DAVIS GROUND IT SERVICES - History of Changes


DateDescription
2023-10-07 update accounts_last_madeup_date 2022-05-31 => 2023-05-31
2023-10-07 update accounts_next_due_date 2024-02-29 => 2025-02-28
2023-09-27 update statutory_documents 31/05/23 TOTAL EXEMPTION FULL
2023-08-10 delete index_pages_linkeddomain t.co
2023-08-10 delete index_pages_linkeddomain twitter.com
2023-07-08 insert index_pages_linkeddomain t.co
2023-05-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/05/23, NO UPDATES
2023-04-22 delete index_pages_linkeddomain t.co
2023-02-17 insert support_emails he..@dgits.co.uk
2023-02-17 insert email he..@dgits.co.uk
2022-12-16 insert person Asantha Athukorallage
2022-12-16 update person_title Paul Carey: Lead Support Technician; Support Engineer => Service Desk Manager; Support Engineer
2022-09-07 update accounts_last_madeup_date 2021-05-31 => 2022-05-31
2022-09-07 update accounts_next_due_date 2023-02-28 => 2024-02-29
2022-08-18 update statutory_documents 31/05/22 TOTAL EXEMPTION FULL
2022-05-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/05/22, NO UPDATES
2022-03-12 delete person Daniel Newton
2022-03-12 delete person Millie Ground
2022-03-12 insert address Unit 19, Mercia Village, Torwood Close, Westwood Business Park, Coventry, CV4 8HX
2022-03-12 insert contact_pages_linkeddomain nethelpdesk.com
2022-03-12 insert index_pages_linkeddomain nethelpdesk.com
2022-03-12 insert management_pages_linkeddomain nethelpdesk.com
2022-03-12 insert person Harry Hyde
2022-03-12 insert service_pages_linkeddomain nethelpdesk.com
2022-02-07 update accounts_last_madeup_date 2020-05-31 => 2021-05-31
2022-02-07 update accounts_next_due_date 2022-02-28 => 2023-02-28
2022-01-06 update statutory_documents 31/05/21 TOTAL EXEMPTION FULL
2021-08-25 delete person Lionel Richie
2021-08-25 delete person Stan Ground
2021-08-25 insert person Millie Ground
2021-05-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/05/21, NO UPDATES
2021-04-07 update accounts_last_madeup_date 2019-05-31 => 2020-05-31
2021-04-07 update accounts_next_due_date 2021-05-31 => 2022-02-28
2021-04-06 insert person Julie Robinson
2021-04-06 insert person Lionel Richie
2021-04-06 update person_title Adam Wood: Helpdesk Manager => Senior Support Technician
2021-03-30 update statutory_documents 31/05/20 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2021-02-28 => 2021-05-31
2020-05-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/05/20, NO UPDATES
2020-03-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION FULL
2020-03-07 update accounts_last_madeup_date null => 2019-05-31
2020-03-07 update accounts_next_due_date 2020-02-16 => 2021-02-28
2020-02-03 update statutory_documents 31/05/19 TOTAL EXEMPTION FULL
2019-05-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/05/19, NO UPDATES
2018-11-07 delete address NORTH WARWICKSHIRE HOUSE 92 WHEAT STREET NUNEATON WARWICKSHIRE ENGLAND CV11 4BH
2018-11-07 insert address UNIT 19 MERCIA VILLAGE TORWOOD CLOSE WESTWOOD BUSINESS PARK COVENTRY ENGLAND CV4 8HX
2018-11-07 update registered_address
2018-10-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/10/2018 FROM NORTH WARWICKSHIRE HOUSE 92 WHEAT STREET NUNEATON WARWICKSHIRE CV11 4BH ENGLAND
2018-10-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN ROBERT GROUND / 16/10/2018
2018-10-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL DAVIS / 16/10/2018
2018-10-16 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR BENJAMIN ROBERT GROUND / 16/10/2018
2018-10-16 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR NEIL DAVIS / 16/10/2018
2018-05-16 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION