 FULL LIST
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
2015-07-15 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-05-07 update returns_last_madeup_date 2014-02-25 => 2015-02-25
2015-04-07 update returns_next_due_date 2015-03-25 => 2016-03-24
2015-03-29 update website_status OK => EmptyPage
2015-03-05 update statutory_documents 25/02/15 FULL LIST
2014-11-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-11-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-10-29 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-03-07 update returns_last_madeup_date 2013-02-25 => 2014-02-25
2014-03-07 update returns_next_due_date 2014-03-25 => 2015-03-25
2014-02-27 update statutory_documents 25/02/14 FULL LIST
2013-10-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-10-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-09-03 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-08-31 update website_status Disallowed => OK
2013-06-25 update returns_last_madeup_date 2012-02-25 => 2013-02-25
2013-06-25 update returns_next_due_date 2013-03-25 => 2014-03-25
2013-06-22 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-22 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-04-29 update website_status OK => Disallowed
2013-03-04 update statutory_documents 25/02/13 FULL LIST
2012-08-09 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-02-27 update statutory_documents 25/02/12 FULL LIST
2011-05-24 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-04-06 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR 358-REC OF RES ETC
2011-04-06 update statutory_documents 25/02/11 FULL LIST
2011-04-05 update statutory_documents SAIL ADDRESS CREATED
2011-03-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/03/2011 FROM KINGSLEY HOUSE CHURCH LANE SHURDINGTON CHELTENHAM GLOUCESTERSHIRE GL51 4TQ ENGLAND
2010-05-25 update statutory_documents CURREXT FROM 28/02/2011 TO 31/03/2011
2010-03-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS SUZANNE MARIE NIGHTINGALE / 03/03/2010
2010-02-25 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION