EUROSTAR GLOBAL ELECTRONICS - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-04-30 => 2023-04-30
2024-04-07 update accounts_next_due_date 2024-01-31 => 2025-01-31
2024-03-12 delete person Simon Sherwood
2024-03-12 insert person Connor Mason
2024-03-12 insert person Joshua Smith
2024-03-12 insert person Liam Payne
2023-08-30 update person_description James Hillman => James Hillman
2023-08-30 update person_title James Hillman: in 2008 As a Sales Executive; International Sales Manager => in 2008 As a Sales Executive; Head of Remarketed Devices
2023-08-30 update person_title Jessica Hughes: Commercial Support => Buyer; Assistant
2023-06-23 update person_title Simon Haywood: Warehouse Supervisor => Supply Chain Executive
2023-05-01 delete cmo Martin Braisby
2023-05-01 delete person Martin Braisby
2023-05-01 delete person Matthew Lindop
2023-04-07 update accounts_last_madeup_date 2021-04-30 => 2022-04-30
2023-04-07 update accounts_next_due_date 2023-01-31 => 2024-01-31
2023-01-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/01/23, WITH UPDATES
2023-01-30 update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/22
2022-12-07 delete person Lee Thompson
2022-12-07 insert person Aiden Bailey
2022-12-07 insert person Simon Sherwood
2022-10-04 delete person Steven Garner
2022-08-26 delete person Jack Harrison
2022-07-26 insert person Adam Davison
2022-05-25 insert cmo Martin Braisby
2022-05-25 delete person Stephen Hancock
2022-05-25 insert person Martin Braisby
2022-04-23 delete person Scott Simcock
2022-03-23 insert person Emmanuel Ncube
2022-03-23 insert person Jessica Hughes
2022-03-23 insert person Lee Thompson
2022-03-23 insert person Matthew Hoyle
2022-03-23 insert person Michael McGeachin
2022-03-23 insert person Richard Webber
2022-03-23 insert person Simon Haywood
2022-03-23 insert person Sophie Pender
2022-03-23 insert person Stephen Hancock
2022-03-23 update person_title Matthew Attwood: Technical Solutions Specialist / IT => Technical Solutions Specialist
2022-02-07 update accounts_last_madeup_date 2020-04-30 => 2021-04-30
2022-02-07 update accounts_next_due_date 2022-01-31 => 2023-01-31
2022-01-31 update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/21
2022-01-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/01/22, WITH UPDATES
2021-12-21 delete retaildirector Dave Copestake
2021-12-21 update person_description Sam Christmas => Sam Christmas
2021-12-21 update person_description Steven Hankey => Steven Hankey
2021-12-21 update person_title Dave Copestake: Head of Retail => Head of ECommerce
2021-12-21 update person_title Matthew Attwood: Technical Supervisor / IT => Technical Solutions Specialist / IT
2021-06-27 delete otherexecutives Mr. David Roberts
2021-06-27 delete person Mr. David Roberts
2021-06-27 delete person Will Cooper-Bevan
2021-04-07 update accounts_last_madeup_date 2019-04-30 => 2020-04-30
2021-04-07 update accounts_next_due_date 2021-02-28 => 2022-01-31
2021-02-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/01/21, WITH UPDATES
2021-02-07 update accounts_next_due_date 2021-04-30 => 2021-02-28
2021-01-31 delete source_ip 104.28.24.233
2021-01-31 delete source_ip 104.28.25.233
2021-01-31 insert source_ip 104.21.15.128
2021-01-25 update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/20
2020-07-07 update accounts_next_due_date 2021-01-31 => 2021-04-30
2020-06-08 insert source_ip 172.67.162.160
2020-06-07 update num_mort_charges 6 => 7
2020-06-07 update num_mort_outstanding 6 => 5
2020-06-07 update num_mort_satisfied 0 => 2
2020-05-21 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 060468100004
2020-05-21 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 060468100006
2020-05-20 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 060468100007
2020-04-08 update person_title Brendan Nicholls: Purchasing Manager => in 2015 As a Mobile Business Specialist; Head of Purchasing
2020-04-08 update person_title Sam Christmas: Business Development Manager => Head of Key Accounts
2020-03-03 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EUROSTAR GROUP HOLDINGS LIMITED
2020-03-03 update statutory_documents CESSATION OF BRETT RICHARD LLEWELLYN WATMOUGH AS A PSC
2020-03-03 update statutory_documents CESSATION OF PETER JAMES CARNALL AS A PSC
2020-02-07 update accounts_last_madeup_date 2018-04-30 => 2019-04-30
2020-02-07 update accounts_next_due_date 2020-01-31 => 2021-01-31
2020-01-29 update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/19
2020-01-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/01/20, WITH UPDATES
2019-11-28 insert person Molly Woodfield
2019-11-28 insert person Steven Garner
2019-11-28 insert person Will Cooper-Bevan
2019-06-30 delete person Peter Singh
2019-06-30 insert person Matthew Pointon
2019-06-30 insert person Paul Wilson
2019-06-30 update person_title Nick Henty: Deputy Manager => in 2008 As a Warehouse Technician; Operations Manager
2019-06-30 update person_title Stephen Madeley: Senior Internal Sales Coordinator => Commercial Support Supervisor
2019-03-24 delete address Unit 8, Evolution Hooters Hall Road Lymedale Business Park Newcastle-under-Lyme Staffordshire England ST5 9QF
2019-03-24 delete fax 44 (0)1782 565 444
2019-03-24 delete person Jason Browne
2019-03-24 insert address Unit 4, Evolution Hooters Hall Road Lymedale Business Park Newcastle-under-Lyme Staffordshire England ST5 9QF
2019-03-24 update primary_contact Unit 8, Evolution Hooters Hall Road Lymedale Business Park Newcastle-under-Lyme Staffordshire England ST5 9QF => Unit 4, Evolution Hooters Hall Road Lymedale Business Park Newcastle-under-Lyme Staffordshire England ST5 9QF
2019-02-07 update accounts_last_madeup_date 2017-04-30 => 2018-04-30
2019-02-07 update accounts_next_due_date 2019-01-31 => 2020-01-31
2019-01-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/01/19, WITH UPDATES
2019-01-23 update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/18
2018-09-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR BRETT RICHARD LLEWELLYN WATMOUGH / 18/09/2018
2018-09-18 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR BRETT RICHARD LLEWELLYN WATMOUGH / 18/09/2018
2018-08-11 insert cto Philip Moakes
2018-08-11 delete person Andre Salt
2018-08-11 delete person Craig Bootz
2018-08-11 delete person Ian Butcher
2018-08-11 delete person Mark Ireland
2018-08-11 delete person Sam Hicton
2018-08-11 insert person Sam Christmas
2018-08-11 update person_title Jack Harrison: Junior Marketing Executive => Marketing Executive
2018-08-11 update person_title Philip Moakes: Software Development Director => Technical Director / Marketing; Technical Director
2018-08-11 update person_title Scott Simcock: Business Development Manager => UK Business Development Manager
2018-08-07 delete address UNIT 8 EVOLUTION LYMEDALE BUSINESS PARK HOOTERS HALL ROAD NEWCASTLE UNDER LYME STAFFORDSHIRE ST5 9QF
2018-08-07 insert address UNIT 4, EVOLUTION LYMEDALE BUSINESS PARK HOOTERS HALL ROAD NEWCASTLE UNDER LYME STAFFORDSHIRE UNITED KINGDOM ST5 9QF
2018-08-07 update registered_address
2018-07-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JAMES CARNALL / 25/07/2018
2018-07-27 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / PETER JAMES CARNALL / 25/07/2018
2018-07-27 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR PETER JAMES CARNALL / 25/07/2018
2018-07-26 update statutory_documents REGISTERED OFFICE CHANGED ON 26/07/2018 FROM UNIT 8 EVOLUTION LYMEDALE BUSINESS PARK HOOTERS HALL ROAD NEWCASTLE UNDER LYME STAFFORDSHIRE ST5 9QF
2018-04-15 insert person Steven Hankey
2018-03-07 update account_category TOTAL EXEMPTION SMALL => FULL
2018-03-07 update accounts_last_madeup_date 2016-04-30 => 2017-04-30
2018-03-07 update accounts_next_due_date 2018-01-31 => 2019-01-31
2018-01-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/01/18, WITH UPDATES
2018-01-07 update num_mort_charges 5 => 6
2018-01-07 update num_mort_outstanding 5 => 6
2018-01-02 update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/17
2017-12-22 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 060468100006
2017-11-26 insert otherexecutives Ewan Davies
2017-11-26 insert person Ewan Davies
2017-11-26 update person_title Arnett Hitchin: in 2007 As an International Sales Executive; International Sales Executive => in 2007 As an International Sales Executive; Senior International Sales Executive
2017-09-09 insert person Matthew Lindop
2017-07-04 delete about_pages_linkeddomain muchloved.com
2017-07-04 insert about_pages_linkeddomain cancerninjas.com
2017-07-04 insert person Mark Ireland
2017-07-04 insert person Pam Macmillan
2017-07-04 update person_description Matthew Attwood => Matthew Attwood
2017-05-18 insert retaildirector Dave Copestake
2017-05-18 update person_description Craig Bootz => Craig Bootz
2017-05-18 update person_description Nick Henty => Nick Henty
2017-05-18 update person_title Brendan Nicholls: Business Development Executive - Sales & Purchasing; in 2015 As a Mobile Business Specialist => in 2015 As a Mobile Business Specialist; Purchasing Manager
2017-05-18 update person_title Craig Bootz: Technologist; Operations Manager => Quality, Compliance
2017-05-18 update person_title Dave Copestake: Commercial Operations Manager => Head of Retail
2017-05-18 update person_title Nick Henty: Senior Operations Technician; in 2008 As a Warehouse Technician => Deputy Manager; in 2008 As a Warehouse Technician
2017-05-18 update person_title Peter Singh: Business Development Manager - Sales & Purchasing => Key Account Director
2017-05-18 update person_title Scott Simcock: Senior UK B2B Account Manager => Business Development Manager
2017-05-18 update person_title Stephen Madeley: in 2015 As an Internal Sales Coordinator; Internal Sales Coordinator => in 2015 As an Internal Sales Coordinator; Senior Internal Sales Coordinator
2017-03-13 insert about_pages_linkeddomain dmhospice.org.uk
2017-03-13 insert about_pages_linkeddomain muchloved.com
2017-03-13 insert email ch..@eurostarglobal.co.uk
2017-03-13 insert person Sharon Horlock
2017-02-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/01/17, WITH UPDATES
2017-02-07 update accounts_last_madeup_date 2015-04-30 => 2016-04-30
2017-02-07 update accounts_next_due_date 2017-01-31 => 2018-01-31
2017-01-27 insert chro Catherine Franklin
2017-01-27 insert person Catherine Franklin
2017-01-27 insert person Jack Harrison
2017-01-16 update statutory_documents 30/04/16 TOTAL EXEMPTION SMALL
2017-01-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR BRETT RICHARD LLEWELLYN WATMOUGH / 09/01/2017
2016-10-25 delete person David Griffiths
2016-10-25 insert person Philip Moakes
2016-08-13 delete source_ip 212.67.221.44
2016-08-13 insert source_ip 104.28.24.233
2016-08-13 insert source_ip 104.28.25.233
2016-07-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JAMES CARNALL / 14/07/2016
2016-07-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JAMES CARNALL / 14/07/2016
2016-07-21 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / PETER JAMES CARNALL / 14/07/2016
2016-07-13 update person_title Andre Salt: UK Account Manager => Account Manager
2016-07-13 update person_title Scott Simcock: Senior UK Account Manager => Senior UK B2B Account Manager
2016-06-17 update statutory_documents SECOND FILING WITH MUD 10/01/16 FOR FORM AR01
2016-05-20 insert person Jason Browne
2016-05-12 update num_mort_charges 4 => 5
2016-05-12 update num_mort_outstanding 4 => 5
2016-05-12 update statutory_documents SECOND FILING WITH MUD 10/01/16 FOR FORM AR01
2016-04-28 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-04-18 update statutory_documents 11/11/15 STATEMENT OF CAPITAL GBP 58823
2016-04-04 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 060468100005
2016-03-08 delete person Tom Poppleton
2016-03-08 insert person Dave Copestake
2016-03-08 update person_title Andre Salt: International Sales Executive => UK Account Manager
2016-02-09 insert person Andre Salt
2016-02-09 insert person Brendan Nicholls
2016-02-09 insert person Rob Morris
2016-02-09 insert person Scott Simcock
2016-02-09 insert person Stephen Madeley
2016-02-09 insert person Tom Poppleton
2016-02-09 insert person Valentin Masnikovs
2016-02-09 update returns_last_madeup_date 2015-01-10 => 2016-01-10
2016-02-09 update returns_next_due_date 2016-02-07 => 2017-02-07
2016-01-21 update statutory_documents 10/01/16 FULL LIST
2015-12-07 delete person Javier Lopez
2015-12-07 update person_title Peter Singh: Purchasing Manager => Business Development Manager - Sales & Purchasing
2015-10-17 delete person Matthew Sneath
2015-10-07 update accounts_last_madeup_date 2014-04-30 => 2015-04-30
2015-10-07 update accounts_next_due_date 2016-01-31 => 2017-01-31
2015-09-11 update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL
2015-08-22 delete index_pages_linkeddomain civicuk.com
2015-08-22 delete source_ip 94.136.40.75
2015-08-22 insert alias Eurostar Global Electronics Ltd
2015-08-22 insert source_ip 212.67.221.44
2015-06-07 update num_mort_charges 3 => 4
2015-06-07 update num_mort_outstanding 3 => 4
2015-05-05 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 060468100004
2015-03-07 update returns_last_madeup_date 2014-01-11 => 2015-01-10
2015-03-07 update returns_next_due_date 2015-02-07 => 2016-02-07
2015-02-02 update statutory_documents 10/01/15 FULL LIST
2015-01-11 delete management_pages_linkeddomain civicuk.com
2014-11-07 update account_category SMALL => TOTAL EXEMPTION SMALL
2014-11-07 update accounts_last_madeup_date 2013-04-30 => 2014-04-30
2014-11-07 update accounts_next_due_date 2015-01-31 => 2016-01-31
2014-11-07 update num_mort_charges 2 => 3
2014-11-07 update num_mort_outstanding 2 => 3
2014-10-27 update statutory_documents 30/04/14 TOTAL EXEMPTION SMALL
2014-10-18 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 060468100003
2014-04-07 update returns_last_madeup_date 2014-01-10 => 2014-01-11
2014-03-21 update statutory_documents 11/01/14 FULL LIST
2014-03-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR BRETT RICHARD LLEWELLYN WATMOUGH / 21/03/2014
2014-02-07 delete address UNIT 8 EVOLUTION LYMEDALE BUSINESS PARK HOOTERS HALL ROAD NEWCASTLE UNDER LYME STAFFORDSHIRE UNITED KINGDOM ST5 9QF
2014-02-07 insert address UNIT 8 EVOLUTION LYMEDALE BUSINESS PARK HOOTERS HALL ROAD NEWCASTLE UNDER LYME STAFFORDSHIRE ST5 9QF
2014-02-07 update registered_address
2014-02-07 update returns_last_madeup_date 2013-01-10 => 2014-01-10
2014-02-07 update returns_next_due_date 2014-02-07 => 2015-02-07
2014-01-24 update statutory_documents 10/01/14 FULL LIST
2013-11-28 insert about_pages_linkeddomain civicuk.com
2013-11-28 insert career_pages_linkeddomain civicuk.com
2013-11-28 insert contact_pages_linkeddomain civicuk.com
2013-11-28 insert index_pages_linkeddomain civicuk.com
2013-11-28 insert management_pages_linkeddomain civicuk.com
2013-11-28 insert product_pages_linkeddomain civicuk.com
2013-11-28 insert service_pages_linkeddomain civicuk.com
2013-11-07 update accounts_last_madeup_date 2012-04-30 => 2013-04-30
2013-11-07 update accounts_next_due_date 2014-01-31 => 2015-01-31
2013-10-16 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/13
2013-08-12 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-06-24 update returns_last_madeup_date 2012-01-10 => 2013-01-10
2013-06-24 update returns_next_due_date 2013-02-07 => 2014-02-07
2013-06-23 update accounts_last_madeup_date 2011-04-30 => 2012-04-30
2013-06-23 update accounts_next_due_date 2013-01-31 => 2014-01-31
2013-03-11 insert personal_emails ne..@eurostarglobal.co.uk
2013-03-11 delete email pa..@eurostargroup.co.uk
2013-03-11 delete person Pat Barlow
2013-03-11 insert email ne..@eurostarglobal.co.uk
2013-03-11 insert person Neil Barber
2013-01-31 update statutory_documents 10/01/13 FULL LIST
2012-10-11 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/12
2012-10-09 update statutory_documents ARTICLES OF ASSOCIATION
2012-10-09 update statutory_documents ALTER ARTICLES 15/08/2012
2012-01-30 update statutory_documents 23/11/2011
2012-01-11 update statutory_documents 10/01/12 FULL LIST
2011-12-19 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/11
2011-03-23 update statutory_documents ALTER ARTICLES 16/02/2011
2011-03-23 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-03-09 update statutory_documents 16/02/11 STATEMENT OF CAPITAL GBP 50000
2011-03-08 update statutory_documents 16/02/11 STATEMENT OF CAPITAL GBP 50000
2011-03-08 update statutory_documents 16/02/11 STATEMENT OF CAPITAL GBP 50000
2011-02-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PETER JAMES CARNALL / 08/02/2011
2011-02-14 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / PETER JAMES CARNALL / 08/02/2011
2011-02-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/02/2011 FROM, HOT HOUSE, STUDIO 13, ST JAMES, HOUSE, WEBBERLEY LANE, LONGTON, STOKE ON TRENT, STAFFORDSHIRE, ST3 1RJ
2011-02-01 update statutory_documents 10/01/11 FULL LIST
2010-09-22 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/10
2010-02-01 update statutory_documents 10/01/10 FULL LIST
2009-10-16 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/09
2009-05-02 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-03-20 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-01-20 update statutory_documents RETURN MADE UP TO 10/01/09; FULL LIST OF MEMBERS
2008-11-07 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08
2008-09-08 update statutory_documents DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / PETER CARNALL / 19/08/2008
2008-03-06 update statutory_documents VARYING SHARE RIGHTS AND NAMES
2008-02-13 update statutory_documents RETURN MADE UP TO 10/01/08; FULL LIST OF MEMBERS
2008-01-08 update statutory_documents NEW SECRETARY APPOINTED
2007-11-26 update statutory_documents NEW DIRECTOR APPOINTED
2007-11-26 update statutory_documents SECRETARY RESIGNED
2007-03-05 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/01/08 TO 30/04/08
2007-01-10 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION