DAYAL CONTROL SYSTEMS LIMITED - History of Changes


DateDescription
2025-03-26 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/24
2025-02-04 delete source_ip 46.30.215.154
2025-02-04 insert source_ip 46.30.215.160
2025-02-04 update website_status DomainNotFound => OK
2024-12-07 update website_status OK => DomainNotFound
2024-08-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/08/24, NO UPDATES
2024-04-03 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/23
2023-08-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/08/23, WITH UPDATES
2023-06-07 update accounts_last_madeup_date 2021-07-31 => 2022-07-31
2023-06-07 update accounts_next_due_date 2023-04-30 => 2024-04-30
2023-04-17 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/22
2022-08-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/08/22, NO UPDATES
2022-04-07 update accounts_last_madeup_date 2020-07-31 => 2021-07-31
2022-04-07 update accounts_next_due_date 2022-04-30 => 2023-04-30
2022-03-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/21
2021-08-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/08/21, WITH UPDATES
2021-07-07 update account_category TOTAL EXEMPTION FULL => MICRO ENTITY
2021-07-07 update accounts_last_madeup_date 2019-07-31 => 2020-07-31
2021-07-07 update accounts_next_due_date 2021-07-30 => 2022-04-30
2021-06-09 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20
2021-04-07 update accounts_next_due_date 2021-04-30 => 2021-07-30
2021-03-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/02/21, NO UPDATES
2020-03-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHARAN DAYAL SINGH / 31/03/2019
2020-03-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS SAVITA SINGH / 21/02/2014
2020-03-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/02/20, WITH UPDATES
2020-03-04 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SAVITA SINGH
2020-03-04 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR CHARAN DAYAL SINGH / 31/03/2019
2020-02-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHARAN DAYAL SINGH / 06/02/2019
2020-01-07 update accounts_last_madeup_date 2018-07-31 => 2019-07-31
2020-01-07 update accounts_next_due_date 2020-04-30 => 2021-04-30
2019-12-23 update statutory_documents 31/07/19 TOTAL EXEMPTION FULL
2019-02-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/02/19, WITH UPDATES
2019-02-07 update accounts_last_madeup_date 2017-07-31 => 2018-07-31
2019-02-07 update accounts_next_due_date 2019-04-30 => 2020-04-30
2019-01-03 update statutory_documents 31/07/18 TOTAL EXEMPTION FULL
2018-02-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/02/18, NO UPDATES
2017-12-07 update accounts_last_madeup_date 2016-07-31 => 2017-07-31
2017-12-07 update accounts_next_due_date 2018-04-30 => 2019-04-30
2017-11-07 update statutory_documents 31/07/17 TOTAL EXEMPTION FULL
2017-05-07 update accounts_last_madeup_date 2015-07-31 => 2016-07-31
2017-05-07 update accounts_next_due_date 2017-04-30 => 2018-04-30
2017-04-12 update statutory_documents 31/07/16 TOTAL EXEMPTION FULL
2017-03-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/02/17, WITH UPDATES
2017-02-27 update statutory_documents 01/01/17 STATEMENT OF CAPITAL GBP 11
2016-05-12 update accounts_last_madeup_date 2014-07-31 => 2015-07-31
2016-05-12 update accounts_next_due_date 2016-04-30 => 2017-04-30
2016-04-14 update statutory_documents 31/07/15 TOTAL EXEMPTION FULL
2016-03-09 update returns_last_madeup_date 2015-02-21 => 2016-02-21
2016-03-09 update returns_next_due_date 2016-03-20 => 2017-03-21
2016-02-23 update statutory_documents 21/02/16 FULL LIST
2015-05-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION FULL
2015-05-07 update accounts_last_madeup_date null => 2014-07-31
2015-05-07 update accounts_next_due_date 2015-04-05 => 2016-04-30
2015-04-08 update statutory_documents 31/07/14 TOTAL EXEMPTION FULL
2015-03-07 delete address 2 WHITTON AVENUE EAST GREENFORD MIDDLESEX ENGLAND UB6 0PU
2015-03-07 insert address 2 WHITTON AVENUE EAST GREENFORD MIDDLESEX UB6 0PU
2015-03-07 update registered_address
2015-03-07 update returns_last_madeup_date 2014-02-21 => 2015-02-21
2015-03-07 update returns_next_due_date 2015-03-21 => 2016-03-20
2015-02-25 update statutory_documents 21/02/15 FULL LIST
2014-08-07 delete address 493 WHITTON AVENUE WEST GREENFORD MIDDLESEX UB6 0DY
2014-08-07 insert address 2 WHITTON AVENUE EAST GREENFORD MIDDLESEX ENGLAND UB6 0PU
2014-08-07 update registered_address
2014-07-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/07/2014 FROM 493 WHITTON AVENUE WEST GREENFORD MIDDLESEX UB6 0DY
2014-03-07 delete address 493 WHITTON AVENUE WEST GREENFORD MIDDLESEX UNITED KINGDOM UB6 0DY
2014-03-07 insert address 493 WHITTON AVENUE WEST GREENFORD MIDDLESEX UB6 0DY
2014-03-07 insert sic_code 09100 - Support activities for petroleum and natural gas extraction
2014-03-07 update registered_address
2014-03-07 update returns_last_madeup_date null => 2014-02-21
2014-03-07 update returns_next_due_date 2014-08-02 => 2015-03-21
2014-02-21 update statutory_documents DIRECTOR APPOINTED MRS SAVITA SINGH
2014-02-21 update statutory_documents 21/02/14 FULL LIST
2013-07-05 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION