Date | Description |
2025-04-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/02/25, NO UPDATES |
2024-07-18 |
update statutory_documents 31/03/24 TOTAL EXEMPTION FULL |
2024-03-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/02/24, NO UPDATES |
2024-03-19 |
delete source_ip 77.68.120.218 |
2024-03-19 |
insert source_ip 172.67.196.164 |
2024-03-19 |
insert source_ip 104.21.68.153 |
2023-10-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2023-10-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2023-09-15 |
update statutory_documents 31/03/23 TOTAL EXEMPTION FULL |
2023-03-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/02/23, NO UPDATES |
2022-10-07 |
delete source_ip 178.62.72.195 |
2022-10-07 |
insert source_ip 77.68.120.218 |
2022-08-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2022-08-07 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
2022-07-29 |
update statutory_documents 31/03/22 TOTAL EXEMPTION FULL |
2022-03-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/02/22, NO UPDATES |
2022-01-07 |
update num_mort_outstanding 1 => 0 |
2022-01-07 |
update num_mort_satisfied 2 => 3 |
2021-12-20 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 046726340003 |
2021-12-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2021-12-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-10-31 |
update statutory_documents 31/03/21 TOTAL EXEMPTION FULL |
2021-04-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/02/21, WITH UPDATES |
2021-02-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2021-02-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2021-01-24 |
delete source_ip 155.133.130.156 |
2021-01-24 |
insert source_ip 178.62.72.195 |
2020-12-14 |
update statutory_documents 31/03/20 TOTAL EXEMPTION FULL |
2020-10-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN EDWARD POOLEY / 14/10/2020 |
2020-10-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SHARON GAIL POOLEY / 14/10/2020 |
2020-10-15 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR COLIN EDWARD POOLEY / 14/10/2020 |
2020-07-16 |
delete email ad..@bdsi-ltd.co.uk |
2020-07-16 |
delete fax 0845 094 2733 |
2020-07-16 |
delete phone +44 0845 094 2722 |
2020-07-16 |
delete phone 0845 094 2733 |
2020-07-16 |
delete phone 746 0311 57 |
2020-07-16 |
insert phone +44 1226380400 |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-07-07 |
update num_mort_charges 2 => 3 |
2020-07-07 |
update num_mort_outstanding 0 => 1 |
2020-06-10 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 046726340003 |
2020-02-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/02/20, WITH UPDATES |
2020-01-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2020-01-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-12-18 |
update statutory_documents 31/03/19 TOTAL EXEMPTION FULL |
2019-09-11 |
delete about_pages_linkeddomain yesl.co.uk |
2019-09-11 |
delete contact_pages_linkeddomain yesl.co.uk |
2019-09-11 |
delete index_pages_linkeddomain yesl.co.uk |
2019-09-11 |
delete product_pages_linkeddomain yesl.co.uk |
2019-09-11 |
delete terms_pages_linkeddomain yesl.co.uk |
2019-02-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/02/19, NO UPDATES |
2018-08-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2018-08-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-07-26 |
update statutory_documents 31/03/18 TOTAL EXEMPTION FULL |
2018-05-26 |
insert contact_pages_linkeddomain insites.com |
2018-05-26 |
insert contact_pages_linkeddomain wordpress.org |
2018-05-26 |
insert index_pages_linkeddomain insites.com |
2018-05-26 |
insert index_pages_linkeddomain wordpress.org |
2018-05-26 |
insert product_pages_linkeddomain insites.com |
2018-05-26 |
insert product_pages_linkeddomain wordpress.org |
2018-05-26 |
insert terms_pages_linkeddomain insites.com |
2018-05-26 |
insert terms_pages_linkeddomain wordpress.org |
2018-02-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/02/18, NO UPDATES |
2017-11-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-11-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2017-11-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-11-02 |
delete source_ip 92.243.21.40 |
2017-11-02 |
insert source_ip 155.133.130.156 |
2017-10-30 |
update statutory_documents 31/03/17 TOTAL EXEMPTION FULL |
2017-02-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/02/17, WITH UPDATES |
2016-12-19 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2016-12-19 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-11-18 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-08-15 |
delete address NSK MP-ER64M
Login |
2016-07-18 |
insert address NSK MP-ER64M
Login |
2016-07-18 |
insert phone 01226 380400 |
2016-06-20 |
delete source_ip 84.18.198.45 |
2016-06-20 |
insert index_pages_linkeddomain yesl.co.uk |
2016-06-20 |
insert source_ip 92.243.21.40 |
2016-06-20 |
update robots_txt_status www.ukdentalsupplies.com: 404 => 200 |
2016-03-07 |
update returns_last_madeup_date 2015-02-20 => 2016-02-20 |
2016-03-07 |
update returns_next_due_date 2016-03-19 => 2017-03-20 |
2016-02-29 |
update statutory_documents 20/02/16 FULL LIST |
2016-02-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN EDWARD POOLEY / 30/11/2015 |
2016-02-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SHARON GAIL POOLEY / 30/11/2015 |
2016-02-29 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / SHARON GAIL POOLEY / 29/02/2016 |
2016-01-19 |
delete phone 01226 380400 |
2015-10-07 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2015-10-07 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-09-25 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-08-22 |
insert phone 01226 380400 |
2015-03-07 |
update returns_last_madeup_date 2014-02-20 => 2015-02-20 |
2015-03-07 |
update returns_next_due_date 2015-03-20 => 2016-03-19 |
2015-02-23 |
update statutory_documents 20/02/15 FULL LIST |
2014-12-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2014-12-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-11-25 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-06-12 |
delete source_ip 84.18.198.70 |
2014-06-12 |
insert source_ip 84.18.198.45 |
2014-03-07 |
update returns_last_madeup_date 2013-02-20 => 2014-02-20 |
2014-03-07 |
update returns_next_due_date 2014-03-20 => 2015-03-20 |
2014-02-26 |
update statutory_documents 20/02/14 FULL LIST |
2014-01-11 |
delete address 205M Air Motor
NEW
FX205M |
2014-01-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2014-01-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-12-19 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-12-13 |
insert address 205M Air Motor
NEW
FX205M |
2013-06-25 |
update returns_last_madeup_date 2012-02-20 => 2013-02-20 |
2013-06-25 |
update returns_next_due_date 2013-03-20 => 2014-03-20 |
2013-06-23 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-23 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-06-23 |
update num_mort_outstanding 2 => 0 |
2013-06-23 |
update num_mort_satisfied 0 => 2 |
2013-02-25 |
update statutory_documents 20/02/13 FULL LIST |
2012-12-18 |
delete ticker_symbol MXB |
2012-11-16 |
insert ticker_symbol MXB |
2012-11-13 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
2012-11-13 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 |
2012-10-17 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2012-02-21 |
update statutory_documents 20/02/12 FULL LIST |
2011-10-17 |
update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL |
2011-02-22 |
update statutory_documents 20/02/11 FULL LIST |
2010-09-02 |
update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL |
2010-03-08 |
update statutory_documents 20/02/10 FULL LIST |
2010-03-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / COLIN EDWARD POOLEY / 20/02/2010 |
2010-03-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SHARON GAIL POOLEY / 20/02/2010 |
2009-11-02 |
update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL |
2009-04-03 |
update statutory_documents RETURN MADE UP TO 20/02/09; FULL LIST OF MEMBERS |
2008-08-04 |
update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL |
2008-03-25 |
update statutory_documents RETURN MADE UP TO 20/02/08; FULL LIST OF MEMBERS |
2007-07-30 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
2007-03-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/03/07 FROM:
UNIT 20 MAPLE ESTATE
STOCKS LANE
BARNSLEY
SOUTH YORKSHIRE S75 2BL |
2007-03-13 |
update statutory_documents RETURN MADE UP TO 20/02/07; FULL LIST OF MEMBERS |
2006-11-28 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
2006-07-06 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2006-03-24 |
update statutory_documents RETURN MADE UP TO 20/02/06; FULL LIST OF MEMBERS |
2006-02-05 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
2005-04-06 |
update statutory_documents RETURN MADE UP TO 20/02/05; FULL LIST OF MEMBERS |
2005-01-18 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
2004-02-10 |
update statutory_documents RETURN MADE UP TO 20/02/04; FULL LIST OF MEMBERS |
2004-01-07 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 29/02/04 TO 31/03/04 |
2003-05-16 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2003-03-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/03/03 FROM:
47-49 GREEN LANE
NORTHWOOD
MIDDLESEX
HA6 3AE |
2003-03-11 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-03-11 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-03-11 |
update statutory_documents NEW SECRETARY APPOINTED |
2003-03-03 |
update statutory_documents DIRECTOR RESIGNED |
2003-03-03 |
update statutory_documents SECRETARY RESIGNED |
2003-02-20 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |