DBA CONSULTING - History of Changes


DateDescription
2025-03-05 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/24
2024-10-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/10/24, NO UPDATES
2024-04-18 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/23
2023-10-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/10/23, NO UPDATES
2023-06-07 update accounts_last_madeup_date 2021-10-31 => 2022-10-31
2023-06-07 update accounts_next_due_date 2023-07-31 => 2024-07-31
2023-04-25 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/22
2022-10-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/10/22, NO UPDATES
2022-08-07 update accounts_last_madeup_date 2020-10-31 => 2021-10-31
2022-08-07 update accounts_next_due_date 2022-07-31 => 2023-07-31
2022-07-07 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/21
2021-10-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS KATHERINE MAY ELLIOTT / 27/10/2021
2021-10-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/10/21, NO UPDATES
2021-08-06 delete source_ip 209.235.144.9
2021-08-06 insert source_ip 185.2.6.10
2021-07-07 update account_category null => MICRO ENTITY
2021-05-07 update accounts_last_madeup_date 2019-10-31 => 2020-10-31
2021-05-07 update accounts_next_due_date 2021-07-31 => 2022-07-31
2021-04-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20
2020-12-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS KATHERINE MAY ELLIOTT / 21/12/2020
2020-10-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/10/20, NO UPDATES
2020-10-12 update website_status OK => DNSError
2020-08-07 update accounts_last_madeup_date 2018-10-31 => 2019-10-31
2020-08-07 update accounts_next_due_date 2020-10-31 => 2021-07-31
2020-07-07 update accounts_next_due_date 2020-07-31 => 2020-10-31
2020-07-07 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19
2020-04-07 delete address 51 CLARKEGROVE ROAD SHEFFIELD SOUTH YORKSHIRE S10 2NH
2020-04-07 insert address THE OLD WORKSHOP 1 ECCLESALL ROAD SOUTH SHEFFIELD S11 9PA
2020-04-07 update registered_address
2020-03-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/03/2020 FROM 51 CLARKEGROVE ROAD SHEFFIELD SOUTH YORKSHIRE S10 2NH
2019-10-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/10/19, NO UPDATES
2019-08-07 update accounts_last_madeup_date 2017-10-31 => 2018-10-31
2019-08-07 update accounts_next_due_date 2019-07-31 => 2020-07-31
2019-07-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18
2019-07-20 update website_status OK => FlippedRobots
2019-06-01 insert otherexecutives Kate Elliott
2019-06-01 delete person Nicola Wilson
2019-06-01 delete person Stuart Berry
2019-06-01 insert management_pages_linkeddomain steeliness.co.uk
2019-06-01 insert person Sheauran Tan
2019-06-01 insert person Victoria Beauchamp
2019-06-01 update person_description Kate Elliott => Kate Elliott
2019-06-01 update person_title Kate Elliott: Consultant => Principal Consultant; Director
2018-11-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/10/18, WITH UPDATES
2018-08-07 update accounts_last_madeup_date 2016-10-31 => 2017-10-31
2018-08-07 update accounts_next_due_date 2018-07-31 => 2019-07-31
2018-07-18 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17
2018-06-20 update statutory_documents DIRECTOR APPOINTED MISS KATHERINE MAY ELLIOTT
2018-01-11 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID BOURSNELL
2017-10-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/10/17, NO UPDATES
2017-08-07 update account_category TOTAL EXEMPTION SMALL => null
2017-08-07 update accounts_last_madeup_date 2015-10-31 => 2016-10-31
2017-08-07 update accounts_next_due_date 2017-07-31 => 2018-07-31
2017-07-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16
2017-06-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN GRIFFITH BOURSNELL / 28/06/2017
2016-11-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/10/16, WITH UPDATES
2016-08-07 update account_category DORMANT => TOTAL EXEMPTION SMALL
2016-08-07 update accounts_last_madeup_date 2014-10-31 => 2015-10-31
2016-08-07 update accounts_next_due_date 2016-07-31 => 2017-07-31
2016-07-08 update statutory_documents 31/10/15 TOTAL EXEMPTION SMALL
2015-11-07 update returns_last_madeup_date 2014-10-19 => 2015-10-19
2015-11-07 update returns_next_due_date 2015-11-16 => 2016-11-16
2015-10-21 update statutory_documents 19/10/15 FULL LIST
2015-10-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN GRIFFITH BOURSNELL / 17/08/2015
2015-10-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN GRIFFITH BOURSNELL / 20/10/2015
2015-09-29 insert index_pages_linkeddomain twitter.com
2015-09-29 insert person Nicola Wilson
2015-09-29 insert person Stuart Berry
2015-09-29 update person_description Rebecca McIntyre => Rebecca McIntyre
2015-09-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN GRIFFITH BOURSNELL / 25/09/2015
2015-07-07 update account_category TOTAL EXEMPTION SMALL => DORMANT
2015-07-07 update accounts_last_madeup_date 2013-10-31 => 2014-10-31
2015-07-07 update accounts_next_due_date 2015-07-31 => 2016-07-31
2015-06-02 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/14
2014-12-07 update returns_last_madeup_date 2013-10-19 => 2014-10-19
2014-12-07 update returns_next_due_date 2014-11-16 => 2015-11-16
2014-11-11 update statutory_documents 19/10/14 FULL LIST
2014-08-09 insert registration_number 7048868
2014-07-07 update accounts_last_madeup_date 2012-10-31 => 2013-10-31
2014-07-07 update accounts_next_due_date 2014-07-31 => 2015-07-31
2014-06-18 update statutory_documents 31/10/13 TOTAL EXEMPTION SMALL
2013-12-07 delete address 51 CLARKEGROVE ROAD SHEFFIELD SOUTH YORKSHIRE UNITED KINGDOM S10 2NH
2013-12-07 insert address 51 CLARKEGROVE ROAD SHEFFIELD SOUTH YORKSHIRE S10 2NH
2013-12-07 update registered_address
2013-12-07 update returns_last_madeup_date 2012-10-19 => 2013-10-19
2013-12-07 update returns_next_due_date 2013-11-16 => 2014-11-16
2013-11-07 update statutory_documents 19/10/13 FULL LIST
2013-07-01 update accounts_last_madeup_date 2011-10-31 => 2012-10-31
2013-07-01 update accounts_next_due_date 2013-07-31 => 2014-07-31
2013-06-23 update returns_last_madeup_date 2011-10-19 => 2012-10-19
2013-06-23 update returns_next_due_date 2012-11-16 => 2013-11-16
2013-06-21 update accounts_last_madeup_date 2010-10-31 => 2011-10-31
2013-06-21 update accounts_next_due_date 2012-07-31 => 2013-07-31
2013-06-06 update statutory_documents 31/10/12 TOTAL EXEMPTION SMALL
2012-11-21 update statutory_documents 19/10/12 FULL LIST
2012-10-24 delete person May Redfern
2012-10-24 update person_description Kate Elliott
2012-07-10 update statutory_documents 31/10/11 TOTAL EXEMPTION SMALL
2012-02-29 update statutory_documents COMPANY NAME CHANGED DAFNC LIMITED CERTIFICATE ISSUED ON 29/02/12
2012-02-29 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-12-06 update statutory_documents 19/10/11 FULL LIST
2011-12-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN GRIFFITH BOURSNELL / 01/10/2011
2011-10-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN GRIFFITH BOURSNELL / 20/10/2011
2011-07-08 update statutory_documents 31/10/10 TOTAL EXEMPTION SMALL
2010-11-15 update statutory_documents 19/10/10 FULL LIST
2009-11-05 update statutory_documents 19/10/09 STATEMENT OF CAPITAL GBP 4
2009-11-04 update statutory_documents DIRECTOR APPOINTED DAVID BOURSNELL
2009-11-04 update statutory_documents DIRECTOR APPOINTED FIONA ELLIOTT
2009-11-04 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN RODDISON
2009-10-19 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION