ENTEGRA DSP LIMITED - History of Changes


DateDescription
2023-06-07 update accounts_last_madeup_date 2021-07-31 => 2022-07-31
2023-06-07 update accounts_next_due_date 2023-04-30 => 2024-04-30
2023-05-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/04/23, NO UPDATES
2023-04-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/22
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
2022-04-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/21
2022-04-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/04/22, NO UPDATES
2021-07-07 update account_category null => MICRO ENTITY
2021-05-07 delete address 1 CARNEGIE ROAD NEWBURY BERKS RG14 5DJ
2021-05-07 insert address ENTEGRA HOUSE WOODSIDE LANE LYMINGTON ENGLAND SO41 8FJ
2021-05-07 update accounts_last_madeup_date 2019-07-31 => 2020-07-31
2021-05-07 update accounts_next_due_date 2021-04-30 => 2022-04-30
2021-05-07 update registered_address
2021-04-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20
2021-04-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/04/2021 FROM 1 CARNEGIE ROAD NEWBURY BERKS RG14 5DJ
2021-04-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/04/21, NO UPDATES
2020-05-07 update accounts_last_madeup_date 2018-07-31 => 2019-07-31
2020-05-07 update accounts_next_due_date 2020-04-30 => 2021-04-30
2020-05-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/04/20, NO UPDATES
2020-04-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19
2019-05-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/04/19, NO UPDATES
2019-05-07 update accounts_last_madeup_date 2017-07-31 => 2018-07-31
2019-05-07 update accounts_next_due_date 2019-04-30 => 2020-04-30
2019-04-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18
2018-05-07 update account_category TOTAL EXEMPTION SMALL => null
2018-05-07 update accounts_last_madeup_date 2016-07-31 => 2017-07-31
2018-05-07 update accounts_next_due_date 2018-04-30 => 2019-04-30
2018-05-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/04/18, NO UPDATES
2018-04-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17
2017-06-07 update accounts_last_madeup_date 2015-04-30 => 2016-07-31
2017-06-07 update accounts_next_due_date 2017-04-30 => 2018-04-30
2017-05-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/04/17, WITH UPDATES
2017-05-03 update statutory_documents 31/07/16 TOTAL EXEMPTION SMALL
2017-04-13 update statutory_documents DIRECTOR APPOINTED MRS KATHARINE HARRIET BIGG
2017-02-07 update account_ref_day 30 => 31
2017-02-07 update account_ref_month 4 => 7
2017-02-07 update accounts_next_due_date 2017-01-31 => 2017-04-30
2017-01-26 update statutory_documents PREVEXT FROM 30/04/2016 TO 31/07/2016
2016-08-07 update returns_last_madeup_date 2015-04-21 => 2016-04-21
2016-08-07 update returns_next_due_date 2016-05-19 => 2017-05-19
2016-07-20 update statutory_documents DISS40 (DISS40(SOAD))
2016-07-19 update statutory_documents FIRST GAZETTE
2016-07-13 update statutory_documents 21/04/16 FULL LIST
2016-03-10 update accounts_last_madeup_date 2014-04-30 => 2015-04-30
2016-03-10 update accounts_next_due_date 2016-01-31 => 2017-01-31
2016-02-10 update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL
2015-07-07 update returns_last_madeup_date 2014-04-21 => 2015-04-21
2015-07-07 update returns_next_due_date 2015-05-19 => 2016-05-19
2015-06-16 update statutory_documents 21/04/15 FULL LIST
2015-03-07 update accounts_last_madeup_date 2013-04-30 => 2014-04-30
2015-03-07 update accounts_next_due_date 2015-01-31 => 2016-01-31
2015-02-12 update statutory_documents 30/04/14 TOTAL EXEMPTION SMALL
2014-06-07 update returns_last_madeup_date 2013-04-21 => 2014-04-21
2014-06-07 update returns_next_due_date 2014-05-19 => 2015-05-19
2014-05-19 update statutory_documents 21/04/14 FULL LIST
2014-03-07 update accounts_last_madeup_date 2012-04-30 => 2013-04-30
2014-03-07 update accounts_next_due_date 2014-01-31 => 2015-01-31
2014-02-05 update statutory_documents 30/04/13 TOTAL EXEMPTION SMALL
2013-06-26 delete sic_code 74909 - Other professional, scientific and technical activities n.e.c.
2013-06-26 insert sic_code 71129 - Other engineering activities
2013-06-26 update returns_last_madeup_date 2012-04-21 => 2013-04-21
2013-06-26 update returns_next_due_date 2013-05-19 => 2014-05-19
2013-06-24 update accounts_last_madeup_date 2011-04-30 => 2012-04-30
2013-06-24 update accounts_next_due_date 2013-01-31 => 2014-01-31
2013-05-10 update statutory_documents 21/04/13 FULL LIST
2013-01-31 update statutory_documents 30/04/12 TOTAL EXEMPTION SMALL
2012-05-14 update statutory_documents 21/04/12 FULL LIST
2012-01-23 update statutory_documents 30/04/11 TOTAL EXEMPTION SMALL
2011-05-31 update statutory_documents 21/04/11 FULL LIST
2010-04-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/04/2010 FROM CONVEYIT HOUSE 28 COITY ROAD BRIDGEND MID GLAMORGAN CF31 1LR UNITED KINGDOM
2010-04-27 update statutory_documents DIRECTOR APPOINTED TIMOTHY ALEXANDER BIGG
2010-04-27 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CERI JOHN
2010-04-21 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION