Date | Description |
2024-12-02 |
update statutory_documents 31/12/23 UNAUDITED ABRIDGED |
2024-11-12 |
delete source_ip 149.106.177.249 |
2024-11-12 |
insert source_ip 209.97.189.98 |
2024-10-18 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 080796120004 |
2024-10-12 |
delete source_ip 217.70.180.131 |
2024-10-12 |
insert source_ip 149.106.177.249 |
2024-09-02 |
update statutory_documents PREVSHO FROM 31/12/2023 TO 30/12/2023 |
2024-07-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/05/24, WITH UPDATES |
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 |
2024-03-13 |
update statutory_documents ARTICLES OF ASSOCIATION |
2024-03-13 |
update statutory_documents ADOPT ARTICLES 04/03/2024 |
2024-03-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/03/2024 FROM
UNIT 9 VICTORY PARK
VICTORY ROAD
DERBY
DE24 8ZF
ENGLAND |
2024-03-04 |
update statutory_documents DIRECTOR APPOINTED MR GRAEME GEORGE BOND |
2024-03-04 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 080796120003 |
2024-03-04 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TECHNOLOGY ENGINEERING SERVICES LIMITED |
2024-03-04 |
update statutory_documents CESSATION OF GARDNER GROUP LIMITED AS A PSC |
2024-03-04 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PHILIPP VISOTSCHNIG |
2024-01-15 |
update statutory_documents AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/22 |
2024-01-15 |
update statutory_documents NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/22 |
2024-01-15 |
update statutory_documents AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/22 |
2024-01-15 |
update statutory_documents CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/22 |
2024-01-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIPP VISOTSCHNIG / 01/01/2024 |
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 |