MI3 - History of Changes


DateDescription
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