Date | Description |
2024-03-16 |
delete email co..@davies-group.com |
2024-03-16 |
delete phone 0845 094 8931 |
2024-03-16 |
delete source_ip 13.225.239.30 |
2024-03-16 |
delete source_ip 13.225.239.41 |
2024-03-16 |
delete source_ip 13.225.239.68 |
2024-03-16 |
delete source_ip 13.225.239.96 |
2024-03-16 |
insert email dp..@davies-group.com |
2024-03-16 |
insert source_ip 18.244.146.33 |
2024-03-16 |
insert source_ip 18.244.146.48 |
2024-03-16 |
insert source_ip 18.244.146.91 |
2024-03-16 |
insert source_ip 18.244.146.105 |
2023-11-28 |
update statutory_documents NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/06/23 |
2023-11-28 |
update statutory_documents AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/06/23 |
2023-09-20 |
delete source_ip 13.227.219.46 |
2023-09-20 |
delete source_ip 13.227.219.48 |
2023-09-20 |
delete source_ip 13.227.219.64 |
2023-09-20 |
delete source_ip 13.227.219.88 |
2023-09-20 |
insert source_ip 13.225.239.30 |
2023-09-20 |
insert source_ip 13.225.239.41 |
2023-09-20 |
insert source_ip 13.225.239.68 |
2023-09-20 |
insert source_ip 13.225.239.96 |
2023-08-07 |
update account_category FULL => AUDIT EXEMPTION SUBSIDIARY |
2023-08-07 |
update accounts_last_madeup_date 2021-06-30 => 2022-06-30 |
2023-08-07 |
update accounts_next_due_date 2023-06-30 => 2024-03-31 |
2023-07-05 |
update statutory_documents AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 30/06/22 |
2023-07-05 |
update statutory_documents CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/06/22 |
2023-04-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/04/23, NO UPDATES |
2023-04-24 |
delete source_ip 108.157.109.35 |
2023-04-24 |
delete source_ip 108.157.109.40 |
2023-04-24 |
delete source_ip 108.157.109.92 |
2023-04-24 |
delete source_ip 108.157.109.107 |
2023-04-24 |
insert source_ip 13.227.219.46 |
2023-04-24 |
insert source_ip 13.227.219.48 |
2023-04-24 |
insert source_ip 13.227.219.64 |
2023-04-24 |
insert source_ip 13.227.219.88 |
2023-04-07 |
delete address 7TH FLOOR 1 MINSTER COURT MINCING LANE LONDON ENGLAND EC3R 7AA |
2023-04-07 |
insert address 5TH FLOOR 20 GRACECHURCH STREET LONDON UNITED KINGDOM EC3V 0BG |
2023-04-07 |
update accounts_next_due_date 2023-03-31 => 2023-06-30 |
2023-04-07 |
update num_mort_charges 1 => 2 |
2023-04-07 |
update num_mort_outstanding 1 => 2 |
2023-04-07 |
update registered_address |
2023-02-20 |
delete source_ip 3.8.247.100 |
2023-02-20 |
delete source_ip 35.179.9.195 |
2023-02-20 |
insert address 5th Floor 20 Gracechurch Street, London, United Kingdom, EC3V 0BG |
2023-02-20 |
insert registration_number 5066478 |
2023-02-20 |
insert source_ip 108.157.109.35 |
2023-02-20 |
insert source_ip 108.157.109.40 |
2023-02-20 |
insert source_ip 108.157.109.92 |
2023-02-20 |
insert source_ip 108.157.109.107 |
2022-12-18 |
delete index_pages_linkeddomain mailchi.mp |
2022-12-14 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 050664780002 |
2022-11-22 |
update statutory_documents NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/06/22 |
2022-11-22 |
update statutory_documents AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/06/22 |
2022-11-17 |
delete address 1 Minster Court
Mincing Lane
London
EC3R 7AA |
2022-11-17 |
insert address 5th Floor
20 Gracechurch St
London
EC3V 0BG |
2022-09-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/09/2022 FROM
7TH FLOOR 1 MINSTER COURT
MINCING LANE
LONDON
EC3R 7AA
ENGLAND |
2022-06-11 |
delete address 1 Osborne Avenue
Jesmond
Newcastle upon Tyne
NE2 1JQ |
2022-06-11 |
insert address 71 Grey Street
Newcastle upon Tyne
NE1 6EF |
2022-06-11 |
update primary_contact 1 Osborne Avenue
Jesmond
Newcastle upon Tyne
NE2 1JQ => 71 Grey Street
Newcastle upon Tyne
NE1 6EF |
2022-05-12 |
insert address 71 Grey St
Newcastle upon Tyne
NE1 6EF |
2022-04-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/04/22, WITH UPDATES |
2022-04-13 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / DAVIES GROUP LIMITED / 01/04/2022 |
2022-04-07 |
update account_category SMALL => FULL |
2022-04-07 |
update accounts_last_madeup_date 2020-06-30 => 2021-06-30 |
2022-04-07 |
update accounts_next_due_date 2022-03-31 => 2023-03-31 |
2022-03-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/21 |
2021-12-07 |
update num_mort_charges 0 => 1 |
2021-12-07 |
update num_mort_outstanding 0 => 1 |
2021-11-05 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 050664780001 |
2021-07-07 |
update accounts_last_madeup_date 2019-06-30 => 2020-06-30 |
2021-07-07 |
update accounts_next_due_date 2021-06-30 => 2022-03-31 |
2021-06-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/20 |
2021-05-27 |
delete phone 07972920055 |
2021-05-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/04/21, NO UPDATES |
2021-04-11 |
delete source_ip 109.203.115.21 |
2021-04-11 |
insert source_ip 3.8.247.100 |
2021-04-11 |
insert source_ip 35.179.9.195 |
2021-04-11 |
update robots_txt_status www.veriphy.com: 0 => 200 |
2021-01-13 |
delete support_emails su..@veriphy.com |
2021-01-13 |
delete email su..@veriphy.com |
2020-10-15 |
insert about_pages_linkeddomain mailchi.mp |
2020-10-15 |
insert index_pages_linkeddomain mailchi.mp |
2020-07-08 |
update accounts_next_due_date 2021-03-31 => 2021-06-30 |
2020-06-08 |
update account_category TOTAL EXEMPTION FULL => SMALL |
2020-06-08 |
update accounts_last_madeup_date 2018-06-30 => 2019-06-30 |
2020-06-08 |
update accounts_next_due_date 2020-06-30 => 2021-03-31 |
2020-05-06 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/19 |
2020-04-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/04/20, NO UPDATES |
2020-04-07 |
update accounts_next_due_date 2020-03-31 => 2020-06-30 |
2020-04-05 |
insert phone 07972920055 |
2020-03-06 |
delete terms_pages_linkeddomain ico.gov.uk |
2020-03-06 |
insert address 1 Osborne Avenue, Newcastle upon Tyne NE2 1JQ |
2019-12-05 |
delete personal_emails ge..@veriphy.co.uk |
2019-12-05 |
delete address 68 Jesmond Road West
Jesmond
Newcastle upon Tyne
NE2 4PQ |
2019-12-05 |
delete email ge..@veriphy.co.uk |
2019-12-05 |
insert email co..@davies-group.com |
2019-09-05 |
insert address 1 Minster Court
Mincing Lane
London
EC3R 7AA |
2019-05-06 |
insert address 1 Osborne Avenue
Jesmond
Newcastle upon Tyne
NE2 1JQ |
2019-04-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/04/19, WITH UPDATES |
2019-04-05 |
update statutory_documents CESSATION OF GEORGE JOHN FORD AS A PSC |
2019-04-05 |
update statutory_documents CESSATION OF GEORGE STARK AS A PSC |
2019-04-05 |
update statutory_documents CESSATION OF PAUL JAMES BERESFORD AS A PSC |
2019-01-07 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVIES GROUP LIMITED |
2019-01-07 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2019-01-07 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2019-01-07 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2019-01-07 |
update statutory_documents 30/10/18 STATEMENT OF CAPITAL GBP 2294 |
2018-12-19 |
delete source_ip 109.75.167.15 |
2018-12-19 |
insert source_ip 109.203.115.21 |
2018-12-13 |
update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS |
2018-12-07 |
delete address 68 JESMOND ROAD WEST JESMOND NEWCASTLE UPON TYNE TYNE AND WEAR NE2 4PQ |
2018-12-07 |
insert address 7TH FLOOR 1 MINSTER COURT MINCING LANE LONDON ENGLAND EC3R 7AA |
2018-12-07 |
update registered_address |
2018-11-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/11/2018 FROM
68 JESMOND ROAD WEST
JESMOND
NEWCASTLE UPON TYNE
TYNE AND WEAR
NE2 4PQ |
2018-11-15 |
update statutory_documents DIRECTOR APPOINTED MR ANTONIO DEBIASE |
2018-11-15 |
update statutory_documents DIRECTOR APPOINTED MR DANIEL MARK SAULTER |
2018-11-15 |
update statutory_documents SECRETARY APPOINTED MR ANTONIO DEBIASE |
2018-11-15 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GEORGE FORD |
2018-11-15 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GEORGE STARK |
2018-11-15 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL BERESFORD |
2018-11-15 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY PAUL BERESFORD |
2018-11-13 |
update statutory_documents SECOND FILING OF AR01 WITH A MADE UP DATE OF 05/04/12 |
2018-11-13 |
update statutory_documents SECOND FILING OF AR01 WITH A MADE UP DATE OF 05/04/13 |
2018-11-13 |
update statutory_documents SECOND FILING OF AR01 WITH A MADE UP DATE OF 05/04/14 |
2018-11-13 |
update statutory_documents SECOND FILING OF AR01 WITH A MADE UP DATE OF 05/04/15 |
2018-11-13 |
update statutory_documents SECOND FILING OF AR01 WITH A MADE UP DATE OF 05/04/16 |
2018-11-13 |
update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 05/04/2017 |
2018-11-07 |
update account_category null => TOTAL EXEMPTION FULL |
2018-10-15 |
update statutory_documents AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/18 |
2018-10-07 |
update accounts_last_madeup_date 2017-06-30 => 2018-06-30 |
2018-10-07 |
update accounts_next_due_date 2019-03-31 => 2020-03-31 |
2018-09-28 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
2018-08-31 |
update robots_txt_status www.veriphy.com: 200 => 0 |
2018-06-19 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2018-06-06 |
delete source_ip 109.75.167.14 |
2018-06-06 |
insert source_ip 109.75.167.15 |
2018-04-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/04/18, NO UPDATES |
2018-04-07 |
update account_category TOTAL EXEMPTION SMALL => null |
2018-04-07 |
update accounts_last_madeup_date 2016-06-30 => 2017-06-30 |
2018-04-07 |
update accounts_next_due_date 2018-03-31 => 2019-03-31 |
2018-03-19 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
2017-04-27 |
update accounts_last_madeup_date 2015-06-30 => 2016-06-30 |
2017-04-27 |
update accounts_next_due_date 2017-03-31 => 2018-03-31 |
2017-04-18 |
update statutory_documents 05/04/17 STATEMENT OF CAPITAL GBP 2444.00 |
2017-03-20 |
update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL |
2016-06-23 |
insert index_pages_linkeddomain jmlsg.org.uk |
2016-05-14 |
update accounts_last_madeup_date 2014-06-30 => 2015-06-30 |
2016-05-14 |
update accounts_next_due_date 2016-03-31 => 2017-03-31 |
2016-05-14 |
update returns_last_madeup_date 2015-04-05 => 2016-04-05 |
2016-05-14 |
update returns_next_due_date 2016-05-03 => 2017-05-03 |
2016-04-29 |
update statutory_documents 05/04/16 FULL LIST |
2016-03-30 |
update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL |
2016-01-30 |
delete source_ip 108.178.25.42 |
2016-01-30 |
insert source_ip 109.75.167.14 |
2015-10-07 |
delete source_ip 109.75.167.14 |
2015-10-07 |
insert source_ip 108.178.25.42 |
2015-07-10 |
update returns_last_madeup_date 2014-04-05 => 2015-04-05 |
2015-07-10 |
update returns_next_due_date 2015-05-03 => 2016-05-03 |
2015-06-30 |
update statutory_documents 05/04/15 FULL LIST |
2015-05-02 |
insert index_pages_linkeddomain facebook.com |
2015-05-02 |
insert index_pages_linkeddomain twitter.com |
2015-03-27 |
insert alias Veriphy Ltd |
2015-03-07 |
update accounts_last_madeup_date 2013-06-30 => 2014-06-30 |
2015-03-07 |
update accounts_next_due_date 2015-03-31 => 2016-03-31 |
2015-02-27 |
update website_status FlippedRobots => OK |
2015-02-27 |
delete source_ip 5.77.36.16 |
2015-02-27 |
insert source_ip 109.75.167.14 |
2015-02-08 |
update website_status OK => FlippedRobots |
2015-02-06 |
update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL |
2014-07-07 |
update returns_last_madeup_date 2013-04-05 => 2014-04-05 |
2014-07-07 |
update returns_next_due_date 2014-05-03 => 2015-05-03 |
2014-06-23 |
update statutory_documents 05/04/14 FULL LIST |
2014-06-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JAMES BERESFORD / 23/06/2014 |
2014-06-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JAMES BERESFORD / 23/06/2014 |
2014-06-23 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR PAUL JAMES BERESFORD / 23/06/2014 |
2014-04-07 |
update accounts_last_madeup_date 2012-06-30 => 2013-06-30 |
2014-04-07 |
update accounts_next_due_date 2014-03-31 => 2015-03-31 |
2014-03-23 |
update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL |
2013-07-07 |
delete index_pages_linkeddomain youtu.be |
2013-07-07 |
insert index_pages_linkeddomain youtube.com |
2013-06-26 |
update returns_last_madeup_date 2012-04-05 => 2013-04-05 |
2013-06-26 |
update returns_next_due_date 2013-05-03 => 2014-05-03 |
2013-06-25 |
update accounts_last_madeup_date 2011-06-30 => 2012-06-30 |
2013-06-25 |
update accounts_next_due_date 2013-03-31 => 2014-03-31 |
2013-05-01 |
update statutory_documents 05/04/13 FULL LIST |
2013-04-08 |
update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL |
2013-02-08 |
update website_status OK |
2013-01-23 |
update website_status FlippedRobotsTxt |
2012-05-18 |
update statutory_documents 05/04/12 FULL LIST |
2012-05-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GEORGE JOHN FORD / 18/05/2012 |
2012-05-08 |
update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/11 |
2012-03-28 |
update statutory_documents 30/06/11 TOTAL EXEMPTION SMALL |
2011-12-21 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2011-10-04 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2011-06-15 |
update statutory_documents 05/04/11 NO CHANGES |
2011-03-28 |
update statutory_documents 30/06/10 TOTAL EXEMPTION SMALL |
2010-06-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/06/2010 FROM, THE BASEMENT 70 JESMOND ROAD WEST, JESMOND, NEWCASTLE UPON TYNE, TYNE AND WEAR, NE2 4PQ |
2010-04-12 |
update statutory_documents 05/04/10 NO CHANGES |
2010-04-01 |
update statutory_documents 30/06/09 TOTAL EXEMPTION SMALL |
2009-09-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/09/2009 FROM, 9 ST. GEORGES YARD, CASTLE, STREET, FARNHAM, SURREY, GU9 7LW |
2009-05-06 |
update statutory_documents 30/06/08 TOTAL EXEMPTION SMALL |
2009-04-03 |
update statutory_documents RETURN MADE UP TO 08/03/09; FULL LIST OF MEMBERS |
2008-07-01 |
update statutory_documents RETURN MADE UP TO 08/03/08; FULL LIST OF MEMBERS |
2008-04-30 |
update statutory_documents ALLOTMENT OF SHARES 28/01/2008 |
2008-04-30 |
update statutory_documents ALLOTMENT OF SHARES 29/01/2008 |
2008-04-15 |
update statutory_documents 30/06/07 TOTAL EXEMPTION SMALL |
2008-01-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/01/08 FROM:
89 - 91 JESMOND ROAD, NEWCASTLE UPON TYNE, NE2 1NH |
2007-12-17 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/03/07 TO 30/06/07 |
2007-11-28 |
update statutory_documents RE ALLOTMENT OF SHARES 12/11/07 |
2007-07-13 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2007-07-05 |
update statutory_documents COMPANY NAME CHANGED
COMPLETE SOLUTIONS LIMITED
CERTIFICATE ISSUED ON 05/07/07 |
2007-05-17 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-05-17 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2007-05-17 |
update statutory_documents 46 SHARES @ £1 EACH 26/04/07 |
2007-05-16 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
2007-04-05 |
update statutory_documents RETURN MADE UP TO 08/03/07; FULL LIST OF MEMBERS |
2006-10-26 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
2006-07-12 |
update statutory_documents ALLOT SH 04/07/06 |
2006-05-26 |
update statutory_documents NC INC ALREADY ADJUSTED
10/04/06 |
2006-05-26 |
update statutory_documents £ NC 1000/3000
10/04/0 |
2006-05-26 |
update statutory_documents ALLOT SH 10/04/06 |
2006-05-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/05/06 FROM:
26-27 DOWNING STREET, FARNHAM, SURREY GU9 7PD |
2006-05-03 |
update statutory_documents RETURN MADE UP TO 08/03/06; FULL LIST OF MEMBERS |
2005-12-07 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-12-07 |
update statutory_documents NEW SECRETARY APPOINTED |
2005-12-07 |
update statutory_documents SECRETARY RESIGNED |
2005-10-25 |
update statutory_documents REGISTERED OFFICE CHANGED ON 25/10/05 FROM:
12 CHURCHFIELDS, KINGSLEY, BORDON, HAMPSHIRE, GU35 9PJ |
2005-10-25 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-10-25 |
update statutory_documents NEW SECRETARY APPOINTED |
2005-10-25 |
update statutory_documents DIRECTOR RESIGNED |
2005-10-25 |
update statutory_documents SECRETARY RESIGNED |
2005-10-18 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05 |
2005-05-25 |
update statutory_documents RETURN MADE UP TO 08/03/05; FULL LIST OF MEMBERS |
2004-03-24 |
update statutory_documents REGISTERED OFFICE CHANGED ON 24/03/04 FROM:
20 EAST AVENUE, HEATH END, FARNHAM, SURREY GU9 0RA |
2004-03-08 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |