DEE LTD - History of Changes


DateDescription
2024-03-24 delete person Tristan Tissiman
2024-03-24 update person_title Nick Scarborough: Design Engineer => Project Engineer
2023-09-10 insert person Tim Eastwood
2023-09-07 update account_category TOTAL EXEMPTION FULL => MICRO ENTITY
2023-09-07 update accounts_last_madeup_date 2022-04-30 => 2023-04-30
2023-09-07 update accounts_next_due_date 2024-01-31 => 2025-01-31
2023-08-04 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/23
2023-06-03 delete person Mandeep Sagoo
2023-05-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/05/23, NO UPDATES
2023-04-07 update account_category MICRO ENTITY => TOTAL EXEMPTION FULL
2023-04-07 update accounts_last_madeup_date 2021-04-30 => 2022-04-30
2023-04-07 update accounts_next_due_date 2023-01-31 => 2024-01-31
2023-02-15 update person_title Tristan Tissiman: Principal Engineer => Engineering Manager
2023-01-14 delete source_ip 176.58.107.109
2023-01-14 insert source_ip 139.162.203.24
2022-12-21 update statutory_documents 30/04/22 TOTAL EXEMPTION FULL
2022-05-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/05/22, NO UPDATES
2022-01-07 update accounts_last_madeup_date 2020-04-30 => 2021-04-30
2022-01-07 update accounts_next_due_date 2022-01-31 => 2023-01-31
2021-12-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/21
2021-07-07 update account_category null => MICRO ENTITY
2021-06-07 insert sic_code 30990 - Manufacture of other transport equipment n.e.c.
2021-05-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/05/21, WITH UPDATES
2020-12-07 update accounts_last_madeup_date 2019-04-30 => 2020-04-30
2020-12-07 update accounts_next_due_date 2021-04-30 => 2022-01-31
2020-11-24 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20
2020-07-07 update accounts_next_due_date 2021-01-31 => 2021-04-30
2020-06-07 insert sic_code 45200 - Maintenance and repair of motor vehicles
2020-05-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/05/20, WITH UPDATES
2019-06-17 update accounts_last_madeup_date 2018-04-30 => 2019-04-30
2019-06-17 update accounts_next_due_date 2020-01-31 => 2021-01-31
2019-05-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19
2019-05-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/05/19, NO UPDATES
2018-12-06 update accounts_last_madeup_date 2017-04-30 => 2018-04-30
2018-12-06 update accounts_next_due_date 2019-01-31 => 2020-01-31
2018-11-22 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18
2018-05-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/05/18, NO UPDATES
2017-11-07 update account_category TOTAL EXEMPTION SMALL => null
2017-11-07 update accounts_last_madeup_date 2016-04-30 => 2017-04-30
2017-11-07 update accounts_next_due_date 2018-01-31 => 2019-01-31
2017-10-04 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17
2017-05-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/05/17, WITH UPDATES
2016-12-19 update accounts_last_madeup_date 2015-04-30 => 2016-04-30
2016-12-19 update accounts_next_due_date 2017-01-31 => 2018-01-31
2016-11-18 update statutory_documents 30/04/16 TOTAL EXEMPTION SMALL
2016-08-07 update returns_last_madeup_date 2015-05-23 => 2016-05-23
2016-08-07 update returns_next_due_date 2016-06-20 => 2017-06-20
2016-07-01 update statutory_documents 23/05/16 FULL LIST
2015-12-07 update accounts_last_madeup_date 2014-04-30 => 2015-04-30
2015-12-07 update accounts_next_due_date 2016-01-31 => 2017-01-31
2015-11-23 update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL
2015-06-07 update returns_last_madeup_date 2014-05-23 => 2015-05-23
2015-06-07 update returns_next_due_date 2015-06-20 => 2016-06-20
2015-05-26 update statutory_documents 23/05/15 FULL LIST
2015-02-07 update accounts_last_madeup_date 2013-04-30 => 2014-04-30
2015-02-07 update accounts_next_due_date 2015-01-31 => 2016-01-31
2015-01-26 update statutory_documents 30/04/14 TOTAL EXEMPTION SMALL
2014-11-28 delete source_ip 92.60.121.84
2014-11-28 insert source_ip 176.58.107.109
2014-06-07 delete address UNIT D GLEBE FARM WELSH ROAD CUBBINGTON LEAMINGTON SPA WARWICKSHIRE ENGLAND CV32 7UB
2014-06-07 insert address UNIT D GLEBE FARM WELSH ROAD CUBBINGTON LEAMINGTON SPA WARWICKSHIRE CV32 7UB
2014-06-07 update registered_address
2014-06-07 update returns_last_madeup_date 2013-05-23 => 2014-05-23
2014-06-07 update returns_next_due_date 2014-06-20 => 2015-06-20
2014-05-29 update statutory_documents 23/05/14 FULL LIST
2014-01-13 update website_status EmptyPage => OK
2013-12-30 update website_status OK => EmptyPage
2013-11-07 update accounts_last_madeup_date 2012-04-30 => 2013-04-30
2013-11-07 update accounts_next_due_date 2014-01-31 => 2015-01-31
2013-10-25 update statutory_documents 30/04/13 TOTAL EXEMPTION SMALL
2013-07-15 update website_status DNSError => OK
2013-06-26 update returns_last_madeup_date 2012-05-23 => 2013-05-23
2013-06-26 update returns_next_due_date 2013-06-20 => 2014-06-20
2013-06-25 delete address 30 THE FAIRWAYS LEAMINGTON SPA WARWICKSHIRE CV32 6PR
2013-06-25 insert address UNIT D GLEBE FARM WELSH ROAD CUBBINGTON LEAMINGTON SPA WARWICKSHIRE ENGLAND CV32 7UB
2013-06-25 update registered_address
2013-06-24 update accounts_last_madeup_date 2011-04-30 => 2012-04-30
2013-06-24 update accounts_next_due_date 2013-01-31 => 2014-01-31
2013-05-24 update website_status OK => DNSError
2013-05-23 update statutory_documents 23/05/13 FULL LIST
2013-04-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/04/2013 FROM 30 THE FAIRWAYS LEAMINGTON SPA WARWICKSHIRE CV32 6PR
2013-01-10 delete address Barn D, Glebe Farm, Welsh Road, Cubbington, CV32 7UB
2013-01-10 delete email ns..@dee-ltd.co.uk
2013-01-10 delete phone +44 (0) 1926 426 225
2013-01-10 delete source_ip 212.67.199.43
2013-01-10 insert fax 08708 793 025
2013-01-10 insert phone 01926 426 225
2013-01-10 insert source_ip 92.60.121.84
2013-01-10 update founded_year 2005
2012-12-14 update website_status OK
2012-12-07 update statutory_documents 30/04/12 TOTAL EXEMPTION SMALL
2012-11-28 update statutory_documents APPOINTMENT TERMINATED, SECRETARY LOUISE MCADAM
2012-11-26 update website_status ServerDown
2012-05-27 update statutory_documents 23/05/12 FULL LIST
2012-01-17 update statutory_documents 30/04/11 TOTAL EXEMPTION SMALL
2011-05-27 update statutory_documents 23/05/11 FULL LIST
2010-11-15 update statutory_documents 30/04/10 TOTAL EXEMPTION SMALL
2010-06-03 update statutory_documents 23/05/10 FULL LIST
2010-06-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NEIL STUART MCADAM / 23/05/2010
2009-12-30 update statutory_documents 30/04/09 TOTAL EXEMPTION SMALL
2009-06-17 update statutory_documents RETURN MADE UP TO 23/05/09; FULL LIST OF MEMBERS
2008-10-08 update statutory_documents 30/04/08 TOTAL EXEMPTION SMALL
2008-06-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NEIL MCADAM / 22/12/2007
2008-06-06 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / LOUISE MCADAM / 22/12/2007
2008-06-06 update statutory_documents RETURN MADE UP TO 23/05/08; FULL LIST OF MEMBERS
2008-01-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/01/08 FROM: 3 PRIORS MEADOW SOUTHAM WARWICKSHIRE CV47 1GE
2007-11-05 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2007-10-30 update statutory_documents NEW SECRETARY APPOINTED
2007-10-30 update statutory_documents SECRETARY RESIGNED
2007-05-25 update statutory_documents NEW SECRETARY APPOINTED
2007-05-25 update statutory_documents SECRETARY RESIGNED
2007-05-25 update statutory_documents RETURN MADE UP TO 23/05/07; FULL LIST OF MEMBERS
2006-11-17 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-08-10 update statutory_documents ACC. REF. DATE SHORTENED FROM 31/05/06 TO 30/04/06
2006-06-14 update statutory_documents RETURN MADE UP TO 23/05/06; FULL LIST OF MEMBERS
2005-05-23 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION