DISTRIBUTION NETWORK SERVICES LTD - History of Changes


DateDescription
2024-10-03 update statutory_documents 31/03/24 TOTAL EXEMPTION FULL
2024-05-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/05/24, NO UPDATES
2023-10-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2023-10-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-09-28 update statutory_documents 31/03/23 TOTAL EXEMPTION FULL
2023-05-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/05/23, NO UPDATES
2023-04-07 delete address 3RD FLOOR EDINBURGH HOUSE NEW STREET WEM SHROPSHIRE UNITED KINGDOM SY4 5DB
2023-04-07 insert address 2 ASTON STREET WEM SHREWSBURY SHROPSHIRE UNITED KINGDOM SY4 5AY
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2023-04-07 update registered_address
2022-11-03 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ADAM TIMOTHY RAYBOULD / 02/11/2022
2022-11-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/11/2022 FROM 3RD FLOOR EDINBURGH HOUSE NEW STREET WEM SHROPSHIRE SY4 5DB UNITED KINGDOM
2022-11-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM TIMOTHY RAYBOULD / 02/11/2022
2022-11-02 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR ADAM TIMOTHY RAYBOULD / 02/11/2022
2022-10-10 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-07-07 update num_mort_charges 2 => 3
2022-07-07 update num_mort_satisfied 1 => 2
2022-06-08 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 069184560001
2022-06-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/05/22, NO UPDATES
2022-05-31 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 069184560003
2021-09-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-09-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-09-07 update num_mort_outstanding 2 => 1
2021-09-07 update num_mort_satisfied 0 => 1
2021-08-31 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 069184560002
2021-08-23 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-05-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/05/21, NO UPDATES
2021-02-07 delete address EDINBURGH HOUSE PARK ROAD WEM SHREWSBURY SHROPSHIRE UNITED KINGDOM SY4 5DA
2021-02-07 insert address 3RD FLOOR EDINBURGH HOUSE NEW STREET WEM SHROPSHIRE UNITED KINGDOM SY4 5DB
2021-02-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-02-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-02-07 update registered_address
2021-01-22 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ADAM TIMOTHY RAYBOULD / 21/01/2021
2021-01-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/01/2021 FROM EDINBURGH HOUSE PARK ROAD WEM SHREWSBURY SHROPSHIRE SY4 5DA UNITED KINGDOM
2021-01-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM TIMOTHY RAYBOULD / 21/01/2021
2021-01-21 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR ADAM TIMOTHY RAYBOULD / 21/01/2021
2020-12-02 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-05-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/05/20, WITH UPDATES
2020-01-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-12-17 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-12-11 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR ADAM RAYBOULD / 11/12/2019
2019-12-10 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ADAM TIMOTHY RAYBOULD / 09/12/2019
2019-09-07 update num_mort_charges 1 => 2
2019-09-07 update num_mort_outstanding 1 => 2
2019-08-05 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 069184560002
2019-06-17 delete address 25 CHARLESTON WAY LOPPINGTON WEM SHROPSHIRE ENGLAND SY4 5US
2019-06-17 insert address EDINBURGH HOUSE PARK ROAD WEM SHREWSBURY SHROPSHIRE UNITED KINGDOM SY4 5DA
2019-06-17 update registered_address
2019-05-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/05/19, NO UPDATES
2019-05-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/05/19, WITH UPDATES
2019-05-16 update statutory_documents CESSATION OF ADAM TIMOTHY RAYBOULD AS A PSC
2019-05-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/05/2019 FROM 25 CHARLESTON WAY LOPPINGTON WEM SHROPSHIRE SY4 5US ENGLAND
2019-05-07 update num_mort_charges 0 => 1
2019-05-07 update num_mort_outstanding 0 => 1
2019-04-18 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 069184560001
2019-02-21 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KATY RAYBOULD
2019-01-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-01-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-12-03 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-05-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/05/18, WITH UPDATES
2018-05-17 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADAM TIMOTHY RAYBOULD
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
2017-10-31 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-09-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM TIMOTHY RAYBOULD / 12/09/2017
2017-09-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS KATY MELROSE RAYBOULD / 12/09/2017
2017-06-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/05/17, WITH UPDATES
2017-01-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-21 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-08-07 update returns_last_madeup_date 2015-05-28 => 2016-05-28
2016-08-07 update returns_next_due_date 2016-06-25 => 2017-06-25
2016-07-11 update statutory_documents 28/05/16 FULL LIST
2016-05-12 delete address 6 THE FOLD CHILDS ERCALL MARKET DRAYTON SHROPSHIRE TF9 2EF
2016-05-12 insert address 25 CHARLESTON WAY LOPPINGTON WEM SHROPSHIRE ENGLAND SY4 5US
2016-05-12 update registered_address
2016-05-12 update returns_last_madeup_date 2014-05-28 => 2015-05-28
2016-05-12 update returns_next_due_date 2015-06-25 => 2016-06-25
2016-03-22 update statutory_documents DISS40 (DISS40(SOAD))
2016-03-21 update statutory_documents 28/05/15 FULL LIST
2016-03-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/03/2016 FROM 6 THE FOLD CHILDS ERCALL MARKET DRAYTON SHROPSHIRE TF9 2EF
2016-03-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS KATY MELROSE RAYBOULD / 24/11/2015
2016-03-15 update statutory_documents FIRST GAZETTE
2016-01-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-01-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-12-14 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-12-07 update company_status Active - Proposal to Strike off => Active
2015-11-28 update statutory_documents DISS40 (DISS40(SOAD))
2015-10-07 update company_status Active => Active - Proposal to Strike off
2015-09-22 update statutory_documents FIRST GAZETTE
2015-02-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-02-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2015-01-08 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-07-07 delete address 6 THE FOLD CHILDS ERCALL MARKET DRAYTON SHROPSHIRE ENGLAND TF9 2EF
2014-07-07 insert address 6 THE FOLD CHILDS ERCALL MARKET DRAYTON SHROPSHIRE TF9 2EF
2014-07-07 update registered_address
2014-07-07 update returns_last_madeup_date 2013-05-28 => 2014-05-28
2014-07-07 update returns_next_due_date 2014-06-25 => 2015-06-25
2014-06-20 update statutory_documents 28/05/14 FULL LIST
2013-12-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-12-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-11-22 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-10-07 update returns_last_madeup_date 2012-05-28 => 2013-05-28
2013-10-07 update returns_next_due_date 2013-06-25 => 2014-06-25
2013-09-06 delete address LIFESTYLE ACCOUNTING LTD 53 HIGH STREET BURTON ON TRENT STAFFORDSHIRE UNITED KINGDOM DE14 1JS
2013-09-06 insert address 6 THE FOLD CHILDS ERCALL MARKET DRAYTON SHROPSHIRE ENGLAND TF9 2EF
2013-09-06 update registered_address
2013-09-03 update statutory_documents 28/05/13 FULL LIST
2013-08-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/08/2013 FROM LIFESTYLE ACCOUNTING LTD 53 HIGH STREET BURTON ON TRENT STAFFORDSHIRE DE14 1JS UNITED KINGDOM
2013-06-24 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-24 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-06-21 delete sic_code 7487 - Other business activities
2013-06-21 insert sic_code 74909 - Other professional, scientific and technical activities n.e.c.
2013-06-21 update returns_last_madeup_date 2011-05-28 => 2012-05-28
2013-06-21 update returns_next_due_date 2012-06-25 => 2013-06-25
2012-12-19 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-07-26 update statutory_documents 28/05/12 FULL LIST
2011-12-20 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-06-23 update statutory_documents 28/05/11 FULL LIST
2010-10-07 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-08-13 update statutory_documents PREVSHO FROM 31/05/2010 TO 31/03/2010
2010-07-15 update statutory_documents 28/05/10 FULL LIST
2010-07-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM RAYBOULD / 28/05/2010
2010-07-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS KATY MELROSE RAYBOULD / 28/05/2010
2010-07-15 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR ADAM RAYBOULD / 28/05/2010
2009-06-08 update statutory_documents DIRECTOR APPOINTED MRS KATY MELROSE RAYBOULD
2009-05-28 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION