DICKENSON ELECTRICAL SERVICES - History of Changes


DateDescription
2024-03-23 update website_status OK => DNSError
2023-08-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/08/23, NO UPDATES
2023-06-07 update accounts_last_madeup_date 2021-08-31 => 2022-08-31
2023-06-07 update accounts_next_due_date 2023-05-31 => 2024-05-31
2023-05-23 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/22
2022-10-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/08/22, NO UPDATES
2022-06-07 update accounts_last_madeup_date 2020-08-31 => 2021-08-31
2022-06-07 update accounts_next_due_date 2022-05-31 => 2023-05-31
2022-05-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/21
2022-04-18 delete source_ip 176.74.19.166
2022-04-18 insert source_ip 176.74.21.79
2021-09-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/08/21, NO UPDATES
2021-07-07 update account_category null => MICRO ENTITY
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
2021-05-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20
2021-05-17 delete alias Dickenson Electrical Services Ltd
2021-05-17 delete source_ip 109.169.83.2
2021-05-17 insert source_ip 176.74.19.166
2021-02-12 update website_status OK => FlippedRobots
2021-01-13 update website_status DNSError => OK
2021-01-13 delete source_ip 83.223.124.15
2021-01-13 insert source_ip 109.169.83.2
2020-09-17 update website_status Disallowed => DNSError
2020-09-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/08/20, NO UPDATES
2020-06-07 update accounts_last_madeup_date 2018-08-31 => 2019-08-31
2020-06-07 update accounts_next_due_date 2020-05-31 => 2021-05-31
2020-05-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19
2020-04-15 update website_status FlippedRobots => Disallowed
2020-03-26 update website_status OK => FlippedRobots
2019-09-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/08/19, NO UPDATES
2019-06-17 update accounts_last_madeup_date 2017-08-31 => 2018-08-31
2019-06-17 update accounts_next_due_date 2019-05-31 => 2020-05-31
2019-05-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18
2018-09-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/08/18, NO UPDATES
2018-06-07 update account_category TOTAL EXEMPTION SMALL => null
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
2018-05-23 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17
2017-09-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/08/17, NO UPDATES
2017-06-07 update accounts_last_madeup_date 2015-08-31 => 2016-08-31
2017-06-07 update accounts_next_due_date 2017-05-31 => 2018-05-31
2017-05-30 update statutory_documents 31/08/16 TOTAL EXEMPTION SMALL
2016-10-22 insert address Netherwood Lane Crowle WR7 4AB
2016-10-22 insert registration_number 06679689
2016-10-22 update primary_contact null => Netherwood Lane Crowle WR7 4AB
2016-09-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/08/16, WITH UPDATES
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
2016-05-31 update statutory_documents 31/08/15 TOTAL EXEMPTION SMALL
2015-10-07 update returns_last_madeup_date 2014-08-22 => 2015-08-22
2015-10-07 update returns_next_due_date 2015-09-19 => 2016-09-19
2015-09-10 update statutory_documents 22/08/15 FULL LIST
2015-06-07 update accounts_last_madeup_date 2013-08-31 => 2014-08-31
2015-06-07 update accounts_next_due_date 2015-05-31 => 2016-05-31
2015-05-29 update statutory_documents 31/08/14 TOTAL EXEMPTION SMALL
2014-10-07 delete address LAVENDER COTTAGE NETHERWOOD LANE CROWLE WORCESTER ENGLAND WR7 4AB
2014-10-07 insert address LAVENDER COTTAGE NETHERWOOD LANE CROWLE WORCESTER WR7 4AB
2014-10-07 update registered_address
2014-10-07 update returns_last_madeup_date 2013-08-22 => 2014-08-22
2014-10-07 update returns_next_due_date 2014-09-19 => 2015-09-19
2014-09-15 update statutory_documents 22/08/14 FULL LIST
2014-06-07 update accounts_last_madeup_date 2012-08-31 => 2013-08-31
2014-06-07 update accounts_next_due_date 2014-05-31 => 2015-05-31
2014-05-22 update statutory_documents 31/08/13 TOTAL EXEMPTION SMALL
2013-12-18 delete index_pages_linkeddomain opnes.com
2013-12-18 delete source_ip 109.104.119.126
2013-12-18 insert source_ip 83.223.124.15
2013-12-18 update robots_txt_status www.dickensonelectrical.co.uk: 404 => 200
2013-10-07 update returns_last_madeup_date 2012-08-22 => 2013-08-22
2013-10-07 update returns_next_due_date 2013-09-19 => 2014-09-19
2013-09-10 update statutory_documents 22/08/13 FULL LIST
2013-09-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STUART ROY DICKENSON / 16/07/2012
2013-09-10 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / CATHERINE DAWN MANGAN / 16/07/2012
2013-07-12 delete email di..@gmail.com
2013-07-12 delete source_ip 109.169.75.212
2013-07-12 insert source_ip 109.104.119.126
2013-06-26 update account_category TOTAL EXEMPTION FULL => TOTAL EXEMPTION SMALL
2013-06-26 update accounts_last_madeup_date 2011-08-31 => 2012-08-31
2013-06-26 update accounts_next_due_date 2013-05-31 => 2014-05-31
2013-06-22 delete address 2 CROSSWAYS AVENUE EAST GRINSTEAD WEST SUSSEX UNITED KINGDOM RH19 1HZ
2013-06-22 delete sic_code 4531 - Installation electrical wiring etc.
2013-06-22 insert address LAVENDER COTTAGE NETHERWOOD LANE CROWLE WORCESTER ENGLAND WR7 4AB
2013-06-22 insert sic_code 43210 - Electrical installation
2013-06-22 update registered_address
2013-06-22 update returns_last_madeup_date 2011-08-22 => 2012-08-22
2013-06-22 update returns_next_due_date 2012-09-19 => 2013-09-19
2013-05-21 update statutory_documents 31/08/12 TOTAL EXEMPTION SMALL
2012-10-25 delete email en..@dickensonelectrical.co.uk
2012-10-25 delete phone 01342 323 335
2012-10-25 insert phone 01905 381 260
2012-09-19 update statutory_documents 22/08/12 FULL LIST
2012-09-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/09/2012 FROM 2 CROSSWAYS AVENUE EAST GRINSTEAD WEST SUSSEX RH19 1HZ UNITED KINGDOM
2012-03-20 update statutory_documents 31/08/11 TOTAL EXEMPTION FULL
2011-08-26 update statutory_documents 22/08/11 FULL LIST
2011-02-11 update statutory_documents 31/08/10 TOTAL EXEMPTION FULL
2010-09-17 update statutory_documents 22/08/10 FULL LIST
2010-05-20 update statutory_documents 31/08/09 TOTAL EXEMPTION FULL
2010-02-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STUART ROY DICKENSON / 11/12/2009
2010-02-19 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / CATHERINE DAWN MANGAN / 11/12/2009
2009-08-25 update statutory_documents RETURN MADE UP TO 22/08/09; FULL LIST OF MEMBERS
2008-08-22 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION