DCRS - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-07-31 => 2023-07-31
2024-04-07 update accounts_next_due_date 2024-04-30 => 2025-04-30
2023-10-18 update statutory_documents 31/07/23 UNAUDITED ABRIDGED
2023-08-10 insert person Hannah Fieldsend
2023-08-10 update person_title Ray Moore: null => Senior Hire Coordinator / Sales Support
2023-05-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/05/23, WITH UPDATES
2023-04-07 update accounts_last_madeup_date 2021-07-31 => 2022-07-31
2023-04-07 update accounts_next_due_date 2023-04-30 => 2024-04-30
2023-03-21 insert casestudy_pages_linkeddomain motorolasolutions.com
2023-03-08 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER BAILEY DISCRETIONARY WILL TRUST
2023-03-08 update statutory_documents CESSATION OF PETER JOSEPH BAILEY AS A PSC
2023-01-17 delete phone 07774 823 152
2023-01-03 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARGARET GORDON
2023-01-03 update statutory_documents APPOINTMENT TERMINATED, SECRETARY MARGARET GORDON
2022-12-16 insert phone 07774 823 152
2022-11-07 update statutory_documents 31/07/22 UNAUDITED ABRIDGED
2022-08-12 delete person Becky Cleary
2022-08-12 insert index_pages_linkeddomain mototrbo.co.uk
2022-05-18 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR PETER JOSEPH BAILEY / 17/05/2022
2022-05-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN BRENDAN LUSCOMBE / 17/05/2022
2022-05-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/05/22, NO UPDATES
2022-04-11 delete source_ip 104.248.170.44
2022-04-11 insert source_ip 165.227.224.119
2022-02-05 insert terms_pages_linkeddomain flywheelsites.com
2022-02-05 update person_description Ash Robinson => Ash Robinson
2022-02-05 update person_description Becky Cleary => Becky Cleary
2022-02-05 update person_description Hannah Brailsford => Hannah Brailsford
2022-02-05 update person_description Ray Moore => Ray Moore
2022-02-05 update person_description Steve Luscombe => Steve Luscombe
2022-01-18 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PETER BAILEY
2021-12-07 update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED
2021-12-07 update accounts_last_madeup_date 2020-07-31 => 2021-07-31
2021-12-07 update accounts_next_due_date 2022-04-30 => 2023-04-30
2021-11-17 update statutory_documents 31/07/21 UNAUDITED ABRIDGED
2021-06-30 delete source_ip 97.74.232.114
2021-06-30 insert source_ip 104.248.170.44
2021-06-30 update website_status FlippedRobots => OK
2021-06-10 update website_status OK => FlippedRobots
2021-06-07 update accounts_last_madeup_date 2019-07-31 => 2020-07-31
2021-06-07 update accounts_next_due_date 2021-04-30 => 2022-04-30
2021-05-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/05/21, NO UPDATES
2021-05-25 update statutory_documents 31/07/20 TOTAL EXEMPTION FULL
2021-01-21 delete about_pages_linkeddomain orcacreative.co.uk
2021-01-21 delete casestudy_pages_linkeddomain orcacreative.co.uk
2021-01-21 delete contact_pages_linkeddomain orcacreative.co.uk
2021-01-21 delete index_pages_linkeddomain orcacreative.co.uk
2021-01-21 delete portfolio_pages_linkeddomain orcacreative.co.uk
2021-01-21 delete product_pages_linkeddomain orcacreative.co.uk
2021-01-21 delete service_pages_linkeddomain orcacreative.co.uk
2021-01-21 delete terms_pages_linkeddomain orcacreative.co.uk
2021-01-21 insert about_pages_linkeddomain bigbearcreative.co.uk
2021-01-21 insert casestudy_pages_linkeddomain bigbearcreative.co.uk
2021-01-21 insert contact_pages_linkeddomain bigbearcreative.co.uk
2021-01-21 insert index_pages_linkeddomain bigbearcreative.co.uk
2021-01-21 insert portfolio_pages_linkeddomain bigbearcreative.co.uk
2021-01-21 insert product_pages_linkeddomain bigbearcreative.co.uk
2021-01-21 insert service_pages_linkeddomain bigbearcreative.co.uk
2021-01-21 insert terms_pages_linkeddomain bigbearcreative.co.uk
2020-05-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/05/20, NO UPDATES
2020-02-07 update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL
2020-02-07 update accounts_last_madeup_date 2018-07-31 => 2019-07-31
2020-02-07 update accounts_next_due_date 2020-04-30 => 2021-04-30
2020-01-24 update statutory_documents 31/07/19 TOTAL EXEMPTION FULL
2019-08-16 delete index_pages_linkeddomain structuredweb.com
2019-07-16 insert index_pages_linkeddomain structuredweb.com
2019-05-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/05/19, WITH UPDATES
2019-03-08 delete address 3M Peltor Nationwide PTT Radio Mimosa WI
2019-03-08 delete index_pages_linkeddomain buffer.com
2019-03-08 insert index_pages_linkeddomain hootsuite.com
2019-03-07 update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED
2019-03-07 update accounts_last_madeup_date 2017-07-31 => 2018-07-31
2019-03-07 update accounts_next_due_date 2019-04-30 => 2020-04-30
2019-02-06 update statutory_documents 31/07/18 UNAUDITED ABRIDGED
2019-02-03 delete source_ip 132.148.25.76
2019-02-03 insert source_ip 97.74.232.114
2018-12-30 insert about_pages_linkeddomain wikipedia.org
2018-11-14 insert casestudy_pages_linkeddomain gentinghotel.co.uk
2018-11-14 insert casestudy_pages_linkeddomain realm.ltd.uk
2018-11-14 insert casestudy_pages_linkeddomain resortsworldbirmingham.co.uk
2018-08-17 delete about_pages_linkeddomain mototrbo.co.uk
2018-08-17 delete contact_pages_linkeddomain mototrbo.co.uk
2018-08-17 delete portfolio_pages_linkeddomain mototrbo.co.uk
2018-08-17 delete product_pages_linkeddomain mototrbo.co.uk
2018-08-17 delete service_pages_linkeddomain mototrbo.co.uk
2018-08-17 delete terms_pages_linkeddomain mototrbo.co.uk
2018-07-08 update website_status Disallowed => OK
2018-07-08 delete index_pages_linkeddomain bufferapp.com
2018-07-08 insert address 52 Edison Road, St Ives, Huntingdon, Cambs, PE27 3LH
2018-07-08 insert alias DCRS Limited
2018-07-08 insert casestudy_pages_linkeddomain aintreehospital.nhs.uk
2018-07-08 insert casestudy_pages_linkeddomain andromedadigital.com
2018-07-08 insert casestudy_pages_linkeddomain senvion.com
2018-07-08 insert casestudy_pages_linkeddomain velothon.com
2018-07-08 insert index_pages_linkeddomain buffer.com
2018-07-08 insert registration_number 2102081
2018-05-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/05/18, NO UPDATES
2018-05-05 update website_status FlippedRobots => Disallowed
2018-04-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-04-07 update accounts_last_madeup_date 2016-07-31 => 2017-07-31
2018-04-07 update accounts_next_due_date 2018-04-30 => 2019-04-30
2018-04-03 update website_status OK => FlippedRobots
2018-03-14 update statutory_documents 31/07/17 TOTAL EXEMPTION FULL
2017-07-13 insert address 12 New Fetter Lane - Iconic Building chooses MOTOTRBO & Unigateway Aintree University Hospital
2017-07-13 insert registration_number 00308483
2017-06-02 delete source_ip 82.153.252.57
2017-06-02 insert source_ip 132.148.25.76
2017-06-02 update robots_txt_status www.dcrs.co.uk: 404 => 200
2017-05-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/05/17, WITH UPDATES
2017-04-26 update accounts_last_madeup_date 2015-07-31 => 2016-07-31
2017-04-26 update accounts_next_due_date 2017-04-30 => 2018-04-30
2017-02-22 update statutory_documents 31/07/16 TOTAL EXEMPTION SMALL
2016-06-07 update returns_last_madeup_date 2015-05-16 => 2016-05-16
2016-06-07 update returns_next_due_date 2016-06-13 => 2017-06-13
2016-05-17 update statutory_documents 16/05/16 FULL LIST
2016-05-12 update accounts_last_madeup_date 2014-07-31 => 2015-07-31
2016-05-12 update accounts_next_due_date 2016-04-30 => 2017-04-30
2016-04-26 update statutory_documents 31/07/15 TOTAL EXEMPTION SMALL
2015-11-07 update num_mort_charges 3 => 4
2015-11-07 update num_mort_outstanding 3 => 4
2015-10-26 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 021020810004
2015-09-07 update num_mort_charges 2 => 3
2015-09-07 update num_mort_outstanding 2 => 3
2015-08-21 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 021020810003
2015-06-07 update returns_last_madeup_date 2014-05-16 => 2015-05-16
2015-06-07 update returns_next_due_date 2015-06-13 => 2016-06-13
2015-05-22 update statutory_documents 16/05/15 FULL LIST
2015-05-06 delete index_pages_linkeddomain orcacreative-uk.com
2015-03-07 update accounts_last_madeup_date 2013-07-31 => 2014-07-31
2015-03-07 update accounts_next_due_date 2015-04-30 => 2016-04-30
2015-02-16 update statutory_documents 31/07/14 TOTAL EXEMPTION SMALL
2014-07-07 update returns_last_madeup_date 2013-05-16 => 2014-05-16
2014-07-07 update returns_next_due_date 2014-06-13 => 2015-06-13
2014-06-25 update statutory_documents 16/05/14 FULL LIST
2014-05-07 update accounts_last_madeup_date 2012-07-31 => 2013-07-31
2014-05-07 update accounts_next_due_date 2014-04-30 => 2015-04-30
2014-04-29 update statutory_documents 31/07/13 TOTAL EXEMPTION SMALL
2013-06-26 update returns_last_madeup_date 2012-05-16 => 2013-05-16
2013-06-26 update returns_next_due_date 2013-06-13 => 2014-06-13
2013-06-25 update accounts_last_madeup_date 2011-07-31 => 2012-07-31
2013-06-25 update accounts_next_due_date 2013-04-30 => 2014-04-30
2013-05-21 update statutory_documents 16/05/13 FULL LIST
2013-04-02 update statutory_documents 31/07/12 TOTAL EXEMPTION SMALL
2012-05-28 update statutory_documents 16/05/12 FULL LIST
2012-02-14 update statutory_documents 31/07/11 TOTAL EXEMPTION SMALL
2011-06-01 update statutory_documents 16/05/11 FULL LIST
2011-02-14 update statutory_documents 31/07/10 TOTAL EXEMPTION SMALL
2010-05-26 update statutory_documents 16/05/10 FULL LIST
2010-05-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARGARET CHRISTINE LILIAN GORDON / 16/05/2010
2010-05-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STEVEN BRENDAN LUSCOMBE / 16/05/2010
2010-03-08 update statutory_documents 31/07/09 TOTAL EXEMPTION SMALL
2009-05-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PETER BAILEY / 01/07/2008
2009-05-27 update statutory_documents RETURN MADE UP TO 16/05/09; FULL LIST OF MEMBERS
2009-03-30 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/08
2008-05-29 update statutory_documents RETURN MADE UP TO 16/05/08; FULL LIST OF MEMBERS
2008-02-13 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/07
2007-08-31 update statutory_documents COMPANY NAME CHANGED DIRECT COMMUNICATIONS (RADIO SER VICES) LIMITED CERTIFICATE ISSUED ON 31/08/07
2007-07-04 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/06
2007-06-13 update statutory_documents RETURN MADE UP TO 16/05/07; FULL LIST OF MEMBERS
2006-05-25 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/05
2006-05-18 update statutory_documents RETURN MADE UP TO 16/05/06; FULL LIST OF MEMBERS
2005-07-05 update statutory_documents RETURN MADE UP TO 16/05/05; FULL LIST OF MEMBERS
2005-03-18 update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/04
2004-05-13 update statutory_documents RETURN MADE UP TO 16/05/04; FULL LIST OF MEMBERS
2004-04-23 update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/03
2003-05-20 update statutory_documents RETURN MADE UP TO 16/05/03; FULL LIST OF MEMBERS
2003-03-04 update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/02
2003-01-23 update statutory_documents £ IC 100/73 20/12/02 £ SR 27@1=27
2002-11-27 update statutory_documents NEW DIRECTOR APPOINTED
2002-10-23 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-10-23 update statutory_documents DIRECTOR RESIGNED
2002-10-23 update statutory_documents SECRETARY RESIGNED
2002-06-05 update statutory_documents RETURN MADE UP TO 16/05/02; FULL LIST OF MEMBERS
2002-04-02 update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/01
2001-05-25 update statutory_documents RETURN MADE UP TO 16/05/01; FULL LIST OF MEMBERS
2001-05-15 update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/00
2000-08-02 update statutory_documents RETURN MADE UP TO 16/05/00; FULL LIST OF MEMBERS
2000-03-02 update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/99
1999-06-03 update statutory_documents RETURN MADE UP TO 16/05/99; FULL LIST OF MEMBERS
1999-06-02 update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/98
1998-06-16 update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/97
1998-05-26 update statutory_documents RETURN MADE UP TO 16/05/98; NO CHANGE OF MEMBERS
1998-02-23 update statutory_documents ACC. REF. DATE SHORTENED FROM 31/10/98 TO 31/07/98
1997-05-29 update statutory_documents RETURN MADE UP TO 16/05/97; NO CHANGE OF MEMBERS
1997-04-06 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96
1996-07-02 update statutory_documents RETURN MADE UP TO 16/05/96; FULL LIST OF MEMBERS
1996-04-03 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95
1995-08-30 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94
1995-06-14 update statutory_documents RETURN MADE UP TO 16/05/95; NO CHANGE OF MEMBERS
1995-05-02 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1994-05-31 update statutory_documents RETURN MADE UP TO 16/05/94; NO CHANGE OF MEMBERS
1994-02-04 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93
1993-06-15 update statutory_documents RETURN MADE UP TO 04/06/93; FULL LIST OF MEMBERS
1993-01-25 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/92
1992-08-25 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1992-06-17 update statutory_documents RETURN MADE UP TO 08/06/92; NO CHANGE OF MEMBERS
1992-02-27 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/91
1991-12-23 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91
1991-08-08 update statutory_documents DIRECTOR RESIGNED
1991-07-26 update statutory_documents RETURN MADE UP TO 15/06/91; FULL LIST OF MEMBERS
1991-04-23 update statutory_documents ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/10
1990-06-25 update statutory_documents RETURN MADE UP TO 15/06/90; FULL LIST OF MEMBERS
1990-06-25 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/90
1989-09-20 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/89
1989-09-20 update statutory_documents RETURN MADE UP TO 18/08/89; FULL LIST OF MEMBERS
1988-10-19 update statutory_documents RETURN MADE UP TO 20/08/88; FULL LIST OF MEMBERS
1988-09-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/09/88 FROM: STEPHENSON ROAD ST IVES HUNTINGDON CAMBRIDGESHIRE PE17 4WJ
1988-09-29 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/88
1988-05-23 update statutory_documents COMPANY NAME CHANGED DIRECT COMMUNICATIONS (RADIO SER VICE) LIMITED CERTIFICATE ISSUED ON 24/05/88
1987-04-23 update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03
1987-02-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/02/87 FROM: 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 0QP
1987-02-25 update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1987-02-20 update statutory_documents CERTIFICATE OF INCORPORATION
1987-02-20 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION