COMMERCIAL SERVICES DESIGN - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-08-31 => 2023-08-31
2024-04-07 update accounts_next_due_date 2024-05-31 => 2025-05-31
2023-11-02 update statutory_documents 31/08/23 UNAUDITED ABRIDGED
2023-04-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/04/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-08-31 => 2022-08-31
2023-04-07 update accounts_next_due_date 2023-05-31 => 2024-05-31
2023-02-03 update statutory_documents 31/08/22 UNAUDITED ABRIDGED
2022-04-07 update account_category MICRO ENTITY => UNAUDITED ABRIDGED
2022-04-07 update accounts_last_madeup_date 2020-08-31 => 2021-08-31
2022-04-07 update accounts_next_due_date 2022-05-31 => 2023-05-31
2022-04-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/04/22, NO UPDATES
2022-03-07 update statutory_documents 31/08/21 UNAUDITED ABRIDGED
2021-07-07 update account_category null => MICRO ENTITY
2021-04-07 update accounts_last_madeup_date 2019-08-31 => 2020-08-31
2021-04-07 update accounts_next_due_date 2021-06-30 => 2022-05-31
2021-04-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/04/21, WITH UPDATES
2021-04-01 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL COMMERCIAL SERVICES DESIGN HOLDINGS LTD
2021-04-01 update statutory_documents CESSATION OF KARL ANTHONY SWAIN AS A PSC
2021-04-01 update statutory_documents CESSATION OF MARK JONATHAN NELSON AS A PSC
2021-04-01 update statutory_documents CESSATION OF MATTHEW JAMES NELSON AS A PSC
2021-04-01 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KARL SWAIN
2021-02-07 update account_category TOTAL EXEMPTION FULL => null
2021-02-07 update accounts_next_due_date 2021-05-31 => 2021-06-30
2021-01-26 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20
2020-08-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/08/20, NO UPDATES
2019-12-07 update accounts_last_madeup_date 2018-08-31 => 2019-08-31
2019-12-07 update accounts_next_due_date 2020-05-31 => 2021-05-31
2019-11-20 update statutory_documents 31/08/19 TOTAL EXEMPTION FULL
2019-08-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/08/19, NO UPDATES
2019-02-07 update accounts_last_madeup_date 2017-08-31 => 2018-08-31
2019-02-07 update accounts_next_due_date 2019-05-31 => 2020-05-31
2019-01-23 update statutory_documents 31/08/18 TOTAL EXEMPTION FULL
2018-11-10 delete source_ip 78.129.163.25
2018-11-10 insert source_ip 46.101.28.23
2018-11-10 update robots_txt_status www.csdesign.uk.com: 404 => 200
2018-08-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/08/18, NO UPDATES
2017-12-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-12-07 update accounts_last_madeup_date 2016-08-31 => 2017-08-31
2017-12-07 update accounts_next_due_date 2018-05-31 => 2019-05-31
2017-11-10 update statutory_documents 31/08/17 TOTAL EXEMPTION FULL
2017-11-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARK JONATHAN NELSON / 07/11/2017
2017-11-07 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MARK JONATHAN NELSON / 07/11/2017
2017-08-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/08/17, NO UPDATES
2016-12-19 update accounts_last_madeup_date 2015-08-31 => 2016-08-31
2016-12-19 update accounts_next_due_date 2017-05-31 => 2018-05-31
2016-11-30 update statutory_documents 31/08/16 TOTAL EXEMPTION SMALL
2016-08-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/08/16, WITH UPDATES
2016-05-14 update website_status OK => DomainNotFound
2016-04-16 delete source_ip 83.170.96.29
2016-04-16 insert source_ip 78.129.163.25
2016-02-01 delete index_pages_linkeddomain thefirecrackerball.co.uk
2015-11-07 update accounts_last_madeup_date 2014-08-31 => 2015-08-31
2015-11-07 update accounts_next_due_date 2016-05-31 => 2017-05-31
2015-10-07 update statutory_documents 31/08/15 TOTAL EXEMPTION SMALL
2015-09-07 insert index_pages_linkeddomain thefirecrackerball.co.uk
2015-09-07 update returns_last_madeup_date 2014-08-17 => 2015-08-17
2015-09-07 update returns_next_due_date 2015-09-14 => 2016-09-14
2015-08-17 update statutory_documents 17/08/15 FULL LIST
2014-11-07 update accounts_last_madeup_date 2013-08-31 => 2014-08-31
2014-11-07 update accounts_next_due_date 2015-05-31 => 2016-05-31
2014-10-20 update statutory_documents 31/08/14 TOTAL EXEMPTION SMALL
2014-09-07 delete address UNIT 5 WOODSIDE COURT CLAYTON WOOD RISE LEEDS WEST YORKSHIRE ENGLAND LS16 6RF
2014-09-07 insert address UNIT 5 WOODSIDE COURT CLAYTON WOOD RISE LEEDS WEST YORKSHIRE LS16 6RF
2014-09-07 update registered_address
2014-09-07 update returns_last_madeup_date 2013-08-17 => 2014-08-17
2014-09-07 update returns_next_due_date 2014-09-14 => 2015-09-14
2014-08-20 update statutory_documents 17/08/14 FULL LIST
2014-02-07 delete address UNIT 15 THE SIDINGS STATION ROAD GUISELEY LEEDS UNITED KINGDOM LS20 8BX
2014-02-07 insert address UNIT 5 WOODSIDE COURT CLAYTON WOOD RISE LEEDS WEST YORKSHIRE ENGLAND LS16 6RF
2014-02-07 update registered_address
2014-02-05 delete address Unit 15 The Sidings Station Road Guiseley Leeds LS20 8BX
2014-02-05 delete phone 01943 871333
2014-02-05 insert address Unit 5 Woodside Court Clayton Wood Rise Leeds LS16 6RF
2014-02-05 insert phone 0113 322 3190
2014-02-05 update primary_contact Unit 15 The Sidings Station Road Guiseley Leeds LS20 8BX => Unit 5 Woodside Court Clayton Wood Rise Leeds LS16 6RF
2014-01-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/01/2014 FROM UNIT 15 THE SIDINGS STATION ROAD GUISELEY LEEDS LS20 8BX UNITED KINGDOM
2013-10-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-10-07 update accounts_last_madeup_date null => 2013-08-31
2013-10-07 update accounts_next_due_date 2014-05-17 => 2015-05-31
2013-09-24 update statutory_documents 31/08/13 TOTAL EXEMPTION SMALL
2013-09-06 insert sic_code 43999 - Other specialised construction activities n.e.c.
2013-09-06 insert sic_code 74100 - specialised design activities
2013-09-06 update returns_last_madeup_date null => 2013-08-17
2013-09-06 update returns_next_due_date 2013-09-14 => 2014-09-14
2013-08-29 update statutory_documents 17/08/13 FULL LIST
2013-03-26 update statutory_documents DIRECTOR APPOINTED MR MATTHEW JAMES NELSON
2013-03-26 update statutory_documents 27/02/13 STATEMENT OF CAPITAL GBP 100
2013-03-26 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR VINCENT GRIMLEY
2012-08-17 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION