DYNAMIC SYSTEMS - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-12-31 => 2023-12-31
2024-04-07 update accounts_next_due_date 2024-09-30 => 2025-09-30
2023-08-07 insert sic_code 17219 - Manufacture of other paper and paperboard containers
2023-07-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/07/23, WITH UPDATES
2023-06-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-06-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-04-14 update statutory_documents 31/12/22 TOTAL EXEMPTION FULL
2023-02-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/02/23, NO UPDATES
2022-08-12 delete email an..@lotuslabels.com
2022-08-12 delete person Andrew Terry
2022-08-12 delete phone 01323 748652
2022-08-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2022-08-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-07-14 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2022-02-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/02/22, NO UPDATES
2021-10-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-10-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-09-06 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2021-02-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/02/21, NO UPDATES
2020-10-18 delete about_pages_linkeddomain plus.google.com
2020-10-18 delete address 1 Park View, Alder Close, Eastbourne BN23 6QE, East Sussex, United Kingdom
2020-10-18 delete contact_pages_linkeddomain google.co.uk
2020-10-18 delete contact_pages_linkeddomain plus.google.com
2020-10-18 delete index_pages_linkeddomain plus.google.com
2020-10-18 delete index_pages_linkeddomain wonderplugin.com
2020-10-18 delete terms_pages_linkeddomain plus.google.com
2020-10-18 insert about_pages_linkeddomain instagram.com
2020-10-18 insert about_pages_linkeddomain kintoweb.com
2020-10-18 insert address 1 Park View, Alder Close, Eastbourne, BN23 6QE, East Sussex, UK
2020-10-18 insert contact_pages_linkeddomain instagram.com
2020-10-18 insert contact_pages_linkeddomain kintoweb.com
2020-10-18 insert index_pages_linkeddomain instagram.com
2020-10-18 insert index_pages_linkeddomain kintoweb.com
2020-10-18 insert phone +44 (0)1323 737888
2020-10-18 insert phone 01323 737888
2020-10-18 insert product_pages_linkeddomain instagram.com
2020-10-18 insert product_pages_linkeddomain kintoweb.com
2020-10-18 insert terms_pages_linkeddomain instagram.com
2020-10-18 insert terms_pages_linkeddomain kintoweb.com
2020-10-18 update primary_contact 1 Park View, Alder Close, Eastbourne BN23 6QE, East Sussex, United Kingdom => 1 Park View, Alder Close, Eastbourne, BN23 6QE, East Sussex, UK
2020-07-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-07-07 update accounts_next_due_date 2020-09-30 => 2021-09-30
2020-06-08 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2020-02-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/02/20, NO UPDATES
2019-05-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-05-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-04-30 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2019-02-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/02/19, NO UPDATES
2018-08-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-08-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-07-12 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2018-03-12 update robots_txt_status www.dynamic-systems-uk.com: 404 => 200
2018-03-12 update robots_txt_status www.dynamic-systems.com: 404 => 200
2018-02-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/02/18, NO UPDATES
2017-10-15 delete source_ip 89.31.143.16
2017-10-15 insert source_ip 89.31.143.1
2017-09-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-09-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-09-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-08-01 update statutory_documents 31/12/16 TOTAL EXEMPTION FULL
2017-02-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/02/17, WITH UPDATES
2016-07-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-07-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-06-21 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-06-11 delete general_emails in..@dynamic-systems.at
2016-06-11 delete address Europaring F15 A-2345 Brunn am Gebirge
2016-06-11 delete alias DYNAMIC Systems GmbH & Co. KG
2016-06-11 delete email in..@dynamic-systems.at
2016-06-11 delete phone +43 / 1 / 7 12 00 68-0
2016-06-11 delete phone +43 / 1 / 7 12 00 68-11
2016-05-12 update returns_last_madeup_date 2015-02-23 => 2016-02-23
2016-05-12 update returns_next_due_date 2016-03-22 => 2017-03-23
2016-03-01 update statutory_documents 23/02/16 FULL LIST
2015-12-03 delete source_ip 89.31.143.6
2015-12-03 insert source_ip 89.31.143.16
2015-08-09 insert company_previous_name PIERCE JENKINS LIMITED
2015-08-09 update name PIERCE JENKINS LIMITED => DYNAMIC SYSTEMS ID LIMITED
2015-08-04 delete address 13G, No. 629 Lingling road, Xuhui district, Shanghai, China
2015-08-04 insert address Oberensinger Strasse 70 D-72622 Nürtingen
2015-08-04 insert address Room 403, House 2, No. 50 Puhuitang Road, (Yulanhuayuan), Xuhui district, Shanghai, China Postcode 200030
2015-07-07 update statutory_documents COMPANY NAME CHANGED PIERCE JENKINS LIMITED CERTIFICATE ISSUED ON 07/07/15
2015-07-07 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2015-05-16 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2015-05-16 update statutory_documents CHANGE OF NAME 05/05/2015
2015-05-08 update accounts_last_madeup_date 2014-01-31 => 2014-12-31
2015-05-08 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-05-08 update returns_last_madeup_date 2014-02-23 => 2015-02-23
2015-04-10 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-04-07 update returns_next_due_date 2015-03-23 => 2016-03-22
2015-03-05 update statutory_documents 23/02/15 FULL LIST
2014-07-07 update accounts_last_madeup_date 2013-01-31 => 2014-01-31
2014-07-07 update accounts_next_due_date 2014-10-31 => 2015-09-30
2014-06-30 insert address Alder Close, Eastbourne BN23 6QE
2014-06-30 insert address Mermaid Building, Office #105 Khalediya, Zayed 1st Street 25279 Abu Dhabi, UAE
2014-06-30 insert phone +44 / 1 / 323 737088
2014-06-30 insert phone +44 / 1 / 323 737888
2014-06-30 insert phone +971 / 2 / 6676321
2014-06-30 insert phone +971 / 2 / 6678581
2014-06-10 update statutory_documents 31/01/14 TOTAL EXEMPTION SMALL
2014-05-07 update returns_last_madeup_date 2013-02-23 => 2014-02-23
2014-05-07 update returns_next_due_date 2014-03-23 => 2015-03-23
2014-04-17 update statutory_documents 23/02/14 FULL LIST
2014-04-09 delete source_ip 89.31.143.1
2014-04-09 insert source_ip 89.31.143.6
2014-04-07 update account_ref_month 1 => 12
2014-03-12 update statutory_documents CURRSHO FROM 31/01/2015 TO 31/12/2014
2014-02-11 update statutory_documents ADOPT ARTICLES 04/02/2014
2014-02-07 update num_mort_outstanding 3 => 2
2014-02-07 update num_mort_satisfied 0 => 1
2014-02-04 update statutory_documents DIRECTOR APPOINTED MR MICHAEL ANDREAS SCHILLINGER
2014-02-04 update statutory_documents SECRETARY APPOINTED MR MICHAEL ANDREAS SCHILLINGER
2014-02-04 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID ALDERSON
2014-02-04 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LESLIE PIERCE
2014-02-04 update statutory_documents APPOINTMENT TERMINATED, SECRETARY DAVID ALDERSON
2014-01-16 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-07-02 update accounts_last_madeup_date 2012-01-31 => 2013-01-31
2013-07-02 update accounts_next_due_date 2013-10-31 => 2014-10-31
2013-06-25 update returns_last_madeup_date 2012-02-23 => 2013-02-23
2013-06-25 update returns_next_due_date 2013-03-23 => 2014-03-23
2013-06-22 update accounts_last_madeup_date 2011-01-31 => 2012-01-31
2013-06-22 update accounts_next_due_date 2012-10-31 => 2013-10-31
2013-06-06 update statutory_documents 31/01/13 TOTAL EXEMPTION SMALL
2013-03-04 update statutory_documents 23/02/13 FULL LIST
2012-08-07 update statutory_documents 31/01/12 TOTAL EXEMPTION SMALL
2012-03-05 update statutory_documents 23/02/12 FULL LIST
2011-06-13 update statutory_documents 31/01/11 TOTAL EXEMPTION SMALL
2011-03-01 update statutory_documents 23/02/11 FULL LIST
2010-10-01 update statutory_documents VARYING SHARE RIGHTS AND NAMES
2010-06-16 update statutory_documents 31/01/10 TOTAL EXEMPTION SMALL
2010-03-19 update statutory_documents 23/02/10 FULL LIST
2010-03-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LESLIE JOSEPH PIERCE / 01/10/2009
2010-03-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID WILLIAM ALDERSON / 01/10/2009
2010-03-18 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / DAVID WILLIAM ALDERSON / 01/10/2009
2009-08-06 update statutory_documents 31/01/09 TOTAL EXEMPTION SMALL
2009-03-03 update statutory_documents RETURN MADE UP TO 23/02/09; FULL LIST OF MEMBERS
2008-11-06 update statutory_documents GBP IC 10264/10196 25/10/08 GBP SR 68@1=68
2008-10-15 update statutory_documents GBP IC 10332/10264 25/09/08 GBP SR 68@1=68
2008-09-22 update statutory_documents GBP IC 10400/10332 25/08/08 GBP SR 68@1=68
2008-09-01 update statutory_documents 31/01/08 TOTAL EXEMPTION SMALL
2008-08-11 update statutory_documents GBP IC 10468/10400 25/04/08 GBP SR 68@1=68
2008-08-11 update statutory_documents GBP IC 10536/10468 25/03/08 GBP SR 68@1=68
2008-08-11 update statutory_documents GBP IC 10604/10536 25/02/08 GBP SR 68@1=68
2008-08-08 update statutory_documents GBP IC 10672/10604 25/07/08 GBP SR 68@1=68
2008-08-05 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-08-05 update statutory_documents VARYING SHARE RIGHTS AND NAMES
2008-07-31 update statutory_documents DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DAVID ALDERSON / 22/02/2008
2008-07-31 update statutory_documents RETURN MADE UP TO 23/02/08; FULL LIST OF MEMBERS
2008-07-07 update statutory_documents GBP IC 8271/8203 25/06/08 GBP SR 68@1=68
2008-06-17 update statutory_documents GBP IC 8339/8271 25/05/08 GBP SR 68@1=68
2008-02-08 update statutory_documents £ IC 8407/8339 25/01/08 £ SR 68@1=68
2008-01-16 update statutory_documents £ IC 8475/8407 25/12/07 £ SR 68@1=68
2007-12-18 update statutory_documents £ IC 8544/8475 25/11/07 £ SR 69@1=69
2007-11-14 update statutory_documents £ IC 8613/8544 25/10/07 £ SR 69@1=69
2007-10-23 update statutory_documents £ IC 8682/8613 25/09/07 £ SR 69@1=69
2007-09-18 update statutory_documents £ IC 8751/8682 25/08/07 £ SR 69@1=69
2007-09-04 update statutory_documents £ IC 8820/8751 25/07/07 £ SR 69@1=69
2007-07-27 update statutory_documents £ IC 8889/8820 25/06/07 £ SR 69@1=69
2007-07-22 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07
2007-07-11 update statutory_documents £ IC 9475/8889 08/06/07 £ SR 586@1=586
2007-07-11 update statutory_documents £ IC 10060/9475 08/06/07 £ SR 585@1=585
2007-07-11 update statutory_documents £ IC 10090/10060 08/06/07 £ SR 30@1=30
2007-06-22 update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2007-06-14 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2007-03-07 update statutory_documents RETURN MADE UP TO 23/02/07; FULL LIST OF MEMBERS
2006-07-28 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06
2006-03-01 update statutory_documents RETURN MADE UP TO 23/02/06; FULL LIST OF MEMBERS
2005-11-23 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05
2005-04-21 update statutory_documents RETURN MADE UP TO 02/03/05; FULL LIST OF MEMBERS
2004-10-20 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/04
2004-05-25 update statutory_documents NEW DIRECTOR APPOINTED
2004-03-12 update statutory_documents RETURN MADE UP TO 18/03/04; FULL LIST OF MEMBERS
2003-09-22 update statutory_documents NEW SECRETARY APPOINTED
2003-09-22 update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED
2003-05-10 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/03
2003-03-27 update statutory_documents RETURN MADE UP TO 18/03/03; FULL LIST OF MEMBERS
2002-06-19 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/02
2002-04-02 update statutory_documents RETURN MADE UP TO 18/03/02; FULL LIST OF MEMBERS
2001-12-17 update statutory_documents MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2001-12-17 update statutory_documents AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL
2001-12-17 update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2001-12-17 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2001-06-16 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01
2001-05-09 update statutory_documents AUDITOR'S RESIGNATION
2001-03-27 update statutory_documents RETURN MADE UP TO 18/03/01; FULL LIST OF MEMBERS
2000-05-26 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00
2000-03-22 update statutory_documents RETURN MADE UP TO 18/03/00; FULL LIST OF MEMBERS
1999-07-14 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99
1999-03-30 update statutory_documents RETURN MADE UP TO 18/03/99; NO CHANGE OF MEMBERS
1998-06-05 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98
1998-05-08 update statutory_documents RETURN MADE UP TO 24/03/98; NO CHANGE OF MEMBERS
1997-09-24 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97
1997-04-07 update statutory_documents RETURN MADE UP TO 24/03/97; FULL LIST OF MEMBERS
1997-03-21 update statutory_documents DIRECTOR RESIGNED
1996-10-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/10/96 FROM: 42/44 STATION ROAD INDUSTRIAL ESTATE HAILSHAM SUSSEX BN27 2EY
1996-06-17 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/96
1996-04-15 update statutory_documents RETURN MADE UP TO 28/03/96; NO CHANGE OF MEMBERS
1995-08-03 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/95
1995-03-30 update statutory_documents RETURN MADE UP TO 28/03/95; NO CHANGE OF MEMBERS
1994-09-22 update statutory_documents ALTER MEM AND ARTS 12/09/94
1994-05-16 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/94
1994-04-26 update statutory_documents RETURN MADE UP TO 05/04/94; FULL LIST OF MEMBERS
1993-05-17 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/93
1993-04-15 update statutory_documents RETURN MADE UP TO 05/04/93; NO CHANGE OF MEMBERS
1992-05-20 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1992-05-13 update statutory_documents LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
1992-05-13 update statutory_documents LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1992-05-13 update statutory_documents RETURN MADE UP TO 05/04/92; FULL LIST OF MEMBERS
1992-05-13 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/92
1991-06-27 update statutory_documents DIRECTOR RESIGNED
1991-06-27 update statutory_documents ALTER MEM AND ARTS 13/06/91
1991-06-12 update statutory_documents RETURN MADE UP TO 05/04/91; FULL LIST OF MEMBERS
1991-06-12 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/91
1990-06-28 update statutory_documents RETURN MADE UP TO 05/04/90; FULL LIST OF MEMBERS
1990-06-28 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/90
1989-11-16 update statutory_documents AD 08/02/88--------- £ SI 9998@1
1989-11-16 update statutory_documents SHARES AGREEMENT OTC
1989-06-12 update statutory_documents RETURN MADE UP TO 03/05/89; NO CHANGE OF MEMBERS
1989-06-12 update statutory_documents RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS
1989-06-12 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/89
1989-06-05 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1988-04-15 update statutory_documents WD 09/03/88 AD 08/02/88--------- £ SI 9998@1=9998 £ IC 2/10000
1988-03-29 update statutory_documents WD 26/02/88 PD 08/02/88--------- £ SI 2@1
1988-03-25 update statutory_documents ADOPT MEM AND ARTS 08/02/88
1988-03-07 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1988-03-02 update statutory_documents ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/01
1987-07-08 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION