MAPENERGY - History of Changes


DateDescription
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
2024-03-12 update website_status OK => FlippedRobots
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
2023-03-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/03/23, WITH UPDATES
2022-12-21 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-03-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/03/22, WITH UPDATES
2022-03-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW STEVEN CARLIN / 01/02/2022
2022-01-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-12-22 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-07-07 update account_category null => MICRO ENTITY
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
2021-03-22 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20
2021-03-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/03/21, WITH UPDATES
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-03-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/03/20, WITH UPDATES
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
2019-12-20 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-04-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/03/19, WITH UPDATES
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
2018-12-20 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-03-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/03/18, WITH UPDATES
2018-01-07 update account_category DORMANT => null
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
2017-12-22 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-05-08 update website_status Unavailable => OK
2017-04-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/03/17, 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
2016-12-23 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16
2016-05-13 update returns_last_madeup_date 2015-03-10 => 2016-03-10
2016-05-13 update returns_next_due_date 2016-04-07 => 2017-04-07
2016-04-13 update website_status OK => Unavailable
2016-03-23 update statutory_documents 10/03/16 FULL LIST
2016-01-29 delete address 3 George Stephenson Court Off Westland Way Preston Farm Stockton-on-Tees TS18 3FB
2016-01-29 delete index_pages_linkeddomain mapgroupuk.com
2016-01-29 delete index_pages_linkeddomain poradnik-webmastera.com
2016-01-29 delete phone 0800 408 2015
2016-01-29 update primary_contact 3 George Stephenson Court Off Westland Way Preston Farm Stockton-on-Tees TS18 3FB => null
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
2015-12-23 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15
2015-05-07 update returns_last_madeup_date 2014-03-16 => 2015-03-10
2015-04-07 update returns_next_due_date 2015-04-13 => 2016-04-07
2015-03-23 update statutory_documents 10/03/15 FULL LIST
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 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14
2014-05-07 delete address MAP HOUSE 3 GEORGE STEPEHNSON COURT WESTLAND WAY PRESTON FARM INDUSTRIAL ESTATE STOCKTON ON TEES TEESSIDE ENGLAND TS18 3FB
2014-05-07 insert address MAP HOUSE 3 GEORGE STEPEHNSON COURT WESTLAND WAY PRESTON FARM INDUSTRIAL ESTATE STOCKTON ON TEES TEESSIDE TS18 3FB
2014-05-07 update registered_address
2014-05-07 update returns_last_madeup_date 2013-03-16 => 2014-03-16
2014-05-07 update returns_next_due_date 2014-04-13 => 2015-04-13
2014-04-24 update statutory_documents 16/03/14 FULL LIST
2014-01-07 update account_category TOTAL EXEMPTION FULL => DORMANT
2014-01-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2014-01-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-12-23 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13
2013-08-01 update returns_last_madeup_date 2012-03-16 => 2013-03-16
2013-08-01 update returns_next_due_date 2013-04-13 => 2014-04-13
2013-07-24 update statutory_documents DISS40 (DISS40(SOAD))
2013-07-23 update statutory_documents 16/03/13 FULL LIST
2013-07-16 update statutory_documents FIRST GAZETTE
2013-07-02 update website_status ServerDown => OK
2013-06-25 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION FULL
2013-06-25 update accounts_last_madeup_date null => 2012-03-31
2013-06-25 update accounts_next_due_date 2012-12-16 => 2013-12-31
2013-06-21 insert sic_code 43290 - Other construction installation
2013-06-21 update returns_last_madeup_date null => 2012-03-16
2013-06-21 update returns_next_due_date 2012-04-13 => 2013-04-13
2013-05-14 update website_status OK => ServerDown
2013-02-28 update statutory_documents 31/03/12 TOTAL EXEMPTION FULL
2013-02-21 update website_status OK
2013-01-23 update website_status ServerDown
2013-01-21 update website_status FlippedRobotsTxt
2012-12-11 update website_status OK
2012-11-23 update website_status ServerDown
2012-07-28 update statutory_documents DISS40 (DISS40(SOAD))
2012-07-27 update statutory_documents 16/03/12 FULL LIST
2012-07-10 update statutory_documents FIRST GAZETTE
2012-04-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/04/2012 FROM 22 PORTRACK GRANGE ROAD STOKETON ON TEES TS18 2PH
2011-11-22 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DANIEL ELGIE
2011-11-22 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PETER BEHAN
2011-09-20 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR EMMA WATTS
2011-09-20 update statutory_documents APPOINTMENT TERMINATED, SECRETARY MARGARET DAVIES
2011-05-12 update statutory_documents DIRECTOR APPOINTED MR DANIEL DAVID ELGIE
2011-05-12 update statutory_documents DIRECTOR APPOINTED MR MATTHEW STEVEN CARLIN
2011-05-12 update statutory_documents DIRECTOR APPOINTED MR MICHAEL GERARD CARLIN
2011-05-12 update statutory_documents DIRECTOR APPOINTED MR PETER BEHAN
2011-05-12 update statutory_documents DIRECTOR APPOINTED MR ROY FRASER
2011-05-12 update statutory_documents SECRETARY APPOINTED MR ROY FRASER
2011-05-12 update statutory_documents 12/05/11 STATEMENT OF CAPITAL GBP 100
2011-03-16 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION