FMS - History of Changes


DateDescription
2023-06-07 update accounts_last_madeup_date 2021-07-31 => 2022-07-31
2023-06-07 update accounts_next_due_date 2023-04-30 => 2024-04-30
2023-04-25 update statutory_documents 31/07/22 TOTAL EXEMPTION FULL
2022-11-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/11/22, NO UPDATES
2022-05-07 update accounts_last_madeup_date 2020-07-31 => 2021-07-31
2022-05-07 update accounts_next_due_date 2022-04-30 => 2023-04-30
2022-04-29 update statutory_documents 31/07/21 TOTAL EXEMPTION FULL
2021-11-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/11/21, NO UPDATES
2021-07-07 delete company_previous_name PH.2.K. LIMITED
2021-04-07 update account_category null => TOTAL EXEMPTION FULL
2021-04-07 update accounts_last_madeup_date 2019-07-31 => 2020-07-31
2021-04-07 update accounts_next_due_date 2021-04-30 => 2022-04-30
2021-03-23 update statutory_documents 31/07/20 TOTAL EXEMPTION FULL
2020-12-07 insert sic_code 77210 - Renting and leasing of recreational and sports goods
2020-11-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/11/20, WITH UPDATES
2020-03-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/09/19, NO UPDATES
2020-03-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/02/20, NO UPDATES
2020-02-07 update accounts_last_madeup_date 2018-07-31 => 2019-07-31
2020-02-07 update accounts_next_due_date 2020-04-30 => 2021-04-30
2020-01-22 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19
2019-05-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/02/19, NO UPDATES
2019-04-07 update accounts_last_madeup_date 2017-07-31 => 2018-07-31
2019-04-07 update accounts_next_due_date 2019-05-31 => 2020-04-30
2019-04-07 update num_mort_charges 1 => 2
2019-04-07 update num_mort_outstanding 1 => 2
2019-03-15 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 041072590002
2019-03-07 update accounts_next_due_date 2019-04-30 => 2019-05-31
2019-02-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18
2018-11-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/11/18, NO UPDATES
2018-05-08 update account_category TOTAL EXEMPTION SMALL => null
2018-05-08 update accounts_last_madeup_date 2016-07-31 => 2017-07-31
2018-05-08 update accounts_next_due_date 2018-04-30 => 2019-04-30
2018-04-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17
2017-12-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/11/17, NO UPDATES
2017-07-24 delete address Unit 23, Wilden Industrial Estate Wilden Lane Stourport-on-Severn Worcestershiire DY13 9JY
2017-07-24 insert address Unit 23, Wilden Industrial Estate, Stourport-on-Severn, Worcestershire, DY13 9JY
2017-07-24 insert alias Fms
2017-07-24 insert index_pages_linkeddomain nettl.com
2017-07-24 update primary_contact Unit 23, Wilden Industrial Estate Wilden Lane Stourport-on-Severn Worcestershiire DY13 9JY => Unit 23, Wilden Industrial Estate, Stourport-on-Severn, Worcestershire, DY13 9JY
2017-05-05 delete general_emails en..@francismacines.co.uk
2017-05-05 delete managingdirector Richard Francis
2017-05-05 delete alias Fms
2017-05-05 delete email en..@francismacines.co.uk
2017-05-05 delete index_pages_linkeddomain tractusservices.co.uk
2017-05-05 delete person Richard Francis
2017-05-05 delete source_ip 212.113.135.72
2017-05-05 insert source_ip 54.76.40.173
2017-05-05 update robots_txt_status www.francismachines.co.uk: 404 => 200
2017-04-26 update accounts_last_madeup_date 2015-07-31 => 2016-07-31
2017-04-26 update accounts_next_due_date 2017-04-30 => 2018-04-30
2017-03-28 update statutory_documents 31/07/16 TOTAL EXEMPTION SMALL
2016-11-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/11/16, WITH UPDATES
2016-05-19 delete contact_pages_linkeddomain google.com
2016-05-19 delete person Tom Beddoes
2016-05-19 insert person James Francis
2016-05-19 insert person Lucy O'sullivan
2016-05-19 update person_description Jim Bannister => Jim Bannister
2016-05-19 update person_description Lance Bache => Lance Bache
2016-05-19 update person_description Lisa Moule => Lisa Moule
2016-05-19 update person_title Ben Francis: Trainee Service Engineer => Service Engineer
2016-05-19 update person_title Lisa Moule: Sales Manager => Business Development Manager
2016-05-12 update accounts_last_madeup_date 2014-07-31 => 2015-07-31
2016-05-12 update accounts_next_due_date 2016-04-30 => 2017-04-30
2016-04-30 update statutory_documents 31/07/15 TOTAL EXEMPTION SMALL
2016-01-07 update returns_last_madeup_date 2014-11-14 => 2015-11-14
2016-01-07 update returns_next_due_date 2015-12-12 => 2016-12-12
2015-12-11 update statutory_documents 14/11/15 FULL LIST
2015-08-07 delete source_ip 212.113.134.236
2015-08-07 insert source_ip 212.113.135.72
2015-05-07 update accounts_last_madeup_date 2013-07-31 => 2014-07-31
2015-05-07 update accounts_next_due_date 2015-04-30 => 2016-04-30
2015-04-30 update statutory_documents 31/07/14 TOTAL EXEMPTION SMALL
2015-02-07 update returns_last_madeup_date 2013-11-14 => 2014-11-14
2015-02-07 update returns_next_due_date 2014-12-12 => 2015-12-12
2015-01-05 update statutory_documents 14/11/14 FULL LIST
2014-05-07 update accounts_last_madeup_date 2012-07-31 => 2013-07-31
2014-05-07 update accounts_next_due_date 2014-04-30 => 2015-04-30
2014-04-30 update statutory_documents 31/07/13 TOTAL EXEMPTION SMALL
2014-03-04 insert person Ben Francis
2014-03-04 update person_description Tom Beddoes => Tom Beddoes
2014-03-04 update person_title Tom Beddoes: Trainee Service Engineer => Service Engineer
2013-12-07 update returns_last_madeup_date 2012-11-14 => 2013-11-14
2013-12-07 update returns_next_due_date 2013-12-12 => 2014-12-12
2013-11-21 update statutory_documents 14/11/13 FULL LIST
2013-06-25 update accounts_last_madeup_date 2011-07-31 => 2012-07-31
2013-06-25 update accounts_next_due_date 2013-04-30 => 2014-04-30
2013-06-23 update returns_last_madeup_date 2011-11-14 => 2012-11-14
2013-06-23 update returns_next_due_date 2012-12-12 => 2013-12-12
2013-04-29 update statutory_documents 31/07/12 TOTAL EXEMPTION SMALL
2012-12-17 insert ceo Richard Francis
2012-12-17 insert general_emails en..@francismachines.co.uk
2012-12-17 insert general_emails en..@francismacines.co.uk
2012-12-17 insert alias Francis Machine Solutions Ltd
2012-12-17 insert email en..@francismachines.co.uk
2012-12-17 insert email en..@francismacines.co.uk
2012-12-17 insert person Richard Francis
2012-12-17 insert phone 01299 877 759
2012-12-17 update founded_year 2001
2012-11-23 update statutory_documents 14/11/12 FULL LIST
2012-04-16 update statutory_documents 31/07/11 TOTAL EXEMPTION SMALL
2012-01-03 update statutory_documents 14/11/11 FULL LIST
2011-04-27 update statutory_documents 31/07/10 TOTAL EXEMPTION SMALL
2010-12-14 update statutory_documents 14/11/10 FULL LIST
2010-02-01 update statutory_documents 14/11/09 FULL LIST
2010-02-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RICHARD AUSTIN FRANCIS / 01/02/2010
2010-02-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / TERENCE HENRY FRANCIS / 01/02/2010
2010-01-25 update statutory_documents 31/07/09 TOTAL EXEMPTION SMALL
2009-06-02 update statutory_documents 31/07/08 TOTAL EXEMPTION SMALL
2009-01-28 update statutory_documents RETURN MADE UP TO 14/11/08; FULL LIST OF MEMBERS
2008-06-03 update statutory_documents 31/07/07 TOTAL EXEMPTION SMALL
2007-11-28 update statutory_documents RETURN MADE UP TO 14/11/07; FULL LIST OF MEMBERS
2007-06-08 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2007-01-04 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2007-01-04 update statutory_documents RETURN MADE UP TO 14/11/06; FULL LIST OF MEMBERS
2006-06-06 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05
2006-02-16 update statutory_documents RETURN MADE UP TO 14/11/05; FULL LIST OF MEMBERS
2005-02-25 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04
2005-01-12 update statutory_documents RETURN MADE UP TO 14/11/04; FULL LIST OF MEMBERS
2004-07-21 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03
2004-02-03 update statutory_documents RETURN MADE UP TO 14/11/02; FULL LIST OF MEMBERS; AMEND
2004-02-03 update statutory_documents RETURN MADE UP TO 14/11/03; FULL LIST OF MEMBERS
2003-06-03 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02
2002-12-08 update statutory_documents RETURN MADE UP TO 14/11/02; FULL LIST OF MEMBERS
2002-10-28 update statutory_documents ACC. REF. DATE SHORTENED FROM 30/11/01 TO 31/07/01
2002-10-28 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/01
2002-02-11 update statutory_documents RETURN MADE UP TO 14/11/01; FULL LIST OF MEMBERS
2001-07-06 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2001-06-28 update statutory_documents COMPANY NAME CHANGED PH.2.K. LIMITED CERTIFICATE ISSUED ON 28/06/01
2001-05-14 update statutory_documents MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2000-11-14 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION