DIAL SOLUTIONS - History of Changes


DateDescription
2025-03-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/02/25, NO UPDATES
2024-08-27 delete source_ip 46.43.0.117
2024-08-27 insert source_ip 85.119.83.47
2024-05-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/23
2024-02-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/02/24, NO UPDATES
2023-06-07 update accounts_last_madeup_date 2021-08-31 => 2022-08-31
2023-06-07 update accounts_next_due_date 2023-05-31 => 2024-05-31
2023-05-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/22
2023-05-29 delete source_ip 185.41.231.129
2023-03-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/02/23, NO UPDATES
2023-01-08 insert source_ip 185.41.231.129
2022-06-07 update accounts_last_madeup_date 2020-08-31 => 2021-08-31
2022-06-07 update accounts_next_due_date 2022-05-31 => 2023-05-31
2022-05-25 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/21
2022-03-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/02/22, NO UPDATES
2021-12-11 delete address PO Box 84 Leeds LS15 8UZ UK
2021-12-11 update primary_contact PO Box 84 Leeds LS15 8UZ UK => null
2021-07-07 update account_category null => MICRO ENTITY
2021-06-07 update accounts_last_madeup_date 2019-08-31 => 2020-08-31
2021-06-07 update accounts_next_due_date 2021-05-31 => 2022-05-31
2021-05-26 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20
2021-04-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/02/21, NO UPDATES
2020-10-30 update accounts_last_madeup_date 2018-08-31 => 2019-08-31
2020-10-30 update accounts_next_due_date 2020-08-31 => 2021-05-31
2020-08-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19
2020-06-07 update accounts_next_due_date 2020-05-31 => 2020-08-31
2020-03-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/02/20, NO UPDATES
2019-07-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES DRISCOLL / 24/07/2019
2019-07-29 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR JAMES DRISCOLL / 24/07/2019
2019-07-29 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JAMES DRISCOLL / 24/07/2019
2019-06-17 update accounts_last_madeup_date 2017-08-31 => 2018-08-31
2019-06-17 update accounts_next_due_date 2019-05-31 => 2020-05-31
2019-05-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18
2019-04-08 update statutory_documents DIRECTOR APPOINTED MR JAMES DRISCOLL
2019-03-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/02/19, NO UPDATES
2018-10-24 delete source_ip 185.41.231.129
2018-10-24 insert source_ip 46.43.0.117
2018-07-15 delete product_pages_linkeddomain inclusive.co.uk
2018-07-15 delete product_pages_linkeddomain r-e-m.co.uk
2018-07-15 delete product_pages_linkeddomain rm.com
2018-06-07 update account_category TOTAL EXEMPTION SMALL => null
2018-06-07 update accounts_last_madeup_date 2016-08-31 => 2017-08-31
2018-06-07 update accounts_next_due_date 2018-05-31 => 2019-05-31
2018-05-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17
2018-03-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/02/18, NO UPDATES
2017-06-07 update accounts_last_madeup_date 2015-08-31 => 2016-08-31
2017-06-07 update accounts_next_due_date 2017-05-31 => 2018-05-31
2017-05-31 update statutory_documents 31/08/16 TOTAL EXEMPTION SMALL
2017-03-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/02/17, WITH UPDATES
2016-06-07 update accounts_last_madeup_date 2014-08-31 => 2015-08-31
2016-06-07 update accounts_next_due_date 2016-05-31 => 2017-05-31
2016-05-31 update statutory_documents 31/08/15 TOTAL EXEMPTION SMALL
2016-05-12 update returns_last_madeup_date 2015-02-21 => 2016-02-21
2016-05-12 update returns_next_due_date 2016-03-20 => 2017-03-21
2016-03-11 update statutory_documents 21/02/16 FULL LIST
2015-06-07 update accounts_last_madeup_date 2013-08-31 => 2014-08-31
2015-06-07 update accounts_next_due_date 2015-05-31 => 2016-05-31
2015-05-30 update statutory_documents 31/08/14 TOTAL EXEMPTION SMALL
2015-04-28 update robots_txt_status www.dialsolutions.com: 404 => 200
2015-04-07 update returns_last_madeup_date 2014-02-21 => 2015-02-21
2015-04-07 update returns_next_due_date 2015-03-21 => 2016-03-20
2015-03-16 update statutory_documents SECRETARY APPOINTED MR JAMES DRISCOLL
2015-03-16 update statutory_documents APPOINTMENT TERMINATED, SECRETARY DAMIAN DRISCOLL
2015-03-02 update statutory_documents 21/02/15 FULL LIST
2015-03-02 update statutory_documents CHANGE PERSON AS SECRETARY
2015-03-02 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / DAMIAN DRISCOLL / 02/03/2015
2014-12-04 delete source_ip 212.69.231.65
2014-12-04 insert source_ip 185.41.231.129
2014-08-29 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / DAMIAN DRISCOLL / 26/08/2014
2014-06-07 update accounts_last_madeup_date 2012-08-31 => 2013-08-31
2014-06-07 update accounts_next_due_date 2014-05-31 => 2015-05-31
2014-05-30 update statutory_documents 31/08/13 TOTAL EXEMPTION SMALL
2014-05-07 delete company_previous_name CUSTONE LIMITED
2014-04-07 delete address 24 MORRITT AVENUE HALTON LEEDS WEST YORKSHIRE UNITED KINGDOM LS15 7EP
2014-04-07 insert address 24 MORRITT AVENUE HALTON LEEDS WEST YORKSHIRE LS15 7EP
2014-04-07 update registered_address
2014-04-07 update returns_last_madeup_date 2013-02-21 => 2014-02-21
2014-04-07 update returns_next_due_date 2014-03-21 => 2015-03-21
2014-03-07 update statutory_documents 21/02/14 FULL LIST
2013-06-26 update accounts_last_madeup_date 2011-08-31 => 2012-08-31
2013-06-26 update accounts_next_due_date 2013-05-31 => 2014-05-31
2013-06-25 update returns_last_madeup_date 2012-02-21 => 2013-02-21
2013-06-25 update returns_next_due_date 2013-03-21 => 2014-03-21
2013-05-30 update statutory_documents 31/08/12 TOTAL EXEMPTION SMALL
2013-03-06 update statutory_documents 21/02/13 FULL LIST
2012-05-31 update statutory_documents 31/08/11 TOTAL EXEMPTION SMALL
2012-03-12 update statutory_documents 21/02/12 FULL LIST
2012-03-12 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / DAMIAN DRISCOLL / 11/06/2011
2011-05-31 update statutory_documents 31/08/10 TOTAL EXEMPTION SMALL
2011-02-24 update statutory_documents 21/02/11 FULL LIST
2010-05-29 update statutory_documents 31/08/09 TOTAL EXEMPTION SMALL
2010-02-23 update statutory_documents 21/02/10 FULL LIST
2010-02-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP DRISCOLL / 23/02/2010
2009-06-01 update statutory_documents 31/08/08 TOTAL EXEMPTION SMALL
2009-03-05 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / DAMIAN DRISCOLL / 06/06/2008
2009-03-05 update statutory_documents RETURN MADE UP TO 21/02/09; FULL LIST OF MEMBERS
2008-06-25 update statutory_documents 31/08/07 TOTAL EXEMPTION SMALL
2008-04-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/04/2008 FROM 11 GRAFTON VILLAS LEEDS WEST YORKSHIRE LS15 8SH
2008-03-11 update statutory_documents RETURN MADE UP TO 21/02/08; FULL LIST OF MEMBERS
2007-07-10 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06
2007-03-05 update statutory_documents RETURN MADE UP TO 21/02/07; FULL LIST OF MEMBERS
2006-06-29 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05
2006-02-28 update statutory_documents RETURN MADE UP TO 21/02/06; FULL LIST OF MEMBERS
2005-06-02 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04
2005-02-22 update statutory_documents RETURN MADE UP TO 21/02/05; FULL LIST OF MEMBERS
2004-07-05 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03
2004-03-02 update statutory_documents RETURN MADE UP TO 21/02/04; FULL LIST OF MEMBERS
2003-07-02 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02
2003-03-09 update statutory_documents RETURN MADE UP TO 21/02/03; FULL LIST OF MEMBERS
2002-06-01 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01
2002-04-26 update statutory_documents £ SR 120@1 21/02/02
2002-04-02 update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2002-03-20 update statutory_documents RETURN MADE UP TO 21/02/02; FULL LIST OF MEMBERS
2001-12-03 update statutory_documents NEW DIRECTOR APPOINTED
2001-12-03 update statutory_documents DIRECTOR RESIGNED
2001-08-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/08/01 FROM: 58 HOLLYSHAW LANE WHITKIRK LEEDS LS15 7AG
2001-07-04 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/00
2001-03-08 update statutory_documents RETURN MADE UP TO 21/02/01; FULL LIST OF MEMBERS
2000-06-22 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99
2000-03-02 update statutory_documents RETURN MADE UP TO 21/02/00; FULL LIST OF MEMBERS
1999-07-02 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98
1999-02-15 update statutory_documents RETURN MADE UP TO 21/02/99; FULL LIST OF MEMBERS
1998-07-09 update statutory_documents DIRECTOR RESIGNED
1998-07-02 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97
1998-02-11 update statutory_documents RETURN MADE UP TO 21/02/98; NO CHANGE OF MEMBERS
1997-07-02 update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/96
1997-03-06 update statutory_documents RETURN MADE UP TO 21/02/97; NO CHANGE OF MEMBERS
1997-01-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/01/97 FROM: DIAL HOUSE 12 CHAPEL STREET HALTON LEEDS LS15 7RN
1996-07-01 update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/95
1996-02-28 update statutory_documents RETURN MADE UP TO 21/02/96; FULL LIST OF MEMBERS
1995-07-03 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/94
1995-07-03 update statutory_documents EXEMPTION FROM APPOINTING AUDITORS 31/08/94
1995-04-11 update statutory_documents RETURN MADE UP TO 21/02/95; FULL LIST OF MEMBERS
1995-01-09 update statutory_documents MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1995-01-09 update statutory_documents ALTER MEM AND ARTS 16/03/94
1994-11-08 update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 31/08
1994-04-22 update statutory_documents COMPANY NAME CHANGED CUSTONE LIMITED CERTIFICATE ISSUED ON 25/04/94
1994-04-18 update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1994-04-18 update statutory_documents NEW DIRECTOR APPOINTED
1994-04-18 update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1994-03-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/03/94 FROM: 120 EAST ROAD LONDON N1 6AA
1994-03-28 update statutory_documents ALTER MEM AND ARTS 16/03/94
1994-02-21 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION