DAIMON-BS.CO.UK - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-04-30 => 2023-04-30
2024-04-07 update accounts_next_due_date 2024-01-31 => 2025-01-31
2023-12-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/12/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-04-30 => 2022-04-30
2023-04-07 update accounts_next_due_date 2023-01-31 => 2024-01-31
2023-01-25 update statutory_documents 30/04/22 TOTAL EXEMPTION FULL
2022-12-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/12/22, NO UPDATES
2022-02-07 update accounts_last_madeup_date 2020-04-30 => 2021-04-30
2022-02-07 update accounts_next_due_date 2022-01-31 => 2023-01-31
2022-01-28 update statutory_documents 30/04/21 TOTAL EXEMPTION FULL
2021-12-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/12/21, NO UPDATES
2021-04-07 update accounts_last_madeup_date 2019-04-30 => 2020-04-30
2021-04-07 update accounts_next_due_date 2021-04-30 => 2022-01-31
2021-02-08 update statutory_documents 30/04/20 TOTAL EXEMPTION FULL
2020-12-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/12/20, NO UPDATES
2020-07-07 update accounts_next_due_date 2021-01-31 => 2021-04-30
2020-04-05 delete source_ip 23.229.139.225
2020-04-05 insert source_ip 160.153.49.129
2020-02-07 update accounts_last_madeup_date 2018-04-30 => 2019-04-30
2020-02-07 update accounts_next_due_date 2020-01-31 => 2021-01-31
2020-01-27 update statutory_documents 30/04/19 TOTAL EXEMPTION FULL
2019-12-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/12/19, NO UPDATES
2019-02-07 update accounts_last_madeup_date 2017-04-30 => 2018-04-30
2019-02-07 update accounts_next_due_date 2019-01-31 => 2020-01-31
2019-01-31 update statutory_documents 30/04/18 TOTAL EXEMPTION FULL
2018-12-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/12/18, NO UPDATES
2018-03-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-03-07 update accounts_last_madeup_date 2016-04-30 => 2017-04-30
2018-03-07 update accounts_next_due_date 2018-01-31 => 2019-01-31
2018-01-20 update statutory_documents 30/04/17 TOTAL EXEMPTION FULL
2018-01-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/12/17, NO UPDATES
2017-02-07 update accounts_last_madeup_date 2014-12-31 => 2016-04-30
2017-02-07 update accounts_next_due_date 2017-01-31 => 2018-01-31
2017-01-26 update statutory_documents 30/04/16 TOTAL EXEMPTION SMALL
2016-12-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES
2016-01-07 delete address 1 ARCHERS WAY BATTLEFIELD ENTERPRISE PARK SHREWSBURY GREAT BRITAIN SY1 3GA
2016-01-07 insert address 1 ARCHERS WAY BATTLEFIELD ENTERPRISE PARK SHREWSBURY SY1 3GA
2016-01-07 update account_ref_day 31 => 30
2016-01-07 update account_ref_month 12 => 4
2016-01-07 update accounts_next_due_date 2016-09-30 => 2017-01-31
2016-01-07 update registered_address
2016-01-07 update returns_last_madeup_date 2014-12-01 => 2015-12-01
2016-01-07 update returns_next_due_date 2015-12-29 => 2016-12-29
2015-12-18 update statutory_documents CURREXT FROM 31/12/2015 TO 30/04/2016
2015-12-18 update statutory_documents 01/12/15 FULL LIST
2015-11-07 delete address UNIT 4 VISTA PLACE COY POND BUSINESS PARK INGWORTH ROAD POOLE DORSET BH12 1JY
2015-11-07 insert address 1 ARCHERS WAY BATTLEFIELD ENTERPRISE PARK SHREWSBURY GREAT BRITAIN SY1 3GA
2015-11-07 update registered_address
2015-10-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/10/2015 FROM UNIT 4 VISTA PLACE COY POND BUSINESS PARK INGWORTH ROAD POOLE DORSET BH12 1JY
2015-08-09 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-08-09 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-07-22 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-01-07 update returns_last_madeup_date 2013-12-01 => 2014-12-01
2015-01-07 update returns_next_due_date 2014-12-29 => 2015-12-29
2014-12-09 update statutory_documents 01/12/14 FULL LIST
2014-06-09 delete source_ip 212.159.9.91
2014-06-09 delete source_ip 212.159.8.91
2014-06-09 insert source_ip 23.229.139.225
2014-06-09 update description
2014-03-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-03-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-02-10 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2014-01-07 delete address UNIT 4 VISTA PLACE COY POND BUSINESS PARK INGWORTH ROAD POOLE DORSET UNITED KINGDOM BH12 1JY
2014-01-07 insert address UNIT 4 VISTA PLACE COY POND BUSINESS PARK INGWORTH ROAD POOLE DORSET BH12 1JY
2014-01-07 update registered_address
2014-01-07 update returns_last_madeup_date 2012-12-01 => 2013-12-01
2014-01-07 update returns_next_due_date 2013-12-29 => 2014-12-29
2013-12-23 update statutory_documents 01/12/13 FULL LIST
2013-07-01 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-07-01 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-06-24 update returns_last_madeup_date 2011-12-01 => 2012-12-01
2013-06-24 update returns_next_due_date 2012-12-29 => 2013-12-29
2013-06-21 update accounts_last_madeup_date 2010-12-31 => 2011-12-31
2013-06-21 update accounts_next_due_date 2012-09-30 => 2013-09-30
2013-06-17 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2013-06-04 update website_status OK => ServerDown
2012-12-07 update statutory_documents 01/12/12 FULL LIST
2012-07-30 update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL
2011-12-05 update statutory_documents 01/12/11 FULL LIST
2011-12-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN PAUL NEWSON / 01/01/2011
2011-12-05 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / LESLEY ANGELA NEWSON / 01/01/2011
2011-11-16 update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL
2011-02-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/02/2011 FROM SUITE 6 BOURNE GATE BOURNE VALLEY ROAD POOLE DORSET BH12 1DZ
2011-01-12 update statutory_documents 01/12/10 FULL LIST
2010-09-30 update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL
2010-02-16 update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL
2010-02-01 update statutory_documents 01/12/09 FULL LIST
2010-02-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN PAUL NEWSON / 01/02/2010
2009-03-06 update statutory_documents 31/12/07 TOTAL EXEMPTION FULL
2009-01-20 update statutory_documents RETURN MADE UP TO 01/12/08; FULL LIST OF MEMBERS
2008-01-17 update statutory_documents RETURN MADE UP TO 01/12/07; FULL LIST OF MEMBERS
2008-01-16 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2006-12-04 update statutory_documents RETURN MADE UP TO 01/12/06; FULL LIST OF MEMBERS
2006-11-07 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-01-09 update statutory_documents RETURN MADE UP TO 01/12/05; FULL LIST OF MEMBERS
2005-10-03 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2004-12-07 update statutory_documents RETURN MADE UP TO 01/12/04; FULL LIST OF MEMBERS
2004-10-05 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2004-10-05 update statutory_documents S366A DISP HOLDING AGM 17/09/04
2003-12-23 update statutory_documents RETURN MADE UP TO 04/12/03; FULL LIST OF MEMBERS
2003-12-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/12/03 FROM: 8 TRINITY, 161 OLD CHRISTCHURCH ROAD, BOURNEMOUTH DORSET BH1 1JU
2003-03-14 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2003-01-06 update statutory_documents NEW DIRECTOR APPOINTED
2003-01-06 update statutory_documents NEW SECRETARY APPOINTED
2003-01-06 update statutory_documents DIRECTOR RESIGNED
2003-01-06 update statutory_documents SECRETARY RESIGNED
2002-12-04 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION