Date | Description |
2023-04-07 |
delete address 3RD FLOOR, STAVELY HALL STAVELEY HALL DRIVE STAVELEY CHESTERFIELD ENGLAND S43 3TN |
2023-04-07 |
insert address UNIT 11 THE STABLES STAVELEY HALL DRIVE STAVELEY CHESTERFIELD ENGLAND S43 3TN |
2023-04-07 |
update registered_address |
2023-03-30 |
delete address Staveley Hall, Staveley, Chesterfield, S43 3TN |
2023-03-30 |
insert address The Stables, Staveley Hall, Staveley, S43 3TN |
2023-03-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/03/2023 FROM
3RD FLOOR, STAVELY HALL STAVELEY HALL DRIVE
STAVELEY
CHESTERFIELD
S43 3TN
ENGLAND |
2022-09-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/09/22, WITH UPDATES |
2022-07-07 |
update accounts_last_madeup_date 2020-09-30 => 2021-09-30 |
2022-07-07 |
update accounts_next_due_date 2022-06-30 => 2023-06-30 |
2022-06-17 |
update statutory_documents 30/09/21 UNAUDITED ABRIDGED |
2022-05-18 |
insert contact_pages_linkeddomain sparklewpthemes.com |
2022-05-18 |
insert index_pages_linkeddomain sparklewpthemes.com |
2022-05-18 |
insert product_pages_linkeddomain sparklewpthemes.com |
2022-05-18 |
insert terms_pages_linkeddomain sparklewpthemes.com |
2022-04-17 |
delete contact_pages_linkeddomain sparklewpthemes.com |
2022-04-17 |
delete index_pages_linkeddomain sparklewpthemes.com |
2022-04-17 |
delete product_pages_linkeddomain sparklewpthemes.com |
2022-04-17 |
delete terms_pages_linkeddomain sparklewpthemes.com |
2022-03-22 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DRIVES AND AUTOMATION HOLDINGS LIMITED |
2022-03-22 |
update statutory_documents CESSATION OF JOHN DEREK GOODWIN AS A PSC |
2022-02-07 |
insert contact_pages_linkeddomain sparklewpthemes.com |
2022-02-07 |
insert index_pages_linkeddomain sparklewpthemes.com |
2022-02-07 |
insert product_pages_linkeddomain sparklewpthemes.com |
2022-02-07 |
insert terms_pages_linkeddomain sparklewpthemes.com |
2021-09-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/09/21, NO UPDATES |
2021-06-07 |
update accounts_last_madeup_date 2019-09-30 => 2020-09-30 |
2021-06-07 |
update accounts_next_due_date 2021-06-30 => 2022-06-30 |
2021-05-29 |
update statutory_documents 30/09/20 UNAUDITED ABRIDGED |
2021-01-15 |
update website_status InternalLimits => OK |
2020-10-04 |
update website_status OK => InternalLimits |
2020-09-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/09/20, NO UPDATES |
2020-06-27 |
delete index_pages_linkeddomain sparklewpthemes.com |
2020-06-27 |
delete product_pages_linkeddomain sparklewpthemes.com |
2020-06-27 |
delete terms_pages_linkeddomain sparklewpthemes.com |
2020-06-07 |
update accounts_last_madeup_date 2018-09-30 => 2019-09-30 |
2020-06-07 |
update accounts_next_due_date 2020-06-30 => 2021-06-30 |
2020-05-29 |
update statutory_documents 30/09/19 UNAUDITED ABRIDGED |
2020-05-28 |
insert phone 0845 3704660 |
2020-03-28 |
delete address Third Floor, Staveley Hall,Staveley ,Derbyshire-S43 3TN |
2020-03-28 |
delete phone 0845 3704660 |
2020-02-27 |
delete source_ip 46.32.240.39 |
2020-02-27 |
insert source_ip 212.48.94.237 |
2019-09-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/09/19, NO UPDATES |
2019-08-02 |
delete address 21 Staveley Hall
Staveley Hall Drive
Staveley
Chesterfield S43 3TN |
2019-08-02 |
delete alias Drives and Automation Ltd. |
2019-08-02 |
update primary_contact 21 Staveley Hall
Staveley Hall Drive
Staveley
Chesterfield S43 3TN => null |
2019-07-07 |
update accounts_last_madeup_date 2017-09-30 => 2018-09-30 |
2019-07-07 |
update accounts_next_due_date 2019-06-30 => 2020-06-30 |
2019-06-20 |
update statutory_documents 30/09/18 UNAUDITED ABRIDGED |
2019-03-20 |
delete fax 0845 680 0362 |
2018-09-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/09/18, NO UPDATES |
2018-07-07 |
update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED |
2018-07-07 |
update accounts_last_madeup_date 2016-09-30 => 2017-09-30 |
2018-07-07 |
update accounts_next_due_date 2018-06-30 => 2019-06-30 |
2018-06-12 |
update statutory_documents 30/09/17 UNAUDITED ABRIDGED |
2018-06-05 |
delete about_pages_linkeddomain digital.co.uk |
2018-06-05 |
delete contact_pages_linkeddomain digital.co.uk |
2018-06-05 |
delete index_pages_linkeddomain digital.co.uk |
2018-03-02 |
delete source_ip 93.174.140.46 |
2018-03-02 |
insert source_ip 46.32.240.39 |
2017-11-05 |
delete source_ip 195.88.100.246 |
2017-11-05 |
insert source_ip 93.174.140.46 |
2017-11-05 |
delete otherexecutives NIGEL PETER VIVIAN |
2017-11-05 |
delete person NIGEL PETER VIVIAN |
2017-11-05 |
update number_of_registered_officers 2 => 1 |
2017-11-05 |
update personal_address This information is on record |
2017-10-07 |
delete address THIRD FLOOR 10 SOUTH PARADE LEEDS WEST YORKSHIRE LS1 5QS |
2017-10-07 |
insert address 3RD FLOOR, STAVELY HALL STAVELEY HALL DRIVE STAVELEY CHESTERFIELD ENGLAND S43 3TN |
2017-10-07 |
update registered_address |
2017-09-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN DEREK GOODWIN / 28/09/2017 |
2017-09-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/09/17, WITH UPDATES |
2017-09-28 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JOHN DEREK GOODWIN / 28/09/2017 |
2017-09-28 |
update statutory_documents CESSATION OF NIGEL PETER VIVIAN AS A PSC |
2017-09-26 |
update statutory_documents REGISTERED OFFICE CHANGED ON 26/09/2017 FROM
THIRD FLOOR 10 SOUTH PARADE
LEEDS
WEST YORKSHIRE
LS1 5QS |
2017-07-20 |
insert address 21 Staveley Hall
Staveley Hall Drive
Staveley
Chesterfield
Derbyshire
S43 3TN |
2017-07-20 |
insert alias Drives And Automation Ltd |
2017-07-20 |
update primary_contact null => 21 Staveley Hall
Staveley Hall Drive
Staveley
Chesterfield
Derbyshire
S43 3TN |
2017-06-07 |
update accounts_last_madeup_date 2015-09-30 => 2016-09-30 |
2017-06-07 |
update accounts_next_due_date 2017-06-30 => 2018-06-30 |
2017-06-01 |
update statutory_documents 02/05/17 STATEMENT OF CAPITAL GBP 300.00 |
2017-06-01 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2017-05-25 |
update statutory_documents 30/09/16 TOTAL EXEMPTION SMALL |
2017-05-13 |
delete alias Drives and Automation Ltd |
2017-05-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NIGEL VIVIAN |
2016-11-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/09/16, WITH UPDATES |
2016-07-07 |
update accounts_last_madeup_date 2014-09-30 => 2015-09-30 |
2016-07-07 |
update accounts_next_due_date 2016-06-30 => 2017-06-30 |
2016-06-27 |
update statutory_documents 30/09/15 TOTAL EXEMPTION SMALL |
2015-11-07 |
update returns_last_madeup_date 2014-09-17 => 2015-09-17 |
2015-11-07 |
update returns_next_due_date 2015-10-15 => 2016-10-15 |
2015-10-27 |
update website_status OK => FlippedRobots |
2015-10-14 |
update statutory_documents 17/09/15 FULL LIST |
2015-05-07 |
update accounts_last_madeup_date 2013-09-30 => 2014-09-30 |
2015-05-07 |
update accounts_next_due_date 2015-06-30 => 2016-06-30 |
2015-04-28 |
update statutory_documents 30/09/14 TOTAL EXEMPTION SMALL |
2014-11-07 |
delete address THIRD FLOOR 10 SOUTH PARADE LEEDS WEST YORKSHIRE ENGLAND LS1 5QS |
2014-11-07 |
insert address THIRD FLOOR 10 SOUTH PARADE LEEDS WEST YORKSHIRE LS1 5QS |
2014-11-07 |
update registered_address |
2014-11-07 |
update returns_last_madeup_date 2013-09-17 => 2014-09-17 |
2014-11-07 |
update returns_next_due_date 2014-10-15 => 2015-10-15 |
2014-10-22 |
update statutory_documents 17/09/14 FULL LIST |
2014-08-07 |
delete address CENTRAL HOUSE, ST PAULS STREET LEEDS WEST YORKSHIRE LS1 2TE |
2014-08-07 |
insert address THIRD FLOOR 10 SOUTH PARADE LEEDS WEST YORKSHIRE ENGLAND LS1 5QS |
2014-08-07 |
update registered_address |
2014-07-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/07/2014 FROM
CENTRAL HOUSE, ST PAULS STREET
LEEDS
WEST YORKSHIRE
LS1 2TE |
2014-06-07 |
update accounts_last_madeup_date 2012-09-30 => 2013-09-30 |
2014-06-07 |
update accounts_next_due_date 2014-06-30 => 2015-06-30 |
2014-05-20 |
update statutory_documents 30/09/13 TOTAL EXEMPTION SMALL |
2013-11-14 |
delete source_ip 93.174.140.46 |
2013-11-14 |
insert source_ip 195.88.100.246 |
2013-11-07 |
update returns_last_madeup_date 2012-09-17 => 2013-09-17 |
2013-11-07 |
update returns_next_due_date 2013-10-15 => 2014-10-15 |
2013-10-02 |
update statutory_documents 17/09/13 FULL LIST |
2013-08-30 |
delete index_pages_linkeddomain 7soft.co.uk |
2013-08-30 |
insert index_pages_linkeddomain wsiyorkshire.co.uk |
2013-06-25 |
update accounts_last_madeup_date 2011-09-30 => 2012-09-30 |
2013-06-25 |
update accounts_next_due_date 2013-06-30 => 2014-06-30 |
2013-06-23 |
delete sic_code 7487 - Other business activities |
2013-06-23 |
insert sic_code 27900 - Manufacture of other electrical equipment |
2013-06-23 |
update returns_last_madeup_date 2011-09-17 => 2012-09-17 |
2013-06-23 |
update returns_next_due_date 2012-10-15 => 2013-10-15 |
2013-03-14 |
update statutory_documents 30/09/12 TOTAL EXEMPTION SMALL |
2012-10-05 |
update statutory_documents 17/09/12 FULL LIST |
2012-04-04 |
update statutory_documents 30/09/11 TOTAL EXEMPTION SMALL |
2011-10-19 |
update statutory_documents 17/09/11 FULL LIST |
2011-07-04 |
update statutory_documents 30/09/10 TOTAL EXEMPTION SMALL |
2010-09-24 |
update statutory_documents 17/09/10 FULL LIST |
2010-09-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN DEREK GOODWIN / 02/10/2009 |
2010-09-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NIGEL PETER VIVIAN / 02/10/2009 |
2010-05-26 |
update statutory_documents 30/09/09 TOTAL EXEMPTION SMALL |
2010-04-15 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2009-10-06 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL MARTIN |
2009-10-06 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY MICHAEL MARTIN |
2009-09-22 |
update statutory_documents RETURN MADE UP TO 17/09/09; FULL LIST OF MEMBERS |
2009-07-20 |
update statutory_documents 30/09/08 TOTAL EXEMPTION SMALL |
2008-10-31 |
update statutory_documents RETURN MADE UP TO 17/09/08; FULL LIST OF MEMBERS |
2008-07-07 |
update statutory_documents 30/09/07 TOTAL EXEMPTION SMALL |
2007-12-05 |
update statutory_documents RETURN MADE UP TO 17/09/07; NO CHANGE OF MEMBERS |
2007-07-28 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 |
2007-01-19 |
update statutory_documents RETURN MADE UP TO 17/09/06; FULL LIST OF MEMBERS |
2006-08-01 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 |
2005-10-19 |
update statutory_documents RETURN MADE UP TO 17/09/05; FULL LIST OF MEMBERS |
2005-06-18 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04 |
2004-12-13 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
2004-12-08 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2004-10-22 |
update statutory_documents RETURN MADE UP TO 17/09/04; FULL LIST OF MEMBERS |
2004-06-14 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03 |
2003-10-28 |
update statutory_documents RETURN MADE UP TO 17/09/03; FULL LIST OF MEMBERS |
2003-04-05 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02 |
2002-10-14 |
update statutory_documents RETURN MADE UP TO 17/09/02; FULL LIST OF MEMBERS |
2001-09-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/09/01 FROM:
12 YORK PLACE
LEEDS
WEST YORKSHIRE
LS1 2DS |
2001-09-20 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-09-20 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-09-20 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2001-09-20 |
update statutory_documents DIRECTOR RESIGNED |
2001-09-20 |
update statutory_documents SECRETARY RESIGNED |
2001-09-17 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |