DIRECT ACTION TRAINING - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-08-31 => 2023-08-31
2024-04-07 update accounts_next_due_date 2024-05-30 => 2025-05-30
2023-10-14 delete source_ip 66.96.147.114
2023-10-14 insert source_ip 154.41.238.5
2023-07-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/06/23, NO UPDATES
2023-06-07 update accounts_last_madeup_date 2021-08-31 => 2022-08-31
2023-06-07 update accounts_next_due_date 2023-05-30 => 2024-05-30
2023-05-25 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/22
2022-08-04 insert person LEE SMITH
2022-07-07 delete address UNIT 8 ACORN BUSINESS PARK WOODSEATS CLOSE SHEFFIELD UNITED KINGDOM S8 0TB
2022-07-07 insert address C/O HENRY BRAMALL & CO LTD UNIT 8, ACORN BUSINESS PARK WOODSEATS CLOSE SHEFFIELD ENGLAND S8 0TB
2022-07-07 update registered_address
2022-06-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/06/2022 FROM UNIT 8 ACORN BUSINESS PARK WOODSEATS CLOSE SHEFFIELD S8 0TB UNITED KINGDOM
2022-06-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/06/22, NO UPDATES
2022-06-29 update statutory_documents CESSATION OF DALE KERRUISH AS A PSC
2022-06-07 update accounts_last_madeup_date 2020-08-31 => 2021-08-31
2022-06-07 update accounts_next_due_date 2022-05-30 => 2023-05-30
2022-05-26 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/21
2021-09-07 update account_category TOTAL EXEMPTION FULL => MICRO ENTITY
2021-09-07 update accounts_last_madeup_date 2019-08-31 => 2020-08-31
2021-09-07 update accounts_next_due_date 2021-08-20 => 2022-05-30
2021-08-02 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20
2021-07-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/06/21, NO UPDATES
2021-06-07 update account_ref_day 31 => 30
2021-06-07 update accounts_next_due_date 2021-05-31 => 2021-08-20
2021-05-20 update statutory_documents PREVSHO FROM 31/08/2020 TO 30/08/2020
2021-02-09 update website_status EmptyPage => OK
2021-02-09 delete source_ip 93.184.220.23
2021-02-09 insert source_ip 66.96.147.114
2020-07-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/06/20, WITH UPDATES
2020-07-24 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLAIRE ROBERTSON
2020-07-20 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DALE KERRUISH
2020-07-20 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL SHAW
2020-07-20 update statutory_documents APPOINTMENT TERMINATED, SECRETARY PAUL SHAW
2020-05-11 update website_status OK => EmptyPage
2020-05-07 delete address FAIRCLOUGH HOUSE 105 REDBROOK ROAD,GAWBER BARNSLEY S75 2RG
2020-05-07 insert address UNIT 8 ACORN BUSINESS PARK WOODSEATS CLOSE SHEFFIELD UNITED KINGDOM S8 0TB
2020-05-07 update registered_address
2020-05-01 update statutory_documents DIRECTOR APPOINTED MR ADAM JAMES WARD
2020-05-01 update statutory_documents DIRECTOR APPOINTED MRS CLAIRE MICHELLE BATTY ROBERTSON
2020-04-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/04/2020 FROM 8 UNIT 8, ACORN BUSINESS PARK WOODSEATS CLOSE SHEFFIELD S8 0TB UNITED KINGDOM
2020-04-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/04/2020 FROM FAIRCLOUGH HOUSE 105 REDBROOK ROAD,GAWBER BARNSLEY S75 2RG
2019-12-07 update accounts_last_madeup_date 2018-08-31 => 2019-08-31
2019-12-07 update accounts_next_due_date 2020-05-31 => 2021-05-31
2019-11-07 update statutory_documents 31/08/19 TOTAL EXEMPTION FULL
2019-07-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/06/19, NO UPDATES
2019-04-21 delete index_pages_linkeddomain creative-solutions.net
2019-04-21 delete source_ip 217.160.0.160
2019-04-21 insert address 7 Woodhouse Close Upper Haugh Rotherham S62 7LJ
2019-04-21 insert email da..@directactiontraining.com
2019-04-21 insert registration_number 6297702
2019-04-21 insert source_ip 93.184.220.23
2019-04-21 update primary_contact null => 7 Woodhouse Close Upper Haugh Rotherham S62 7LJ
2019-04-21 update robots_txt_status www.directactiontraining.com: 404 => 200
2019-02-07 update accounts_last_madeup_date 2017-08-31 => 2018-08-31
2019-02-07 update accounts_next_due_date 2019-05-31 => 2020-05-31
2019-01-03 update statutory_documents 31/08/18 TOTAL EXEMPTION FULL
2018-07-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/06/18, NO UPDATES
2017-12-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-12-07 update accounts_last_madeup_date 2016-08-31 => 2017-08-31
2017-12-07 update accounts_next_due_date 2018-05-31 => 2019-05-31
2017-11-07 update statutory_documents 31/08/17 TOTAL EXEMPTION FULL
2017-07-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/06/17, NO UPDATES
2017-07-11 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DALE KERRUISH
2017-07-03 delete source_ip 217.160.233.89
2017-07-03 insert source_ip 217.160.0.160
2016-12-19 update accounts_last_madeup_date 2015-08-31 => 2016-08-31
2016-12-19 update accounts_next_due_date 2017-05-31 => 2018-05-31
2016-10-25 update statutory_documents 31/08/16 TOTAL EXEMPTION SMALL
2016-08-07 update returns_last_madeup_date 2015-06-29 => 2016-06-29
2016-08-07 update returns_next_due_date 2016-07-27 => 2017-07-27
2016-07-22 delete source_ip 213.165.72.24
2016-07-22 insert source_ip 217.160.233.89
2016-07-07 update statutory_documents 29/06/16 FULL LIST
2016-02-12 update website_status IndexPageFetchError => OK
2016-01-07 update accounts_last_madeup_date 2014-08-31 => 2015-08-31
2016-01-07 update accounts_next_due_date 2016-05-31 => 2017-05-31
2015-12-17 update statutory_documents 31/08/15 TOTAL EXEMPTION SMALL
2015-08-09 update returns_last_madeup_date 2014-06-29 => 2015-06-29
2015-08-09 update returns_next_due_date 2015-07-27 => 2016-07-27
2015-07-14 update statutory_documents 29/06/15 FULL LIST
2015-03-19 update website_status OK => IndexPageFetchError
2014-11-07 update accounts_last_madeup_date 2013-08-31 => 2014-08-31
2014-11-07 update accounts_next_due_date 2015-05-31 => 2016-05-31
2014-11-06 update website_status OK => IndexPageFetchError
2014-10-09 delete address Direct Action Training 7 Woodhouse Close, Upper Haugh , Rotherham S62 7LJ
2014-10-09 delete email da..@directactiontraining.com
2014-10-09 insert index_pages_linkeddomain creative-solutions.net
2014-10-09 update primary_contact Direct Action Training 7 Woodhouse Close, Upper Haugh , Rotherham S62 7LJ => null
2014-10-02 update statutory_documents 31/08/14 TOTAL EXEMPTION SMALL
2014-08-29 update robots_txt_status www.directactiontraining.com: 200 => 404
2014-08-07 update returns_last_madeup_date 2013-06-29 => 2014-06-29
2014-08-07 update returns_next_due_date 2014-07-27 => 2015-07-27
2014-07-08 update statutory_documents 29/06/14 FULL LIST
2014-07-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DALE KERRUISH / 01/01/2014
2014-07-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAUL SHAW / 01/01/2014
2014-07-08 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / PAUL SHAW / 01/01/2014
2013-11-07 update accounts_last_madeup_date 2012-08-31 => 2013-08-31
2013-11-07 update accounts_next_due_date 2014-05-31 => 2015-05-31
2013-10-24 update statutory_documents 31/08/13 TOTAL EXEMPTION SMALL
2013-08-01 update returns_last_madeup_date 2012-06-29 => 2013-06-29
2013-08-01 update returns_next_due_date 2013-07-27 => 2014-07-27
2013-07-12 update statutory_documents 29/06/13 FULL LIST
2013-06-23 update accounts_last_madeup_date 2011-08-31 => 2012-08-31
2013-06-23 update accounts_next_due_date 2013-05-31 => 2014-05-31
2013-06-21 delete sic_code 9262 - Other sporting activities
2013-06-21 insert sic_code 85510 - Sports and recreation education
2013-06-21 update returns_last_madeup_date 2011-06-29 => 2012-06-29
2013-06-21 update returns_next_due_date 2012-07-27 => 2013-07-27
2012-10-03 update statutory_documents 31/08/12 TOTAL EXEMPTION SMALL
2012-07-03 update statutory_documents 29/06/12 FULL LIST
2011-12-06 update statutory_documents NC INC ALREADY ADJUSTED 22/11/2011
2011-12-06 update statutory_documents 22/11/11 STATEMENT OF CAPITAL GBP 10
2011-11-04 update statutory_documents 31/08/11 TOTAL EXEMPTION SMALL
2011-10-05 update statutory_documents COMPANY NAME CHANGED SPORTS & EDUCATIONAL SOLUTIONS LTD CERTIFICATE ISSUED ON 05/10/11
2011-10-05 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-07-26 update statutory_documents 29/06/11 FULL LIST
2010-10-18 update statutory_documents 31/08/10 TOTAL EXEMPTION SMALL
2010-07-30 update statutory_documents 29/06/10 FULL LIST
2010-07-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAUL SHAW / 01/01/2010
2009-11-25 update statutory_documents 31/08/09 TOTAL EXEMPTION SMALL
2009-07-03 update statutory_documents RETURN MADE UP TO 29/06/09; FULL LIST OF MEMBERS
2008-12-03 update statutory_documents 31/08/08 TOTAL EXEMPTION SMALL
2008-08-01 update statutory_documents RETURN MADE UP TO 29/06/08; FULL LIST OF MEMBERS
2007-09-15 update statutory_documents ACC. REF. DATE EXTENDED FROM 30/06/08 TO 31/08/08
2007-07-16 update statutory_documents NEW DIRECTOR APPOINTED
2007-07-16 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-07-02 update statutory_documents DIRECTOR RESIGNED
2007-07-02 update statutory_documents SECRETARY RESIGNED
2007-06-29 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION