DEM WINDOW SOLUTIONS - History of Changes


DateDescription
2024-05-30 update website_status OK => Unavailable
2023-10-15 update website_status OK => Unavailable
2023-10-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-10-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-09-19 update statutory_documents 31/12/22 TOTAL EXEMPTION FULL
2023-08-07 update website_status OK => Unavailable
2023-07-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/07/23, NO UPDATES
2023-07-14 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR DAVID JOHN TOULSON / 04/07/2023
2023-07-14 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS JILL TOULSON / 04/07/2023
2023-04-19 update website_status OK => Unavailable
2023-04-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2023-04-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2023-03-18 delete source_ip 213.175.216.147
2023-03-18 insert source_ip 213.175.216.150
2022-09-06 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2022-07-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/07/22, NO UPDATES
2021-10-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-10-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-09-06 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2021-07-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/07/21, NO UPDATES
2020-10-30 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-10-30 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-09-21 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2020-07-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/07/20, NO UPDATES
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-04-17 delete source_ip 109.203.124.196
2020-04-17 insert source_ip 213.175.216.147
2020-01-15 delete index_pages_linkeddomain imageworksltd.com
2019-10-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-10-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-09-11 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2019-07-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/07/19, NO UPDATES
2018-10-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-10-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-09-18 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2018-07-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/07/18, NO UPDATES
2017-12-19 delete source_ip 193.105.61.171
2017-12-19 insert source_ip 109.203.124.196
2017-10-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-10-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-10-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-09-11 update statutory_documents 31/12/16 TOTAL EXEMPTION FULL
2017-07-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/07/17, NO UPDATES
2016-10-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-10-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-09-13 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-07-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/07/16, WITH UPDATES
2016-03-15 update website_status OK => DomainNotFound
2015-10-07 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-10-07 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-09-15 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-08-09 update returns_last_madeup_date 2014-07-04 => 2015-07-04
2015-08-09 update returns_next_due_date 2015-08-01 => 2016-08-01
2015-07-25 update website_status IndexPageFetchError => OK
2015-07-25 insert general_emails en..@demwindowsolutions.co.uk
2015-07-25 delete source_ip 82.71.204.11
2015-07-25 insert address Unit 34-35, Grange Lane Ind. Est Stairfoot, Barnsley S71 5AS
2015-07-25 insert alias DEM Window Solutions Ltd
2015-07-25 insert email en..@demwindowsolutions.co.uk
2015-07-25 insert index_pages_linkeddomain facebook.com
2015-07-25 insert index_pages_linkeddomain imageworksltd.com
2015-07-25 insert registration_number 04026337
2015-07-25 insert source_ip 193.105.61.171
2015-07-14 update statutory_documents 04/07/15 FULL LIST
2015-07-14 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ERNEST BOWELL
2014-10-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-10-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-09-09 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2014-08-07 delete address 285 DODWORTH ROAD BARNSLEY SOUTH YORKSHIRE ENGLAND S70 6PF
2014-08-07 insert address 285 DODWORTH ROAD BARNSLEY SOUTH YORKSHIRE S70 6PF
2014-08-07 update registered_address
2014-08-07 update returns_last_madeup_date 2013-07-04 => 2014-07-04
2014-08-07 update returns_next_due_date 2014-08-01 => 2015-08-01
2014-07-18 update statutory_documents 04/07/14 FULL LIST
2014-07-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ERNEST BOWELL / 01/08/2013
2014-07-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARK STUART BOWELL / 01/08/2013
2014-05-16 update website_status OK => IndexPageFetchError
2013-10-07 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-10-07 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-09-10 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2013-08-01 update returns_last_madeup_date 2012-07-04 => 2013-07-04
2013-08-01 update returns_next_due_date 2013-08-01 => 2014-08-01
2013-07-29 update statutory_documents 04/07/13 FULL LIST
2013-06-22 update accounts_last_madeup_date 2010-12-31 => 2011-12-31
2013-06-22 update accounts_next_due_date 2012-09-30 => 2013-09-30
2013-06-21 delete sic_code 3663 - Other manufacturing
2013-06-21 insert sic_code 32990 - Other manufacturing n.e.c.
2013-06-21 update returns_last_madeup_date 2011-07-04 => 2012-07-04
2013-06-21 update returns_next_due_date 2012-08-01 => 2013-08-01
2013-06-04 update website_status FlippedRobotsTxt => OK
2013-05-17 update website_status OK => FlippedRobotsTxt
2012-09-07 update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL
2012-07-18 update statutory_documents 04/07/12 FULL LIST
2011-09-06 update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL
2011-07-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/07/2011 FROM 4 ROUND HILL DARTON BARNSLEY SOUTH YORKSHIRE S75 5QJ
2011-07-15 update statutory_documents 04/07/11 FULL LIST
2010-09-14 update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL
2010-07-20 update statutory_documents 04/07/10 FULL LIST
2010-07-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN TOULSON / 04/07/2010
2010-07-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DEAN AIREY / 04/07/2010
2010-07-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ERNEST BOWELL / 04/07/2010
2010-07-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JILL TOULSON / 04/07/2010
2010-07-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARK STUART BOWELL / 04/07/2010
2009-10-09 update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL
2009-07-07 update statutory_documents RETURN MADE UP TO 04/07/09; FULL LIST OF MEMBERS
2008-08-14 update statutory_documents DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JILL TOULSON / 05/08/2008
2008-08-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID TOULSON / 05/08/2008
2008-07-10 update statutory_documents RETURN MADE UP TO 04/07/08; FULL LIST OF MEMBERS
2008-03-01 update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL
2007-10-03 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-07-04 update statutory_documents RETURN MADE UP TO 04/07/07; FULL LIST OF MEMBERS
2006-11-13 update statutory_documents NEW DIRECTOR APPOINTED
2006-11-13 update statutory_documents NEW DIRECTOR APPOINTED
2006-11-13 update statutory_documents NEW DIRECTOR APPOINTED
2006-11-08 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-07-11 update statutory_documents RETURN MADE UP TO 04/07/06; FULL LIST OF MEMBERS
2005-10-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/10/05 FROM: OLD LINEN COURT 83-85 SHAMBLES STREET BARNSLEY SOUTH YORKSHIRE S70 2SB
2005-07-28 update statutory_documents RETURN MADE UP TO 04/07/05; FULL LIST OF MEMBERS
2005-03-14 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2004-07-29 update statutory_documents RETURN MADE UP TO 04/07/04; FULL LIST OF MEMBERS
2004-05-05 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2003-07-16 update statutory_documents RETURN MADE UP TO 04/07/03; FULL LIST OF MEMBERS
2003-06-08 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2002-07-14 update statutory_documents RETURN MADE UP TO 04/07/02; FULL LIST OF MEMBERS
2002-04-29 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2001-10-26 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/07/01 TO 31/12/01
2001-09-24 update statutory_documents RETURN MADE UP TO 04/07/01; FULL LIST OF MEMBERS
2000-10-02 update statutory_documents AMENDING 882-FILED 15/08/00
2000-08-30 update statutory_documents £ NC 100000/1000000 25/08/00
2000-08-30 update statutory_documents NC INC ALREADY ADJUSTED 25/08/00
2000-07-07 update statutory_documents NEW DIRECTOR APPOINTED
2000-07-07 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-07-07 update statutory_documents DIRECTOR RESIGNED
2000-07-07 update statutory_documents SECRETARY RESIGNED
2000-07-04 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION