Date | Description |
2025-04-02 |
update statutory_documents 31/12/24 TOTAL EXEMPTION FULL |
2025-01-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/24, WITH UPDATES |
2025-01-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/06/24, NO UPDATES |
2025-01-15 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROBERT BRINZER |
2025-01-15 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROBERT BRINZER |
2024-11-14 |
update description |
2024-06-20 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHELLE YOUNG |
2024-05-28 |
update statutory_documents DIRECTOR APPOINTED MRS MICHELLE ANNE YOUNG |
2024-05-24 |
update statutory_documents DIRECTOR APPOINTED MR ROBERT DAVID BRINZER |
2024-04-07 |
update accounts_last_madeup_date 2022-12-31 => 2023-12-31 |
2024-04-07 |
update accounts_next_due_date 2024-09-30 => 2025-09-30 |
2024-03-16 |
update statutory_documents 31/12/23 TOTAL EXEMPTION FULL |
2024-02-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/12/23, NO UPDATES |
2023-10-07 |
update account_category MICRO ENTITY => TOTAL EXEMPTION FULL |
2023-10-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-10-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-09-28 |
update statutory_documents 31/12/22 TOTAL EXEMPTION FULL |
2023-04-07 |
delete address 98 KINGSWAY MAPPLEWELL BARNSLEY SOUTH YORKSHIRE ENGLAND S75 6EU |
2023-04-07 |
insert address MILNER HOUSE MILNER LANE THORNER LEEDS ENGLAND LS14 3AG |
2023-04-07 |
update registered_address |
2023-03-24 |
update statutory_documents REGISTERED OFFICE CHANGED ON 24/03/2023 FROM
98 KINGSWAY
MAPPLEWELL
BARNSLEY
SOUTH YORKSHIRE
S75 6EU
ENGLAND |
2023-01-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/12/22, NO UPDATES |
2022-09-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2022-09-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-08-26 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/21 |
2022-01-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/12/21, NO UPDATES |
2021-08-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-08-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-07-07 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20 |
2021-03-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/12/20, NO UPDATES |
2021-01-26 |
insert sales_emails sa..@sdmt.co.uk |
2021-01-26 |
insert email sa..@sdmt.co.uk |
2020-10-30 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-10-30 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-09-18 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 |
2020-07-08 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-03-24 |
update website_status FlippedRobots => OK |
2020-03-17 |
update website_status OK => FlippedRobots |
2019-12-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/12/19, WITH UPDATES |
2019-12-24 |
update statutory_documents 21/11/19 STATEMENT OF CAPITAL GBP 1001 |
2019-11-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/10/19, NO UPDATES |
2019-04-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-04-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-04-06 |
delete source_ip 85.234.148.94 |
2019-04-06 |
insert source_ip 209.97.189.93 |
2019-04-06 |
update robots_txt_status www.sdmt.co.uk: 404 => 200 |
2019-03-21 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
2018-11-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/10/18, NO UPDATES |
2018-10-07 |
delete address NETWORK HOUSE STUBS BECK LANE WEST 26 INDUSTRIAL ESTATE CLECKHEATON ENGLAND BD19 4TT |
2018-10-07 |
insert address 98 KINGSWAY MAPPLEWELL BARNSLEY SOUTH YORKSHIRE ENGLAND S75 6EU |
2018-10-07 |
update registered_address |
2018-08-09 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-08-09 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-08-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/08/2018 FROM
NETWORK HOUSE STUBS BECK LANE
WEST 26 INDUSTRIAL ESTATE
CLECKHEATON
BD19 4TT
ENGLAND |
2018-08-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAMES KILNER |
2018-07-26 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
2017-11-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/10/17, NO UPDATES |
2017-10-07 |
delete address TOWN HOUSE FARM MARTON MARTON CUM GRAFTON YORK NORTH YORKSHIRE YO51 9QY |
2017-10-07 |
insert address NETWORK HOUSE STUBS BECK LANE WEST 26 INDUSTRIAL ESTATE CLECKHEATON ENGLAND BD19 4TT |
2017-10-07 |
update account_category TOTAL EXEMPTION SMALL => null |
2017-10-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-10-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-10-07 |
update registered_address |
2017-09-27 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
2017-09-22 |
update statutory_documents DIRECTOR APPOINTED MR JAMES RITCHIE KILNER |
2017-09-22 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NICHOLAS DUXBURY |
2017-09-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/09/2017 FROM
TOWN HOUSE FARM
MARTON MARTON CUM GRAFTON
YORK
NORTH YORKSHIRE
YO51 9QY |
2017-02-06 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID TEMPLETON |
2016-11-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/10/16, WITH UPDATES |
2016-11-07 |
delete source_ip 91.206.183.227 |
2016-11-07 |
insert source_ip 85.234.148.94 |
2016-09-08 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-09-08 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-08-19 |
update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL |
2015-11-09 |
update returns_last_madeup_date 2014-10-25 => 2015-10-25 |
2015-11-09 |
update returns_next_due_date 2015-11-22 => 2016-11-22 |
2015-10-26 |
update statutory_documents 25/10/15 FULL LIST |
2015-07-09 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-07-09 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-06-09 |
update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL |
2015-06-08 |
update statutory_documents DIRECTOR APPOINTED MR DAVID TEMPLETON |
2015-02-17 |
update website_status IndexPageFetchError => OK |
2015-01-20 |
update website_status OK => IndexPageFetchError |
2014-12-07 |
update returns_last_madeup_date 2013-10-25 => 2014-10-25 |
2014-12-07 |
update returns_next_due_date 2014-11-22 => 2015-11-22 |
2014-11-19 |
update statutory_documents 25/10/14 FULL LIST |
2014-10-28 |
delete address Unit 1 Calder Trading Estate
Lower Quarry Road
Huddersfield
HD5 0RR
United Kingdom |
2014-10-28 |
insert address Town House Farm
Marton cum Grafton
York
YO51 9QY
United Kingdom |
2014-10-28 |
update primary_contact Unit 1 Calder Trading Estate
Lower Quarry Road
Huddersfield
HD5 0RR
United Kingdom => Town House Farm
Marton cum Grafton
York
YO51 9QY
United Kingdom |
2014-10-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-10-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-09-15 |
update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL |
2013-11-07 |
delete address TOWN HOUSE FARM MARTON MARTON CUM GRAFTON YORK NORTH YORKSHIRE ENGLAND YO51 9QY |
2013-11-07 |
insert address TOWN HOUSE FARM MARTON MARTON CUM GRAFTON YORK NORTH YORKSHIRE YO51 9QY |
2013-11-07 |
update registered_address |
2013-11-07 |
update returns_last_madeup_date 2012-10-25 => 2013-10-25 |
2013-11-07 |
update returns_next_due_date 2013-11-22 => 2014-11-22 |
2013-10-25 |
update statutory_documents 25/10/13 FULL LIST |
2013-10-15 |
delete address Rutherford House
Manchester Science Park
Manchester
M15 6GG
United Kingdom |
2013-10-15 |
insert address Unit 1 Calder Trading Estate
Lower Quarry Road
Huddersfield
HD5 0RR
United Kingdom |
2013-10-15 |
update primary_contact Rutherford House
Manchester Science Park
Manchester
M15 6GG
United Kingdom => Unit 1 Calder Trading Estate
Lower Quarry Road
Huddersfield
HD5 0RR
United Kingdom |
2013-06-25 |
update account_category DORMANT => TOTAL EXEMPTION SMALL |
2013-06-25 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-06-25 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-06-23 |
update returns_last_madeup_date 2011-10-25 => 2012-10-25 |
2013-06-23 |
update returns_next_due_date 2012-11-22 => 2013-11-22 |
2013-06-22 |
update accounts_last_madeup_date 2011-10-31 => 2011-12-31 |
2013-06-22 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2013-04-15 |
update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL |
2012-11-22 |
update statutory_documents 25/10/12 FULL LIST |
2012-09-11 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11 |
2012-09-11 |
update statutory_documents DIRECTOR APPOINTED ROBERT ARTHUR BRINZER |
2011-12-21 |
update statutory_documents CURRSHO FROM 31/10/2012 TO 31/12/2011 |
2011-12-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/12/2011 FROM
9 MERROW WALK
MANCHESTER
M1 7JN |
2011-12-16 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11 |
2011-11-10 |
update statutory_documents 25/10/11 FULL LIST |
2011-09-02 |
update statutory_documents DIRECTOR APPOINTED NICHOLAS JAMES DUXBURY |
2011-03-30 |
update statutory_documents DIRECTOR APPOINTED HONG YI ZHAO |
2011-02-03 |
update statutory_documents 31/01/11 STATEMENT OF CAPITAL GBP 999 |
2011-01-31 |
update statutory_documents REGISTERED OFFICE CHANGED ON 31/01/2011 FROM
TOWN HOUSE FARM
MARTON MARTON CUM GRAFTON
YORK
YO51 9QY
UNITED KINGDOM |
2011-01-31 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NICHOLAS DUXBURY |
2010-10-25 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |