DAVIS SOLUTIONS - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-11-30 => 2023-11-30
2024-04-07 update accounts_next_due_date 2024-08-31 => 2025-08-31
2023-11-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/11/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-11-30 => 2022-11-30
2023-04-07 update accounts_next_due_date 2023-08-31 => 2024-08-31
2023-02-06 update statutory_documents 30/11/22 TOTAL EXEMPTION FULL
2022-11-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/11/22, NO UPDATES
2022-03-07 update accounts_last_madeup_date 2020-11-30 => 2021-11-30
2022-03-07 update accounts_next_due_date 2022-08-31 => 2023-08-31
2022-02-28 update statutory_documents 30/11/21 TOTAL EXEMPTION FULL
2021-11-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/11/21, NO UPDATES
2021-04-07 update accounts_last_madeup_date 2019-11-30 => 2020-11-30
2021-04-07 update accounts_next_due_date 2021-08-31 => 2022-08-31
2021-02-15 update statutory_documents 30/11/20 TOTAL EXEMPTION FULL
2020-11-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/11/20, NO UPDATES
2020-04-06 delete source_ip 95.142.159.173
2020-04-06 insert source_ip 87.247.245.144
2020-03-07 update accounts_last_madeup_date 2018-11-30 => 2019-11-30
2020-03-07 update accounts_next_due_date 2020-08-31 => 2021-08-31
2020-02-24 update statutory_documents 30/11/19 TOTAL EXEMPTION FULL
2019-11-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/11/19, NO UPDATES
2019-03-07 update accounts_last_madeup_date 2017-11-30 => 2018-11-30
2019-03-07 update accounts_next_due_date 2019-08-31 => 2020-08-31
2019-02-23 update statutory_documents 30/11/18 TOTAL EXEMPTION FULL
2018-11-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/11/18, NO UPDATES
2018-03-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-03-07 update accounts_last_madeup_date 2016-11-30 => 2017-11-30
2018-03-07 update accounts_next_due_date 2018-08-31 => 2019-08-31
2018-02-07 update statutory_documents 30/11/17 TOTAL EXEMPTION FULL
2017-11-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/11/17, NO UPDATES
2017-04-26 update accounts_last_madeup_date 2015-11-30 => 2016-11-30
2017-04-26 update accounts_next_due_date 2017-08-31 => 2018-08-31
2017-02-18 update statutory_documents 30/11/16 TOTAL EXEMPTION SMALL
2016-11-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/11/16, WITH UPDATES
2016-03-09 update accounts_last_madeup_date 2014-11-30 => 2015-11-30
2016-03-09 update accounts_next_due_date 2016-08-31 => 2017-08-31
2016-02-11 update statutory_documents 30/11/15 TOTAL EXEMPTION SMALL
2015-12-07 update returns_last_madeup_date 2014-11-07 => 2015-11-07
2015-12-07 update returns_next_due_date 2015-12-05 => 2016-12-05
2015-11-13 update statutory_documents 07/11/15 FULL LIST
2015-03-07 update accounts_last_madeup_date 2013-11-30 => 2014-11-30
2015-03-07 update accounts_next_due_date 2015-08-31 => 2016-08-31
2015-02-04 update statutory_documents 30/11/14 TOTAL EXEMPTION SMALL
2014-12-07 update returns_last_madeup_date 2013-11-07 => 2014-11-07
2014-12-07 update returns_next_due_date 2014-12-05 => 2015-12-05
2014-11-18 update statutory_documents 07/11/14 FULL LIST
2014-04-07 update accounts_last_madeup_date 2012-11-30 => 2013-11-30
2014-04-07 update accounts_next_due_date 2014-08-31 => 2015-08-31
2014-03-05 update statutory_documents 30/11/13 TOTAL EXEMPTION SMALL
2013-12-07 update returns_last_madeup_date 2012-11-07 => 2013-11-07
2013-12-07 update returns_next_due_date 2013-12-05 => 2014-12-05
2013-11-13 update statutory_documents 07/11/13 FULL LIST
2013-06-25 delete address CAUSEWAY HOUSE, THE CAUSEWAY GREAT HORKESLEY COLCHESTER ESSEX CO6 4EJ
2013-06-25 insert address 8 BLUE BARNS BUSINESS PARK OLD IPSWICH ROAD ARDLEIGH COLCHESTER ESSEX CO7 7FX
2013-06-25 update registered_address
2013-06-25 update accounts_last_madeup_date 2011-11-30 => 2012-11-30
2013-06-25 update accounts_next_due_date 2013-08-31 => 2014-08-31
2013-06-23 update returns_last_madeup_date 2011-11-07 => 2012-11-07
2013-06-23 update returns_next_due_date 2012-12-05 => 2013-12-05
2013-05-19 delete source_ip 46.252.201.1
2013-05-19 insert source_ip 95.142.159.173
2013-03-06 update statutory_documents 30/11/12 TOTAL EXEMPTION SMALL
2013-02-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/02/2013 FROM CAUSEWAY HOUSE, THE CAUSEWAY GREAT HORKESLEY COLCHESTER ESSEX CO6 4EJ
2013-02-08 update website_status OK
2013-02-06 update website_status FlippedRobotsTxt
2013-01-15 insert alias Davis Solutions Ltd.
2013-01-08 delete general_emails in..@davis-solutions.co.uk
2013-01-08 delete email in..@davis-solutions.co.uk
2012-11-13 update statutory_documents 07/11/12 FULL LIST
2012-11-13 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS JUDITH ANNE DAVIS / 08/02/2012
2011-12-21 update statutory_documents 30/11/11 TOTAL EXEMPTION SMALL
2011-11-08 update statutory_documents 07/11/11 FULL LIST
2010-12-13 update statutory_documents 30/11/10 TOTAL EXEMPTION SMALL
2010-11-08 update statutory_documents 07/11/10 FULL LIST
2009-12-14 update statutory_documents 30/11/09 TOTAL EXEMPTION SMALL
2009-11-11 update statutory_documents 07/11/09 FULL LIST
2009-11-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY JOHN DAVIS / 11/11/2009
2008-12-16 update statutory_documents 30/11/08 TOTAL EXEMPTION SMALL
2008-12-01 update statutory_documents RETURN MADE UP TO 07/11/08; FULL LIST OF MEMBERS
2007-11-07 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION