Date | Description |
2025-04-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/04/25, NO UPDATES |
2024-08-24 |
delete general_emails en..@mi-3.co.uk |
2024-08-24 |
delete email en..@mi-3.co.uk |
2024-08-24 |
insert email in..@karlstorz.com |
2024-07-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/23 |
2024-04-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/04/24, NO UPDATES |
2023-10-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-10-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-09-26 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/22 |
2023-04-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/04/23, NO UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2023-04-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-10-11 |
update statutory_documents DIRECTOR APPOINTED KLAUS MICHAEL HAMMERL |
2022-09-12 |
update statutory_documents DIRECTOR APPOINTED MR STEFAN REHBEIN |
2022-09-08 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARK GREEN |
2022-09-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/21 |
2022-07-21 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GUY TOPPING |
2022-04-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/04/22, NO UPDATES |
2021-10-07 |
update account_category SMALL => FULL |
2021-10-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-10-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-09-15 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/20 |
2021-08-14 |
delete email st@mi-3.co.uk |
2021-08-14 |
delete index_pages_linkeddomain weareaeroplane.com |
2021-08-14 |
delete source_ip 3.248.8.137 |
2021-08-14 |
delete source_ip 52.49.198.28 |
2021-08-14 |
delete source_ip 52.212.43.230 |
2021-08-14 |
insert registration_number 05778266 |
2021-08-14 |
insert source_ip 51.104.28.70 |
2021-04-26 |
insert general_emails en..@mi-3.co.uk |
2021-04-26 |
delete source_ip 63.33.19.148 |
2021-04-26 |
delete source_ip 52.18.26.20 |
2021-04-26 |
delete source_ip 52.31.80.183 |
2021-04-26 |
insert email en..@mi-3.co.uk |
2021-04-26 |
insert source_ip 3.248.8.137 |
2021-04-26 |
insert source_ip 52.49.198.28 |
2021-04-26 |
insert source_ip 52.212.43.230 |
2021-04-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/04/21, NO UPDATES |
2021-02-02 |
update person_description Guy Topping => Guy Topping |
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 |
2020-10-11 |
delete person Leonor Ramalho |
2020-10-11 |
insert person James Scorer |
2020-10-11 |
insert person Patrick Duggan |
2020-10-11 |
update person_description Louise Sanders => Louise Sanders |
2020-09-04 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19 |
2020-07-19 |
delete source_ip 3.248.8.137 |
2020-07-19 |
delete source_ip 52.49.198.28 |
2020-07-19 |
delete source_ip 52.212.43.230 |
2020-07-19 |
insert person Leonor Ramalho |
2020-07-19 |
insert person Louise Sanders |
2020-07-19 |
insert person Noel Marques-Neves |
2020-07-19 |
insert person Sara Yohn |
2020-07-19 |
insert source_ip 63.33.19.148 |
2020-07-19 |
insert source_ip 52.18.26.20 |
2020-07-19 |
insert source_ip 52.31.80.183 |
2020-07-19 |
update person_description Ash Jeffrey => Ash Jeffrey |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-06-13 |
delete source_ip 63.33.19.148 |
2020-06-13 |
delete source_ip 52.18.26.20 |
2020-06-13 |
delete source_ip 52.31.80.183 |
2020-06-13 |
insert source_ip 3.248.8.137 |
2020-06-13 |
insert source_ip 52.49.198.28 |
2020-06-13 |
insert source_ip 52.212.43.230 |
2020-06-13 |
update robots_txt_status www.mi-3.co.uk: 404 => 200 |
2020-05-14 |
delete person Marta Cybula |
2020-05-14 |
delete source_ip 76.223.9.102 |
2020-05-14 |
delete source_ip 13.248.141.96 |
2020-05-14 |
insert source_ip 63.33.19.148 |
2020-05-14 |
insert source_ip 52.18.26.20 |
2020-05-14 |
insert source_ip 52.31.80.183 |
2020-05-14 |
update person_description Kelly Jackson => Kelly Jackson |
2020-04-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/04/20, WITH UPDATES |
2020-02-13 |
delete otherexecutives Stuart Thompson |
2020-02-13 |
delete person Glenn Lawton |
2020-02-13 |
delete person Stuart Thompson |
2020-02-13 |
update person_description Guy Topping => Guy Topping |
2020-02-13 |
update person_description Kelly Jackson => Kelly Jackson |
2019-11-28 |
delete person Tim Ravenscroft |
2019-11-28 |
update person_description Kelly Jackson => Kelly Jackson |
2019-10-07 |
update account_category FULL => SMALL |
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 |
2019-09-28 |
delete person Stuart Marsden |
2019-09-28 |
update person_description Marta Cybula => Marta Cybula |
2019-09-03 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18 |
2019-05-23 |
delete source_ip 52.18.28.194 |
2019-05-23 |
delete source_ip 52.210.79.213 |
2019-05-23 |
delete source_ip 54.246.142.184 |
2019-05-23 |
insert source_ip 76.223.9.102 |
2019-05-23 |
insert source_ip 13.248.141.96 |
2019-05-22 |
update statutory_documents CESSATION OF IAN STUART THOMPSON AS A PSC |
2019-05-22 |
update statutory_documents NOTIFICATION OF PSC STATEMENT ON 14/05/2019 |
2019-05-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/04/19, NO UPDATES |
2019-04-20 |
delete career_pages_linkeddomain webflow.com |
2019-04-20 |
delete source_ip 52.18.219.251 |
2019-04-20 |
delete source_ip 52.209.82.31 |
2019-04-20 |
delete source_ip 54.246.203.99 |
2019-04-20 |
insert career_pages_linkeddomain website-files.com |
2019-04-20 |
insert person Ash Jeffrey |
2019-04-20 |
insert source_ip 52.18.28.194 |
2019-04-20 |
insert source_ip 52.210.79.213 |
2019-04-20 |
insert source_ip 54.246.142.184 |
2019-04-20 |
update person_description Stuart Marsden => Stuart Marsden |
2019-03-20 |
delete managingdirector Stuart Thompson |
2019-03-20 |
insert managingdirector Guy Topping |
2019-03-20 |
insert otherexecutives Stuart Thompson |
2019-03-20 |
delete person Alan Gallagher |
2019-03-20 |
delete person Zeyad Ibrahim |
2019-03-20 |
insert person Guy Topping |
2019-03-20 |
update person_description Marta Cybula => Marta Cybula |
2019-03-20 |
update person_description Stuart Thompson => Stuart Thompson |
2019-03-20 |
update person_title Stuart Thompson: Managing Director => Sales and Marketing Director |
2019-03-01 |
update statutory_documents DIRECTOR APPOINTED MR BERND HERMANN |
2019-03-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL TROENDLE |
2019-01-29 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR IAN THOMPSON |
2019-01-03 |
update statutory_documents DIRECTOR APPOINTED MR GUY THOMAS TOPPING |
2018-12-23 |
delete source_ip 52.19.141.19 |
2018-12-23 |
delete source_ip 52.212.33.83 |
2018-12-23 |
delete source_ip 54.229.32.58 |
2018-12-23 |
insert source_ip 52.18.219.251 |
2018-12-23 |
insert source_ip 52.209.82.31 |
2018-12-23 |
insert source_ip 54.246.203.99 |
2018-12-06 |
update statutory_documents CESSATION OF IAN MCLAUGHLIN AS A PSC |
2018-10-31 |
delete person Kerry Moran |
2018-10-31 |
delete source_ip 34.240.234.47 |
2018-10-31 |
delete source_ip 34.255.227.189 |
2018-10-31 |
delete source_ip 52.213.60.166 |
2018-10-31 |
insert email st@mi-3.co.uk |
2018-10-31 |
insert source_ip 52.19.141.19 |
2018-10-31 |
insert source_ip 52.212.33.83 |
2018-10-31 |
insert source_ip 54.229.32.58 |
2018-10-31 |
update person_description Marta Cybula => Marta Cybula |
2018-10-07 |
update account_category AUDITED ABRIDGED => 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 |
2018-09-27 |
delete source_ip 217.194.219.2 |
2018-09-27 |
insert source_ip 34.240.234.47 |
2018-09-27 |
insert source_ip 34.255.227.189 |
2018-09-27 |
insert source_ip 52.213.60.166 |
2018-09-27 |
update robots_txt_status www.mi-3.co.uk: 200 => 404 |
2018-08-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/17 |
2018-04-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/04/18, WITH UPDATES |
2018-04-20 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAN STUART THOMPSON |
2018-04-17 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR IAN MCLAUGHLIN |
2017-10-07 |
update account_category FULL => AUDITED 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 |
2017-09-21 |
update statutory_documents PURCHASE OF SHARES 27/07/2017 |
2017-09-13 |
update statutory_documents 31/12/16 AUDITED ABRIDGED |
2017-09-07 |
update num_mort_outstanding 2 => 1 |
2017-09-07 |
update num_mort_satisfied 0 => 1 |
2017-08-22 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
2017-04-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/04/17, WITH UPDATES |
2016-12-02 |
update website_status EmptyPage => OK |
2016-10-07 |
update account_category SMALL => FULL |
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 |
2016-09-26 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/15 |
2016-09-08 |
update website_status OK => EmptyPage |
2016-05-13 |
update returns_last_madeup_date 2015-04-12 => 2016-04-11 |
2016-05-13 |
update returns_next_due_date 2016-05-09 => 2017-05-09 |
2016-05-05 |
delete source_ip 216.128.1.166 |
2016-05-05 |
insert source_ip 217.194.219.2 |
2016-04-19 |
update statutory_documents 11/04/16 FULL LIST |
2016-01-21 |
update website_status EmptyPage => OK |
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 |
2015-08-25 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14 |
2015-08-24 |
update website_status OK => EmptyPage |
2015-06-08 |
update returns_last_madeup_date 2015-04-11 => 2015-04-12 |
2015-05-29 |
update statutory_documents 12/04/15 FULL LIST |
2015-05-07 |
update returns_last_madeup_date 2014-04-11 => 2015-04-11 |
2015-05-07 |
update returns_next_due_date 2015-05-09 => 2016-05-09 |
2015-04-17 |
update statutory_documents 11/04/15 FULL LIST |
2015-02-28 |
delete address Shadsworth Business Park
Nuttalls Way
Sett End Road West
Blackburn
BB1 2QJ
Lancashire |
2015-02-28 |
delete address Shadsworth Business Park
Nuttalls Way
Sett End Road West
Blackburn
BB1 2QJ Lancs |
2015-02-28 |
insert address Shadsworth Business Park
Nuttalls Way
Blackburn
Lancashire BB1 2QJ |
2015-02-28 |
update primary_contact Shadsworth Business Park
Nuttalls Way
Sett End Road West
Blackburn
BB1 2QJ Lancs => Shadsworth Business Park
Nuttalls Way
Blackburn
Lancashire BB1 2QJ |
2014-12-06 |
insert career_pages_linkeddomain vimeo.com |
2014-12-06 |
insert contact_pages_linkeddomain vimeo.com |
2014-12-06 |
insert index_pages_linkeddomain vimeo.com |
2014-10-25 |
delete contact_pages_linkeddomain google.com |
2014-09-23 |
update website_status EmptyPage => OK |
2014-09-23 |
insert address Shadsworth Business Park
Nuttalls Way
Sett End Road West
Blackburn
BB1 2QJ Lancs |
2014-09-23 |
update founded_year null => 2006 |
2014-09-23 |
update primary_contact null => Shadsworth Business Park
Nuttalls Way
Sett End Road West
Blackburn
BB1 2QJ Lancs |
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 |
2014-05-07 |
update returns_last_madeup_date 2013-04-11 => 2014-04-11 |
2014-05-07 |
update returns_next_due_date 2014-05-09 => 2015-05-09 |
2014-04-17 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13 |
2014-04-15 |
update statutory_documents 11/04/14 FULL LIST |
2013-12-25 |
update website_status OK => EmptyPage |
2013-10-11 |
update statutory_documents DIRECTOR APPOINTED MICHAEL TROENDLE |
2013-10-04 |
update statutory_documents DIRECTOR APPOINTED MARK GREEN |
2013-09-24 |
update statutory_documents ADOPT ARTICLES 30/08/2013 |
2013-06-26 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-06-26 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-06-25 |
update returns_last_madeup_date 2012-04-11 => 2013-04-11 |
2013-06-25 |
update returns_next_due_date 2013-05-09 => 2014-05-09 |
2013-05-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12 |
2013-04-12 |
update statutory_documents 11/04/13 FULL LIST |
2012-05-08 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11 |
2012-04-17 |
update statutory_documents 11/04/12 FULL LIST |
2012-04-04 |
update statutory_documents DIRECTOR APPOINTED ANDREW DAVID ERASMUS |
2012-01-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW HEATH |
2011-09-15 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
2011-07-20 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
2011-04-12 |
update statutory_documents 11/04/11 FULL LIST |
2011-03-15 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10 |
2010-09-14 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09 |
2010-05-14 |
update statutory_documents 11/04/10 FULL LIST |
2010-05-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN HEATH / 01/01/2010 |
2010-05-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / IAN MCLAUGHLIN / 01/01/2010 |
2010-05-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / IAN STUART THOMPSON / 01/01/2010 |
2009-06-03 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08 |
2009-04-14 |
update statutory_documents RETURN MADE UP TO 11/04/09; FULL LIST OF MEMBERS |
2008-12-04 |
update statutory_documents DIRECTOR APPOINTED IAN STUART THOMPSON |
2008-12-02 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR SANDRA HYAM |
2008-10-14 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07 |
2008-04-14 |
update statutory_documents RETURN MADE UP TO 11/04/08; FULL LIST OF MEMBERS |
2007-11-15 |
update statutory_documents NC INC ALREADY ADJUSTED
04/07/07 |
2007-11-15 |
update statutory_documents ARTICLES OF ASSOCIATION |
2007-11-15 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2007-11-15 |
update statutory_documents £ NC 1000/501000
04/07 |
2007-11-15 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2007-11-15 |
update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS |
2007-10-11 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06 |
2007-04-23 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
2007-04-23 |
update statutory_documents RETURN MADE UP TO 11/04/07; FULL LIST OF MEMBERS |
2006-10-13 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2006-08-14 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 30/04/07 TO 31/12/06 |
2006-05-19 |
update statutory_documents DIRECTOR RESIGNED |
2006-05-19 |
update statutory_documents SECRETARY RESIGNED |
2006-05-19 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2006-05-10 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-05-10 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-05-10 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-05-10 |
update statutory_documents NEW SECRETARY APPOINTED |
2006-04-11 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |