DYNAMIQ ENGINEERING - History of Changes


DateDescription
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
2023-05-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/05/23, NO UPDATES
2023-05-04 update statutory_documents 31/07/22 TOTAL EXEMPTION FULL
2023-02-19 delete source_ip 35.178.176.62
2023-02-19 insert source_ip 3.10.233.52
2022-08-07 update accounts_last_madeup_date 2020-07-31 => 2021-07-31
2022-08-07 update accounts_next_due_date 2022-07-31 => 2023-04-30
2022-07-07 update accounts_next_due_date 2022-07-30 => 2022-07-31
2022-07-04 update statutory_documents 31/07/21 TOTAL EXEMPTION FULL
2022-05-13 delete source_ip 80.244.183.14
2022-05-13 insert source_ip 35.178.176.62
2022-05-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/05/22, NO UPDATES
2022-04-07 update accounts_next_due_date 2022-04-30 => 2022-07-30
2022-03-13 delete phone 01889 580 085
2021-09-07 delete address VENTURE POINT TOWERS BUSINESS PARK WHEELHOUSE ROAD RUGELEY STAFFORDSHIRE WS15 1UZ
2021-09-07 insert address UNIT 3 & 4 KEY POINT TOWERS BUSINESS PARK WHEELHOUSE ROAD RUGELEY STAFFORDSHIRE ENGLAND WS15 1UZ
2021-09-07 update registered_address
2021-08-25 delete address Towers Business Park Wheelhouse Road Rugeley Staffordshire WS15 1UZ
2021-08-25 delete fax + 44 (0) 1889 580 215
2021-08-25 delete phone + 44 (0) 1889 580 085
2021-08-25 update primary_contact Towers Business Park Wheelhouse Road Rugeley Staffordshire WS15 1UZ => null
2021-08-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/08/2021 FROM VENTURE POINT TOWERS BUSINESS PARK WHEELHOUSE ROAD RUGELEY STAFFORDSHIRE WS15 1UZ
2021-05-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/05/21, NO UPDATES
2021-05-07 update accounts_last_madeup_date 2019-05-31 => 2020-07-31
2021-05-07 update accounts_next_due_date 2021-04-30 => 2022-04-30
2021-04-29 update statutory_documents 31/07/20 TOTAL EXEMPTION FULL
2021-01-26 delete source_ip 46.37.186.156
2021-01-26 insert source_ip 80.244.183.14
2020-08-07 update account_ref_month 5 => 7
2020-08-07 update accounts_next_due_date 2021-05-31 => 2021-04-30
2020-07-09 update statutory_documents CURREXT FROM 31/05/2020 TO 31/07/2020
2020-07-07 update accounts_next_due_date 2021-02-28 => 2021-05-31
2020-05-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR JASON LEE HILL / 01/04/2020
2020-05-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ISABELLA SABRINA HILL / 01/04/2020
2020-05-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/05/20, WITH UPDATES
2020-05-17 update statutory_documents PSC'S CHANGE OF PARTICULARS / DR JASON LEE HILL / 01/04/2020
2020-05-17 update statutory_documents PSC'S CHANGE OF PARTICULARS / ISABELLA SABRINA HILL / 01/04/2020
2020-03-07 update accounts_last_madeup_date 2018-05-31 => 2019-05-31
2020-03-07 update accounts_next_due_date 2020-02-29 => 2021-02-28
2020-02-26 update statutory_documents 31/05/19 TOTAL EXEMPTION FULL
2019-05-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR JASON LEE HILL / 07/05/2019
2019-05-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ISABELLA SABRINA HILL / 07/05/2019
2019-05-07 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / DR JASON LEE HILL / 07/05/2019
2019-05-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/05/19, WITH UPDATES
2019-02-07 update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL
2019-02-07 update accounts_last_madeup_date 2017-05-31 => 2018-05-31
2019-02-07 update accounts_next_due_date 2019-02-28 => 2020-02-29
2019-01-28 update statutory_documents 31/05/18 TOTAL EXEMPTION FULL
2018-06-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/06/18, WITH UPDATES
2018-03-07 update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED
2018-03-07 update accounts_last_madeup_date 2016-05-31 => 2017-05-31
2018-03-07 update accounts_next_due_date 2018-02-28 => 2019-02-28
2018-01-25 update statutory_documents 31/05/17 UNAUDITED ABRIDGED
2017-06-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ISABELLA SABRINA HILL / 06/06/2017
2017-06-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR JASON LEE HILL / 04/06/2017
2017-06-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR JASON LEE HILL / 06/06/2017
2017-06-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ISABELLA SABRINA HILL / 04/06/2017
2017-06-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/06/17, WITH UPDATES
2017-04-26 update accounts_last_madeup_date 2015-05-31 => 2016-05-31
2017-04-26 update accounts_next_due_date 2017-02-28 => 2018-02-28
2017-02-13 update statutory_documents 31/05/16 TOTAL EXEMPTION SMALL
2016-07-07 update returns_last_madeup_date 2015-06-05 => 2016-06-05
2016-07-07 update returns_next_due_date 2016-07-03 => 2017-07-03
2016-06-20 update statutory_documents 05/06/16 FULL LIST
2016-01-10 delete source_ip 95.131.64.108
2016-01-10 insert source_ip 46.37.186.156
2016-01-07 update accounts_last_madeup_date 2014-05-31 => 2015-05-31
2016-01-07 update accounts_next_due_date 2016-02-29 => 2017-02-28
2015-12-01 update statutory_documents 31/05/15 TOTAL EXEMPTION SMALL
2015-07-07 update returns_last_madeup_date 2014-06-05 => 2015-06-05
2015-07-07 update returns_next_due_date 2015-07-03 => 2016-07-03
2015-06-08 update statutory_documents 05/06/15 FULL LIST
2014-12-07 update accounts_last_madeup_date 2013-05-31 => 2014-05-31
2014-12-07 update accounts_next_due_date 2015-02-28 => 2016-02-29
2014-11-12 update statutory_documents 31/05/14 TOTAL EXEMPTION SMALL
2014-07-07 update returns_last_madeup_date 2013-06-05 => 2014-06-05
2014-07-07 update returns_next_due_date 2014-07-03 => 2015-07-03
2014-06-09 update statutory_documents 05/06/14 FULL LIST
2014-02-07 update accounts_last_madeup_date 2012-05-31 => 2013-05-31
2014-02-07 update accounts_next_due_date 2014-02-28 => 2015-02-28
2014-01-30 update robots_txt_status www.dynamiq-eng.co.uk: 404 => 200
2014-01-29 update statutory_documents 31/05/13 TOTAL EXEMPTION SMALL
2013-12-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR JASON LEE HILL / 18/12/2013
2013-12-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR JASON LEE HILL / 18/12/2013
2013-12-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ISABELLA SABRINA HILL / 18/12/2013
2013-12-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ISABELLA SABRINA HILL / 18/12/2013
2013-12-18 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / DR JASON LEE HILL / 18/12/2013
2013-11-15 delete contact_pages_linkeddomain netbizweb.co.uk
2013-11-15 delete index_pages_linkeddomain netbizweb.co.uk
2013-11-15 delete terms_pages_linkeddomain netbizweb.co.uk
2013-11-15 insert contact_pages_linkeddomain netbizgroup.co.uk
2013-11-15 insert index_pages_linkeddomain netbizgroup.co.uk
2013-11-15 insert terms_pages_linkeddomain netbizgroup.co.uk
2013-07-01 update returns_last_madeup_date 2012-06-05 => 2013-06-05
2013-07-01 update returns_next_due_date 2013-07-03 => 2014-07-03
2013-06-24 update accounts_last_madeup_date 2011-05-31 => 2012-05-31
2013-06-24 update accounts_next_due_date 2013-02-28 => 2014-02-28
2013-06-21 delete sic_code 7487 - Other business activities
2013-06-21 insert sic_code 82990 - Other business support service activities n.e.c.
2013-06-21 update returns_last_madeup_date 2011-06-05 => 2012-06-05
2013-06-21 update returns_next_due_date 2012-07-03 => 2013-07-03
2013-06-10 update statutory_documents 05/06/13 FULL LIST
2013-05-26 update website_status OK => ServerDown
2012-12-13 update statutory_documents 31/05/12 TOTAL EXEMPTION SMALL
2012-06-11 update statutory_documents 05/06/12 FULL LIST
2012-05-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR JASON LEE HILL / 27/04/2012
2012-05-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ISABELLA SABRINA HILL / 27/04/2012
2012-02-01 update statutory_documents 31/05/11 TOTAL EXEMPTION SMALL
2011-07-19 update statutory_documents 05/04/11 STATEMENT OF CAPITAL GBP 2
2011-06-14 update statutory_documents 05/06/11 FULL LIST
2011-03-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/03/2011 FROM SAFFREY CHAMPNESS CITY TOWER PICCADILLY PLAZA MANCHESTER M1 4BT
2011-02-04 update statutory_documents 31/05/10 TOTAL EXEMPTION SMALL
2010-07-05 update statutory_documents 05/06/10 FULL LIST
2010-03-19 update statutory_documents 31/05/09 TOTAL EXEMPTION SMALL
2010-02-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ISABELLA SABRINA TIBBETTS / 25/06/2009
2009-07-21 update statutory_documents 25/06/09 NO MEMBER LIST
2009-03-18 update statutory_documents 31/05/08 TOTAL EXEMPTION SMALL
2008-06-25 update statutory_documents RETURN MADE UP TO 25/06/08; FULL LIST OF MEMBERS
2008-06-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/06/2008 FROM THE WARRANT HOUSE, HIGH STREET ALTRINCHAM CHESHIRE WA14 1PZ
2007-07-25 update statutory_documents NEW DIRECTOR APPOINTED
2007-07-25 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-06-22 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2007-05-30 update statutory_documents DIRECTOR RESIGNED
2007-05-30 update statutory_documents SECRETARY RESIGNED
2007-05-29 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION