DYNAFLUID - History of Changes


DateDescription
2024-12-28 insert address Units D1/D2 Halesfield 21 Telford Shropshire United Kingdom TF7 4NX
2024-12-28 insert alias Dynafluid
2024-12-28 insert alias Dynafluid Ltd
2024-12-28 insert fax +44 (0) 1952 582 546
2024-12-28 insert phone +44 (0) 1952 580 946
2024-12-28 update primary_contact null => Units D1/D2 Halesfield 21 Telford Shropshire United Kingdom TF7 4NX
2024-12-28 update robots_txt_status www.dynafluid.com: 200 => 404
2024-11-28 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/24
2024-11-27 delete address Units D1/D2 Halesfield 21 Telford Shropshire United Kingdom TF7 4NX
2024-11-27 delete alias Dynafluid
2024-11-27 delete alias Dynafluid Ltd
2024-11-27 delete fax +44 (0) 1952 582 546
2024-11-27 delete phone +44 (0) 1952 580 946
2024-11-27 update primary_contact Units D1/D2 Halesfield 21 Telford Shropshire United Kingdom TF7 4NX => null
2024-11-27 update robots_txt_status www.dynafluid.com: 404 => 200
2024-09-26 update robots_txt_status www.dynafluid.com: 200 => 404
2024-08-24 update robots_txt_status www.dynafluid.com: 404 => 200
2024-07-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/05/24, NO UPDATES
2023-10-07 update accounts_last_madeup_date 2022-02-28 => 2023-02-28
2023-10-07 update accounts_next_due_date 2023-11-30 => 2024-11-30
2023-09-29 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/23
2023-06-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/05/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-02-28 => 2022-02-28
2023-04-07 update accounts_next_due_date 2022-11-30 => 2023-11-30
2022-11-29 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/22
2022-07-27 insert address Units D1/D2 Halesfield 21 Telford Shropshire United Kingdom TF7 4NX
2022-07-27 insert alias Dynafluid
2022-07-27 insert alias Dynafluid Ltd
2022-07-27 insert fax +44 (0) 1952 582 546
2022-07-27 insert phone +44 (0) 1952 580 946
2022-07-27 update primary_contact null => Units D1/D2 Halesfield 21 Telford Shropshire United Kingdom TF7 4NX
2022-07-27 update robots_txt_status www.dynafluid.com: 200 => 404
2022-06-25 delete address Units D1/D2 Halesfield 21 Telford Shropshire United Kingdom TF7 4NX
2022-06-25 delete alias Dynafluid
2022-06-25 delete alias Dynafluid Ltd
2022-06-25 delete fax +44 (0) 1952 582 546
2022-06-25 delete phone +44 (0) 1952 580 946
2022-06-25 update primary_contact Units D1/D2 Halesfield 21 Telford Shropshire United Kingdom TF7 4NX => null
2022-06-25 update robots_txt_status www.dynafluid.com: 404 => 200
2022-06-25 update website_status DomainNotFound => OK
2022-06-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/05/22, NO UPDATES
2022-05-25 update website_status OK => DomainNotFound
2021-12-07 update accounts_last_madeup_date 2020-02-29 => 2021-02-28
2021-12-07 update accounts_next_due_date 2021-11-30 => 2022-11-30
2021-11-29 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/21
2021-09-17 insert address Units D1/D2 Halesfield 21 Telford Shropshire United Kingdom TF7 4NX
2021-09-17 insert alias Dynafluid Ltd
2021-09-17 insert fax +44 (0) 1952 582 546
2021-09-17 insert phone +44 (0) 1952 580 946
2021-09-17 update primary_contact null => Units D1/D2 Halesfield 21 Telford Shropshire United Kingdom TF7 4NX
2021-09-17 update robots_txt_status www.dynafluid.com: 200 => 404
2021-06-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/05/21, NO UPDATES
2021-04-17 delete address Units D1/D2 Halesfield 21 Telford Shropshire United Kingdom TF7 4NX
2021-04-17 delete alias Dynafluid Ltd
2021-04-17 delete fax +44 (0) 1952 582 546
2021-04-17 delete phone +44 (0) 1952 580 946
2021-04-17 update primary_contact Units D1/D2 Halesfield 21 Telford Shropshire United Kingdom TF7 4NX => null
2021-04-17 update robots_txt_status www.dynafluid.com: 404 => 200
2021-04-07 update accounts_last_madeup_date 2019-02-28 => 2020-02-29
2021-04-07 update accounts_next_due_date 2021-02-28 => 2021-11-30
2021-02-08 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/20
2021-01-30 insert address Units D1/D2 Halesfield 21 Telford Shropshire United Kingdom TF7 4NX
2021-01-30 insert alias Dynafluid Ltd
2021-01-30 insert fax +44 (0) 1952 582 546
2021-01-30 insert phone +44 (0) 1952 580 946
2021-01-30 update primary_contact null => Units D1/D2 Halesfield 21 Telford Shropshire United Kingdom TF7 4NX
2021-01-30 update robots_txt_status www.dynafluid.com: 200 => 404
2021-01-14 update statutory_documents DIRECTOR APPOINTED MISS CHARLOTTE COOPER
2021-01-14 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL BRIND
2020-10-07 delete address Units D1/D2 Halesfield 21 Telford Shropshire United Kingdom TF7 4NX
2020-10-07 delete alias Dynafluid Ltd
2020-10-07 delete fax +44 (0) 1952 582 546
2020-10-07 delete phone +44 (0) 1952 580 946
2020-10-07 update primary_contact Units D1/D2 Halesfield 21 Telford Shropshire United Kingdom TF7 4NX => null
2020-10-07 update robots_txt_status www.dynafluid.com: 404 => 200
2020-07-07 update accounts_next_due_date 2020-11-30 => 2021-02-28
2020-05-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/05/20, WITH UPDATES
2019-12-07 update accounts_last_madeup_date 2018-02-28 => 2019-02-28
2019-12-07 update accounts_next_due_date 2019-11-30 => 2020-11-30
2019-11-29 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/19
2019-05-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/05/19, NO UPDATES
2018-12-06 update accounts_last_madeup_date 2017-02-28 => 2018-02-28
2018-12-06 update accounts_next_due_date 2018-11-30 => 2019-11-30
2018-11-27 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/18
2018-09-11 delete source_ip 69.28.199.140
2018-09-11 insert source_ip 69.90.163.10
2018-05-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/05/18, NO UPDATES
2017-12-07 update accounts_last_madeup_date 2016-02-29 => 2017-02-28
2017-12-07 update accounts_next_due_date 2017-11-30 => 2018-11-30
2017-11-27 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/17
2017-06-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/05/17, WITH UPDATES
2016-12-20 update accounts_last_madeup_date 2015-02-28 => 2016-02-29
2016-12-20 update accounts_next_due_date 2016-11-30 => 2017-11-30
2016-11-25 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/16
2016-06-07 update returns_last_madeup_date 2015-05-14 => 2016-05-14
2016-06-07 update returns_next_due_date 2016-06-11 => 2017-06-11
2016-05-19 update statutory_documents 14/05/16 FULL LIST
2016-05-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES NEIL ELLIS / 06/04/2016
2016-05-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JAMES ELLIS / 06/04/2016
2016-05-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL HENRY BRIND / 06/04/2016
2016-05-19 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / DARYL BRETT OAKES / 06/04/2016
2016-01-07 update accounts_last_madeup_date 2014-02-28 => 2015-02-28
2016-01-07 update accounts_next_due_date 2015-11-30 => 2016-11-30
2015-12-02 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/15
2015-06-07 update returns_last_madeup_date 2014-05-14 => 2015-05-14
2015-06-07 update returns_next_due_date 2015-06-11 => 2016-06-11
2015-05-19 update statutory_documents 14/05/15 FULL LIST
2015-05-09 delete cto Karl Motherwell
2015-05-09 delete otherexecutives Charlotte Cooper
2015-05-09 delete secretary Daryl Oakes
2015-05-09 delete person Charlotte Cooper
2015-05-09 delete person Daryl Oakes
2015-05-09 delete person Gerry Motherwell
2015-05-09 delete person Karl Motherwell
2015-05-09 delete person Paul Brind
2015-04-08 update founded_year null => 1970
2014-11-07 update accounts_last_madeup_date 2013-02-28 => 2014-02-28
2014-11-07 update accounts_next_due_date 2014-11-30 => 2015-11-30
2014-10-24 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/14
2014-07-11 delete alias Dynafluid Limited
2014-07-11 delete index_pages_linkeddomain dynafluid.co.uk
2014-07-11 delete index_pages_linkeddomain wrekin-shell-mouldings.co.uk
2014-07-11 delete source_ip 77.72.6.66
2014-07-11 insert source_ip 69.28.199.140
2014-07-11 update founded_year 1930 => null
2014-07-07 update returns_last_madeup_date 2013-05-14 => 2014-05-14
2014-07-07 update returns_next_due_date 2014-06-11 => 2015-06-11
2014-06-17 update statutory_documents 14/05/14 FULL LIST
2014-02-16 delete contact_pages_linkeddomain acumeninteractive.ae
2014-02-16 delete index_pages_linkeddomain acumeninteractive.ae
2014-02-16 delete partner_pages_linkeddomain acumeninteractive.ae
2014-02-16 delete product_pages_linkeddomain acumeninteractive.ae
2014-02-16 update person_description Charlotte Cooper => Charlotte Cooper
2014-02-02 delete contact_pages_linkeddomain bevivid.co.uk
2014-02-02 delete index_pages_linkeddomain bevivid.co.uk
2014-02-02 delete partner_pages_linkeddomain bevivid.co.uk
2014-02-02 delete product_pages_linkeddomain bevivid.co.uk
2014-02-02 insert contact_pages_linkeddomain acumeninteractive.ae
2014-02-02 insert index_pages_linkeddomain acumeninteractive.ae
2014-02-02 insert partner_pages_linkeddomain acumeninteractive.ae
2014-02-02 insert product_pages_linkeddomain acumeninteractive.ae
2013-12-07 update accounts_last_madeup_date 2012-02-29 => 2013-02-28
2013-12-07 update accounts_next_due_date 2013-11-30 => 2014-11-30
2013-11-01 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/13
2013-07-01 update returns_last_madeup_date 2012-05-14 => 2013-05-14
2013-07-01 update returns_next_due_date 2013-06-11 => 2014-06-11
2013-06-24 update statutory_documents 14/05/13 FULL LIST
2013-06-23 update accounts_last_madeup_date 2011-02-28 => 2012-02-29
2013-06-23 update accounts_next_due_date 2012-11-30 => 2013-11-30
2013-06-22 update num_mort_charges 1 => 2
2013-06-22 update num_mort_outstanding 1 => 2
2013-06-21 update website_status ServerDown => OK
2013-06-21 delete sic_code 3663 - Other manufacturing
2013-06-21 insert sic_code 25990 - Manufacture of other fabricated metal products n.e.c.
2013-06-21 update returns_last_madeup_date 2011-05-14 => 2012-05-14
2013-06-21 update returns_next_due_date 2012-06-11 => 2013-06-11
2013-05-19 update website_status FlippedRobotsTxt => ServerDown
2013-04-27 update website_status OK => FlippedRobotsTxt
2012-11-21 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/12
2012-09-11 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-06-20 update statutory_documents 14/05/12 FULL LIST
2011-11-17 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/11
2011-06-06 update statutory_documents 14/05/11 FULL LIST
2010-10-25 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/10
2010-05-28 update statutory_documents 14/05/10 FULL LIST
2010-05-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JAMES ELLIS / 14/05/2010
2010-05-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAUL HENRY BRIND / 14/05/2010
2009-10-16 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/09
2009-07-03 update statutory_documents DIRECTOR APPOINTED MR JAMES NEIL ELLIS
2009-07-02 update statutory_documents DIRECTOR APPOINTED MR MATTHEW JAMES ELLIS
2009-07-02 update statutory_documents APPOINTMENT TERMINATED DIRECTOR JAMES ELLIS
2009-05-18 update statutory_documents RETURN MADE UP TO 14/05/09; FULL LIST OF MEMBERS
2008-10-31 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/08
2008-05-20 update statutory_documents RETURN MADE UP TO 14/05/08; FULL LIST OF MEMBERS
2007-11-13 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/07
2007-05-21 update statutory_documents RETURN MADE UP TO 14/05/07; FULL LIST OF MEMBERS
2006-10-25 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/06
2006-09-01 update statutory_documents SECRETARY'S PARTICULARS CHANGED
2006-05-25 update statutory_documents DIRECTOR RESIGNED
2006-05-25 update statutory_documents SECRETARY RESIGNED
2006-05-25 update statutory_documents RETURN MADE UP TO 14/05/06; FULL LIST OF MEMBERS
2006-03-16 update statutory_documents NEW SECRETARY APPOINTED
2005-11-10 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/05
2005-06-08 update statutory_documents RETURN MADE UP TO 14/05/05; FULL LIST OF MEMBERS
2004-10-14 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/04
2004-05-25 update statutory_documents RETURN MADE UP TO 14/05/04; FULL LIST OF MEMBERS
2003-11-21 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/03
2003-09-15 update statutory_documents DIRECTOR RESIGNED
2003-07-02 update statutory_documents DIRECTOR RESIGNED
2003-05-28 update statutory_documents RETURN MADE UP TO 14/05/03; FULL LIST OF MEMBERS
2002-11-22 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/02
2002-11-14 update statutory_documents NEW SECRETARY APPOINTED
2002-11-14 update statutory_documents SECRETARY RESIGNED
2002-06-10 update statutory_documents ACC. REF. DATE SHORTENED FROM 31/03/02 TO 28/02/02
2002-05-23 update statutory_documents RETURN MADE UP TO 14/05/02; FULL LIST OF MEMBERS
2001-12-19 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-12-07 update statutory_documents DIRECTOR RESIGNED
2001-11-06 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2001-05-21 update statutory_documents RETURN MADE UP TO 14/05/01; FULL LIST OF MEMBERS
2001-01-05 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-06-20 update statutory_documents RETURN MADE UP TO 14/05/00; FULL LIST OF MEMBERS
2000-03-08 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
1999-12-29 update statutory_documents NEW DIRECTOR APPOINTED
1999-12-20 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-07-14 update statutory_documents RETURN MADE UP TO 14/05/99; FULL LIST OF MEMBERS
1998-12-17 update statutory_documents NEW DIRECTOR APPOINTED
1998-07-03 update statutory_documents RETURN MADE UP TO 14/05/98; FULL LIST OF MEMBERS
1998-05-27 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1998-04-06 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/12/98 TO 31/03/99
1998-03-20 update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
1998-03-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/03/98 FROM: UNIT 19 HORTON WOOD 33 TELFORD SHROPSHIRE TF1 4EX
1998-03-19 update statutory_documents NEW DIRECTOR APPOINTED
1998-03-19 update statutory_documents NEW DIRECTOR APPOINTED
1998-03-19 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1998-03-19 update statutory_documents DIRECTOR RESIGNED
1998-03-19 update statutory_documents DIRECTOR RESIGNED
1998-03-19 update statutory_documents DIRECTOR RESIGNED
1998-03-19 update statutory_documents DIRECTOR RESIGNED
1998-03-19 update statutory_documents DIRECTOR RESIGNED
1998-03-19 update statutory_documents DIRECTOR RESIGNED
1998-03-19 update statutory_documents SECRETARY RESIGNED
1997-05-12 update statutory_documents RETURN MADE UP TO 14/05/97; FULL LIST OF MEMBERS
1997-04-21 update statutory_documents NEW DIRECTOR APPOINTED
1997-04-10 update statutory_documents NEW SECRETARY APPOINTED
1997-04-10 update statutory_documents SECRETARY RESIGNED
1997-03-17 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1996-05-06 update statutory_documents RETURN MADE UP TO 14/05/96; NO CHANGE OF MEMBERS
1996-04-16 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95
1995-06-16 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94
1995-05-03 update statutory_documents RETURN MADE UP TO 14/05/95; NO CHANGE OF MEMBERS
1994-07-04 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93
1994-06-13 update statutory_documents RETURN MADE UP TO 14/05/94; FULL LIST OF MEMBERS
1993-05-26 update statutory_documents RETURN MADE UP TO 14/05/93; FULL LIST OF MEMBERS
1993-03-24 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92
1992-06-25 update statutory_documents RETURN MADE UP TO 14/05/92; NO CHANGE OF MEMBERS
1992-05-05 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91
1991-07-03 update statutory_documents RETURN MADE UP TO 14/05/91; NO CHANGE OF MEMBERS
1991-05-15 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90
1990-06-15 update statutory_documents RETURN MADE UP TO 14/05/90; FULL LIST OF MEMBERS
1990-06-15 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89
1990-02-08 update statutory_documents NEW DIRECTOR APPOINTED
1989-09-01 update statutory_documents DIRECTOR RESIGNED
1989-08-29 update statutory_documents DIRECTOR RESIGNED
1989-07-10 update statutory_documents RETURN MADE UP TO 06/04/89; FULL LIST OF MEMBERS
1989-07-10 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88
1988-10-12 update statutory_documents WD 05/10/88 AD 05/07/88--------- £ SI 29998@1=29998 £ IC 2/30000
1988-09-19 update statutory_documents NC INC ALREADY ADJUSTED
1988-09-19 update statutory_documents £ NC 1000/500000 24/06
1988-09-07 update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12
1988-09-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/09/88 FROM: BISHTON COURT TELFORD BUSINESS PARK TELFORD SHROPSHIRE TF3 4JF
1988-09-07 update statutory_documents NEW DIRECTOR APPOINTED
1988-09-07 update statutory_documents NEW DIRECTOR APPOINTED
1988-09-07 update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1988-06-10 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1988-05-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/05/88 FROM: PROFESSIONAL SEARCHES LTD 82 GREAT EASTERN STREET LONDON EC2A 3JL
1988-05-11 update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1988-05-11 update statutory_documents MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1988-05-11 update statutory_documents ALTER MEM AND ARTS 110388
1988-04-05 update statutory_documents COMPANY NAME CHANGED ARTSQUARE SERVICES LIMITED CERTIFICATE ISSUED ON 04/04/88
1988-02-29 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION