UK CONTROL PANEL SERVICES - History of Changes


DateDescription
2024-04-27 update statutory_documents NOTICE OF APPOINTMENT OF REPLACEMENT OR ADDITIONAL ADMINISTRATOR:LIQ. CASE NO.1:IP NO.00009402,00013152,00019910
2024-01-02 update statutory_documents NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1
2023-12-07 update statutory_documents NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION:LIQ. CASE NO.1
2023-09-07 delete address COWGILL HOLLOWAY BUSINESS RECOVERY LLP REGENCY HOUSE 45-53 CHORLEY NEW ROAD BOLTON BL1 4QR
2023-09-07 insert address BARID HOUSE SEEBECK PLACE MILTON KEYNES BUCKINGHAMSHIRE MK5 8FR
2023-09-07 update registered_address
2023-08-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/08/2023 FROM COWGILL HOLLOWAY BUSINESS RECOVERY LLP REGENCY HOUSE 45-53 CHORLEY NEW ROAD BOLTON BL1 4QR
2023-07-11 update statutory_documents NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1
2023-02-16 update statutory_documents NOTICE OF ORDER REMOVING ADMINISTRATOR FROM OFFICE:LIQ. CASE NO.1:IP NO.00013152
2022-12-21 update statutory_documents NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1
2022-11-08 update statutory_documents NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION:LIQ. CASE NO.1
2022-07-05 update statutory_documents NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1
2022-02-07 update statutory_documents NOTICE OF CREDITOR'S DECISION ON ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1
2022-01-27 update statutory_documents NOTICE OF APPROVAL OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1
2022-01-11 update statutory_documents NOTICE OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1
2022-01-07 delete address NEWPORT HOUSE NEWPORT ROAD STAFFORD ENGLAND ST16 1DA
2022-01-07 insert address COWGILL HOLLOWAY BUSINESS RECOVERY LLP REGENCY HOUSE 45-53 CHORLEY NEW ROAD BOLTON BL1 4QR
2022-01-07 insert company_previous_name UK CONTROL PANEL SERVICES LIMITED
2022-01-07 update company_status Active => In Administration
2022-01-07 update name UK CONTROL PANEL SERVICES LIMITED => UKCPS REALISATIONS LIMITED
2022-01-07 update registered_address
2021-12-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/12/2021 FROM NEWPORT HOUSE NEWPORT ROAD STAFFORD ST16 1DA ENGLAND
2021-12-15 update statutory_documents NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00013152,00009402
2021-12-06 update statutory_documents COMPANY NAME CHANGED UK CONTROL PANEL SERVICES LIMITED CERTIFICATE ISSUED ON 06/12/21
2021-12-06 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2021-10-07 update accounts_next_due_date 2021-09-29 => 2021-12-29
2021-06-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2021-06-07 update accounts_next_due_date 2021-03-21 => 2021-09-29
2021-05-19 update statutory_documents DISS40 (DISS40(SOAD))
2021-05-18 update statutory_documents FIRST GAZETTE
2021-05-14 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2021-02-08 update account_ref_day 30 => 29
2021-02-08 update accounts_next_due_date 2020-12-30 => 2021-03-21
2020-12-21 update statutory_documents PREVSHO FROM 30/12/2019 TO 29/12/2019
2020-12-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/12/20, NO UPDATES
2020-12-07 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JAMES EDWARD HAWKINS / 01/12/2020
2020-12-07 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS DEBORAH JAYNE HAWKINS / 01/12/2020
2020-07-08 update accounts_next_due_date 2020-09-30 => 2020-12-30
2020-01-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2020-01-07 update accounts_next_due_date 2019-12-26 => 2020-09-30
2019-12-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH JAYNE HAWKINS / 23/12/2019
2019-12-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JAMES EDWARD HAWKINS / 23/12/2019
2019-12-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/12/19, NO UPDATES
2019-12-23 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JAMES EDWARD HAWKINS / 23/12/2019
2019-12-23 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS DEBORAH JAYNE HAWKINS / 23/12/2019
2019-12-03 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2019-10-07 update account_ref_day 31 => 30
2019-10-07 update accounts_next_due_date 2019-09-30 => 2019-12-26
2019-09-26 update statutory_documents PREVSHO FROM 31/12/2018 TO 30/12/2018
2019-02-07 delete address ALEXANDRA HOUSE 74 MOORLAND ROAD BURSLEM STOKE-ON-TRENT STAFFORDSHIRE UNITED KINGDOM ST6 1DY
2019-02-07 insert address NEWPORT HOUSE NEWPORT ROAD STAFFORD ENGLAND ST16 1DA
2019-02-07 update registered_address
2019-01-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/01/2019 FROM ALEXANDRA HOUSE 74 MOORLAND ROAD BURSLEM STOKE-ON-TRENT STAFFORDSHIRE ST6 1DY UNITED KINGDOM
2019-01-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/12/18, NO 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
2018-09-17 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2018-01-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/12/17, NO UPDATES
2017-10-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-10-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-10-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-09-01 update statutory_documents 31/12/16 TOTAL EXEMPTION FULL
2017-01-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/12/16, WITH UPDATES
2016-09-20 delete index_pages_linkeddomain cybernautix.co.uk
2016-09-20 delete source_ip 79.170.44.108
2016-09-20 insert index_pages_linkeddomain trdesigns.co.uk
2016-09-20 insert source_ip 91.207.50.70
2016-07-08 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-07-08 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-06-13 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-03-13 update returns_last_madeup_date 2014-12-18 => 2015-12-18
2016-03-13 update returns_next_due_date 2016-01-15 => 2017-01-15
2016-02-25 update statutory_documents 18/12/15 FULL LIST
2015-10-09 update num_mort_charges 1 => 2
2015-10-09 update num_mort_outstanding 1 => 2
2015-09-17 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 071081040002
2015-07-10 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-07-10 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-06-02 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-03-07 update returns_last_madeup_date 2013-12-18 => 2014-12-18
2015-03-07 update returns_next_due_date 2015-01-15 => 2016-01-15
2015-02-02 update statutory_documents 18/12/14 FULL LIST
2015-01-17 delete source_ip 91.146.108.180
2015-01-17 insert source_ip 79.170.44.108
2014-06-12 delete address Units 7 & 8 Emerald Way, Stone Business Park, Stone, Staffordshire ST15 0SR
2014-06-12 delete contact_pages_linkeddomain google.co.uk
2014-06-12 insert address Packhorse Lane, Burslem, Stoke-on-Trent, Staffordshire, ST6 4RT
2014-06-12 update primary_contact Units 7 & 8, Emerald Way, Stone Business Park, Stone, Staffordshire, ST15 0SR => Packhorse Lane, Burslem, Stoke-on-Trent, Staffordshire, ST6 4RT
2014-05-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-05-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-04-29 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2014-03-08 update num_mort_charges 0 => 1
2014-03-08 update num_mort_outstanding 0 => 1
2014-02-27 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 071081040001
2014-02-07 update returns_last_madeup_date 2012-12-18 => 2013-12-18
2014-02-07 update returns_next_due_date 2014-01-15 => 2015-01-15
2014-01-30 update statutory_documents 18/12/13 FULL LIST
2013-06-25 update returns_last_madeup_date 2011-12-18 => 2012-12-18
2013-06-25 update returns_next_due_date 2013-01-15 => 2014-01-15
2013-06-25 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-06-25 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-05-17 update website_status FlippedRobotsTxt => OK
2013-04-28 update website_status OK => FlippedRobotsTxt
2013-04-04 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2013-03-11 update statutory_documents 18/12/12 FULL LIST
2013-02-13 delete source_ip 188.65.113.3
2013-02-13 insert source_ip 91.146.108.180
2012-03-30 update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL
2012-01-20 update statutory_documents 18/12/11 FULL LIST
2011-04-15 update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL
2011-02-07 update statutory_documents DIRECTOR APPOINTED DEBORAH JAYNE HAWKINS
2011-02-07 update statutory_documents 18/12/10 FULL LIST
2011-02-07 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DEBORAH HAWKINS
2009-12-18 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION