DIRECT TRACK SOLUTIONS - History of Changes


DateDescription
2024-04-07 update num_mort_outstanding 2 => 0
2024-04-07 update num_mort_satisfied 1 => 3
2024-04-06 delete source_ip 46.32.240.33
2024-04-06 insert source_ip 92.204.221.63
2023-12-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/12/23, WITH UPDATES
2023-12-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN RAYMOND SOUTHWELL / 20/11/2023
2023-12-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS MELANIE DIANE SOUTHWELL / 20/11/2023
2023-09-20 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DIRECT TRACK SOLUTIONS HOLDINGS LIMITED
2023-09-20 update statutory_documents CESSATION OF MARTIN RAYMOND SOUTHWELL AS A PSC
2023-09-20 update statutory_documents CESSATION OF MELANIE DIANE SOUTHWELL AS A PSC
2023-07-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-07-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-06-02 update statutory_documents 31/12/22 TOTAL EXEMPTION FULL
2022-12-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/12/22, WITH 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
2022-08-30 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2021-12-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN RAYMOND SOUTHWELL / 02/12/2021
2021-12-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN RAYMOND SOUTHWELL / 02/12/2021
2021-12-02 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MELANIE DIANE SOUTHWELL / 02/12/2021
2021-12-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/12/21, WITH UPDATES
2021-12-02 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MARTIN RAYMOND SOUTHWELL / 02/12/2021
2021-06-02 delete address Unit 1C, Midland Place, Midland Way, Barlborough Links, Barlborough, Chesterfield S43 4FR
2021-06-02 insert address Units 9 &10, East Business Park, Kingfisher Way, Todwick Road, Dinnington, Rotherham. S25 3AF
2021-06-02 update primary_contact Unit 1C, Midland Place, Midland Way, Barlborough Links, Barlborough, Chesterfield S43 4FR => Units 9 &10, East Business Park, Kingfisher Way, Todwick Road, Dinnington, Rotherham. S25 3AF
2021-05-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-05-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-04-26 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2021-04-07 delete address UNIT 1C, MIDLAND PLACE MIDLAND WAY, BARLBOROUGH CHESTERFIELD DERBYSHIRE S43 4RF
2021-04-07 insert address UNITS 9 & 10 KINGFISHER WAY DINNINGTON SHEFFIELD SOUTH YORKSHIRE ENGLAND S25 3AF
2021-04-07 update registered_address
2021-02-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/02/2021 FROM UNIT 1C, MIDLAND PLACE MIDLAND WAY, BARLBOROUGH CHESTERFIELD DERBYSHIRE S43 4RF
2020-12-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/12/20, WITH UPDATES
2020-10-30 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-10-30 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-08-05 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2019-12-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/12/19, WITH UPDATES
2019-08-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN RAYMOND SOUTHWELL / 11/07/2019
2019-08-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS MELANIE DIANE SOUTHWELL / 11/07/2019
2019-08-12 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MARTIN RAYMOND SOUTHWELL / 11/07/2019
2019-08-12 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS MELANIE DIANE SOUTHWELL / 11/07/2019
2019-06-17 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-06-17 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-05-08 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2019-01-07 delete sic_code 74909 - Other professional, scientific and technical activities n.e.c.
2019-01-07 insert sic_code 25990 - Manufacture of other fabricated metal products n.e.c.
2018-12-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/12/18, WITH UPDATES
2018-10-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-10-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-08-01 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2017-12-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/12/17, WITH UPDATES
2017-07-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-07-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-07-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-06-22 update statutory_documents 31/12/16 TOTAL EXEMPTION FULL
2016-12-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN RAYMOND SOUTHWELL / 04/12/2016
2016-12-14 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MELANIE DIANE SOUTHWELL / 04/12/2016
2016-12-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/12/16, WITH UPDATES
2016-12-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN RAYMOND SOUTHWELL / 13/12/2016
2016-11-14 delete fax 01246 570926
2016-11-14 delete registration_number 4609088
2016-06-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-06-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-05-10 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-02-08 update returns_last_madeup_date 2014-12-05 => 2015-12-05
2016-02-08 update returns_next_due_date 2016-01-02 => 2017-01-02
2016-01-14 update statutory_documents 05/12/15 FULL LIST
2015-12-06 delete source_ip 212.159.9.91
2015-12-06 delete source_ip 212.159.8.91
2015-12-06 insert source_ip 46.32.240.33
2015-06-07 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-06-07 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-05-01 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-02-20 update statutory_documents ADOPT ARTICLES 22/01/2015
2015-02-20 update statutory_documents 22/01/15 STATEMENT OF CAPITAL GBP 100
2015-01-07 update returns_last_madeup_date 2013-12-05 => 2014-12-05
2015-01-07 update returns_next_due_date 2015-01-02 => 2016-01-02
2014-12-23 update statutory_documents 05/12/14 FULL LIST
2014-06-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-06-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-05-16 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2014-03-07 update num_mort_charges 2 => 3
2014-03-07 update num_mort_satisfied 0 => 1
2014-02-20 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-02-19 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 046090880003
2014-01-07 update returns_last_madeup_date 2012-12-05 => 2013-12-05
2014-01-07 update returns_next_due_date 2014-01-02 => 2015-01-02
2013-12-06 update statutory_documents DIRECTOR APPOINTED MRS MELANIE DIANE SOUTHWELL
2013-12-06 update statutory_documents 05/12/13 FULL LIST
2013-06-25 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-06-25 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-06-24 update returns_last_madeup_date 2011-12-05 => 2012-12-05
2013-06-24 update returns_next_due_date 2013-01-02 => 2014-01-02
2013-06-04 update website_status OK => DNSError
2013-04-23 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2012-12-21 update statutory_documents 05/12/12 FULL LIST
2012-04-05 update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL
2011-12-08 update statutory_documents 05/12/11 FULL LIST
2011-04-21 update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL
2010-12-06 update statutory_documents 05/12/10 FULL LIST
2010-12-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN RAYMOND SOUTHWELL / 06/12/2010
2010-12-06 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MELANIE DIANE SOUTHWELL / 06/12/2010
2010-05-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN RAYMOND SOUTHWELL / 10/12/2009
2010-05-05 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR HOWARD BAYLEY
2010-04-27 update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL
2009-12-10 update statutory_documents 05/12/09 FULL LIST
2009-04-22 update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL
2008-12-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/12/2008 FROM 14 CLAY PIT WAY, BARLBOROUGH CHESTERFIELD DERBYSHIRE S43 4WN
2008-12-05 update statutory_documents RETURN MADE UP TO 05/12/08; FULL LIST OF MEMBERS
2008-08-16 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-05-15 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-03-14 update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL
2008-02-07 update statutory_documents RETURN MADE UP TO 05/12/07; FULL LIST OF MEMBERS
2007-06-19 update statutory_documents NEW DIRECTOR APPOINTED
2007-05-23 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-01-12 update statutory_documents RETURN MADE UP TO 05/12/06; FULL LIST OF MEMBERS
2006-05-11 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-01-05 update statutory_documents RETURN MADE UP TO 05/12/05; FULL LIST OF MEMBERS
2005-03-23 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2004-12-16 update statutory_documents RETURN MADE UP TO 05/12/04; FULL LIST OF MEMBERS
2004-09-02 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-01-12 update statutory_documents RETURN MADE UP TO 05/12/03; FULL LIST OF MEMBERS
2002-12-05 update statutory_documents SECRETARY RESIGNED
2002-12-05 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION