Date | Description |
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 |