MCI ELECTRONICS - History of Changes


DateDescription
2024-04-07 update account_category MICRO ENTITY => TOTAL EXEMPTION FULL
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2024-03-09 delete contact_pages_linkeddomain instagram.com
2024-03-09 delete index_pages_linkeddomain instagram.com
2024-03-09 delete management_pages_linkeddomain instagram.com
2024-03-09 delete terms_pages_linkeddomain instagram.com
2023-04-07 update account_category TOTAL EXEMPTION FULL => MICRO ENTITY
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2023-03-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22
2023-03-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/02/23, NO UPDATES
2023-01-10 delete index_pages_linkeddomain cookie-script.com
2023-01-10 delete phone 01324 611371 01324 611371
2023-01-10 delete source_ip 92.204.220.70
2023-01-10 insert alias MCI Electronics Limited
2023-01-10 insert index_pages_linkeddomain facebook.com
2023-01-10 insert index_pages_linkeddomain instagram.com
2023-01-10 insert index_pages_linkeddomain linkedin.com
2023-01-10 insert source_ip 172.67.153.2
2023-01-10 insert source_ip 104.21.49.226
2023-01-10 update website_status InternalTimeout => OK
2022-06-23 update website_status OK => InternalTimeout
2022-04-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-04-07 update accounts_next_due_date 2022-03-31 => 2022-12-31
2022-03-30 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2022-02-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/02/22, NO UPDATES
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-03-31
2021-04-19 insert about_pages_linkeddomain cookie-script.com
2021-04-19 insert casestudy_pages_linkeddomain cookie-script.com
2021-04-19 insert contact_pages_linkeddomain cookie-script.com
2021-04-19 insert management_pages_linkeddomain cookie-script.com
2021-04-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-04-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-03-31 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2021-03-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/02/21, NO UPDATES
2021-02-11 update website_status InternalLimits => OK
2021-02-11 delete source_ip 104.28.16.8
2021-02-11 delete source_ip 104.28.17.8
2021-02-11 insert source_ip 92.204.220.70
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-03-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/02/20, NO UPDATES
2020-03-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES LENNOX MCINTOSH / 01/06/2018
2020-03-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES LENNOX MCINTOSH / 11/03/2020
2020-01-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-12-30 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-11-01 update website_status OK => InternalLimits
2019-03-28 delete otherexecutives CLAIRE MCINTOSH
2019-03-28 delete person CLAIRE MCINTOSH
2019-03-28 insert contact_pages_linkeddomain leafletjs.com
2019-03-28 insert contact_pages_linkeddomain openstreetmap.org
2019-02-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/02/19, WITH UPDATES
2019-02-22 update statutory_documents 28/01/19 STATEMENT OF CAPITAL GBP 1
2019-02-21 update statutory_documents CESSATION OF CLAIRE WILSON MCINTOSH AS A PSC
2019-02-21 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CLAIRE MCINTOSH
2019-01-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-01-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-12-27 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-12-17 update statutory_documents DIRECTOR APPOINTED MRS STEPHANIE MCINTOSH
2018-07-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/06/18, NO UPDATES
2018-01-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-01-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-28 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-08-09 delete source_ip 94.136.40.103
2017-08-09 insert source_ip 104.28.16.8
2017-08-09 insert source_ip 104.28.17.8
2017-06-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/06/17, WITH UPDATES
2017-01-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-29 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-09-10 delete person IAIN MARTIN
2016-07-07 update returns_last_madeup_date 2015-06-20 => 2016-06-20
2016-07-07 update returns_next_due_date 2016-07-18 => 2017-07-18
2016-06-20 update statutory_documents 20/06/16 FULL LIST
2016-01-08 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-01-08 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-12-28 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-10-17 insert website_emails we..@mcielectronics.co.uk
2015-10-17 delete casestudy_pages_linkeddomain google.com
2015-10-17 delete contact_pages_linkeddomain google.com
2015-10-17 delete index_pages_linkeddomain google.com
2015-10-17 delete management_pages_linkeddomain google.com
2015-10-17 delete phone +44 (0) 1324 611371
2015-10-17 insert email we..@mcielectronics.co.uk
2015-10-17 insert phone 01324 611371 01324 611371
2015-07-08 update returns_last_madeup_date 2014-06-20 => 2015-06-20
2015-07-08 update returns_next_due_date 2015-07-18 => 2016-07-18
2015-06-22 update statutory_documents 20/06/15 FULL LIST
2015-02-11 insert phone 01324 611371
2015-02-11 update robots_txt_status mcielectronics.co.uk: 0 => 200
2015-02-11 update robots_txt_status www.mcielectronics.co.uk: 0 => 200
2015-01-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-01-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-12-22 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-08-24 update robots_txt_status www.mcielectronics.co.uk: 200 => 0
2014-07-07 update returns_last_madeup_date 2013-08-03 => 2014-06-20
2014-07-07 update returns_next_due_date 2014-08-31 => 2015-07-18
2014-06-20 update statutory_documents 20/06/14 FULL LIST
2014-04-11 update statutory_documents DIRECTOR APPOINTED MISS CLAIRE WILSON MCINTOSH
2014-03-14 update statutory_documents 14/03/14 STATEMENT OF CAPITAL GBP 100
2014-01-12 delete address 27 Castle Road Bankside Industrial Estate Falkirk FK2 7UY
2014-01-12 delete email en..@mcielectronics.co.uk
2014-01-12 delete phone +44 1324 611371
2014-01-12 insert phone +44 (0) 1324 611371
2014-01-12 update primary_contact 27 Castle Road Bankside Industrial Estate Falkirk FK2 7UY => null
2013-11-07 update account_category TOTAL EXEMPTION FULL => TOTAL EXEMPTION SMALL
2013-11-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-11-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-10-29 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-09-06 insert sic_code 33140 - Repair of electrical equipment
2013-09-06 update returns_last_madeup_date 2012-08-03 => 2013-08-03
2013-09-06 update returns_next_due_date 2013-08-31 => 2014-08-31
2013-08-05 update statutory_documents 03/08/13 FULL LIST
2013-06-24 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION FULL
2013-06-24 update accounts_last_madeup_date null => 2012-03-31
2013-06-24 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-06-22 insert sic_code 33130 - Repair of electronic and optical equipment
2013-06-22 update returns_last_madeup_date null => 2012-08-03
2013-06-22 update returns_next_due_date 2012-08-31 => 2013-08-31
2012-12-18 update statutory_documents 31/03/12 TOTAL EXEMPTION FULL
2012-08-03 update statutory_documents 03/08/12 FULL LIST
2012-05-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/05/2012 FROM C/O MCI ELECTRONICS LTD 27 CASTLE ROAD BANKSIDE INDUSTRIAL ESTATE FALKIRK STIRLINGSHIRE FK2 7UY SCOTLAND
2012-05-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/05/2012 FROM 1 BANKHEAD CRESCENT DENNYLOANHEAD FALKIRK FK4 1RY SCOTLAND
2012-01-05 update statutory_documents CURRSHO FROM 31/08/2012 TO 31/03/2012
2011-08-03 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION