DM SAFETY AND HEALTH SERVICES - History of Changes


DateDescription
2023-10-09 insert person Jack Noble
2023-09-07 update accounts_last_madeup_date 2021-11-30 => 2022-11-30
2023-09-07 update accounts_next_due_date 2023-08-31 => 2024-09-30
2023-09-06 delete address Flynn House, 32 Woodford Rd, Bramhall, Stockport SK7 1PA
2023-09-06 delete index_pages_linkeddomain google.com
2023-09-06 insert address Flynn House 32 Woodford Road Bramhall Stockport, SK7 1PA
2023-09-06 insert alias DM Safety & Health Services
2023-09-06 insert alias DM Safety and Health Services Limited
2023-09-06 insert registration_number 06631693
2023-09-06 update primary_contact Flynn House, 32 Woodford Rd, Bramhall, Stockport SK7 1PA => Flynn House 32 Woodford Road Bramhall Stockport, SK7 1PA
2023-09-06 update robots_txt_status dmsafetyhealth.co.uk: 404 => 200
2023-09-06 update robots_txt_status www.dmsafetyhealth.co.uk: 404 => 200
2023-08-31 update statutory_documents 30/11/22 TOTAL EXEMPTION FULL
2023-07-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/06/23, WITH UPDATES
2023-07-07 update num_mort_charges 1 => 2
2023-07-07 update num_mort_outstanding 0 => 1
2023-06-13 update statutory_documents ARTICLES OF ASSOCIATION
2023-06-13 update statutory_documents ADOPT ARTICLES 26/05/2023
2023-06-01 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 066316930002
2023-04-07 update account_ref_day 30 => 31
2023-04-07 update account_ref_month 11 => 12
2023-02-07 update statutory_documents CURREXT FROM 30/11/2023 TO 31/12/2023
2023-02-02 update statutory_documents SECRETARY APPOINTED THOMAS GRAY
2023-02-01 update statutory_documents DIRECTOR APPOINTED MR DAVID GEORGE HARRISON
2023-02-01 update statutory_documents DIRECTOR APPOINTED MR PAUL BARRY
2023-02-01 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ZENITH BIDCO LIMITED
2023-02-01 update statutory_documents CESSATION OF DARREN ROBERT MCHUGH AS A PSC
2023-02-01 update statutory_documents APPOINTMENT TERMINATED, SECRETARY DARREN MCHUGH
2022-12-29 update statutory_documents 26/06/09 STATEMENT OF CAPITAL GBP 31
2022-09-07 update accounts_last_madeup_date 2020-11-30 => 2021-11-30
2022-09-07 update accounts_next_due_date 2022-08-31 => 2023-08-31
2022-08-30 update statutory_documents 30/11/21 TOTAL EXEMPTION FULL
2022-06-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/06/22, NO UPDATES
2022-02-03 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DANIEL INCE
2021-09-07 update accounts_last_madeup_date 2019-11-30 => 2020-11-30
2021-09-07 update accounts_next_due_date 2021-08-31 => 2022-08-31
2021-08-27 update statutory_documents 30/11/20 TOTAL EXEMPTION FULL
2021-07-07 update num_mort_outstanding 1 => 0
2021-07-07 update num_mort_satisfied 0 => 1
2021-07-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/06/21, WITH UPDATES
2021-06-17 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 066316930001
2021-04-07 delete address 44/F1 EUROPA BUSINESS PARK BIRD HALL LANE STOCKPORT CHESHIRE ENGLAND SK3 0XA
2021-04-07 insert address 32 WOODFORD ROAD BRAMHALL STOCKPORT ENGLAND SK7 1PA
2021-04-07 update num_mort_charges 0 => 1
2021-04-07 update num_mort_outstanding 0 => 1
2021-04-07 update registered_address
2021-03-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/03/2021 FROM 32 WOODFORD ROAD BRAMHALL STOCKPORT SK7 1PR ENGLAND
2021-03-05 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 066316930001
2021-02-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/02/2021 FROM 44/F1 EUROPA BUSINESS PARK BIRD HALL LANE STOCKPORT CHESHIRE SK3 0XA ENGLAND
2020-10-30 update accounts_last_madeup_date 2018-11-30 => 2019-11-30
2020-10-30 update accounts_next_due_date 2020-11-30 => 2021-08-31
2020-10-26 update statutory_documents DIRECTOR APPOINTED MR DANIEL JAMES INCE
2020-10-06 update statutory_documents STATEMENT OF COMPANY'S OBJECTS
2020-10-02 update statutory_documents ARTICLES OF ASSOCIATION
2020-10-02 update statutory_documents ADOPT ARTICLES 26/08/2020
2020-09-01 update statutory_documents 30/11/19 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-08-31 => 2020-11-30
2020-06-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/06/20, NO UPDATES
2019-09-07 update accounts_last_madeup_date 2017-11-30 => 2018-11-30
2019-09-07 update accounts_next_due_date 2019-08-31 => 2020-08-31
2019-08-30 update statutory_documents 30/11/18 TOTAL EXEMPTION FULL
2019-06-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/06/19, NO UPDATES
2018-10-07 update accounts_last_madeup_date 2016-11-30 => 2017-11-30
2018-10-07 update accounts_next_due_date 2018-08-31 => 2019-08-31
2018-08-30 update statutory_documents 30/11/17 TOTAL EXEMPTION FULL
2018-06-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/06/18, NO UPDATES
2017-09-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-09-07 update accounts_last_madeup_date 2015-12-31 => 2016-11-30
2017-09-07 update accounts_next_due_date 2017-08-31 => 2018-08-31
2017-08-30 update statutory_documents 30/11/16 TOTAL EXEMPTION FULL
2017-08-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/06/17, NO UPDATES
2017-06-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN ROBERT MCHUGH / 28/06/2017
2017-06-28 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR DARREN ROBERT MCHUGH / 28/06/2017
2017-06-28 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DARREN ROBERT MCHUGH
2016-10-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-10-07 update accounts_next_due_date 2016-09-30 => 2017-08-31
2016-09-16 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-08-07 delete address 20 HARTINGTON ROAD BRAMHALL STOCKPORT CHESHIRE SK7 2DZ
2016-08-07 insert address 44/F1 EUROPA BUSINESS PARK BIRD HALL LANE STOCKPORT CHESHIRE ENGLAND SK3 0XA
2016-08-07 update registered_address
2016-08-07 update returns_last_madeup_date 2015-06-26 => 2016-06-26
2016-08-07 update returns_next_due_date 2016-07-24 => 2017-07-24
2016-07-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/07/2016 FROM 20 HARTINGTON ROAD BRAMHALL STOCKPORT CHESHIRE SK7 2DZ
2016-07-22 update statutory_documents 26/06/16 FULL LIST
2016-07-07 update account_ref_day 31 => 30
2016-07-07 update account_ref_month 12 => 11
2016-06-02 update statutory_documents CURRSHO FROM 31/12/2016 TO 30/11/2016
2015-12-21 update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS
2015-12-14 update statutory_documents SECRETARY APPOINTED MR DARREN ROBERT MCHUGH
2015-12-14 update statutory_documents APPOINTMENT TERMINATED, SECRETARY HELENA MCHUGH
2015-08-09 update returns_last_madeup_date 2014-06-26 => 2015-06-26
2015-08-09 update returns_next_due_date 2015-07-24 => 2016-07-24
2015-07-21 update statutory_documents 26/06/15 FULL LIST
2015-05-07 update accounts_last_madeup_date 2013-06-30 => 2014-12-31
2015-05-07 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-04-16 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2014-12-07 update account_ref_day 30 => 31
2014-12-07 update account_ref_month 6 => 12
2014-12-07 update accounts_next_due_date 2015-03-31 => 2015-09-30
2014-11-12 update statutory_documents CURREXT FROM 30/06/2014 TO 31/12/2014
2014-09-07 delete address 20 HARTINGTON ROAD BRAMHALL STOCKPORT CHESHIRE ENGLAND SK7 2DZ
2014-09-07 insert address 20 HARTINGTON ROAD BRAMHALL STOCKPORT CHESHIRE SK7 2DZ
2014-09-07 update registered_address
2014-09-07 update returns_last_madeup_date 2013-06-26 => 2014-06-26
2014-09-07 update returns_next_due_date 2014-07-24 => 2015-07-24
2014-08-08 update statutory_documents 26/06/14 FULL LIST
2013-10-07 update accounts_last_madeup_date 2012-06-30 => 2013-06-30
2013-10-07 update accounts_next_due_date 2014-03-31 => 2015-03-31
2013-09-16 update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL
2013-08-01 update returns_last_madeup_date 2012-06-26 => 2013-06-26
2013-08-01 update returns_next_due_date 2013-07-24 => 2014-07-24
2013-07-03 update statutory_documents 26/06/13 FULL LIST
2013-06-22 update accounts_last_madeup_date 2011-06-30 => 2012-06-30
2013-06-22 update accounts_next_due_date 2013-03-31 => 2014-03-31
2013-06-21 delete address BUILDING 44 UNIT F3 EUROPA BUSINESS PARK, BIRD HALL LANE STOCKPORT CHESHIRE ENGLAND SK3 0XA
2013-06-21 delete sic_code 7414 - Business & management consultancy
2013-06-21 insert address 20 HARTINGTON ROAD BRAMHALL STOCKPORT CHESHIRE ENGLAND SK7 2DZ
2013-06-21 insert sic_code 70229 - Management consultancy activities other than financial management
2013-06-21 update registered_address
2013-06-21 update returns_last_madeup_date 2011-06-26 => 2012-06-26
2013-06-21 update returns_next_due_date 2012-07-24 => 2013-07-24
2012-08-29 update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL
2012-07-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/07/2012 FROM BUILDING 44 UNIT F3 EUROPA BUSINESS PARK, BIRD HALL LANE STOCKPORT CHESHIRE SK3 0XA ENGLAND
2012-07-06 update statutory_documents 26/06/12 FULL LIST
2011-08-22 update statutory_documents 30/06/11 TOTAL EXEMPTION SMALL
2011-07-07 update statutory_documents 26/06/11 NO CHANGES
2011-02-09 update statutory_documents 30/06/10 TOTAL EXEMPTION SMALL
2010-08-31 update statutory_documents 26/06/10 FULL LIST
2010-08-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/08/2010 FROM BUILDING 44 UNIT F1 EUROPA BUSINESS PARK BIRD HALL LANE CHEADLE HEATH SK3 0XA
2010-08-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN ROBERT MCHUGH / 26/06/2010
2009-09-08 update statutory_documents 30/06/09 TOTAL EXEMPTION SMALL
2009-07-09 update statutory_documents RETURN MADE UP TO 26/06/09; FULL LIST OF MEMBERS
2009-07-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/07/2009 FROM BUILDING 47 UNIT F3 EUROPA BUSINESS PARK BIRD HALL LANE CHEADLE HEATH STOCKPORT SK3 0XA
2009-06-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/06/2009 FROM 30 WINWOOD ROAD DIDSBURY MANCHESTER M20 5PE UK
2008-06-26 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION