Date | Description |
2024-09-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/23 |
2024-08-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/07/24, NO UPDATES |
2024-04-07 |
delete address TOLLGATE DRIVE TOLLGATE INDUSTRIAL ESTATE STAFFORD ST16 3HS |
2024-04-07 |
insert address UNIT B1 OPAL WAY STONE BUSINESS PARK STONE ENGLAND ST15 0YJ |
2024-04-07 |
update registered_address |
2024-03-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/03/2024 FROM
TOLLGATE DRIVE
TOLLGATE INDUSTRIAL ESTATE
STAFFORD
ST16 3HS |
2023-09-07 |
update account_category FULL => SMALL |
2023-09-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-09-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-08-04 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/22 |
2023-07-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/07/23, NO UPDATES |
2022-10-21 |
update statutory_documents DIRECTOR APPOINTED MR HARRY MARTIN BUFFERY |
2022-10-21 |
update statutory_documents SECRETARY APPOINTED MR HARRY MARTIN BUFFERY |
2022-09-30 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RAYMOND CARTER |
2022-09-30 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY RAYMOND CARTER |
2022-07-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/07/22, NO UPDATES |
2022-05-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2022-05-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-04-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/21 |
2021-07-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/07/21, NO UPDATES |
2021-06-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-06-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-05-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/20 |
2021-04-16 |
update statutory_documents SECRETARY APPOINTED MR RAYMOND ERNEST CARTER |
2021-04-16 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY MICHAEL BOWEN |
2021-02-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2021-02-07 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2021-01-14 |
delete source_ip 94.125.109.18 |
2021-01-14 |
insert source_ip 185.199.220.34 |
2020-12-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/19 |
2020-11-23 |
update statutory_documents DIRECTOR APPOINTED MR FREDERIC RAYMOND PASCAL BURG |
2020-11-23 |
update statutory_documents DIRECTOR APPOINTED MR STEPHANE RENE AUGUSTE PAILLAT |
2020-08-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/07/20, NO UPDATES |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-04-14 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PETER MCELVANEY |
2020-01-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2020-01-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-12-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/18 |
2019-08-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/07/19, NO UPDATES |
2018-11-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-11-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-10-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/17 |
2018-08-09 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR REMCO DE JONG |
2018-08-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/07/18, NO UPDATES |
2017-11-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-11-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-10-31 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOACHIM KORBACH |
2017-10-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/16 |
2017-09-15 |
delete sales_emails sa..@ddpsltd.co.uk |
2017-09-15 |
delete address Tollgate Drive, Tollgate Industrial Estate
ST16 3HS Stafford United Kingdom |
2017-09-15 |
delete email sa..@ddpsltd.co.uk |
2017-09-15 |
delete fax +44 1785 609 899 |
2017-09-15 |
delete index_pages_linkeddomain google.cn |
2017-09-15 |
delete index_pages_linkeddomain google.com |
2017-09-15 |
delete phone +44 1785 609 900 |
2017-09-15 |
update primary_contact Tollgate Drive, Tollgate Industrial Estate
ST16 3HS Stafford United Kingdom => null |
2017-07-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/07/17, NO UPDATES |
2016-11-14 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DONALD DOELL |
2016-11-10 |
update statutory_documents DIRECTOR APPOINTED MR RAYMOND ERNEST CARTER |
2016-10-14 |
delete source_ip 94.125.105.36 |
2016-10-14 |
insert source_ip 94.125.109.18 |
2016-08-07 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-08-07 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-07-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/07/16, WITH UPDATES |
2016-07-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/15 |
2016-03-12 |
update website_status OK => DomainNotFound |
2015-09-07 |
update returns_last_madeup_date 2014-07-21 => 2015-07-21 |
2015-09-07 |
update returns_next_due_date 2015-08-18 => 2016-08-18 |
2015-08-06 |
update statutory_documents 21/07/15 FULL LIST |
2015-07-15 |
update statutory_documents DIRECTOR APPOINTED MR REMCO DE JONG |
2015-07-13 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DANIEL STECK |
2015-06-07 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-06-07 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-05-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/14 |
2015-01-29 |
insert index_pages_linkeddomain titanmf.com |
2014-08-07 |
update returns_last_madeup_date 2013-07-21 => 2014-07-21 |
2014-08-07 |
update returns_next_due_date 2014-08-18 => 2015-08-18 |
2014-07-21 |
update statutory_documents 21/07/14 FULL LIST |
2014-07-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PETER MCELVANEY / 22/04/2014 |
2014-05-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-05-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-04-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/13 |
2014-01-22 |
delete alias DDPS Inc. |
2014-01-22 |
delete index_pages_linkeddomain dedietrich.com |
2013-11-07 |
delete company_previous_name FORAY 574 LIMITED |
2013-11-07 |
delete company_previous_name QVF SYSTEMS PROCESS LIMITED |
2013-08-11 |
delete source_ip 188.65.112.252 |
2013-08-11 |
insert source_ip 94.125.105.36 |
2013-08-01 |
update returns_last_madeup_date 2012-07-21 => 2013-07-21 |
2013-08-01 |
update returns_next_due_date 2013-08-18 => 2014-08-18 |
2013-07-23 |
update statutory_documents 21/07/13 FULL LIST |
2013-06-25 |
update num_mort_outstanding 3 => 1 |
2013-06-25 |
update num_mort_satisfied 0 => 2 |
2013-06-25 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-06-25 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-06-23 |
delete source_ip 94.125.105.36 |
2013-06-23 |
insert source_ip 188.65.112.252 |
2013-06-22 |
delete sic_code 2615 - Manufacture other glass inc. technical |
2013-06-22 |
delete sic_code 7420 - Architectural, technical consult |
2013-06-22 |
insert sic_code 71121 - Engineering design activities for industrial process and production |
2013-06-22 |
update returns_last_madeup_date 2011-07-21 => 2012-07-21 |
2013-06-22 |
update returns_next_due_date 2012-08-18 => 2013-08-18 |
2013-06-21 |
update num_mort_charges 2 => 3 |
2013-06-21 |
update num_mort_outstanding 2 => 3 |
2013-06-21 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
2013-06-21 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2013-06-04 |
insert index_pages_linkeddomain dedietrich.com |
2013-05-28 |
delete index_pages_linkeddomain dedietrich.com |
2013-04-26 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/12 |
2013-02-21 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
2013-02-21 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 |
2012-08-15 |
update statutory_documents 21/07/12 FULL LIST |
2012-07-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/11 |
2012-06-20 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
2011-08-04 |
update statutory_documents STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /BOTH /CHARGE NO 2 |
2011-07-26 |
update statutory_documents 21/07/11 FULL LIST |
2011-07-14 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/10 |
2010-09-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/09 |
2010-07-22 |
update statutory_documents 21/07/10 FULL LIST |
2010-02-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR JOACHIM KORBACH / 24/02/2010 |
2010-02-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR-ING DANIEL STECK / 24/02/2010 |
2010-02-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DONALD DOELL / 24/02/2010 |
2010-02-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PETER MCELVANEY / 24/02/2010 |
2010-02-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR JOACHIM KORBACH / 10/02/2010 |
2010-02-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR-ING DANIEL STECK / 10/02/2010 |
2009-07-29 |
update statutory_documents RETURN MADE UP TO 21/07/09; FULL LIST OF MEMBERS |
2009-07-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/08 |
2009-04-30 |
update statutory_documents ARTICLES OF ASSOCIATION |
2009-04-30 |
update statutory_documents MEMORANDUM OF ASSOCIATION |
2009-04-28 |
update statutory_documents COMPANY NAME CHANGED QVF PROCESS SYSTEMS LIMITED
CERTIFICATE ISSUED ON 28/04/09 |
2009-01-15 |
update statutory_documents DIRECTOR APPOINTED MR DONALD DOELL |
2008-10-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/07 |
2008-08-06 |
update statutory_documents RETURN MADE UP TO 21/07/08; FULL LIST OF MEMBERS |
2008-08-01 |
update statutory_documents SECRETARY APPOINTED MR MICHAEL CHRISTOPHER BOWEN |
2008-08-01 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY JEAN-DARC NEUMANN |
2007-10-16 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/06 |
2007-08-31 |
update statutory_documents NEW SECRETARY APPOINTED |
2007-08-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-08-14 |
update statutory_documents SECRETARY RESIGNED |
2007-07-30 |
update statutory_documents RETURN MADE UP TO 21/07/07; FULL LIST OF MEMBERS |
2007-07-24 |
update statutory_documents DIRECTOR RESIGNED |
2006-10-31 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/05 |
2006-09-06 |
update statutory_documents RETURN MADE UP TO 21/07/06; FULL LIST OF MEMBERS |
2006-04-10 |
update statutory_documents NEW SECRETARY APPOINTED |
2006-04-10 |
update statutory_documents SECRETARY RESIGNED |
2005-08-04 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2005-08-04 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2005-08-04 |
update statutory_documents RETURN MADE UP TO 21/07/05; FULL LIST OF MEMBERS |
2005-05-31 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/04 |
2004-12-06 |
update statutory_documents AUDITOR'S RESIGNATION |
2004-08-25 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/03 |
2004-08-09 |
update statutory_documents RETURN MADE UP TO 21/07/04; FULL LIST OF MEMBERS |
2003-07-28 |
update statutory_documents RETURN MADE UP TO 21/07/03; FULL LIST OF MEMBERS |
2003-04-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/02 |
2003-03-08 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-03-08 |
update statutory_documents DIRECTOR RESIGNED |
2002-09-16 |
update statutory_documents DIRECTOR RESIGNED |
2002-08-12 |
update statutory_documents RETURN MADE UP TO 21/07/02; FULL LIST OF MEMBERS |
2002-08-09 |
update statutory_documents RE SECTION 394 |
2002-05-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/01 |
2002-01-10 |
update statutory_documents £ IC 500056/500000
10/12/01
£ SR 5625@.01=56 |
2001-09-26 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-09-26 |
update statutory_documents DIRECTOR RESIGNED |
2001-09-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/00 |
2001-08-15 |
update statutory_documents AUDITOR'S RESIGNATION |
2001-07-27 |
update statutory_documents RETURN MADE UP TO 21/07/01; FULL LIST OF MEMBERS |
2001-01-29 |
update statutory_documents NEW SECRETARY APPOINTED |
2001-01-18 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
2000-10-24 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-10-24 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-10-09 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-10-02 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/10/00 TO 31/12/00 |
2000-08-25 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/99 |
2000-08-03 |
update statutory_documents RETURN MADE UP TO 21/07/00; FULL LIST OF MEMBERS |
1999-09-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/98 |
1999-08-13 |
update statutory_documents RETURN MADE UP TO 21/07/99; NO CHANGE OF MEMBERS |
1999-01-24 |
update statutory_documents CONVE
10/12/98 |
1999-01-24 |
update statutory_documents ADOPT MEM AND ARTS 10/12/98 |
1999-01-24 |
update statutory_documents CONVERSION SHARES 10/12/98 |
1998-11-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/11/98 FROM:
TILLING DRIVE
STONE
STAFFORDSHIRE
ST15 0BG |
1998-08-05 |
update statutory_documents AUDITOR'S RESIGNATION |
1998-07-29 |
update statutory_documents RETURN MADE UP TO 21/07/98; NO CHANGE OF MEMBERS |
1998-07-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/97 |
1997-12-02 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
1997-07-25 |
update statutory_documents RETURN MADE UP TO 21/07/97; FULL LIST OF MEMBERS |
1997-07-25 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/96 |
1996-08-20 |
update statutory_documents RETURN MADE UP TO 21/07/96; NO CHANGE OF MEMBERS |
1996-08-20 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/95 |
1996-04-11 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1995-07-27 |
update statutory_documents RETURN MADE UP TO 21/07/95; NO CHANGE OF MEMBERS |
1995-04-19 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/94 |
1994-08-16 |
update statutory_documents RETURN MADE UP TO 21/07/94; FULL LIST OF MEMBERS |
1993-12-22 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1993-12-16 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1993-12-16 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1993-12-06 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1993-12-03 |
update statutory_documents NC INC ALREADY ADJUSTED
08/11/93 |
1993-12-03 |
update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 31/10 |
1993-12-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/12/93 FROM:
GROUND FLOOR
10 NEWHALL STREET
BIRMINGHAM
B3 3LX |
1993-12-03 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1993-12-03 |
update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS 08/11/93 |
1993-12-02 |
update statutory_documents ADOPT MEM AND ARTS 20/10/93 |
1993-10-15 |
update statutory_documents COMPANY NAME CHANGED
QVF SYSTEMS PROCESS LIMITED
CERTIFICATE ISSUED ON 18/10/93 |
1993-10-06 |
update statutory_documents COMPANY NAME CHANGED
FORAY 574 LIMITED
CERTIFICATE ISSUED ON 07/10/93 |
1993-07-21 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |