FDM DIGITAL SOLUTIONS - History of Changes


DateDescription
2024-04-07 delete address UNIT 9 VICTORY PARK VICTORY ROAD DERBY ENGLAND DE24 8ZF
2024-04-07 insert address UNIT 4 AMS TECHNOLOGY PARK BILLINGTON ROAD BURNLEY LANCASHIRE ENGLAND BB11 5UB
2024-04-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2024-04-07 update accounts_next_due_date 2023-12-30 => 2024-09-30
2024-04-07 update num_mort_charges 2 => 3
2024-04-07 update num_mort_outstanding 0 => 1
2024-04-07 update registered_address
2023-10-07 update accounts_next_due_date 2023-09-30 => 2023-12-30
2023-06-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2023-06-07 update accounts_next_due_date 2022-12-31 => 2023-09-30
2023-05-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/05/23, WITH UPDATES
2023-04-14 update statutory_documents AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/21
2023-04-14 update statutory_documents NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/21
2023-04-14 update statutory_documents AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/21
2023-04-14 update statutory_documents CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/21
2023-04-10 delete address Lancashire Digital Technology Park Bancroft Rd Burnley Lancashire BB10 2TP
2023-04-10 insert address Billington Road Burnley Lancashire BB11 5UB
2023-04-10 update primary_contact Lancashire Digital Technology Park Bancroft Rd Burnley Lancashire BB10 2TP => Billington Road Burnley Lancashire BB11 5UB
2023-04-07 update accounts_next_due_date 2022-12-30 => 2022-12-31
2023-01-06 update statutory_documents APPOINTMENT TERMINATED, SECRETARY JACKIE STORER
2022-10-03 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANTONY UPTON
2022-09-14 update statutory_documents DIRECTOR APPOINTED MR PHILIPP VISOTSCHNIG
2022-09-07 update accounts_next_due_date 2022-09-30 => 2022-12-30
2022-06-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/05/22, WITH UPDATES
2022-05-25 delete contact_pages_linkeddomain google.com
2021-12-07 update account_category TOTAL EXEMPTION FULL => AUDIT EXEMPTION SUBSIDIARY
2021-12-07 update accounts_last_madeup_date 2019-10-31 => 2020-12-31
2021-12-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-11-05 update statutory_documents AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/20
2021-11-05 update statutory_documents NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/20
2021-11-05 update statutory_documents AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/20
2021-11-05 update statutory_documents CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/20
2021-10-12 update statutory_documents NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/20
2021-10-12 update statutory_documents AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/20
2021-07-19 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DOMINIC CARTWRIGHT
2021-06-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/05/21, WITH UPDATES
2020-12-07 update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL
2020-12-07 update account_ref_month 10 => 12
2020-12-07 update accounts_last_madeup_date 2018-10-31 => 2019-10-31
2020-12-07 update accounts_next_due_date 2020-10-31 => 2021-09-30
2020-10-30 update statutory_documents 31/10/19 TOTAL EXEMPTION FULL
2020-10-08 delete alias FDM Digital Solutions Limited
2020-10-06 update statutory_documents CURREXT FROM 31/10/2020 TO 31/12/2020
2020-07-07 update accounts_next_due_date 2020-07-31 => 2020-10-31
2020-06-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/05/20, WITH UPDATES
2019-12-28 insert alias FDM Digital Solutions Limited
2019-12-13 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2019-12-07 delete address SUITE 17 LANCS DIGITAL TECHNOLOGY CENTRE BANCROFT ROAD BURNLEY LANCASHIRE BB10 2TP
2019-12-07 insert address UNIT 9 VICTORY PARK VICTORY ROAD DERBY ENGLAND DE24 8ZF
2019-12-07 update num_mort_outstanding 2 => 0
2019-12-07 update num_mort_satisfied 0 => 2
2019-12-07 update registered_address
2019-11-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/11/2019 FROM SUITE 17 LANCS DIGITAL TECHNOLOGY CENTRE BANCROFT ROAD BURNLEY LANCASHIRE BB10 2TP
2019-11-25 update statutory_documents DIRECTOR APPOINTED MR ANTONY JOHN UPTON
2019-11-25 update statutory_documents DIRECTOR APPOINTED MR DOMINIC OWEN CARTWRIGHT
2019-11-25 update statutory_documents SECRETARY APPOINTED MS JACKIE ANNE STORER
2019-11-25 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GARDNER GROUP LIMITED
2019-11-25 update statutory_documents CESSATION OF GRAEME GEORGE BOND AS A PSC
2019-11-25 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GRAEME BOND
2019-11-25 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEPHEN KING
2019-11-12 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 080796120001
2019-11-12 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 080796120002
2019-11-12 update statutory_documents 12/11/19 STATEMENT OF CAPITAL GBP 796041.897
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
2019-07-29 update statutory_documents 31/10/18 UNAUDITED ABRIDGED
2019-06-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/05/19, WITH UPDATES
2018-09-10 delete email an..@fdmdigitalsolutions.co.uk
2018-09-10 delete email gr..@fdmdigitalsolutions.co.uk
2018-09-10 delete email ru..@fdmdigitalsolutions.co.uk
2018-09-10 delete email to..@fdmdigitalsolutions.co.uk
2018-09-10 delete person Andy Higgins
2018-09-10 delete person Graeme Bond
2018-09-10 delete person Russell Bailey
2018-09-10 delete person Tony Flanagan
2018-09-10 insert contact_pages_linkeddomain google.com
2018-08-07 update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED
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
2018-07-30 update statutory_documents 31/10/17 UNAUDITED ABRIDGED
2018-05-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/05/18, WITH UPDATES
2018-04-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GRAEME GEORGE BOND / 27/04/2018
2018-04-27 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR GRAEME GEORGE BOND / 27/04/2018
2018-02-12 delete phone 01282 872370
2018-02-12 insert contact_pages_linkeddomain google.co.uk
2018-02-12 insert email an..@fdmdigitalsolutions.co.uk
2018-02-12 insert email gr..@fdmdigitalsolutions.co.uk
2018-02-12 insert email ka..@fdmdigitalsolutions.co.uk
2018-02-12 insert email ma..@fdmdigitalsolutions.co.uk
2018-02-12 insert email ru..@fdmdigitalsolutions.co.uk
2018-02-12 insert email to..@fdmdigitalsolutions.co.uk
2018-02-12 insert email to..@fdmdigitalsolutions.co.uk
2018-02-12 insert person Andy Higgins
2018-02-12 insert person Kathryn Taylor
2018-02-12 insert person Matt White
2018-02-12 insert person Russell Bailey
2018-02-12 insert person Tom Cornthwaite
2018-02-12 insert person Tony Flanagan
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 31/10/16 TOTAL EXEMPTION SMALL
2017-07-30 delete source_ip 212.113.131.120
2017-07-30 insert source_ip 217.70.180.131
2017-05-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/05/17, WITH UPDATES
2016-11-27 delete address Lancashire Digital Technology Park Bancroft Rd, Burnley, BB10 2TP
2016-11-27 insert address Lancashire Digital Technology Park Bancroft Rd Burnley Lancashire BB10 2TP
2016-11-27 update primary_contact Lancashire Digital Technology Park Bancroft Rd, Burnley, BB10 2TP => Lancashire Digital Technology Park Bancroft Rd Burnley Lancashire BB10 2TP
2016-08-21 delete source_ip 23.235.199.68
2016-08-21 insert alias FDM Digital Solutions Ltd.
2016-08-21 insert source_ip 212.113.131.120
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
2016-07-27 update statutory_documents 31/10/15 TOTAL EXEMPTION SMALL
2016-07-21 delete source_ip 217.70.186.105
2016-07-21 insert source_ip 23.235.199.68
2016-07-21 update robots_txt_status www.fdmdigitalsolutions.co.uk: 404 => 200
2016-07-07 update returns_last_madeup_date 2015-05-23 => 2016-05-23
2016-07-07 update returns_next_due_date 2016-06-20 => 2017-06-20
2016-06-23 delete source_ip 23.235.199.68
2016-06-23 insert source_ip 217.70.186.105
2016-06-23 update robots_txt_status www.fdmdigitalsolutions.co.uk: 200 => 404
2016-06-22 update statutory_documents 26/01/16 STATEMENT OF CAPITAL GBP 245170.627
2016-06-22 update statutory_documents 26/01/16 STATEMENT OF CAPITAL GBP 245175.897
2016-06-20 update statutory_documents 23/05/16 FULL LIST
2016-04-16 delete alias FDM Digital Solutions
2016-04-16 delete alias FDM Digital Solutions Ltd
2016-04-16 delete index_pages_linkeddomain twitter.com
2016-04-16 delete source_ip 88.208.252.224
2016-04-16 insert address Lancashire Digital Technology Park, Bancroft Rd, Burnley BB10 2TP
2016-04-16 insert phone +44 (0) 1282 872370
2016-04-16 insert registration_number 08079612
2016-04-16 insert source_ip 23.235.199.68
2016-04-16 insert vat 145034539
2016-02-05 update statutory_documents ADOPT ARTICLES 26/01/2016
2015-08-09 update accounts_last_madeup_date 2013-10-31 => 2014-10-31
2015-08-09 update accounts_next_due_date 2015-07-31 => 2016-07-31
2015-07-29 update statutory_documents 31/10/14 TOTAL EXEMPTION SMALL
2015-07-07 update num_mort_charges 1 => 2
2015-07-07 update num_mort_outstanding 1 => 2
2015-07-07 update returns_last_madeup_date 2014-05-23 => 2015-05-23
2015-07-07 update returns_next_due_date 2015-06-20 => 2016-06-20
2015-06-19 update statutory_documents 23/05/15 FULL LIST
2015-06-05 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-06-03 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 080796120002
2015-02-24 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAMES SAUNDERS
2015-02-07 insert company_previous_name FDMDIGITALSOLUTIONSFDS LTD
2015-02-07 update name FDMDIGITALSOLUTIONSFDS LTD => FDM DIGITAL SOLUTIONS LTD
2015-01-22 update statutory_documents COMPANY NAME CHANGED FDMDIGITALSOLUTIONSFDS LTD CERTIFICATE ISSUED ON 22/01/15
2015-01-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ALEXANDER SAUNDERS / 22/01/2015
2015-01-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ALEXANDER SAUNDERS / 22/01/2015
2014-11-12 update website_status FlippedRobots => OK
2014-11-12 delete index_pages_linkeddomain thinkap.com
2014-11-12 delete phone 01282 429977
2014-11-12 delete source_ip 82.71.205.8
2014-11-12 insert source_ip 88.208.252.224
2014-11-12 update robots_txt_status www.fdmdigitalsolutions.co.uk: 404 => 200
2014-10-09 update website_status IndexPageFetchError => FlippedRobots
2014-07-20 update website_status OK => IndexPageFetchError
2014-07-07 delete address ST ANDREWS HOUSE 11 DALTON COURT COMMERCIAL ROAD DARWEN LANCASHIRE ENGLAND BB3 0DG
2014-07-07 insert address SUITE 17 LANCS DIGITAL TECHNOLOGY CENTRE BANCROFT ROAD BURNLEY LANCASHIRE BB10 2TP
2014-07-07 update registered_address
2014-07-07 update returns_last_madeup_date 2013-05-23 => 2014-05-23
2014-07-07 update returns_next_due_date 2014-06-20 => 2015-06-20
2014-06-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/06/2014 FROM ST ANDREWS HOUSE 11 DALTON COURT COMMERCIAL ROAD DARWEN LANCASHIRE BB3 0DG ENGLAND
2014-06-19 update statutory_documents 23/05/14 FULL LIST
2014-04-30 delete source_ip 213.246.110.32
2014-04-30 insert source_ip 82.71.205.8
2014-04-30 update robots_txt_status www.fdmdigitalsolutions.co.uk: 200 => 404
2014-04-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2014-04-07 update account_ref_month 5 => 10
2014-04-07 update accounts_last_madeup_date null => 2013-10-31
2014-04-07 update accounts_next_due_date 2014-02-23 => 2015-07-31
2014-03-07 update statutory_documents 31/10/13 TOTAL EXEMPTION SMALL
2014-03-06 update statutory_documents 31/05/13 TOTAL EXEMPTION SMALL
2014-03-06 update statutory_documents PREVSHO FROM 31/05/2014 TO 31/10/2013
2014-02-17 update statutory_documents DIRECTOR APPOINTED MR STEPHEN ROGER KING
2014-02-17 update statutory_documents ADOPT ARTICLES 29/01/2014
2014-02-17 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-02-17 update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS
2014-02-17 update statutory_documents 29/01/14 STATEMENT OF CAPITAL GBP 245169.31
2014-01-20 delete fax 01282 751878
2014-01-20 insert address Lancashire Digital Technology Park Bancroft Road Burnley Lancashire BB10 2TP
2014-01-20 insert phone 01282 872370
2014-01-04 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-01-04 update statutory_documents 17/12/13 STATEMENT OF CAPITAL GBP 20250
2013-12-07 update num_mort_charges 0 => 1
2013-12-07 update num_mort_outstanding 0 => 1
2013-11-15 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 080796120001
2013-11-15 update statutory_documents SUB-DIVISION 04/11/13
2013-11-11 update statutory_documents DIRECTOR APPOINTED GRAEME GEORGE BOND
2013-11-11 update statutory_documents ADOPT ARTICLES 04/11/2013
2013-11-11 update statutory_documents 10 ORD SHARES OF £1.00 EACH SUB-DIVIDED INTO 10,000 ORD SHARES OF £0.001 EACH 04/11/2013
2013-11-11 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GLYN BUDDEN
2013-11-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JAMES ALEXANDER SAUNDERS / 04/11/2013
2013-07-02 delete index_pages_linkeddomain google.com
2013-07-01 insert sic_code 74909 - Other professional, scientific and technical activities n.e.c.
2013-07-01 update returns_last_madeup_date null => 2013-05-23
2013-07-01 update returns_next_due_date 2013-06-20 => 2014-06-20
2013-06-22 delete address 4 ST. ANDREWS PLACE 11 DALTON COURT COMMERCIAL ROAD DARWEN ENGLAND BB1 8AL
2013-06-22 insert address ST ANDREWS HOUSE 11 DALTON COURT COMMERCIAL ROAD DARWEN LANCASHIRE ENGLAND BB3 0DG
2013-06-22 update registered_address
2013-06-10 update statutory_documents 23/05/13 FULL LIST
2013-04-25 update statutory_documents 17/04/13 STATEMENT OF CAPITAL GBP 10
2013-03-12 delete source_ip 85.233.168.110
2013-03-12 insert source_ip 213.246.110.32
2012-09-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/09/2012 FROM 4 ST. ANDREWS PLACE 11 DALTON COURT COMMERCIAL ROAD DARWEN BB1 8AL ENGLAND
2012-05-23 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION