PMD RECRUITMENT SOLUTIONS - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-07-31 => 2023-07-31
2024-04-07 update accounts_next_due_date 2024-04-30 => 2025-04-30
2023-12-07 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/23
2023-05-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/05/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-07-31 => 2022-07-31
2023-04-07 update accounts_next_due_date 2023-04-30 => 2024-04-30
2022-09-21 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/22
2022-05-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/05/22, NO UPDATES
2021-12-07 update accounts_last_madeup_date 2020-07-31 => 2021-07-31
2021-12-07 update accounts_next_due_date 2022-04-30 => 2023-04-30
2021-10-15 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/21
2021-07-07 update account_category null => MICRO ENTITY
2021-06-07 delete address OAKDENE HOUSE WOOL GATE COTTINGLEY BINGLEY ENGLAND BD16 1PE
2021-06-07 insert address 21 VICTORIA MEWS MILL FIELD ROAD COTTINGLEY BINGLEY ENGLAND BD16 1PY
2021-06-07 update registered_address
2021-05-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/05/2021 FROM 21 MILL FIELD ROAD COTTINGLEY BINGLEY BD16 1PY ENGLAND
2021-05-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/05/2021 FROM OAKDENE HOUSE WOOL GATE COTTINGLEY BINGLEY BD16 1PE ENGLAND
2021-05-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/05/21, NO UPDATES
2020-12-07 update accounts_last_madeup_date 2019-07-31 => 2020-07-31
2020-12-07 update accounts_next_due_date 2021-04-30 => 2022-04-30
2020-10-06 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20
2020-07-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/05/20, NO UPDATES
2020-04-07 update accounts_last_madeup_date 2018-07-31 => 2019-07-31
2020-04-07 update accounts_next_due_date 2020-04-30 => 2021-04-30
2020-03-03 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19
2019-06-20 delete address OAKDENE HOUSE WOOL GATE COTTINGLEY BUSINESS PARK BINGLEY WEST YORKSHIRE ENGLAND BD16 1PY
2019-06-20 insert address OAKDENE HOUSE WOOL GATE COTTINGLEY BINGLEY ENGLAND BD16 1PE
2019-06-20 update registered_address
2019-05-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/05/2019 FROM OAKDENE HOUSE WOOL GATE COTTINGLEY BUSINESS PARK BINGLEY WEST YORKSHIRE BD16 1PY ENGLAND
2019-05-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/05/19, NO UPDATES
2019-01-07 delete address 1 BAILDON GREEN MILLS BAILDON SHIPLEY WEST YORKSHIRE ENGLAND BD17 7NW
2019-01-07 insert address OAKDENE HOUSE WOOL GATE COTTINGLEY BUSINESS PARK BINGLEY WEST YORKSHIRE ENGLAND BD16 1PY
2019-01-07 update registered_address
2018-12-07 update account_category TOTAL EXEMPTION FULL => null
2018-12-07 update accounts_last_madeup_date 2017-07-31 => 2018-07-31
2018-12-07 update accounts_next_due_date 2019-04-30 => 2020-04-30
2018-12-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/12/2018 FROM 1 BAILDON GREEN MILLS BAILDON SHIPLEY WEST YORKSHIRE BD17 7NW ENGLAND
2018-11-26 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18
2018-10-16 delete source_ip 198.89.122.188
2018-10-16 insert source_ip 45.77.153.48
2018-05-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/05/18, NO UPDATES
2017-12-25 delete address 56 Baildon Mills, Northgate, Baildon, Bradford, West Yorkshire, BD17 6JX
2017-12-25 delete address 56 Baildon Mills, Northgate, Baildon, West Yorkshire, BD17 6JX
2017-12-25 delete address Room 62, Baildon Mills, Baildon, BD17 6JX
2017-12-25 insert address 1 Baildon Green Mills, Baildon Green, Baildon, Bradford, West Yorkshire, BD17 7NW
2017-12-25 insert address 1 Baildon Green Mills, Baildon Green, Baildon, West Yorkshire, BD17 7NW
2017-12-25 insert address The Print Works, Baildon Green Mills, Baildon, BD17 7NW
2017-12-25 update primary_contact 56 Baildon Mills, Northgate, Baildon, Bradford, West Yorkshire, BD17 6JX => 1 Baildon Green Mills, Baildon Green, Baildon, Bradford, West Yorkshire, BD17 7NW
2017-11-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-11-07 update accounts_last_madeup_date 2016-07-31 => 2017-07-31
2017-11-07 update accounts_next_due_date 2018-04-30 => 2019-04-30
2017-10-13 update statutory_documents 31/07/17 TOTAL EXEMPTION FULL
2017-05-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/05/17, WITH UPDATES
2016-12-20 delete address SUITE 56 BAILDON MILLS NORTHGATE BAILDON SHIPLEY WEST YORKSHIRE BD17 6JX
2016-12-20 insert address 1 BAILDON GREEN MILLS BAILDON SHIPLEY WEST YORKSHIRE ENGLAND BD17 7NW
2016-12-20 update accounts_last_madeup_date 2015-07-31 => 2016-07-31
2016-12-20 update accounts_next_due_date 2017-04-30 => 2018-04-30
2016-12-20 update registered_address
2016-11-25 update statutory_documents 31/07/16 TOTAL EXEMPTION SMALL
2016-10-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/10/2016 FROM SUITE 56 BAILDON MILLS NORTHGATE BAILDON SHIPLEY WEST YORKSHIRE BD17 6JX
2016-07-07 update returns_last_madeup_date 2015-06-09 => 2016-06-09
2016-07-07 update returns_next_due_date 2016-07-07 => 2017-07-07
2016-06-25 delete person Kate Bainbridge
2016-06-25 insert person James Dawson
2016-06-22 update statutory_documents 09/06/16 FULL LIST
2016-01-25 insert about_pages_linkeddomain addtoany.com
2016-01-25 insert client_pages_linkeddomain addtoany.com
2016-01-25 insert contact_pages_linkeddomain addtoany.com
2016-01-25 insert index_pages_linkeddomain addtoany.com
2016-01-25 insert service_pages_linkeddomain addtoany.com
2016-01-25 insert terms_pages_linkeddomain addtoany.com
2015-11-08 update accounts_last_madeup_date 2014-07-31 => 2015-07-31
2015-11-08 update accounts_next_due_date 2016-04-30 => 2017-04-30
2015-10-02 update statutory_documents 31/07/15 TOTAL EXEMPTION SMALL
2015-08-11 update returns_last_madeup_date 2014-06-09 => 2015-06-09
2015-08-11 update returns_next_due_date 2015-07-07 => 2016-07-07
2015-07-14 update statutory_documents 09/06/15 FULL LIST
2015-06-16 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GYLES SEWARD
2015-05-29 delete person Gyles Seward
2015-05-29 delete person Rachel Irving
2015-05-29 insert person Julie Wilson
2015-05-29 insert person Kate Bainbridge
2015-02-06 delete phone 0113 3280664
2014-12-07 update accounts_last_madeup_date 2013-07-31 => 2014-07-31
2014-12-07 update accounts_next_due_date 2015-04-30 => 2016-04-30
2014-11-23 delete source_ip 46.32.251.160
2014-11-23 insert source_ip 198.89.122.188
2014-11-20 update statutory_documents 31/07/14 TOTAL EXEMPTION SMALL
2014-08-17 delete managingdirector Gyles Seward
2014-08-17 update person_title Gyles Seward: Managing Director => Digital Account Manager
2014-07-07 update returns_last_madeup_date 2013-06-09 => 2014-06-09
2014-07-07 update returns_next_due_date 2014-07-07 => 2015-07-07
2014-06-10 update statutory_documents DIRECTOR APPOINTED MR GYLES SEWARD
2014-06-10 update statutory_documents 09/06/14 FULL LIST
2014-03-04 delete source_ip 95.215.174.1
2014-03-04 insert source_ip 46.32.251.160
2014-02-07 update accounts_last_madeup_date 2012-07-31 => 2013-07-31
2014-02-07 update accounts_next_due_date 2014-04-30 => 2015-04-30
2014-01-29 update statutory_documents 31/07/13 TOTAL EXEMPTION SMALL
2013-12-24 delete source_ip 94.136.40.66
2013-12-24 insert address 56, Baildon Mills, Northgate, Baildon, West Yorkshire BD17 6JX
2013-12-24 insert address Baildon Mill Northgate Baildon West Yorkshire BD17 6JX
2013-12-24 insert alias PMD Creative Solutions Ltd
2013-12-24 insert client Kirklees Active Leisure
2013-12-24 insert client Think Renewables
2013-12-24 insert index_pages_linkeddomain google.com
2013-12-24 insert index_pages_linkeddomain twitter.com
2013-12-24 insert registration_number 7279338
2013-12-24 insert source_ip 95.215.174.1
2013-12-24 insert vat GB 907 7703 11
2013-10-01 update statutory_documents 19/08/13 STATEMENT OF CAPITAL GBP 100
2013-07-02 update returns_last_madeup_date 2012-06-09 => 2013-06-09
2013-07-02 update returns_next_due_date 2013-07-07 => 2014-07-07
2013-06-24 update accounts_last_madeup_date 2011-07-31 => 2012-07-31
2013-06-24 update accounts_next_due_date 2013-04-30 => 2014-04-30
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 2011-06-09 => 2012-06-09
2013-06-21 update returns_next_due_date 2012-07-07 => 2013-07-07
2013-06-10 update statutory_documents 09/06/13 FULL LIST
2012-12-06 update statutory_documents 31/07/12 TOTAL EXEMPTION SMALL
2012-06-13 update statutory_documents 09/06/12 FULL LIST
2011-10-27 update statutory_documents 31/07/11 TOTAL EXEMPTION SMALL
2011-08-15 update statutory_documents PREVEXT FROM 30/06/2011 TO 31/07/2011
2011-06-14 update statutory_documents 09/06/11 FULL LIST
2010-08-03 update statutory_documents DIRECTOR APPOINTED PHILIP MARTIN WILSON
2010-07-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/07/2010 FROM SUITE 64 BAILDON MILLS NORTHGATE BAILDON BRADFORD BD17 6JX UNITED KINGDOM
2010-06-09 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2010-06-09 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS