Date | Description |
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 |