DDS - History of Changes


DateDescription
2024-03-26 delete address Gran Via Rei Sanxo, 2 4 Izq, Santa Ponsa, 07180, España
2024-03-26 insert address Gran Via Rei Sanxo, 2, 4, piso 3 Izq, Santa Ponsa, 07180, España
2023-08-10 delete source_ip 151.106.42.171
2023-08-10 insert source_ip 217.160.156.29
2023-07-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/07/23, WITH UPDATES
2023-07-07 delete about_pages_linkeddomain t.co
2023-07-07 delete casestudy_pages_linkeddomain t.co
2023-07-07 delete client_pages_linkeddomain t.co
2023-07-07 delete contact_pages_linkeddomain t.co
2023-07-07 delete index_pages_linkeddomain t.co
2023-07-07 delete management_pages_linkeddomain t.co
2023-07-07 delete terms_pages_linkeddomain t.co
2023-04-22 insert about_pages_linkeddomain videotilehost.com
2023-04-22 insert casestudy_pages_linkeddomain videotilehost.com
2023-04-22 insert client_pages_linkeddomain videotilehost.com
2023-04-22 insert contact_pages_linkeddomain videotilehost.com
2023-04-22 insert index_pages_linkeddomain videotilehost.com
2023-04-22 insert management_pages_linkeddomain videotilehost.com
2023-04-22 insert terms_pages_linkeddomain videotilehost.com
2023-04-07 update accounts_last_madeup_date 2021-07-31 => 2022-07-31
2023-04-07 update accounts_next_due_date 2023-04-30 => 2024-04-30
2023-03-14 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUSAN ANN SMITH
2023-03-14 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR PAUL FREDERIICK SMITH / 14/03/2023
2023-01-17 delete casestudy_pages_linkeddomain plus.google.com
2022-10-28 update statutory_documents 31/07/22 TOTAL EXEMPTION FULL
2022-07-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/07/22, NO UPDATES
2022-02-05 delete source_ip 94.136.50.175
2022-02-05 insert source_ip 151.106.42.171
2021-09-07 update accounts_last_madeup_date 2020-07-31 => 2021-07-31
2021-09-07 update accounts_next_due_date 2022-04-30 => 2023-04-30
2021-08-31 update statutory_documents 31/07/21 TOTAL EXEMPTION FULL
2021-08-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER ALAN BLANDFORD-THOMPSON / 09/08/2021
2021-07-07 update num_mort_charges 2 => 3
2021-07-07 update num_mort_outstanding 1 => 2
2021-07-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/07/21, NO UPDATES
2021-06-19 update statutory_documents REGISTRATION OF A CHARGE/CO EXTEND / CHARGE CODE 076441730003
2021-01-14 insert address Gran Via Rei Sanxo, 2 4 Izq, Santa Ponsa, 07180, España
2021-01-14 insert address Luffield House, Stadium Way, Sittingbourne, ME10 3SD, England
2020-12-07 update accounts_last_madeup_date 2019-07-31 => 2020-07-31
2020-12-07 update accounts_next_due_date 2021-04-30 => 2022-04-30
2020-10-27 update statutory_documents 31/07/20 TOTAL EXEMPTION FULL
2020-08-07 update num_mort_charges 1 => 2
2020-08-07 update num_mort_outstanding 0 => 1
2020-07-15 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 076441730002
2020-07-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/07/20, NO UPDATES
2020-07-07 update accounts_last_madeup_date 2018-06-30 => 2019-07-31
2020-07-07 update accounts_next_due_date 2020-07-30 => 2021-04-30
2020-06-17 update statutory_documents 31/07/19 TOTAL EXEMPTION FULL
2020-05-07 update accounts_next_due_date 2020-04-30 => 2020-07-30
2019-08-26 insert client ALM Services UK Limited
2019-08-07 update account_ref_day 30 => 31
2019-08-07 update account_ref_month 6 => 7
2019-08-07 update accounts_next_due_date 2020-03-31 => 2020-04-30
2019-07-08 update statutory_documents CURREXT FROM 30/06/2019 TO 31/07/2019
2019-07-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/07/19, NO UPDATES
2019-04-20 delete about_pages_linkeddomain plus.google.com
2019-04-20 delete client_pages_linkeddomain plus.google.com
2019-04-20 delete index_pages_linkeddomain plus.google.com
2019-04-20 delete management_pages_linkeddomain plus.google.com
2019-04-20 delete product_pages_linkeddomain plus.google.com
2019-04-20 delete terms_pages_linkeddomain plus.google.com
2019-04-07 update account_category null => TOTAL EXEMPTION FULL
2019-04-07 update accounts_last_madeup_date 2017-06-30 => 2018-06-30
2019-04-07 update accounts_next_due_date 2019-03-31 => 2020-03-31
2019-04-07 update num_mort_outstanding 1 => 0
2019-04-07 update num_mort_satisfied 0 => 1
2019-03-28 update statutory_documents 30/06/18 TOTAL EXEMPTION FULL
2019-03-28 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2019-02-15 delete fax +44 (0)870 330 5982
2018-08-06 delete email sy..@dds.international
2018-07-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/07/18, NO UPDATES
2018-04-07 update account_category TOTAL EXEMPTION SMALL => null
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
2018-03-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17
2017-07-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/07/17, NO UPDATES
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
2017-03-02 update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL
2016-12-23 update statutory_documents SECRETARY APPOINTED MR PAUL FREDERICK SMITH
2016-12-23 update statutory_documents APPOINTMENT TERMINATED, SECRETARY ALAN DUNCAN
2016-07-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/07/16, WITH UPDATES
2016-07-07 update returns_last_madeup_date 2015-07-01 => 2016-06-21
2016-07-07 update returns_next_due_date 2016-07-29 => 2017-07-19
2016-06-23 update statutory_documents 21/06/16 FULL LIST
2016-05-12 update accounts_last_madeup_date 2014-06-30 => 2015-06-30
2016-05-12 update accounts_next_due_date 2016-03-31 => 2017-03-31
2016-03-14 update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL
2016-01-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER ALAN BLANDFORD-THOMPSON / 04/01/2016
2016-01-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER ALAN BLANFORD-THOMPSON / 04/01/2016
2015-08-09 delete address LUFFIELD HOUSE STADIUM WAY EUROLINK BUSINESS PARK SITTINGBOURNE KENT ENGLAND ME10 3SD
2015-08-09 insert address LUFFIELD HOUSE STADIUM WAY EUROLINK BUSINESS PARK SITTINGBOURNE KENT ME10 3SD
2015-08-09 update registered_address
2015-08-09 update returns_last_madeup_date 2014-07-01 => 2015-07-01
2015-08-09 update returns_next_due_date 2015-07-29 => 2016-07-29
2015-07-08 update statutory_documents 01/07/15 FULL LIST
2015-05-07 update accounts_last_madeup_date 2013-06-30 => 2014-06-30
2015-05-07 update accounts_next_due_date 2015-04-30 => 2016-03-31
2015-04-07 update accounts_next_due_date 2015-03-31 => 2015-04-30
2015-03-09 update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL
2014-11-07 delete address 8 LEET CLOSE EASTCHURCH SHEERNESS KENT ME12 4EE
2014-11-07 insert address LUFFIELD HOUSE STADIUM WAY EUROLINK BUSINESS PARK SITTINGBOURNE KENT ENGLAND ME10 3SD
2014-11-07 update registered_address
2014-10-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/10/2014 FROM 8 LEET CLOSE EASTCHURCH SHEERNESS KENT ME12 4EE
2014-10-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER ALAN THOMPSON / 01/07/2014
2014-08-07 delete address 8 LEET CLOSE EASTCHURCH SHEERNESS KENT ENGLAND ME12 4EE
2014-08-07 insert address 8 LEET CLOSE EASTCHURCH SHEERNESS KENT ME12 4EE
2014-08-07 update registered_address
2014-08-07 update returns_last_madeup_date 2013-07-01 => 2014-07-01
2014-08-07 update returns_next_due_date 2014-07-29 => 2015-07-29
2014-07-02 update statutory_documents 01/07/14 FULL LIST
2014-06-12 update statutory_documents SECRETARY APPOINTED MR ALAN MARK DUNCAN
2014-04-07 update accounts_last_madeup_date 2012-06-30 => 2013-06-30
2014-04-07 update accounts_next_due_date 2014-03-31 => 2015-03-31
2014-03-31 update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL
2013-08-01 delete address 3 NORWOOD RISE MINSTER-IN-SHEPPEY KENT ENGLAND ME12 2JE
2013-08-01 insert address 8 LEET CLOSE EASTCHURCH SHEERNESS KENT ENGLAND ME12 4EE
2013-08-01 update registered_address
2013-08-01 update returns_last_madeup_date 2012-07-01 => 2013-07-01
2013-08-01 update returns_next_due_date 2013-07-29 => 2014-07-29
2013-07-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/07/2013 FROM 3 NORWOOD RISE MINSTER-IN-SHEPPEY KENT ME12 2JE ENGLAND
2013-07-04 update statutory_documents 01/07/13 FULL LIST
2013-06-22 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-06-22 update accounts_last_madeup_date null => 2012-06-30
2013-06-22 update accounts_next_due_date 2013-02-28 => 2014-03-31
2013-06-21 delete sic_code 7414 - Business & management consultancy
2013-06-21 insert sic_code 82990 - Other business support service activities n.e.c.
2013-06-21 update account_ref_day 31 => 30
2013-06-21 update account_ref_month 5 => 6
2013-06-21 update accounts_next_due_date 2013-02-23 => 2013-02-28
2013-06-21 update returns_last_madeup_date 2011-07-01 => 2012-07-01
2013-06-21 update returns_next_due_date 2012-07-29 => 2013-07-29
2012-08-22 update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL
2012-07-19 update statutory_documents PREVEXT FROM 31/05/2012 TO 30/06/2012
2012-07-13 update statutory_documents 01/07/12 FULL LIST
2011-07-27 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-07-16 update statutory_documents 01/07/11 FULL LIST
2011-06-06 update statutory_documents DIRECTOR APPOINTED MR CHRISTOPHER ALAN THOMPSON
2011-06-06 update statutory_documents DIRECTOR APPOINTED MR PAUL FREDERICK SMITH
2011-06-06 update statutory_documents DIRECTOR APPOINTED MRS SUSAN ANN SMITH
2011-06-06 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALAN OGILVIE
2011-06-06 update statutory_documents APPOINTMENT TERMINATED, SECRETARY ALAN OGILVIE
2011-05-23 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION