Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-02-28 => 2023-02-28 |
2024-04-07 |
update accounts_next_due_date 2023-11-30 => 2024-11-30 |
2024-03-24 |
delete address Fiesta ST Stage 2
Shop ST MK8 |
2024-03-24 |
delete address Focus ST MK4
.Focus ST MK4 Stage 2 Software [365bhp / 395ftlbs |
2024-03-24 |
delete person Saskya Bush |
2024-03-24 |
insert registration_number 08054296 |
2024-03-24 |
update person_description Mike J. E. Apollonios => Mike J. E. Apollonios |
2023-11-09 |
update statutory_documents 28/02/23 TOTAL EXEMPTION FULL |
2023-10-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/10/23, NO UPDATES |
2023-10-15 |
delete address Fiesta ST MK8
Fiesta ST MK8 [FaceLift]
Fiesta ST150
Fiesta ST180
Fiesta Zetec S |
2023-10-15 |
insert address Fiesta ST MK8
Fiesta ST MK8.5 [FaceLift]
Fiesta ST150
Fiesta ST180
Fiesta Zetec S |
2023-08-08 |
insert person Saskya Bush |
2023-07-06 |
insert otherexecutives Luke Love |
2023-07-06 |
delete address Fiesta ST MK8
Fiesta ST MK8 V2 Intake Air Scoop |
2023-07-06 |
insert address Focus ST MK4
.Focus ST MK4 Stage 2 Software [365bhp / 395ftlbs |
2023-07-06 |
insert person Luke Love |
2023-07-06 |
insert person Steve Apollonios |
2023-07-06 |
update person_description CARL D BALMFORTH => CARL D BALMFORTH |
2023-07-06 |
update person_description Jared SJ Apollonios => Jared SJ Apollonios |
2023-04-07 |
update accounts_last_madeup_date 2021-02-28 => 2022-02-28 |
2023-04-07 |
update accounts_next_due_date 2022-11-30 => 2023-11-30 |
2022-10-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/10/22, NO UPDATES |
2022-10-01 |
update statutory_documents 28/02/22 TOTAL EXEMPTION FULL |
2022-06-10 |
delete address Focus ST MK4
Focus ST225 MK2
Focus ST250 MK3
Focus RS MK1
Focus RS MK2
Focus RS MK3 |
2022-06-10 |
insert address Fiesta ST MK8
Fiesta ST MK8 [FaceLift]
Fiesta ST150
Fiesta ST180
Fiesta Zetec S |
2021-12-07 |
update accounts_last_madeup_date 2020-02-29 => 2021-02-28 |
2021-12-07 |
update accounts_next_due_date 2021-11-30 => 2022-11-30 |
2021-10-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/10/21, WITH UPDATES |
2021-10-01 |
update statutory_documents 28/02/21 TOTAL EXEMPTION FULL |
2021-10-01 |
update statutory_documents DIRECTOR APPOINTED MR MICHAEL JARED ETHAN APOLLONIOS |
2021-10-01 |
update statutory_documents DIRECTOR APPOINTED MR STEPHEN JARED JAMES APOLLONIOS |
2021-03-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JARED STEPHEN JAMES APOLLONIOS / 02/03/2021 |
2021-03-05 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR JARED STEPHEN JAMES APOLLONIOS / 02/03/2021 |
2021-03-05 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JARED STEPHEN JAMES APPOLONIOS / 02/03/2021 |
2021-02-21 |
delete address of 5 Unit Factory Estate, Argyle Street, Hull, Yorkshire, HU3 1HD, United Kingdom |
2021-02-21 |
insert address of Unit 5 Rugby Business Park, Rugby Street, Hull, Yorkshire, HU3 4RB, United Kingdom |
2021-01-20 |
update website_status InternalLimits => OK |
2020-12-07 |
update accounts_last_madeup_date 2019-02-28 => 2020-02-29 |
2020-12-07 |
update accounts_next_due_date 2021-02-28 => 2021-11-30 |
2020-11-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/09/20, NO UPDATES |
2020-10-30 |
update statutory_documents 29/02/20 TOTAL EXEMPTION FULL |
2020-07-07 |
update accounts_next_due_date 2020-11-30 => 2021-02-28 |
2020-03-20 |
update website_status OK => InternalLimits |
2019-11-17 |
insert address Fiesta ST MK8
Fiesta ST MK8 V2 Intake Air Scoop |
2019-11-07 |
update accounts_last_madeup_date 2018-02-28 => 2019-02-28 |
2019-11-07 |
update accounts_next_due_date 2019-11-30 => 2020-11-30 |
2019-10-17 |
insert address Focus RS MK1
Focus RS MK2
Focus RS MK3
Mustang
Mustang S550 2.3L
Mustang S550 V8 |
2019-10-03 |
update statutory_documents 28/02/19 TOTAL EXEMPTION FULL |
2019-09-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/09/19, NO UPDATES |
2019-04-13 |
delete source_ip 209.97.133.50 |
2019-04-13 |
insert source_ip 209.97.129.129 |
2018-10-07 |
update accounts_last_madeup_date 2017-02-28 => 2018-02-28 |
2018-10-07 |
update accounts_next_due_date 2018-11-30 => 2019-11-30 |
2018-09-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/09/18, NO UPDATES |
2018-09-12 |
delete source_ip 46.20.233.233 |
2018-09-12 |
insert source_ip 209.97.133.50 |
2018-08-21 |
update statutory_documents 28/02/18 TOTAL EXEMPTION FULL |
2018-04-10 |
delete source_ip 46.101.28.126 |
2018-04-10 |
insert source_ip 46.20.233.233 |
2018-04-10 |
update robots_txt_status www.dreamscience-automotive.co.uk: 404 => 200 |
2017-10-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/09/17, NO UPDATES |
2017-09-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-09-07 |
update accounts_last_madeup_date 2016-02-29 => 2017-02-28 |
2017-09-07 |
update accounts_next_due_date 2017-11-30 => 2018-11-30 |
2017-08-27 |
insert index_pages_linkeddomain youtube.com |
2017-08-18 |
update statutory_documents 28/02/17 TOTAL EXEMPTION FULL |
2016-12-20 |
update accounts_last_madeup_date 2015-02-28 => 2016-02-29 |
2016-12-20 |
update accounts_next_due_date 2016-11-30 => 2017-11-30 |
2016-11-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/09/16, WITH UPDATES |
2016-10-21 |
update statutory_documents 29/02/16 TOTAL EXEMPTION SMALL |
2016-09-29 |
delete index_pages_linkeddomain dscipowered.co.uk |
2016-05-12 |
delete address UNIT 5 FACTORY ESTATE ARGYLE STREET HULL EAST YORKSHIRE HU3 1HD |
2016-05-12 |
insert address UNIT 5 RUGBY BUSINESS PARK RUGBY STREET HULL EAST YORKSHIRE UNITED KINGDOM HU3 4RB |
2016-05-12 |
update registered_address |
2016-04-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/04/2016 FROM
UNIT 5 FACTORY ESTATE
ARGYLE STREET
HULL
EAST YORKSHIRE
HU3 1HD |
2016-01-12 |
insert sales_emails sa..@dreamscience.co.uk |
2016-01-12 |
delete index_pages_linkeddomain dreamscience-dynos.co.uk |
2016-01-12 |
delete source_ip 176.32.230.16 |
2016-01-12 |
insert address Unit 5 Rugby Business Park
Rugby Street
Hull, Yorkshire
HU3 4RB
United Kingdom |
2016-01-12 |
insert email sa..@dreamscience.co.uk |
2016-01-12 |
insert source_ip 46.101.28.126 |
2016-01-12 |
update robots_txt_status www.dreamscience-automotive.co.uk: 200 => 404 |
2015-12-07 |
update returns_last_madeup_date 2014-09-23 => 2015-09-23 |
2015-12-07 |
update returns_next_due_date 2015-10-21 => 2016-10-21 |
2015-11-09 |
update statutory_documents 23/09/15 FULL LIST |
2015-08-09 |
update accounts_last_madeup_date 2014-02-28 => 2015-02-28 |
2015-08-09 |
update accounts_next_due_date 2015-11-30 => 2016-11-30 |
2015-07-08 |
update statutory_documents 28/02/15 TOTAL EXEMPTION SMALL |
2015-05-28 |
delete address 5 Unit Factory Estate
Argyle Street
Hull, East Yorkshire
HU3 1HD
United Kingdom |
2015-05-28 |
insert address Unit 5 Rugby Business Park
Rugby Street
Hull, East Yorkshire
HU3 4RB
United Kingdom |
2015-05-28 |
update primary_contact 5 Unit Factory Estate
Argyle Street
Hull, East Yorkshire
HU3 1HD
United Kingdom => Unit 5 Rugby Business Park
Rugby Street
Hull, East Yorkshire
HU3 4RB
United Kingdom |
2015-04-07 |
update num_mort_charges 1 => 2 |
2015-04-07 |
update num_mort_outstanding 1 => 2 |
2015-03-13 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 055730020002 |
2015-02-07 |
update num_mort_charges 0 => 1 |
2015-02-07 |
update num_mort_outstanding 0 => 1 |
2015-01-09 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 055730020001 |
2014-11-07 |
update returns_last_madeup_date 2013-09-23 => 2014-09-23 |
2014-11-07 |
update returns_next_due_date 2014-10-21 => 2015-10-21 |
2014-10-07 |
update accounts_last_madeup_date 2013-02-28 => 2014-02-28 |
2014-10-07 |
update accounts_next_due_date 2014-11-30 => 2015-11-30 |
2014-10-03 |
update statutory_documents 23/09/14 FULL LIST |
2014-09-22 |
update statutory_documents 28/02/14 TOTAL EXEMPTION SMALL |
2013-11-07 |
update returns_last_madeup_date 2012-09-23 => 2013-09-23 |
2013-11-07 |
update returns_next_due_date 2013-10-21 => 2014-10-21 |
2013-10-07 |
update accounts_last_madeup_date 2012-02-28 => 2013-02-28 |
2013-10-07 |
update accounts_next_due_date 2013-11-30 => 2014-11-30 |
2013-10-07 |
update statutory_documents 23/09/13 FULL LIST |
2013-09-10 |
update statutory_documents 28/02/13 TOTAL EXEMPTION SMALL |
2013-06-23 |
delete sic_code 7487 - Other business activities |
2013-06-23 |
insert sic_code 45200 - Maintenance and repair of motor vehicles |
2013-06-23 |
update returns_last_madeup_date 2011-09-23 => 2012-09-23 |
2013-06-23 |
update returns_next_due_date 2012-10-21 => 2013-10-21 |
2013-06-21 |
update accounts_last_madeup_date 2011-02-28 => 2012-02-28 |
2013-06-21 |
update accounts_next_due_date 2012-11-30 => 2013-11-30 |
2013-04-16 |
delete source_ip 87.106.101.81 |
2013-04-16 |
insert source_ip 176.32.230.16 |
2013-01-20 |
update website_status OK |
2013-01-19 |
update website_status FlippedRobotsTxt |
2012-10-08 |
update statutory_documents 23/09/12 FULL LIST |
2012-06-20 |
update statutory_documents 28/02/12 TOTAL EXEMPTION SMALL |
2011-10-04 |
update statutory_documents 23/09/11 FULL LIST |
2011-07-21 |
update statutory_documents 28/02/11 TOTAL EXEMPTION SMALL |
2010-10-28 |
update statutory_documents 23/09/10 FULL LIST |
2010-10-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JARED STEPHEN JAMES APOLLONIOS / 01/10/2009 |
2010-10-14 |
update statutory_documents 28/02/10 TOTAL EXEMPTION SMALL |
2010-05-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ADAM CONTORET |
2010-04-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/04/2010 FROM
UNIT 20 FACTORY ESTATE
ARGYLE STREET
HULL
EAST YORKSHIRE
HU3 1HD |
2009-10-21 |
update statutory_documents 28/02/09 TOTAL EXEMPTION SMALL |
2009-10-01 |
update statutory_documents RETURN MADE UP TO 23/09/09; FULL LIST OF MEMBERS |
2009-03-26 |
update statutory_documents 29/02/08 TOTAL EXEMPTION SMALL |
2008-10-28 |
update statutory_documents DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JARED APOLLONIOS / 01/08/2008 |
2008-10-28 |
update statutory_documents RETURN MADE UP TO 23/09/08; FULL LIST OF MEMBERS |
2007-11-27 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/07 |
2007-11-09 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
2007-11-09 |
update statutory_documents RETURN MADE UP TO 23/09/07; FULL LIST OF MEMBERS |
2007-04-26 |
update statutory_documents COMPANY NAME CHANGED
PERFORMANCE VEHICLES LTD
CERTIFICATE ISSUED ON 26/04/07 |
2007-04-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/04/07 FROM:
44 HAZELDENE ROAD
TRENTHAM
STOKE-ON-TRENT
ST4 8DN |
2007-04-21 |
update statutory_documents SECRETARY RESIGNED |
2006-12-10 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 30/09/06 TO 28/02/06 |
2006-12-10 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2006-12-10 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/06 |
2006-11-08 |
update statutory_documents RETURN MADE UP TO 23/09/06; FULL LIST OF MEMBERS |
2005-11-29 |
update statutory_documents NEW SECRETARY APPOINTED |
2005-11-29 |
update statutory_documents SECRETARY RESIGNED |
2005-11-02 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-11-02 |
update statutory_documents NEW SECRETARY APPOINTED |
2005-11-02 |
update statutory_documents DIRECTOR RESIGNED |
2005-11-02 |
update statutory_documents SECRETARY RESIGNED |
2005-09-23 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |