Date | Description |
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 |