Date | Description |
2025-03-11 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 078103930004 |
2024-09-05 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/24 |
2024-06-21 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 078103930003 |
2024-05-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/05/24, NO UPDATES |
2024-04-07 |
update accounts_last_madeup_date 2022-06-30 => 2023-06-30 |
2024-04-07 |
update accounts_next_due_date 2024-03-31 => 2025-03-31 |
2023-12-04 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY JITENDRA MANDAVIA |
2023-10-11 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/23 |
2023-10-01 |
delete about_pages_linkeddomain mer-it.org |
2023-10-01 |
delete about_pages_linkeddomain newfuturesnetwork.gov.uk |
2023-10-01 |
update founded_year 2011 => null |
2023-05-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/05/23, NO UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2021-06-30 => 2022-06-30 |
2023-04-07 |
update accounts_next_due_date 2023-03-31 => 2024-03-31 |
2022-12-27 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/22 |
2022-05-07 |
update num_mort_charges 2 => 3 |
2022-05-07 |
update num_mort_outstanding 0 => 1 |
2022-05-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/05/22, WITH UPDATES |
2022-05-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/05/22, WITH UPDATES |
2022-05-03 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MS TRACEY HYDE / 30/04/2022 |
2022-05-03 |
update statutory_documents CESSATION OF HARRY CHARLES BENHAM AS A PSC |
2022-05-03 |
update statutory_documents CESSATION OF STEWART HYDE AS A PSC |
2022-05-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR HARRY BENHAM |
2022-04-07 |
update account_category TOTAL EXEMPTION FULL => MICRO ENTITY |
2022-04-07 |
update accounts_last_madeup_date 2020-06-30 => 2021-06-30 |
2022-04-07 |
update accounts_next_due_date 2022-06-30 => 2023-03-31 |
2022-04-07 |
update num_mort_outstanding 2 => 0 |
2022-04-07 |
update num_mort_satisfied 0 => 2 |
2022-04-06 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 078103930003 |
2022-04-02 |
delete address Unit F4 Bluegate Park, Hubert Road, Brentwood, Essex CM14 4JE |
2022-04-02 |
delete phone 01277 237777 |
2022-04-02 |
insert about_pages_linkeddomain mer-it.org |
2022-04-02 |
insert about_pages_linkeddomain newfuturesnetwork.gov.uk |
2022-03-30 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 078103930001 |
2022-03-30 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 078103930002 |
2022-03-22 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/21 |
2022-03-07 |
update accounts_next_due_date 2022-03-31 => 2022-06-30 |
2021-10-13 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEWART HYDE |
2021-07-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/07/21, NO UPDATES |
2021-07-20 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR JITENDRA MANDAVIA / 09/07/2021 |
2021-05-07 |
insert company_previous_name DSA CONNECT. LTD |
2021-05-07 |
update name DSA CONNECT. LTD => DSA CONNECT LIMITED |
2021-04-20 |
update statutory_documents COMPANY NAME CHANGED DSA CONNECT. LTD
CERTIFICATE ISSUED ON 20/04/21 |
2021-02-08 |
insert personal_emails ni..@dsa-connect.co.uk |
2021-02-08 |
insert email ni..@dsa-connect.co.uk |
2020-12-07 |
update accounts_last_madeup_date 2019-10-31 => 2020-06-30 |
2020-12-07 |
update accounts_next_due_date 2021-06-30 => 2022-03-31 |
2020-10-30 |
update account_ref_day 31 => 30 |
2020-10-30 |
update account_ref_month 10 => 6 |
2020-10-30 |
update accounts_next_due_date 2021-07-31 => 2021-06-30 |
2020-10-27 |
update statutory_documents 30/06/20 TOTAL EXEMPTION FULL |
2020-10-18 |
delete about_pages_linkeddomain trustpilot.com |
2020-10-18 |
delete casestudy_pages_linkeddomain trustpilot.com |
2020-10-18 |
delete contact_pages_linkeddomain trustpilot.com |
2020-10-18 |
delete index_pages_linkeddomain trustpilot.com |
2020-10-18 |
delete management_pages_linkeddomain trustpilot.com |
2020-10-18 |
delete service_pages_linkeddomain trustpilot.com |
2020-10-18 |
delete terms_pages_linkeddomain trustpilot.com |
2020-09-26 |
update statutory_documents PREVSHO FROM 31/10/2020 TO 30/06/2020 |
2020-08-04 |
insert otherexecutives Dominic Reader |
2020-08-04 |
insert person Dominic Reader |
2020-07-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/07/20, WITH UPDATES |
2020-07-15 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TRACEY HYDE |
2020-07-15 |
update statutory_documents 01/07/20 STATEMENT OF CAPITAL GBP 50000 |
2020-07-10 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MILES MCBAIN |
2020-07-07 |
update accounts_last_madeup_date 2018-10-31 => 2019-10-31 |
2020-07-07 |
update accounts_next_due_date 2020-07-31 => 2021-07-31 |
2020-06-26 |
update statutory_documents 31/10/19 TOTAL EXEMPTION FULL |
2020-06-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/06/20, NO UPDATES |
2020-05-12 |
delete about_pages_linkeddomain ncsc.gov.uk |
2020-05-12 |
delete address Unit 4A The Old Brickworks Church Road Harold Wood Essex RM3 0JA |
2020-05-12 |
delete service_pages_linkeddomain ncsc.gov.uk |
2020-05-12 |
insert address Unit 4A The Old Brickworks Church Road Harold Wood Essex RM3 0HU |
2020-05-12 |
insert person Nick Insley |
2020-05-12 |
update primary_contact Unit 4A The Old Brickworks Church Road Harold Wood Essex RM3 0JA => Unit 4A The Old Brickworks Church Road Harold Wood Essex RM3 0HU |
2020-05-07 |
update num_mort_charges 1 => 2 |
2020-05-07 |
update num_mort_outstanding 1 => 2 |
2020-04-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/04/20, WITH UPDATES |
2020-04-21 |
update statutory_documents 01/04/20 STATEMENT OF CAPITAL GBP 25000 |
2020-04-16 |
update statutory_documents 01/04/20 STATEMENT OF CAPITAL GBP 25000 |
2020-04-03 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 078103930002 |
2020-03-13 |
delete address Unit F4, Bluegate Park Hubert Road, Brentwood Essex, CM14 4JE United Kingdom |
2020-03-13 |
insert address Unit 4A The Old Brickworks Church Road Harold Wood Essex RM3 0JA |
2020-03-13 |
insert phone 0208 167 7320 |
2020-03-13 |
update primary_contact Unit F4, Bluegate Park Hubert Road, Brentwood Essex, CM14 4JE United Kingdom => Unit 4A The Old Brickworks Church Road Harold Wood Essex RM3 0JA |
2020-02-12 |
insert chairman Harry Benham |
2020-02-12 |
insert coo Stewart Hyde |
2020-02-12 |
insert managingdirector Tracey Hyde |
2020-02-12 |
delete person Simon Brown |
2020-02-12 |
insert person Harry Benham |
2020-02-12 |
insert person Katherine Lewin |
2020-02-12 |
update person_title Stewart Hyde: Operations => Operations Director |
2020-02-12 |
update person_title Tracey Hyde: Project Management => Managing Director |
2019-12-19 |
update statutory_documents DIRECTOR APPOINTED MRS TRACEY ANN HYDE |
2019-08-07 |
update accounts_last_madeup_date 2017-10-31 => 2018-10-31 |
2019-08-07 |
update accounts_next_due_date 2019-07-31 => 2020-07-31 |
2019-07-29 |
update statutory_documents DIRECTOR APPOINTED MR HARRY CHARLES BENHAM |
2019-07-29 |
update statutory_documents DIRECTOR APPOINTED MR MILES MCBAIN |
2019-07-23 |
update statutory_documents 31/10/18 TOTAL EXEMPTION FULL |
2019-07-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/06/19, NO UPDATES |
2018-12-12 |
delete source_ip 83.223.111.54 |
2018-12-12 |
insert source_ip 79.170.40.240 |
2018-08-07 |
update accounts_last_madeup_date 2016-10-31 => 2017-10-31 |
2018-08-07 |
update accounts_next_due_date 2018-07-31 => 2019-07-31 |
2018-07-23 |
update statutory_documents 31/10/17 TOTAL EXEMPTION FULL |
2018-06-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/06/18, NO UPDATES |
2018-03-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEWART HYDE / 27/01/2018 |
2018-03-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEWART HYDE / 27/01/2018 |
2018-03-27 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR STEWART HYDE / 27/01/2018 |
2018-03-27 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR STEWART HYDE / 27/01/2018 |
2017-08-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-08-07 |
update accounts_last_madeup_date 2015-10-31 => 2016-10-31 |
2017-08-07 |
update accounts_next_due_date 2017-07-31 => 2018-07-31 |
2017-07-28 |
update statutory_documents 31/10/16 TOTAL EXEMPTION FULL |
2017-06-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/06/17, WITH UPDATES |
2017-05-07 |
delete address 4 THOMAS MORE SQUARE LONDON E1W 1YW |
2017-05-07 |
insert address QUADRANT HOUSE 6TH FLOOR THOMAS MORE SQUARE LONDON ENGLAND E1W 1YW |
2017-05-07 |
update registered_address |
2017-04-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/04/2017 FROM
4 THOMAS MORE SQUARE
LONDON
E1W 1YW |
2016-09-07 |
update accounts_last_madeup_date 2014-10-31 => 2015-10-31 |
2016-09-07 |
update accounts_next_due_date 2016-07-31 => 2017-07-31 |
2016-08-09 |
update statutory_documents 31/10/15 TOTAL EXEMPTION SMALL |
2016-07-07 |
update returns_last_madeup_date 2015-06-25 => 2016-06-13 |
2016-07-07 |
update returns_next_due_date 2016-07-23 => 2017-07-11 |
2016-06-15 |
update statutory_documents 13/06/16 FULL LIST |
2016-04-04 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR JITENDRA MANDAVIA / 01/03/2015 |
2016-04-01 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR JITENDRA MANDAVIA / 01/03/2016 |
2015-09-07 |
update accounts_last_madeup_date 2013-10-31 => 2014-10-31 |
2015-09-07 |
update accounts_next_due_date 2015-07-31 => 2016-07-31 |
2015-08-18 |
update statutory_documents 31/10/14 TOTAL EXEMPTION SMALL |
2015-08-09 |
update returns_last_madeup_date 2014-12-22 => 2015-06-25 |
2015-08-09 |
update returns_next_due_date 2016-01-19 => 2016-07-23 |
2015-07-02 |
update statutory_documents 25/06/15 FULL LIST |
2015-06-25 |
update statutory_documents 18/06/15 STATEMENT OF CAPITAL GBP 100 |
2015-05-07 |
update returns_last_madeup_date 2013-12-22 => 2014-12-22 |
2015-04-07 |
update returns_next_due_date 2015-01-19 => 2016-01-19 |
2015-03-09 |
update statutory_documents 22/12/14 FULL LIST |
2014-11-07 |
update num_mort_charges 0 => 1 |
2014-11-07 |
update num_mort_outstanding 0 => 1 |
2014-10-21 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 078103930001 |
2014-10-07 |
update accounts_last_madeup_date 2012-10-31 => 2013-10-31 |
2014-10-07 |
update accounts_next_due_date 2014-07-31 => 2015-07-31 |
2014-09-08 |
update statutory_documents 31/10/13 TOTAL EXEMPTION SMALL |
2014-03-07 |
delete address 4 THOMAS MORE SQUARE LONDON ENGLAND E1W 1YW |
2014-03-07 |
insert address 4 THOMAS MORE SQUARE LONDON E1W 1YW |
2014-03-07 |
update registered_address |
2014-03-07 |
update returns_last_madeup_date 2012-12-22 => 2013-12-22 |
2014-03-07 |
update returns_next_due_date 2014-01-19 => 2015-01-19 |
2014-02-26 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2014-02-26 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2014-02-20 |
update statutory_documents 22/12/13 FULL LIST |
2014-02-19 |
update statutory_documents 19/02/14 STATEMENT OF CAPITAL GBP 78 |
2014-02-19 |
update statutory_documents 19/02/14 STATEMENT OF CAPITAL GBP 79 |
2014-01-06 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
2014-01-06 |
update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS |
2013-08-01 |
update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL |
2013-08-01 |
update accounts_last_madeup_date null => 2012-10-31 |
2013-08-01 |
update accounts_next_due_date 2013-07-14 => 2014-07-31 |
2013-07-15 |
update statutory_documents 31/10/12 TOTAL EXEMPTION SMALL |
2013-06-25 |
update returns_last_madeup_date 2011-12-22 => 2012-12-22 |
2013-06-25 |
update returns_next_due_date 2013-01-19 => 2014-01-19 |
2013-03-11 |
update statutory_documents 22/12/12 FULL LIST |
2012-12-13 |
update statutory_documents 30/11/12 STATEMENT OF CAPITAL GBP 80 |
2012-12-13 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2011-12-22 |
update statutory_documents 22/12/11 FULL LIST |
2011-12-22 |
update statutory_documents 22/12/11 STATEMENT OF CAPITAL GBP 100 |
2011-10-14 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |