DYNAMIC BUSINESS SERVICES - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2024-03-15 delete projects_pages_linkeddomain dynamicbusiness.co.uk
2024-03-15 insert person Andrew Inglehearn
2024-03-15 insert person Andrew Wright
2024-03-15 insert person Elias Chadwick
2024-03-15 insert person Freya Caine
2024-03-15 insert person Kaenan Sutcliffe
2024-03-15 insert person Larner Caleb
2024-03-15 insert person Manjodh Dhanjal
2024-03-15 insert person Niamh Webb
2024-03-15 insert person Oliver Butler
2024-03-15 insert person Tania Bischof
2024-03-15 insert terms_pages_linkeddomain google.com
2024-03-15 update person_title Chloe McNicholas: Creative Developer => Senior Creative Developer
2024-03-15 update person_title James McGahey: Senior Creative Media Designer => Design and Media
2024-03-15 update person_title John Graham: Senior Creative Developer => Creative Development Manager
2023-10-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/10/23, NO UPDATES
2023-07-19 insert person Henry Fuller
2023-07-19 update person_title Aman Ali: Junior Creative Developer => Creative Developer
2023-07-19 update person_title Asif Khan: LMS Developer and Technical Support => Senior LMS Developer
2023-07-19 update person_title John Bellingall: Junior Creative Developer => Creative Developer
2023-07-19 update person_title Tom Foulkes: Instructional Designer => Learning Experience Designer
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2023-03-03 delete person Dave Whitaker
2023-03-03 delete person Nathan Dawn
2022-12-30 update statutory_documents 31/03/22 UNAUDITED ABRIDGED
2022-11-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/10/22, NO UPDATES
2022-10-26 delete person Daniel Marcus
2022-10-26 insert person Aman Ali
2022-10-26 insert person John Bellingall
2022-09-24 update person_title David Syril: Creative Development Manager => Development Team Manager
2022-09-24 update person_title Elliot Overend: Creative Development Manager => Innovation Manager
2022-09-24 update person_title Tom Foulkes: Junior Creative Developer => Instructional Designer
2022-07-23 delete person Jakub Maziarski
2022-07-23 update person_title James McGahey: Creative Media Designer => Senior Creative Media Designer
2022-07-23 update person_title John Graham: Creative Developer => Senior Creative Developer
2022-07-23 update person_title Louisa Page: Creative Developer => Creative Development Manager
2022-06-22 update person_title Matt Eden: Junior Creative Media Designer => Creative Media Designer
2022-03-20 insert person Daniel Marcus
2022-01-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-12-30 update statutory_documents 31/03/21 UNAUDITED ABRIDGED
2021-11-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/10/21, WITH UPDATES
2021-11-03 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR STEPHEN JOHNSON / 11/11/2020
2021-04-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-04-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-03-31 update statutory_documents 31/03/20 UNAUDITED ABRIDGED
2020-11-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/10/20, WITH UPDATES
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
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
2019-12-28 update statutory_documents 31/03/19 UNAUDITED ABRIDGED
2019-12-07 delete company_previous_name SUSTAINLIGHT LIMITED
2019-11-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/10/19, NO UPDATES
2018-11-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/10/18, NO UPDATES
2018-08-07 update accounts_last_madeup_date 2017-06-30 => 2018-03-31
2018-08-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-07-21 update statutory_documents 31/03/18 UNAUDITED ABRIDGED
2018-06-11 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PETER JAGGARD
2018-05-07 update account_ref_day 30 => 31
2018-05-07 update account_ref_month 6 => 3
2018-05-07 update accounts_next_due_date 2019-03-31 => 2018-12-31
2018-04-09 update statutory_documents PREVSHO FROM 30/06/2018 TO 31/03/2018
2018-04-07 update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED
2018-04-07 update accounts_last_madeup_date 2016-06-30 => 2017-06-30
2018-04-07 update accounts_next_due_date 2018-03-31 => 2019-03-31
2018-03-29 update statutory_documents 30/06/17 UNAUDITED ABRIDGED
2017-11-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/10/17, NO UPDATES
2017-04-26 update accounts_last_madeup_date 2015-06-30 => 2016-06-30
2017-04-26 update accounts_next_due_date 2017-03-31 => 2018-03-31
2017-03-29 update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL
2016-11-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/10/16, WITH UPDATES
2015-11-07 update returns_last_madeup_date 2014-10-26 => 2015-10-26
2015-11-07 update returns_next_due_date 2015-11-23 => 2016-11-23
2015-10-28 update statutory_documents 26/10/15 FULL LIST
2015-10-07 update accounts_last_madeup_date 2014-06-30 => 2015-06-30
2015-10-07 update accounts_next_due_date 2016-03-31 => 2017-03-31
2015-09-04 update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL
2015-05-07 update accounts_last_madeup_date 2013-06-30 => 2014-06-30
2015-05-07 update accounts_next_due_date 2015-04-30 => 2016-03-31
2015-04-07 update accounts_next_due_date 2015-03-31 => 2015-04-30
2015-03-30 update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL
2014-11-07 delete address THE NORTH RANGE 4 ESTATE YARD HAREWOOD LEEDS WEST YORKSHIRE ENGLAND LS17 9LF
2014-11-07 insert address THE NORTH RANGE 4 ESTATE YARD HAREWOOD LEEDS WEST YORKSHIRE LS17 9LF
2014-11-07 update registered_address
2014-11-07 update returns_last_madeup_date 2013-10-26 => 2014-10-26
2014-11-07 update returns_next_due_date 2014-11-23 => 2015-11-23
2014-10-28 update statutory_documents SAIL ADDRESS CHANGED FROM: C/O CHRIS HARRINGTON UNIT 7A, THE ARCH BARN ESTATE YARD HAREWOOD LEEDS WEST YORKSHIRE LS17 9LF ENGLAND
2014-10-28 update statutory_documents 26/10/14 FULL LIST
2014-06-07 delete address UNIT 7A THE ARCH BARN ESTATE YARD HAREWOOD LEEDS WEST YORKSHIRE LS17 9LF
2014-06-07 insert address THE NORTH RANGE 4 ESTATE YARD HAREWOOD LEEDS WEST YORKSHIRE ENGLAND LS17 9LF
2014-06-07 update registered_address
2014-05-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/05/2014 FROM UNIT 7A THE ARCH BARN ESTATE YARD HAREWOOD LEEDS WEST YORKSHIRE LS17 9LF
2014-01-07 update returns_last_madeup_date 2012-10-26 => 2013-10-26
2014-01-07 update returns_next_due_date 2013-11-23 => 2014-11-23
2013-12-10 update statutory_documents 26/10/13 FULL LIST
2013-12-07 update accounts_last_madeup_date 2012-06-30 => 2013-06-30
2013-12-07 update accounts_next_due_date 2014-03-31 => 2015-03-31
2013-11-19 update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL
2013-06-24 update accounts_last_madeup_date 2011-12-31 => 2012-06-30
2013-06-24 update accounts_next_due_date 2013-03-31 => 2014-03-31
2013-06-23 update returns_last_madeup_date 2011-10-26 => 2012-10-26
2013-06-23 update returns_next_due_date 2012-11-23 => 2013-11-23
2013-06-21 update account_ref_day 31 => 30
2013-06-21 update account_ref_month 12 => 6
2013-06-21 update accounts_last_madeup_date 2010-12-31 => 2011-12-31
2013-06-21 update accounts_next_due_date 2012-09-30 => 2013-03-31
2012-12-18 update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL
2012-11-08 update statutory_documents 26/10/12 FULL LIST
2012-07-09 update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL
2012-06-11 update statutory_documents CURRSHO FROM 31/12/2012 TO 30/06/2012
2011-12-15 update statutory_documents 26/10/11 FULL LIST
2011-09-21 update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL
2010-12-21 update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL
2010-12-06 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL SINCLAIR
2010-11-15 update statutory_documents 26/10/10 FULL LIST
2010-01-05 update statutory_documents SAIL ADDRESS CREATED
2010-01-05 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-01-05 update statutory_documents 26/10/09 FULL LIST
2010-01-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JOHNSON / 02/11/2009
2010-01-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAUL STEPHEN SINCLAIR / 02/11/2009
2010-01-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PETER GEORGE JAGGARD / 02/11/2009
2010-01-04 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / STEPHEN JOHNSON / 02/11/2009
2009-06-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/06/2009 FROM UNIT2 HAREWOOD YARD HAREWOOD HOUSE ESTATE LEEDS WEST YORKSHIRE LS17 9LF
2009-05-26 update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL
2008-12-03 update statutory_documents LOCATION OF REGISTER OF MEMBERS
2008-12-03 update statutory_documents RETURN MADE UP TO 26/10/08; FULL LIST OF MEMBERS
2008-11-04 update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL
2007-11-20 update statutory_documents RETURN MADE UP TO 26/10/07; NO CHANGE OF MEMBERS
2007-11-01 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-09-26 update statutory_documents REGISTERED OFFICE CHANGED ON 26/09/07 FROM: NORTH WEST HOUSE NORTH SUITE 1ST FLOOR LEEDS RING ROAD LEEDS LS16 6EB
2006-11-06 update statutory_documents RETURN MADE UP TO 26/10/06; FULL LIST OF MEMBERS
2006-11-02 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2005-11-30 update statutory_documents NEW DIRECTOR APPOINTED
2005-11-30 update statutory_documents RETURN MADE UP TO 26/10/05; FULL LIST OF MEMBERS
2005-11-10 update statutory_documents NEW DIRECTOR APPOINTED
2005-11-04 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-06-20 update statutory_documents DIRECTOR RESIGNED
2004-11-29 update statutory_documents RETURN MADE UP TO 26/10/04; FULL LIST OF MEMBERS
2004-11-01 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-09-09 update statutory_documents NEW DIRECTOR APPOINTED
2004-09-09 update statutory_documents NEW DIRECTOR APPOINTED
2004-09-07 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-07-02 update statutory_documents DIRECTOR RESIGNED
2004-07-01 update statutory_documents NC INC ALREADY ADJUSTED 11/05/04
2004-07-01 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2004-03-02 update statutory_documents NEW DIRECTOR APPOINTED
2004-01-27 update statutory_documents NC INC ALREADY ADJUSTED 22/12/03
2004-01-27 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2004-01-27 update statutory_documents £ NC 10000/12500 22/12/
2004-01-27 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2004-01-27 update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS
2004-01-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/01/04 FROM: MATTHEW MURRAY HOUSE 97 WATER LANE LEEDS WEST YORKSHIRE LS11 5QN
2003-11-20 update statutory_documents RETURN MADE UP TO 26/10/03; FULL LIST OF MEMBERS
2003-05-13 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2003-03-21 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-03-20 update statutory_documents DIRECTOR RESIGNED
2003-01-31 update statutory_documents NEW SECRETARY APPOINTED
2003-01-31 update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED
2002-11-29 update statutory_documents NEW DIRECTOR APPOINTED
2002-11-19 update statutory_documents RETURN MADE UP TO 26/10/02; FULL LIST OF MEMBERS
2002-08-01 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-04-26 update statutory_documents £ NC 1000/10000 18/12/01
2002-04-26 update statutory_documents NC INC ALREADY ADJUSTED 18/12/01
2001-11-26 update statutory_documents RETURN MADE UP TO 26/10/01; FULL LIST OF MEMBERS
2001-08-07 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00
2001-05-03 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2000-12-15 update statutory_documents NEW SECRETARY APPOINTED
2000-12-15 update statutory_documents SECRETARY RESIGNED
2000-10-30 update statutory_documents RETURN MADE UP TO 26/10/00; FULL LIST OF MEMBERS
2000-08-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/08/00 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS
2000-06-27 update statutory_documents NEW DIRECTOR APPOINTED
2000-01-06 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/10/00 TO 31/12/00
1999-12-17 update statutory_documents MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1999-11-29 update statutory_documents COMPANY NAME CHANGED SUSTAINLIGHT LIMITED CERTIFICATE ISSUED ON 30/11/99
1999-11-23 update statutory_documents NEW DIRECTOR APPOINTED
1999-11-23 update statutory_documents NEW SECRETARY APPOINTED
1999-11-23 update statutory_documents DIRECTOR RESIGNED
1999-11-23 update statutory_documents SECRETARY RESIGNED
1999-10-26 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION