DDS UK - History of Changes


DateDescription
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