DMS GROUP - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-01-31 => 2023-01-31
2024-04-07 update accounts_next_due_date 2023-10-30 => 2024-10-30
2024-03-18 delete person Will AI
2023-10-27 update statutory_documents 31/01/23 UNAUDITED ABRIDGED
2023-10-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/10/23, NO UPDATES
2023-08-29 insert person Will AI
2023-04-07 update accounts_last_madeup_date 2021-01-31 => 2022-01-31
2023-04-07 update accounts_next_due_date 2022-10-30 => 2023-10-30
2022-10-20 update statutory_documents 31/01/22 UNAUDITED ABRIDGED
2022-10-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/10/22, NO UPDATES
2022-10-05 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR STEPHEN ANDREW SMALL / 01/10/2022
2022-10-05 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS MICHELLE SMALL / 01/10/2022
2022-02-07 update accounts_last_madeup_date 2020-01-31 => 2021-01-31
2022-02-07 update accounts_next_due_date 2022-01-27 => 2022-10-30
2022-01-19 update statutory_documents 31/01/21 UNAUDITED ABRIDGED
2021-12-07 update account_ref_day 31 => 30
2021-12-07 update accounts_next_due_date 2021-10-31 => 2022-01-27
2021-10-27 update statutory_documents PREVSHO FROM 31/01/2021 TO 30/01/2021
2021-10-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/10/21, WITH UPDATES
2021-08-12 update statutory_documents DIRECTOR APPOINTED MR JAMIE HARRIS
2021-08-12 update statutory_documents DIRECTOR APPOINTED MR STEPHEN DANIEL SMALL
2021-08-12 update statutory_documents DIRECTOR APPOINTED MR TERENCE AARON HARGREAVES
2021-02-08 update accounts_last_madeup_date 2019-01-31 => 2020-01-31
2021-02-08 update accounts_next_due_date 2021-01-31 => 2021-10-31
2021-01-13 update statutory_documents 31/01/20 UNAUDITED ABRIDGED
2020-12-07 update num_mort_outstanding 2 => 1
2020-12-07 update num_mort_satisfied 4 => 5
2020-10-30 update num_mort_outstanding 3 => 2
2020-10-30 update num_mort_satisfied 3 => 4
2020-10-12 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 059576190006
2020-10-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/10/20, NO UPDATES
2020-08-18 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 059576190005
2020-08-18 update statutory_documents STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE CODE 059576190005
2020-07-08 update accounts_next_due_date 2020-10-31 => 2021-01-31
2019-12-07 update num_mort_outstanding 6 => 3
2019-12-07 update num_mort_satisfied 0 => 3
2019-11-13 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 059576190003
2019-11-13 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2019-11-13 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2019-11-07 delete sic_code 64910 - Financial leasing
2019-11-07 insert sic_code 82190 - Photocopying, document preparation and other specialised office support activities
2019-11-07 update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED
2019-11-07 update accounts_last_madeup_date 2018-01-31 => 2019-01-31
2019-11-07 update accounts_next_due_date 2019-10-31 => 2020-10-31
2019-10-28 update statutory_documents 31/01/19 UNAUDITED ABRIDGED
2019-10-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/10/19, WITH UPDATES
2019-10-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/10/19, NO UPDATES
2019-06-20 insert company_previous_name DMS LEASING LIMITED
2019-06-20 update name DMS LEASING LIMITED => THE DMS DIGITAL GROUP LIMITED
2019-05-10 update statutory_documents COMPANY NAME CHANGED DMS LEASING LIMITED CERTIFICATE ISSUED ON 10/05/19
2019-05-10 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2018-10-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/10/18, NO UPDATES
2018-10-07 update accounts_last_madeup_date 2017-01-31 => 2018-01-31
2018-10-07 update accounts_next_due_date 2018-10-31 => 2019-10-31
2018-08-01 update statutory_documents 31/01/18 TOTAL EXEMPTION FULL
2017-12-07 delete address 50 CHORLEY NEW ROAD BOLTON LANCS BL1 4AP
2017-12-07 insert address 2 BELMONT HOUSE DEAKINS BUSINESS PARK EGERTON BOLTON ENGLAND BL7 9RP
2017-12-07 update registered_address
2017-11-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/11/2017 FROM 50 CHORLEY NEW ROAD BOLTON LANCS BL1 4AP
2017-11-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/10/17, NO UPDATES
2017-11-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-11-07 update accounts_last_madeup_date 2016-01-31 => 2017-01-31
2017-11-07 update accounts_next_due_date 2017-10-31 => 2018-10-31
2017-11-07 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR STEPHEN ANDREW SHAW / 07/11/2016
2017-10-30 update statutory_documents 31/01/17 TOTAL EXEMPTION FULL
2017-06-07 update num_mort_charges 4 => 6
2017-06-07 update num_mort_outstanding 4 => 6
2017-05-16 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 059576190006
2017-05-12 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 059576190005
2016-10-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN ANDREW SMALL / 05/10/2016
2016-10-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS MICHELLE SMALL / 05/10/2016
2016-10-17 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS MICHELLE SMALL / 05/10/2016
2016-10-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/10/16, WITH UPDATES
2016-10-07 update accounts_last_madeup_date 2015-01-31 => 2016-01-31
2016-10-07 update accounts_next_due_date 2016-10-31 => 2017-10-31
2016-09-06 update statutory_documents 31/01/16 TOTAL EXEMPTION SMALL
2016-07-07 update num_mort_charges 3 => 4
2016-07-07 update num_mort_outstanding 3 => 4
2016-06-02 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 059576190004
2015-12-07 update returns_last_madeup_date 2014-10-05 => 2015-10-05
2015-12-07 update returns_next_due_date 2015-11-02 => 2016-11-02
2015-11-13 update statutory_documents 05/10/15 FULL LIST
2015-11-07 update accounts_last_madeup_date 2014-01-31 => 2015-01-31
2015-11-07 update accounts_next_due_date 2015-10-31 => 2016-10-31
2015-10-26 update statutory_documents 31/01/15 TOTAL EXEMPTION SMALL
2015-06-07 update num_mort_charges 2 => 3
2015-06-07 update num_mort_outstanding 2 => 3
2015-05-06 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 059576190003
2014-11-07 update returns_last_madeup_date 2013-10-05 => 2014-10-05
2014-11-07 update returns_next_due_date 2014-11-02 => 2015-11-02
2014-10-24 update statutory_documents 05/10/14 FULL LIST
2014-09-07 update accounts_last_madeup_date 2013-01-31 => 2014-01-31
2014-09-07 update accounts_next_due_date 2014-10-31 => 2015-10-31
2014-08-16 update statutory_documents 31/01/14 TOTAL EXEMPTION SMALL
2013-11-07 update returns_last_madeup_date 2012-10-05 => 2013-10-05
2013-11-07 update returns_next_due_date 2013-11-02 => 2014-11-02
2013-10-09 update statutory_documents 05/10/13 FULL LIST
2013-06-25 update accounts_last_madeup_date 2012-01-31 => 2013-01-31
2013-06-25 update accounts_next_due_date 2013-10-31 => 2014-10-31
2013-06-23 update returns_last_madeup_date 2011-10-05 => 2012-10-05
2013-06-23 update returns_next_due_date 2012-11-02 => 2013-11-02
2013-06-21 update accounts_last_madeup_date 2011-01-31 => 2012-01-31
2013-06-21 update accounts_next_due_date 2012-10-31 => 2013-10-31
2013-04-17 update statutory_documents 31/01/13 TOTAL EXEMPTION SMALL
2012-11-02 update statutory_documents 05/10/12 FULL LIST
2012-06-12 update statutory_documents 31/01/12 TOTAL EXEMPTION SMALL
2011-10-18 update statutory_documents 05/10/11 FULL LIST
2011-08-12 update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/11
2011-07-20 update statutory_documents DIRECTOR APPOINTED MRS MICHELLE SMALL
2011-06-23 update statutory_documents 31/01/11 TOTAL EXEMPTION SMALL
2011-01-25 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PETER DOBSON
2010-12-16 update statutory_documents DIRECTOR APPOINTED MR PETER MATTHEW DOBSON
2010-12-16 update statutory_documents 16/12/10 STATEMENT OF CAPITAL GBP 1000
2010-10-06 update statutory_documents 05/10/10 FULL LIST
2010-09-30 update statutory_documents 31/01/10 TOTAL EXEMPTION SMALL
2009-11-23 update statutory_documents 31/01/09 TOTAL EXEMPTION SMALL
2009-10-14 update statutory_documents 05/10/09 FULL LIST
2009-10-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN ANDREW SMALL / 05/10/2009
2008-10-14 update statutory_documents RETURN MADE UP TO 05/10/08; FULL LIST OF MEMBERS
2008-04-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/04/2008 FROM 55 CHORLEY NEW ROAD BOLTON GREATER MANCHESTER BL1 4QR
2008-02-28 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/10/2008 TO 31/01/2009
2008-02-28 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07
2008-02-28 update statutory_documents GBP NC 1000/1002 20/02/2008
2008-02-27 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-02-26 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2007-11-22 update statutory_documents RETURN MADE UP TO 05/10/07; FULL LIST OF MEMBERS
2007-07-16 update statutory_documents NEW DIRECTOR APPOINTED
2007-07-16 update statutory_documents NEW SECRETARY APPOINTED
2007-07-16 update statutory_documents DIRECTOR RESIGNED
2007-07-16 update statutory_documents SECRETARY RESIGNED
2007-06-08 update statutory_documents COMPANY NAME CHANGED CORPORATEBLUE 126 LIMITED CERTIFICATE ISSUED ON 08/06/07
2006-10-05 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION