Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-06-30 => 2023-06-30 |
2024-04-07 |
update accounts_next_due_date 2024-03-31 => 2025-03-31 |
2024-03-16 |
delete ceo Adam Williams |
2024-03-16 |
delete managingdirector Adam Williams |
2024-03-16 |
update person_description Adam Williams => Adam Williams |
2024-03-16 |
update person_title Adam Williams: CEO; Managing Director => CEO and DPO |
2023-10-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/10/23, NO UPDATES |
2023-06-29 |
delete contact_pages_linkeddomain linkedin.com |
2023-06-29 |
insert product_pages_linkeddomain addtoany.com |
2023-06-29 |
insert product_pages_linkeddomain create2convert.co.uk |
2023-06-29 |
insert product_pages_linkeddomain dbsresearch.co.uk |
2023-06-07 |
update accounts_last_madeup_date 2021-06-30 => 2022-06-30 |
2023-06-07 |
update accounts_next_due_date 2023-06-30 => 2024-03-31 |
2023-05-04 |
update statutory_documents 30/06/22 TOTAL EXEMPTION FULL |
2023-04-07 |
update accounts_next_due_date 2023-03-31 => 2023-06-30 |
2023-01-28 |
delete product_pages_linkeddomain addtoany.com |
2023-01-28 |
delete product_pages_linkeddomain create2convert.co.uk |
2023-01-28 |
delete product_pages_linkeddomain dbsresearch.co.uk |
2023-01-28 |
insert contact_pages_linkeddomain linkedin.com |
2022-12-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/10/22, NO UPDATES |
2022-11-25 |
update person_description Gary Brandon => Gary Brandon |
2022-04-19 |
delete about_pages_linkeddomain exubra.co.uk |
2022-04-19 |
delete casestudy_pages_linkeddomain exubra.co.uk |
2022-04-19 |
delete index_pages_linkeddomain exubra.co.uk |
2022-04-19 |
delete management_pages_linkeddomain exubra.co.uk |
2022-04-19 |
delete terms_pages_linkeddomain exubra.co.uk |
2022-04-19 |
insert about_pages_linkeddomain create2convert.co.uk |
2022-04-19 |
insert casestudy_pages_linkeddomain create2convert.co.uk |
2022-04-19 |
insert index_pages_linkeddomain create2convert.co.uk |
2022-04-19 |
insert management_pages_linkeddomain create2convert.co.uk |
2022-04-19 |
insert terms_pages_linkeddomain create2convert.co.uk |
2022-03-07 |
update accounts_last_madeup_date 2020-06-30 => 2021-06-30 |
2022-03-07 |
update accounts_next_due_date 2022-03-31 => 2023-03-31 |
2022-02-17 |
update statutory_documents 30/06/21 TOTAL EXEMPTION FULL |
2021-10-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/10/21, NO UPDATES |
2021-08-07 |
update accounts_last_madeup_date 2019-06-30 => 2020-06-30 |
2021-08-07 |
update accounts_next_due_date 2021-06-30 => 2022-03-31 |
2021-07-08 |
update statutory_documents 30/06/20 TOTAL EXEMPTION FULL |
2021-06-12 |
delete cfo Nicola Fletcher |
2021-06-12 |
delete person Nicola Fletcher |
2020-10-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/10/20, NO UPDATES |
2020-07-07 |
update accounts_last_madeup_date 2018-06-30 => 2019-06-30 |
2020-07-07 |
update accounts_next_due_date 2020-06-30 => 2021-06-30 |
2020-06-17 |
update statutory_documents 30/06/19 TOTAL EXEMPTION FULL |
2020-05-09 |
insert cfo Nicola Fletcher |
2020-05-09 |
delete person Chris Feasey |
2020-05-09 |
delete person James Neale |
2020-05-09 |
insert person Jenna Bibby |
2020-05-09 |
insert person Nicola Fletcher |
2020-05-09 |
update person_description Nathan Rose => Nathan Rose |
2020-04-07 |
update accounts_next_due_date 2020-03-31 => 2020-06-30 |
2020-01-21 |
update statutory_documents DIRECTOR APPOINTED GARY BRANDON |
2019-10-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/10/19, WITH UPDATES |
2019-10-28 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER FEASEY |
2019-04-07 |
update accounts_last_madeup_date 2017-06-30 => 2018-06-30 |
2019-04-07 |
update accounts_next_due_date 2019-03-31 => 2020-03-31 |
2019-03-28 |
update statutory_documents 30/06/18 TOTAL EXEMPTION FULL |
2019-02-19 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAMES NEALE |
2018-12-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/10/18, WITH UPDATES |
2018-10-01 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / ADAM RICHARD COLLINGWOOD WILLIAMS / 23/08/2018 |
2018-05-25 |
insert address 1 Buckingham Court, Dairy Road, Chelmsford, CM2 6XW |
2018-05-25 |
insert email sa..@dbsdata.co.uk |
2018-05-25 |
insert terms_pages_linkeddomain acxiom.co.uk |
2018-05-25 |
insert terms_pages_linkeddomain communisis.com |
2018-05-25 |
insert terms_pages_linkeddomain dataondemand.co.uk |
2018-05-25 |
insert terms_pages_linkeddomain dma.org.uk |
2018-05-25 |
insert terms_pages_linkeddomain experian.co.uk |
2018-05-25 |
insert terms_pages_linkeddomain gbgplc.com |
2018-05-25 |
insert terms_pages_linkeddomain gdsidm.com |
2018-05-25 |
insert terms_pages_linkeddomain hopewiser.com |
2018-05-25 |
insert terms_pages_linkeddomain ico.org.uk |
2018-05-25 |
insert terms_pages_linkeddomain lexisnexis.co.uk |
2018-05-25 |
insert terms_pages_linkeddomain mydatachoices.co.uk |
2018-05-25 |
insert terms_pages_linkeddomain twentyci.co.uk |
2018-05-25 |
insert terms_pages_linkeddomain ukchanges.com |
2018-05-25 |
insert terms_pages_linkeddomain vimeo.com |
2018-05-25 |
insert terms_pages_linkeddomain weve.com |
2018-04-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-04-07 |
update accounts_last_madeup_date 2016-06-30 => 2017-06-30 |
2018-04-07 |
update accounts_next_due_date 2018-03-31 => 2019-03-31 |
2018-03-21 |
update statutory_documents 30/06/17 TOTAL EXEMPTION FULL |
2018-02-16 |
insert otherexecutives Gary Brandon |
2018-02-16 |
update person_title Gary Brandon: null => Commercial Director |
2018-01-02 |
delete source_ip 85.133.52.120 |
2018-01-02 |
insert source_ip 213.129.83.209 |
2017-11-30 |
insert about_pages_linkeddomain dma.org.uk |
2017-11-30 |
insert about_pages_linkeddomain investorsinpeople.com |
2017-11-30 |
insert about_pages_linkeddomain iso.org |
2017-10-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/10/17, WITH UPDATES |
2017-05-27 |
update website_status DNSError => OK |
2017-05-27 |
delete person Neel Pattni |
2017-05-27 |
insert about_pages_linkeddomain ico.org.uk |
2017-05-27 |
insert registration_number 6394529 |
2017-04-26 |
update accounts_last_madeup_date 2015-06-30 => 2016-06-30 |
2017-04-26 |
update accounts_next_due_date 2017-03-31 => 2018-03-31 |
2017-03-31 |
update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL |
2017-02-14 |
update website_status OK => DNSError |
2017-01-17 |
update website_status FailedRobotsLimitReached => OK |
2017-01-17 |
update robots_txt_status www.dbsdata.co.uk: 404 => 200 |
2016-10-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/10/16, WITH UPDATES |
2016-05-12 |
update accounts_last_madeup_date 2014-06-30 => 2015-06-30 |
2016-05-12 |
update accounts_next_due_date 2016-03-31 => 2017-03-31 |
2016-04-28 |
update website_status FailedRobots => FailedRobotsLimitReached |
2016-04-12 |
update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL |
2015-11-09 |
update website_status OK => FailedRobots |
2015-11-07 |
update returns_last_madeup_date 2014-10-09 => 2015-10-09 |
2015-11-07 |
update returns_next_due_date 2015-11-06 => 2016-11-06 |
2015-10-15 |
update statutory_documents 09/10/15 FULL LIST |
2015-05-07 |
update num_mort_charges 1 => 2 |
2015-05-07 |
update num_mort_outstanding 1 => 2 |
2015-04-01 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 063945290002 |
2015-03-07 |
update accounts_last_madeup_date 2013-06-30 => 2014-06-30 |
2015-03-07 |
update accounts_next_due_date 2015-03-31 => 2016-03-31 |
2015-02-24 |
update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL |
2014-11-07 |
update returns_last_madeup_date 2013-10-09 => 2014-10-09 |
2014-11-07 |
update returns_next_due_date 2014-11-06 => 2015-11-06 |
2014-10-09 |
update statutory_documents 09/10/14 FULL LIST |
2014-08-15 |
delete client Leukaemia & Lymphoma Reearch |
2014-08-15 |
insert client Leukaemia & Lymphoma Research |
2014-07-11 |
update founded_year 1994 => null |
2014-04-07 |
update account_category SMALL => TOTAL EXEMPTION SMALL |
2014-04-07 |
update accounts_last_madeup_date 2012-06-30 => 2013-06-30 |
2014-04-07 |
update accounts_next_due_date 2014-03-31 => 2015-03-31 |
2014-03-22 |
delete source_ip 86.54.43.212 |
2014-03-22 |
insert source_ip 85.133.52.120 |
2014-03-05 |
update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL |
2013-11-07 |
delete address 1 BUCKINGHAM COURT DAIRY ROAD CHELMSFORD ESSEX UNITED KINGDOM CM2 6XW |
2013-11-07 |
delete sic_code 82990 - Other business support service activities n.e.c. |
2013-11-07 |
insert address 1 BUCKINGHAM COURT DAIRY ROAD CHELMSFORD ESSEX CM2 6XW |
2013-11-07 |
insert sic_code 63110 - Data processing, hosting and related activities |
2013-11-07 |
update registered_address |
2013-11-07 |
update returns_last_madeup_date 2012-10-09 => 2013-10-09 |
2013-11-07 |
update returns_next_due_date 2013-11-06 => 2014-11-06 |
2013-10-14 |
update statutory_documents 09/10/13 FULL LIST |
2013-09-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JAMES FEASEY / 18/09/2013 |
2013-06-24 |
update accounts_last_madeup_date 2011-06-30 => 2012-06-30 |
2013-06-24 |
update accounts_next_due_date 2013-03-31 => 2014-03-31 |
2013-06-23 |
update returns_last_madeup_date 2011-10-09 => 2012-10-09 |
2013-06-23 |
update returns_next_due_date 2012-11-06 => 2013-11-06 |
2013-06-22 |
insert company_previous_name DBS DATA LIMITED |
2013-06-22 |
update name DBS DATA LIMITED => DBS DATAMARKETING LTD |
2013-06-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ADAM RICHARD COLLINGWOOD WILLIAMS / 12/06/2013 |
2013-05-31 |
update website_status Disallowed => OK |
2013-05-31 |
delete address 1 Buckingham Court Amadeus House
Dairy Road Floral Street
Springfield London
Chelmsford WC2E 9DP
Essex |
2013-05-31 |
insert address Amadeus House
Floral Street
London
WC2E 9DP |
2012-12-12 |
update website_status Disallowed |
2012-12-12 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/12 |
2012-11-06 |
update statutory_documents DIRECTOR APPOINTED CHRISTOPHER JAMES FEASEY |
2012-11-06 |
update statutory_documents DIRECTOR APPOINTED JAMES ROBERT NEALE |
2012-10-11 |
update statutory_documents 09/10/12 FULL LIST |
2012-09-20 |
update statutory_documents 01/11/11 STATEMENT OF CAPITAL GBP 5400 |
2012-08-01 |
update statutory_documents COMPANY NAME CHANGED DBS DATA LIMITED
CERTIFICATE ISSUED ON 01/08/12 |
2012-08-01 |
update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
2011-12-19 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11 |
2011-10-10 |
update statutory_documents 09/10/11 FULL LIST |
2011-01-19 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10 |
2010-10-12 |
update statutory_documents 09/10/10 FULL LIST |
2010-01-25 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09 |
2010-01-06 |
update statutory_documents 09/10/09 FULL LIST |
2009-12-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/12/2009 FROM
146 NEW LONDON ROAD
CHELMSFORD
ESSEX
CM2 0AW
ENGLAND |
2009-11-26 |
update statutory_documents REGISTERED OFFICE CHANGED ON 26/11/2009 FROM
1 BUCKINGHAM COURT
DAIRY ROAD
CHELMSFORD
ESSEX
CM2 6XW |
2009-11-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ADAM RICHARD COLLINGWOOD WILLIAMS / 08/10/2009 |
2009-11-26 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY LEIGH WILLIAMS |
2009-01-30 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08 |
2008-12-19 |
update statutory_documents RETURN MADE UP TO 09/10/08; FULL LIST OF MEMBERS |
2008-05-13 |
update statutory_documents CURRSHO FROM 31/10/2008 TO 30/06/2008 |
2008-03-26 |
update statutory_documents DUPLICATE MORTGAGE CERTIFICATECHARGE NO:1 |
2008-03-14 |
update statutory_documents ALTER MEM AND ARTS 20/02/2008 |
2008-03-05 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
2007-12-06 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-12-06 |
update statutory_documents NEW SECRETARY APPOINTED |
2007-12-06 |
update statutory_documents DIRECTOR RESIGNED |
2007-12-06 |
update statutory_documents SECRETARY RESIGNED |
2007-12-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/12/07 FROM:
GROUND FLOOR BOUNDARY HOUSE, 4 COUNTY PLACE NEW LONDON ROAD, CHELMSFORD, ESSEX CM2 0RE |
2007-10-09 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |