DS OFFICE INTERIORS - History of Changes


DateDescription
2023-10-07 update accounts_last_madeup_date 2022-02-28 => 2023-02-28
2023-10-07 update accounts_next_due_date 2023-11-30 => 2024-11-30
2023-09-06 update statutory_documents 28/02/23 TOTAL EXEMPTION FULL
2023-05-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/05/23, WITH UPDATES
2023-04-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS ROYE WATERS / 01/04/2023
2022-09-07 update account_category MICRO ENTITY => TOTAL EXEMPTION FULL
2022-09-07 update accounts_last_madeup_date 2021-02-28 => 2022-02-28
2022-09-07 update accounts_next_due_date 2022-11-30 => 2023-11-30
2022-08-19 update statutory_documents 28/02/22 TOTAL EXEMPTION FULL
2022-05-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS ROYE WATERS / 03/05/2022
2022-05-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/05/22, WITH UPDATES
2022-04-29 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DSOI GROUP LTD
2022-04-29 update statutory_documents CESSATION OF DEREK WATERS AS A PSC
2022-04-29 update statutory_documents CESSATION OF NICHOLAS ROYE WATERS AS A PSC
2022-04-08 delete general_emails he..@dsoffice.co.uk
2022-04-08 delete email he..@dsoffice.co.uk
2022-04-08 delete person Chelsea Cook
2022-04-08 delete person Kenton Hawkins
2022-04-08 update website_status DomainNotFound => OK
2022-03-09 update website_status OK => DomainNotFound
2022-02-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/02/22, WITH UPDATES
2021-12-07 insert general_emails he..@dsoffice.co.uk
2021-12-07 insert email ad..@dsoffice.co.uk
2021-12-07 insert email he..@dsoffice.co.uk
2021-12-07 insert person Julie Blundell
2021-12-07 insert person Kenton Hawkins
2021-09-09 delete email ro..@dsoffice.co.uk
2021-09-09 delete person Robin Cooper
2021-07-10 delete address 196 Oilmills Road Ramsey Mereside Cambridgeshire PE26 2UA
2021-07-10 delete source_ip 209.97.191.206
2021-07-10 insert address 9 Prosper Court Eagle Business Park Harrier Way Yaxley Peterborough PE7 3ZB
2021-07-10 insert source_ip 185.53.57.248
2021-07-10 update primary_contact 196 Oilmills Road Ramsey Mereside Cambridgeshire PE26 2UA => 9 Prosper Court Eagle Business Park Harrier Way Yaxley Peterborough PE7 3ZB
2021-07-07 update account_category null => MICRO ENTITY
2021-07-07 update accounts_last_madeup_date 2020-02-29 => 2021-02-28
2021-07-07 update accounts_next_due_date 2021-11-30 => 2022-11-30
2021-06-09 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 28/02/21
2021-05-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS ROYE WATERS / 21/04/2021
2021-05-18 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR NICHOLAS ROYE WATERS / 21/04/2021
2021-02-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/02/21, WITH UPDATES
2021-01-23 delete index_pages_linkeddomain athemes.com
2021-01-23 delete index_pages_linkeddomain wordpress.org
2021-01-23 delete phone 01733 219837
2021-01-23 delete phone 07774 947 778
2021-01-23 delete source_ip 77.68.92.151
2021-01-23 insert index_pages_linkeddomain poppydesignstudio.com
2021-01-23 insert phone 0800 644 0150
2021-01-23 insert registration_number 08391995
2021-01-23 insert source_ip 209.97.191.206
2021-01-23 insert vat 156571885
2021-01-23 update robots_txt_status dsoffice.co.uk: 404 => 200
2021-01-23 update robots_txt_status www.dsoffice.co.uk: 404 => 200
2020-08-04 delete source_ip 79.170.44.140
2020-08-04 insert source_ip 77.68.92.151
2020-05-07 update accounts_last_madeup_date 2019-02-28 => 2020-02-29
2020-05-07 update accounts_next_due_date 2020-11-30 => 2021-11-30
2020-04-21 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20
2020-02-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/02/20, WITH UPDATES
2020-02-17 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICHOLAS ROYE WATERS
2020-02-17 update statutory_documents PSC'S CHANGE OF PARTICULARS / DEREK WATERS / 19/08/2019
2019-06-06 update statutory_documents DIRECTOR APPOINTED MR NICHOLAS ROYE WATERS
2019-05-07 update accounts_last_madeup_date 2018-02-28 => 2019-02-28
2019-05-07 update accounts_next_due_date 2019-11-30 => 2020-11-30
2019-04-16 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19
2019-02-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/02/19, WITH UPDATES
2018-05-07 update accounts_last_madeup_date 2017-02-28 => 2018-02-28
2018-05-07 update accounts_next_due_date 2018-11-30 => 2019-11-30
2018-04-10 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18
2018-02-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/02/18, WITH UPDATES
2017-07-07 update account_category TOTAL EXEMPTION SMALL => null
2017-07-07 update accounts_last_madeup_date 2016-02-28 => 2017-02-28
2017-07-07 update accounts_next_due_date 2017-11-30 => 2018-11-30
2017-06-20 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17
2017-02-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/02/17, WITH UPDATES
2016-06-07 update accounts_last_madeup_date 2015-02-28 => 2016-02-28
2016-06-07 update accounts_next_due_date 2016-11-30 => 2017-11-30
2016-06-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DEREK WATERS / 02/06/2016
2016-05-23 update statutory_documents 28/02/16 TOTAL EXEMPTION SMALL
2016-05-12 update returns_last_madeup_date 2015-02-07 => 2016-02-07
2016-05-12 update returns_next_due_date 2016-03-06 => 2017-03-07
2016-03-23 update statutory_documents 07/02/16 FULL LIST
2015-06-07 update accounts_last_madeup_date 2014-02-28 => 2015-02-28
2015-06-07 update accounts_next_due_date 2015-11-30 => 2016-11-30
2015-05-26 update statutory_documents 28/02/15 TOTAL EXEMPTION SMALL
2015-03-07 update returns_last_madeup_date 2014-02-07 => 2015-02-07
2015-03-07 update returns_next_due_date 2015-03-07 => 2016-03-06
2015-02-09 update statutory_documents 07/02/15 FULL LIST
2014-07-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2014-07-07 update accounts_last_madeup_date null => 2014-02-28
2014-07-07 update accounts_next_due_date 2014-11-07 => 2015-11-30
2014-06-17 update statutory_documents 28/02/14 TOTAL EXEMPTION SMALL
2014-03-07 insert sic_code 46650 - Wholesale of office furniture
2014-03-07 update returns_last_madeup_date null => 2014-02-07
2014-03-07 update returns_next_due_date 2014-03-07 => 2015-03-07
2014-02-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DEREK WATERS / 15/02/2014
2014-02-10 update statutory_documents 07/02/14 FULL LIST
2014-01-06 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NICHOLAS WATERS
2013-02-07 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION