3G CONTROLS - History of Changes


DateDescription
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
2023-04-14 update statutory_documents 31/12/22 UNAUDITED ABRIDGED
2023-04-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/03/23, NO UPDATES
2022-09-07 update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED
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
2022-08-01 update statutory_documents 31/12/21 UNAUDITED ABRIDGED
2022-05-31 update statutory_documents DIRECTOR APPOINTED MRS ANGELA MILLNS
2022-05-31 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JAMES MILLNS / 30/05/2022
2022-04-13 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2022-04-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/03/22, NO UPDATES
2021-08-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-08-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-07-28 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2021-07-14 insert about_pages_linkeddomain spiritshack.co.uk
2021-07-14 insert contact_pages_linkeddomain spiritshack.co.uk
2021-07-14 insert index_pages_linkeddomain spiritshack.co.uk
2021-07-14 insert service_pages_linkeddomain spiritshack.co.uk
2021-03-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/03/21, WITH UPDATES
2021-02-06 insert about_pages_linkeddomain synergy-uk.com
2021-02-06 insert contact_pages_linkeddomain synergy-uk.com
2021-02-06 insert index_pages_linkeddomain synergy-uk.com
2021-02-06 insert service_pages_linkeddomain synergy-uk.com
2020-08-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-08-07 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-07-30 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2020-07-28 update statutory_documents SECRETARY APPOINTED MRS ANGELA MILLNS
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-04-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/04/20, WITH 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
2019-07-31 delete index_pages_linkeddomain synergy-uk.com
2019-07-11 update statutory_documents 01/11/18 STATEMENT OF CAPITAL GBP 1003
2019-04-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/04/19, NO UPDATES
2018-10-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/04/18, NO UPDATES
2018-10-07 update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL
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
2018-08-30 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2017-11-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/10/17, NO UPDATES
2017-10-07 update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED
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
2017-09-17 update statutory_documents 31/12/16 UNAUDITED ABRIDGED
2016-10-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/10/16, WITH UPDATES
2016-10-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-10-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-09-28 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-09-07 update num_mort_charges 1 => 2
2016-09-07 update num_mort_outstanding 1 => 2
2016-08-03 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 055874350002
2016-07-10 update website_status DomainNotFound => OK
2016-07-10 delete source_ip 178.79.171.21
2016-07-10 insert source_ip 88.208.252.228
2016-05-14 update website_status OK => DomainNotFound
2015-12-07 delete sic_code 70229 - Management consultancy activities other than financial management
2015-12-07 insert sic_code 43290 - Other construction installation
2015-12-07 update returns_last_madeup_date 2014-10-10 => 2015-10-10
2015-12-07 update returns_next_due_date 2015-11-07 => 2016-11-07
2015-11-02 update statutory_documents 10/10/15 FULL LIST
2015-10-07 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-10-07 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-09-26 delete source_ip 94.76.208.222
2015-09-26 insert source_ip 178.79.171.21
2015-09-26 update website_status FlippedRobots => OK
2015-09-25 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-09-07 update website_status OK => FlippedRobots
2014-11-07 delete address STRATEGY HOUSE CLAYLANDS AVENUE WORKSOP NOTTINGHAMSHIRE ENGLAND S81 7BQ
2014-11-07 insert address STRATEGY HOUSE CLAYLANDS AVENUE WORKSOP NOTTINGHAMSHIRE S81 7BQ
2014-11-07 update registered_address
2014-11-07 update returns_last_madeup_date 2013-10-10 => 2014-10-10
2014-11-07 update returns_next_due_date 2014-11-07 => 2015-11-07
2014-10-14 update statutory_documents 10/10/14 FULL LIST
2014-10-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-10-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-09-30 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2014-05-07 delete address MATRIX BUSINESS CENTRE NOBEL WAY DINNINGTON SHEFFIELD S25 3QB
2014-05-07 insert address STRATEGY HOUSE CLAYLANDS AVENUE WORKSOP NOTTINGHAMSHIRE ENGLAND S81 7BQ
2014-05-07 update registered_address
2014-04-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/04/2014 FROM MATRIX BUSINESS CENTRE NOBEL WAY DINNINGTON SHEFFIELD S25 3QB
2014-04-22 delete address Matrix Business Centre Noble Way Dinnington South Yorkshire S25 3QB
2014-04-22 delete phone 01909547027
2014-04-22 delete phone 1909 547027
2014-04-22 insert address Strategy House Claylands Avenue Worksop South Yorkshire S81 7BQ
2014-04-22 insert address Strategy House Claylands Avenue Worksop South Yorkshire S81 7QB
2014-04-22 insert phone 01909 500010
2014-04-22 insert phone 1909 500010
2014-04-22 update primary_contact Matrix Business Centre Noble Way Dinnington South Yorkshire S25 3QB => Strategy House Claylands Avenue Worksop South Yorkshire S81 7BQ
2014-04-04 update statutory_documents 19/02/14 STATEMENT OF CAPITAL GBP 1000
2013-11-07 delete address 80-82 HEATHMILL LANE DIGBETH BIRMINGHAM B9 4AR
2013-11-07 insert address MATRIX BUSINESS CENTRE NOBEL WAY DINNINGTON SHEFFIELD S25 3QB
2013-11-07 update num_mort_charges 0 => 1
2013-11-07 update num_mort_outstanding 0 => 1
2013-11-07 update registered_address
2013-11-07 update returns_last_madeup_date 2012-10-10 => 2013-10-10
2013-11-07 update returns_next_due_date 2013-11-07 => 2014-11-07
2013-10-30 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MOHAMMED SHAIKH
2013-10-30 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SAQIB SHAIKH
2013-10-24 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 055874350001
2013-10-22 insert general_emails in..@3gcontrols.co.uk
2013-10-22 delete address 80-82 Heathmill Lane Digbeth Birmingham B9 4AR
2013-10-22 delete fax 0121 766 8502
2013-10-22 delete phone 0121 766 8837
2013-10-22 delete phone 08002118699
2013-10-22 insert email in..@3gcontrols.co.uk
2013-10-22 insert phone 1909 547027
2013-10-17 update statutory_documents 10/10/13 FULL LIST
2013-10-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/10/2013 FROM 80-82 HEATHMILL LANE DIGBETH BIRMINGHAM B9 4AR
2013-10-15 update statutory_documents APPOINTMENT TERMINATED, SECRETARY KASIR SHAIKH
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
2013-06-23 update returns_last_madeup_date 2011-10-10 => 2012-10-10
2013-06-23 update returns_next_due_date 2012-11-07 => 2013-11-07
2013-02-26 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2013-02-06 update website_status OK
2013-01-23 update website_status FlippedRobotsTxt
2012-10-11 update statutory_documents 10/10/12 FULL LIST
2012-10-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SAQIB SHAIKH / 01/05/2012
2012-04-12 update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL
2011-11-01 update statutory_documents 10/10/11 FULL LIST
2011-06-13 update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL
2011-02-08 update statutory_documents 10/10/10 FULL LIST
2011-02-08 update statutory_documents 01/12/10 STATEMENT OF CAPITAL GBP 1500
2010-10-20 update statutory_documents DIRECTOR APPOINTED MR SAQIB SHAIKH
2010-10-18 update statutory_documents DIRECTOR APPOINTED MR MATTHEW JAMES MILLNS
2010-06-07 update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL
2009-11-19 update statutory_documents 10/10/09 FULL LIST
2009-11-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MOHAMMED KASIR SHAIKH / 19/11/2009
2009-05-12 update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL
2008-10-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MOHAMMED SHAIKH / 14/10/2008
2008-10-14 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / KASIR SHAIKH / 14/10/2008
2008-10-14 update statutory_documents RETURN MADE UP TO 10/10/08; FULL LIST OF MEMBERS
2008-09-05 update statutory_documents APPOINTMENT TERMINATED DIRECTOR SAQIB SHAIKH
2008-06-18 update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL
2007-10-17 update statutory_documents RETURN MADE UP TO 10/10/07; FULL LIST OF MEMBERS
2007-05-25 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-03-10 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/10/06 TO 31/12/06
2006-10-18 update statutory_documents RETURN MADE UP TO 10/10/06; FULL LIST OF MEMBERS
2006-09-27 update statutory_documents NEW DIRECTOR APPOINTED
2005-10-10 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION