DLS - History of Changes


DateDescription
2024-05-23 update website_status OK => FlippedRobots
2024-04-07 update num_mort_outstanding 1 => 0
2024-04-07 update num_mort_satisfied 0 => 1
2023-11-07 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC4518900001
2023-06-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/06/23, NO UPDATES
2023-06-07 update accounts_last_madeup_date 2021-07-31 => 2022-07-31
2023-06-07 update accounts_next_due_date 2023-07-31 => 2024-04-30
2023-04-07 update accounts_next_due_date 2023-04-30 => 2023-07-31
2023-04-04 update statutory_documents 31/07/22 TOTAL EXEMPTION FULL
2022-09-07 update accounts_last_madeup_date 2020-07-31 => 2021-07-31
2022-09-07 update accounts_next_due_date 2022-07-31 => 2023-04-30
2022-08-01 update statutory_documents 31/07/21 TOTAL EXEMPTION FULL
2022-07-07 update accounts_next_due_date 2022-07-30 => 2022-07-31
2022-06-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/06/22, NO UPDATES
2022-04-07 update accounts_next_due_date 2022-04-30 => 2022-07-30
2021-08-07 update accounts_last_madeup_date 2019-07-31 => 2020-07-31
2021-08-07 update accounts_next_due_date 2021-07-30 => 2022-04-30
2021-07-28 update statutory_documents 31/07/20 TOTAL EXEMPTION FULL
2021-06-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/06/21, NO UPDATES
2021-05-07 update accounts_next_due_date 2021-04-30 => 2021-07-30
2020-08-07 update accounts_last_madeup_date 2018-07-31 => 2019-07-31
2020-08-07 update accounts_next_due_date 2020-07-31 => 2021-04-30
2020-07-31 update statutory_documents 31/07/19 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-07-30 => 2020-07-31
2020-06-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/06/20, WITH UPDATES
2020-05-07 update accounts_next_due_date 2020-04-30 => 2020-07-30
2019-09-10 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LORRAINE GROVES
2019-09-10 update statutory_documents CESSATION OF IAN GREENHILL AS A PSC
2019-07-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/06/19, NO UPDATES
2019-06-18 update accounts_last_madeup_date 2017-07-31 => 2018-07-31
2019-06-18 update accounts_next_due_date 2019-04-30 => 2020-04-30
2019-05-02 update statutory_documents 31/07/18 TOTAL EXEMPTION FULL
2019-03-27 delete fax 0131 654 2102
2019-03-12 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR IAN GREENHILL
2018-06-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-06-07 update accounts_last_madeup_date 2016-07-31 => 2017-07-31
2018-06-07 update accounts_next_due_date 2018-04-30 => 2019-04-30
2018-06-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/06/18, NO UPDATES
2018-05-02 update statutory_documents 31/07/17 TOTAL EXEMPTION FULL
2018-04-06 update statutory_documents DIRECTOR APPOINTED MRS LORRAINE GROVES
2017-06-30 update website_status FlippedRobots => FailedRobots
2017-06-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/06/17, WITH UPDATES
2017-05-24 update website_status OK => FlippedRobots
2017-05-07 update accounts_last_madeup_date 2015-07-31 => 2016-07-31
2017-05-07 update accounts_next_due_date 2017-04-30 => 2018-04-30
2017-04-19 update statutory_documents 31/07/16 TOTAL EXEMPTION SMALL
2016-07-07 update returns_last_madeup_date 2015-06-10 => 2016-06-10
2016-07-07 update returns_next_due_date 2016-07-08 => 2017-07-08
2016-06-23 update statutory_documents 10/06/16 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
2016-03-30 update statutory_documents 31/07/15 TOTAL EXEMPTION SMALL
2015-09-28 delete sales_emails sa..@dlslaundry.co.uk
2015-09-28 delete address 34 Mayfield Industrial Estate, Mayfield, EH22 4AD
2015-09-28 delete alias DLS Limited
2015-09-28 delete email sa..@dlslaundry.co.uk
2015-09-28 delete source_ip 82.165.197.174
2015-09-28 insert address 34 Mayfield Industrial Estate Dalkeith Midlothian EH22 4AD
2015-09-28 insert alias DLS Ltd
2015-09-28 insert fax 0131 654 2102
2015-09-28 insert index_pages_linkeddomain dls.co.uk
2015-09-28 insert phone 0800 085 3063
2015-09-28 insert source_ip 217.199.187.197
2015-09-28 update primary_contact 34 Mayfield Industrial Estate, Mayfield, EH22 4AD => 34 Mayfield Industrial Estate Dalkeith Midlothian EH22 4AD
2015-07-07 update returns_last_madeup_date 2014-06-10 => 2015-06-10
2015-07-07 update returns_next_due_date 2015-07-08 => 2016-07-08
2015-06-17 update statutory_documents 10/06/15 FULL LIST
2015-05-07 update accounts_last_madeup_date 2013-07-31 => 2014-07-31
2015-05-07 update accounts_next_due_date 2015-05-31 => 2016-04-30
2015-04-07 update account_category DORMANT => TOTAL EXEMPTION SMALL
2015-04-07 update accounts_next_due_date 2015-04-30 => 2015-05-31
2015-03-26 update statutory_documents 31/07/14 TOTAL EXEMPTION SMALL
2014-11-07 update account_category NO ACCOUNTS FILED => DORMANT
2014-11-07 update account_ref_day 30 => 31
2014-11-07 update account_ref_month 6 => 7
2014-11-07 update accounts_last_madeup_date null => 2013-07-31
2014-11-07 update accounts_next_due_date 2015-03-10 => 2015-04-30
2014-10-24 update statutory_documents 22/10/14 STATEMENT OF CAPITAL GBP 100
2014-10-23 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/13
2014-10-22 update statutory_documents CURRSHO FROM 30/06/2014 TO 31/07/2013
2014-08-07 delete address 34 MAYFIELD INDUSTRIAL ESTATE DALKEITH MIDLOTHIAN SCOTLAND EH22 4AD
2014-08-07 insert address 34 MAYFIELD INDUSTRIAL ESTATE DALKEITH MIDLOTHIAN EH22 4AD
2014-08-07 insert sic_code 82990 - Other business support service activities n.e.c.
2014-08-07 update registered_address
2014-08-07 update returns_last_madeup_date null => 2014-06-10
2014-08-07 update returns_next_due_date 2014-07-08 => 2015-07-08
2014-07-28 update statutory_documents 10/06/14 FULL LIST
2014-01-07 update num_mort_charges 0 => 1
2014-01-07 update num_mort_outstanding 0 => 1
2013-12-07 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC4518900001
2013-08-01 insert company_previous_name DALKEITH LIMITED
2013-08-01 update name DALKEITH LIMITED => DRYCLEANING & LAUNDRY SERVICES LIMITED
2013-07-04 update statutory_documents COMPANY NAME CHANGED DALKEITH LIMITED CERTIFICATE ISSUED ON 04/07/13
2013-07-04 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-06-10 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
2013-05-18 update website_status ServerDown => OK
2013-04-26 update website_status OK => ServerDown