Date | Description |
2023-04-07 |
update accounts_last_madeup_date 2021-06-30 => 2022-06-30 |
2023-04-07 |
update accounts_next_due_date 2023-03-31 => 2024-03-31 |
2023-03-29 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/22 |
2023-01-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/22, NO UPDATES |
2022-05-07 |
update accounts_last_madeup_date 2020-06-30 => 2021-06-30 |
2022-05-07 |
update accounts_next_due_date 2022-06-30 => 2023-03-31 |
2022-04-07 |
update accounts_next_due_date 2022-03-31 => 2022-06-30 |
2022-04-05 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/21 |
2022-02-07 |
update statutory_documents DIRECTOR APPOINTED MR CHARLES MONAGHAN |
2022-01-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/21, NO UPDATES |
2021-12-07 |
delete source_ip 184.154.130.114 |
2021-12-07 |
insert source_ip 65.60.35.198 |
2021-10-15 |
update statutory_documents DIRECTOR APPOINTED MR GERARD MARTIN |
2021-10-15 |
update statutory_documents DIRECTOR APPOINTED MR SHANE FEENEY |
2021-04-07 |
update account_category FULL => MEDIUM |
2021-04-07 |
update accounts_last_madeup_date 2019-06-30 => 2020-06-30 |
2021-04-07 |
update accounts_next_due_date 2021-06-30 => 2022-03-31 |
2021-03-11 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/20 |
2021-01-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/20, NO UPDATES |
2020-11-06 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BRIAN MEGARRY |
2020-07-08 |
update accounts_next_due_date 2021-03-31 => 2021-06-30 |
2020-04-07 |
update account_category MEDIUM => FULL |
2020-04-07 |
update accounts_last_madeup_date 2018-06-30 => 2019-06-30 |
2020-04-07 |
update accounts_next_due_date 2020-03-31 => 2021-03-31 |
2020-03-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/19 |
2020-01-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES |
2020-01-16 |
update statutory_documents CESSATION OF BRIAN MEGARRY AS A PSC |
2020-01-16 |
update statutory_documents CESSATION OF COLIN CHERRY AS A PSC |
2020-01-16 |
update statutory_documents NOTIFICATION OF PSC STATEMENT ON 23/03/2019 |
2019-10-13 |
delete otherexecutives John Randall |
2019-10-13 |
update person_title Greig McArthur: Regional Manager - Scotland => Regional Director - Scotland |
2019-10-13 |
update person_title John Randall: Regional Director => Regional Director - England |
2019-09-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / BRIAN MEGARRY / 02/09/2019 |
2019-09-26 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR BRIAN MEGARRY / 02/09/2019 |
2019-08-19 |
update statutory_documents DIRECTOR APPOINTED MR GREIG MCARTHUR |
2019-04-07 |
update account_category FULL => MEDIUM |
2019-04-07 |
update accounts_last_madeup_date 2017-06-30 => 2018-06-30 |
2019-04-07 |
update accounts_next_due_date 2019-03-31 => 2020-03-31 |
2019-04-07 |
update num_mort_charges 5 => 6 |
2019-04-07 |
update num_mort_outstanding 1 => 2 |
2019-04-05 |
update statutory_documents COMPANY BUSINESS 22/03/2019 |
2019-03-28 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/18 |
2019-03-27 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE NI0243130006 |
2019-02-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES |
2019-02-03 |
delete about_pages_linkeddomain acidc00l.com |
2019-02-03 |
delete about_pages_linkeddomain laliamos.com |
2019-02-03 |
delete address Unit 1C Milnpark Trading Estate, 5 Lambhill Quadrant Kinning Park, Glasgow G41 1SB |
2019-02-03 |
delete client_pages_linkeddomain acidc00l.com |
2019-02-03 |
delete client_pages_linkeddomain laliamos.com |
2019-02-03 |
delete contact_pages_linkeddomain acidc00l.com |
2019-02-03 |
delete contact_pages_linkeddomain laliamos.com |
2019-02-03 |
delete index_pages_linkeddomain acidc00l.com |
2019-02-03 |
delete index_pages_linkeddomain laliamos.com |
2019-02-03 |
delete management_pages_linkeddomain acidc00l.com |
2019-02-03 |
delete management_pages_linkeddomain laliamos.com |
2019-02-03 |
delete projects_pages_linkeddomain acidc00l.com |
2019-02-03 |
delete projects_pages_linkeddomain laliamos.com |
2019-02-03 |
delete terms_pages_linkeddomain acidc00l.com |
2019-02-03 |
delete terms_pages_linkeddomain laliamos.com |
2018-12-30 |
insert address Unit 1.1 Western Campus, Starling Way, Strathclyde Business Park, Bellshill, ML4 3PU |
2018-09-04 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAMES MARLEY |
2018-07-29 |
insert terms_pages_linkeddomain ico.org.uk |
2018-05-11 |
update accounts_last_madeup_date 2016-06-30 => 2017-06-30 |
2018-05-11 |
update accounts_next_due_date 2018-03-31 => 2019-03-31 |
2018-04-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/17 |
2018-01-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES |
2017-10-01 |
delete address FIRST Lego League World Festival 2017, St Louis Missouri |
2017-07-20 |
insert about_pages_linkeddomain acidc00l.com |
2017-07-20 |
insert about_pages_linkeddomain laliamos.com |
2017-07-20 |
insert client_pages_linkeddomain acidc00l.com |
2017-07-20 |
insert client_pages_linkeddomain laliamos.com |
2017-07-20 |
insert contact_pages_linkeddomain acidc00l.com |
2017-07-20 |
insert contact_pages_linkeddomain laliamos.com |
2017-07-20 |
insert index_pages_linkeddomain acidc00l.com |
2017-07-20 |
insert index_pages_linkeddomain laliamos.com |
2017-07-20 |
insert management_pages_linkeddomain acidc00l.com |
2017-07-20 |
insert management_pages_linkeddomain laliamos.com |
2017-07-20 |
insert projects_pages_linkeddomain acidc00l.com |
2017-07-20 |
insert projects_pages_linkeddomain laliamos.com |
2017-07-20 |
insert terms_pages_linkeddomain acidc00l.com |
2017-07-20 |
insert terms_pages_linkeddomain laliamos.com |
2017-06-12 |
insert address FIRST Lego League World Festival 2017, St Louis Missouri |
2017-05-07 |
update accounts_last_madeup_date 2015-06-30 => 2016-06-30 |
2017-05-07 |
update accounts_next_due_date 2017-03-31 => 2018-03-31 |
2017-04-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/16 |
2017-01-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / BRIAN MEGARRY / 01/01/2017 |
2017-01-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / COLIN CHERRY / 01/01/2017 |
2017-01-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / COLIN CHERRY / 01/01/2017 |
2017-01-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES |
2016-11-02 |
insert cfo David Conlon |
2016-11-02 |
insert otherexecutives Jim Migan |
2016-11-02 |
insert otherexecutives John Randall |
2016-11-02 |
update person_title David Conlon: Company Accountant => Finance Director |
2016-11-02 |
update person_title Jim Migan: Commercial Manager => Commercial Director |
2016-11-02 |
update person_title John Randall: Regional Manager - England => Regional Director |
2016-11-02 |
update person_title John Wilkins: Electrical Contracts Manager => Electrical Director |
2016-10-10 |
update statutory_documents DIRECTOR APPOINTED MR JOHN DAVID RANDALL |
2016-10-07 |
update statutory_documents DIRECTOR APPOINTED MR DAVID CONLON |
2016-10-07 |
update statutory_documents DIRECTOR APPOINTED MR JAMES MIGAN |
2016-05-19 |
delete source_ip 217.72.181.142 |
2016-05-19 |
insert source_ip 184.154.130.114 |
2016-03-10 |
update statutory_documents SECOND FILING WITH MUD 31/12/15 FOR FORM AR01 |
2016-02-11 |
update returns_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-02-11 |
update returns_next_due_date 2016-01-28 => 2017-01-28 |
2016-01-08 |
update num_mort_outstanding 2 => 1 |
2016-01-08 |
update num_mort_satisfied 3 => 4 |
2016-01-04 |
update statutory_documents 31/12/15 FULL LIST |
2015-12-17 |
update statutory_documents DIRECTOR APPOINTED MR JOHN WILKINS |
2015-12-04 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2015-11-09 |
update accounts_last_madeup_date 2014-06-30 => 2015-06-30 |
2015-11-09 |
update accounts_next_due_date 2016-03-31 => 2017-03-31 |
2015-10-19 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/15 |
