Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-01-31 => 2023-01-31 |
2024-04-07 |
update accounts_next_due_date 2023-10-31 => 2024-10-31 |
2024-03-07 |
delete about_pages_linkeddomain versor.pl |
2024-03-07 |
delete index_pages_linkeddomain versor.pl |
2024-03-07 |
delete portfolio_pages_linkeddomain versor.pl |
2024-03-07 |
delete product_pages_linkeddomain versor.pl |
2024-03-07 |
delete service_pages_linkeddomain versor.pl |
2024-03-07 |
delete source_ip 46.32.240.33 |
2024-03-07 |
insert source_ip 92.204.217.45 |
2023-10-11 |
update statutory_documents 31/01/23 TOTAL EXEMPTION FULL |
2023-04-07 |
update accounts_last_madeup_date 2021-01-31 => 2022-01-31 |
2023-04-07 |
update accounts_next_due_date 2022-10-31 => 2023-10-31 |
2023-01-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/22, NO UPDATES |
2022-10-25 |
update statutory_documents 31/01/22 TOTAL EXEMPTION FULL |
2022-02-14 |
delete otherexecutives Gary Knights |
2022-02-14 |
update person_title Gary Knights: Director => Co - Owner |
2022-01-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/21, NO UPDATES |
2021-09-08 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GARY KNIGHTS |
2021-08-07 |
update accounts_last_madeup_date 2020-01-31 => 2021-01-31 |
2021-08-07 |
update accounts_next_due_date 2021-10-31 => 2022-10-31 |
2021-07-06 |
update statutory_documents 31/01/21 TOTAL EXEMPTION FULL |
2021-01-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/20, NO UPDATES |
2021-01-04 |
update statutory_documents CESSATION OF PHILIP JOHN GODBOLD AS A PSC |
2020-08-07 |
update accounts_last_madeup_date 2019-01-31 => 2020-01-31 |
2020-08-07 |
update accounts_next_due_date 2021-01-31 => 2021-10-31 |
2020-07-28 |
update statutory_documents 31/01/20 TOTAL EXEMPTION FULL |
2020-07-07 |
update accounts_next_due_date 2020-10-31 => 2021-01-31 |
2020-04-14 |
insert about_pages_linkeddomain easymover.se |
2020-04-14 |
insert contact_pages_linkeddomain easymover.se |
2020-04-14 |
insert index_pages_linkeddomain easymover.se |
2020-04-14 |
insert product_pages_linkeddomain easymover.se |
2020-04-14 |
insert service_pages_linkeddomain easymover.se |
2020-04-14 |
insert terms_pages_linkeddomain easymover.se |
2020-03-15 |
insert person Darren Curtis |
2020-03-15 |
update person_title Philip Godbold: Co - Owner => Sales & Service Manager |
2020-02-14 |
insert about_pages_linkeddomain dicar.com |
2020-02-14 |
insert about_pages_linkeddomain futaitech.com |
2020-02-14 |
insert contact_pages_linkeddomain dicar.com |
2020-02-14 |
insert contact_pages_linkeddomain futaitech.com |
2020-02-14 |
insert index_pages_linkeddomain dicar.com |
2020-02-14 |
insert index_pages_linkeddomain futaitech.com |
2020-02-14 |
insert portfolio_pages_linkeddomain dicar.com |
2020-02-14 |
insert portfolio_pages_linkeddomain futaitech.com |
2020-02-14 |
insert product_pages_linkeddomain dicar.com |
2020-02-14 |
insert product_pages_linkeddomain futaitech.com |
2020-02-14 |
insert service_pages_linkeddomain dicar.com |
2020-02-14 |
insert service_pages_linkeddomain futaitech.com |
2020-02-14 |
insert terms_pages_linkeddomain dicar.com |
2020-02-14 |
insert terms_pages_linkeddomain futaitech.com |
2020-01-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/19, WITH UPDATES |
2019-11-12 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DARREN JAMES CURTIS |
2019-11-07 |
update account_category null => TOTAL EXEMPTION FULL |
2019-11-07 |
update accounts_last_madeup_date 2018-01-31 => 2019-01-31 |
2019-11-07 |
update accounts_next_due_date 2019-10-31 => 2020-10-31 |
2019-10-21 |
update statutory_documents 31/01/19 TOTAL EXEMPTION FULL |
2019-01-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES |
2018-11-07 |
update account_category TOTAL EXEMPTION FULL => null |
2018-11-07 |
update accounts_last_madeup_date 2017-01-31 => 2018-01-31 |
2018-11-07 |
update accounts_next_due_date 2018-10-31 => 2019-10-31 |
2018-10-19 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18 |
2018-01-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES |
2017-12-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-12-07 |
update accounts_last_madeup_date 2016-01-31 => 2017-01-31 |
2017-12-07 |
update accounts_next_due_date 2017-10-31 => 2018-10-31 |
2017-11-21 |
update statutory_documents 31/01/17 TOTAL EXEMPTION FULL |
2017-01-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES |
2016-12-19 |
update accounts_last_madeup_date 2015-01-31 => 2016-01-31 |
2016-12-19 |
update accounts_next_due_date 2016-10-31 => 2017-10-31 |
2016-10-25 |
update statutory_documents 31/01/16 TOTAL EXEMPTION SMALL |
2016-02-08 |
delete address 5 CULLEN PLACE EASTLANDS INDUSTRIAL ESTATE LEISTON SUFFOLK ENGLAND IP16 4LL |
2016-02-08 |
insert address 5 CULLEN PLACE EASTLANDS INDUSTRIAL ESTATE LEISTON SUFFOLK IP16 4LL |
2016-02-08 |
update registered_address |
2016-02-08 |
update returns_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-02-08 |
update returns_next_due_date 2016-01-28 => 2017-01-28 |
2016-01-27 |
update statutory_documents 31/12/15 FULL LIST |
2015-06-07 |
delete address MASTERLORD INDUSTRIAL ESTATE STATION ROAD LEISTON SUFFOLK IP16 4JD |
2015-06-07 |
insert address 5 CULLEN PLACE EASTLANDS INDUSTRIAL ESTATE LEISTON SUFFOLK ENGLAND IP16 4LL |
2015-06-07 |
update accounts_last_madeup_date 2013-10-31 => 2015-01-31 |
2015-06-07 |
update accounts_next_due_date 2015-10-31 => 2016-10-31 |
2015-06-07 |
update registered_address |
2015-05-12 |
update statutory_documents 31/01/15 TOTAL EXEMPTION SMALL |
2015-05-07 |
update account_ref_month 10 => 1 |
2015-05-07 |
update accounts_next_due_date 2015-07-31 => 2015-10-31 |
2015-05-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/05/2015 FROM
MASTERLORD INDUSTRIAL ESTATE
STATION ROAD
LEISTON
SUFFOLK
IP16 4JD |
2015-04-27 |
update statutory_documents PREVEXT FROM 31/10/2014 TO 31/01/2015 |
2015-03-07 |
delete sic_code 33120 - Repair of machinery |
2015-03-07 |
insert sic_code 96090 - Other service activities n.e.c. |
2015-03-07 |
update returns_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-03-07 |
update returns_next_due_date 2015-01-28 => 2016-01-28 |
2015-03-03 |
update statutory_documents DIRECTOR APPOINTED MR GARY ANDREW BUTCHER |
2015-03-03 |
update statutory_documents DIRECTOR APPOINTED MR GARY PETER KNIGHTS |
2015-03-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR IVAN TURNER |
2015-03-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TONY NEWSON |
2015-03-03 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY IVAN TURNER |
2015-02-06 |
update statutory_documents 31/12/14 FULL LIST |
2015-01-07 |
update num_mort_outstanding 1 => 0 |
2015-01-07 |
update num_mort_satisfied 0 => 1 |
2014-11-29 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2014-05-07 |
update accounts_last_madeup_date 2012-10-31 => 2013-10-31 |
2014-05-07 |
update accounts_next_due_date 2014-07-31 => 2015-07-31 |
2014-04-03 |
update statutory_documents 31/10/13 TOTAL EXEMPTION SMALL |
2014-03-07 |
update returns_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-03-07 |
update returns_next_due_date 2014-01-28 => 2015-01-28 |
2014-02-12 |
update statutory_documents 31/12/13 FULL LIST |
2014-02-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / IVAN DAVID TURNER / 31/07/2013 |
2014-02-12 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / IVAN DAVID TURNER / 31/07/2013 |
2013-06-26 |
update accounts_last_madeup_date 2011-10-31 => 2012-10-31 |
2013-06-26 |
update accounts_next_due_date 2013-07-31 => 2014-07-31 |
2013-06-25 |
update returns_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-06-25 |
update returns_next_due_date 2013-01-28 => 2014-01-28 |
2013-05-10 |
update statutory_documents 31/10/12 TOTAL EXEMPTION SMALL |
2013-02-01 |
update statutory_documents 31/12/12 FULL LIST |
2013-02-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GARY MILLIS |
2013-02-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GARY MILLIS |
2012-05-15 |
update statutory_documents 31/10/11 TOTAL EXEMPTION SMALL |
2012-01-20 |
update statutory_documents 31/12/11 FULL LIST |
2011-03-08 |
update statutory_documents 31/10/10 TOTAL EXEMPTION SMALL |
2011-01-12 |
update statutory_documents 31/12/10 FULL LIST |
2010-03-16 |
update statutory_documents 31/10/09 TOTAL EXEMPTION SMALL |
2010-01-15 |
update statutory_documents 31/12/09 FULL LIST |
2009-05-12 |
update statutory_documents 31/10/08 TOTAL EXEMPTION SMALL |
2009-01-23 |
update statutory_documents RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS |
2008-06-19 |
update statutory_documents 31/10/07 TOTAL EXEMPTION SMALL |
2008-01-23 |
update statutory_documents RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS |
2007-05-23 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
2007-02-07 |
update statutory_documents RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS |
2006-07-13 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
2006-03-02 |
update statutory_documents RETURN MADE UP TO 31/12/05; CHANGE OF MEMBERS |
2005-12-23 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 30/06/05 TO 31/10/05 |
2005-01-17 |
update statutory_documents RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS |
2005-01-14 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 |
2004-04-28 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03 |
2004-02-09 |
update statutory_documents RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS |
2003-04-30 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02 |
2003-02-03 |
update statutory_documents RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS |
2002-03-19 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01 |
2002-03-05 |
update statutory_documents RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS |
2001-04-26 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00 |
2001-03-07 |
update statutory_documents DIRECTOR RESIGNED |
2001-02-06 |
update statutory_documents RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS |
2000-04-28 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99 |
2000-03-08 |
update statutory_documents RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS |
1999-11-21 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
1999-04-29 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98 |
1999-03-03 |
update statutory_documents RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS |
1999-01-27 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1998-01-28 |
update statutory_documents RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS |
1998-01-14 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97 |
1997-02-19 |
update statutory_documents RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS |
1997-01-08 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96 |
1996-01-29 |
update statutory_documents RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS |
1996-01-29 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95 |
1995-02-16 |
update statutory_documents RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS |
1995-02-16 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94 |
1994-03-15 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED |
1994-03-15 |
update statutory_documents RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS |
1994-03-15 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93 |
1993-04-25 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92 |
1993-02-21 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1993-02-21 |
update statutory_documents RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS |
1992-04-15 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/91 |
1992-03-03 |
update statutory_documents RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS |
1991-05-21 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/90 |
1991-04-07 |
update statutory_documents RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS |
1990-11-16 |
update statutory_documents DIRECTOR RESIGNED |
1990-02-22 |
update statutory_documents RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS |
1990-02-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/89 |
1989-12-27 |
update statutory_documents COMPANY NAME CHANGED
CERTIFICATE ISSUED ON 27/12/89 |
1989-12-27 |
update statutory_documents COMPANY NAME CHANGED
D.I.G. CORRUGATED SPARES & SERVI
CE LIMITED
CERTIFICATE ISSUED ON 28/12/89 |
1989-07-17 |
update statutory_documents RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS |
1989-07-17 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/88 |
1989-03-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/03/89 FROM:
UNIT 13
CARLTON PARK IND ESTATE
SAXMUNDHAM
SUFFOLK |
1988-08-01 |
update statutory_documents ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/06 |
1988-04-14 |
update statutory_documents RETURN MADE UP TO 10/12/87; FULL LIST OF MEMBERS |
1988-04-14 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/87 |
1988-04-07 |
update statutory_documents NEW DIRECTOR APPOINTED |
1987-01-30 |
update statutory_documents ACCOUNTING REF. DATE SHORT FROM 31/12 TO 31/03 |
1986-10-14 |
update statutory_documents ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12 |
1986-09-25 |
update statutory_documents NEW DIRECTOR APPOINTED |
1986-01-16 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |