DIRECT MEDIATION SERVICES - History of Changes


DateDescription
2024-04-09 delete source_ip 34.160.81.203
2024-04-09 insert source_ip 178.211.133.12
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2024-03-09 delete address 5 Carla Beck House, Carla Beck Lane, Carleton, Skipton, BD23 3BQ
2024-03-09 delete registration_number 7760633
2024-03-09 delete source_ip 34.160.17.71
2024-03-09 delete vat 334 1841 12
2024-03-09 insert contact_pages_linkeddomain nafsiyat.org.uk
2024-03-09 insert source_ip 34.160.81.203
2023-06-24 delete source_ip 34.160.81.203
2023-06-24 insert source_ip 34.160.17.71
2023-05-22 delete contact_pages_linkeddomain elegantthemes.com
2023-05-22 delete contact_pages_linkeddomain wordpress.org
2023-05-22 delete index_pages_linkeddomain supportthroughcourt.org
2023-05-22 delete source_ip 35.197.227.153
2023-05-22 insert address 5 Carla Beck House, Carla Beck Lane, Carleton, Skipton, England, BD23 3BQ
2023-05-22 insert contact_pages_linkeddomain naccc.org.uk
2023-05-22 insert registration_number 07760633
2023-05-22 insert source_ip 34.160.81.203
2023-05-22 insert vat 334 9141 12
2023-05-22 update website_status InternalTimeout => OK
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
2023-03-07 update website_status OK => InternalTimeout
2022-12-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-12-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/12/22, WITH UPDATES
2022-09-04 delete source_ip 172.67.133.229
2022-09-04 delete source_ip 104.21.25.87
2022-09-04 insert source_ip 35.197.227.153
2022-01-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2022-01-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/12/21, NO UPDATES
2021-12-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-09-22 delete phone 0113 468 9593Covid-19
2021-07-07 update account_category null => MICRO ENTITY
2021-07-02 delete founder David Leckie
2021-07-02 delete alias Direct Mediation Services (DMS)
2021-07-02 delete person David Leckie
2021-07-02 delete person Julie Farrell
2021-07-02 delete person LAURA KIRKPATRICK
2021-07-02 delete person NICK HAYES
2021-07-02 delete person SHOLEM DOV SALZMAN
2021-07-02 insert alias Maguire Family Law
2021-07-02 insert person DR MARIA MOSCATI
2021-07-02 insert person MRS NICKY HAINS
2021-07-02 insert phone 0113 468 9593Covid-19
2021-04-24 delete index_pages_linkeddomain linkedin.com
2021-04-24 insert alias Direct Mediation Services (DMS)
2021-04-07 update accounts_last_madeup_date 2018-09-30 => 2020-03-31
2021-04-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-03-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20
2021-02-01 delete source_ip 104.28.20.94
2021-02-01 delete source_ip 104.28.21.94
2021-02-01 insert source_ip 104.21.25.87
2021-01-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/12/20, NO UPDATES
2020-10-05 delete source_ip 35.214.117.2
2020-10-05 insert source_ip 172.67.133.229
2020-10-05 insert source_ip 104.28.20.94
2020-10-05 insert source_ip 104.28.21.94
2020-07-08 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-06-30 delete source_ip 146.66.104.104
2020-06-30 insert source_ip 35.214.117.2
2019-12-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/12/19, NO UPDATES
2019-11-26 insert vat 334 8141 12
2019-11-07 update account_ref_day 30 => 31
2019-11-07 update account_ref_month 9 => 3
2019-11-07 update accounts_next_due_date 2020-06-30 => 2020-12-31
2019-10-27 delete about_pages_linkeddomain thepsu.org
2019-10-27 delete contact_pages_linkeddomain thepsu.org
2019-10-27 delete index_pages_linkeddomain thepsu.org
2019-10-27 delete management_pages_linkeddomain thepsu.org
2019-10-27 delete service_pages_linkeddomain thepsu.org
2019-10-27 insert about_pages_linkeddomain supportthroughcourt.org
2019-10-27 insert contact_pages_linkeddomain supportthroughcourt.org
2019-10-27 insert index_pages_linkeddomain supportthroughcourt.org
2019-10-27 insert management_pages_linkeddomain supportthroughcourt.org
2019-10-27 insert service_pages_linkeddomain supportthroughcourt.org
2019-10-23 update statutory_documents CURREXT FROM 30/09/2019 TO 31/03/2020
2019-07-27 delete source_ip 138.68.158.201
2019-07-27 insert source_ip 146.66.104.104
2019-07-08 update accounts_last_madeup_date 2017-09-30 => 2018-09-30
2019-07-08 update accounts_next_due_date 2019-06-30 => 2020-06-30
2019-06-27 delete address 15 Park Place, Leeds LS1 2SJ
2019-06-27 insert address Vicarage Chambers 9 Park Square East Leeds LS1 2LH
2019-06-27 update primary_contact 15 Park Place, Leeds LS1 2SJ => Vicarage Chambers 9 Park Square East Leeds LS1 2LH
2019-06-26 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18
2019-04-17 insert about_pages_linkeddomain calendly.com
2019-04-17 insert contact_pages_linkeddomain calendly.com
2019-04-17 insert index_pages_linkeddomain calendly.com
2019-04-17 insert management_pages_linkeddomain calendly.com
2019-03-17 insert index_pages_linkeddomain youtube.com
2019-03-17 insert management_pages_linkeddomain youtube.com
2019-01-07 delete sic_code 85590 - Other education n.e.c.
2019-01-07 delete sic_code 96090 - Other service activities n.e.c.
2019-01-07 insert sic_code 69109 - Activities of patent and copyright agents; other legal activities n.e.c.
2018-12-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/12/18, WITH UPDATES
2018-11-30 insert person Kip Mcgrath
2018-11-30 insert person Mary Seacole
2018-10-20 insert about_pages_linkeddomain elegantthemes.com
2018-10-20 insert about_pages_linkeddomain wordpress.org
2018-10-20 insert management_pages_linkeddomain elegantthemes.com
2018-10-20 insert management_pages_linkeddomain instagram.com
2018-10-20 insert management_pages_linkeddomain wordpress.org
2018-09-18 insert otherexecutives Julie Farrell
2018-09-18 delete person Abhi Markan
2018-09-18 insert about_pages_linkeddomain thepsu.org
2018-09-18 insert about_pages_linkeddomain www.gov.uk
2018-09-18 insert index_pages_linkeddomain thepsu.org
2018-09-18 insert index_pages_linkeddomain www.gov.uk
2018-09-18 insert person Julie Farrell
2018-09-13 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MALCOLM HANSON
2018-09-13 update statutory_documents CESSATION OF MALCOLM HANSON AS A PSC
2018-08-16 insert address 5 Carla Beck House, Carla Beck Lane, Carleton, Skipton, BD23 3BQ
2018-07-08 update account_category TOTAL EXEMPTION SMALL => null
2018-07-08 update accounts_last_madeup_date 2016-09-30 => 2017-09-30
2018-07-08 update accounts_next_due_date 2018-06-30 => 2019-06-30
2018-06-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17
2018-05-20 insert about_pages_linkeddomain youtube.com
2018-05-20 update robots_txt_status www.directmediationservices.co.uk: 0 => 200
2018-03-31 update robots_txt_status www.directmediationservices.co.uk: 200 => 0
2017-12-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/12/17, NO UPDATES
2017-12-17 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR STUART MATTHEW HANSON / 17/12/2017
2017-11-17 delete source_ip 77.68.64.1
2017-11-17 insert address 15 Park Place, Leeds LS1 2SJ
2017-11-17 insert source_ip 138.68.158.201
2017-09-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM HANSON / 04/09/2017
2017-09-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS PATRICIA ANNE HANSON / 04/09/2017
2017-09-04 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR STUART MATTHEW HANSON / 04/09/2017
2017-07-07 update accounts_last_madeup_date 2015-09-30 => 2016-09-30
2017-07-07 update accounts_next_due_date 2017-06-30 => 2018-06-30
2017-06-30 update statutory_documents 30/09/16 TOTAL EXEMPTION SMALL
2016-12-08 update statutory_documents DIRECTOR APPOINTED MRS PATRICIA ANNE HANSON
2016-12-07 update statutory_documents DIRECTOR APPOINTED MR MALCOLM HANSON
2016-12-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/12/16, WITH UPDATES
2016-12-07 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STUART HANSON
2016-09-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/09/16, WITH UPDATES
2016-08-07 update account_category TOTAL EXEMPTION FULL => TOTAL EXEMPTION SMALL
2016-08-07 update accounts_last_madeup_date 2014-09-30 => 2015-09-30
2016-08-07 update accounts_next_due_date 2016-06-30 => 2017-06-30
2016-07-04 update statutory_documents 30/09/15 TOTAL EXEMPTION SMALL
2016-03-13 insert company_previous_name LUX WORLD LIMITED
2016-03-13 update name LUX WORLD LIMITED => THE INTELLIGENT SOLUTIONS GROUP LTD.
2016-02-16 update statutory_documents COMPANY NAME CHANGED LUX WORLD LIMITED CERTIFICATE ISSUED ON 16/02/16
2015-10-07 update returns_last_madeup_date 2014-09-02 => 2015-09-02
2015-10-07 update returns_next_due_date 2015-09-30 => 2016-09-30
2015-09-16 update statutory_documents 02/09/15 FULL LIST
2015-08-10 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2015-08-10 update accounts_last_madeup_date 2013-09-30 => 2014-09-30
2015-08-10 update accounts_next_due_date 2015-06-30 => 2016-06-30
2015-07-16 update statutory_documents 30/09/14 TOTAL EXEMPTION FULL
2014-10-07 insert sic_code 85590 - Other education n.e.c.
2014-10-07 update returns_last_madeup_date 2013-09-02 => 2014-09-02
2014-10-07 update returns_next_due_date 2014-09-30 => 2015-09-30
2014-09-11 update statutory_documents 02/09/14 FULL LIST
2014-09-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STUART MATTHEW HANSON / 01/09/2014
2014-08-07 delete address 9 CARLETON MILL WEST ROAD CARLETON SKIPTON NORTH YORKSHIRE ENGLAND BD23 3EG
2014-08-07 insert address 5 CARLA BECK HOUSE CARLA BECK LANE CARLETON-IN-CRAVEN SKIPTON NORTH YORKSHIRE BD23 3BQ
2014-08-07 update accounts_last_madeup_date 2012-09-30 => 2013-09-30
2014-08-07 update accounts_next_due_date 2014-06-30 => 2015-06-30
2014-08-07 update registered_address
2014-07-01 update statutory_documents 30/09/13 TOTAL EXEMPTION SMALL
2014-07-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/07/2014 FROM 9 CARLETON MILL WEST ROAD CARLETON SKIPTON NORTH YORKSHIRE BD23 3EG ENGLAND
2013-10-07 delete address CLB COOPERS SHIP CANAL HOUSE 98 KING STREET MANCHESTER GREATER MANCHESTER M2 4WU
2013-10-07 insert address 9 CARLETON MILL WEST ROAD CARLETON SKIPTON NORTH YORKSHIRE ENGLAND BD23 3EG
2013-10-07 update registered_address
2013-10-07 update returns_last_madeup_date 2012-09-02 => 2013-09-02
2013-10-07 update returns_next_due_date 2013-09-30 => 2014-09-30
2013-09-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/09/2013 FROM 9 CARLETON MILL WEST ROAD CARLETON SKIPTON NORTH YORKSHIRE BD23 3EG ENGLAND
2013-09-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/09/2013 FROM CLB COOPERS SHIP CANAL HOUSE 98 KING STREET MANCHESTER GREATER MANCHESTER M2 4WU
2013-09-25 update statutory_documents 02/09/13 FULL LIST
2013-07-01 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-07-01 update accounts_last_madeup_date null => 2012-09-30
2013-07-01 update accounts_next_due_date 2013-06-02 => 2014-06-30
2013-06-27 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NATHAN BURROUGHS
2013-06-24 insert sic_code 96090 - Other service activities n.e.c.
2013-06-24 update returns_last_madeup_date null => 2012-09-02
2013-06-24 update returns_next_due_date 2012-09-30 => 2013-09-30
2013-06-23 delete address APARTMENT 9 CARLETON MILL WEST ROAD CARLETON IN CRAVEN SKIPTON NORTH YORKSHIRE BD23 3EG
2013-06-23 insert address CLB COOPERS SHIP CANAL HOUSE 98 KING STREET MANCHESTER GREATER MANCHESTER M2 4WU
2013-06-23 update registered_address
2013-06-07 update statutory_documents 30/09/12 TOTAL EXEMPTION SMALL
2013-01-09 update statutory_documents 02/09/12 FULL LIST
2012-10-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/10/2012 FROM APARTMENT 9 CARLETON MILL WEST ROAD CARLETON IN CRAVEN SKIPTON NORTH YORKSHIRE BD23 3EG
2011-11-25 update statutory_documents COMPANY NAME CHANGED SHELLCO 121 LIMITED CERTIFICATE ISSUED ON 25/11/11
2011-11-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/11/2011 FROM 1 BYROM PLACE SPINNINGFIELDS MANCHESTER M3 3HG UNITED KINGDOM
2011-11-22 update statutory_documents DIRECTOR APPOINTED NATHAN BURROUGHS
2011-11-22 update statutory_documents DIRECTOR APPOINTED STUART MATTHEW HANSON
2011-11-22 update statutory_documents 07/11/11 STATEMENT OF CAPITAL GBP 10
2011-11-22 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MOSS
2011-11-22 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JMW NOMINEES LIMITED
2011-11-18 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-10-12 update statutory_documents ARTICLES OF ASSOCIATION
2011-10-12 update statutory_documents ADOPT ARTICLES 10/10/2011
2011-09-02 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION