Date | Description |
2025-03-09 |
update website_status OK => IndexPageFetchError |
2024-10-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/10/24, WITH UPDATES |
2024-10-02 |
update statutory_documents DIRECTOR APPOINTED MRS PAULA GORMAN |
2024-10-02 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DEAN AIREY |
2024-10-02 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK BOWELL |
2024-10-02 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAULA GORMAN |
2024-10-02 |
update statutory_documents CESSATION OF DAVID JOHN TOULSON AS A PSC |
2024-10-02 |
update statutory_documents CESSATION OF JILL TOULSON AS A PSC |
2024-10-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID TOULSON |
2024-10-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JILL TOULSON |
2024-10-02 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY JILL TOULSON |
2024-09-11 |
update statutory_documents 31/12/23 TOTAL EXEMPTION FULL |
2024-07-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/07/24, NO UPDATES |
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 |