2015-09-03 |
update robots_txt_status www.stothersm-e.co.uk: 404 => 200 |
2015-04-14 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GEORGE PRESTON |
2015-04-14 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR HILARY ELLIS |
2015-04-10 |
insert address Unit 18 Ravenhurst Court
Birchwood
Warrington
WA3 6PN |
2015-04-10 |
insert phone 01925 837938 |
2015-04-10 |
update description |
2015-04-10 |
update founded_year 1957 => null |
2015-02-07 |
update returns_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-02-07 |
update returns_next_due_date 2015-01-28 => 2016-01-28 |
2015-01-12 |
update statutory_documents 31/12/14 FULL LIST |
2015-01-07 |
update accounts_last_madeup_date 2013-06-30 => 2014-06-30 |
2015-01-07 |
update accounts_next_due_date 2015-03-31 => 2016-03-31 |
2014-12-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/14 |
2014-10-07 |
update num_mort_charges 4 => 5 |
2014-10-07 |
update num_mort_outstanding 1 => 2 |
2014-09-18 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE NI0243130005 |
2014-08-28 |
update website_status FailedRobots => OK |
2014-08-28 |
delete source_ip 217.72.163.162 |
2014-08-28 |
insert source_ip 217.72.181.142 |
2014-07-20 |
update website_status FlippedRobots => FailedRobots |
2014-07-10 |
update website_status OK => FlippedRobots |
2014-02-07 |
update accounts_last_madeup_date 2012-06-30 => 2013-06-30 |
2014-02-07 |
update accounts_next_due_date 2014-03-31 => 2015-03-31 |
2014-02-07 |
update returns_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-02-07 |
update returns_next_due_date 2014-01-28 => 2015-01-28 |
2014-01-16 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/13 |
2014-01-08 |
update statutory_documents 31/12/13 FULL LIST |
2013-06-25 |
update account_category MEDUM => FULL |
2013-06-25 |
update accounts_last_madeup_date 2011-06-30 => 2012-06-30 |
2013-06-25 |
update accounts_next_due_date 2013-03-31 => 2014-03-31 |
2013-06-24 |
update returns_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-06-24 |
update returns_next_due_date 2013-01-28 => 2014-01-28 |
2013-02-19 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/12 |
2013-01-29 |
update statutory_documents 31/12/12 FULL LIST |
2012-09-20 |
update statutory_documents SECRETARY APPOINTED DAVID CONLON |
2012-09-20 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY HILARY ELLIS |
2012-07-26 |
update statutory_documents DIRECTOR APPOINTED MR DONALD MONAGHAN |
2012-07-20 |
update statutory_documents NOTICE OF REMOVAL OF AN AUDITOR FROM A LIMITED COMPANY |
2012-04-19 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/11 |
2012-02-01 |
update statutory_documents 31/12/11 FULL LIST |
2012-02-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / COLIN CHERRY / 01/01/2011 |
2012-02-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GEORGE ERIC PRESTON / 01/01/2011 |
2012-02-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / HILARY ANNE ELLIS / 01/01/2011 |
2012-02-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JAMES MARLEY / 01/01/2011 |
2011-03-25 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/10 |
2011-02-01 |
update statutory_documents 31/12/10 FULL LIST |
2010-10-06 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4 |
2010-10-01 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 |
2010-10-01 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 |
2010-09-07 |
update statutory_documents ARTICLES OF ASSOCIATION |
2010-09-07 |
update statutory_documents APPROVAL TO ENTER INTO DEBENTURE AND CROSS GUARANTEE 01/09/2010 |
2010-09-07 |
update statutory_documents BOARD OF DIRECTORS VOTING INFORMATION 01/09/2010 |
2010-09-06 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
2010-03-25 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/09 |
2010-02-06 |
update statutory_documents 31/12/09 FULL LIST |
2009-05-05 |
update statutory_documents 30/06/08 ANNUAL ACCTS |
2009-02-21 |
update statutory_documents 31/12/08 ANNUAL RETURN SHUTTLE |
2008-07-16 |
update statutory_documents CHANGE OF DIRS/SEC |
2008-04-17 |
update statutory_documents 30/06/07 ANNUAL ACCTS |
2008-02-08 |
update statutory_documents 31/12/07 ANNUAL RETURN SHUTTLE |
2007-04-20 |
update statutory_documents 30/06/06 ANNUAL ACCTS |
2007-01-17 |
update statutory_documents 31/12/06 ANNUAL RETURN SHUTTLE |
2006-05-24 |
update statutory_documents 30/06/05 ANNUAL ACCTS |
2006-02-15 |
update statutory_documents 31/12/05 ANNUAL RETURN SHUTTLE |
2005-05-18 |
update statutory_documents 31/12/04 ANNUAL RETURN SHUTTLE |
2005-05-04 |
update statutory_documents 30/06/04 ANNUAL ACCTS |
2004-04-02 |
update statutory_documents 30/06/03 ANNUAL ACCTS |
2004-02-03 |
update statutory_documents 31/12/03 ANNUAL RETURN SHUTTLE |
2003-04-24 |
update statutory_documents 30/06/02 ANNUAL ACCTS |
2003-01-16 |
update statutory_documents 31/12/02 ANNUAL RETURN SHUTTLE |
2002-12-10 |
update statutory_documents CHANGE OF DIRS/SEC |
2002-02-14 |
update statutory_documents CHANGE OF DIRS/SEC |
2002-02-14 |
update statutory_documents 31/12/01 ANNUAL RETURN SHUTTLE |
2001-12-18 |
update statutory_documents 30/06/01 ANNUAL ACCTS |
2001-02-01 |
update statutory_documents 31/12/00 ANNUAL RETURN SHUTTLE |
2000-11-28 |
update statutory_documents 30/06/00 ANNUAL ACCTS |
2000-01-23 |
update statutory_documents 31/12/99 ANNUAL RETURN SHUTTLE |
1999-12-03 |
update statutory_documents CHANGE OF DIRS/SEC |
1999-11-01 |
update statutory_documents 30/06/99 ANNUAL ACCTS |
1999-10-27 |
update statutory_documents DECL RE ASSIST ACQN SHS |
1999-08-04 |
update statutory_documents CHANGE OF DIRS/SEC |
1999-02-26 |
update statutory_documents 30/06/98 ANNUAL ACCTS |
1998-12-20 |
update statutory_documents 31/12/98 ANNUAL RETURN SHUTTLE |
1998-01-07 |
update statutory_documents 31/12/97 ANNUAL RETURN SHUTTLE |
1997-11-10 |
update statutory_documents 30/06/97 ANNUAL ACCTS |
1997-06-18 |
update statutory_documents CHANGE OF DIRS/SEC |
1996-12-30 |
update statutory_documents 31/12/96 ANNUAL RETURN SHUTTLE |
1996-11-07 |
update statutory_documents 30/06/96 ANNUAL ACCTS |
1995-12-15 |
update statutory_documents 31/12/95 ANNUAL RETURN SHUTTLE |
1995-12-08 |
update statutory_documents 30/06/95 ANNUAL ACCTS |
1995-02-03 |
update statutory_documents 30/06/94 ANNUAL ACCTS |
1994-12-15 |
update statutory_documents 31/12/94 ANNUAL RETURN SHUTTLE |
1994-01-22 |
update statutory_documents 31/12/93 ANNUAL RETURN SHUTTLE |
1993-12-09 |
update statutory_documents 30/06/93 ANNUAL ACCTS |
1993-12-07 |
update statutory_documents CHANGE OF DIRS/SEC |
1993-12-07 |
update statutory_documents CHANGE OF DIRS/SEC |
1993-12-07 |
update statutory_documents CHANGE OF DIRS/SEC |
1993-01-15 |
update statutory_documents 31/12/92 ANNUAL RETURN SHUTTLE |
1992-12-22 |
update statutory_documents 30/06/92 ANNUAL ACCTS |
1992-02-25 |
update statutory_documents 31/12/91 ANNUAL RETURN FORM |
1992-02-22 |
update statutory_documents 30/06/91 ANNUAL ACCTS |
1991-04-23 |
update statutory_documents 31/12/90 ANNUAL RETURN |
1991-02-12 |
update statutory_documents RETURN OF ALLOT OF SHARES |
1990-11-05 |
update statutory_documents CHANGE OF DIRS/SEC |
1990-10-26 |
update statutory_documents NOTICE OF ARD |
1990-07-10 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 |
1990-05-31 |
update statutory_documents CHANGE IN SIT REG ADD |
1990-05-30 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
1990-05-30 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
1990-05-22 |
update statutory_documents UPDATED MEM AND ARTS |
1990-04-20 |
update statutory_documents RESOLUTION TO CHANGE NAME |
1990-04-03 |
update statutory_documents ARTICLES |
1990-04-03 |
update statutory_documents PARS RE DIRS/SIT REG OFF |
1990-04-03 |
update statutory_documents DECLN COMPLNCE REG NEW CO |
1990-04-03 |
update statutory_documents MEMORANDUM |
1990-04-03 |
update statutory_documents CERTIFICATE OF INCORPORATION |