DIRECT ENGINEERING & SITE SERVICES - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-01-31 => 2023-01-31
2024-04-07 update accounts_next_due_date 2023-10-31 => 2024-10-31
2023-10-15 delete address Units 1-4 Highlands Place, Foxwood Road, Foxwood Industrial Park, Sheepbridge, Chesterfield, Derbyshire, S41 9RN
2023-10-15 delete alias Direct Engineering Ltd
2023-10-15 delete index_pages_linkeddomain thewebsitepeople.co.uk
2023-10-15 delete index_pages_linkeddomain usegreymatter.com
2023-10-15 delete phone +44 (0) 1246 260058
2023-10-15 delete registration_number 4983141
2023-10-15 insert address Units 1-4 Highlands Place, Foxwood Industrial Park, Foxwood Rd, Chesterfield, S41 9RN
2023-10-15 insert index_pages_linkeddomain brandnorth.co.uk
2023-10-15 update primary_contact Units 1-4 Highlands Place, Foxwood Road, Foxwood Industrial Park, Sheepbridge, Chesterfield, Derbyshire, S41 9RN => Units 1-4 Highlands Place, Foxwood Industrial Park, Foxwood Rd, Chesterfield, S41 9RN
2023-10-09 update statutory_documents 31/01/23 UNAUDITED ABRIDGED
2023-09-09 delete index_pages_linkeddomain twitter.com
2023-04-07 update accounts_last_madeup_date 2021-01-31 => 2022-01-31
2023-04-07 update accounts_next_due_date 2022-10-31 => 2023-10-31
2022-12-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/12/22, NO UPDATES
2022-09-29 update statutory_documents 31/01/22 UNAUDITED ABRIDGED
2022-04-27 update statutory_documents DIRECTOR APPOINTED MR RYAN WOOLLEY
2022-04-27 update statutory_documents DIRECTOR APPOINTED MRS LOUISE CLIFFORD
2021-12-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/12/21, NO UPDATES
2021-10-07 update accounts_last_madeup_date 2020-01-31 => 2021-01-31
2021-10-07 update accounts_next_due_date 2021-10-31 => 2022-10-31
2021-09-13 update statutory_documents 31/01/21 UNAUDITED ABRIDGED
2020-12-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/12/20, NO UPDATES
2020-12-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RAY WOOLLEY / 15/12/2020
2020-12-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS LYN WOOLLEY / 15/12/2020
2020-12-15 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS LYN WOOLLEY / 15/12/2020
2020-10-30 update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED
2020-10-30 update accounts_last_madeup_date 2019-01-31 => 2020-01-31
2020-10-30 update accounts_next_due_date 2021-01-31 => 2021-10-31
2020-08-24 update statutory_documents 31/01/20 UNAUDITED ABRIDGED
2020-07-09 delete source_ip 185.123.97.145
2020-07-09 insert source_ip 35.214.97.45
2020-07-07 update accounts_next_due_date 2020-10-31 => 2021-01-31
2019-12-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/12/19, WITH UPDATES
2019-11-07 update accounts_last_madeup_date 2018-01-31 => 2019-01-31
2019-11-07 update accounts_next_due_date 2019-10-31 => 2020-10-31
2019-10-07 update statutory_documents STATEMENT OF COMPANY'S OBJECTS
2019-10-07 update statutory_documents ADOPT ARTICLES 19/09/2019
2019-10-01 update statutory_documents 31/01/19 TOTAL EXEMPTION FULL
2018-12-18 insert address Units 1-4 Highlands Place, Foxwood Road, Foxwood Industrial Park, Sheepbridge, Chesterfield, Derbyshire, S41 9RN
2018-12-18 update primary_contact null => Units 1-4 Highlands Place, Foxwood Road, Foxwood Industrial Park, Sheepbridge, Chesterfield, Derbyshire, S41 9RN
2018-12-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/12/18, WITH UPDATES
2018-11-07 update accounts_last_madeup_date 2017-01-31 => 2018-01-31
2018-11-07 update accounts_next_due_date 2018-10-31 => 2019-10-31
2018-10-02 update statutory_documents 31/01/18 TOTAL EXEMPTION FULL
2017-12-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/12/17, WITH UPDATES
2017-10-21 delete index_pages_linkeddomain greymatterdemo.com
2017-08-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-08-07 update accounts_last_madeup_date 2016-01-31 => 2017-01-31
2017-08-07 update accounts_next_due_date 2017-10-31 => 2018-10-31
2017-08-01 delete address Units 1-4 Highlands Place, Foxwood Industrial Park, Foxwood Road, Chesterfield, S41 9RN
2017-08-01 insert index_pages_linkeddomain greymatterdemo.com
2017-08-01 update primary_contact Units 1-4 Highlands Place, Foxwood Industrial Park, Foxwood Road, Chesterfield, S41 9RN => null
2017-07-17 update statutory_documents 31/01/17 TOTAL EXEMPTION FULL
2017-07-02 delete address Units 1-4 Highlands Place, Foxwood Industrial Park, Foxwood Road, Sheepbridge, Chesterfield, S41 9RN
2017-07-02 delete index_pages_linkeddomain facebook.com
2017-07-02 delete index_pages_linkeddomain linkedin.com
2017-07-02 delete source_ip 83.222.231.233
2017-07-02 insert address Units 1-4 Highlands Place, Foxwood Industrial Park, Foxwood Road, Chesterfield, S41 9RN
2017-07-02 insert alias Direct Engineering Ltd
2017-07-02 insert index_pages_linkeddomain thewebsitepeople.co.uk
2017-07-02 insert index_pages_linkeddomain usegreymatter.com
2017-07-02 insert phone +44 (0) 1246 260058
2017-07-02 insert source_ip 185.123.97.145
2017-07-02 update primary_contact Units 1-4 Highlands Place, Foxwood Industrial Park, Foxwood Road, Sheepbridge, Chesterfield, S41 9RN => Units 1-4 Highlands Place, Foxwood Industrial Park, Foxwood Road, Chesterfield, S41 9RN
2016-12-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/12/16, WITH UPDATES
2016-09-07 update accounts_last_madeup_date 2015-01-31 => 2016-01-31
2016-09-07 update accounts_next_due_date 2016-10-31 => 2017-10-31
2016-08-31 update statutory_documents 31/01/16 TOTAL EXEMPTION SMALL
2016-01-07 update returns_last_madeup_date 2014-12-03 => 2015-12-03
2016-01-07 update returns_next_due_date 2015-12-31 => 2016-12-31
2015-12-07 update statutory_documents 03/12/15 FULL LIST
2015-11-07 delete address 8 HEADLAND ROAD BRIMINGTON CHESTERFIELD S43 1QT
2015-11-07 insert address UNITS 1-4 HIGHLANDS PLACE FOXWOOD ROAD SHEEPBRIDGE CHESTERFIELD DERBYSHIRE S41 9RN
2015-11-07 update accounts_last_madeup_date 2014-01-31 => 2015-01-31
2015-11-07 update accounts_next_due_date 2015-10-31 => 2016-10-31
2015-11-07 update registered_address
2015-11-01 delete source_ip 83.222.230.116
2015-11-01 insert source_ip 83.222.231.233
2015-10-22 update statutory_documents 31/01/15 TOTAL EXEMPTION SMALL
2015-10-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/10/2015 FROM 8 HEADLAND ROAD BRIMINGTON CHESTERFIELD S43 1QT
2015-01-07 update returns_last_madeup_date 2013-12-03 => 2014-12-03
2015-01-07 update returns_next_due_date 2014-12-31 => 2015-12-31
2014-12-08 update statutory_documents 03/12/14 FULL LIST
2014-08-07 update accounts_last_madeup_date 2013-01-31 => 2014-01-31
2014-08-07 update accounts_next_due_date 2014-10-31 => 2015-10-31
2014-07-15 update website_status FlippedRobots => OK
2014-07-15 delete address Units 1-4 Foxwood View, Foxwood Industrial Park, Foxwood Road, Sheepbridge, Chesterfield, S41 9RN
2014-07-15 insert address Units 1-4 Highlands Place, Foxwood Industrial Park, Foxwood Road, Sheepbridge, Chesterfield, S41 9RN
2014-07-15 update primary_contact Units 1-4 Foxwood View, Foxwood Industrial Park, Foxwood Road, Sheepbridge, Chesterfield, S41 9RN => Units 1-4 Highlands Place, Foxwood Industrial Park, Foxwood Road, Sheepbridge, Chesterfield, S41 9RN
2014-07-15 update robots_txt_status www.directeng.co.uk: 404 => 200
2014-07-11 update statutory_documents 31/01/14 TOTAL EXEMPTION SMALL
2014-06-12 update website_status OK => FlippedRobots
2014-06-04 update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS
2014-06-04 update statutory_documents 14/05/14 STATEMENT OF CAPITAL GBP 100
2014-04-12 delete address Units 1-3 Foxwood View, Foxwood Industrial Park, Foxwood Road, Sheepbridge, Chesterfield, S41 9RN
2014-04-12 delete index_pages_linkeddomain devmac.co.uk
2014-04-12 delete source_ip 188.65.115.178
2014-04-12 insert address Units 1-4 Foxwood View, Foxwood Industrial Park, Foxwood Road, Sheepbridge, Chesterfield, S41 9RN
2014-04-12 insert index_pages_linkeddomain facebook.com
2014-04-12 insert index_pages_linkeddomain linkedin.com
2014-04-12 insert index_pages_linkeddomain twitter.com
2014-04-12 insert source_ip 83.222.230.116
2014-04-12 update primary_contact Units 1-3 Foxwood View, Foxwood Industrial Park, Foxwood Road, Sheepbridge, Chesterfield, S41 9RN => Units 1-4 Foxwood View, Foxwood Industrial Park, Foxwood Road, Sheepbridge, Chesterfield, S41 9RN
2014-02-07 update returns_last_madeup_date 2012-12-03 => 2013-12-03
2014-02-07 update returns_next_due_date 2013-12-31 => 2014-12-31
2014-01-20 update statutory_documents 03/12/13 FULL LIST
2013-12-07 update accounts_last_madeup_date 2012-01-31 => 2013-01-31
2013-12-07 update accounts_next_due_date 2013-10-31 => 2014-10-31
2013-11-19 update statutory_documents 31/01/13 TOTAL EXEMPTION SMALL
2013-06-24 update returns_last_madeup_date 2011-12-03 => 2012-12-03
2013-06-24 update returns_next_due_date 2012-12-31 => 2013-12-31
2013-06-21 update accounts_last_madeup_date 2011-01-31 => 2012-01-31
2013-06-21 update accounts_next_due_date 2012-10-31 => 2013-10-31
2012-12-18 update statutory_documents 03/12/12 FULL LIST
2012-06-22 update statutory_documents 31/01/12 TOTAL EXEMPTION SMALL
2011-12-07 update statutory_documents 03/12/11 FULL LIST
2011-05-18 update statutory_documents 31/01/11 TOTAL EXEMPTION SMALL
2010-12-17 update statutory_documents 03/12/10 FULL LIST
2010-05-10 update statutory_documents 31/01/10 TOTAL EXEMPTION SMALL
2010-01-14 update statutory_documents 03/12/09 FULL LIST
2010-01-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LYN WOOLLEY / 03/12/2009
2010-01-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RAY WOOLLEY / 03/12/2009
2009-05-11 update statutory_documents 31/01/09 TOTAL EXEMPTION SMALL
2008-12-10 update statutory_documents RETURN MADE UP TO 03/12/08; FULL LIST OF MEMBERS
2008-04-08 update statutory_documents 31/01/08 TOTAL EXEMPTION SMALL
2008-01-21 update statutory_documents RETURN MADE UP TO 03/12/07; FULL LIST OF MEMBERS
2007-04-29 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07
2006-12-20 update statutory_documents RETURN MADE UP TO 03/12/06; FULL LIST OF MEMBERS
2006-06-16 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06
2005-12-14 update statutory_documents RETURN MADE UP TO 03/12/05; FULL LIST OF MEMBERS
2005-04-19 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05
2005-02-05 update statutory_documents RETURN MADE UP TO 03/12/04; FULL LIST OF MEMBERS
2004-01-28 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/12/04 TO 31/01/05
2003-12-03 update statutory_documents SECRETARY RESIGNED
2003-12-03 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION