DOCUMENT CONTROL SPECIALISTS LIMITED - History of Changes


DateDescription
2023-09-07 update accounts_last_madeup_date 2022-02-28 => 2023-02-28
2023-09-07 update accounts_next_due_date 2023-11-30 => 2024-11-30
2023-08-02 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 28/02/23
2023-02-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/02/23, NO UPDATES
2022-09-07 update accounts_last_madeup_date 2021-02-28 => 2022-02-28
2022-09-07 update accounts_next_due_date 2022-11-30 => 2023-11-30
2022-08-11 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 28/02/22
2022-08-07 delete address PINEVIEW FOWLER'S HILL DYCE ABERDEEN ABERDEENSHIRE AB21 7AQ
2022-08-07 insert address FLAT 5 15 CORRECTION WYND ABERDEEN SCOTLAND AB10 1HP
2022-08-07 update registered_address
2022-07-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/07/2022 FROM PINEVIEW FOWLER'S HILL DYCE ABERDEEN ABERDEENSHIRE AB21 7AQ
2022-07-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS ANGELA BRUCE / 04/07/2022
2022-07-04 update statutory_documents PSC'S CHANGE OF PARTICULARS / ANGELA BRUCE / 04/07/2022
2022-02-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/02/22, NO UPDATES
2021-12-07 update accounts_last_madeup_date 2020-02-28 => 2021-02-28
2021-12-07 update accounts_next_due_date 2021-11-30 => 2022-11-30
2021-11-09 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 28/02/21
2021-07-07 update account_category null => MICRO ENTITY
2021-03-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/02/21, NO UPDATES
2020-10-30 update accounts_last_madeup_date 2019-02-28 => 2020-02-28
2020-10-30 update accounts_next_due_date 2021-02-28 => 2021-11-30
2020-09-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20
2020-07-07 update accounts_next_due_date 2020-11-30 => 2021-02-28
2020-03-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/02/20, NO UPDATES
2019-11-07 update accounts_last_madeup_date 2018-02-28 => 2019-02-28
2019-11-07 update accounts_next_due_date 2019-11-30 => 2020-11-30
2019-10-16 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19
2019-03-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/02/19, NO UPDATES
2018-07-07 update accounts_last_madeup_date 2017-02-28 => 2018-02-28
2018-07-07 update accounts_next_due_date 2018-11-30 => 2019-11-30
2018-06-22 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18
2018-03-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/02/18, NO UPDATES
2017-12-07 update account_category TOTAL EXEMPTION SMALL => null
2017-12-07 update accounts_last_madeup_date 2016-02-29 => 2017-02-28
2017-12-07 update accounts_next_due_date 2017-11-30 => 2018-11-30
2017-11-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17
2017-03-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/02/17, WITH UPDATES
2017-01-07 update accounts_last_madeup_date 2015-02-28 => 2016-02-29
2017-01-07 update accounts_next_due_date 2016-11-30 => 2017-11-30
2016-12-01 update statutory_documents 29/02/16 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
2016-03-31 update statutory_documents 25/02/16 FULL LIST
2016-01-07 update accounts_last_madeup_date 2014-02-28 => 2015-02-28
2016-01-07 update accounts_next_due_date 2015-11-30 => 2016-11-30
2015-12-02 update statutory_documents 28/02/15 TOTAL EXEMPTION SMALL
2015-05-07 update returns_last_madeup_date 2014-02-25 => 2015-02-25
2015-05-07 update returns_next_due_date 2015-03-25 => 2016-03-24
2015-04-02 update statutory_documents 25/02/15 FULL LIST
2014-12-07 update accounts_last_madeup_date 2013-02-28 => 2014-02-28
2014-12-07 update accounts_next_due_date 2014-11-30 => 2015-11-30
2014-11-26 update statutory_documents 28/02/14 TOTAL EXEMPTION SMALL
2014-04-07 delete address PINEVIEW FOWLER'S HILL DYCE ABERDEEN ABERDEENSHIRE SCOTLAND AB21 7AQ
2014-04-07 insert address PINEVIEW FOWLER'S HILL DYCE ABERDEEN ABERDEENSHIRE AB21 7AQ
2014-04-07 update registered_address
2014-04-07 update returns_last_madeup_date 2013-02-25 => 2014-02-25
2014-04-07 update returns_next_due_date 2014-03-25 => 2015-03-25
2014-03-13 update statutory_documents 25/02/14 FULL LIST
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
2013-06-25 update accounts_last_madeup_date 2012-02-29 => 2013-02-28
2013-06-25 update accounts_next_due_date 2013-11-30 => 2014-11-30
2013-06-23 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-06-23 update accounts_last_madeup_date null => 2012-02-29
2013-06-23 update accounts_next_due_date 2012-11-25 => 2013-11-30
2013-04-12 update statutory_documents 28/02/13 TOTAL EXEMPTION SMALL
2013-03-04 update statutory_documents 25/02/13 FULL LIST
2012-11-19 update statutory_documents 29/02/12 TOTAL EXEMPTION SMALL
2012-05-11 update statutory_documents 25/02/12 FULL LIST
2011-02-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/02/2011 FROM 1 EAST CRAIBSTONE STREET ABERDEEN AB11 6YQ UNITED KINGDOM
2011-02-25 update statutory_documents DIRECTOR APPOINTED MISS ANGELA BRUCE
2011-02-25 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2011-02-25 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR INNES MILLER
2011-02-25 update statutory_documents APPOINTMENT TERMINATED, SECRETARY JAMES AND GEORGE COLLIE