PROTOTYPE ELECTRONICS - History of Changes


DateDescription
2024-08-30 update statutory_documents 30/11/23 TOTAL EXEMPTION FULL
2024-05-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/04/24, WITH UPDATES
2024-05-16 update statutory_documents 01/10/23 STATEMENT OF CAPITAL GBP 200
2023-09-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/09/23, NO UPDATES
2023-09-07 update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL
2023-09-07 update accounts_last_madeup_date 2021-11-30 => 2022-11-30
2023-09-07 update accounts_next_due_date 2023-08-31 => 2024-08-31
2023-08-31 update statutory_documents 30/11/22 TOTAL EXEMPTION FULL
2023-04-07 update num_mort_charges 4 => 5
2023-04-07 update num_mort_satisfied 2 => 3
2023-02-26 delete index_pages_linkeddomain gdpri.co
2023-02-26 delete phone +44 (0)1300 348058
2023-02-26 insert index_pages_linkeddomain amiweb.co.uk
2023-02-26 update robots_txt_status www.prototypeelectronics.co.uk: 404 => 200
2022-12-15 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 074294650005
2022-11-22 delete source_ip 173.254.30.148
2022-11-22 insert source_ip 62.182.18.146
2022-11-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/09/22, WITH UPDATES
2022-11-10 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR WAYNE PHILLIP MASTERMAN / 01/01/2022
2022-10-24 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 074294650002
2022-06-07 update num_mort_outstanding 3 => 2
2022-06-07 update num_mort_satisfied 1 => 2
2022-05-11 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2022-05-07 update num_mort_outstanding 4 => 3
2022-05-07 update num_mort_satisfied 0 => 1
2022-03-30 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 074294650003
2022-03-23 update statutory_documents DIRECTOR APPOINTED MR DARREN POCOCK
2022-01-07 update accounts_last_madeup_date 2020-11-30 => 2021-11-30
2022-01-07 update accounts_next_due_date 2022-08-31 => 2023-08-31
2021-12-21 update statutory_documents 30/11/21 UNAUDITED ABRIDGED
2021-11-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/11/21, WITH UPDATES
2021-09-07 update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED
2021-09-07 update accounts_last_madeup_date 2019-11-30 => 2020-11-30
2021-09-07 update accounts_next_due_date 2021-08-31 => 2022-08-31
2021-08-31 update statutory_documents 30/11/20 UNAUDITED ABRIDGED
2021-08-07 update num_mort_charges 3 => 4
2021-08-07 update num_mort_outstanding 3 => 4
2021-06-30 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 074294650004
2021-01-30 delete address Unit 50B, The Enterprise Park Piddlehinton Dorchester Dorset DT2 7UA
2021-01-30 insert address Unit 50B, Enterprise Park Piddlehinton Dorchester Dorset DT2 7UA
2021-01-30 update primary_contact Unit 50B, The Enterprise Park Piddlehinton Dorchester Dorset DT2 7UA => Unit 50B, Enterprise Park Piddlehinton Dorchester Dorset DT2 7UA
2020-12-07 update num_mort_charges 2 => 3
2020-12-07 update num_mort_outstanding 2 => 3
2020-11-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/11/20, WITH UPDATES
2020-11-02 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 074294650003
2020-10-30 update accounts_last_madeup_date 2018-11-30 => 2019-11-30
2020-10-30 update accounts_next_due_date 2020-11-30 => 2021-08-31
2020-08-19 update statutory_documents 30/11/19 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-08-31 => 2020-11-30
2019-11-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/11/19, WITH UPDATES
2019-10-24 delete source_ip 173.254.28.138
2019-10-24 insert source_ip 173.254.30.148
2019-08-07 update accounts_last_madeup_date 2017-11-30 => 2018-11-30
2019-08-07 update accounts_next_due_date 2019-08-31 => 2020-08-31
2019-07-25 update statutory_documents 30/11/18 TOTAL EXEMPTION FULL
2019-04-22 insert about_pages_linkeddomain gdpri.co
2019-04-22 insert contact_pages_linkeddomain gdpri.co
2019-04-22 insert index_pages_linkeddomain gdpri.co
2019-04-22 insert service_pages_linkeddomain gdpri.co
2019-04-22 insert terms_pages_linkeddomain gdpri.co
2018-11-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/11/18, WITH UPDATES
2018-07-08 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-07-08 update accounts_last_madeup_date 2016-11-30 => 2017-11-30
2018-07-08 update accounts_next_due_date 2018-08-31 => 2019-08-31
2018-06-13 update statutory_documents 30/11/17 TOTAL EXEMPTION FULL
2017-11-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/11/17, WITH UPDATES
2017-08-08 insert about_pages_linkeddomain twitter.com
2017-08-08 insert contact_pages_linkeddomain twitter.com
2017-08-08 insert index_pages_linkeddomain twitter.com
2017-08-08 insert service_pages_linkeddomain twitter.com
2017-08-08 insert terms_pages_linkeddomain twitter.com
2017-07-07 update accounts_last_madeup_date 2015-11-30 => 2016-11-30
2017-07-07 update accounts_next_due_date 2017-08-31 => 2018-08-31
2017-06-13 update statutory_documents 30/11/16 TOTAL EXEMPTION SMALL
2016-11-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/11/16, WITH UPDATES
2016-06-08 update accounts_last_madeup_date 2014-11-30 => 2015-11-30
2016-06-08 update accounts_next_due_date 2016-08-31 => 2017-08-31
2016-05-04 update statutory_documents 30/11/15 TOTAL EXEMPTION SMALL
2015-12-08 delete address UNIT 50B THE ENTERPRISE PARK PIDDLEHINTON DORCHESTER DORSET ENGLAND DT2 7UA
2015-12-08 insert address UNIT 50B THE ENTERPRISE PARK PIDDLEHINTON DORCHESTER DORSET DT2 7UA
2015-12-08 update registered_address
2015-12-08 update returns_last_madeup_date 2014-11-04 => 2015-11-04
2015-12-08 update returns_next_due_date 2015-12-02 => 2016-12-02
2015-11-05 update statutory_documents 04/11/15 FULL LIST
2015-10-08 delete address UNIT 50B ENTERPRISE PARK PIDDLEHINTON DORCHESTER DORSET ENGLAND DT2 7UA
2015-10-08 insert address UNIT 50B THE ENTERPRISE PARK PIDDLEHINTON DORCHESTER DORSET ENGLAND DT2 7UA
2015-10-08 update registered_address
2015-09-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/09/2015 FROM UNIT 50B ENTERPRISE PARK PIDDLEHINTON DORCHESTER DORSET DT2 7UA ENGLAND
2015-08-12 update accounts_last_madeup_date 2013-11-30 => 2014-11-30
2015-08-12 update accounts_next_due_date 2015-08-31 => 2016-08-31
2015-07-16 update statutory_documents 30/11/14 TOTAL EXEMPTION SMALL
2015-06-07 delete phone +44 (0)1305 848699
2015-06-07 delete phone 01305 848699
2015-06-07 insert phone +44 (0)1300 348058
2015-06-07 insert phone 01300 348058
2015-03-24 delete address Unit 36, The Enterprise Park Piddlehinton Dorchester Dorset DT2 7UA
2015-03-24 insert address Unit 50B, The Enterprise Park Piddlehinton Dorchester Dorset DT2 7UA
2015-03-24 update primary_contact Unit 36, The Enterprise Park Piddlehinton Dorchester Dorset DT2 7UA => Unit 50B, The Enterprise Park Piddlehinton Dorchester Dorset DT2 7UA
2015-03-07 delete address UNIT 36 ENTERPRISE PARK PIDDLEHINTON DORCHESTER DORSET DT2 7UA
2015-03-07 insert address UNIT 50B ENTERPRISE PARK PIDDLEHINTON DORCHESTER DORSET ENGLAND DT2 7UA
2015-03-07 update num_mort_charges 1 => 2
2015-03-07 update num_mort_outstanding 1 => 2
2015-03-07 update registered_address
2015-02-09 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 074294650002
2015-02-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/02/2015 FROM UNIT 36 ENTERPRISE PARK PIDDLEHINTON DORCHESTER DORSET DT2 7UA
2014-12-07 update returns_last_madeup_date 2013-11-04 => 2014-11-04
2014-12-07 update returns_next_due_date 2014-12-02 => 2015-12-02
2014-11-06 update statutory_documents 04/11/14 FULL LIST
2014-06-07 update accounts_last_madeup_date 2012-11-30 => 2013-11-30
2014-06-07 update accounts_next_due_date 2014-08-31 => 2015-08-31
2014-05-26 delete general_emails co..@protoelect.co.uk
2014-05-26 insert general_emails co..@prototypeelectronics.co.uk
2014-05-26 delete email co..@protoelect.co.uk
2014-05-26 delete index_pages_linkeddomain google.com
2014-05-26 delete registration_number 7429465
2014-05-26 insert address Unit 36, The Enterprise Park Piddlehinton Dorchester Dorset DT2 7UA
2014-05-26 insert email co..@prototypeelectronics.co.uk
2014-05-26 insert phone +44 (0)1305 848699
2014-05-26 update primary_contact null => Unit 36, The Enterprise Park Piddlehinton Dorchester Dorset DT2 7UA
2014-05-14 update statutory_documents 30/11/13 TOTAL EXEMPTION SMALL
2013-12-07 delete address UNIT 36 ENTERPRISE PARK PIDDLEHINTON DORCHESTER DORSET ENGLAND DT2 7UA
2013-12-07 insert address UNIT 36 ENTERPRISE PARK PIDDLEHINTON DORCHESTER DORSET DT2 7UA
2013-12-07 update registered_address
2013-12-07 update returns_last_madeup_date 2012-11-04 => 2013-11-04
2013-12-07 update returns_next_due_date 2013-12-02 => 2014-12-02
2013-11-15 update statutory_documents 04/11/13 FULL LIST
2013-06-26 update accounts_last_madeup_date 2011-11-30 => 2012-11-30
2013-06-26 update accounts_next_due_date 2013-08-31 => 2014-08-31
2013-06-23 update returns_last_madeup_date 2011-11-04 => 2012-11-04
2013-06-23 update returns_next_due_date 2012-12-02 => 2013-12-02
2013-06-22 update num_mort_charges 0 => 1
2013-06-22 update num_mort_outstanding 0 => 1
2013-05-31 update statutory_documents 30/11/12 TOTAL EXEMPTION SMALL
2013-01-15 delete phone 01305 848 679
2013-01-15 insert phone 01305 848 699
2012-11-08 update statutory_documents 04/11/12 NO CHANGES
2012-09-24 update statutory_documents DIRECTOR APPOINTED MRS AMANDA MASTERMAN
2012-09-03 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-05-23 update statutory_documents 30/11/11 TOTAL EXEMPTION SMALL
2011-11-04 update statutory_documents 04/11/11 FULL LIST
2011-04-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/04/2011 FROM 15 GRAFTON AVENUE WEYMOUTH DT49RZ UNITED KINGDOM
2011-03-11 update statutory_documents DIRECTOR APPOINTED MR DUANE ANTHONY STREET
2011-02-03 update statutory_documents DIRECTOR APPOINTED MR WAYNE PHILLIP MASTERMAN
2011-01-28 update statutory_documents DIRECTOR APPOINTED MRS SOPHIE LUCE MARTINE JARRET
2010-11-04 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2010-11-04 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PETER VALAITIS