Date | Description |
2025-03-27 |
update person_title Alison Hadfield: Learning Consultant => Project Support Specialist |
2025-03-27 |
update person_title Tom Foulkes: Learning Experience Designer => Learning Experience Consultant |
2025-02-23 |
update person_title Anna Johnson: Creative Media Designer => Senior Creative Media Designer |
2024-12-30 |
update statutory_documents 31/03/24 UNAUDITED ABRIDGED |
2024-11-20 |
update robots_txt_status www.dynamicbusiness.co.uk: 200 => 0 |
2024-11-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/10/24, NO UPDATES |
2024-06-12 |
insert casestudy_pages_linkeddomain harvardbusiness.org |
2024-06-12 |
insert casestudy_pages_linkeddomain wikipedia.org |
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 |
2023-12-31 |
update statutory_documents 31/03/23 UNAUDITED ABRIDGED |
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 |