MILLIAMP - 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
2023-12-31 update statutory_documents 31/03/23 UNAUDITED ABRIDGED
2023-10-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/09/23, 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
2022-12-31 update statutory_documents 31/03/22 UNAUDITED ABRIDGED
2022-10-16 update person_title Ben Coote: Junior Design Engineer => Design Engineer
2022-10-16 update person_title Robbie Crowther: Project Manager => Project Apprentice
2022-10-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/09/22, NO UPDATES
2022-02-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-02-07 update accounts_next_due_date 2022-01-31 => 2022-12-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-01-31
2021-12-31 update statutory_documents 31/03/21 UNAUDITED ABRIDGED
2021-12-01 delete address 3-2-4 Storey House White Cross Business Park LANCASTER LA1 4XQ UNITED KINGDOM
2021-12-01 insert person Heidi Silfverberg
2021-12-01 update person_description Ben Coote => Ben Coote
2021-12-01 update person_description Nicola Mortimer => Nicola Mortimer
2021-10-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/09/21, NO UPDATES
2021-08-01 delete person Peter Coates
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
2021-01-18 insert person Robbie Crowther
2021-01-01 update statutory_documents 31/03/20 UNAUDITED ABRIDGED
2020-10-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/09/20, NO UPDATES
2020-07-26 update person_description Rich Grant => Rich Grant
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-06-25 delete coo Nicola Mortimer
2020-06-25 insert otherexecutives Nicola Mortimer
2020-06-25 update person_description Nicola Mortimer => Nicola Mortimer
2020-06-25 update person_title Nicola Mortimer: Operations Director => Director
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
2019-12-31 update statutory_documents 31/03/19 UNAUDITED ABRIDGED
2019-10-24 insert partner_pages_linkeddomain digikey.com
2019-10-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/09/19, NO UPDATES
2019-09-23 delete management_pages_linkeddomain 345atc.co.uk
2019-09-23 insert management_pages_linkeddomain lancasteraircadets.co.uk
2019-07-25 update person_description Nicola Mortimer => Nicola Mortimer
2019-05-25 insert about_pages_linkeddomain heritagecities.com
2019-05-25 update person_description Peter Coates => Peter Coates
2019-05-25 update person_title Peter Coates: Principal Associate Engineer => Associate; Consultant
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
2018-12-31 update statutory_documents 31/03/18 UNAUDITED ABRIDGED
2018-10-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/09/18, NO UPDATES
2018-07-12 insert about_pages_linkeddomain unesco.org
2018-05-24 update website_status FlippedRobots => OK
2018-05-24 update person_title Peter Coates: Principal Associate Consultant => Principal Associate Engineer
2018-05-13 update website_status OK => FlippedRobots
2018-02-10 delete address 3-2-4 Storey House, White Cross Business Park, Lancaster, Lancashire, LA1 4XQ, United Kingdom
2018-02-10 insert management_pages_linkeddomain 345atc.co.uk
2018-02-10 update person_description Ben Coote => Ben Coote
2018-02-10 update person_description Nicola Mortimer => Nicola Mortimer
2018-02-10 update person_description Peter Coates => Peter Coates
2018-02-10 update person_title Peter Coates: Principal Associate Design Engineer => Principal Associate Consultant
2018-01-07 update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED
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
2017-12-31 update statutory_documents 31/03/17 UNAUDITED ABRIDGED
2017-12-28 insert management_pages_linkeddomain greenpower.co.uk
2017-12-28 insert person Ben Coote
2017-12-28 update person_title Peter Coates: Principal Associate Engineer => Principal Associate Design Engineer
2017-11-16 delete address 50 Gloucester Avenue LANCASTER Lancashire LA1 4EU UNITED KINGDOM
2017-11-16 delete contact_pages_linkeddomain thebusinessindex.com
2017-11-16 insert about_pages_linkeddomain whitecrossbusinesspark.co.uk
2017-11-16 insert address 3-2-4 Storey House White Cross Business Park LANCASTER LA1 4XQ UNITED KINGDOM
2017-11-16 insert address 3-2-4 Storey House, White Cross Business Park, Lancaster, Lancashire, LA1 4XQ, United Kingdom
2017-11-16 insert contact_pages_linkeddomain google.co.uk
2017-11-16 insert contact_pages_linkeddomain ilancashire.co.uk
2017-11-16 insert person Peter Coates
2017-11-16 update primary_contact 50 Gloucester Avenue LANCASTER Lancashire LA1 4EU UNITED KINGDOM => 3-2-4 Storey House White Cross Business Park LANCASTER LA1 4XQ UNITED KINGDOM
2017-10-07 delete address 50 GLOUCESTER AVENUE LANCASTER LANCASHIRE LA1 4EU
2017-10-07 insert address 3-2-4 STOREY HOUSE WHITE CROSS BUSINESS PARK SOUTH ROAD LANCASTER LANCASHIRE ENGLAND LA1 4XQ
2017-10-07 update registered_address
2017-09-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/09/2017 FROM 50 GLOUCESTER AVENUE LANCASTER LANCASHIRE LA1 4EU
2017-09-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/09/17, NO UPDATES
2017-03-22 insert about_pages_linkeddomain manchesterairport.co.uk
2017-03-22 insert management_pages_linkeddomain theiet.org
2017-03-22 update person_description Rich Grant => Rich Grant
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
2016-12-31 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-11-23 insert about_pages_linkeddomain wikipedia.org
2016-11-23 insert contact_pages_linkeddomain thebusinessindex.com
2016-10-26 insert coo Nicola Mortimer
2016-10-26 insert sales_emails sa..@milliamp.co.uk
2016-10-26 delete alias Milliamp Technologies Limited
2016-10-26 delete industry_tag Engineering Design
2016-10-26 delete source_ip 31.3.227.46
2016-10-26 insert email sa..@milliamp.co.uk
2016-10-26 insert index_pages_linkeddomain cyberchimps.com
2016-10-26 insert index_pages_linkeddomain twitter.com
2016-10-26 insert index_pages_linkeddomain wordpress.org
2016-10-26 insert person Nicola Mortimer
2016-10-26 insert source_ip 212.111.41.124
2016-10-12 update statutory_documents DIRECTOR APPOINTED MS NICOLA JANE MORTIMER
2016-10-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/09/16, WITH UPDATES
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
2015-12-31 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-11-08 update returns_last_madeup_date 2014-09-29 => 2015-09-29
2015-11-08 update returns_next_due_date 2015-10-27 => 2016-10-27
2015-10-26 update statutory_documents 29/09/15 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
2014-12-31 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-11-07 delete address 50 GLOUCESTER AVENUE LANCASTER LANCASHIRE UNITED KINGDOM LA1 4EU
2014-11-07 delete sic_code 26309 - Manufacture of communication equipment other than telegraph, and telephone apparatus and equipment
2014-11-07 delete sic_code 26512 - Manufacture of electronic industrial process control equipment
2014-11-07 insert address 50 GLOUCESTER AVENUE LANCASTER LANCASHIRE LA1 4EU
2014-11-07 insert sic_code 71121 - Engineering design activities for industrial process and production
2014-11-07 insert sic_code 71122 - Engineering related scientific and technical consulting activities
2014-11-07 update registered_address
2014-11-07 update returns_last_madeup_date 2013-09-29 => 2014-09-29
2014-11-07 update returns_next_due_date 2014-10-27 => 2015-10-27
2014-10-11 update statutory_documents 29/09/14 FULL LIST
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
2013-12-31 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-10-07 update returns_last_madeup_date 2012-09-29 => 2013-09-29
2013-10-07 update returns_next_due_date 2013-10-27 => 2014-10-27
2013-09-30 update statutory_documents 29/09/13 FULL LIST
2013-06-24 update account_category DORMANT => TOTAL EXEMPTION SMALL
2013-06-24 update accounts_last_madeup_date 2011-04-05 => 2012-03-31
2013-06-24 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-06-23 delete sic_code 3663 - Other manufacturing
2013-06-23 delete sic_code 7210 - Hardware consultancy
2013-06-23 delete sic_code 7222 - Other software consultancy and supply
2013-06-23 delete sic_code 7310 - R & d on nat sciences & engineering
2013-06-23 insert sic_code 26309 - Manufacture of communication equipment other than telegraph, and telephone apparatus and equipment
2013-06-23 insert sic_code 26400 - Manufacture of consumer electronics
2013-06-23 insert sic_code 26512 - Manufacture of electronic industrial process control equipment
2013-06-23 insert sic_code 62012 - Business and domestic software development
2013-06-23 update returns_last_madeup_date 2011-09-29 => 2012-09-29
2013-06-23 update returns_next_due_date 2012-10-27 => 2013-10-27
2013-01-23 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-10-24 update statutory_documents 29/09/12 FULL LIST
2011-12-20 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/11
2011-10-05 update statutory_documents CURRSHO FROM 05/04/2012 TO 31/03/2012
2011-10-05 update statutory_documents 29/09/11 FULL LIST
2011-06-25 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10
2011-06-17 update statutory_documents PREVSHO FROM 30/09/2011 TO 05/04/2011
2011-04-09 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SUSAN GRANT
2010-10-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/10/2010 FROM 9 DORSET ROAD WALLASEY WIRRAL CH45 5DB UNITED KINGDOM
2010-10-08 update statutory_documents 29/09/10 FULL LIST
2010-10-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN MARY GRANT / 29/09/2010
2010-09-27 update statutory_documents DIRECTOR APPOINTED MR RICHARD GRANT
2009-09-29 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION