Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-04-30 => 2023-04-30 |
2024-04-07 |
update accounts_next_due_date 2024-01-31 => 2025-01-31 |
2023-10-17 |
update statutory_documents 30/04/23 TOTAL EXEMPTION FULL |
2023-06-05 |
insert otherexecutives Mark McKay |
2023-06-05 |
delete source_ip 35.214.49.168 |
2023-06-05 |
insert address Dasa Unit 6E Lowick Close, Newby Road Industrial Estate, Hazel Grove Stockport SK7 5ED |
2023-06-05 |
insert person Mark McKay |
2023-06-05 |
insert source_ip 109.109.132.218 |
2023-05-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/05/23, NO UPDATES |
2023-04-29 |
delete about_pages_linkeddomain madebymartyn.com |
2023-04-29 |
delete career_pages_linkeddomain madebymartyn.com |
2023-04-29 |
delete contact_pages_linkeddomain madebymartyn.com |
2023-04-29 |
delete index_pages_linkeddomain madebymartyn.com |
2023-04-29 |
delete service_pages_linkeddomain madebymartyn.com |
2023-04-29 |
delete source_ip 194.39.167.174 |
2023-04-29 |
delete terms_pages_linkeddomain madebymartyn.com |
2023-04-29 |
insert source_ip 35.214.49.168 |
2023-04-29 |
update website_status FlippedRobots => OK |
2023-04-21 |
update website_status OK => FlippedRobots |
2023-04-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DARRYL GARTLEY / 13/04/2023 |
2023-04-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS JESSICA AMY DAWSON / 13/04/2023 |
2023-04-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER LEONARD EDWARDS / 13/04/2023 |
2023-04-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS CLAIRE GARTLEY / 13/04/2023 |
2023-04-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY DAWSON / 13/04/2023 |
2023-04-14 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS CLAIRE GARTLEY / 13/04/2023 |
2023-04-14 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / DARRYL GARTLEY / 13/04/2023 |
2023-04-07 |
update accounts_last_madeup_date 2021-04-30 => 2022-04-30 |
2023-04-07 |
update accounts_next_due_date 2023-01-31 => 2024-01-31 |
2023-04-07 |
update num_mort_charges 1 => 2 |
2023-04-07 |
update num_mort_satisfied 0 => 1 |
2023-01-30 |
update statutory_documents 30/04/22 TOTAL EXEMPTION FULL |
2022-12-22 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 062289220002 |
2022-12-15 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2022-10-14 |
delete person Dawn O Hare |
2022-09-12 |
delete otherexecutives Pete Lawson |
2022-09-12 |
delete person Pete Lawson |
2022-05-12 |
insert otherexecutives Farhiya Farah |
2022-05-12 |
delete person Andrew Greatorex |
2022-05-12 |
insert person Dawn O Hare |
2022-05-12 |
insert person Gavin Fleming |
2022-05-12 |
update person_title Farhiya Farah: Internal Operations Manager; Member of the Management Team => Head of Client Services; Member of the Management Team |
2022-05-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/05/22, WITH UPDATES |
2022-04-27 |
update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 27/04/2020 |
2022-04-26 |
update statutory_documents CESSATION OF A PERSON WITH SIGNIFICANT CONTROL |
2022-04-26 |
update statutory_documents CESSATION OF JESSICA AMY DAWSON AS A PSC |
2022-04-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS CLAIRE GARTLEY / 21/04/2022 |
2022-04-25 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / DARRYL GARTLEY / 18/09/2019 |
2022-04-25 |
update statutory_documents CESSATION OF CLAIRE GARTLEY AS A PSC |
2022-04-25 |
update statutory_documents CESSATION OF OLIVIA GARTLEY AS A PSC |
2022-04-04 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW GREATOREX |
2022-03-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/03/22, NO UPDATES |
2022-03-12 |
insert otherexecutives Pete Lawson |
2022-03-12 |
insert person Kieron Lowe |
2022-03-12 |
insert person Pete Lawson |
2022-03-12 |
insert person Steve Williams |
2022-02-07 |
update accounts_last_madeup_date 2020-04-30 => 2021-04-30 |
2022-02-07 |
update accounts_next_due_date 2022-01-31 => 2023-01-31 |
2022-01-12 |
update statutory_documents 30/04/21 TOTAL EXEMPTION FULL |
2021-12-10 |
update person_description Chris Edwards => Chris Edwards |
2021-08-12 |
delete coo Andrew Greatorex |
2021-08-12 |
delete otherexecutives Tim Dawson |
2021-08-12 |
insert cto Tim Dawson |
2021-08-12 |
insert person Zara Land |
2021-08-12 |
update person_title Andrew Greatorex: Operations Director; Member of the Management Team => Client Operations Director; Member of the Management Team |
2021-08-12 |
update person_title Farhiya Farah: FNOL & Support Team Leader; Member of the Management Team => Internal Operations Manager; Member of the Management Team |
2021-08-12 |
update person_title Jessica Dawson: Compliance Director; Member of the Management Team => HR & Compliance Director; Member of the Management Team |
2021-08-12 |
update person_title Ryan Tilley: Technical Team Leader; Member of the Management Team => Water Solutions Manager; Member of the Management Team |
2021-08-12 |
update person_title Tim Dawson: Technical Solutions Director; Member of the Management Team => Technical Director; Member of the Management Team |
2021-07-12 |
delete chiefcommercialofficer Chris Edwards |
2021-07-12 |
insert ceo Darryl Gartley |
2021-07-12 |
insert managingdirector Chris Edwards |
2021-07-12 |
insert person Fraser Claxton |
2021-07-12 |
update person_description Chris Edwards => Chris Edwards |
2021-07-12 |
update person_title Chris Edwards: Commercial Director; Member of the Management Team => Our; Managing Director; Member of the Management Team |
2021-07-12 |
update person_title Darryl Gartley: Managing Director; Member of the Management Team => CEO; Managing Director; Member of the Management Team |
2021-03-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/03/21, NO UPDATES |
2021-02-07 |
update accounts_last_madeup_date 2019-04-30 => 2020-04-30 |
2021-02-07 |
update accounts_next_due_date 2021-04-30 => 2022-01-31 |
2021-01-21 |
delete person Steve Lownds |
2021-01-21 |
delete person Tom Morgan |
2021-01-21 |
delete source_ip 31.193.3.165 |
2021-01-21 |
insert person Charles Kendall |
2021-01-21 |
insert person Farhiya Farah |
2021-01-21 |
insert source_ip 194.39.167.174 |
2021-01-21 |
update person_description Andrew Greatorex => Andrew Greatorex |
2021-01-21 |
update person_description Darryl Gartley => Darryl Gartley |
2021-01-21 |
update person_description Jessica Dawson => Jessica Dawson |
2021-01-21 |
update person_description Ryan Tilley => Ryan Tilley |
2021-01-21 |
update person_description Tim Dawson => Tim Dawson |
2021-01-21 |
update person_title Ryan Tilley: Review Manager; Member of the Management Team => Technical Team Leader; Member of the Management Team |
2021-01-18 |
update statutory_documents 30/04/20 TOTAL EXEMPTION FULL |
2020-12-21 |
update statutory_documents 01/03/20 STATEMENT OF CAPITAL GBP 1030 |
2020-07-16 |
delete address Unit 6E Lowrick Close,
Newby Road Industrial Estate,
Hazel Grove, Stockport
SK7 5ED |
2020-07-07 |
update accounts_next_due_date 2021-01-31 => 2021-04-30 |
2020-06-11 |
update statutory_documents DIRECTOR APPOINTED MR CHRISTOPHER LEONARD EDWARDS |
2020-05-17 |
insert chiefcommercialofficer Chris Edwards |
2020-05-17 |
delete person Zara Land |
2020-05-17 |
insert person Chris Edwards |
2020-05-17 |
update person_description Andrew Greatorex => Andrew Greatorex |
2020-05-17 |
update person_title Ryan Tilley: Review Engineer; Member of the Management Team => Review Manager; Member of the Management Team |
2020-04-27 |
update statutory_documents 27/04/20 STATEMENT OF CAPITAL GBP 1030 |
2020-02-07 |
update accounts_last_madeup_date 2018-04-30 => 2019-04-30 |
2020-02-07 |
update accounts_next_due_date 2020-01-31 => 2021-01-31 |
2020-01-28 |
update statutory_documents 30/04/19 TOTAL EXEMPTION FULL |
2019-12-15 |
delete registration_number 6228922 |
2019-12-15 |
delete source_ip 94.136.40.103 |
2019-12-15 |
insert source_ip 31.193.3.165 |
2019-09-25 |
update statutory_documents 18/09/19 STATEMENT OF CAPITAL GBP 1020 |
2019-05-10 |
update statutory_documents 18/05/17 STATEMENT OF CAPITAL GBP 110 |
2019-05-10 |
update statutory_documents 18/05/17 STATEMENT OF CAPITAL GBP 120 |
2019-05-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/04/19, WITH UPDATES |
2019-05-01 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2019-04-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREW GREATOREX / 18/04/2019 |
2019-04-23 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / OLIVIA GARTLEY / 03/04/2019 |
2019-04-18 |
update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 27/04/2018 |
2019-04-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREW GREATOREX / 25/03/2019 |
2019-04-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DARRYL GARTLEY / 25/03/2019 |
2019-04-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS JESSICA AMY DAWSON / 25/03/2019 |
2019-04-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS CLAIRE GARTLEY / 25/03/2019 |
2019-04-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY DAWSON / 25/03/2019 |
2019-04-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY DAWSON / 25/03/2019 |
2019-04-02 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS CLAIRE GARTLEY / 25/03/2019 |
2019-04-02 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / DARRYL GARTLEY / 25/03/2019 |
2019-04-02 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / JESSICA AMY DAWSON / 25/03/2019 |
2019-04-02 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS CLAIRE GARTLEY / 25/03/2019 |
2019-04-02 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / OLIVIA GARTLEY / 25/03/2019 |
2019-02-07 |
update accounts_last_madeup_date 2017-04-30 => 2018-04-30 |
2019-02-07 |
update accounts_next_due_date 2019-01-31 => 2020-01-31 |
2019-01-30 |
update statutory_documents 30/04/18 TOTAL EXEMPTION FULL |
2018-04-30 |
update statutory_documents 27/04/18 STATEMENT OF CAPITAL GBP 120.00 |
2018-03-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-03-07 |
update accounts_last_madeup_date 2016-04-30 => 2017-04-30 |
2018-03-07 |
update accounts_next_due_date 2018-01-31 => 2019-01-31 |
2018-02-27 |
update statutory_documents 30/04/17 TOTAL EXEMPTION FULL |
2017-11-29 |
delete alias DASA Ltd |
2017-11-29 |
delete alias Drainage Advisory Services & Assistance Ltd |
2017-08-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREW GREATOREX / 29/08/2017 |
2017-07-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS JESSICA AMY DAWSON / 19/07/2017 |
2017-07-20 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / JESSICA AMY DAWSON / 19/07/2017 |
2017-06-28 |
update statutory_documents DIRECTOR APPOINTED ANDREW GREATOREX |
2017-06-28 |
update statutory_documents DIRECTOR APPOINTED TIMOTHY DAWSON |
2017-05-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/04/17, WITH UPDATES |
2017-02-07 |
update accounts_last_madeup_date 2015-04-30 => 2016-04-30 |
2017-02-07 |
update accounts_next_due_date 2017-01-31 => 2018-01-31 |
2017-01-31 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS JESSICA AMY GARTLEY / 30/01/2017 |
2017-01-23 |
update statutory_documents 30/04/16 TOTAL EXEMPTION SMALL |
2016-05-12 |
update returns_last_madeup_date 2015-04-27 => 2016-04-27 |
2016-05-12 |
update returns_next_due_date 2016-05-25 => 2017-05-25 |
2016-04-27 |
update statutory_documents 27/04/16 FULL LIST |
2016-02-08 |
update accounts_last_madeup_date 2014-04-30 => 2015-04-30 |
2016-02-08 |
update accounts_next_due_date 2016-01-31 => 2017-01-31 |
2016-01-18 |
update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL |
2015-09-07 |
update returns_last_madeup_date 2014-04-27 => 2015-04-27 |
2015-09-07 |
update returns_next_due_date 2015-05-25 => 2016-05-25 |
2015-08-11 |
update statutory_documents 27/04/15 FULL LIST |
2015-07-30 |
update statutory_documents SECOND FILING WITH MUD 27/04/13 FOR FORM AR01 |
2015-07-30 |
update statutory_documents SECOND FILING WITH MUD 27/04/14 FOR FORM AR01 |
2015-07-23 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2015-07-13 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROY GREATOREX |
2015-06-03 |
delete alias MD Design |
2015-06-03 |
insert index_pages_linkeddomain madebymartyn.com |
2015-06-03 |
insert phone 0800 142 2783 |
2015-02-07 |
update accounts_last_madeup_date 2013-04-30 => 2014-04-30 |
2015-02-07 |
update accounts_next_due_date 2015-01-31 => 2016-01-31 |
2015-01-23 |
update statutory_documents 30/04/14 TOTAL EXEMPTION SMALL |
2014-11-21 |
delete phone +44 (0) 161 456 5052 |
2014-11-21 |
insert address Unit 6E Lowick Close,
Newby Road Industrial Estate,
Hazel Grove, Stockport
SK7 5ED |
2014-11-21 |
insert alias MD Design |
2014-11-21 |
insert registration_number 6228922 |
2014-11-21 |
update primary_contact null => Unit 6E Lowick Close,
Newby Road Industrial Estate,
Hazel Grove, Stockport
SK7 5ED |
2014-11-21 |
update robots_txt_status www.dasa.co.uk: 404 => 200 |
2014-07-07 |
delete address UNIT 6E LOWICK CLOSE, NEWBY ROAD INDUSTRIAL ESTATE HAZEL GROVE STOCKPORT CHESHIRE ENGLAND SK7 5ED |
2014-07-07 |
insert address UNIT 6E LOWICK CLOSE, NEWBY ROAD INDUSTRIAL ESTATE HAZEL GROVE STOCKPORT CHESHIRE SK7 5ED |
2014-07-07 |
update registered_address |
2014-07-07 |
update returns_last_madeup_date 2013-04-27 => 2014-04-27 |
2014-07-07 |
update returns_next_due_date 2014-05-25 => 2015-05-25 |
2014-06-11 |
update statutory_documents 27/04/14 FULL LIST |
2014-04-30 |
delete email dr..@dasa.co.uk |
2014-04-30 |
delete index_pages_linkeddomain manchesterwebsitedesigners.co.uk |
2014-04-30 |
delete index_pages_linkeddomain thinlinecreative.com |
2014-04-30 |
delete index_pages_linkeddomain webdesignincheshire.co.uk |
2014-04-30 |
delete source_ip 81.21.75.87 |
2014-04-30 |
insert alias Drainage Advisory Services & Assistance Ltd |
2014-04-30 |
insert email ad..@dasa.co.uk |
2014-04-30 |
insert phone +44 (0) 161 456 5052 |
2014-04-30 |
insert source_ip 94.136.40.103 |
2014-04-30 |
update description |
2014-02-07 |
update accounts_last_madeup_date 2012-04-30 => 2013-04-30 |
2014-02-07 |
update accounts_next_due_date 2014-01-31 => 2015-01-31 |
2014-01-30 |
update statutory_documents 30/04/13 TOTAL EXEMPTION SMALL |
2013-09-06 |
delete address THE OLD STABLES, ROSS AVENUE LEVENSHULME MANCHESTER LANCASHIRE M19 2HW |
2013-09-06 |
insert address UNIT 6E LOWICK CLOSE, NEWBY ROAD INDUSTRIAL ESTATE HAZEL GROVE STOCKPORT CHESHIRE ENGLAND SK7 5ED |
2013-09-06 |
update registered_address |
2013-08-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/08/2013 FROM
THE OLD STABLES, ROSS AVENUE
LEVENSHULME
MANCHESTER
LANCASHIRE
M19 2HW |
2013-06-26 |
update returns_last_madeup_date 2012-04-27 => 2013-04-27 |
2013-06-26 |
update returns_next_due_date 2013-05-25 => 2014-05-25 |
2013-06-24 |
update accounts_last_madeup_date 2011-04-30 => 2012-04-30 |
2013-06-24 |
update accounts_next_due_date 2013-01-31 => 2014-01-31 |
2013-05-23 |
update statutory_documents 27/04/13 FULL LIST |
2013-05-18 |
update website_status OK => DNSError |
2013-01-29 |
update statutory_documents 30/04/12 TOTAL EXEMPTION SMALL |
2012-06-25 |
update statutory_documents DIRECTOR APPOINTED MRS CLAIRE GARTLEY |
2012-05-10 |
update statutory_documents 27/04/12 FULL LIST |
2012-01-30 |
update statutory_documents 30/04/11 TOTAL EXEMPTION SMALL |
2011-07-26 |
update statutory_documents DIRECTOR APPOINTED MISS JESSICA AMY GARTLEY |
2011-05-17 |
update statutory_documents 27/04/11 FULL LIST |
2010-08-20 |
update statutory_documents 30/04/10 TOTAL EXEMPTION SMALL |
2010-05-05 |
update statutory_documents 27/04/10 FULL LIST |
2010-05-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DARRYL GARTLEY / 27/04/2010 |
2010-05-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROY GREATOREX / 27/04/2010 |
2010-01-06 |
update statutory_documents 30/04/09 TOTAL EXEMPTION SMALL |
2010-01-06 |
update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/08 |
2009-08-17 |
update statutory_documents SECRETARY APPOINTED CLAIRE ALISON GARTLEY |
2009-08-17 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR CLAIRE GARTLEY |
2009-08-17 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY ROY GREATOREX |
2009-07-10 |
update statutory_documents RETURN MADE UP TO 27/04/09; FULL LIST OF MEMBERS |
2009-02-27 |
update statutory_documents 30/04/08 TOTAL EXEMPTION SMALL |
2008-05-08 |
update statutory_documents RETURN MADE UP TO 27/04/08; FULL LIST OF MEMBERS |
2008-05-07 |
update statutory_documents DIRECTOR APPOINTED MRS CLAIRE GARTLEY |
2007-07-11 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2007-04-27 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |