Date | Description |
2023-10-07 |
update num_mort_charges 0 => 1 |
2023-10-07 |
update num_mort_outstanding 0 => 1 |
2023-09-29 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 073306580001 |
2023-06-07 |
update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED |
2023-06-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-06-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-04-18 |
update statutory_documents 31/12/22 UNAUDITED ABRIDGED |
2023-03-02 |
update statutory_documents DIRECTOR APPOINTED MR BRYAN WILLIAM CAMPBELL |
2023-01-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/01/23, NO UPDATES |
2022-09-07 |
update account_category MICRO ENTITY => TOTAL EXEMPTION FULL |
2022-09-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2022-09-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-08-11 |
update statutory_documents 31/12/21 TOTAL EXEMPTION FULL |
2022-02-17 |
delete source_ip 85.233.160.147 |
2022-02-17 |
insert source_ip 85.233.160.141 |
2022-01-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/01/22, NO UPDATES |
2021-10-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-10-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-09-15 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20 |
2021-08-07 |
delete address 14 HAYES WAY CANNOCK ENGLAND WS11 7LT |
2021-08-07 |
insert address 14 HERITAGE PARK HAYES WAY CANNOCK ENGLAND WS11 7LT |
2021-08-07 |
update registered_address |
2021-07-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/07/2021 FROM
14 HAYES WAY
CANNOCK
WS11 7LT
ENGLAND |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-05-07 |
delete address NEWMARKET 8, KEYS BUSINESS VILLAGE KEYS PARK ROAD HEDNESFORD CANNOCK STAFFORDSHIRE ENGLAND WS12 2HA |
2021-05-07 |
insert address 14 HAYES WAY CANNOCK ENGLAND WS11 7LT |
2021-05-07 |
update registered_address |
2021-04-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/04/2021 FROM
NEWMARKET 8, KEYS BUSINESS VILLAGE KEYS PARK ROAD
HEDNESFORD
CANNOCK
STAFFORDSHIRE
WS12 2HA
ENGLAND |
2021-01-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/01/21, NO UPDATES |
2020-08-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-08-07 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-07-06 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 |
2020-01-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/01/20, NO UPDATES |
2019-10-07 |
update account_category TOTAL EXEMPTION FULL => null |
2019-10-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-10-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-09-27 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
2019-06-21 |
update website_status FlippedRobots => OK |
2019-06-21 |
delete address United Kingdom |
2019-06-21 |
delete phone ++ 44 (0)1902 907525 |
2019-06-21 |
insert address Keys Park Road,
Cannock,Staffordshire
WS12 2HA |
2019-06-21 |
insert index_pages_linkeddomain instagram.com |
2019-06-21 |
insert phone +44 (0)1543 735444 |
2019-06-21 |
update primary_contact null => Keys Park Road,
Cannock,Staffordshire
WS12 2HA |
2019-06-21 |
update robots_txt_status www.deeo.co.uk: 404 => 200 |
2019-05-25 |
update website_status OK => FlippedRobots |
2019-03-07 |
delete address THE ATARI SUITE, MIDLANDS TECHNOLOGY CENTRE VENTURE COURT BROADLANDS WOLVERHAMPTON WEST MIDLANDS ENGLAND WV10 6TB |
2019-03-07 |
insert address NEWMARKET 8, KEYS BUSINESS VILLAGE KEYS PARK ROAD HEDNESFORD CANNOCK STAFFORDSHIRE ENGLAND WS12 2HA |
2019-03-07 |
update registered_address |
2019-02-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/02/2019 FROM
THE ATARI SUITE, MIDLANDS TECHNOLOGY CENTRE VENTURE COURT
BROADLANDS
WOLVERHAMPTON
WEST MIDLANDS
WV10 6TB
ENGLAND |
2019-01-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/01/19, NO UPDATES |
2018-06-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-06-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-05-01 |
update statutory_documents 31/12/17 TOTAL EXEMPTION FULL |
2018-01-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/01/18, NO UPDATES |
2017-10-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-10-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-10-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-09-08 |
update statutory_documents 31/12/16 TOTAL EXEMPTION FULL |
2017-01-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES |
2016-06-08 |
delete address Stafford Road,
Penkridge,
Stafford,
United Kingdom.
ST18 9AB |
2016-06-08 |
delete address Stafford Road, Penkridge, Stafford ST18 9AB |
2016-06-08 |
delete address o Birmingham 50 Minutes
o East Midlands 60 Minutes
o Manchester 80 Minutes |
2016-06-08 |
delete contact_pages_linkeddomain google.co.uk |
2016-06-08 |
delete fax 01785 413142 |
2016-06-08 |
delete phone ++44 (0)1785 413142 |
2016-06-08 |
delete phone 01785 413142 |
2016-06-08 |
insert phone +44 (0)1902 907525 |
2016-06-08 |
insert registration_number 07330658 |
2016-06-08 |
insert vat 183 0891 93 |
2016-06-08 |
update primary_contact Stafford Road,
Penkridge,
Stafford,
United Kingdom.
ST18 9AB => null |
2016-06-07 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-06-07 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-05-16 |
update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL |
2016-03-09 |
update returns_last_madeup_date 2015-01-12 => 2016-01-12 |
2016-03-09 |
update returns_next_due_date 2016-02-09 => 2017-02-09 |
2016-02-05 |
update statutory_documents 12/01/16 FULL LIST |
2016-01-07 |
delete address BARN2B, SOUTH COURTYARD, DUNSTON BUSINESS VILLAGE DUNSTON PENKRIDGE STAFFORD STAFFORDSHIRE ST18 9AB |
2016-01-07 |
insert address THE ATARI SUITE, MIDLANDS TECHNOLOGY CENTRE VENTURE COURT BROADLANDS WOLVERHAMPTON WEST MIDLANDS ENGLAND WV10 6TB |
2016-01-07 |
update registered_address |
2015-12-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/12/2015 FROM
BARN2B, SOUTH COURTYARD, DUNSTON BUSINESS VILLAGE DUNSTON
PENKRIDGE
STAFFORD
STAFFORDSHIRE
ST18 9AB |
2015-10-27 |
delete source_ip 85.233.160.70 |
2015-10-27 |
insert source_ip 85.233.160.147 |
2015-05-07 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-05-07 |
update accounts_next_due_date 2015-10-31 => 2016-09-30 |
2015-04-07 |
update account_category DORMANT => TOTAL EXEMPTION SMALL |
2015-04-07 |
update accounts_next_due_date 2015-09-30 => 2015-10-31 |
2015-03-06 |
update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL |
2015-02-07 |
delete address BARN2B, SOUTH COURTYARD, DUNSTON BUSINESS VILLAGE DUNSTON PENKRIDGE STAFFORD STAFFORDSHIRE ENGLAND ST18 9AB |
2015-02-07 |
delete sic_code 62020 - Information technology consultancy activities |
2015-02-07 |
insert address BARN2B, SOUTH COURTYARD, DUNSTON BUSINESS VILLAGE DUNSTON PENKRIDGE STAFFORD STAFFORDSHIRE ST18 9AB |
2015-02-07 |
insert sic_code 71121 - Engineering design activities for industrial process and production |
2015-02-07 |
update registered_address |
2015-02-07 |
update returns_last_madeup_date 2014-07-29 => 2015-01-12 |
2015-02-07 |
update returns_next_due_date 2015-08-26 => 2016-02-09 |
2015-01-19 |
update statutory_documents 12/01/15 FULL LIST |
2015-01-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARK SIMON WILLIAMS / 10/08/2014 |
2014-12-07 |
delete address 41 CHERRYBROOK DRIVE PENKRIDGE STAFFORD STAFFORDSHIRE ST19 5EA |
2014-12-07 |
insert address BARN2B, SOUTH COURTYARD, DUNSTON BUSINESS VILLAGE DUNSTON PENKRIDGE STAFFORD STAFFORDSHIRE ENGLAND ST18 9AB |
2014-12-07 |
update registered_address |
2014-11-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/11/2014 FROM
41 CHERRYBROOK DRIVE
PENKRIDGE
STAFFORD
STAFFORDSHIRE
ST19 5EA |
2014-10-24 |
delete email cv@deeo.co.uk |
2014-10-24 |
insert address o Birmingham 50 Minutes
o East Midlands 60 Minutes
o Manchester 80 Minutes |
2014-10-24 |
insert phone ++44 (0)1785 413142 |
2014-10-07 |
update accounts_last_madeup_date 2012-07-31 => 2013-12-31 |
2014-10-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-09-08 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13 |
2014-09-07 |
delete address 41 CHERRYBROOK DRIVE PENKRIDGE STAFFORD STAFFORDSHIRE ENGLAND ST19 5EA |
2014-09-07 |
insert address 41 CHERRYBROOK DRIVE PENKRIDGE STAFFORD STAFFORDSHIRE ST19 5EA |
2014-09-07 |
update registered_address |
2014-09-07 |
update returns_last_madeup_date 2013-07-29 => 2014-07-29 |
2014-09-07 |
update returns_next_due_date 2014-08-26 => 2015-08-26 |
2014-08-01 |
update statutory_documents 29/07/14 FULL LIST |
2014-04-07 |
update account_ref_month 7 => 12 |
2014-04-07 |
update accounts_next_due_date 2014-04-30 => 2014-09-30 |
2014-03-18 |
update statutory_documents PREVEXT FROM 31/07/2013 TO 31/12/2013 |
2013-11-07 |
delete address C/O ANSONS LLP, COMMERCE HOUSE, RIDINGS PARK, EASTERN WAY CANNOCK STAFFORDSHIRE UNITED KINGDOM WS11 7FJ |
2013-11-07 |
insert address 41 CHERRYBROOK DRIVE PENKRIDGE STAFFORD STAFFORDSHIRE ENGLAND ST19 5EA |
2013-11-07 |
update registered_address |
2013-11-07 |
update returns_last_madeup_date 2012-07-29 => 2013-07-29 |
2013-11-07 |
update returns_next_due_date 2013-08-26 => 2014-08-26 |
2013-10-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/10/2013 FROM
C/O ANSONS LLP, COMMERCE HOUSE,
RIDINGS PARK, EASTERN WAY
CANNOCK
STAFFORDSHIRE
WS11 7FJ
UNITED KINGDOM |
2013-10-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR HUGH TIMNEY |
2013-10-01 |
update statutory_documents 29/07/13 FULL LIST |
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 |
2013-06-22 |
delete sic_code 7222 - Other software consultancy and supply |
2013-06-22 |
insert sic_code 62020 - Information technology consultancy activities |
2013-06-22 |
update returns_last_madeup_date 2011-07-29 => 2012-07-29 |
2013-06-22 |
update returns_next_due_date 2012-08-26 => 2013-08-26 |
2013-04-03 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/12 |
2012-09-14 |
update statutory_documents 29/07/12 FULL LIST |
2012-04-04 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/11 |
2011-09-14 |
update statutory_documents 29/07/11 FULL LIST |
2010-07-29 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |