Date | Description |
2024-12-16 |
update statutory_documents 31/03/24 TOTAL EXEMPTION FULL |
2024-12-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/12/24, NO UPDATES |
2024-10-16 |
delete source_ip 178.62.30.8 |
2024-10-16 |
insert source_ip 173.212.237.185 |
2024-04-13 |
delete index_pages_linkeddomain mechtrix.com |
2024-04-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2024-04-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2023-12-30 |
update statutory_documents 31/03/23 TOTAL EXEMPTION FULL |
2023-12-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/12/23, NO UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2023-04-07 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
2022-12-29 |
update statutory_documents 31/03/22 TOTAL EXEMPTION FULL |
2022-12-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/12/22, NO UPDATES |
2022-09-14 |
delete address Biddenfield Lane
Shedfield
Southampton, Hants
SO32 2HP |
2022-09-14 |
delete address Biddenfield Lane
Shedfield, Southampton
Hampshire
SO32 2HP |
2022-09-14 |
delete phone +44 (0)1329 832 621 |
2022-09-14 |
insert address Thorndon Cross
Okehampton, Devon
EX20 4NQ |
2022-09-14 |
insert address Valley View, Thorndon Cross,
Okehampton, Devon
EX20 4NQ |
2022-09-14 |
insert phone +44 (0)1837 861291 |
2022-09-14 |
update primary_contact Biddenfield Lane
Shedfield
Southampton, Hants
SO32 2HP => Thorndon Cross
Okehampton, Devon
EX20 4NQ |
2022-08-07 |
delete address SPRING COTTAGE BIDDENFIELD LANE SHEDFIELD SOUTHAMPTON HANTS SO32 2HP |
2022-08-07 |
insert address RIVER BANK HOUSE 65A BISHOPSTOKE ROAD EASTLEIGH HAMPSHIRE ENGLAND SO50 6BF |
2022-08-07 |
update registered_address |
2022-07-26 |
update statutory_documents REGISTERED OFFICE CHANGED ON 26/07/2022 FROM
SPRING COTTAGE BIDDENFIELD LANE
SHEDFIELD
SOUTHAMPTON
HANTS
SO32 2HP |
2022-03-13 |
insert index_pages_linkeddomain mechtrix.com |
2022-01-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2022-01-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-12-28 |
update statutory_documents 31/03/21 TOTAL EXEMPTION FULL |
2021-12-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/12/21, NO UPDATES |
2021-04-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2021-04-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2021-02-17 |
update statutory_documents 31/03/20 TOTAL EXEMPTION FULL |
2021-01-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/12/20, NO UPDATES |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-03-21 |
delete source_ip 85.92.68.66 |
2020-03-21 |
insert source_ip 178.62.30.8 |
2020-03-21 |
update robots_txt_status www.leadmaker.co.uk: 404 => 200 |
2020-01-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2020-01-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-12-29 |
update statutory_documents 31/03/19 TOTAL EXEMPTION FULL |
2019-12-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/12/19, NO UPDATES |
2019-01-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2019-01-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-12-29 |
update statutory_documents 31/03/18 TOTAL EXEMPTION FULL |
2018-12-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/12/18, NO UPDATES |
2018-01-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/12/17, NO UPDATES |
2018-01-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-01-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2018-01-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-12-31 |
update statutory_documents 31/03/17 TOTAL EXEMPTION FULL |
2017-02-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/12/16, WITH UPDATES |
2017-01-07 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2017-01-07 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-12-30 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-07-18 |
update website_status DomainNotFound => OK |
2016-05-14 |
update website_status OK => DomainNotFound |
2016-04-16 |
delete source_ip 81.19.185.30 |
2016-04-16 |
insert source_ip 85.92.68.66 |
2016-03-11 |
update returns_last_madeup_date 2014-12-10 => 2015-12-10 |
2016-03-11 |
update returns_next_due_date 2016-01-07 => 2017-01-07 |
2016-02-17 |
update statutory_documents 10/12/15 FULL LIST |
2016-01-29 |
insert phone 07801 344820 |
2016-01-29 |
insert phone 07809 870251 |
2016-01-29 |
update person_title Chris Tidball: Technical Manager => Technical Director Mobile 07809 870251 |
2016-01-08 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2016-01-08 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-12-28 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-04-06 |
update statutory_documents DIRECTOR APPOINTED MR CHRISTOPHER JAMES TIDBALL |
2015-02-07 |
update returns_last_madeup_date 2013-12-10 => 2014-12-10 |
2015-02-07 |
update returns_next_due_date 2015-01-07 => 2016-01-07 |
2015-01-22 |
update statutory_documents 10/12/14 FULL LIST |
2014-12-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2014-12-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-11-29 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-03-07 |
update returns_last_madeup_date 2012-12-10 => 2013-12-10 |
2014-03-07 |
update returns_next_due_date 2014-01-07 => 2015-01-07 |
2014-02-27 |
update statutory_documents 10/12/13 FULL LIST |
2014-02-05 |
insert about_pages_linkeddomain cutandstrip.co.uk |
2014-02-05 |
insert contact_pages_linkeddomain cutandstrip.co.uk |
2014-02-05 |
insert index_pages_linkeddomain cutandstrip.co.uk |
2014-02-05 |
insert product_pages_linkeddomain cutandstrip.co.uk |
2014-02-05 |
insert service_pages_linkeddomain cutandstrip.co.uk |
2014-01-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2014-01-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-12-12 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-06-25 |
update returns_last_madeup_date 2011-12-10 => 2012-12-10 |
2013-06-25 |
update returns_next_due_date 2013-01-07 => 2014-01-07 |
2013-06-24 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-24 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-02-21 |
update statutory_documents 10/12/12 FULL LIST |
2012-12-18 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2011-12-20 |
update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL |
2011-12-14 |
update statutory_documents 10/12/11 FULL LIST |
2011-04-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/04/2011 FROM
12 GLENDALE
SWANMORE
SOUTHAMPTON
HAMPSHIRE
SO32 2QY |
2011-04-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN CHRISTOPHER TIDBALL / 24/03/2011 |
2011-04-11 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / CAROLE DIANE TIDBALL / 24/03/2011 |
2011-01-27 |
update statutory_documents 10/12/10 FULL LIST |
2011-01-04 |
update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL |
2010-02-01 |
update statutory_documents 10/12/09 FULL LIST |
2010-02-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN CHRISTOPHER TIDBALL / 01/10/2009 |
2009-12-18 |
update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL |
2009-02-16 |
update statutory_documents RETURN MADE UP TO 10/12/08; FULL LIST OF MEMBERS |
2008-11-20 |
update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL |
2008-02-06 |
update statutory_documents RETURN MADE UP TO 10/12/07; FULL LIST OF MEMBERS |
2007-12-18 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
2007-02-05 |
update statutory_documents RETURN MADE UP TO 10/12/06; FULL LIST OF MEMBERS |
2006-12-06 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
2006-02-14 |
update statutory_documents RETURN MADE UP TO 10/12/05; FULL LIST OF MEMBERS |
2005-10-13 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
2005-01-18 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/12/04 TO 31/03/05 |
2005-01-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/01/05 FROM:
C/O LANGDOWNS
FLEMING COURT, LEIGH ROAD
EASTLEIGH, SOUTHAMPTON
HAMPSHIRE SO50 9PD |
2005-01-18 |
update statutory_documents RETURN MADE UP TO 10/12/04; FULL LIST OF MEMBERS |
2003-12-31 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-12-31 |
update statutory_documents NEW SECRETARY APPOINTED |
2003-12-31 |
update statutory_documents DIRECTOR RESIGNED |
2003-12-31 |
update statutory_documents SECRETARY RESIGNED |
2003-12-10 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |