AUTOMATION PRODUCTS - History of Changes


DateDescription
2024-08-08 update statutory_documents NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1
2024-07-31 update statutory_documents NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2024-07-31 update statutory_documents EXTRAORDINARY RESOLUTION TO WIND UP
2024-06-26 update statutory_documents REGISTERED OFFICE CHANGED ON 26/06/2024 FROM C/O PKF SMITH COOPER PROSPECT HOUSE, 1 PROSPECT PLACE PRIDE PARK DERBY DE24 8HG UNITED KINGDOM
2024-04-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2024-04-07 update accounts_next_due_date 2023-12-30 => 2024-09-30
2023-12-23 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-10-07 update accounts_next_due_date 2023-09-30 => 2023-12-30
2023-09-10 update website_status OK => DomainNotFound
2023-08-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/07/23, NO UPDATES
2023-08-21 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID MACKINLAY
2023-04-07 delete address ST HELEN'S HOUSE KING STREET DERBY DE1 3EE
2023-04-07 insert address C/O PKF SMITH COOPER PROSPECT HOUSE, 1 PROSPECT PLACE PRIDE PARK DERBY UNITED KINGDOM DE24 8HG
2023-04-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2023-04-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2023-04-07 update registered_address
2022-11-25 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-09-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/09/2022 FROM ST HELEN'S HOUSE KING STREET DERBY DE1 3EE
2022-09-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID SETON MACKINLAY / 20/09/2022
2022-09-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARK SETON MACKINLAY / 20/09/2022
2022-09-20 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR MARK SETON MACKINLAY / 20/09/2022
2022-09-20 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MARK SETON MACKINLAY / 20/09/2022
2022-08-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/07/22, NO UPDATES
2021-12-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-12-07 update accounts_next_due_date 2021-10-31 => 2022-09-30
2021-10-07 update account_category TOTAL EXEMPTION FULL => MICRO ENTITY
2021-10-07 update accounts_next_due_date 2021-09-30 => 2021-10-31
2021-09-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-08-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/07/21, WITH UPDATES
2021-06-08 delete source_ip 212.69.211.10
2021-06-08 insert source_ip 185.117.236.22
2021-06-08 update robots_txt_status www.automation-products.co.uk: 200 => 404
2021-06-08 update website_status DomainNotFound => OK
2021-04-15 update website_status OK => DomainNotFound
2021-02-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2021-02-07 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-12-24 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2020-09-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/07/20, WITH UPDATES
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2019-10-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-10-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-09-17 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2019-08-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/07/19, WITH UPDATES
2018-10-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-10-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-09-27 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2018-08-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/07/18, WITH UPDATES
2017-11-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-11-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-11-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-10-31 update statutory_documents 31/12/16 TOTAL EXEMPTION FULL
2017-10-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/07/17, WITH UPDATES
2017-08-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/07/17, WITH UPDATES
2016-10-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-10-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-09-30 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-09-22 update statutory_documents 15/07/16 STATEMENT OF CAPITAL GBP 100
2016-08-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/07/16, WITH UPDATES
2015-10-07 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-10-07 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-09-20 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-09-07 update returns_last_madeup_date 2014-07-14 => 2015-07-14
2015-09-07 update returns_next_due_date 2015-08-11 => 2016-08-11
2015-08-12 update statutory_documents 14/07/15 FULL LIST
2014-10-29 delete contact_pages_linkeddomain google.com
2014-09-07 delete address ST HELEN'S HOUSE KING STREET DERBY UNITED KINGDOM DE1 3EE
2014-09-07 insert address ST HELEN'S HOUSE KING STREET DERBY DE1 3EE
2014-09-07 update registered_address
2014-09-07 update returns_last_madeup_date 2013-07-14 => 2014-07-14
2014-09-07 update returns_next_due_date 2014-08-11 => 2015-08-11
2014-08-06 update statutory_documents 14/07/14 FULL LIST
2014-07-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-07-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-06-16 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2013-11-07 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-11-07 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-10-03 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2013-09-06 update returns_last_madeup_date 2012-07-14 => 2013-07-14
2013-09-06 update returns_next_due_date 2013-08-11 => 2014-08-11
2013-08-22 update statutory_documents 14/07/13 FULL LIST
2013-07-04 update website_status DNSError => OK
2013-06-25 delete address WILMOT HOUSE ST JAMES COURT FRIAR GATE DERBY DERBYSHIRE DE1 1BT
2013-06-25 insert address ST HELEN'S HOUSE KING STREET DERBY UNITED KINGDOM DE1 3EE
2013-06-25 update registered_address
2013-06-22 delete sic_code 5190 - Other wholesale
2013-06-22 insert sic_code 46900 - Non-specialised wholesale trade
2013-06-22 update returns_last_madeup_date 2011-07-14 => 2012-07-14
2013-06-22 update returns_next_due_date 2012-08-11 => 2013-08-11
2013-06-21 update accounts_last_madeup_date 2010-07-31 => 2011-12-31
2013-06-21 update accounts_next_due_date 2012-09-30 => 2013-09-30
2013-06-02 update website_status OK => DNSError
2013-05-26 update website_status FlippedRobotsTxt => OK
2013-04-28 update website_status OK => FlippedRobotsTxt
2013-04-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/04/2013 FROM WILMOT HOUSE ST JAMES COURT FRIAR GATE DERBY DERBYSHIRE DE1 1BT
2012-08-15 update statutory_documents 14/07/12 FULL LIST
2012-07-03 update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL
2012-03-22 update statutory_documents PREVEXT FROM 31/07/2011 TO 31/12/2011
2011-08-09 update statutory_documents 14/07/11 FULL LIST
2011-04-14 update statutory_documents 31/07/10 TOTAL EXEMPTION SMALL
2010-08-04 update statutory_documents 14/07/10 FULL LIST
2010-08-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID SEATON MACKINLAY / 12/07/2010
2010-08-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARK SETON MACKINLAY / 12/07/2010
2010-08-03 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MARK SETON MACKINLAY / 12/07/2010
2010-01-16 update statutory_documents DIRECTOR APPOINTED DAVID SEATON MACKINLAY
2009-08-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/08/2009 FROM 2 CATHEDRAL ROAD DERBY DE1 3PA
2009-08-07 update statutory_documents DIRECTOR AND SECRETARY APPOINTED MARK MACKINLAY
2009-07-15 update statutory_documents APPOINTMENT TERMINATED DIRECTOR ARGUS NOMINEE DIRECTORS LIMITED
2009-07-15 update statutory_documents APPOINTMENT TERMINATED DIRECTOR ROY SHERATON
2009-07-14 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION