Date | Description |
2023-07-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/06/23, NO UPDATES |
2023-07-07 |
update accounts_last_madeup_date 2021-09-30 => 2022-09-30 |
2023-07-07 |
update accounts_next_due_date 2023-06-30 => 2024-06-30 |
2023-06-05 |
update statutory_documents 30/09/22 TOTAL EXEMPTION FULL |
2022-11-06 |
update website_status ErrorPage => FlippedRobots |
2022-08-07 |
insert sic_code 33200 - Installation of industrial machinery and equipment |
2022-08-05 |
update website_status OK => ErrorPage |
2022-07-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SAURABH KUMAR / 14/06/2022 |
2022-07-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/06/22, WITH UPDATES |
2022-07-07 |
update accounts_last_madeup_date 2020-09-30 => 2021-09-30 |
2022-07-07 |
update accounts_next_due_date 2022-06-30 => 2023-06-30 |
2022-06-27 |
update statutory_documents 30/09/21 TOTAL EXEMPTION FULL |
2022-03-09 |
update statutory_documents DIRECTOR APPOINTED MR SAURABH KUMAR |
2022-02-09 |
insert phone 6700-235/2.65 |
2021-09-29 |
insert address KUKA KR 1000 TITAN KRC2 Controller |
2021-08-19 |
delete address KUKA KR 1000 TITAN KRC2 Controller |
2021-07-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/06/21, WITH UPDATES |
2021-06-07 |
update accounts_last_madeup_date 2019-09-30 => 2020-09-30 |
2021-06-07 |
update accounts_next_due_date 2021-06-30 => 2022-06-30 |
2021-06-06 |
delete address KUKA KR 1000 TITAN KRC4 Controller |
2021-06-06 |
insert address KUKA KR 1000 TITAN KRC2 Controller |
2021-05-21 |
update statutory_documents 30/09/20 TOTAL EXEMPTION FULL |
2021-04-10 |
insert address KUKA KR 1000 TITAN KRC4 Controller |
2021-01-29 |
delete source_ip 104.18.60.145 |
2021-01-29 |
delete source_ip 104.18.61.145 |
2021-01-29 |
insert source_ip 104.21.41.66 |
2020-06-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/06/20, WITH UPDATES |
2020-06-10 |
delete source_ip 185.4.49.4 |
2020-06-10 |
insert source_ip 172.67.189.196 |
2020-06-10 |
insert source_ip 104.18.60.145 |
2020-06-10 |
insert source_ip 104.18.61.145 |
2020-06-10 |
update robots_txt_status www.globalrobots.com: 404 => 200 |
2020-06-10 |
update website_status Disallowed => OK |
2020-05-07 |
update accounts_last_madeup_date 2018-09-30 => 2019-09-30 |
2020-05-07 |
update accounts_next_due_date 2020-06-30 => 2021-06-30 |
2020-04-11 |
update website_status FlippedRobots => Disallowed |
2020-04-01 |
update statutory_documents 30/09/19 TOTAL EXEMPTION FULL |
2020-03-22 |
update website_status OK => FlippedRobots |
2020-01-31 |
update statutory_documents DIRECTOR APPOINTED MR ALEX JAMES FIELD |
2019-11-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW KIRKWOOD / 07/10/2019 |
2019-08-18 |
delete address ABB RFQ DSQC 236K - Drive Unit...
ABB RFQ IRB 4400 Motor |
2019-07-15 |
insert address ABB RFQ DSQC 236K - Drive Unit...
ABB RFQ IRB 4400 Motor |
2019-07-07 |
update accounts_last_madeup_date 2017-09-30 => 2018-09-30 |
2019-07-07 |
update accounts_next_due_date 2019-06-30 => 2020-06-30 |
2019-06-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/06/19, WITH UPDATES |
2019-06-26 |
update statutory_documents 30/09/18 TOTAL EXEMPTION FULL |
2019-02-10 |
delete source_ip 95.128.135.13 |
2019-02-10 |
insert source_ip 185.4.49.4 |
2018-09-02 |
insert address Beancroft Road, Marston Moretaine, Bedford MK43 0QF |
2018-09-02 |
insert address writing to Beancroft Rd, Marston Moretaine, Bedford MK43 0QF |
2018-09-02 |
insert phone 01234 766450 |
2018-06-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW KIRKWOOD / 19/06/2018 |
2018-06-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/06/18, WITH UPDATES |
2018-01-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-01-07 |
update accounts_last_madeup_date 2016-09-30 => 2017-09-30 |
2018-01-07 |
update accounts_next_due_date 2018-06-30 => 2019-06-30 |
2017-12-20 |
update statutory_documents 30/09/17 TOTAL EXEMPTION FULL |
2017-06-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/06/17, WITH UPDATES |
2017-06-07 |
update accounts_last_madeup_date 2015-09-30 => 2016-09-30 |
2017-06-07 |
update accounts_next_due_date 2017-06-30 => 2018-06-30 |
2017-05-03 |
update statutory_documents 30/09/16 TOTAL EXEMPTION SMALL |
2016-07-07 |
update returns_last_madeup_date 2015-06-17 => 2016-06-17 |
2016-07-07 |
update returns_next_due_date 2016-07-15 => 2017-07-15 |
2016-07-05 |
delete phone 125/150/200 |
2016-06-23 |
update statutory_documents 17/06/16 FULL LIST |
2016-05-12 |
update accounts_last_madeup_date 2014-09-30 => 2015-09-30 |
2016-05-12 |
update accounts_next_due_date 2016-06-30 => 2017-06-30 |
2016-03-17 |
update statutory_documents 30/09/15 TOTAL EXEMPTION SMALL |
2016-02-17 |
delete address KRC1
Kuka
Kuka KR 1000 Titan |
2016-01-20 |
insert address KRC1
Kuka
Kuka KR 1000 Titan |
2015-07-07 |
update returns_last_madeup_date 2014-06-17 => 2015-06-17 |
2015-07-07 |
update returns_next_due_date 2015-07-15 => 2016-07-15 |
2015-06-25 |
update statutory_documents 17/06/15 FULL LIST |
2015-05-07 |
update accounts_last_madeup_date 2013-09-30 => 2014-09-30 |
2015-05-07 |
update accounts_next_due_date 2015-07-31 => 2016-06-30 |
2015-04-07 |
update accounts_next_due_date 2015-06-30 => 2015-07-31 |
2015-03-12 |
update statutory_documents 30/09/14 TOTAL EXEMPTION SMALL |
2014-11-26 |
insert phone 125/150/200 |
2014-07-07 |
delete address BEANCROFT ROAD MARSTON MORETAINE BEDFORD BEDFORDSHIRE UNITED KINGDOM MK43 0QF |
2014-07-07 |
insert address BEANCROFT ROAD MARSTON MORETAINE BEDFORD BEDFORDSHIRE MK43 0QF |
2014-07-07 |
update registered_address |
2014-07-07 |
update returns_last_madeup_date 2013-06-17 => 2014-06-17 |
2014-07-07 |
update returns_next_due_date 2014-07-15 => 2015-07-15 |
2014-06-30 |
update statutory_documents 17/06/14 FULL LIST |
2014-05-14 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2014-05-14 |
update statutory_documents 14/05/14 STATEMENT OF CAPITAL GBP 50 |
2014-02-07 |
update accounts_last_madeup_date 2012-09-30 => 2013-09-30 |
2014-02-07 |
update accounts_next_due_date 2014-06-30 => 2015-06-30 |
2014-01-22 |
update statutory_documents 30/09/13 TOTAL EXEMPTION SMALL |
2013-11-07 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2013-11-07 |
update statutory_documents 07/11/13 STATEMENT OF CAPITAL GBP 71 |
2013-10-14 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR THOMAS HAGEN |
2013-10-14 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY THOMAS HAGEN |
2013-08-01 |
update accounts_last_madeup_date 2011-09-30 => 2012-09-30 |
2013-08-01 |
update accounts_next_due_date 2013-06-30 => 2014-06-30 |
2013-08-01 |
update returns_last_madeup_date 2012-06-17 => 2013-06-17 |
2013-08-01 |
update returns_next_due_date 2013-07-15 => 2014-07-15 |
2013-07-04 |
update statutory_documents 30/09/12 TOTAL EXEMPTION SMALL |
2013-07-03 |
update statutory_documents 17/06/13 FULL LIST |
2013-07-01 |
update website_status ServerDown => OK |
2013-06-21 |
delete sic_code 7260 - Other computer related activities |
2013-06-21 |
insert sic_code 62090 - Other information technology service activities |
2013-06-21 |
update returns_last_madeup_date 2011-06-17 => 2012-06-17 |
2013-06-21 |
update returns_next_due_date 2012-07-15 => 2013-07-15 |
2013-05-19 |
update website_status FlippedRobotsTxt => ServerDown |
2013-04-28 |
update website_status OK => FlippedRobotsTxt |
2012-12-15 |
delete source_ip 91.215.181.163 |
2012-12-15 |
insert source_ip 95.128.135.13 |
2012-07-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS RICHARD HAGEN / 25/05/2012 |
2012-07-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS RICHARD HAGEN / 26/05/2012 |
2012-07-11 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR THOMAS RICHARD HAGEN / 26/05/2012 |
2012-06-25 |
update statutory_documents 17/06/12 FULL LIST |
2012-06-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS RICHARD HAGEN / 25/05/2012 |
2012-06-25 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR THOMAS RICHARD HAGEN / 25/05/2012 |
2012-05-28 |
update statutory_documents 30/09/11 TOTAL EXEMPTION SMALL |
2011-06-28 |
update statutory_documents 17/06/11 FULL LIST |
2011-06-08 |
update statutory_documents 30/09/10 TOTAL EXEMPTION SMALL |
2011-03-24 |
update statutory_documents REGISTERED OFFICE CHANGED ON 24/03/2011 FROM
WREST PARK
SILSOE
BEDFORD
BEDFORDSHIRE
MK45 4HS |
2010-06-28 |
update statutory_documents REGISTERED OFFICE CHANGED ON 28/06/2010 FROM
UNITS 56 & 57 WREST PARK
SILSOE
BEDFORDSHIRE
MK45 4HS |
2010-06-28 |
update statutory_documents 17/06/10 FULL LIST |
2010-06-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW KIRKWOOD / 17/06/2010 |
2010-05-18 |
update statutory_documents 30/09/09 TOTAL EXEMPTION SMALL |
2009-09-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/09/2009 FROM
UNIT 5 BEANCROFT FARM INDUSTRIAL ESTATE
BEANCROFT ROAD
MARSTON MORETAINE
BEDFORDSHIRE
MK43 0QE |
2009-07-16 |
update statutory_documents 30/09/08 TOTAL EXEMPTION SMALL |
2009-06-30 |
update statutory_documents REGISTERED OFFICE CHANGED ON 30/06/2009 FROM
UNIT 5 BEANCROFT FARM INDUSTRIAL ESTATE
BEANCROFT ROAD
MARSTON MORETAINE
BEDFORDSHIRE
MK43 0QE |
2009-06-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREW KIRKWOOD / 01/06/2009 |
2009-06-30 |
update statutory_documents RETURN MADE UP TO 17/06/09; FULL LIST OF MEMBERS |
2009-01-14 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 |
2008-12-31 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 |
2008-10-10 |
update statutory_documents DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / THOMAS HAGEN / 06/10/2008 |
2008-06-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/06/2008 FROM
UNIT 5, BEANCROFT FARM
INDUSTRIAL ESTATE BEANCROFT
ROAD MARSTON MORETAINE
BEDFORD BEDFORDSHIRE
MK43 0QE |
2008-06-20 |
update statutory_documents DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / THOMAS HAGEN / 01/06/2008 |
2008-06-20 |
update statutory_documents RETURN MADE UP TO 17/06/08; FULL LIST OF MEMBERS |
2008-05-21 |
update statutory_documents 30/09/07 TOTAL EXEMPTION SMALL |
2007-09-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/09/07 FROM:
UNIT 5
BEANCROFT FARM INSUSTRIAL ESTATE
MARSTON MORETAINE, BEDFORD
BEDFORDSHIRE MK42 0QE |
2007-09-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/09/07 FROM:
GROVE HOUSE
1 GROVE PLACE
BEDFORD
BEDS MK40 3JJ |
2007-09-08 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2007-08-30 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2007-08-30 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2007-08-08 |
update statutory_documents RETURN MADE UP TO 17/06/07; FULL LIST OF MEMBERS |
2007-04-02 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 |
2006-10-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/10/06 FROM:
60A DENMARK STREET
BEDFORD
BEDS
MK40 3TQ |
2006-09-06 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2006-08-17 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2006-08-17 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2006-06-19 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
2006-06-19 |
update statutory_documents RETURN MADE UP TO 17/06/06; FULL LIST OF MEMBERS |
2006-04-12 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 |
2005-07-01 |
update statutory_documents RETURN MADE UP TO 17/06/05; FULL LIST OF MEMBERS |
2005-01-27 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 30/06/05 TO 30/09/05 |
2004-06-29 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2004-06-17 |
update statutory_documents SECRETARY RESIGNED |
2004-06-17 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |