DESIGNEASE - History of Changes


DateDescription
2025-04-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/24
2024-06-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/05/24, NO UPDATES
2024-04-17 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/23
2024-04-06 delete source_ip 34.251.201.224
2024-04-06 delete source_ip 34.253.101.190
2024-04-06 delete source_ip 54.194.170.100
2024-04-06 insert source_ip 63.35.51.142
2024-04-06 insert source_ip 34.249.200.254
2024-04-06 insert source_ip 52.17.119.105
2023-07-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/05/23, NO UPDATES
2023-06-07 update accounts_last_madeup_date 2021-07-31 => 2022-07-31
2023-06-07 update accounts_next_due_date 2023-04-30 => 2024-04-30
2023-04-18 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/22
2022-11-04 delete source_ip 3.248.8.137
2022-11-04 delete source_ip 52.49.198.28
2022-11-04 delete source_ip 52.212.43.230
2022-11-04 insert source_ip 34.251.201.224
2022-11-04 insert source_ip 34.253.101.190
2022-11-04 insert source_ip 54.194.170.100
2022-05-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/05/22, WITH UPDATES
2022-05-25 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JULIAN DARREL BROWN
2022-05-25 update statutory_documents CESSATION OF SIMON MALCOLM BROWN AS A PSC
2022-05-07 update accounts_last_madeup_date 2020-07-31 => 2021-07-31
2022-05-07 update accounts_next_due_date 2022-04-30 => 2023-04-30
2022-04-22 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SIMON BROWN
2022-04-06 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/21
2022-02-14 insert sales_emails sa..@designease.co.uk
2022-02-14 delete alias Designease Ltd.
2022-02-14 delete index_pages_linkeddomain google.co.uk
2022-02-14 delete terms_pages_linkeddomain google.co.uk
2022-02-14 insert email sa..@designease.co.uk
2022-02-14 insert index_pages_linkeddomain webflow.io
2021-08-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/07/21, NO UPDATES
2021-07-07 update account_category null => MICRO ENTITY
2021-06-07 update accounts_last_madeup_date 2019-07-31 => 2020-07-31
2021-06-07 update accounts_next_due_date 2021-07-30 => 2022-04-30
2021-05-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20
2021-05-07 update accounts_next_due_date 2021-04-30 => 2021-07-30
2021-04-28 delete source_ip 63.33.19.148
2021-04-28 delete source_ip 52.18.26.20
2021-04-28 delete source_ip 52.31.80.183
2021-04-28 insert source_ip 3.248.8.137
2021-04-28 insert source_ip 52.49.198.28
2021-04-28 insert source_ip 52.212.43.230
2020-08-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/07/20, NO UPDATES
2020-07-16 delete sales_emails sa..@designease.co.uk
2020-07-16 delete email sa..@designease.co.uk
2020-07-16 delete index_pages_linkeddomain nopcommerce.com
2020-07-16 delete phone +44 (0)1453 821990
2020-07-16 delete source_ip 51.83.21.19
2020-07-16 insert index_pages_linkeddomain google.co.uk
2020-07-16 insert source_ip 63.33.19.148
2020-07-16 insert source_ip 52.18.26.20
2020-07-16 insert source_ip 52.31.80.183
2020-07-16 update robots_txt_status www.designease.co.uk: 200 => 404
2020-03-07 update accounts_last_madeup_date 2018-07-31 => 2019-07-31
2020-03-07 update accounts_next_due_date 2020-04-30 => 2021-04-30
2020-02-12 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19
2019-10-07 delete address 12 HIGH STREET STONEHOUSE GLOS ENGLAND GL10 2NA
2019-10-07 insert address UNIT 7 STONEHOUSE COMMERCIAL CENTRE BRISTOL ROAD STONEHOUSE ENGLAND GL10 3RD
2019-10-07 update registered_address
2019-09-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/09/2019 FROM 12 HIGH STREET STONEHOUSE GLOS GL10 2NA ENGLAND
2019-08-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/07/19, NO UPDATES
2019-05-07 update accounts_last_madeup_date 2017-07-31 => 2018-07-31
2019-05-07 update accounts_next_due_date 2019-04-30 => 2020-04-30
2019-04-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18
2019-04-11 delete source_ip 92.52.74.16
2019-04-11 insert source_ip 51.83.21.19
2018-09-10 update website_status InternalTimeout => OK
2018-09-10 delete contact_pages_linkeddomain magnetize.co.uk
2018-09-10 delete index_pages_linkeddomain magnetize.co.uk
2018-09-10 insert contact_pages_linkeddomain nopcommerce.com
2018-09-10 insert index_pages_linkeddomain nopcommerce.com
2018-09-10 insert phone +44 (0)1453 821990
2018-08-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/07/18, NO UPDATES
2018-04-07 update account_category TOTAL EXEMPTION SMALL => null
2018-04-07 update accounts_last_madeup_date 2016-07-31 => 2017-07-31
2018-04-07 update accounts_next_due_date 2018-04-30 => 2019-04-30
2018-03-07 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17
2018-02-02 update website_status OK => InternalTimeout
2017-12-07 delete address 14 HIGH STREET STONEHOUSE GLOUCESTERSHIRE GL10 2NA
2017-12-07 insert address 12 HIGH STREET STONEHOUSE GLOS ENGLAND GL10 2NA
2017-12-07 update registered_address
2017-11-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/11/2017 FROM 14 HIGH STREET STONEHOUSE GLOUCESTERSHIRE GL10 2NA
2017-08-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/07/17, NO UPDATES
2017-02-07 update accounts_last_madeup_date 2015-07-31 => 2016-07-31
2017-02-07 update accounts_next_due_date 2017-04-30 => 2018-04-30
2017-01-13 update statutory_documents 31/07/16 TOTAL EXEMPTION SMALL
2016-08-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES
2016-01-07 update accounts_last_madeup_date 2014-07-31 => 2015-07-31
2016-01-07 update accounts_next_due_date 2016-04-30 => 2017-04-30
2015-12-15 update statutory_documents 31/07/15 TOTAL EXEMPTION SMALL
2015-09-07 delete address RIVER HOUSE WHARFEBANK BUSINESS CENTRE ILKLEY ROAD OTLEY WEST YORKSHIRE LS21 3JP
2015-09-07 insert address 14 HIGH STREET STONEHOUSE GLOUCESTERSHIRE GL10 2NA
2015-09-07 update reg_address_care_of TEMPLEMAN ROSS => null
2015-09-07 update registered_address
2015-09-07 update returns_last_madeup_date 2014-07-31 => 2015-07-31
2015-09-07 update returns_next_due_date 2015-08-28 => 2016-08-28
2015-08-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/08/2015 FROM C/O TEMPLEMAN ROSS RIVER HOUSE WHARFEBANK BUSINESS CENTRE ILKLEY ROAD OTLEY WEST YORKSHIRE LS21 3JP
2015-08-19 update statutory_documents 31/07/15 FULL LIST
2015-06-10 delete source_ip 94.236.66.106
2015-06-10 insert source_ip 92.52.74.16
2015-05-07 update accounts_last_madeup_date 2013-07-31 => 2014-07-31
2015-05-07 update accounts_next_due_date 2015-04-30 => 2016-04-30
2015-04-23 update statutory_documents 31/07/14 TOTAL EXEMPTION SMALL
2014-09-07 update returns_last_madeup_date 2013-07-31 => 2014-07-31
2014-09-07 update returns_next_due_date 2014-08-28 => 2015-08-28
2014-08-28 update statutory_documents 31/07/14 FULL LIST
2014-01-07 update accounts_last_madeup_date 2012-07-31 => 2013-07-31
2014-01-07 update accounts_next_due_date 2014-04-30 => 2015-04-30
2013-12-03 update statutory_documents 31/07/13 TOTAL EXEMPTION SMALL
2013-09-06 update returns_last_madeup_date 2012-07-31 => 2013-07-31
2013-09-06 update returns_next_due_date 2013-08-28 => 2014-08-28
2013-08-09 update statutory_documents 31/07/13 FULL LIST
2013-08-09 update statutory_documents APPOINTMENT TERMINATED, SECRETARY DAVID BUTLER
2013-06-25 update accounts_last_madeup_date 2011-07-31 => 2012-07-31
2013-06-25 update accounts_next_due_date 2013-04-30 => 2014-04-30
2013-06-22 delete sic_code 2524 - Manufacture of other plastic products
2013-06-22 insert sic_code 22290 - Manufacture of other plastic products
2013-06-22 update returns_last_madeup_date 2011-07-31 => 2012-07-31
2013-06-22 update returns_next_due_date 2012-08-28 => 2013-08-28
2013-04-18 update statutory_documents 31/07/12 TOTAL EXEMPTION SMALL
2013-01-23 update website_status FlippedRobotsTxt
2012-08-21 update statutory_documents 31/07/12 FULL LIST
2012-04-19 update statutory_documents 31/07/11 TOTAL EXEMPTION SMALL
2011-08-24 update statutory_documents 31/07/11 FULL LIST
2011-04-11 update statutory_documents 31/07/10 TOTAL EXEMPTION SMALL
2010-08-20 update statutory_documents 31/07/10 FULL LIST
2010-08-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN DARREL BROWN / 31/07/2010
2010-05-21 update statutory_documents DIRECTOR APPOINTED MR JULIAN DARREL BROWN
2010-04-13 update statutory_documents 31/07/09 TOTAL EXEMPTION SMALL
2010-04-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/04/2010 FROM CARRICK HOUSE LYPIATT ROAD CHELTENHAM GLOUCESTERSHIRE GL50 2QJ
2009-08-18 update statutory_documents RETURN MADE UP TO 31/07/09; FULL LIST OF MEMBERS
2009-04-29 update statutory_documents 31/07/08 TOTAL EXEMPTION SMALL
2008-08-14 update statutory_documents RETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS
2008-04-18 update statutory_documents 31/07/07 TOTAL EXEMPTION SMALL
2007-08-28 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2007-08-28 update statutory_documents RETURN MADE UP TO 31/07/07; FULL LIST OF MEMBERS
2007-02-10 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2006-07-19 update statutory_documents RETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS
2006-02-08 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05
2005-08-12 update statutory_documents RETURN MADE UP TO 30/06/05; FULL LIST OF MEMBERS
2005-04-29 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04
2005-01-05 update statutory_documents DIRECTOR RESIGNED
2004-12-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/12/04 FROM: 4/7 ROWCROFT STROUD GLOUCESTERSHIRE GL5 3BJ
2004-08-10 update statutory_documents RE SECTION 394
2004-07-07 update statutory_documents RETURN MADE UP TO 30/06/04; FULL LIST OF MEMBERS
2004-01-25 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03
2003-07-07 update statutory_documents RETURN MADE UP TO 30/06/03; FULL LIST OF MEMBERS
2003-02-03 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/02
2002-07-15 update statutory_documents RETURN MADE UP TO 30/06/02; FULL LIST OF MEMBERS
2001-12-13 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/01
2001-07-23 update statutory_documents RETURN MADE UP TO 09/07/01; FULL LIST OF MEMBERS
2000-12-14 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00
2000-07-17 update statutory_documents RETURN MADE UP TO 09/07/00; FULL LIST OF MEMBERS
1999-12-10 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99
1999-10-19 update statutory_documents NEW DIRECTOR APPOINTED
1999-07-07 update statutory_documents RETURN MADE UP TO 09/07/99; NO CHANGE OF MEMBERS
1999-05-05 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98
1999-03-25 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1998-07-09 update statutory_documents RETURN MADE UP TO 09/07/98; FULL LIST OF MEMBERS
1998-02-11 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97
1997-08-12 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
1997-08-06 update statutory_documents RETURN MADE UP TO 09/07/97; NO CHANGE OF MEMBERS
1997-01-02 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96
1996-07-08 update statutory_documents RETURN MADE UP TO 09/07/96; NO CHANGE OF MEMBERS
1996-02-22 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95
1995-08-23 update statutory_documents RETURN MADE UP TO 09/07/95; FULL LIST OF MEMBERS
1995-03-27 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94
1994-07-19 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
1994-07-19 update statutory_documents RETURN MADE UP TO 09/07/94; FULL LIST OF MEMBERS
1994-05-05 update statutory_documents £ NC 100/50000 04/08/93
1994-05-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/05/94 FROM: DUDBRIDGE STROUD GLOUCESTERSHIRE GL5 3EA
1994-05-05 update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 04/08/93
1994-04-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/04/94 FROM: DUDBRIDGE STROUD GLOUCESTERSHSIRE GL5 3EA
1994-04-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/04/94 FROM: 21-27 CITY ROAD CARDIFF CF2 3BJ
1993-08-29 update statutory_documents NEW SECRETARY APPOINTED;DIRECTOR RESIGNED
1993-08-29 update statutory_documents SECRETARY RESIGNED;NEW DIRECTOR APPOINTED
1993-08-05 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1993-07-09 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION