MBS COMPONENTS - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-12-31 => 2023-12-31
2024-04-07 update accounts_next_due_date 2024-09-30 => 2025-09-30
2024-03-10 delete source_ip 81.27.104.248
2024-03-10 insert source_ip 81.27.98.24
2023-06-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/06/23, NO UPDATES
2023-06-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-06-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-05-30 update statutory_documents 31/12/22 TOTAL EXEMPTION FULL
2022-09-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2022-09-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-08-09 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2022-06-27 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR STEPHEN DAVID MORRIS / 01/01/2022
2022-06-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/06/22, NO UPDATES
2021-06-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/06/21, WITH UPDATES
2021-06-15 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JULIE SHARPE
2021-05-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-05-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-04-16 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2020-10-30 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-10-30 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-09-24 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-06-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/06/20, NO UPDATES
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
2019-09-27 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2019-06-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/06/19, 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
2018-09-28 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2018-06-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/06/18, NO UPDATES
2017-07-05 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN DAVID MORRIS
2017-06-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/06/17, WITH UPDATES
2017-06-08 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-06-08 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-06-08 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-05-17 update statutory_documents 31/12/16 TOTAL EXEMPTION FULL
2016-07-07 update returns_last_madeup_date 2015-06-15 => 2016-06-15
2016-07-07 update returns_next_due_date 2016-07-13 => 2017-07-13
2016-06-22 update statutory_documents 15/06/16 FULL LIST
2016-06-08 update num_mort_charges 1 => 2
2016-06-08 update num_mort_outstanding 1 => 2
2016-05-27 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 072846820002
2016-05-13 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-05-13 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-03-22 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2015-10-07 delete address UNIT I TYSON COURTYARD WELDON SOUTH INDUSTRIAL ESTATE CORBY NORTHAMPTONSHIRE NN18 8AZ
2015-10-07 insert address UNIT L TYSON COURTYARD WELDON SOUTH INDUSTRIAL ESTATE CORBY NORTHAMPTONSHIRE ENGLAND NN18 8AZ
2015-10-07 update registered_address
2015-09-30 delete address Unit I Tyson Courtyard Weldon South Industrial Estate Corby Northants NN18 8AZ UK
2015-09-30 insert address Unit L Tyson Courtyard Weldon South Industrial Estate Corby Northants NN18 8AZ UK
2015-09-30 update primary_contact Unit I Tyson Courtyard Weldon South Industrial Estate Corby Northants NN18 8AZ UK => Unit L Tyson Courtyard Weldon South Industrial Estate Corby Northants NN18 8AZ UK
2015-09-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/09/2015 FROM UNIT I TYSON COURTYARD WELDON SOUTH INDUSTRIAL ESTATE CORBY NORTHAMPTONSHIRE NN18 8AZ
2015-09-07 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-09-07 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-08-10 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-08-05 delete source_ip 109.123.103.129
2015-08-05 insert source_ip 81.27.104.248
2015-07-08 update returns_last_madeup_date 2014-06-15 => 2015-06-15
2015-07-08 update returns_next_due_date 2015-07-13 => 2016-07-13
2015-06-15 update statutory_documents 15/06/15 FULL LIST
2014-08-07 update accounts_last_madeup_date 2012-06-30 => 2013-12-31
2014-08-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-07-31 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2014-07-07 update returns_last_madeup_date 2013-06-15 => 2014-06-15
2014-07-07 update returns_next_due_date 2014-07-13 => 2015-07-13
2014-06-17 update statutory_documents 15/06/14 FULL LIST
2014-04-07 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARK SEVERN
2014-04-03 update website_status FlippedRobots => OK
2014-04-03 update robots_txt_status www.mbs-components.com: 404 => 200
2014-03-24 update website_status OK => FlippedRobots
2014-01-23 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR VANESSA AINSWORTH
2013-07-01 update returns_last_madeup_date 2012-06-15 => 2013-06-15
2013-07-01 update returns_next_due_date 2013-07-13 => 2014-07-13
2013-06-25 update account_ref_day 30 => 31
2013-06-25 update account_ref_month 6 => 12
2013-06-25 update accounts_last_madeup_date 2011-06-30 => 2012-06-30
2013-06-25 update accounts_next_due_date 2013-03-31 => 2014-09-30
2013-06-21 delete sic_code 7487 - Other business activities
2013-06-21 insert sic_code 26110 - Manufacture of electronic components
2013-06-21 update returns_last_madeup_date 2011-06-15 => 2012-06-15
2013-06-21 update returns_next_due_date 2012-07-13 => 2013-07-13
2013-06-19 update statutory_documents 15/06/13 FULL LIST
2013-02-26 update statutory_documents CURREXT FROM 30/06/2013 TO 31/12/2013
2013-02-20 update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL
2012-06-21 update statutory_documents 15/06/12 FULL LIST
2012-01-30 update statutory_documents 30/06/11 TOTAL EXEMPTION SMALL
2011-07-12 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-06-15 update statutory_documents 15/06/11 FULL LIST
2011-02-11 update statutory_documents DIRECTOR APPOINTED JULIE SHARPE
2011-02-11 update statutory_documents 01/01/11 STATEMENT OF CAPITAL GBP 1000.00
2010-09-14 update statutory_documents DIRECTOR APPOINTED DAVID CARLOS CHAPMAN
2010-09-14 update statutory_documents DIRECTOR APPOINTED MARK BENJAMIN SEVERN
2010-09-14 update statutory_documents 01/09/10 STATEMENT OF CAPITAL GBP 910.00
2010-08-25 update statutory_documents DIRECTOR APPOINTED VANESSA MARIA AINSWORTH
2010-08-25 update statutory_documents ADOPT ARTICLES 01/07/2010
2010-08-25 update statutory_documents 16/07/10 STATEMENT OF CAPITAL GBP 730.00
2010-06-15 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION