DAF RISK CONSULTING - History of Changes


DateDescription
2025-04-24 update statutory_documents 31/07/24 TOTAL EXEMPTION FULL
2025-02-20 delete source_ip 142.250.187.211
2025-02-20 insert source_ip 141.193.213.11
2025-02-20 insert source_ip 141.193.213.10
2025-01-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/01/25, NO UPDATES
2024-07-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/07/2024 FROM 31 CRESCENT DRIVE NORTH BRIGHTON BN2 6SP ENGLAND
2024-04-26 update statutory_documents 31/07/23 TOTAL EXEMPTION FULL
2024-01-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/01/24, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-07-31 => 2022-07-31
2023-04-07 update accounts_next_due_date 2023-04-30 => 2024-04-30
2023-03-17 update statutory_documents 31/07/22 TOTAL EXEMPTION FULL
2023-01-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/01/23, NO UPDATES
2022-06-16 delete source_ip 216.58.212.211
2022-06-16 insert source_ip 142.250.187.211
2022-05-07 update account_category MICRO ENTITY => TOTAL EXEMPTION FULL
2022-05-07 update accounts_last_madeup_date 2020-07-31 => 2021-07-31
2022-05-07 update accounts_next_due_date 2022-04-30 => 2023-04-30
2022-04-27 update statutory_documents 31/07/21 TOTAL EXEMPTION FULL
2022-04-05 delete source_ip 142.250.179.147
2022-04-05 insert source_ip 216.58.212.211
2022-01-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/01/22, NO UPDATES
2021-09-11 delete source_ip 142.250.179.211
2021-09-11 insert source_ip 142.250.179.147
2021-07-07 update account_category null => MICRO ENTITY
2021-04-27 delete source_ip 216.58.204.83
2021-04-27 insert source_ip 142.250.179.211
2021-02-04 delete source_ip 216.58.211.179
2021-02-04 insert source_ip 216.58.204.83
2021-01-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/01/21, NO UPDATES
2020-12-07 update accounts_last_madeup_date 2019-01-31 => 2020-07-31
2020-12-07 update accounts_next_due_date 2021-04-30 => 2022-04-30
2020-10-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20
2020-10-13 delete source_ip 216.58.212.243
2020-10-13 insert source_ip 216.58.211.179
2020-08-07 update account_ref_month 1 => 7
2020-08-07 update accounts_next_due_date 2021-01-31 => 2021-04-30
2020-07-29 update statutory_documents CURREXT FROM 31/01/2020 TO 31/07/2020
2020-07-22 delete source_ip 172.217.168.211
2020-07-22 insert source_ip 216.58.212.243
2020-07-07 update accounts_next_due_date 2020-10-31 => 2021-01-31
2020-06-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAMIAN FAZACKERLEY / 25/06/2020
2020-06-17 delete source_ip 216.58.210.211
2020-06-17 insert source_ip 172.217.168.211
2020-06-17 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR DAMIAN FAZACKERLEY / 17/06/2020
2020-05-16 delete source_ip 172.217.168.211
2020-05-16 insert source_ip 216.58.210.211
2020-04-16 delete source_ip 216.58.213.19
2020-04-16 insert source_ip 172.217.168.211
2020-03-14 delete source_ip 216.58.206.147
2020-03-14 insert source_ip 216.58.213.19
2020-02-13 delete source_ip 216.58.213.19
2020-02-13 insert source_ip 216.58.206.147
2020-01-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/01/20, NO UPDATES
2019-12-31 delete source_ip 216.58.204.19
2019-12-31 insert source_ip 216.58.213.19
2019-11-27 delete source_ip 216.58.204.115
2019-11-27 insert source_ip 216.58.204.19
2019-11-07 update accounts_last_madeup_date 2018-01-31 => 2019-01-31
2019-11-07 update accounts_next_due_date 2019-10-31 => 2020-10-31
2019-10-09 delete source_ip 74.125.193.121
2019-10-09 insert source_ip 216.58.204.115
2019-10-09 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19
2019-09-05 delete source_ip 172.217.169.51
2019-09-05 insert source_ip 74.125.193.121
2019-08-01 delete index_pages_linkeddomain which.co.uk
2019-08-01 delete source_ip 172.217.169.83
2019-08-01 insert source_ip 172.217.169.51
2019-07-02 delete source_ip 216.58.213.115
2019-07-02 insert source_ip 172.217.169.83
2019-05-27 delete source_ip 216.58.214.19
2019-05-27 insert source_ip 216.58.213.115
2019-04-21 delete source_ip 216.58.206.83
2019-04-21 insert source_ip 216.58.214.19
2019-01-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/01/19, NO UPDATES
2018-12-19 delete source_ip 104.27.134.142
2018-12-19 delete source_ip 104.27.135.142
2018-12-19 insert source_ip 216.58.206.83
2018-11-07 delete address SPECTRUM HOUSE 96A COLERIDGE STREET HOVE BN3 5AA
2018-11-07 insert address 31 CRESCENT DRIVE NORTH BRIGHTON ENGLAND BN2 6SP
2018-11-07 update account_category UNAUDITED ABRIDGED => null
2018-11-07 update accounts_last_madeup_date 2017-01-31 => 2018-01-31
2018-11-07 update accounts_next_due_date 2018-10-31 => 2019-10-31
2018-11-07 update registered_address
2018-10-23 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18
2018-10-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/10/2018 FROM SPECTRUM HOUSE 96A COLERIDGE STREET HOVE BN3 5AA
2018-10-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAMIAN FAZACKERLEY / 10/10/2018
2018-10-10 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / EMILY LEE FAZACKERLEY / 10/10/2018
2018-10-10 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR DAMIAN FAZACKERLEY / 10/10/2018
2018-01-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/01/18, NO UPDATES
2017-08-07 update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED
2017-08-07 update accounts_last_madeup_date 2016-01-31 => 2017-01-31
2017-08-07 update accounts_next_due_date 2017-10-31 => 2018-10-31
2017-07-14 update statutory_documents 31/01/17 UNAUDITED ABRIDGED
2017-05-04 delete source_ip 216.58.198.115
2017-05-04 insert source_ip 104.27.134.142
2017-05-04 insert source_ip 104.27.135.142
2017-02-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/01/17, WITH UPDATES
2017-01-18 insert general_emails in..@dafconsulting.co.uk
2017-01-18 delete source_ip 216.58.198.179
2017-01-18 insert email in..@dafconsulting.co.uk
2017-01-18 insert index_pages_linkeddomain checkatrade.com
2017-01-18 insert index_pages_linkeddomain which.co.uk
2017-01-18 insert source_ip 216.58.198.115
2017-01-18 update founded_year null => 2012
2016-12-19 update accounts_last_madeup_date 2015-01-31 => 2016-01-31
2016-12-19 update accounts_next_due_date 2016-10-31 => 2017-10-31
2016-11-21 delete alias DAF Risk Consulting
2016-11-21 delete industry_tag risk consulting
2016-11-21 delete source_ip 216.58.208.147
2016-11-21 insert source_ip 216.58.198.179
2016-10-04 update statutory_documents 31/01/16 TOTAL EXEMPTION SMALL
2016-09-18 delete source_ip 74.125.195.121
2016-09-18 insert source_ip 216.58.208.147
2016-07-29 delete source_ip 74.125.206.121
2016-07-29 insert source_ip 74.125.195.121
2016-06-30 delete source_ip 74.125.140.121
2016-06-30 insert source_ip 74.125.206.121
2016-04-25 delete source_ip 74.125.133.121
2016-04-25 insert source_ip 74.125.140.121
2016-03-22 delete source_ip 64.233.167.121
2016-03-22 insert source_ip 74.125.133.121
2016-02-08 update returns_last_madeup_date 2015-01-02 => 2016-01-02
2016-02-08 update returns_next_due_date 2016-01-30 => 2017-01-30
2016-01-23 delete source_ip 74.125.195.121
2016-01-23 insert source_ip 64.233.167.121
2016-01-14 update statutory_documents 02/01/16 FULL LIST
2015-12-04 delete source_ip 64.233.184.121
2015-12-04 insert contact_pages_linkeddomain google.co.uk
2015-12-04 insert source_ip 74.125.195.121
2015-11-07 update accounts_last_madeup_date 2014-01-31 => 2015-01-31
2015-11-07 update accounts_next_due_date 2015-10-31 => 2016-10-31
2015-10-01 update statutory_documents 31/01/15 TOTAL EXEMPTION SMALL
2015-07-28 delete source_ip 173.194.78.121
2015-07-28 insert source_ip 64.233.184.121
2015-05-04 delete person Damian Fazackerley
2015-05-04 delete source_ip 173.194.67.121
2015-05-04 insert source_ip 173.194.78.121
2015-03-28 delete source_ip 64.233.167.121
2015-03-28 insert source_ip 173.194.67.121
2015-03-07 update returns_last_madeup_date 2014-01-02 => 2015-01-02
2015-03-07 update returns_next_due_date 2015-01-30 => 2016-01-30
2015-02-13 update statutory_documents 02/01/15 FULL LIST
2015-01-18 delete source_ip 173.194.67.121
2015-01-18 insert source_ip 64.233.167.121
2014-12-10 delete source_ip 173.194.78.121
2014-12-10 insert source_ip 173.194.67.121
2014-11-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2014-11-07 update accounts_last_madeup_date null => 2014-01-31
2014-11-07 update accounts_next_due_date 2014-10-02 => 2015-10-31
2014-11-03 delete source_ip 64.233.167.121
2014-11-03 insert source_ip 173.194.78.121
2014-10-31 update statutory_documents 31/01/14 TOTAL EXEMPTION SMALL
2014-10-01 delete source_ip 74.125.206.121
2014-10-01 insert source_ip 64.233.167.121
2014-08-20 delete source_ip 173.194.78.121
2014-08-20 insert source_ip 74.125.206.121
2014-07-15 delete alias DAF Consulting
2014-07-15 delete email da..@dafconsulting.co.uk
2014-07-15 delete phone 07429 493 909
2014-07-15 delete source_ip 46.29.91.30
2014-07-15 insert alias DAF RISK CONSULTING LTD
2014-07-15 insert alias DAF Risk Consulting
2014-07-15 insert index_pages_linkeddomain bonline.com
2014-07-15 insert index_pages_linkeddomain bonlineapp.com
2014-07-15 insert industry_tag risk consulting
2014-07-15 insert phone 01273 437 025
2014-07-15 insert source_ip 173.194.78.121
2014-07-15 update name DAF Consulting => DAF RISK CONSULTING
2014-07-15 update robots_txt_status www.dafconsulting.co.uk: 404 => 200
2014-02-07 delete address SPECTRUM HOUSE 96A COLERIDGE STREET HOVE UNITED KINGDOM BN3 5AA
2014-02-07 insert address SPECTRUM HOUSE 96A COLERIDGE STREET HOVE BN3 5AA
2014-02-07 insert sic_code 43999 - Other specialised construction activities n.e.c.
2014-02-07 update registered_address
2014-02-07 update returns_last_madeup_date null => 2014-01-02
2014-02-07 update returns_next_due_date 2014-01-30 => 2015-01-30
2014-01-15 update statutory_documents 02/01/14 FULL LIST
2013-01-02 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION