DMS PROTECTIVE - History of Changes


DateDescription
2024-10-25 update statutory_documents 31/03/24 TOTAL EXEMPTION FULL
2024-10-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/10/24, WITH UPDATES
2024-04-08 update website_status FlippedRobots => OK
2023-10-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/10/23, WITH UPDATES
2023-10-12 update website_status OK => FlippedRobots
2023-10-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2023-10-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-09-26 update statutory_documents 31/03/23 TOTAL EXEMPTION FULL
2023-07-03 delete source_ip 35.178.157.226
2023-07-03 insert source_ip 172.67.182.67
2023-07-03 insert source_ip 104.21.64.109
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2022-10-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/10/22, WITH UPDATES
2022-10-12 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-03-09 delete source_ip 91.109.11.27
2022-03-09 insert source_ip 35.178.157.226
2021-10-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/10/21, WITH UPDATES
2021-10-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-10-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-09-17 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-07-23 update statutory_documents APPOINTMENT TERMINATED, SECRETARY JAYNE SMITH
2021-01-24 update website_status Unavailable => FlippedRobots
2020-10-30 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-10-30 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-10-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/10/20, WITH UPDATES
2020-09-26 update website_status OK => Unavailable
2020-09-01 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-02-07 update num_mort_outstanding 5 => 2
2020-02-07 update num_mort_satisfied 2 => 5
2020-01-15 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2020-01-15 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2020-01-15 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2019-10-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/10/19, WITH UPDATES
2019-10-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-10-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-09-04 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-07-18 update statutory_documents DIRECTOR APPOINTED MR OLIVER JAMES SMITH
2019-07-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GARY SMITH / 27/11/2018
2019-07-18 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS JAYNE LYNNE SMITH / 27/11/2018
2019-05-15 insert about_pages_linkeddomain wifelovers.best
2019-05-15 insert about_pages_linkeddomain yespornplease.vg
2019-05-15 insert about_pages_linkeddomain yourporn.network
2019-05-15 insert contact_pages_linkeddomain wifelovers.best
2019-05-15 insert contact_pages_linkeddomain yespornplease.vg
2019-05-15 insert contact_pages_linkeddomain yourporn.network
2019-05-15 insert index_pages_linkeddomain wifelovers.best
2019-05-15 insert index_pages_linkeddomain yespornplease.vg
2019-05-15 insert index_pages_linkeddomain yourporn.network
2019-05-15 insert product_pages_linkeddomain wifelovers.best
2019-05-15 insert product_pages_linkeddomain yespornplease.vg
2019-05-15 insert product_pages_linkeddomain yourporn.network
2018-12-30 update website_status FlippedRobots => OK
2018-11-17 update website_status Unavailable => FlippedRobots
2018-11-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-11-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-10-19 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-10-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/10/18, WITH UPDATES
2018-10-16 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FADEWELL SERVICES LIMITED
2018-10-16 update statutory_documents PSC'S CHANGE OF PARTICULARS / FADEWELL SERVICES LIMITED / 24/09/2018
2018-10-16 update statutory_documents CESSATION OF GARY SMITH AS A PSC
2018-10-16 update statutory_documents CESSATION OF JAYNE LYNNE SMITH AS A PSC
2018-09-13 update website_status OK => Unavailable
2018-07-29 delete address Lingen Road, Ludlow Business Park, Ludlow, Shropshire SY8 1XD, United Kingdom
2018-07-29 insert index_pages_linkeddomain mindseye-marketing.com
2018-07-29 insert phone 01584 874679
2017-12-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-12-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-12-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-11-17 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-10-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/10/17, WITH UPDATES
2016-12-19 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-12-19 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-10-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/10/16, WITH UPDATES
2016-10-19 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-10-17 update website_status Unavailable => DomainNotFound
2016-09-15 update website_status OK => Unavailable
2015-11-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-11-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-11-07 update returns_last_madeup_date 2014-10-15 => 2015-10-15
2015-11-07 update returns_next_due_date 2015-11-12 => 2016-11-12
2015-10-28 update statutory_documents 15/10/15 FULL LIST
2015-10-02 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-09-03 delete contact_pages_linkeddomain scorpionppe.co.uk
2015-09-03 insert email pa..@dmsplastics.co.uk
2015-02-04 delete source_ip 81.31.115.82
2015-02-04 insert source_ip 91.109.11.27
2014-11-07 update returns_last_madeup_date 2013-10-15 => 2014-10-15
2014-11-07 update returns_next_due_date 2014-11-12 => 2015-11-12
2014-10-21 update statutory_documents 15/10/14 FULL LIST
2014-10-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-10-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-09-04 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-08-17 update website_status Disallowed => OK
2014-08-17 insert general_emails en..@dmsplastics.co.uk
2014-08-17 delete alias DMS Protection ltd
2014-08-17 delete index_pages_linkeddomain dmsgrp.co.uk
2014-08-17 insert address Lingen Road, Ludlow Business Park, Ludlow, Shropshire SY8 1XD, United Kingdom
2014-08-17 insert alias DMS Protective Equipment Ltd
2014-08-17 insert email en..@dmsplastics.co.uk
2014-08-17 insert fax +44 (0)1584 876013
2014-08-17 update description
2014-08-17 update founded_year 1981 => null
2014-08-17 update name DMS Protection => DMS Protective Equipment
2014-08-17 update primary_contact null => Lingen Road, Ludlow Business Park, Ludlow, Shropshire SY8 1XD, United Kingdom
2014-08-17 update robots_txt_status www.dmsprotective.co.uk: 404 => 200
2013-11-07 update account_category SMALL => TOTAL EXEMPTION SMALL
2013-11-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-11-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-11-07 update returns_last_madeup_date 2012-10-15 => 2013-10-15
2013-11-07 update returns_next_due_date 2013-11-12 => 2014-11-12
2013-11-05 update website_status FlippedRobots => Disallowed
2013-10-31 update website_status OK => FlippedRobots
2013-10-25 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-10-23 update statutory_documents 15/10/13 FULL LIST
2013-06-23 update returns_last_madeup_date 2011-10-15 => 2012-10-15
2013-06-23 update returns_next_due_date 2012-11-12 => 2013-11-12
2013-06-22 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-22 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-02-19 update website_status ServerDown
2012-12-23 update website_status FlippedRobotsTxt
2012-10-16 update statutory_documents 15/10/12 FULL LIST
2012-09-03 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12
2012-01-28 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2012-01-26 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2011-12-15 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-11-01 update statutory_documents 15/10/11 FULL LIST
2010-10-18 update statutory_documents 15/10/10 FULL LIST
2010-07-01 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2009-10-15 update statutory_documents 15/10/09 FULL LIST
2009-08-27 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2008-10-28 update statutory_documents RETURN MADE UP TO 15/10/08; FULL LIST OF MEMBERS
2008-08-28 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2007-12-11 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-10-23 update statutory_documents RETURN MADE UP TO 15/10/07; FULL LIST OF MEMBERS
2007-05-05 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-05-05 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-05-02 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2007-05-02 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2007-04-21 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2006-11-22 update statutory_documents RETURN MADE UP TO 15/10/06; FULL LIST OF MEMBERS
2006-08-24 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2006-08-17 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2006-04-22 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2006-02-01 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05
2005-10-31 update statutory_documents RETURN MADE UP TO 15/10/05; FULL LIST OF MEMBERS
2004-10-31 update statutory_documents RETURN MADE UP TO 15/10/04; FULL LIST OF MEMBERS
2004-10-29 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04
2004-02-04 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03
2003-10-22 update statutory_documents RETURN MADE UP TO 15/10/03; FULL LIST OF MEMBERS
2003-02-06 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02
2002-10-22 update statutory_documents RETURN MADE UP TO 15/10/02; FULL LIST OF MEMBERS
2001-10-23 update statutory_documents RETURN MADE UP TO 15/10/01; FULL LIST OF MEMBERS
2001-08-16 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01
2000-12-08 update statutory_documents RETURN MADE UP TO 15/10/00; FULL LIST OF MEMBERS
2000-03-20 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/10/00 TO 31/03/01
2000-03-20 update statutory_documents NEW DIRECTOR APPOINTED
2000-03-20 update statutory_documents NEW SECRETARY APPOINTED
2000-03-20 update statutory_documents DIRECTOR RESIGNED
2000-03-20 update statutory_documents SECRETARY RESIGNED
1999-10-15 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION