DREAMSCIENCE AUTOMOTIVE - History of Changes


DateDescription
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