Date | Description |
2023-08-07 |
update accounts_last_madeup_date 2022-05-31 => 2023-05-31 |
2023-08-07 |
update accounts_next_due_date 2024-02-29 => 2025-02-28 |
2023-07-12 |
update statutory_documents 31/05/23 UNAUDITED ABRIDGED |
2023-04-07 |
update accounts_last_madeup_date 2021-05-31 => 2022-05-31 |
2023-04-07 |
update accounts_next_due_date 2023-02-28 => 2024-02-29 |
2023-03-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/03/23, NO UPDATES |
2023-02-28 |
update statutory_documents 31/05/22 UNAUDITED ABRIDGED |
2022-07-02 |
update website_status OK => InternalTimeout |
2022-05-31 |
update robots_txt_status www.derbyshiredalesprint.co.uk: 404 => 0 |
2022-05-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/04/22, NO UPDATES |
2022-05-07 |
delete address COMPTON OFFICES KING EDWARD STREET ASHBOURNE DERBYSHIRE ENGLAND DE6 1BW |
2022-05-07 |
insert address THE LOWER STABLES MAIN STREET SUDBURY ASHBOURNE UNITED KINGDOM DE6 5HT |
2022-05-07 |
update registered_address |
2022-04-28 |
update statutory_documents REGISTERED OFFICE CHANGED ON 28/04/2022 FROM
COMPTON OFFICES KING EDWARD STREET
ASHBOURNE
DERBYSHIRE
DE6 1BW
ENGLAND |
2022-04-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL COOPER / 28/04/2022 |
2022-04-28 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR PAUL COOPER / 28/04/2022 |
2022-03-07 |
update accounts_last_madeup_date 2020-05-31 => 2021-05-31 |
2022-03-07 |
update accounts_next_due_date 2022-02-28 => 2023-02-28 |
2022-02-28 |
update statutory_documents 31/05/21 UNAUDITED ABRIDGED |
2021-11-22 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY MARK PARSONS |
2021-06-07 |
update accounts_last_madeup_date 2019-05-31 => 2020-05-31 |
2021-06-07 |
update accounts_next_due_date 2021-05-31 => 2022-02-28 |
2021-05-28 |
update statutory_documents 31/05/20 UNAUDITED ABRIDGED |
2021-05-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/04/21, WITH UPDATES |
2020-07-07 |
update accounts_next_due_date 2021-02-28 => 2021-05-31 |
2020-05-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/04/20, NO UPDATES |
2020-03-07 |
update accounts_last_madeup_date 2018-05-31 => 2019-05-31 |
2020-03-07 |
update accounts_next_due_date 2020-02-29 => 2021-02-28 |
2020-02-28 |
update statutory_documents 31/05/19 UNAUDITED ABRIDGED |
2019-04-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/04/19, NO UPDATES |
2019-03-07 |
update accounts_last_madeup_date 2017-05-31 => 2018-05-31 |
2019-03-07 |
update accounts_next_due_date 2019-02-28 => 2020-02-29 |
2019-02-28 |
update statutory_documents 31/05/18 UNAUDITED ABRIDGED |
2018-05-21 |
insert index_pages_linkeddomain goo.gl |
2018-04-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/04/18, NO UPDATES |
2018-03-07 |
update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED |
2018-03-07 |
update accounts_last_madeup_date 2016-05-31 => 2017-05-31 |
2018-03-07 |
update accounts_next_due_date 2018-02-28 => 2019-02-28 |
2018-02-28 |
update statutory_documents 31/05/17 UNAUDITED ABRIDGED |
2017-11-17 |
delete address Unit 1F · Wirksworth Industrial Estate · Wirksworth · Derbyshire · DE4 4FY |
2017-11-17 |
update robots_txt_status www.derbyshiredalesprint.co.uk: 200 => 404 |
2017-08-31 |
delete index_pages_linkeddomain animalesenadopcion.org |
2017-08-31 |
delete index_pages_linkeddomain instagramtakipci.net |
2017-08-31 |
delete index_pages_linkeddomain interlnk.net |
2017-08-31 |
delete index_pages_linkeddomain kacakbahisoyna24.org |
2017-08-31 |
delete index_pages_linkeddomain seyirlikfilm.net |
2017-08-31 |
delete index_pages_linkeddomain takipcial.net |
2017-08-31 |
delete index_pages_linkeddomain wnpacific.com |
2017-07-23 |
delete index_pages_linkeddomain estrogenolitnedir.org |
2017-07-23 |
delete index_pages_linkeddomain gadgetcane.com |
2017-07-23 |
delete index_pages_linkeddomain grepass.com |
2017-07-23 |
delete index_pages_linkeddomain holebox.com |
2017-07-23 |
delete index_pages_linkeddomain mediamonthly.com |
2017-07-23 |
delete index_pages_linkeddomain sdbuzz.com |
2017-07-23 |
insert index_pages_linkeddomain animalesenadopcion.org |
2017-07-23 |
insert index_pages_linkeddomain instagramtakipci.net |
2017-07-23 |
insert index_pages_linkeddomain interlnk.net |
2017-07-23 |
insert index_pages_linkeddomain wnpacific.com |
2017-06-19 |
delete source_ip 77.68.64.8 |
2017-06-19 |
insert index_pages_linkeddomain estrogenolitnedir.org |
2017-06-19 |
insert index_pages_linkeddomain gadgetcane.com |
2017-06-19 |
insert index_pages_linkeddomain grepass.com |
2017-06-19 |
insert index_pages_linkeddomain holebox.com |
2017-06-19 |
insert index_pages_linkeddomain kacakbahisoyna24.org |
2017-06-19 |
insert index_pages_linkeddomain mediamonthly.com |
2017-06-19 |
insert index_pages_linkeddomain sdbuzz.com |
2017-06-19 |
insert index_pages_linkeddomain seyirlikfilm.net |
2017-06-19 |
insert index_pages_linkeddomain takipcial.net |
2017-06-19 |
insert source_ip 160.153.131.201 |
2017-05-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/04/17, WITH UPDATES |
2017-05-01 |
delete source_ip 158.255.228.25 |
2017-05-01 |
insert source_ip 77.68.64.8 |
2017-04-26 |
update accounts_last_madeup_date 2015-05-31 => 2016-05-31 |
2017-04-26 |
update accounts_next_due_date 2017-02-28 => 2018-02-28 |
2017-02-28 |
update statutory_documents 31/05/16 TOTAL EXEMPTION SMALL |
2016-07-07 |
delete address UNIT 1F WIRKSWORTH INDUSTRIAL ESTATE, RAVENSTOR ROAD WIRKSWORTH MATLOCK DERBYSHIRE DE4 4FY |
2016-07-07 |
insert address COMPTON OFFICES KING EDWARD STREET ASHBOURNE DERBYSHIRE ENGLAND DE6 1BW |
2016-07-07 |
update registered_address |
2016-07-07 |
update returns_last_madeup_date 2015-04-17 => 2016-04-17 |
2016-07-07 |
update returns_next_due_date 2016-05-15 => 2017-05-15 |
2016-06-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/06/2016 FROM
UNIT 1F WIRKSWORTH INDUSTRIAL
ESTATE, RAVENSTOR ROAD
WIRKSWORTH MATLOCK
DERBYSHIRE
DE4 4FY |
2016-06-20 |
update statutory_documents 17/04/16 FULL LIST |
2016-06-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL COOPER / 17/04/2016 |
2016-06-20 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR MARK GREGORY PARSONS / 17/04/2016 |
2016-03-09 |
update accounts_last_madeup_date 2014-05-31 => 2015-05-31 |
2016-03-09 |
update accounts_next_due_date 2016-02-29 => 2017-02-28 |
2016-02-29 |
update statutory_documents 31/05/15 TOTAL EXEMPTION SMALL |
2015-08-09 |
insert company_previous_name SOLAR PRESS LIMITED |
2015-08-09 |
update name SOLAR PRESS LIMITED => DERBYSHIRE DALES DESIGN AND PRINT LIMITED |
2015-07-16 |
update statutory_documents COMPANY NAME CHANGED SOLAR PRESS LIMITED
CERTIFICATE ISSUED ON 16/07/15 |
2015-06-09 |
update returns_last_madeup_date 2014-04-17 => 2015-04-17 |
2015-06-09 |
update returns_next_due_date 2015-05-15 => 2016-05-15 |
2015-05-15 |
update statutory_documents 17/04/15 FULL LIST |
2015-03-07 |
update accounts_last_madeup_date 2013-05-31 => 2014-05-31 |
2015-03-07 |
update accounts_next_due_date 2015-02-28 => 2016-02-29 |
2015-02-28 |
update statutory_documents 31/05/14 TOTAL EXEMPTION SMALL |
2014-08-07 |
update returns_last_madeup_date 2013-04-17 => 2014-04-17 |
2014-08-07 |
update returns_next_due_date 2014-05-15 => 2015-05-15 |
2014-07-11 |
update statutory_documents 17/04/14 FULL LIST |
2014-03-08 |
update accounts_last_madeup_date 2012-05-31 => 2013-05-31 |
2014-03-08 |
update accounts_next_due_date 2014-02-28 => 2015-02-28 |
2014-02-28 |
update statutory_documents 31/05/13 TOTAL EXEMPTION SMALL |
2013-07-11 |
delete source_ip 79.99.68.220 |
2013-07-11 |
insert source_ip 158.255.228.25 |
2013-06-26 |
update returns_last_madeup_date 2012-04-17 => 2013-04-17 |
2013-06-26 |
update returns_next_due_date 2013-05-15 => 2014-05-15 |
2013-06-25 |
update accounts_last_madeup_date 2011-05-31 => 2012-05-31 |
2013-06-25 |
update accounts_next_due_date 2013-02-28 => 2014-02-28 |
2013-06-21 |
delete sic_code 7487 - Other business activities |
2013-06-21 |
insert sic_code 82990 - Other business support service activities n.e.c. |
2013-06-21 |
update returns_last_madeup_date 2011-04-17 => 2012-04-17 |
2013-06-21 |
update returns_next_due_date 2012-05-15 => 2013-05-15 |
2013-05-16 |
update statutory_documents 17/04/13 FULL LIST |
2013-02-28 |
update statutory_documents 31/05/12 TOTAL EXEMPTION SMALL |
2012-07-03 |
update statutory_documents 17/04/12 FULL LIST |
2012-02-28 |
update statutory_documents 31/05/11 TOTAL EXEMPTION SMALL |
2011-06-16 |
update statutory_documents 17/04/11 FULL LIST |
2011-02-28 |
update statutory_documents 31/05/10 TOTAL EXEMPTION SMALL |
2010-06-08 |
update statutory_documents 17/04/10 FULL LIST |
2010-06-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL COOPER / 01/10/2009 |
2010-03-05 |
update statutory_documents 31/05/09 TOTAL EXEMPTION SMALL |
2009-06-04 |
update statutory_documents RETURN MADE UP TO 17/04/09; FULL LIST OF MEMBERS |
2008-12-09 |
update statutory_documents 31/05/08 TOTAL EXEMPTION SMALL |
2008-06-26 |
update statutory_documents RETURN MADE UP TO 17/04/08; FULL LIST OF MEMBERS |
2008-03-11 |
update statutory_documents 31/05/07 TOTAL EXEMPTION SMALL |
2007-04-28 |
update statutory_documents RETURN MADE UP TO 17/04/07; NO CHANGE OF MEMBERS |
2007-03-24 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
2006-05-02 |
update statutory_documents RETURN MADE UP TO 17/04/06; FULL LIST OF MEMBERS |
2006-03-30 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
2005-04-22 |
update statutory_documents RETURN MADE UP TO 17/04/05; FULL LIST OF MEMBERS |
2005-03-31 |
update statutory_documents NEW SECRETARY APPOINTED |
2005-03-31 |
update statutory_documents SECRETARY RESIGNED |
2005-03-31 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 |
2004-04-16 |
update statutory_documents RETURN MADE UP TO 17/04/04; FULL LIST OF MEMBERS |
2004-04-16 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03 |
2003-04-27 |
update statutory_documents RETURN MADE UP TO 17/04/03; FULL LIST OF MEMBERS |
2003-04-27 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02 |
2003-03-06 |
update statutory_documents DELIVERY EXT'D 3 MTH 31/05/02 |
2002-05-17 |
update statutory_documents RETURN MADE UP TO 29/04/02; FULL LIST OF MEMBERS |
2002-03-06 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/01 |
2001-04-30 |
update statutory_documents RETURN MADE UP TO 29/04/01; FULL LIST OF MEMBERS |
2001-01-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/00 |
2000-05-25 |
update statutory_documents RETURN MADE UP TO 29/04/00; FULL LIST OF MEMBERS |
2000-04-25 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/99 |
1999-06-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/98 |
1999-06-22 |
update statutory_documents RETURN MADE UP TO 29/04/99; NO CHANGE OF MEMBERS |
1998-08-10 |
update statutory_documents RETURN MADE UP TO 29/04/98; NO CHANGE OF MEMBERS |
1998-04-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/04/98 FROM:
11 KING STREET
ALFRETON
DERBYSHIRE
DE55 7AE |
1998-04-14 |
update statutory_documents RETURN MADE UP TO 29/04/97; FULL LIST OF MEMBERS |
1997-11-18 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97 |
1997-04-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96 |
1996-06-11 |
update statutory_documents NEW SECRETARY APPOINTED |
1996-06-11 |
update statutory_documents RETURN MADE UP TO 29/04/96; NO CHANGE OF MEMBERS |
1995-07-11 |
update statutory_documents RETURN MADE UP TO 29/04/95; FULL LIST OF MEMBERS |
1995-06-21 |
update statutory_documents DIRECTOR RESIGNED |
1995-06-20 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
1994-06-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93 |
1994-05-03 |
update statutory_documents RETURN MADE UP TO 29/04/94; NO CHANGE OF MEMBERS |
1993-08-19 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/92 |
1993-05-05 |
update statutory_documents RETURN MADE UP TO 29/04/93; NO CHANGE OF MEMBERS |
1992-11-01 |
update statutory_documents RETURN MADE UP TO 29/04/92; FULL LIST OF MEMBERS |
1992-10-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/10/92 FROM:
SUITE 2C,NORTH MILL,BRIDGEFOOT
BELPER DERBYSHIRE
DE5 1YD |
1992-03-10 |
update statutory_documents ACCOUNTING REF. DATE EXT FROM 30/04 TO 31/05 |
1991-12-19 |
update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04 |
1991-05-10 |
update statutory_documents SECRETARY RESIGNED |
1991-04-29 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |