CONNECT NDT - 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
2023-10-05 update statutory_documents 31/03/23 TOTAL EXEMPTION FULL
2023-08-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/08/23, WITH UPDATES
2023-08-29 update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 14/03/2022
2023-08-25 update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 14/03/2020
2023-07-24 update statutory_documents ARTICLES OF ASSOCIATION
2023-07-24 update statutory_documents ADOPT ARTICLES 19/07/2023
2023-04-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/03/23, NO UPDATES
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
2022-11-28 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-03-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/03/22, NO UPDATES
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
2021-12-21 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-04-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN MURRAY / 22/03/2021
2021-04-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/03/21, NO UPDATES
2021-02-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-02-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-01-14 delete source_ip 185.119.174.149
2021-01-14 insert source_ip 35.214.123.110
2021-01-14 update robots_txt_status www.connectndt.com: 404 => 200
2020-12-04 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-05-28 update statutory_documents NOTIFICATION OF PSC STATEMENT ON 21/05/2020
2020-05-21 update statutory_documents CESSATION OF GRAHAM VICTOR SOMERS AS A PSC
2020-05-21 update statutory_documents CESSATION OF KEITH RONALD DAVIS AS A PSC
2020-05-21 update statutory_documents CESSATION OF LESLIE JOHN VEITCH AS A PSC
2020-05-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/03/20, WITH UPDATES
2020-01-24 update statutory_documents DIRECTOR APPOINTED MR SEAN MURRAY
2020-01-22 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2020-01-22 update statutory_documents 09/12/19 STATEMENT OF CAPITAL GBP 240.0
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
2019-12-23 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-03-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/03/19, NO UPDATES
2019-02-07 delete address UNIT 1 SPURRYHILLOCK INDUSTRIAL ESTATE BROOMHILL ROAD STONEHAVEN KINCARDINESHIRE AB39 2NH
2019-02-07 insert address CIRRUS BUILDING 6 INTERNATIONAL AVENUE , A B Z BUSINESS PARK DYCE ABERDEEN SCOTLAND AB21 0BH
2019-02-07 update registered_address
2019-01-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/01/2019 FROM UNIT 1 SPURRYHILLOCK INDUSTRIAL ESTATE BROOMHILL ROAD STONEHAVEN KINCARDINESHIRE AB39 2NH
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
2018-12-22 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-05-26 delete personal_emails su..@connectndt.com
2018-05-26 insert general_emails in..@connectndt.com
2018-05-26 delete email su..@connectndt.com
2018-05-26 delete person Sudeesh Kumar
2018-05-26 delete phone +971 (0) 25556112
2018-05-26 delete phone +971 (0) 507326683
2018-05-26 insert email in..@connectndt.com
2018-03-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/03/18, 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
2017-12-22 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-03-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES
2017-03-17 delete personal_emails ma..@connectndt.com
2017-03-17 delete email ma..@connectndt.com
2017-03-17 delete phone +44 (0) 7525590984
2017-02-07 delete managingdirector Tom George
2017-02-07 insert personal_emails se..@connectndt.com
2017-02-07 delete address Office 5, Mohammed Hila Al Mazrouei Building P. O. Box: 65321 Mussafah M 17 Abu Dhabi
2017-02-07 delete email to..@connectndt.com
2017-02-07 delete fax +97125557184
2017-02-07 delete person Tom George
2017-02-07 delete phone +971 25556112
2017-02-07 delete phone +971 507326683
2017-02-07 delete source_ip 194.176.76.7
2017-02-07 insert address Mohammed Hila Al Mazrouei Building, Office # 5, P.O. Box 61321 Abu Dhabi, United Arab Emirates
2017-02-07 insert email lo..@connectndt.com
2017-02-07 insert email se..@connectndt.com
2017-02-07 insert person Louise Matthews
2017-02-07 insert person Sean Murray
2017-02-07 insert phone +44(0)7786178269
2017-02-07 insert phone +971 (0) 25556112
2017-02-07 insert phone +971 (0) 507326683
2017-02-07 insert source_ip 185.119.174.149
2017-02-07 update person_title Sudeesh Kumar: Business Development Manager / Connect International Well Equipment Installation LLC => Country Manager / BDM / Connect International Gas & Oil Well Installation LLC / Mohammed Hila Al
2017-01-19 update statutory_documents ADOPT ARTICLES 23/12/2016
2017-01-19 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR THOMAS GEORGE
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
2016-12-22 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-07-13 delete personal_emails se..@connectndt.com
2016-07-13 insert personal_emails su..@connectndt.com
2016-07-13 delete email se..@connectndt.com
2016-07-13 delete person Sean Murray
2016-07-13 delete phone +44(0)7786178269
2016-07-13 insert address Office 5, Mohammed Hila Al Mazrouei Building P. O. Box: 65321 Mussafah M 17 Abu Dhabi
2016-07-13 insert email su..@connectndt.com
2016-07-13 insert fax +97125557184
2016-07-13 insert person Sudeesh Kumar
2016-07-13 insert phone +971 25556112
2016-07-13 insert phone +971 507326683
2016-06-07 update returns_last_madeup_date 2015-03-14 => 2016-03-14
2016-06-07 update returns_next_due_date 2016-04-11 => 2017-04-11
2016-05-10 update statutory_documents 14/03/16 FULL LIST
2016-05-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM VICTOR SOMERS / 15/03/2015
2015-10-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-10-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-09-02 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-06-07 update returns_last_madeup_date 2014-03-14 => 2015-03-14
2015-06-07 update returns_next_due_date 2015-04-11 => 2016-04-11
2015-05-15 update statutory_documents 14/03/15 FULL LIST
2014-09-28 delete personal_emails ke..@connectndt.com
2014-09-28 delete personal_emails le..@connectndt.com
2014-09-28 insert personal_emails pe..@connectndt.com
2014-09-28 insert personal_emails se..@connectndt.com
2014-09-28 delete email gr..@connectndt.com
2014-09-28 delete email ke..@connectndt.com
2014-09-28 delete email le..@connectndt.com
2014-09-28 delete phone 07850 938859
2014-09-28 insert email pe..@connectndt.com
2014-09-28 insert email se..@connectndt.com
2014-09-28 insert person Peter Manson
2014-09-28 insert person Sean Murray
2014-09-28 insert phone +44 (0) 7525590984
2014-09-28 insert phone +44(0)7786178269
2014-09-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-09-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-08-28 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-05-07 delete address UNIT 1 SPURRYHILLOCK INDUSTRIAL ESTATE BROOMHILL ROAD STONEHAVEN KINCARDINESHIRE SCOTLAND AB39 2NH
2014-05-07 insert address UNIT 1 SPURRYHILLOCK INDUSTRIAL ESTATE BROOMHILL ROAD STONEHAVEN KINCARDINESHIRE AB39 2NH
2014-05-07 update registered_address
2014-05-07 update returns_last_madeup_date 2013-03-14 => 2014-03-14
2014-05-07 update returns_next_due_date 2014-04-11 => 2015-04-11
2014-04-01 update statutory_documents 14/03/14 FULL LIST
2014-04-01 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / LESLIE VEITCH / 01/04/2014
2014-01-21 update statutory_documents DIRECTOR APPOINTED THOMAS GEORGE
2014-01-14 delete fax +44 (0)1224 560391
2014-01-14 delete phone +44 (0)1224 560390
2014-01-14 delete phone 00242 9298377
2014-01-14 insert phone 00242 06 929 83 77
2014-01-14 update statutory_documents NOTICE OF REMOVAL OF RESTRICTION ON THE COMPANY'S ARTICLES
2014-01-14 update statutory_documents STATEMENT OF COMPANY'S OBJECTS
2014-01-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LESLIE VEITCH / 03/01/2014
2014-01-14 update statutory_documents ADOPT ARTICLES 31/12/2013
2014-01-14 update statutory_documents SUB-DIVISION 31/12/13
2013-10-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-10-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-09-13 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-08-28 delete address 86 Great Western Road Aberdeen AB10 6QF
2013-08-28 delete phone 00242 6059815
2013-08-28 insert address Unit 1, Spurryhillock Industrial Estate, Broomhill Road, Stonehaven, Aberdeenshire AB39 2NH
2013-08-28 insert fax +44 (0) 1569 768739
2013-08-28 insert phone +44 (0) 1569 768738
2013-08-28 insert phone 07850 938859
2013-08-28 update person_title Tom George: Overseas Development Manager; Operations - Congo => Manager
2013-08-28 update primary_contact 86 Great Western Road Aberdeen AB10 6QF => Unit 1, Spurryhillock Industrial Estate, Broomhill Road, Stonehaven, Aberdeenshire AB39 2NH
2013-08-01 delete address 86 GREAT WESTERN ROAD ABERDEEN AB10 6QF
2013-08-01 insert address UNIT 1 SPURRYHILLOCK INDUSTRIAL ESTATE BROOMHILL ROAD STONEHAVEN KINCARDINESHIRE SCOTLAND AB39 2NH
2013-08-01 update registered_address
2013-07-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/07/2013 FROM 86 GREAT WESTERN ROAD ABERDEEN AB10 6QF
2013-06-28 update website_status OK => DomainNotFound
2013-06-25 update num_mort_charges 1 => 2
2013-06-25 update num_mort_outstanding 1 => 2
2013-06-25 update returns_last_madeup_date 2012-03-14 => 2013-03-14
2013-06-25 update returns_next_due_date 2013-04-11 => 2014-04-11
2013-06-22 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-22 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-05-10 update statutory_documents SECOND FILING WITH MUD 14/03/13 FOR FORM AR01
2013-04-04 update statutory_documents 14/03/13 FULL LIST
2013-03-23 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2013-03-14 update statutory_documents SHARE PURCHASE AGREEMENT APPROVED. CO AUTHORISED TO ENTER IN TO AGREEMENT WITH D MCKIMMIE 18/02/2013
2013-03-14 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2013-03-14 update statutory_documents 14/03/13 STATEMENT OF CAPITAL GBP 180
2013-01-19 update website_status FlippedRobotsTxt
2012-10-24 delete email de..@connectndt.com
2012-10-24 delete person Derek McKimmie
2012-10-24 delete phone +44 (0)7766 395074
2012-08-23 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-08-23 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DEREK MCKIMMIE
2012-03-27 update statutory_documents 14/03/12 FULL LIST
2012-03-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DEREK MCKIMMIE / 27/03/2012
2012-01-05 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-04-01 update statutory_documents 14/03/11 FULL LIST
2011-04-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KEITH RONALD DAVIS / 01/04/2011
2011-04-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LESLIE VEITCH / 01/04/2011
2011-04-01 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / LESLIE VEITCH / 01/04/2011
2010-07-07 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-03-31 update statutory_documents 14/03/10 FULL LIST
2010-03-31 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DEREK MCKIMMIE / 12/03/2010
2010-03-31 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM VICTOR SOMERS / 12/03/2010
2010-03-31 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KEITH RONALD DAVIS / 12/03/2010
2010-03-31 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LESLIE VEITCH / 12/03/2010
2009-11-09 update statutory_documents ARTICLES OF ASSOCIATION
2009-11-09 update statutory_documents ALTER ARTICLES 01/11/2002
2009-11-08 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-05-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/05/2009 FROM 86 GREAT WESTERN ROAD ABERDEEN AB10 6QF
2009-05-12 update statutory_documents RETURN MADE UP TO 14/03/09; FULL LIST OF MEMBERS
2009-04-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/04/2009 FROM THE ANDERGUAGE BUILDING BADENTOY AVENUE PORTLETHEN ABERDEEN AB12 4YB
2008-08-27 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2008-04-09 update statutory_documents RETURN MADE UP TO 14/03/08; FULL LIST OF MEMBERS
2007-09-08 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-05-01 update statutory_documents RETURN MADE UP TO 14/03/07; FULL LIST OF MEMBERS
2007-03-30 update statutory_documents £ NC 100/200 29/06/06
2007-03-30 update statutory_documents MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2007-03-30 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2007-03-30 update statutory_documents NC INC ALREADY ADJUSTED 29/06/06
2006-09-29 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-04-21 update statutory_documents RETURN MADE UP TO 14/03/06; FULL LIST OF MEMBERS
2005-09-29 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-07-29 update statutory_documents RETURN MADE UP TO 14/03/05; FULL LIST OF MEMBERS
2005-07-19 update statutory_documents NEW DIRECTOR APPOINTED
2005-05-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/05/05 FROM: 3 ELMFIELD PLACE ABERDEEN ABERDEENSHIRE AB24 3NW
2004-06-12 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-04-02 update statutory_documents RETURN MADE UP TO 14/03/04; FULL LIST OF MEMBERS
2003-06-12 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2003-06-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/06/03 FROM: SUITE E NEWTON ROAD KIRKHILL INDUSTRIAL ESTATE DYCE ABERDEEN ABERDEENSHIRE AB21 0GE
2003-03-19 update statutory_documents RETURN MADE UP TO 14/03/03; FULL LIST OF MEMBERS
2002-11-05 update statutory_documents MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2002-11-05 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2002-06-24 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2002-04-11 update statutory_documents RETURN MADE UP TO 14/03/02; FULL LIST OF MEMBERS
2001-09-28 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2001-04-18 update statutory_documents RETURN MADE UP TO 14/03/01; FULL LIST OF MEMBERS
2000-05-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/05/00 FROM: 16 ALBYN PLACE ABERDEEN AB10 1PS
2000-04-11 update statutory_documents £ NC 1000000/100 31/03/00
2000-04-11 update statutory_documents MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2000-04-11 update statutory_documents ADOPT MEM AND ARTS 31/03/00
2000-04-11 update statutory_documents VARYING SHARE RIGHTS AND NAMES 31/03/00
2000-04-06 update statutory_documents PARTIC OF MORT/CHARGE *****
2000-04-05 update statutory_documents NEW DIRECTOR APPOINTED
2000-03-14 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION