DSM FLOORING LIMITED - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-05-31 => 2023-05-31
2024-04-07 update accounts_next_due_date 2024-02-29 => 2025-02-28
2023-11-04 update statutory_documents 31/05/23 TOTAL EXEMPTION FULL
2023-05-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/05/23, NO UPDATES
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
2022-12-04 update statutory_documents 31/05/22 TOTAL EXEMPTION FULL
2022-06-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/05/22, NO UPDATES
2021-12-07 update accounts_last_madeup_date 2020-05-31 => 2021-05-31
2021-12-07 update accounts_next_due_date 2022-02-28 => 2023-02-28
2021-11-20 update statutory_documents 31/05/21 TOTAL EXEMPTION FULL
2021-05-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/05/21, NO UPDATES
2020-12-21 update statutory_documents AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/20
2020-12-07 update accounts_last_madeup_date 2019-05-31 => 2020-05-31
2020-12-07 update accounts_next_due_date 2021-05-31 => 2022-02-28
2020-11-08 update statutory_documents 31/05/20 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2021-02-28 => 2021-05-31
2020-05-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/05/20, NO UPDATES
2020-01-07 update accounts_last_madeup_date 2018-05-31 => 2019-05-31
2020-01-07 update accounts_next_due_date 2020-02-29 => 2021-02-28
2019-12-05 update statutory_documents 31/05/19 TOTAL EXEMPTION FULL
2019-05-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/05/19, NO UPDATES
2019-02-07 update accounts_last_madeup_date 2017-05-31 => 2018-05-31
2019-02-07 update accounts_next_due_date 2019-02-28 => 2020-02-29
2019-01-04 update statutory_documents 31/05/18 TOTAL EXEMPTION FULL
2018-05-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/05/18, NO UPDATES
2018-01-07 update accounts_last_madeup_date 2016-05-31 => 2017-05-31
2018-01-07 update accounts_next_due_date 2018-02-28 => 2019-02-28
2017-12-24 update statutory_documents 31/05/17 TOTAL EXEMPTION FULL
2017-05-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/05/17, WITH UPDATES
2017-01-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-01-07 update accounts_last_madeup_date 2015-05-31 => 2016-05-31
2017-01-07 update accounts_next_due_date 2017-02-28 => 2018-02-28
2016-12-20 update statutory_documents 31/05/16 TOTAL EXEMPTION FULL
2016-06-07 update returns_last_madeup_date 2015-05-08 => 2016-05-08
2016-06-07 update returns_next_due_date 2016-06-05 => 2017-06-05
2016-05-30 update statutory_documents 08/05/16 FULL LIST
2016-01-07 update accounts_last_madeup_date 2014-05-31 => 2015-05-31
2016-01-07 update accounts_next_due_date 2016-02-29 => 2017-02-28
2015-12-22 update statutory_documents 31/05/15 TOTAL EXEMPTION SMALL
2015-06-07 update returns_last_madeup_date 2014-05-08 => 2015-05-08
2015-06-07 update returns_next_due_date 2015-06-05 => 2016-06-05
2015-05-22 update statutory_documents 08/05/15 FULL LIST
2015-01-07 update accounts_last_madeup_date 2013-05-31 => 2014-05-31
2015-01-07 update accounts_next_due_date 2015-02-28 => 2016-02-29
2014-12-15 update statutory_documents 31/05/14 TOTAL EXEMPTION SMALL
2014-06-07 delete address 54 HAWKSWORTH LANE GUISELEY WEST YORKSHIRE UNITED KINGDOM LS20 8HE
2014-06-07 insert address 54 HAWKSWORTH LANE GUISELEY WEST YORKSHIRE LS20 8HE
2014-06-07 update registered_address
2014-06-07 update returns_last_madeup_date 2013-05-08 => 2014-05-08
2014-06-07 update returns_next_due_date 2014-06-05 => 2015-06-05
2014-05-22 update statutory_documents 08/05/14 FULL LIST
2014-01-07 update accounts_last_madeup_date 2012-05-31 => 2013-05-31
2014-01-07 update accounts_next_due_date 2014-02-28 => 2015-02-28
2013-12-19 update statutory_documents 31/05/13 TOTAL EXEMPTION SMALL
2013-06-26 update returns_last_madeup_date 2012-05-08 => 2013-05-08
2013-06-26 update returns_next_due_date 2013-06-05 => 2014-06-05
2013-06-23 update account_category TOTAL EXEMPTION FULL => TOTAL EXEMPTION SMALL
2013-06-23 update accounts_last_madeup_date 2011-05-31 => 2012-05-31
2013-06-23 update accounts_next_due_date 2013-02-28 => 2014-02-28
2013-06-23 delete address 24 FAIRWAY TRANMERE PARK GUISELEY LEEDS WEST YORKSHIRE LS20 8JT
2013-06-23 insert address 54 HAWKSWORTH LANE GUISELEY WEST YORKSHIRE UNITED KINGDOM LS20 8HE
2013-06-23 update registered_address
2013-05-22 update statutory_documents 08/05/13 FULL LIST
2013-05-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN SEAN MCCANN / 01/05/2013
2013-05-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN SEAN MCCANN / 01/05/2013
2013-05-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS SIOBHAN KERRY MCCANN / 01/05/2013
2012-11-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/11/2012 FROM 24 FAIRWAY TRANMERE PARK GUISELEY LEEDS WEST YORKSHIRE LS20 8JT
2012-10-03 update statutory_documents 31/05/12 TOTAL EXEMPTION SMALL
2012-05-15 update statutory_documents 08/05/12 FULL LIST
2011-12-06 update statutory_documents 31/05/11 TOTAL EXEMPTION FULL
2011-05-20 update statutory_documents 08/05/11 FULL LIST
2011-01-06 update statutory_documents 31/05/10 TOTAL EXEMPTION FULL
2010-06-01 update statutory_documents 08/05/10 FULL LIST
2010-06-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DARREN SEAN MCCANN / 01/01/2010
2010-06-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SIOBHAN KERRY MCCANN / 01/01/2010
2010-02-23 update statutory_documents 31/05/09 TOTAL EXEMPTION FULL
2009-05-21 update statutory_documents RETURN MADE UP TO 08/05/09; FULL LIST OF MEMBERS
2009-03-06 update statutory_documents 31/05/08 TOTAL EXEMPTION FULL
2008-05-28 update statutory_documents RETURN MADE UP TO 08/05/08; FULL LIST OF MEMBERS
2008-02-18 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/07
2008-02-14 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2008-01-17 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2007-06-07 update statutory_documents RETURN MADE UP TO 08/05/07; NO CHANGE OF MEMBERS
2007-05-22 update statutory_documents NEW DIRECTOR APPOINTED
2007-02-12 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06
2006-06-01 update statutory_documents RETURN MADE UP TO 08/05/06; FULL LIST OF MEMBERS
2006-01-06 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05
2005-06-08 update statutory_documents RETURN MADE UP TO 08/05/05; FULL LIST OF MEMBERS
2004-12-06 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04
2004-06-03 update statutory_documents RETURN MADE UP TO 08/05/04; FULL LIST OF MEMBERS
2003-10-23 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03
2003-07-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/07/03 FROM: 4 HAVEN RISE COOKRIDGE LEEDS LS16 6SL
2003-06-09 update statutory_documents RETURN MADE UP TO 08/05/03; FULL LIST OF MEMBERS
2003-04-04 update statutory_documents NEW SECRETARY APPOINTED
2003-04-04 update statutory_documents SECRETARY RESIGNED
2002-05-14 update statutory_documents NEW DIRECTOR APPOINTED
2002-05-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/05/02 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS
2002-05-13 update statutory_documents NEW SECRETARY APPOINTED
2002-05-13 update statutory_documents DIRECTOR RESIGNED
2002-05-13 update statutory_documents SECRETARY RESIGNED
2002-05-08 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION