DEAKIN HR SERVICES LIMITED - History of Changes


DateDescription
2024-04-07 update company_status Active => Active - Proposal to Strike off
2023-11-28 update statutory_documents FIRST GAZETTE
2023-07-07 update company_status Active - Proposal to Strike off => Active
2023-06-24 update statutory_documents DISS40 (DISS40(SOAD))
2023-06-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/06/23, NO UPDATES
2023-04-07 update company_status Active => Active - Proposal to Strike off
2022-11-15 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2022-10-04 update statutory_documents FIRST GAZETTE
2022-06-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/06/22, NO UPDATES
2022-04-07 delete address 840 IBIS COURT CENTRE PARK WARRINGTON ENGLAND WA1 1RL
2022-04-07 insert address 232 BIG BARN LANE MANSFIELD ENGLAND NG18 3LA
2022-04-07 update registered_address
2022-03-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/03/2022 FROM 840 IBIS COURT CENTRE PARK WARRINGTON WA1 1RL ENGLAND
2021-07-07 update account_category null => MICRO ENTITY
2021-07-07 update company_status Active - Proposal to Strike off => Active
2021-06-12 update statutory_documents DISS40 (DISS40(SOAD))
2021-06-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/06/21, NO UPDATES
2021-03-06 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2021-02-07 update company_status Active => Active - Proposal to Strike off
2021-02-02 update statutory_documents FIRST GAZETTE
2020-12-07 delete address UNIT 4 VISTA PLACE COY POND BUSINESS PARK INGWORTH ROAD POOLE DORSET BH12 1JY
2020-12-07 insert address 840 IBIS COURT CENTRE PARK WARRINGTON ENGLAND WA1 1RL
2020-12-07 update registered_address
2020-10-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/10/2020 FROM UNIT 4 VISTA PLACE COY POND BUSINESS PARK INGWORTH ROAD POOLE DORSET BH12 1JY
2020-07-07 update company_status Active - Proposal to Strike off => Active
2020-06-12 update statutory_documents DISS40 (DISS40(SOAD))
2020-06-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/06/20, NO UPDATES
2019-12-07 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2019-11-07 update company_status Active => Active - Proposal to Strike off
2019-10-29 update statutory_documents FIRST GAZETTE
2019-07-07 update company_status Active - Proposal to Strike off => Active
2019-06-17 update company_status Active => Active - Proposal to Strike off
2019-06-12 update statutory_documents DISS40 (DISS40(SOAD))
2019-06-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/06/19, NO UPDATES
2019-06-04 update statutory_documents FIRST GAZETTE
2018-10-07 update account_category TOTAL EXEMPTION SMALL => null
2018-10-07 update accounts_last_madeup_date 2016-06-30 => 2017-06-30
2018-10-07 update accounts_next_due_date 2018-03-31 => 2019-03-31
2018-08-02 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17
2018-07-07 update company_status Active - Proposal to Strike off => Active
2018-06-23 update statutory_documents DISS40 (DISS40(SOAD))
2018-06-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/06/18, NO UPDATES
2018-06-07 update company_status Active => Active - Proposal to Strike off
2018-06-05 update statutory_documents FIRST GAZETTE
2017-12-07 update accounts_last_madeup_date 2015-06-30 => 2016-06-30
2017-12-07 update accounts_next_due_date 2017-03-31 => 2018-03-31
2017-11-10 update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL
2017-07-07 update company_status Active - Proposal to Strike off => Active
2017-06-21 update statutory_documents DISS40 (DISS40(SOAD))
2017-06-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RUTH CAROLINE DEAKIN / 20/06/2017
2017-06-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/06/17, WITH UPDATES
2017-06-07 update company_status Active => Active - Proposal to Strike off
2017-06-06 update statutory_documents FIRST GAZETTE
2016-09-07 update accounts_last_madeup_date 2014-06-30 => 2015-06-30
2016-09-07 update accounts_next_due_date 2016-03-31 => 2017-03-31
2016-08-15 update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL
2016-08-07 update company_status Active - Proposal to Strike off => Active
2016-08-07 update returns_last_madeup_date 2015-06-11 => 2016-06-11
2016-08-07 update returns_next_due_date 2016-07-09 => 2017-07-09
2016-07-09 update statutory_documents DISS40 (DISS40(SOAD))
2016-07-08 update statutory_documents 11/06/16 FULL LIST
2016-07-07 update company_status Active => Active - Proposal to Strike off
2016-06-14 update statutory_documents FIRST GAZETTE
2016-05-12 update accounts_last_madeup_date 2013-06-30 => 2014-06-30
2016-05-12 update accounts_next_due_date 2015-03-31 => 2016-03-31
2016-03-14 update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL
2016-03-09 update company_status Active - Proposal to Strike off => Active
2016-02-16 update statutory_documents DISS40 (DISS40(SOAD))
2016-01-07 update company_status Active => Active - Proposal to Strike off
2015-12-15 update statutory_documents FIRST GAZETTE
2015-08-09 update returns_last_madeup_date 2014-06-11 => 2015-06-11
2015-08-09 update returns_next_due_date 2015-07-09 => 2016-07-09
2015-07-11 update statutory_documents DISS40 (DISS40(SOAD))
2015-07-10 update statutory_documents 11/06/15 FULL LIST
2015-07-07 update statutory_documents FIRST GAZETTE
2014-08-07 delete address UNIT 4 VISTA PLACE COY POND BUSINESS PARK INGWORTH ROAD POOLE DORSET UNITED KINGDOM BH12 1JY
2014-08-07 insert address UNIT 4 VISTA PLACE COY POND BUSINESS PARK INGWORTH ROAD POOLE DORSET BH12 1JY
2014-08-07 update registered_address
2014-08-07 update returns_last_madeup_date 2013-06-11 => 2014-06-11
2014-08-07 update returns_next_due_date 2014-07-09 => 2015-07-09
2014-07-17 update statutory_documents 11/06/14 FULL LIST
2014-07-07 update accounts_last_madeup_date 2012-06-30 => 2013-06-30
2014-07-07 update accounts_next_due_date 2014-07-01 => 2015-03-31
2014-06-30 update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL
2014-05-07 update account_ref_day 1 => 30
2014-05-07 update account_ref_month 7 => 6
2014-05-07 update accounts_next_due_date 2014-04-01 => 2014-07-01
2014-04-07 update account_ref_day 30 => 1
2014-04-07 update account_ref_month 6 => 7
2014-04-07 update accounts_next_due_date 2014-03-31 => 2014-04-01
2014-04-01 update statutory_documents PREVSHO FROM 01/07/2013 TO 30/06/2013
2014-03-31 update statutory_documents PREVEXT FROM 30/06/2013 TO 01/07/2013
2013-12-07 update accounts_last_madeup_date 2011-06-30 => 2012-06-30
2013-12-07 update accounts_next_due_date 2013-03-31 => 2014-03-31
2013-11-12 update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL
2013-08-01 update returns_last_madeup_date 2012-06-11 => 2013-06-11
2013-08-01 update returns_next_due_date 2013-07-09 => 2014-07-09
2013-07-13 update statutory_documents DISS40 (DISS40(SOAD))
2013-07-12 update statutory_documents 11/06/13 FULL LIST
2013-07-09 update statutory_documents FIRST GAZETTE
2013-06-21 delete sic_code 7487 - Other business activities
2013-06-21 insert sic_code 63990 - Other information service activities n.e.c.
2013-06-21 update returns_last_madeup_date 2011-06-11 => 2012-06-11
2013-06-21 update returns_next_due_date 2012-07-09 => 2013-07-09
2012-07-17 update statutory_documents 11/06/12 FULL LIST
2012-05-30 update statutory_documents 30/06/11 TOTAL EXEMPTION SMALL
2011-09-08 update statutory_documents 11/06/11 FULL LIST
2011-09-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RUTH CAROLINE DEAKIN / 01/01/2011
2011-02-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/02/2011 FROM SUITE 6 BOURNE GATE BOURNE VALLEY ROAD POOLE DORSET BH12 1DY UNITED KINGDOM
2010-06-11 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION