Date | Description |
2023-06-07 |
update accounts_last_madeup_date 2021-09-30 => 2022-09-30 |
2023-06-07 |
update accounts_next_due_date 2023-06-30 => 2024-06-30 |
2023-05-16 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/22 |
2023-02-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/01/23, NO UPDATES |
2022-01-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/01/22, NO UPDATES |
2022-01-07 |
update accounts_last_madeup_date 2020-09-30 => 2021-09-30 |
2022-01-07 |
update accounts_next_due_date 2022-06-30 => 2023-06-30 |
2021-12-16 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/21 |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-07-07 |
update accounts_last_madeup_date 2019-09-30 => 2020-09-30 |
2021-07-07 |
update accounts_next_due_date 2021-06-30 => 2022-06-30 |
2021-06-21 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20 |
2021-02-05 |
update website_status FlippedRobots => OK |
2021-02-05 |
delete index_pages_linkeddomain suburbanwebdesign.com |
2021-02-05 |
delete source_ip 94.136.41.164 |
2021-02-05 |
insert address Director General House, 15 Rockstone Place, Southampton, SO15 2EP |
2021-02-05 |
insert source_ip 23.227.38.74 |
2021-01-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/01/21, NO UPDATES |
2020-05-07 |
update accounts_last_madeup_date 2018-09-30 => 2019-09-30 |
2020-05-07 |
update accounts_next_due_date 2020-06-30 => 2021-06-30 |
2020-04-09 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19 |
2020-01-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/01/20, NO UPDATES |
2019-06-17 |
update accounts_last_madeup_date 2017-09-30 => 2018-09-30 |
2019-06-17 |
update accounts_next_due_date 2019-06-30 => 2020-06-30 |
2019-05-30 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18 |
2019-03-05 |
update website_status OK => FlippedRobots |
2019-01-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/01/19, WITH UPDATES |
2019-01-21 |
update statutory_documents 21/01/19 STATEMENT OF CAPITAL GBP 70 |
2019-01-07 |
delete address TRINDER HOUSE BUSINESS CENTRE FREE STREET BISHOPS WALTHAM SOUTHAMPTON ENGLAND SO32 1EE |
2019-01-07 |
insert address 8 SPUR ROAD COSHAM PORTSMOUTH ENGLAND PO6 3EB |
2019-01-07 |
update registered_address |
2018-12-27 |
delete address 11 Derwent Close, Horndean
Waterlooville, Hampshire, PO80DH |
2018-12-27 |
delete address 11 Derwent Close, Horndean, Waterlooville, Hampshire UK PO8 0DH |
2018-12-27 |
insert address 7 Hawthorn Grove, Waltham Chase, Hampshire, SO32 2GX |
2018-12-27 |
update primary_contact 11 Derwent Close, Horndean
Waterlooville, Hampshire, PO80DH => 7 Hawthorn Grove
Waltham Chase, Hampshire, SO32 2GX |
2018-12-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/12/2018 FROM
TRINDER HOUSE BUSINESS CENTRE FREE STREET
BISHOPS WALTHAM
SOUTHAMPTON
SO32 1EE
ENGLAND |
2018-12-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS LAURA JAYNE HAMMOND / 20/12/2018 |
2018-12-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/12/18, WITH UPDATES |
2018-12-20 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALISTAIR DAVID ROBERTON |
2018-12-20 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES GEORGE HAMMOND |
2018-12-20 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LAURA JAYNE HAMMOND |
2018-12-20 |
update statutory_documents CESSATION OF ALISTAIR DAVID ROBERTON AS A PSC |
2018-12-20 |
update statutory_documents CESSATION OF ALISTAIR DAVID ROBERTON AS A PSC |
2018-11-07 |
delete address 11 DERWENT CLOSE, HORNDEAN WATERLOOVILLE HAMPSHIRE PO8 0DH |
2018-11-07 |
insert address TRINDER HOUSE BUSINESS CENTRE FREE STREET BISHOPS WALTHAM SOUTHAMPTON ENGLAND SO32 1EE |
2018-11-07 |
update registered_address |
2018-10-29 |
update statutory_documents DIRECTOR APPOINTED MR JAMES GEORGE HAMMOND |
2018-10-29 |
update statutory_documents DIRECTOR APPOINTED MRS LAURA JAYNE HAMMOND |
2018-10-29 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALISTAIR ROBERTON |
2018-10-29 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY WENDY ROBERTON |
2018-10-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/10/2018 FROM
11 DERWENT CLOSE, HORNDEAN
WATERLOOVILLE
HAMPSHIRE
PO8 0DH |
2018-09-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/09/18, NO UPDATES |
2018-03-07 |
update account_category TOTAL EXEMPTION SMALL => null |
2018-03-07 |
update accounts_last_madeup_date 2016-09-30 => 2017-09-30 |
2018-03-07 |
update accounts_next_due_date 2018-06-30 => 2019-06-30 |
2018-01-11 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17 |
2017-09-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/09/17, NO UPDATES |
2017-09-10 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / BOSS HONEY CAT ROBERTON / 08/09/2017 |
2017-07-26 |
delete source_ip 94.136.40.75 |
2017-07-26 |
insert source_ip 94.136.41.164 |
2017-07-26 |
update robots_txt_status www.ddsukltd.com: 404 => 200 |
2017-04-26 |
update accounts_last_madeup_date 2015-09-30 => 2016-09-30 |
2017-04-26 |
update accounts_next_due_date 2017-06-30 => 2018-06-30 |
2017-02-20 |
update statutory_documents 30/09/16 TOTAL EXEMPTION SMALL |
2016-09-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/09/16, WITH UPDATES |
2016-08-29 |
insert general_emails in..@ddsukltd.com |
2016-08-29 |
delete address 11 Derwent Close.
Waterlooville, Hampshire PO8 0DH |
2016-08-29 |
delete contact_pages_linkeddomain allwebcodesign.com |
2016-08-29 |
delete contact_pages_linkeddomain mapquest.com |
2016-08-29 |
delete index_pages_linkeddomain allwebcodesign.com |
2016-08-29 |
delete terms_pages_linkeddomain allwebcodesign.com |
2016-08-29 |
insert about_pages_linkeddomain suburbanwebdesign.com |
2016-08-29 |
insert address 11 Derwent Close, Horndean
Waterlooville, Hampshire, PO80DH |
2016-08-29 |
insert contact_pages_linkeddomain google.co.uk |
2016-08-29 |
insert contact_pages_linkeddomain suburbanwebdesign.com |
2016-08-29 |
insert email in..@ddsukltd.com |
2016-08-29 |
insert index_pages_linkeddomain suburbanwebdesign.com |
2016-08-29 |
insert terms_pages_linkeddomain suburbanwebdesign.com |
2016-08-29 |
update primary_contact 11 Derwent Close.
Waterlooville, Hampshire PO8 0DH => 11 Derwent Close, Horndean
Waterlooville, Hampshire, PO80DH |
2016-03-09 |
update accounts_last_madeup_date 2014-09-30 => 2015-09-30 |
2016-03-09 |
update accounts_next_due_date 2016-06-30 => 2017-06-30 |
2016-02-05 |
update statutory_documents 30/09/15 TOTAL EXEMPTION SMALL |
2016-01-31 |
delete about_pages_linkeddomain allwebcodesign.com |
2015-10-07 |
update returns_last_madeup_date 2014-09-06 => 2015-09-06 |
2015-10-07 |
update returns_next_due_date 2015-10-04 => 2016-10-04 |
2015-09-24 |
delete about_pages_linkeddomain allwebco.com |
2015-09-24 |
delete career_pages_linkeddomain allwebco.com |
2015-09-24 |
delete client_pages_linkeddomain allwebco.com |
2015-09-24 |
delete contact_pages_linkeddomain allwebco.com |
2015-09-24 |
delete index_pages_linkeddomain allwebco.com |
2015-09-24 |
delete phone (+44) 7768-807569 |
2015-09-24 |
delete service_pages_linkeddomain allwebco.com |
2015-09-24 |
delete terms_pages_linkeddomain allwebco.com |
2015-09-24 |
insert client River Island |
2015-09-24 |
update robots_txt_status www.ddsukltd.com: 200 => 404 |
2015-09-10 |
update statutory_documents 06/09/15 FULL LIST |
2015-02-07 |
update accounts_last_madeup_date 2013-09-30 => 2014-09-30 |
2015-02-07 |
update accounts_next_due_date 2015-06-30 => 2016-06-30 |
2015-01-25 |
update robots_txt_status www.ddsukltd.com: 404 => 200 |
2015-01-16 |
update statutory_documents 30/09/14 TOTAL EXEMPTION SMALL |
2014-10-07 |
update returns_last_madeup_date 2013-09-06 => 2014-09-06 |
2014-10-07 |
update returns_next_due_date 2014-10-04 => 2015-10-04 |
2014-09-08 |
update statutory_documents 06/09/14 FULL LIST |
2014-09-06 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / WENDY ROBERTON / 06/09/2014 |
2014-02-07 |
update accounts_last_madeup_date 2012-09-30 => 2013-09-30 |
2014-02-07 |
update accounts_next_due_date 2014-06-30 => 2015-06-30 |
2014-01-03 |
update statutory_documents 30/09/13 TOTAL EXEMPTION SMALL |
2013-12-18 |
delete general_emails in..@ddsukltd.com |
2013-12-18 |
delete email in..@ddsukltd.com |
2013-12-18 |
insert index_pages_linkeddomain allwebco.com |
2013-12-18 |
insert index_pages_linkeddomain allwebcodesign.com |
2013-12-18 |
insert phone 07768 807569 |
2013-12-18 |
insert terms_pages_linkeddomain allwebco.com |
2013-12-18 |
insert terms_pages_linkeddomain allwebcodesign.com |
2013-10-07 |
update returns_last_madeup_date 2012-09-06 => 2013-09-06 |
2013-10-07 |
update returns_next_due_date 2013-10-04 => 2014-10-04 |
2013-09-06 |
update statutory_documents 06/09/13 FULL LIST |
2013-06-23 |
update accounts_last_madeup_date 2011-09-30 => 2012-09-30 |
2013-06-23 |
update accounts_next_due_date 2013-06-30 => 2014-06-30 |
2013-06-22 |
delete sic_code 7487 - Other business activities |
2013-06-22 |
insert sic_code 47910 - Retail sale via mail order houses or via Internet |
2013-06-22 |
update returns_last_madeup_date 2011-09-06 => 2012-09-06 |
2013-06-22 |
update returns_next_due_date 2012-10-04 => 2013-10-04 |
2013-06-21 |
update accounts_last_madeup_date 2010-09-30 => 2011-09-30 |
2013-06-21 |
update accounts_next_due_date 2012-06-30 => 2013-06-30 |
2012-11-28 |
update statutory_documents 30/09/12 TOTAL EXEMPTION SMALL |
2012-10-24 |
delete email sa..@ddsauto.co.uk |
2012-10-24 |
insert email in..@ddsukltd.com |
2012-09-12 |
update statutory_documents 06/09/12 FULL LIST |
2012-06-27 |
update statutory_documents 30/09/11 TOTAL EXEMPTION SMALL |
2011-10-04 |
update statutory_documents 06/09/11 FULL LIST |
2011-06-30 |
update statutory_documents 30/09/10 TOTAL EXEMPTION SMALL |
2010-10-18 |
update statutory_documents 06/09/10 FULL LIST |
2010-10-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ALISTAIR ROBERTON / 06/09/2010 |
2010-06-23 |
update statutory_documents 30/09/09 TOTAL EXEMPTION SMALL |
2009-09-07 |
update statutory_documents RETURN MADE UP TO 06/09/09; FULL LIST OF MEMBERS |
2009-07-06 |
update statutory_documents 30/09/08 TOTAL EXEMPTION SMALL |
2008-10-29 |
update statutory_documents RETURN MADE UP TO 06/09/08; FULL LIST OF MEMBERS |
2008-07-03 |
update statutory_documents 30/09/07 TOTAL EXEMPTION SMALL |
2007-12-07 |
update statutory_documents RETURN MADE UP TO 06/09/07; FULL LIST OF MEMBERS |
2007-05-01 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 |
2006-10-10 |
update statutory_documents RETURN MADE UP TO 06/09/06; FULL LIST OF MEMBERS |
2005-09-06 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |