IRSP - History of Changes


DateDescription
2024-04-07 update num_mort_outstanding 1 => 0
2024-04-07 update num_mort_satisfied 8 => 9
2023-10-07 update statutory_documents NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 08/09/2023:LIQ. CASE NO.2
2023-04-07 delete address OLD BUSH STREET OFF LEVEL STREET BRIERLEY HILL WEST MIDLANDS ENGLAND DY5 1UB
2023-04-07 insert address 26/28 GOODALL STREET WALSALL WEST MIDLANDS WS1 1QL
2023-04-07 update company_status Voluntary Arrangement => Liquidation
2023-04-07 update registered_address
2022-11-15 update statutory_documents NOTICE OF TERMINATION OR FULL IMPLEMENTATION OF VOLUNTARY ARRANGEMENT
2022-09-16 update statutory_documents NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2022-09-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/09/2022 FROM OLD BUSH STREET OFF LEVEL STREET BRIERLEY HILL WEST MIDLANDS DY5 1UB ENGLAND
2022-09-16 update statutory_documents NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.2
2022-09-16 update statutory_documents EXTRAORDINARY RESOLUTION TO WIND UP
2022-09-15 update statutory_documents NOTICE OF DISCLAIMER UNDER SECTION 178 OF THE INSOLVENCY ACT 1986/NDISCA:LIQ. CASE NO.1
2022-09-07 delete address OLD BUSH STREET OLD LEVEL STREET BRIERLEY HILL WEST MIDLANDS DY5 1UB
2022-09-07 insert address OLD BUSH STREET OFF LEVEL STREET BRIERLEY HILL WEST MIDLANDS ENGLAND DY5 1UB
2022-09-07 update registered_address
2022-08-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/08/2022 FROM OLD BUSH STREET OLD LEVEL STREET BRIERLEY HILL WEST MIDLANDS DY5 1UB
2022-08-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/07/22, NO UPDATES
2022-07-04 update statutory_documents NOTICE OF SUPERVISOR'S PROGRESS REPORT IN VOLUNTARY ARRANGEMENT:BROUGHT DOWN DATE 18/04/2021
2022-06-21 update statutory_documents NOTICE OF SUPERVISOR'S PROGRESS REPORT IN VOLUNTARY ARRANGEMENT:BROUGHT DOWN DATE 18/04/2022
2022-06-07 update accounts_next_due_date 2022-05-31 => 2022-08-31
2021-08-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/07/21, NO UPDATES
2021-06-07 update accounts_last_madeup_date 2019-08-31 => 2020-08-31
2021-06-07 update accounts_next_due_date 2021-05-31 => 2022-05-31
2021-05-19 update statutory_documents 31/08/20 TOTAL EXEMPTION FULL
2020-08-09 update accounts_last_madeup_date 2018-08-31 => 2019-08-31
2020-08-09 update accounts_next_due_date 2020-05-31 => 2021-05-31
2020-08-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM EDWIN DANKS / 30/07/2020
2020-08-04 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / GRAHAM EDWIN DANKS / 30/07/2020
2020-08-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/07/20, NO UPDATES
2020-08-04 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR GRAHAM DANKS / 30/07/2020
2020-07-14 update statutory_documents 31/08/19 TOTAL EXEMPTION FULL
2020-07-13 update statutory_documents NOTICE OF SUPERVISOR'S PROGRESS REPORT IN VOLUNTARY ARRANGEMENT:BROUGHT DOWN DATE 18/04/2020
2020-07-07 update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL
2020-07-07 update accounts_last_madeup_date 2017-08-31 => 2018-08-31
2020-07-07 update accounts_next_due_date 2019-05-31 => 2020-05-31
2020-07-01 update statutory_documents NOTICE OF SUPERVISOR'S PROGRESS REPORT IN VOLUNTARY ARRANGEMENT:BROUGHT DOWN DATE 18/04/2020
2020-06-23 update statutory_documents 31/08/18 TOTAL EXEMPTION FULL
2020-04-07 update num_mort_outstanding 2 => 1
2020-04-07 update num_mort_satisfied 7 => 8
2020-03-19 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 021449370008
2019-08-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/07/19, NO UPDATES
2019-07-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/07/18, WITH UPDATES
2019-07-09 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GRAHAM DANKS
2019-07-03 update statutory_documents NOTICE OF SUPERVISOR'S PROGRESS REPORT IN VOLUNTARY ARRANGEMENT:BROUGHT DOWN DATE 18/04/2019
2019-03-10 update website_status FailedRobots => OK
2019-03-10 delete address OLD BUSH STREET • OFF LEVEL STREET • BRIERLEY HILL • WEST MIDLANDS • DY5 1UB • ENGLAND • UK
2019-03-10 delete fax +44 (0)1384 265456
2019-03-10 delete index_pages_linkeddomain nutcrackerdesign.co.uk
2019-03-10 update robots_txt_status www.irsp.co.uk: 200 => 404
2019-02-01 update website_status OK => FailedRobots
2018-07-08 update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED
2018-07-08 update accounts_last_madeup_date 2016-08-31 => 2017-08-31
2018-07-08 update accounts_next_due_date 2018-05-31 => 2019-05-31
2018-06-27 update statutory_documents CESSATION OF JASON DANKS AS A PSC
2018-06-13 update statutory_documents 31/08/17 UNAUDITED ABRIDGED
2018-06-07 update company_status Active => Voluntary Arrangement
2018-06-07 update num_mort_outstanding 3 => 2
2018-06-07 update num_mort_satisfied 6 => 7
2018-05-16 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 021449370006
2018-05-08 update statutory_documents NOTICE OF VOLUNTARY ARRANGEMENT TAKING EFFECT
2018-04-07 update num_mort_charges 8 => 9
2018-04-07 update num_mort_outstanding 2 => 3
2018-03-28 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 021449370009
2017-08-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/07/17, NO UPDATES
2017-06-08 update accounts_last_madeup_date 2015-08-31 => 2016-08-31
2017-06-08 update accounts_next_due_date 2017-05-31 => 2018-05-31
2017-05-26 update statutory_documents 31/08/16 TOTAL EXEMPTION SMALL
2016-08-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/07/16, WITH UPDATES
2016-07-07 update num_mort_outstanding 5 => 2
2016-07-07 update num_mort_satisfied 3 => 6
2016-06-28 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 021449370007
2016-06-28 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-06-28 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2016-06-08 update accounts_last_madeup_date 2014-05-31 => 2015-08-31
2016-06-08 update accounts_next_due_date 2016-05-31 => 2017-05-31
2016-05-27 update statutory_documents 31/08/15 TOTAL EXEMPTION SMALL
2016-03-12 update account_ref_month 5 => 8
2016-03-12 update accounts_next_due_date 2016-02-29 => 2016-05-31
2016-03-12 update num_mort_charges 7 => 8
2016-03-12 update num_mort_outstanding 4 => 5
2016-02-18 update statutory_documents PREVEXT FROM 31/05/2015 TO 31/08/2015
2016-02-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM EDWIN DANKS / 08/02/2016
2016-02-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JASON DANKS / 08/02/2016
2016-02-08 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / GRAHAM EDWIN DANKS / 08/02/2016
2016-02-03 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 021449370008
2015-09-08 update returns_last_madeup_date 2014-07-30 => 2015-07-30
2015-09-08 update returns_next_due_date 2015-08-27 => 2016-08-27
2015-08-25 update statutory_documents 30/07/15 FULL LIST
2015-07-11 update website_status ErrorPage => OK
2015-06-09 update website_status OK => ErrorPage
2015-05-07 delete company_previous_name D.C.S. DOOR CONTROL SYSTEMS LIMITED
2015-02-07 update accounts_last_madeup_date 2013-05-31 => 2014-05-31
2015-02-07 update accounts_next_due_date 2015-02-28 => 2016-02-29
2015-01-07 update statutory_documents 31/05/14 TOTAL EXEMPTION SMALL
2014-09-07 update returns_last_madeup_date 2013-07-30 => 2014-07-30
2014-09-07 update returns_next_due_date 2014-08-27 => 2015-08-27
2014-08-11 update statutory_documents 30/07/14 FULL LIST
2014-03-07 update accounts_last_madeup_date 2012-05-31 => 2013-05-31
2014-03-07 update accounts_next_due_date 2014-02-28 => 2015-02-28
2014-02-21 update statutory_documents 31/05/13 TOTAL EXEMPTION SMALL
2013-11-07 update num_mort_charges 6 => 7
2013-11-07 update num_mort_outstanding 3 => 4
2013-10-03 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 021449370007
2013-09-06 update returns_last_madeup_date 2012-07-30 => 2013-07-30
2013-09-06 update returns_next_due_date 2013-08-27 => 2014-08-27
2013-08-08 update statutory_documents SAIL ADDRESS CHANGED FROM: C/O CWBA CHARTERED ACCOUNTANTS 270-272 RADFORD ROAD COVENTRY WEST MIDLANDS CV6 3BU ENGLAND
2013-08-08 update statutory_documents 30/07/13 FULL LIST
2013-06-26 update num_mort_charges 5 => 6
2013-06-26 update num_mort_outstanding 2 => 3
2013-06-25 update accounts_last_madeup_date 2011-05-31 => 2012-05-31
2013-06-25 update accounts_next_due_date 2013-02-28 => 2014-02-28
2013-06-23 delete sic_code 2852 - General mechanical engineering
2013-06-23 insert sic_code 25120 - Manufacture of doors and windows of metal
2013-06-23 update accounts_last_madeup_date 2010-05-31 => 2011-05-31
2013-06-23 update accounts_next_due_date 2012-02-29 => 2013-02-28
2013-06-23 update returns_last_madeup_date 2011-07-30 => 2012-07-30
2013-06-23 update returns_next_due_date 2012-08-27 => 2013-08-27
2013-06-21 update company_status Active - Proposal to Strike off => Active
2013-05-03 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 021449370006
2013-02-26 update statutory_documents 31/05/12 TOTAL EXEMPTION SMALL
2013-01-20 update website_status OK
2013-01-19 update website_status FlippedRobotsTxt
2012-10-08 update statutory_documents SAIL ADDRESS CHANGED FROM: C/O SHETH & CO. 270-272 RADFORD ROAD COVENTRY WEST MIDLANDS CV6 3BU ENGLAND
2012-10-08 update statutory_documents 30/07/12 FULL LIST
2012-10-01 update statutory_documents 31/05/11 TOTAL EXEMPTION SMALL
2012-07-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM EDWIN DANKS / 06/07/2012
2012-07-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JASON DANKS / 06/07/2012
2012-07-24 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / GRAHAM EDWIN DANKS / 06/07/2012
2012-06-27 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR AMANDA DANKS
2012-06-16 update statutory_documents DISS40 (DISS40(SOAD))
2012-06-05 update statutory_documents FIRST GAZETTE
2011-09-01 update statutory_documents 30/07/11 FULL LIST
2011-06-10 update statutory_documents DIRECTOR APPOINTED MR JASON DANKS
2011-02-28 update statutory_documents 31/05/10 TOTAL EXEMPTION SMALL
2010-08-02 update statutory_documents SAIL ADDRESS CREATED
2010-08-02 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC
2010-08-02 update statutory_documents 30/07/10 FULL LIST
2010-03-03 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/09
2009-08-21 update statutory_documents RETURN MADE UP TO 30/07/09; FULL LIST OF MEMBERS
2009-05-20 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/08
2008-08-06 update statutory_documents LOCATION OF DEBENTURE REGISTER
2008-08-06 update statutory_documents LOCATION OF REGISTER OF MEMBERS
2008-08-06 update statutory_documents RETURN MADE UP TO 30/07/08; FULL LIST OF MEMBERS
2008-06-26 update statutory_documents RETURN MADE UP TO 30/07/07; FULL LIST OF MEMBERS
2008-06-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/06/2008 FROM UNIT 5A/5B WHITEHALL INDUSTRIAL PARK WHITEHALL ROAD GREAT BRIDGE DY4 7JU
2008-04-02 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/07
2007-04-05 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/06
2006-08-09 update statutory_documents RETURN MADE UP TO 30/07/06; FULL LIST OF MEMBERS
2006-04-25 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/05
2005-08-25 update statutory_documents RETURN MADE UP TO 30/07/05; FULL LIST OF MEMBERS
2005-04-05 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/04
2005-02-28 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-02-28 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-08-06 update statutory_documents RETURN MADE UP TO 30/07/04; FULL LIST OF MEMBERS
2004-04-03 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03
2003-09-01 update statutory_documents RETURN MADE UP TO 30/07/03; FULL LIST OF MEMBERS
2003-06-28 update statutory_documents £ IC 35276/35138 15/05/03 £ SR 138@1=138
2003-06-16 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02
2003-05-22 update statutory_documents NEW DIRECTOR APPOINTED
2003-05-22 update statutory_documents DIRECTOR RESIGNED
2003-05-22 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2003-05-22 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2003-05-22 update statutory_documents SHARE PURCHASE AGREEMEN 15/05/03
2002-10-11 update statutory_documents RETURN MADE UP TO 30/07/02; FULL LIST OF MEMBERS
2002-03-07 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2001-11-16 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/01
2001-10-11 update statutory_documents RETURN MADE UP TO 30/07/01; FULL LIST OF MEMBERS
2001-09-27 update statutory_documents NEW SECRETARY APPOINTED
2001-09-27 update statutory_documents SECRETARY RESIGNED
2001-02-20 update statutory_documents £ IC 308/276 24/10/00 £ SR 32@1=32
2000-11-23 update statutory_documents 32 SHARES OF £1 09/10/00
2000-10-27 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00
2000-09-29 update statutory_documents NEW SECRETARY APPOINTED
2000-09-29 update statutory_documents SECRETARY RESIGNED
2000-08-25 update statutory_documents RETURN MADE UP TO 30/07/00; FULL LIST OF MEMBERS
1999-11-10 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99
1999-08-20 update statutory_documents RETURN MADE UP TO 30/07/99; NO CHANGE OF MEMBERS
1998-12-18 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98
1998-09-15 update statutory_documents RETURN MADE UP TO 30/07/98; FULL LIST OF MEMBERS
1998-02-10 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97
1997-10-07 update statutory_documents RETURN MADE UP TO 30/07/97; FULL LIST OF MEMBERS
1997-01-09 update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/96
1996-08-15 update statutory_documents RETURN MADE UP TO 30/07/96; FULL LIST OF MEMBERS
1996-08-05 update statutory_documents £ IC 20000/18000 26/07/96 £ SR 2000@1=2000
1996-07-30 update statutory_documents £ SR 7500@1 18/06/96
1996-05-22 update statutory_documents £ SR 4000@1 01/05/96
1996-03-04 update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/95
1995-09-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/09/95 FROM: UNIT 4 TINSLEY STREET GREAT BRIDGE TIPTON WEST MIDLANDS. DY4 7LH
1995-09-14 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1995-07-26 update statutory_documents RETURN MADE UP TO 30/07/95; NO CHANGE OF MEMBERS
1995-04-11 update statutory_documents COMPANY NAME CHANGED D.C.S. DOOR CONTROL SYSTEMS LIMI TED CERTIFICATE ISSUED ON 12/04/95
1995-03-30 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94
1995-03-07 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1994-07-25 update statutory_documents NC INC ALREADY ADJUSTED 26/05/94
1994-07-25 update statutory_documents DIRECTOR RESIGNED
1994-07-25 update statutory_documents RETURN MADE UP TO 30/07/94; FULL LIST OF MEMBERS
1994-07-25 update statutory_documents MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1994-07-25 update statutory_documents £ NC 5000/105000 26/05
1994-05-13 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1993-10-11 update statutory_documents DIRECTOR RESIGNED
1993-10-11 update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR RESIGNED
1993-10-11 update statutory_documents LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1993-10-11 update statutory_documents RETURN MADE UP TO 30/07/93; FULL LIST OF MEMBERS
1993-10-11 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93
1993-09-07 update statutory_documents NEW DIRECTOR APPOINTED
1993-03-12 update statutory_documents RETURN MADE UP TO 30/07/92; CHANGE OF MEMBERS
1993-02-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/02/93 FROM: UNIT 8,LANDPORT IND ESTATE WOLVERHAMPTON WEST MIDLANDS WV2 2QJ
1993-02-10 update statutory_documents DIRECTOR RESIGNED
1993-02-10 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/92
1992-06-18 update statutory_documents NEW DIRECTOR APPOINTED
1992-06-05 update statutory_documents AUDITOR'S RESIGNATION
1992-02-19 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1992-01-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/01/92 FROM: 27 CALVIN CLOSE WOMBOURNE WOLVERHAMPTON WEST MIDLANDS
1991-08-22 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/91
1991-08-13 update statutory_documents RETURN MADE UP TO 30/07/91; NO CHANGE OF MEMBERS
1991-06-02 update statutory_documents RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS
1990-09-10 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/90
1990-08-01 update statutory_documents DIRECTOR RESIGNED
1989-12-11 update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1989-12-08 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/89
1989-11-07 update statutory_documents RETURN MADE UP TO 18/10/89; FULL LIST OF MEMBERS
1989-02-27 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/88
1989-02-27 update statutory_documents EXEMPTION FROM APPOINTING AUDITORS 270788
1989-02-02 update statutory_documents RETURN MADE UP TO 19/10/88; FULL LIST OF MEMBERS
1988-10-27 update statutory_documents NC INC ALREADY ADJUSTED
1988-10-21 update statutory_documents ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/05
1988-10-21 update statutory_documents £ NC 100/5000 27/07/8
1987-09-26 update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1987-09-26 update statutory_documents MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1987-09-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/09/87 FROM: 49 GREEN LANES LONDON N16 9BU
1987-08-28 update statutory_documents COMPANY NAME CHANGED CERTIFICATE ISSUED ON 28/08/87
1987-08-28 update statutory_documents COMPANY NAME CHANGED CERTVILLE LIMITED CERTIFICATE ISSUED ON 31/08/87
1987-07-06 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION