DSS - History of Changes


DateDescription
2024-04-07 update account_ref_day 30 => 29
2024-04-07 update accounts_last_madeup_date 2022-04-30 => 2023-04-30
2024-04-07 update accounts_next_due_date 2024-01-31 => 2025-01-29
2023-06-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/06/23, NO UPDATES
2023-05-19 delete cfo Mike Dell
2023-05-19 delete address Haughmond View, Sitka Drive, Shrewsbury Business Park, Shrewsbury, Shropshire, SY2 6LG
2023-05-19 delete address Unit 1B, 11 North Street Industrial Estate Droitwich, WR9 8JB
2023-05-19 insert address Barracks Road Sandy Lane Industrial Estate Stourport-on- Severn DY13 9QB
2023-05-19 insert address Sandy Lane Industrial Estate, Barracks Rd, Stourport-on-Severn DY13 9QB
2023-05-19 update person_title Mike Dell: Financial Director => Finance
2023-05-19 update primary_contact Haughmond View, Sitka Drive, Shrewsbury Business Park, Shrewsbury, Shropshire, SY2 6LG => Barracks Road Sandy Lane Industrial Estate Stourport-on- Severn DY13 9QB
2023-04-07 delete address HAUGHMOND VIEW SHREWSBURY BUSINESS PARK SHREWSBURY ENGLAND SY2 6LG
2023-04-07 insert address BARRACKS ROAD SANDY LANE INDUSTRIAL ESTATE STOURPORT-ON-SEVERN ENGLAND DY13 9QB
2023-04-07 update accounts_last_madeup_date 2021-04-30 => 2022-04-30
2023-04-07 update accounts_next_due_date 2023-01-31 => 2024-01-31
2023-04-07 update registered_address
2022-11-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/11/2022 FROM HAUGHMOND VIEW SHREWSBURY BUSINESS PARK SHREWSBURY SY2 6LG ENGLAND
2022-09-29 update statutory_documents 30/04/22 TOTAL EXEMPTION FULL
2022-07-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/06/22, NO UPDATES
2022-03-07 update accounts_last_madeup_date 2020-04-30 => 2021-04-30
2022-03-07 update accounts_next_due_date 2022-02-28 => 2023-01-31
2022-02-07 update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL
2022-02-07 update accounts_next_due_date 2022-01-31 => 2022-02-28
2022-01-31 update statutory_documents 30/04/21 TOTAL EXEMPTION FULL
2021-08-07 update account_category MICRO ENTITY => UNAUDITED ABRIDGED
2021-08-07 update accounts_last_madeup_date 2019-04-30 => 2020-04-30
2021-08-07 update accounts_next_due_date 2021-04-30 => 2022-01-31
2021-08-07 update company_status Active - Proposal to Strike off => Active
2021-07-24 insert address Haughmond View, Sitka Drive, Shrewsbury Business Park, Shrewsbury, Shropshire, SY2 6LG
2021-07-07 delete address UNIT1B NORTH STREET INDUSTRIAL ESTATE DROITWICH ENGLAND WR9 8JB
2021-07-07 insert address HAUGHMOND VIEW SHREWSBURY BUSINESS PARK SHREWSBURY ENGLAND SY2 6LG
2021-07-07 update account_category null => MICRO ENTITY
2021-07-07 update company_status Active => Active - Proposal to Strike off
2021-07-07 update registered_address
2021-07-07 update statutory_documents DISS40 (DISS40(SOAD))
2021-07-06 update statutory_documents FIRST GAZETTE
2021-07-01 update statutory_documents 30/04/20 UNAUDITED ABRIDGED
2021-07-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/06/21, NO UPDATES
2021-06-26 update statutory_documents REGISTERED OFFICE CHANGED ON 26/06/2021 FROM UNIT1B NORTH STREET INDUSTRIAL ESTATE DROITWICH WR9 8JB ENGLAND
2021-02-06 insert cfo Mike Dell
2021-02-06 delete about_pages_linkeddomain newdigitalmarketing.co.uk
2021-02-06 delete contact_pages_linkeddomain newdigitalmarketing.co.uk
2021-02-06 delete index_pages_linkeddomain newdigitalmarketing.co.uk
2021-02-06 delete service_pages_linkeddomain newdigitalmarketing.co.uk
2021-02-06 insert about_pages_linkeddomain google.com
2021-02-06 insert about_pages_linkeddomain ndmcreative.co.uk
2021-02-06 insert contact_pages_linkeddomain ndmcreative.co.uk
2021-02-06 insert index_pages_linkeddomain ndmcreative.co.uk
2021-02-06 insert index_pages_linkeddomain wpengine.com
2021-02-06 insert person Andy Roberts
2021-02-06 insert person Mike Dell
2021-02-06 insert service_pages_linkeddomain ndmcreative.co.uk
2021-02-06 update person_description Emma Howells => Emma Howells
2021-02-06 update person_description Katie Howells => Katie Howells
2020-10-19 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EMMA LOUISE HOWELLS
2020-10-19 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KATIE JOYCE HOWELLS
2020-10-19 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR STEPHEN JOHN EDWARDS / 19/06/2019
2020-07-07 update accounts_next_due_date 2021-01-31 => 2021-04-30
2020-06-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/06/20, NO UPDATES
2020-04-07 update num_mort_charges 1 => 2
2020-04-07 update num_mort_outstanding 1 => 2
2020-03-20 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 107318430002
2020-02-26 insert about_pages_linkeddomain ndmhub.co.uk
2020-02-26 insert contact_pages_linkeddomain ndmhub.co.uk
2020-02-26 insert index_pages_linkeddomain ndmhub.co.uk
2020-02-26 insert service_pages_linkeddomain ndmhub.co.uk
2020-02-07 update accounts_last_madeup_date 2018-04-30 => 2019-04-30
2020-02-07 update accounts_next_due_date 2020-01-31 => 2021-01-31
2020-01-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19
2019-06-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/06/19, WITH UPDATES
2019-05-07 delete address THE OLD SCHOOL ST JOHNS ROAD DUDLEY UNITED KINGDOM DY2 7JT
2019-05-07 insert address UNIT1B NORTH STREET INDUSTRIAL ESTATE DROITWICH ENGLAND WR9 8JB
2019-05-07 update registered_address
2019-04-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/04/19, NO UPDATES
2019-04-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/04/2019 FROM THE OLD SCHOOL ST JOHNS ROAD DUDLEY DY2 7JT UNITED KINGDOM
2019-04-17 update statutory_documents DIRECTOR APPOINTED MISS EMMA HOWELLS
2019-04-17 update statutory_documents DIRECTOR APPOINTED MISS KATIE HOWELLS
2019-02-07 update num_mort_charges 0 => 1
2019-02-07 update num_mort_outstanding 0 => 1
2019-01-30 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 107318430001
2019-01-07 update account_category NO ACCOUNTS FILED => null
2019-01-07 update accounts_last_madeup_date null => 2018-04-30
2019-01-07 update accounts_next_due_date 2019-01-20 => 2020-01-31
2018-12-05 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18
2018-04-23 update statutory_documents DIRECTOR APPOINTED MR STEPHEN JOHN EDWARDS
2018-04-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/04/18, WITH UPDATES
2018-04-23 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN JOHN EDWARDS
2018-04-23 update statutory_documents CESSATION OF ANDREW JASON WEBB AS A PSC
2018-04-23 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW WEBB
2017-04-20 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION