DXS INTERNATIONAL - History of Changes


DateDescription
2023-09-07 update accounts_last_madeup_date 2022-04-30 => 2023-04-30
2023-09-07 update accounts_next_due_date 2023-10-31 => 2024-10-31
2023-08-08 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/23
2023-07-27 update statutory_documents 19/04/23 STATEMENT OF CAPITAL GBP 211273
2023-06-03 delete source_ip 34.69.191.193
2023-06-03 insert about_pages_linkeddomain bestpathway.co.uk
2023-06-03 insert about_pages_linkeddomain expertcarerx.co.uk
2023-06-03 insert address Wrecclesham House, Wrecclesham Road, Farnham, GU10 4PS
2023-06-03 insert contact_pages_linkeddomain bestpathway.co.uk
2023-06-03 insert contact_pages_linkeddomain expertcarerx.co.uk
2023-06-03 insert index_pages_linkeddomain bestpathway.co.uk
2023-06-03 insert index_pages_linkeddomain expertcarerx.co.uk
2023-06-03 insert management_pages_linkeddomain bestpathway.co.uk
2023-06-03 insert management_pages_linkeddomain expertcarerx.co.uk
2023-06-03 insert partner OUR CUSTOMERS TO ENSURE SUCCESS
2023-06-03 insert source_ip 185.119.30.42
2023-06-03 insert terms_pages_linkeddomain bestpathway.co.uk
2023-06-03 insert terms_pages_linkeddomain expertcarerx.co.uk
2023-05-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR STEVEN CRAIG BAUER / 12/05/2023
2023-05-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID IMMELMAN / 10/05/2023
2023-05-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT KEITH SUTCLIFFE / 10/05/2023
2023-04-07 update accounts_last_madeup_date 2021-04-30 => 2022-04-30
2023-04-07 update accounts_next_due_date 2022-10-31 => 2023-10-31
2023-04-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/03/23, NO UPDATES
2022-11-21 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/22
2022-09-07 update num_mort_charges 2 => 3
2022-09-07 update num_mort_outstanding 1 => 2
2022-08-02 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 063113130003
2022-06-07 update num_mort_outstanding 2 => 1
2022-06-07 update num_mort_satisfied 0 => 1
2022-05-18 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2022-04-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/03/22, NO UPDATES
2021-09-07 update accounts_last_madeup_date 2020-04-30 => 2021-04-30
2021-09-07 update accounts_next_due_date 2021-10-31 => 2022-10-31
2021-08-27 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/21
2021-06-08 delete address Wrecclesham House Wrecclesham Road Farnham Surrey GU10 4PS
2021-06-08 insert address Suite 2, Second floor Ash House Tanshire Park Shackleford Road Elstead GU8 6LB
2021-04-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/03/21, NO UPDATES
2021-04-15 delete address Wrecclesham House, Wrecclesham Road, Farnham, GU10 4PS, United Kingdom
2021-04-15 delete contact_pages_linkeddomain google.com
2021-02-20 delete sales_emails sa..@dxs-systems.com
2021-02-20 insert sales_emails sa..@dxs-systems.co.uk
2021-02-20 delete email sa..@dxs-systems.com
2021-02-20 insert email sa..@dxs-systems.co.uk
2021-01-20 delete about_pages_linkeddomain nexexchange.com
2021-01-20 insert about_pages_linkeddomain aquis.eu
2020-08-16 update statutory_documents 23/09/19 STATEMENT OF CAPITAL GBP 117418.67
2020-08-07 update account_category FULL => GROUP
2020-08-07 update accounts_last_madeup_date 2019-04-30 => 2020-04-30
2020-08-07 update accounts_next_due_date 2021-01-31 => 2021-10-31
2020-07-29 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/20
2020-07-07 update accounts_next_due_date 2020-10-31 => 2021-01-31
2020-03-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/03/20, WITH UPDATES
2020-03-18 update statutory_documents 25/02/20 STATEMENT OF CAPITAL GBP 159246.17
2020-02-19 insert about_pages_linkeddomain cookieinfoscript.com
2020-02-19 insert casestudy_pages_linkeddomain cookieinfoscript.com
2020-02-19 insert contact_pages_linkeddomain cookieinfoscript.com
2020-02-19 insert index_pages_linkeddomain cookieinfoscript.com
2020-02-19 insert management_pages_linkeddomain cookieinfoscript.com
2020-02-19 insert product_pages_linkeddomain cookieinfoscript.com
2020-02-19 insert terms_pages_linkeddomain cookieinfoscript.com
2019-11-12 update robots_txt_status www.dxs-systems.co.uk: 0 => 200
2019-11-07 update account_category GROUP => FULL
2019-11-07 update accounts_last_madeup_date 2018-04-30 => 2019-04-30
2019-11-07 update accounts_next_due_date 2019-10-31 => 2020-10-31
2019-10-12 update robots_txt_status www.dxs-systems.co.uk: 404 => 0
2019-10-07 update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/19
2019-09-27 update statutory_documents 23/09/19 STATEMENT OF CAPITAL GBP 156198.6728
2019-09-12 delete source_ip 54.236.190.114
2019-09-12 insert source_ip 34.69.191.193
2019-04-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/03/19, WITH UPDATES
2019-03-07 update num_mort_charges 1 => 2
2019-03-07 update num_mort_outstanding 1 => 2
2019-02-07 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 063113130002
2018-11-07 update account_category FULL => GROUP
2018-11-07 update accounts_last_madeup_date 2017-04-30 => 2018-04-30
2018-11-07 update accounts_next_due_date 2018-10-31 => 2019-10-31
2018-10-09 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/18
2018-07-07 update company_status Active - Proposal to Strike off => Active
2018-06-12 update statutory_documents DISS40 (DISS40(SOAD))
2018-06-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/03/18, WITH UPDATES
2018-06-07 update company_status Active => Active - Proposal to Strike off
2018-06-05 update statutory_documents FIRST GAZETTE
2017-12-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/03/17, WITH UPDATES
2017-12-03 insert about_pages_linkeddomain dxs-systems.com
2017-12-03 insert index_pages_linkeddomain dxs-systems.com
2017-12-03 insert management_pages_linkeddomain dxs-systems.com
2017-11-07 update account_category GROUP => FULL
2017-11-07 update accounts_last_madeup_date 2016-04-30 => 2017-04-30
2017-11-07 update accounts_next_due_date 2017-10-31 => 2018-10-31
2017-10-10 update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/17
2017-08-03 delete alias DXS Systems
2016-12-20 update accounts_last_madeup_date 2015-04-30 => 2016-04-30
2016-12-20 update accounts_next_due_date 2016-10-31 => 2017-10-31
2016-12-20 update company_status Active - Proposal to Strike off => Active
2016-11-16 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/16
2016-10-22 update statutory_documents DISS40 (DISS40(SOAD))
2016-10-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/07/16, WITH UPDATES
2016-10-07 update company_status Active => Active - Proposal to Strike off
2016-10-04 update statutory_documents FIRST GAZETTE
2015-12-07 update accounts_last_madeup_date 2014-04-30 => 2015-04-30
2015-12-07 update accounts_next_due_date 2015-10-31 => 2016-10-31
2015-12-07 update returns_last_madeup_date 2014-07-12 => 2015-07-12
2015-12-07 update returns_next_due_date 2015-08-09 => 2016-08-09
2015-11-14 update statutory_documents DISS40 (DISS40(SOAD))
2015-11-13 update statutory_documents 12/07/15 FULL LIST
2015-11-11 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/15
2015-11-10 update statutory_documents FIRST GAZETTE
2015-08-20 delete general_emails in..@dxs-systems.com
2015-08-20 insert general_emails in..@dxs-systems.co.uk
2015-08-20 delete email in..@dxs-systems.com
2015-08-20 insert email in..@dxs-systems.co.uk
2015-07-01 update statutory_documents SECRETARY APPOINTED COLIN GRAHAM MORGAN
2015-06-26 update statutory_documents APPOINTMENT TERMINATED, SECRETARY DAVID PAPWORTH
2014-12-07 update accounts_last_madeup_date 2013-04-30 => 2014-04-30
2014-12-07 update accounts_next_due_date 2014-10-31 => 2015-10-31
2014-12-07 update company_status Active - Proposal to Strike off => Active
2014-12-07 update returns_last_madeup_date 2013-07-12 => 2014-07-12
2014-12-07 update returns_next_due_date 2014-08-09 => 2015-08-09
2014-11-17 update statutory_documents 12/07/14 FULL LIST
2014-11-17 update statutory_documents 06/12/13 STATEMENT OF CAPITAL GBP 103857.199
2014-11-17 update statutory_documents 15/01/14 STATEMENT OF CAPITAL GBP 108550.182
2014-11-17 update statutory_documents 26/04/13 STATEMENT OF CAPITAL GBP 107728.105
2014-11-17 update statutory_documents 26/05/14 STATEMENT OF CAPITAL GBP 108624.175
2014-11-17 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2014-11-17 update statutory_documents 04/10/13 STATEMENT OF CAPITAL GBP 96639.142
2014-11-12 update statutory_documents DISS40 (DISS40(SOAD))
2014-11-11 update statutory_documents FIRST GAZETTE
2014-11-07 update company_status Active => Active - Proposal to Strike off
2014-11-05 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/14
2014-02-18 update statutory_documents ARTICLES OF ASSOCIATION
2014-02-18 update statutory_documents ALTER ARTICLES 04/10/2013
2014-02-18 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-02-18 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-11-07 update accounts_last_madeup_date 2012-04-30 => 2013-04-30
2013-11-07 update accounts_next_due_date 2013-10-31 => 2014-10-31
2013-10-18 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/13
2013-10-07 update returns_last_madeup_date 2012-07-12 => 2013-07-12
2013-10-07 update returns_next_due_date 2013-08-09 => 2014-08-09
2013-09-05 update statutory_documents 12/07/13 NO MEMBER LIST
2013-08-30 delete address Wrecclesham House Wrecclesham Farnham GU10 4PS United Kingdom
2013-08-30 insert address Wrecclesham House Wrecclesham Road Farnham GU10 4PS United Kingdom
2013-08-30 update primary_contact Wrecclesham House Wrecclesham Farnham GU10 4PS United Kingdom => Wrecclesham House Wrecclesham Road Farnham GU10 4PS United Kingdom
2013-08-14 update statutory_documents 26/04/13 STATEMENT OF CAPITAL GBP 107728.1009
2013-07-04 delete address Unit 6a Abbey Business Park Monks Walk Farnham Surrey, GU9 8HT United Kingdom
2013-07-04 insert address Wrecclesham House Wrecclesham Farnham GU10 4PS United Kingdom
2013-07-04 update primary_contact Unit 6a Abbey Business Park Monks Walk Farnham Surrey, GU9 8HT United Kingdom => Wrecclesham House Wrecclesham Farnham GU10 4PS United Kingdom
2013-06-23 update accounts_last_madeup_date 2011-04-30 => 2012-04-30
2013-06-23 update accounts_next_due_date 2012-10-31 => 2013-10-31
2013-06-22 delete sic_code 7415 - Holding Companies including Head Offices
2013-06-22 insert sic_code 70100 - Activities of head offices
2013-06-22 update returns_last_madeup_date 2011-07-12 => 2012-07-12
2013-06-22 update returns_next_due_date 2012-08-09 => 2013-08-09
2013-06-01 delete source_ip 192.150.2.140
2013-06-01 insert source_ip 54.236.190.114
2012-12-10 update statutory_documents 28/11/12 STATEMENT OF CAPITAL GBP 97828.102
2012-10-30 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/12
2012-08-30 update statutory_documents 12/07/12 FULL LIST
2012-04-03 update statutory_documents 30/09/11 STATEMENT OF CAPITAL GBP 92878.102
2011-12-16 update statutory_documents 12/07/11 FULL LIST
2011-11-01 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/11
2011-10-11 update statutory_documents 28/04/11 STATEMENT OF CAPITAL GBP 87845602
2011-06-29 update statutory_documents 01/04/11 STATEMENT OF CAPITAL GBP 84229.63
2011-06-28 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-11-22 update statutory_documents 12/07/10 FULL LIST
2010-11-22 update statutory_documents 01/04/10 STATEMENT OF CAPITAL GBP 84097.63
2010-11-12 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/10
2010-09-27 update statutory_documents 12/07/08 FULL LIST
2010-09-27 update statutory_documents 12/07/09 FULL LIST
2010-08-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/08/2010 FROM 33 THROGMORTON STREET LONDON EC2N 2BR UNITED KINGDOM
2010-02-08 update statutory_documents CREATION OF SHARE OPTION SCHEME 12/01/2009
2009-11-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/11/2009 FROM WARNFORD COURT THROGMORTON STREET LONDON EC2N 2AT
2009-11-03 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/09
2008-12-19 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/08
2008-08-04 update statutory_documents APPOINTMENT TERMINATED DIRECTOR JOHN ABELN
2008-05-29 update statutory_documents PREVSHO FROM 30/06/2008 TO 30/04/2008
2008-03-07 update statutory_documents LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)
2008-02-28 update statutory_documents DIRECTOR APPOINTED ROBERT KEITH SUTCLIFFE
2008-02-20 update statutory_documents CONSO 02/10/07
2008-02-20 update statutory_documents NC DEC ALREADY ADJUSTED 02/10/07
2008-02-20 update statutory_documents ACC. REF. DATE SHORTENED FROM 31/07/08 TO 30/06/08
2008-02-20 update statutory_documents £ NC 250000/200000 02/10/07
2008-02-20 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-02-20 update statutory_documents CONSOLIDATION 02/10/07
2008-02-20 update statutory_documents £66429.48 02/10/07
2008-01-08 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2007-12-11 update statutory_documents NEW DIRECTOR APPOINTED
2007-12-11 update statutory_documents NEW DIRECTOR APPOINTED
2007-12-11 update statutory_documents NEW DIRECTOR APPOINTED
2007-12-10 update statutory_documents DIRECTOR RESIGNED
2007-12-10 update statutory_documents DIRECTOR RESIGNED
2007-10-26 update statutory_documents APPLICATION COMMENCE BUSINESS
2007-10-26 update statutory_documents AUTHORISATION TO COMMENCE BUSINESS AND BORROW
2007-09-21 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2007-08-03 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2007-07-12 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION