PROTOTYPE PROJECTS - History of Changes


DateDescription
2025-03-29 insert about_pages_linkeddomain prototypeprojects.online
2025-03-29 insert index_pages_linkeddomain prototypeprojects.online
2025-03-29 insert management_pages_linkeddomain prototypeprojects.online
2025-02-20 update statutory_documents SAIL ADDRESS CHANGED FROM: C/O STREETS WHITTLES THE OLD EXCHANGE 64 WEST STOCKWELL STREET COLCHESTER CO1 1HE ENGLAND
2025-02-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/02/25, NO UPDATES
2025-02-01 delete person David Brassington
2025-02-01 delete person Hemal Maisuria
2025-02-01 delete person Jan Mlynarcik
2025-02-01 delete person Nick Crown
2024-12-24 update person_title Adam Sharkey: Team Leader; Senior Sales Advisor => Team Leader
2024-12-24 update person_title Wendy Webb: Sales Advisor; Business Relations / Co - Ordinator => Business Relations / Co - Ordinator
2024-11-12 insert person Kieran Green
2024-11-12 update person_title Ian Reinemann: Senior CNC Manager; CNC Manager => Senior CNC Manager
2024-09-30 delete person Greg Gorman
2024-09-30 delete person Luke Woodford
2024-09-30 insert person Johnathan Andrews
2024-09-30 insert person Nicola Sparrow
2024-08-13 update statutory_documents 29/02/24 TOTAL EXEMPTION FULL
2024-06-21 delete person Mark Avory
2024-06-21 delete person Oli Fensome
2024-06-21 insert person Luke Woodford
2024-06-21 insert person Nicola Block
2024-06-21 update person_title Adam Sharkey: Senior RP 3D Technician; Senior Sales Advisor => Team Leader; Senior Sales Advisor
2024-06-21 update person_title Gemma Zouher-Lewis: Senior RP Workshop Technician - Team Leader => RP Team Leader
2024-06-21 update person_title Michal Mikolajczyk: CNC Operator / Setter Shift Supervisor => CNC Team Leader
2024-06-21 update person_title Shane Lee: Senior Accounts Assistant => Team Leader; Finance
2024-06-21 update website_status FlippedRobots => OK
2024-05-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN GEORGE PRINGLE / 20/05/2024
2024-05-20 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ADRIAN GEORGE PRINGLE / 20/05/2024
2024-03-07 update website_status OK => FlippedRobots
2024-03-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/02/24, WITH UPDATES
2024-02-19 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VICTORIA JANE PRINGLE
2024-02-14 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ADRIAN GEORGE PRINGLE / 06/04/2016
2024-01-10 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JUSTIN ADRIAN PRINGLE
2023-07-13 insert person Hemal Maisuria
2023-07-13 insert person Leon Willis
2023-07-13 insert person Luke Webb
2023-07-07 update accounts_last_madeup_date 2022-02-28 => 2023-02-28
2023-07-07 update accounts_next_due_date 2023-11-30 => 2024-11-30
2023-06-23 update statutory_documents 28/02/23 TOTAL EXEMPTION FULL
2023-05-21 update person_title Emily West: Sales Assistant => Business Relations / Co - Ordinator
2023-05-21 update person_title Greg Gorman: Lead Programmer => Assistant CNC Manager
2023-05-21 update person_title Hannah Game: Delivering Excellent Customer Service; Sales Manager => Head of Business Relations; Delivering Excellent Customer Service; Sales Manager
2023-05-21 update person_title Wendy Webb: Sales Advisor => Sales Advisor; Business Relations / Co - Ordinator
2023-02-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/02/23, NO UPDATES
2023-02-16 update statutory_documents SAIL ADDRESS CHANGED FROM: C/O WHITTLES THE OLD EXCHANGE 64 WEST STOCKWELL STREET COLCHESTER CO1 1HE ENGLAND
2022-11-13 delete person Ryan Brown
2022-11-13 delete person Wayne Titmus
2022-11-13 insert person David Brassington
2022-11-13 update person_title Adam Sharkey: Senior Sales Advisor => Senior RP 3D Technician; Senior Sales Advisor
2022-11-13 update person_title Alex Barnett: RP Technician => Senior RP Technician
2022-11-13 update person_title Emily West: Workshop Administrator => Sales Assistant
2022-09-07 delete person Pete Robinson
2022-09-07 update accounts_last_madeup_date 2021-02-28 => 2022-02-28
2022-09-07 update accounts_next_due_date 2022-11-30 => 2023-11-30
2022-08-22 update statutory_documents 28/02/22 TOTAL EXEMPTION FULL
2022-08-08 update person_title Adam Sharkey: Workshop Apprentice to Senior Sales .; Workshop Apprentice to Senior Sales Advisor; Senior Sales Advisor => Senior Sales Advisor
2022-06-01 update person_title Adam Sharkey: Senior Sales Advisor => Workshop Apprentice to Senior Sales .; Workshop Apprentice to Senior Sales Advisor; Senior Sales Advisor
2022-06-01 update person_title Shane Lee: Accounts Administrator => Senior Accounts Assistant
2022-03-30 delete client_pages_linkeddomain alristech.co.uk
2022-03-30 delete client_pages_linkeddomain cambridge-dt.com
2022-03-30 delete client_pages_linkeddomain egtechnology.co.uk
2022-03-30 delete client_pages_linkeddomain elvie.com
2022-03-30 delete client_pages_linkeddomain ionscience.com
2022-03-30 delete client_pages_linkeddomain mimesis-models.com
2022-03-30 delete client_pages_linkeddomain parker.com
2022-03-30 delete client_pages_linkeddomain quantadt.com
2022-03-30 delete client_pages_linkeddomain quantex-arc.com
2022-03-30 delete client_pages_linkeddomain rotechmachines.com
2022-03-30 delete client_pages_linkeddomain wisdom-toothbrushes.com
2022-03-30 delete fax 01763 249382
2022-03-30 delete person Sadie Moden
2022-03-30 insert about_pages_linkeddomain indigoross.co.uk
2022-03-30 insert career_pages_linkeddomain indigoross.co.uk
2022-03-30 insert casestudy_pages_linkeddomain indigoross.co.uk
2022-03-30 insert client_pages_linkeddomain indigoross.co.uk
2022-03-30 insert contact_pages_linkeddomain indigoross.co.uk
2022-03-30 insert index_pages_linkeddomain indigoross.co.uk
2022-03-30 insert person Adam Sharkey
2022-03-30 insert person Tim Rowell
2022-03-30 insert person Wendy Webb
2022-03-30 update person_description Hannah Game => Hannah Game
2022-03-30 update person_description Justin Pringle => Justin Pringle
2022-02-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/02/22, NO UPDATES
2022-02-14 update statutory_documents SAIL ADDRESS CREATED
2021-10-07 update accounts_last_madeup_date 2020-02-29 => 2021-02-28
2021-10-07 update accounts_next_due_date 2021-11-30 => 2022-11-30
2021-09-13 update statutory_documents 28/02/21 TOTAL EXEMPTION FULL
2021-02-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/02/21, NO UPDATES
2021-02-05 insert client_pages_linkeddomain alristech.co.uk
2020-10-30 update accounts_last_madeup_date 2019-02-28 => 2020-02-29
2020-10-30 update accounts_next_due_date 2021-02-28 => 2021-11-30
2020-10-13 delete industry_tag prototype production and parts
2020-10-13 insert client_pages_linkeddomain elvie.com
2020-10-13 insert client_pages_linkeddomain ionscience.com
2020-10-13 insert client_pages_linkeddomain mimesis-models.com
2020-10-13 insert client_pages_linkeddomain rotechmachines.com
2020-10-13 insert person Sadie Moden
2020-09-14 update statutory_documents 29/02/20 TOTAL EXEMPTION FULL
2020-07-31 delete client_pages_linkeddomain ccsl.com
2020-07-31 delete client_pages_linkeddomain issuk-thermal.com
2020-07-31 delete client_pages_linkeddomain spheremedical.com
2020-07-31 insert client_pages_linkeddomain parker.com
2020-07-07 update accounts_next_due_date 2020-11-30 => 2021-02-28
2020-05-27 update person_title Hannah Game: Sales Co - Ordinator; Sales Manage R => Sales Co - Ordinator; Sales Manager
2020-05-27 update person_title Vikki Pringle: Accounts Administrator; Company Secretary => Accounts Administrator; Accounts and Company Secretary; Company Secretary
2020-02-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/02/20, NO UPDATES
2019-09-14 delete about_pages_linkeddomain alldesignonline.com
2019-09-14 delete career_pages_linkeddomain alldesignonline.com
2019-09-14 delete casestudy_pages_linkeddomain alldesignonline.com
2019-09-14 delete client_pages_linkeddomain alldesignonline.com
2019-09-14 delete contact_pages_linkeddomain alldesignonline.com
2019-09-14 delete index_pages_linkeddomain alldesignonline.com
2019-09-14 delete management_pages_linkeddomain alldesignonline.com
2019-09-14 delete terms_pages_linkeddomain alldesignonline.com
2019-08-07 update accounts_last_madeup_date 2018-02-28 => 2019-02-28
2019-08-07 update accounts_next_due_date 2019-11-30 => 2020-11-30
2019-07-03 update statutory_documents 28/02/19 TOTAL EXEMPTION FULL
2019-06-04 delete about_pages_linkeddomain t.co
2019-06-04 delete address Unit 1 Greenfield, Royston Hertfordshire, SG8 5HN, UK
2019-06-04 delete career_pages_linkeddomain t.co
2019-06-04 delete casestudy_pages_linkeddomain t.co
2019-06-04 delete client_pages_linkeddomain t.co
2019-06-04 delete contact_pages_linkeddomain t.co
2019-06-04 delete index_pages_linkeddomain t.co
2019-06-04 delete management_pages_linkeddomain t.co
2019-06-04 delete terms_pages_linkeddomain t.co
2019-06-04 insert about_pages_linkeddomain alldesignonline.com
2019-06-04 insert career_pages_linkeddomain alldesignonline.com
2019-06-04 insert casestudy_pages_linkeddomain alldesignonline.com
2019-06-04 insert client_pages_linkeddomain alldesignonline.com
2019-06-04 insert contact_pages_linkeddomain alldesignonline.com
2019-06-04 insert index_pages_linkeddomain alldesignonline.com
2019-06-04 insert management_pages_linkeddomain alldesignonline.com
2019-06-04 insert terms_pages_linkeddomain alldesignonline.com
2019-04-01 delete person Laura Griffiths
2019-04-01 insert casestudy_pages_linkeddomain visionaid.com
2019-04-01 update person_title Hannah Game: Sales Co - Ordinator; Sales Manager => Sales Co - Ordinator
2019-02-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/02/19, NO UPDATES
2019-01-22 delete client_pages_linkeddomain design-technology.co.uk
2019-01-22 delete client_pages_linkeddomain iss-thermal.com
2019-01-22 delete client_pages_linkeddomain quantafs.com
2019-01-22 delete person Matt Rigling
2019-01-22 insert address Unit 1 Greenfield, Royston Hertfordshire, SG8 5HN, UK
2019-01-22 insert address Units 1&2, Greenfield Royston Herts SG8 5HN
2019-01-22 insert client Sphere Medical Limited
2019-01-22 insert client_pages_linkeddomain ccsl.com
2019-01-22 insert client_pages_linkeddomain issuk-thermal.com
2019-01-22 insert client_pages_linkeddomain quantadt.com
2019-01-22 insert client_pages_linkeddomain spheremedical.com
2019-01-22 insert industry_tag prototype production and parts
2019-01-22 insert person Andrew Hayward
2019-01-22 insert person Laura Griffiths
2018-10-07 update accounts_last_madeup_date 2017-02-28 => 2018-02-28
2018-10-07 update accounts_next_due_date 2018-11-30 => 2019-11-30
2018-09-03 update statutory_documents 28/02/18 TOTAL EXEMPTION FULL
2018-03-02 insert person Matt Rigling
2018-03-02 update person_title Gary Turner: General Manager; Prototype Projects' General Manager => General / Technical Manager; General Manager; Prototype Projects' General Manager
2018-03-02 update person_title Hannah Game: Sales Co - Ordinator => Sales Co - Ordinator; Sales Manager
2018-02-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/02/18, NO UPDATES
2018-02-15 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS VICTORIA PRINGLE / 15/02/2018
2017-07-07 update accounts_last_madeup_date 2016-02-28 => 2017-02-28
2017-07-07 update accounts_next_due_date 2017-11-30 => 2018-11-30
2017-06-07 update statutory_documents 28/02/17 TOTAL EXEMPTION FULL
2017-05-14 insert office_emails of..@prototypeprojects.com
2017-05-14 insert casestudy_pages_linkeddomain 42technology.com
2017-05-14 insert email of..@prototypeprojects.com
2017-05-14 update founded_year null => 1980
2017-02-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/02/17, WITH UPDATES
2016-11-03 delete client_pages_linkeddomain innovate3.com
2016-11-03 delete source_ip 192.186.252.194
2016-11-03 insert client_pages_linkeddomain cambridge-dt.com
2016-11-03 insert source_ip 160.153.129.213
2016-09-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2016-09-07 update accounts_last_madeup_date 2015-02-28 => 2016-02-28
2016-09-07 update accounts_next_due_date 2016-11-30 => 2017-11-30
2016-08-08 delete person Rachel King
2016-08-04 update statutory_documents 28/02/16 TOTAL EXEMPTION FULL
2016-03-30 update founded_year 1994 => null
2016-03-12 update returns_last_madeup_date 2015-02-15 => 2016-02-15
2016-03-12 update returns_next_due_date 2016-03-14 => 2017-03-15
2016-02-26 update statutory_documents 15/02/16 FULL LIST
2016-02-10 insert person Rachel King
2015-12-08 update accounts_last_madeup_date 2014-02-28 => 2015-02-28
2015-12-08 update accounts_next_due_date 2015-11-30 => 2016-11-30
2015-12-04 delete phone 01763 249760.7
2015-12-04 update founded_year null => 1994
2015-11-16 update statutory_documents 28/02/15 TOTAL EXEMPTION SMALL
2015-09-15 insert phone 01763 249760.7
2015-04-07 update returns_last_madeup_date 2014-02-15 => 2015-02-15
2015-04-07 update returns_next_due_date 2015-03-15 => 2016-03-14
2015-03-15 delete casestudy_pages_linkeddomain google.com
2015-03-15 delete contact_pages_linkeddomain google.com
2015-03-15 delete index_pages_linkeddomain google.com
2015-03-15 delete source_ip 81.27.105.181
2015-03-15 insert casestudy_pages_linkeddomain t.co
2015-03-15 insert contact_pages_linkeddomain t.co
2015-03-15 insert index_pages_linkeddomain t.co
2015-03-15 insert source_ip 192.186.252.194
2015-03-02 update statutory_documents 15/02/15 FULL LIST
2015-01-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JUSTIN ADRIAN PRINGLE / 15/12/2014
2015-01-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN GEORGE PRINGLE / 15/12/2014
2015-01-13 update website_status NoTargetPages => OK
2014-12-07 update accounts_last_madeup_date 2013-02-28 => 2014-02-28
2014-12-07 update accounts_next_due_date 2014-11-30 => 2015-11-30
2014-11-29 update website_status OK => NoTargetPages
2014-11-21 update statutory_documents 28/02/14 TOTAL EXEMPTION SMALL
2014-09-28 insert email we..@prototypeprojects.com
2014-09-28 update robots_txt_status www.prototypeprojects.com: 404 => 200
2014-08-21 insert about_pages_linkeddomain google.com
2014-08-21 insert career_pages_linkeddomain google.com
2014-08-21 insert client_pages_linkeddomain google.com
2014-08-21 insert index_pages_linkeddomain google.com
2014-08-21 insert service_pages_linkeddomain google.com
2014-06-09 delete email we..@prototypeprojects.com
2014-04-24 insert client_pages_linkeddomain wisdomtoothbrushes.com
2014-04-07 update returns_last_madeup_date 2013-02-15 => 2014-02-15
2014-04-07 update returns_next_due_date 2014-03-15 => 2015-03-15
2014-03-26 insert client_pages_linkeddomain innovate3.com
2014-03-13 update statutory_documents 15/02/14 FULL LIST
2013-11-07 update accounts_last_madeup_date 2012-02-29 => 2013-02-28
2013-11-07 update accounts_next_due_date 2013-11-30 => 2014-11-30
2013-10-14 update statutory_documents 28/02/13 TOTAL EXEMPTION SMALL
2013-06-25 update returns_last_madeup_date 2012-02-15 => 2013-02-15
2013-06-25 update returns_next_due_date 2013-03-15 => 2014-03-15
2013-06-23 update accounts_last_madeup_date 2011-02-28 => 2012-02-29
2013-06-23 update accounts_next_due_date 2012-11-30 => 2013-11-30
2013-05-11 insert client_pages_linkeddomain quantafs.com
2013-05-11 insert client_pages_linkeddomain quantex-arc.com
2013-04-17 insert about_pages_linkeddomain c4bmedia.com
2013-04-17 insert client_pages_linkeddomain c4bmedia.com
2013-04-17 insert client_pages_linkeddomain design-technology.co.uk
2013-04-17 insert client_pages_linkeddomain egtechnology.co.uk
2013-04-17 insert client_pages_linkeddomain iss-thermal.com
2013-04-17 insert contact_pages_linkeddomain c4bmedia.com
2013-04-17 insert index_pages_linkeddomain c4bmedia.com
2013-04-17 insert service_pages_linkeddomain c4bmedia.com
2013-02-28 update statutory_documents 15/02/13 FULL LIST
2013-01-19 delete general_emails in..@prototypeprojects.com
2013-01-19 delete email in..@prototypeprojects.com
2013-01-19 insert email we..@prototypeprojects.com
2012-10-08 update statutory_documents 29/02/12 TOTAL EXEMPTION SMALL
2012-03-13 update statutory_documents 15/02/12 FULL LIST
2011-07-04 update statutory_documents 28/02/11 TOTAL EXEMPTION SMALL
2011-07-04 update statutory_documents 01/06/11 STATEMENT OF CAPITAL GBP 200
2011-04-13 update statutory_documents 15/02/11 FULL LIST
2011-04-11 update statutory_documents 01/04/10 STATEMENT OF CAPITAL GBP 100
2010-06-10 update statutory_documents 28/02/10 TOTAL EXEMPTION SMALL
2010-06-09 update statutory_documents SECRETARY APPOINTED MRS VICTORIA PRINGLE
2010-06-09 update statutory_documents APPOINTMENT TERMINATED, SECRETARY JUSTIN PRINGLE
2010-03-11 update statutory_documents 15/02/10 FULL LIST
2010-03-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JUSTIN ADRIAN PRINGLE / 15/02/2010
2010-03-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN GEORGE PRINGLE / 15/02/2010
2009-07-13 update statutory_documents 28/02/09 TOTAL EXEMPTION SMALL
2009-03-17 update statutory_documents RETURN MADE UP TO 15/02/09; FULL LIST OF MEMBERS
2008-10-22 update statutory_documents 29/02/08 TOTAL EXEMPTION SMALL
2008-05-12 update statutory_documents RETURN MADE UP TO 15/02/08; FULL LIST OF MEMBERS
2007-10-18 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/07
2007-06-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/06/07 FROM: PURLEY FARM, COLNE ROAD, COGGESHALL, ESSEX CO6 1TH
2007-06-18 update statutory_documents RETURN MADE UP TO 15/02/07; FULL LIST OF MEMBERS
2006-07-27 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06
2006-02-28 update statutory_documents RETURN MADE UP TO 15/02/06; FULL LIST OF MEMBERS
2005-06-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/06/05 FROM: 43 BROTON DRIVE, HALSTEAD, ESSEX CO9 1HB
2005-06-24 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05
2005-03-16 update statutory_documents RETURN MADE UP TO 15/02/05; FULL LIST OF MEMBERS
2004-09-23 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/04
2004-05-18 update statutory_documents NEW DIRECTOR APPOINTED
2004-02-27 update statutory_documents RETURN MADE UP TO 15/02/04; FULL LIST OF MEMBERS
2003-11-18 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/03
2003-04-07 update statutory_documents RETURN MADE UP TO 15/02/03; FULL LIST OF MEMBERS
2002-08-27 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02
2002-02-22 update statutory_documents RETURN MADE UP TO 15/02/02; FULL LIST OF MEMBERS
2001-11-22 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01
2001-08-08 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2001-02-21 update statutory_documents RETURN MADE UP TO 15/02/01; FULL LIST OF MEMBERS
2000-02-28 update statutory_documents NEW DIRECTOR APPOINTED
2000-02-28 update statutory_documents NEW SECRETARY APPOINTED
2000-02-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/02/00 FROM: SOMERSET HOUSE, 40-49 PRICE STREET, BIRMINGHAM, WEST MIDLANDS B4 6LZ
2000-02-25 update statutory_documents DIRECTOR RESIGNED
2000-02-25 update statutory_documents SECRETARY RESIGNED
2000-02-15 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION