DSG CLOSE PROTECTION LIMITED - History of Changes


DateDescription
2024-04-07 update account_ref_day 31 => 30
2024-04-07 update account_ref_month 3 => 6
2024-04-07 update accounts_last_madeup_date 2022-09-30 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2025-03-31
2023-06-07 update account_ref_day 30 => 31
2023-06-07 update account_ref_month 9 => 3
2023-06-07 update accounts_last_madeup_date 2021-09-30 => 2022-09-30
2023-06-07 update accounts_next_due_date 2023-06-30 => 2023-12-31
2023-04-26 update statutory_documents 30/09/22 UNAUDITED ABRIDGED
2023-04-19 update statutory_documents PREVSHO FROM 30/09/2023 TO 31/03/2023
2023-04-07 delete address AVENING PRIORY PARK LONDON ROAD TETBURY GLOUCESTERSHIRE GL8 8HZ
2023-04-07 insert address BUILDING 2A, D SITE KEMBLE AIRFIELD KEMBLE CIRENCESTER GLOUCESTERSHIRE ENGLAND GL7 6BA
2023-04-07 update reg_address_care_of GROSVENOR HOUSE PRACTICE => null
2023-04-07 update registered_address
2023-03-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/03/2023 FROM C/O GROSVENOR HOUSE PRACTICE AVENING PRIORY PARK LONDON ROAD TETBURY GLOUCESTERSHIRE GL8 8HZ
2023-03-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN WILLIAM DAVID ROE / 01/03/2023
2023-03-01 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS AMANDA JANE ROE / 16/01/2023
2023-03-01 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JULIAN WILLIAM DAVID ROE / 16/01/2023
2023-03-01 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS AMANDA JANE ROE / 16/01/2023
2022-12-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/12/22, WITH UPDATES
2022-11-10 update statutory_documents 01/11/22 STATEMENT OF CAPITAL GBP 3
2022-08-10 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS AMANDA JANE ROE / 09/08/2022
2022-08-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN WILLIAM DAVID ROE / 09/08/2022
2022-08-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN WILLIAM DAVID ROE / 09/08/2022
2022-08-09 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS AMANDA JANE ROE / 09/08/2022
2022-08-09 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS AMANDA JANE ROE / 09/08/2022
2022-08-09 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JULIAN WILLIAM DAVID ROE / 09/08/2022
2022-03-07 update accounts_last_madeup_date 2020-09-30 => 2021-09-30
2022-03-07 update accounts_next_due_date 2022-06-30 => 2023-06-30
2022-02-14 update statutory_documents 30/09/21 UNAUDITED ABRIDGED
2021-12-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/12/21, WITH 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
2021-05-24 update statutory_documents 30/09/20 UNAUDITED ABRIDGED
2020-12-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/12/20, NO UPDATES
2020-07-07 update accounts_last_madeup_date 2019-03-31 => 2019-09-30
2020-07-07 update accounts_next_due_date 2020-06-30 => 2021-06-30
2020-06-14 update statutory_documents 30/09/19 UNAUDITED ABRIDGED
2020-04-07 update account_ref_day 31 => 30
2020-04-07 update account_ref_month 3 => 9
2020-04-07 update accounts_next_due_date 2020-12-31 => 2020-06-30
2020-03-30 update statutory_documents PREVSHO FROM 31/03/2020 TO 30/09/2019
2019-12-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-12-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-12-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/12/19, NO UPDATES
2019-11-26 update statutory_documents 31/03/19 UNAUDITED ABRIDGED
2019-01-07 update account_category null => UNAUDITED ABRIDGED
2019-01-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-01-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-12-18 update statutory_documents 31/03/18 UNAUDITED ABRIDGED
2018-12-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/12/18, NO UPDATES
2018-10-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN WILLIAM DAVID ROE / 16/10/2018
2017-12-07 update account_category TOTAL EXEMPTION SMALL => null
2017-12-07 update accounts_last_madeup_date 2015-12-31 => 2017-03-31
2017-12-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/12/17, NO UPDATES
2017-11-20 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-01-07 update account_ref_month 12 => 3
2017-01-07 update accounts_next_due_date 2017-09-30 => 2017-12-31
2016-12-14 update statutory_documents CURREXT FROM 31/12/2016 TO 31/03/2017
2016-12-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/12/16, WITH UPDATES
2016-10-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-10-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-09-28 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-01-07 update returns_last_madeup_date 2014-12-04 => 2015-12-04
2016-01-07 update returns_next_due_date 2016-01-01 => 2017-01-01
2015-12-18 update statutory_documents 04/12/15 FULL LIST
2015-07-07 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-07-07 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-06-18 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-01-07 update returns_last_madeup_date 2013-12-05 => 2014-12-04
2015-01-07 update returns_next_due_date 2015-01-02 => 2016-01-01
2014-12-04 update statutory_documents 04/12/14 FULL LIST
2014-10-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2014-10-07 update accounts_last_madeup_date null => 2013-12-31
2014-10-07 update accounts_next_due_date 2014-09-05 => 2015-09-30
2014-09-04 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2014-01-07 delete address AVENING PRIORY PARK LONDON ROAD TETBURY GLOUCESTERSHIRE ENGLAND GL8 8HZ
2014-01-07 insert address AVENING PRIORY PARK LONDON ROAD TETBURY GLOUCESTERSHIRE GL8 8HZ
2014-01-07 insert sic_code 82990 - Other business support service activities n.e.c.
2014-01-07 update registered_address
2014-01-07 update returns_last_madeup_date null => 2013-12-05
2014-01-07 update returns_next_due_date 2014-01-02 => 2015-01-02
2013-12-10 update statutory_documents 05/12/13 FULL LIST
2013-06-26 delete address GROSVENOR HOUSE MARKET PLACE TETBURY GLOUCESTERSHIRE UNITED KINGDOM GL8 8DA
2013-06-26 insert address AVENING PRIORY PARK LONDON ROAD TETBURY GLOUCESTERSHIRE ENGLAND GL8 8HZ
2013-06-26 update reg_address_care_of null => GROSVENOR HOUSE PRACTICE
2013-06-26 update registered_address
2013-05-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/05/2013 FROM GROSVENOR HOUSE MARKET PLACE TETBURY GLOUCESTERSHIRE GL8 8DA UNITED KINGDOM
2012-12-05 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION