DESMO UK - History of Changes


DateDescription
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
2024-03-16 delete source_ip 104.17.17.9
2024-03-16 delete source_ip 104.17.18.9
2024-03-16 insert source_ip 172.66.0.125
2024-03-16 insert source_ip 162.159.140.127
2023-09-28 delete source_ip 104.19.191.28
2023-09-28 delete source_ip 104.19.208.28
2023-09-28 insert source_ip 104.17.17.9
2023-09-28 insert source_ip 104.17.18.9
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
2022-12-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/12/22, NO UPDATES
2022-11-21 update statutory_documents 31/03/22 UNAUDITED ABRIDGED
2022-04-18 delete person Cliff Law
2022-04-18 delete person Jonny Scott
2022-04-18 delete person Loren Parker
2022-04-18 delete person Rob Corrie
2021-12-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/12/21, NO UPDATES
2021-12-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-12-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-10-15 update statutory_documents 31/03/21 UNAUDITED ABRIDGED
2021-04-25 delete source_ip 172.67.199.172
2021-04-25 delete source_ip 104.21.21.178
2021-04-25 insert source_ip 104.19.191.28
2021-04-25 insert source_ip 104.19.208.28
2021-02-07 delete sic_code 82990 - Other business support service activities n.e.c.
2021-02-07 insert sic_code 33200 - Installation of industrial machinery and equipment
2021-02-07 insert sic_code 43210 - Electrical installation
2021-02-07 insert sic_code 43290 - Other construction installation
2021-02-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-02-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-02-02 delete source_ip 104.31.68.108
2021-02-02 delete source_ip 104.31.69.108
2021-02-02 insert source_ip 104.21.21.178
2020-12-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN DAVID ROBERTSON / 17/12/2020
2020-12-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/12/20, WITH UPDATES
2020-12-17 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JOHN DAVID ROBERTSON / 17/12/2020
2020-12-15 update statutory_documents 31/03/20 UNAUDITED ABRIDGED
2020-09-26 update website_status OK => FlippedRobots
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-06-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/06/20, NO UPDATES
2020-06-17 insert source_ip 172.67.199.172
2019-09-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-09-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-08-15 update statutory_documents 31/03/19 UNAUDITED ABRIDGED
2019-08-13 delete source_ip 109.74.245.116
2019-08-13 insert source_ip 104.31.68.108
2019-08-13 insert source_ip 104.31.69.108
2019-06-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/06/19, WITH UPDATES
2018-11-22 update statutory_documents 31/03/18 UNAUDITED ABRIDGED
2018-10-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-10-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-08-23 update statutory_documents 31/03/18 UNAUDITED ABRIDGED
2018-08-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN DAVID ROBERTSON / 06/08/2018
2018-08-13 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JOHN DAVID ROBERTSON / 06/08/2018
2018-06-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/06/18, NO UPDATES
2017-06-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/06/17, WITH UPDATES
2017-06-07 update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED
2017-06-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-06-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-05-31 update statutory_documents 31/03/17 UNAUDITED ABRIDGED
2016-12-19 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-12-19 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-10-04 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-07-07 update returns_last_madeup_date 2015-06-22 => 2016-06-22
2016-07-07 update returns_next_due_date 2016-07-20 => 2017-07-20
2016-06-22 update statutory_documents 22/06/16 FULL LIST
2016-01-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-01-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-12-17 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-09-04 delete general_emails in..@desmouk.co.uk
2015-09-04 delete email in..@desmouk.co.uk
2015-09-04 delete phone 01484 604962
2015-09-04 insert address 5 Calderstone Court Nell Gap Lane Middlestown Wakefield WF4 4UE
2015-09-04 insert email jo..@desmouk.co.uk
2015-09-04 insert phone 01924 270874
2015-08-09 update returns_last_madeup_date 2014-06-22 => 2015-06-22
2015-08-09 update returns_next_due_date 2015-07-20 => 2016-07-20
2015-07-13 update statutory_documents 22/06/15 FULL LIST
2014-07-07 delete address THORNELOE HOUSE 25 BARBOURNE ROAD WORCESTER UNITED KINGDOM WR1 1RU
2014-07-07 insert address THORNELOE HOUSE 25 BARBOURNE ROAD WORCESTER WR1 1RU
2014-07-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-07-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-07-07 update registered_address
2014-07-07 update returns_last_madeup_date 2013-06-22 => 2014-06-22
2014-07-07 update returns_next_due_date 2014-07-20 => 2015-07-20
2014-06-24 update statutory_documents 22/06/14 NO CHANGES
2014-06-09 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-05-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN DAVID ROBERTSON / 30/04/2014
2014-05-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN DAVID ROBERTSON / 30/04/2014
2014-04-01 update statutory_documents APPOINTMENT TERMINATED, SECRETARY MICHELLE ROBERTSON
2014-01-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2014-01-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-12-02 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-07-01 update returns_last_madeup_date 2012-06-22 => 2013-06-22
2013-07-01 update returns_next_due_date 2013-07-20 => 2014-07-20
2013-06-28 update statutory_documents 22/06/13 FULL LIST
2013-06-22 delete sic_code 7414 - Business & management consultancy
2013-06-22 delete sic_code 7487 - Other business activities
2013-06-22 insert sic_code 70229 - Management consultancy activities other than financial management
2013-06-22 insert sic_code 82990 - Other business support service activities n.e.c.
2013-06-22 update accounts_last_madeup_date 2010-11-30 => 2012-03-31
2013-06-22 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-06-22 update returns_last_madeup_date 2011-06-22 => 2012-06-22
2013-06-22 update returns_next_due_date 2012-07-20 => 2013-07-20
2012-09-06 update statutory_documents 22/06/12 FULL LIST
2012-09-03 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-05-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/05/2012 FROM 26 SANSOME WALK WORCESTER WR1 1LX
2012-01-25 update statutory_documents CURREXT FROM 31/03/2011 TO 31/03/2012
2011-11-30 update statutory_documents PREVSHO FROM 30/11/2011 TO 31/03/2011
2011-06-29 update statutory_documents 22/06/11 FULL LIST
2011-05-06 update statutory_documents 30/11/10 TOTAL EXEMPTION SMALL
2010-07-06 update statutory_documents 22/06/10 FULL LIST
2010-04-19 update statutory_documents 30/11/09 TOTAL EXEMPTION SMALL
2009-09-02 update statutory_documents 30/11/08 TOTAL EXEMPTION SMALL
2009-06-26 update statutory_documents RETURN MADE UP TO 22/06/09; FULL LIST OF MEMBERS
2008-09-02 update statutory_documents 30/11/07 TOTAL EXEMPTION SMALL
2008-06-26 update statutory_documents RETURN MADE UP TO 22/06/08; FULL LIST OF MEMBERS
2008-06-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN ROBERTSON / 04/06/2008
2008-06-04 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MICHELLE ROBERTSON / 04/06/2008
2007-11-15 update statutory_documents SECRETARY'S PARTICULARS CHANGED
2007-06-22 update statutory_documents RETURN MADE UP TO 22/06/07; FULL LIST OF MEMBERS
2006-11-13 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION