CDSCONSULTING.CO.UK - History of Changes


DateDescription
2024-04-07 update num_mort_charges 0 => 1
2024-04-07 update num_mort_outstanding 0 => 1
2023-10-07 update accounts_last_madeup_date 2022-06-30 => 2023-06-30
2023-10-07 update accounts_next_due_date 2024-03-31 => 2025-03-31
2023-09-07 update statutory_documents 30/06/23 TOTAL EXEMPTION FULL
2023-06-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/06/23, NO UPDATES
2023-06-27 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR NIGEL JONATHAN WHITE / 01/06/2023
2023-04-07 update accounts_last_madeup_date 2021-06-30 => 2022-06-30
2023-04-07 update accounts_next_due_date 2023-03-31 => 2024-03-31
2022-12-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DALE ANDREW SPENCER / 25/11/2022
2022-12-01 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR DALE ANDREW SPENCER / 25/11/2022
2022-10-06 update statutory_documents 30/06/22 TOTAL EXEMPTION FULL
2022-08-31 update robots_txt_status cdsconsulting.co.uk: 404 => 200
2022-07-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/06/22, NO UPDATES
2022-04-25 update website_status OK => IndexPageFetchError
2022-04-07 update accounts_last_madeup_date 2020-06-30 => 2021-06-30
2022-04-07 update accounts_next_due_date 2022-03-31 => 2023-03-31
2022-03-24 delete source_ip 100.24.208.97
2022-03-24 delete source_ip 35.172.94.1
2022-03-24 insert source_ip 18.193.36.153
2022-03-24 insert source_ip 3.67.141.185
2022-03-24 insert source_ip 3.127.73.216
2022-03-24 update website_status IndexPageFetchError => OK
2022-03-16 update statutory_documents 30/06/21 TOTAL EXEMPTION FULL
2022-02-09 update website_status OK => IndexPageFetchError
2021-09-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL JONATHAN WHITE / 20/09/2021
2021-06-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/06/21, NO UPDATES
2021-04-07 update accounts_last_madeup_date 2019-06-30 => 2020-06-30
2021-04-07 update accounts_next_due_date 2021-06-30 => 2022-03-31
2021-03-17 update statutory_documents 30/06/20 TOTAL EXEMPTION FULL
2020-07-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/06/20, WITH UPDATES
2020-07-07 update accounts_next_due_date 2021-03-31 => 2021-06-30
2019-11-07 update accounts_last_madeup_date 2018-06-30 => 2019-06-30
2019-11-07 update accounts_next_due_date 2020-03-31 => 2021-03-31
2019-10-31 update statutory_documents 30/06/19 TOTAL EXEMPTION FULL
2019-07-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/06/19, NO UPDATES
2019-05-27 update website_status FlippedRobots => OK
2019-05-27 delete source_ip 205.147.88.143
2019-05-27 insert source_ip 100.24.208.97
2019-05-27 insert source_ip 35.172.94.1
2019-02-07 update accounts_last_madeup_date 2017-06-30 => 2018-06-30
2019-02-07 update accounts_next_due_date 2019-03-31 => 2020-03-31
2019-01-09 update statutory_documents 30/06/18 TOTAL EXEMPTION FULL
2018-12-11 update website_status OK => FlippedRobots
2018-06-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/06/18, NO UPDATES
2018-04-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-04-07 update accounts_last_madeup_date 2016-06-30 => 2017-06-30
2018-04-07 update accounts_next_due_date 2018-03-31 => 2019-03-31
2018-03-09 update statutory_documents 30/06/17 TOTAL EXEMPTION FULL
2017-06-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/06/17, WITH UPDATES
2017-06-29 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DALE ANDREW SPENCER
2017-06-29 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NIGEL JONATHAN WHITE
2017-04-26 update accounts_last_madeup_date 2015-06-30 => 2016-06-30
2017-04-26 update accounts_next_due_date 2017-03-31 => 2018-03-31
2017-02-17 update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL
2017-01-30 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2016-12-21 update statutory_documents 01/12/16 STATEMENT OF CAPITAL GBP 200
2016-12-01 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PHILIP ROLLASON
2016-12-01 update statutory_documents APPOINTMENT TERMINATED, SECRETARY PHILIP ROLLASON
2016-08-25 delete source_ip 93.184.219.4
2016-08-25 insert source_ip 205.147.88.143
2016-08-07 update returns_last_madeup_date 2015-06-27 => 2016-06-27
2016-08-07 update returns_next_due_date 2016-07-25 => 2017-07-25
2016-07-21 update statutory_documents 27/06/16 FULL LIST
2015-11-07 update accounts_last_madeup_date 2014-06-30 => 2015-06-30
2015-11-07 update accounts_next_due_date 2016-03-31 => 2017-03-31
2015-10-28 update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL
2015-09-07 update returns_last_madeup_date 2014-06-27 => 2015-06-27
2015-09-07 update returns_next_due_date 2015-07-25 => 2016-07-25
2015-08-27 update statutory_documents 27/06/15 FULL LIST
2015-01-23 update website_status FlippedRobots => OK
2015-01-23 delete source_ip 85.233.160.70
2015-01-23 insert source_ip 93.184.219.4
2015-01-23 update robots_txt_status www.cdsconsulting.co.uk: 404 => 200
2014-12-07 update accounts_last_madeup_date 2013-06-30 => 2014-06-30
2014-12-07 update accounts_next_due_date 2015-03-31 => 2016-03-31
2014-12-03 update website_status OK => FlippedRobots
2014-11-28 update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL
2014-08-07 update returns_last_madeup_date 2013-06-27 => 2014-06-27
2014-08-07 update returns_next_due_date 2014-07-25 => 2015-07-25
2014-07-03 update statutory_documents 27/06/14 FULL LIST
2013-11-07 update accounts_last_madeup_date 2012-06-30 => 2013-06-30
2013-11-07 update accounts_next_due_date 2014-03-31 => 2015-03-31
2013-10-09 update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL
2013-08-01 update returns_last_madeup_date 2012-06-27 => 2013-06-27
2013-08-01 update returns_next_due_date 2013-07-25 => 2014-07-25
2013-07-05 update statutory_documents 27/06/13 FULL LIST
2013-06-23 update accounts_last_madeup_date 2011-06-30 => 2012-06-30
2013-06-23 update accounts_next_due_date 2013-03-31 => 2014-03-31
2013-06-21 delete sic_code 4521 - Gen construction & civil engineer
2013-06-21 insert sic_code 71122 - Engineering related scientific and technical consulting activities
2013-06-21 update returns_last_madeup_date 2011-06-27 => 2012-06-27
2013-06-21 update returns_next_due_date 2012-07-25 => 2013-07-25
2012-10-10 update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL
2012-07-03 update statutory_documents 27/06/12 FULL LIST
2012-06-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DALE ANDREW SPENCER / 22/06/2012
2012-06-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL JONATHAN WHITE / 22/06/2012
2012-06-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP ROLLASON / 22/06/2012
2012-06-22 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR PHILIP ROLLASON / 22/06/2012
2011-11-15 update statutory_documents 30/06/11 TOTAL EXEMPTION SMALL
2011-06-30 update statutory_documents 27/06/11 FULL LIST
2010-09-29 update statutory_documents 30/06/10 TOTAL EXEMPTION SMALL
2010-08-16 update statutory_documents 27/06/10 FULL LIST
2010-08-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DALE ANDREW SPENCER / 27/06/2010
2010-08-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP ROLLASON / 27/06/2010
2010-08-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NIGEL JONATHAN WHITE / 27/06/2010
2010-08-16 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / PHILIP ROLLASON / 27/06/2010
2009-10-12 update statutory_documents 30/06/09 TOTAL EXEMPTION SMALL
2009-07-02 update statutory_documents RETURN MADE UP TO 27/06/09; FULL LIST OF MEMBERS
2009-04-29 update statutory_documents 30/06/08 TOTAL EXEMPTION SMALL
2008-07-22 update statutory_documents RETURN MADE UP TO 27/06/08; NO CHANGE OF MEMBERS
2007-10-28 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07
2007-08-13 update statutory_documents RETURN MADE UP TO 27/06/07; CHANGE OF MEMBERS
2006-09-29 update statutory_documents NEW DIRECTOR APPOINTED
2006-09-29 update statutory_documents NEW SECRETARY APPOINTED
2006-09-29 update statutory_documents SECRETARY RESIGNED
2006-09-29 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-07-28 update statutory_documents RETURN MADE UP TO 27/06/06; FULL LIST OF MEMBERS
2006-02-16 update statutory_documents NEW DIRECTOR APPOINTED
2005-06-27 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION