DESIGN & DRAUGHTING SOLUTIONS - History of Changes


DateDescription
2024-12-23 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/24
2024-08-24 delete source_ip 87.247.245.133
2024-08-24 insert source_ip 92.205.172.162
2024-06-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/06/24, NO UPDATES
2024-04-07 update accounts_last_madeup_date 2022-06-30 => 2023-06-30
2024-04-07 update accounts_next_due_date 2024-03-31 => 2025-03-31
2024-03-12 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/23
2023-06-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/06/23, NO UPDATES
2023-04-07 update account_category TOTAL EXEMPTION FULL => MICRO ENTITY
2023-04-07 update accounts_last_madeup_date 2021-06-30 => 2022-06-30
2023-04-07 update accounts_next_due_date 2023-03-31 => 2024-03-31
2022-12-23 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/22
2022-06-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/06/22, NO UPDATES
2022-03-07 update accounts_last_madeup_date 2020-06-30 => 2021-06-30
2022-03-07 update accounts_next_due_date 2022-03-31 => 2023-03-31
2022-02-23 update statutory_documents 30/06/21 TOTAL EXEMPTION FULL
2021-06-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/06/21, WITH UPDATES
2021-02-07 update accounts_last_madeup_date 2019-06-30 => 2020-06-30
2021-02-07 update accounts_next_due_date 2021-06-30 => 2022-03-31
2021-02-01 insert client Dunbar Wallace Fire Protection Ltd
2021-01-19 update statutory_documents 30/06/20 TOTAL EXEMPTION FULL
2020-07-16 delete about_pages_linkeddomain wordpress.org
2020-07-16 delete contact_pages_linkeddomain google.co.uk
2020-07-16 delete contact_pages_linkeddomain wordpress.org
2020-07-16 delete index_pages_linkeddomain wordpress.org
2020-07-16 delete registration_number 5143995
2020-07-16 delete terms_pages_linkeddomain wordpress.org
2020-07-16 insert client BP Chargemaster
2020-07-16 insert client Trillium Allen Steam Turbines
2020-07-16 insert contact_pages_linkeddomain whatismyip-address.com
2020-07-16 insert registration_number 05143995
2020-07-07 update accounts_next_due_date 2021-03-31 => 2021-06-30
2020-06-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/06/20, NO UPDATES
2020-04-07 update accounts_last_madeup_date 2018-06-30 => 2019-06-30
2020-04-07 update accounts_next_due_date 2020-03-31 => 2021-03-31
2020-03-17 delete source_ip 185.24.98.221
2020-03-17 insert source_ip 87.247.245.133
2020-03-06 update statutory_documents 30/06/19 TOTAL EXEMPTION FULL
2019-06-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/06/19, NO UPDATES
2019-02-07 update accounts_last_madeup_date 2017-06-30 => 2018-06-30
2019-02-07 update accounts_next_due_date 2019-03-31 => 2020-03-31
2019-01-15 update statutory_documents 30/06/18 TOTAL EXEMPTION FULL
2018-08-31 insert general_emails in..@dds-ltd.co.uk
2018-08-31 insert email in..@dds-ltd.co.uk
2018-06-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/06/18, NO UPDATES
2018-03-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-03-07 update accounts_last_madeup_date 2016-06-30 => 2017-06-30
2018-03-07 update accounts_next_due_date 2018-03-31 => 2019-03-31
2018-01-19 update statutory_documents 30/06/17 TOTAL EXEMPTION FULL
2017-06-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/06/17, WITH UPDATES
2017-02-07 update accounts_last_madeup_date 2015-06-30 => 2016-06-30
2017-02-07 update accounts_next_due_date 2017-03-31 => 2018-03-31
2017-01-30 update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL
2016-09-07 delete address 9 LICHFIELD CLOSE, KEMPSTON BEDFORD BEDS MK42 8UA
2016-09-07 insert address BEDFORD I-LAB STANNARD WAY PRIORY BUSINESS PARK BEDFORD ENGLAND MK44 3RZ
2016-09-07 update registered_address
2016-08-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN MARK BROOKS / 12/08/2016
2016-08-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LEANNE JOY BROOKS / 12/08/2016
2016-08-15 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / LEANNE JOY BROOKS / 12/08/2016
2016-08-13 delete address 9 Lichfield Close, Kempston, Bedford, MK42 8UA
2016-08-13 insert client Allen Diesels Ltd
2016-08-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/08/2016 FROM 9 LICHFIELD CLOSE, KEMPSTON BEDFORD BEDS MK42 8UA
2016-07-07 update returns_last_madeup_date 2015-06-03 => 2016-06-03
2016-07-07 update returns_next_due_date 2016-07-01 => 2017-07-01
2016-06-22 update statutory_documents 03/06/16 FULL LIST
2016-05-15 update website_status OK => DomainNotFound
2016-03-04 delete client_pages_linkeddomain arnbv.nl
2016-03-04 delete client_pages_linkeddomain firexuk.co.uk
2016-03-04 delete client_pages_linkeddomain ml-spirals.com
2016-03-04 delete client_pages_linkeddomain serpecon.co.uk
2016-03-04 delete client_pages_linkeddomain weirallensteamturbines.com
2016-03-04 delete client_pages_linkeddomain weirpowerindustrial.com
2016-02-08 update accounts_last_madeup_date 2014-06-30 => 2015-06-30
2016-02-08 update accounts_next_due_date 2016-03-31 => 2017-03-31
2016-01-23 delete client_pages_linkeddomain ml-headworks.com
2016-01-23 delete client_pages_linkeddomain replacementconveyor.com
2016-01-23 delete client_pages_linkeddomain shaftlessconveyors.com
2016-01-07 update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL
2015-07-07 update returns_last_madeup_date 2014-06-03 => 2015-06-03
2015-07-07 update returns_next_due_date 2015-07-01 => 2016-07-01
2015-06-18 update statutory_documents 03/06/15 FULL LIST
2015-05-07 update accounts_last_madeup_date 2013-06-30 => 2014-06-30
2015-05-07 update accounts_next_due_date 2015-04-30 => 2016-03-31
2015-04-07 update accounts_next_due_date 2015-03-31 => 2015-04-30
2015-03-24 update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL
2014-07-20 insert client_pages_linkeddomain arnbv.nl
2014-07-07 update returns_last_madeup_date 2013-06-03 => 2014-06-03
2014-07-07 update returns_next_due_date 2014-07-01 => 2015-07-01
2014-06-20 update statutory_documents 03/06/14 FULL LIST
2014-06-11 delete address Safestore Business Centre Elstow Road Kempston Bedford MK42 9QZ
2014-06-11 delete phone +44(0)1234 347244
2014-06-11 insert address Priory Business Park Stannard Way Bedford MK44 3RZ
2014-06-11 insert client Chargemaster Plc
2014-06-11 insert client ML
2014-06-11 insert client OESCO Ltd
2014-06-11 insert client Serpecon Ltd.
2014-06-11 insert client_pages_linkeddomain chargemasterplc.com
2014-06-11 insert client_pages_linkeddomain firexuk.co.uk
2014-06-11 insert client_pages_linkeddomain ml-headworks.com
2014-06-11 insert client_pages_linkeddomain ml-spirals.com
2014-06-11 insert client_pages_linkeddomain replacementconveyor.com
2014-06-11 insert client_pages_linkeddomain serpecon.co.uk
2014-06-11 insert client_pages_linkeddomain shaftlessconveyors.com
2014-06-11 insert client_pages_linkeddomain weirallensteamturbines.com
2014-06-11 insert client_pages_linkeddomain weirpowerindustrial.com
2014-06-11 insert phone +44 (0)1234 834816
2014-06-11 update primary_contact Safestore Business Centre Elstow Road Kempston Bedford MK42 9QZ => Priory Business Park Stannard Way Bedford MK44 3RZ
2014-02-07 update accounts_last_madeup_date 2012-06-30 => 2013-06-30
2014-02-07 update accounts_next_due_date 2014-03-31 => 2015-03-31
2014-01-28 update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL
2014-01-15 update website_status FlippedRobots => OK
2014-01-15 delete phone 01234
2014-01-15 delete source_ip 212.227.211.239
2014-01-15 insert index_pages_linkeddomain wordpress.org
2014-01-15 insert source_ip 185.24.98.221
2014-01-03 update website_status OK => FlippedRobots
2013-07-01 update returns_last_madeup_date 2012-06-03 => 2013-06-03
2013-07-01 update returns_next_due_date 2013-07-01 => 2014-07-01
2013-06-24 update accounts_last_madeup_date 2011-06-30 => 2012-06-30
2013-06-24 update accounts_next_due_date 2013-03-31 => 2014-03-31
2013-06-21 delete sic_code 7487 - Other business activities
2013-06-21 insert sic_code 71121 - Engineering design activities for industrial process and production
2013-06-21 insert sic_code 74100 - specialised design activities
2013-06-21 update returns_last_madeup_date 2011-06-03 => 2012-06-03
2013-06-21 update returns_next_due_date 2012-07-01 => 2013-07-01
2013-06-07 update statutory_documents 03/06/13 FULL LIST
2013-05-26 update website_status OK => DNSError
2012-12-12 update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL
2012-06-14 update statutory_documents 03/06/12 FULL LIST
2012-02-20 update statutory_documents 30/06/11 TOTAL EXEMPTION SMALL
2011-06-19 update statutory_documents 03/06/11 FULL LIST
2011-01-18 update statutory_documents 30/06/10 TOTAL EXEMPTION SMALL
2010-06-17 update statutory_documents 03/06/10 FULL LIST
2010-06-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN BROOKS / 03/06/2010
2010-06-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LEANNE BROOKS / 03/06/2010
2009-12-09 update statutory_documents 30/06/09 TOTAL EXEMPTION SMALL
2009-06-04 update statutory_documents RETURN MADE UP TO 03/06/09; FULL LIST OF MEMBERS
2008-12-21 update statutory_documents 30/06/08 TOTAL EXEMPTION SMALL
2008-06-13 update statutory_documents RETURN MADE UP TO 03/06/08; FULL LIST OF MEMBERS
2007-11-22 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07
2007-06-04 update statutory_documents RETURN MADE UP TO 03/06/07; FULL LIST OF MEMBERS
2007-01-11 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-06-13 update statutory_documents RETURN MADE UP TO 03/06/06; FULL LIST OF MEMBERS
2006-01-04 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2005-06-28 update statutory_documents RETURN MADE UP TO 03/06/05; FULL LIST OF MEMBERS
2004-06-15 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2004-06-04 update statutory_documents SECRETARY RESIGNED
2004-06-03 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION