MVR SOLUTIONS - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-01-31 => 2023-01-31
2024-04-07 update accounts_next_due_date 2023-10-31 => 2024-10-31
2023-10-26 update statutory_documents 31/01/23 TOTAL EXEMPTION FULL
2023-10-10 insert index_pages_linkeddomain involve.me
2023-10-10 insert service_pages_linkeddomain involve.me
2023-04-07 update accounts_last_madeup_date 2021-01-31 => 2022-01-31
2023-04-07 update accounts_next_due_date 2022-10-31 => 2023-10-31
2023-01-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/01/23, NO UPDATES
2022-10-18 update statutory_documents 31/01/22 TOTAL EXEMPTION FULL
2022-01-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/01/22, WITH UPDATES
2021-12-07 update accounts_last_madeup_date 2020-01-31 => 2021-01-31
2021-12-07 update accounts_next_due_date 2021-10-31 => 2022-10-31
2021-10-28 update statutory_documents 31/01/21 TOTAL EXEMPTION FULL
2021-08-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN MOORE / 05/08/2021
2021-08-17 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JONATHAN MOORE / 05/08/2021
2021-05-13 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JONATHAN MOORE / 27/01/2021
2021-05-13 update statutory_documents CESSATION OF JULIE MOORE AS A PSC
2021-05-13 update statutory_documents CESSATION OF STEPHEN CLIFFORD MOORE AS A PSC
2021-04-07 update accounts_last_madeup_date 2019-01-31 => 2020-01-31
2021-04-07 update accounts_next_due_date 2020-11-30 => 2021-10-31
2021-03-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/01/21, NO UPDATES
2021-02-07 update accounts_next_due_date 2021-01-31 => 2020-11-30
2021-01-28 update statutory_documents 31/01/20 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-10-31 => 2021-01-31
2020-03-08 delete source_ip 188.65.114.122
2020-03-08 insert source_ip 137.135.133.221
2020-03-08 update robots_txt_status www.mvrsolutions.co.uk: 200 => 404
2020-01-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/01/20, NO UPDATES
2019-11-07 update accounts_last_madeup_date 2018-01-31 => 2019-01-31
2019-11-07 update accounts_next_due_date 2019-10-31 => 2020-10-31
2019-10-16 update statutory_documents 31/01/19 TOTAL EXEMPTION FULL
2019-10-07 update statutory_documents SECRETARY APPOINTED MRS JULIE MOORE
2019-01-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/01/19, NO UPDATES
2018-11-07 update accounts_last_madeup_date 2017-01-31 => 2018-01-31
2018-11-07 update accounts_next_due_date 2018-10-31 => 2019-10-31
2018-10-24 update statutory_documents 31/01/18 TOTAL EXEMPTION FULL
2018-01-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/01/18, NO UPDATES
2017-11-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-11-07 update accounts_last_madeup_date 2016-01-31 => 2017-01-31
2017-11-07 update accounts_next_due_date 2017-10-31 => 2018-10-31
2017-10-16 update statutory_documents 31/01/17 TOTAL EXEMPTION FULL
2017-01-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/01/17, WITH UPDATES
2016-12-20 update accounts_last_madeup_date 2015-01-31 => 2016-01-31
2016-12-20 update accounts_next_due_date 2016-10-31 => 2017-10-31
2016-10-28 update statutory_documents 31/01/16 TOTAL EXEMPTION SMALL
2016-03-12 update returns_last_madeup_date 2015-01-16 => 2016-01-16
2016-03-12 update returns_next_due_date 2016-02-13 => 2017-02-13
2016-02-17 update statutory_documents 16/01/16 FULL LIST
2015-06-08 update accounts_last_madeup_date 2014-01-31 => 2015-01-31
2015-06-08 update accounts_next_due_date 2015-10-31 => 2016-10-31
2015-05-26 update statutory_documents 31/01/15 TOTAL EXEMPTION SMALL
2015-04-07 update returns_last_madeup_date 2014-01-16 => 2015-01-16
2015-04-07 update returns_next_due_date 2015-02-13 => 2016-02-13
2015-03-02 update statutory_documents DIRECTOR APPOINTED MR STEPHEN CLIFFORD MOORE
2015-03-02 update statutory_documents 16/01/15 FULL LIST
2014-11-07 update accounts_last_madeup_date 2013-01-31 => 2014-01-31
2014-11-07 update accounts_next_due_date 2014-10-31 => 2015-10-31
2014-10-31 update statutory_documents 31/01/14 TOTAL EXEMPTION SMALL
2014-07-13 delete contact_pages_linkeddomain google.co.uk
2014-07-13 delete contact_pages_linkeddomain rootworks.co.uk
2014-07-13 delete contact_pages_linkeddomain twitter.com
2014-07-13 delete index_pages_linkeddomain rootworks.co.uk
2014-07-13 delete index_pages_linkeddomain twitter.com
2014-07-13 delete industry_tag building
2014-07-13 delete source_ip 62.233.82.104
2014-07-13 insert phone 01633 218200
2014-07-13 insert source_ip 188.65.114.122
2014-03-19 update statutory_documents 28/02/14 STATEMENT OF CAPITAL GBP 100
2014-03-07 delete address UNIT 4 MARINER WAY, FELNEX INDUSTRIAL ESTATE NEWPORT GWENT WALES NP19 4PQ
2014-03-07 insert address UNIT 4 MARINER WAY, FELNEX INDUSTRIAL ESTATE NEWPORT GWENT NP19 4PQ
2014-03-07 update registered_address
2014-03-07 update returns_last_madeup_date 2013-01-16 => 2014-01-16
2014-03-07 update returns_next_due_date 2014-02-13 => 2015-02-13
2014-02-11 update statutory_documents 16/01/14 FULL LIST
2014-02-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN MOORE / 03/10/2013
2013-06-26 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-06-26 update accounts_last_madeup_date null => 2013-01-31
2013-06-26 update accounts_next_due_date 2013-10-16 => 2014-10-31
2013-06-25 insert sic_code 43290 - Other construction installation
2013-06-25 update returns_last_madeup_date null => 2013-01-16
2013-06-25 update returns_next_due_date 2013-02-13 => 2014-02-13
2013-06-23 delete address 4 DAN-Y-GOLLEN CRICKHOWELL POWYS WALES NP8 1TN
2013-06-23 insert address UNIT 4 MARINER WAY, FELNEX INDUSTRIAL ESTATE NEWPORT GWENT WALES NP19 4PQ
2013-06-23 update registered_address
2013-06-20 update website_status ServerDown => OK
2013-06-20 delete index_pages_linkeddomain stefanboonstra.com
2013-05-20 update website_status FlippedRobotsTxt => ServerDown
2013-05-08 update statutory_documents 31/01/13 TOTAL EXEMPTION SMALL
2013-04-29 update website_status OK => FlippedRobotsTxt
2013-02-28 update statutory_documents 16/01/13 FULL LIST
2013-02-23 update website_status OK
2013-01-24 update website_status FlippedRobotsTxt
2013-01-09 delete alias MVR Solutions Limited
2012-11-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/11/2012 FROM 4 DAN-Y-GOLLEN CRICKHOWELL POWYS NP8 1TN WALES
2012-10-25 delete address Unit 4 A & B Mariner Way, Felnex Industrial Estate, Newport, Gwent, NP19 4PQ
2012-10-25 delete email in..@mvrsolutions.co.uk
2012-10-25 insert address Unit 4 Block 1-2 Felnex Industrial Estate Mariner Way Newport Gwent NP19 4PQ
2012-10-25 delete address Unit 4 Block 1-2, Felnex Industrial Estate, Mariner Way, Newport, Gwent NP19 4PQ
2012-10-25 delete phone 01633 281 200
2012-10-25 insert address Unit 4A&B Mariner Way Felnex Ind Estate Newport NP19 4PQ
2012-10-25 insert phone 01633 281200
2012-01-16 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION