Date | Description |
2023-10-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/10/23, NO UPDATES |
2023-10-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2023-10-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2023-09-21 |
update statutory_documents 31/03/23 TOTAL EXEMPTION FULL |
2022-10-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/10/22, NO UPDATES |
2022-09-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2022-09-07 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
2022-08-11 |
update statutory_documents 31/03/22 TOTAL EXEMPTION FULL |
2021-11-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/10/21, NO UPDATES |
2021-09-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2021-09-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-08-04 |
update statutory_documents 31/03/21 TOTAL EXEMPTION FULL |
2021-07-26 |
delete source_ip 172.67.128.211 |
2021-07-26 |
delete source_ip 104.21.2.61 |
2021-07-26 |
insert source_ip 172.67.145.198 |
2021-07-26 |
insert source_ip 104.21.63.133 |
2021-01-31 |
delete source_ip 104.28.4.14 |
2021-01-31 |
delete source_ip 104.28.5.14 |
2021-01-31 |
insert source_ip 104.21.2.61 |
2020-10-30 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2020-10-30 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2020-10-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/10/20, NO UPDATES |
2020-10-06 |
delete source_ip 185.67.45.16 |
2020-10-06 |
insert source_ip 172.67.128.211 |
2020-10-06 |
insert source_ip 104.28.4.14 |
2020-10-06 |
insert source_ip 104.28.5.14 |
2020-08-24 |
update statutory_documents 31/03/20 TOTAL EXEMPTION FULL |
2020-07-08 |
delete general_emails in..@qedmotorsport.co.uk |
2020-07-08 |
delete email in..@qedmotorsport.co.uk |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-03-03 |
insert general_emails in..@qedmotorsport.co.uk |
2020-03-03 |
delete address 4 Soar Road
Quorn
Leicestershire
LE12 8BN
UK |
2020-03-03 |
delete address Piston Ring Set, Espirt Turbo / S3 / Excel, Various Types
Lotus 907 / 910 / 911 / 912 > Pistons and Liners |
2020-03-03 |
delete alias QED QED Motorsport Ltd. |
2020-03-03 |
delete contact_pages_linkeddomain facebook.com |
2020-03-03 |
delete contact_pages_linkeddomain twitter.com |
2020-03-03 |
delete index_pages_linkeddomain hillclimbandsprint.co.uk |
2020-03-03 |
delete source_ip 34.240.173.199 |
2020-03-03 |
insert about_pages_linkeddomain 1stwebdesigns.com |
2020-03-03 |
insert address 4 Soar Road, Quorn
Leicestershire, LE12 8BN
United Kingdom |
2020-03-03 |
insert address QED Motorsport, 4 Soar Road, Quorn, Leicestershire, LE12 8BN, GB |
2020-03-03 |
insert contact_pages_linkeddomain 1stwebdesigns.com |
2020-03-03 |
insert email in..@qedmotorsport.co.uk |
2020-03-03 |
insert index_pages_linkeddomain 1stwebdesigns.com |
2020-03-03 |
insert index_pages_linkeddomain moritzschell.com |
2020-03-03 |
insert source_ip 185.67.45.16 |
2020-03-03 |
update person_title Valve Train: Cylinder Head Components => Product |
2020-03-03 |
update primary_contact 4 Soar Road
Quorn
Leicestershire
LE12 8BN
UK => 4 Soar Road, Quorn
Leicestershire, LE12 8BN
United Kingdom |
2019-12-02 |
insert general_emails ma..@qedmotorsport.co.uk |
2019-12-02 |
insert email ma..@qedmotorsport.co.uk |
2019-11-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/11/19, NO UPDATES |
2019-10-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/10/19, NO UPDATES |
2019-10-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2019-10-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-10-02 |
update website_status FlippedRobots => OK |
2019-09-26 |
update website_status OK => FlippedRobots |
2019-09-11 |
update statutory_documents 31/03/19 TOTAL EXEMPTION FULL |
2019-04-18 |
delete general_emails ma..@qedmotorsport.co.uk |
2019-04-18 |
delete email ma..@qedmotorsport.co.uk |
2019-03-19 |
insert general_emails ma..@qedmotorsport.co.uk |
2019-03-19 |
insert email ma..@qedmotorsport.co.uk |
2018-11-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/11/18, NO UPDATES |
2018-11-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/10/18, NO UPDATES |
2018-10-20 |
update website_status FlippedRobots => OK |
2018-10-10 |
update website_status OK => FlippedRobots |
2018-10-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2018-10-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-08-15 |
update statutory_documents 31/03/18 TOTAL EXEMPTION FULL |
2018-07-13 |
update statutory_documents DIRECTOR APPOINTED MRS ELIZABETH LEA |
2018-06-14 |
update website_status FlippedRobots => OK |
2018-06-14 |
insert index_pages_linkeddomain hillclimbandsprint.co.uk |
2018-06-04 |
update website_status OK => FlippedRobots |
2018-04-13 |
update website_status FlippedRobots => OK |
2018-04-13 |
delete index_pages_linkeddomain hillclimbandsprint.co.uk |
2018-04-05 |
update website_status OK => FlippedRobots |
2018-03-14 |
update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 14/03/2018 |
2017-11-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/10/17, WITH UPDATES |
2017-11-08 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON LEA |
2017-11-08 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KATHLEEN SNAILHAM |
2017-11-08 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY KATHLEEN SNAILHAM |
2017-11-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-11-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2017-11-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-10-16 |
update statutory_documents 31/03/17 TOTAL EXEMPTION FULL |
2017-09-25 |
delete source_ip 104.28.4.14 |
2017-09-25 |
delete source_ip 104.28.5.14 |
2017-09-25 |
insert source_ip 34.240.173.199 |
2017-06-08 |
update num_mort_charges 0 => 1 |
2017-06-08 |
update num_mort_outstanding 0 => 1 |
2017-05-22 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 040979670001 |
2016-11-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/10/16, WITH UPDATES |
2016-10-07 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2016-10-07 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-09-20 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-08-24 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KENNETH SNAILHAM |
2016-05-18 |
delete phone 2520202520907 |
2016-05-18 |
delete phone 252090400056 |
2016-03-04 |
insert phone 2520202520907 |
2016-03-04 |
insert phone 252090400056 |
2015-12-08 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2015-12-08 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-12-08 |
update returns_last_madeup_date 2014-10-27 => 2015-10-27 |
2015-12-08 |
update returns_next_due_date 2015-11-24 => 2016-11-24 |
2015-11-24 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-11-20 |
update statutory_documents 27/10/15 FULL LIST |
2015-10-04 |
delete otherexecutives Lotus Cortina Engines |
2015-10-04 |
delete person Lotus Cortina Engines |
2015-09-05 |
insert otherexecutives Lotus Cortina Engines |
2015-09-05 |
insert person Lotus Cortina Engines |
2015-08-08 |
delete otherexecutives Valve Guide Circlip |
2015-08-08 |
delete person Valve Guide Circlip |
2015-06-29 |
insert otherexecutives Valve Guide Circlip |
2015-06-29 |
delete phone 20252520553 |
2015-06-29 |
insert person Valve Guide Circlip |
2015-05-25 |
insert phone 20252520553 |
2015-04-26 |
delete address Square Tooth C20xe Timing Belt
20xe Turbo Kit Opel
45 Weber Carbs |
2015-04-26 |
delete source_ip 85.10.203.163 |
2015-04-26 |
insert source_ip 104.28.4.14 |
2015-04-26 |
insert source_ip 104.28.5.14 |
2015-03-29 |
insert address Square Tooth C20xe Timing Belt
20xe Turbo Kit Opel
45 Weber Carbs |
2014-12-07 |
update returns_last_madeup_date 2013-10-27 => 2014-10-27 |
2014-12-07 |
update returns_next_due_date 2014-11-24 => 2015-11-24 |
2014-11-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2014-11-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-11-06 |
update statutory_documents 27/10/14 FULL LIST |
2014-10-28 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-07-18 |
delete person Lotus Elise |
2014-07-18 |
update person_title Lotus Twin Cam Cylinder: Lotus / Lotus Twin Cam Cylinder Head; Lotus Twin Cam Cylinder Head; Head Components; Head Components Usnsrsbufutrhtml => Lotus / Lotus Twin Cam Cylinder Head |
2014-06-12 |
delete otherexecutives Lotus Twin Cam Cylinder |
2014-06-12 |
update person_title Lotus Twin Cam Cylinder: Head; Head Components => Lotus / Lotus Twin Cam Cylinder Head; Lotus Twin Cam Cylinder Head; Head Components; Head Components Usnsrsbufutrhtml |
2014-01-28 |
delete address 18 Vvc K Series Spark Plugs
A 910 E 6960
Vauxhall C20xe Block Liner |
2014-01-28 |
delete address A 910 E 6960
Vauxhall C20xe Block Liner
18 Vvc K Series Spark Plugs |
2014-01-14 |
delete address Enter Name Or Part Number Bsa A65
Types Of Idle Jet
Omega Pistons Australia |
2014-01-14 |
insert address 18 Vvc K Series Spark Plugs
A 910 E 6960
Vauxhall C20xe Block Liner |
2014-01-14 |
insert address A 910 E 6960
Vauxhall C20xe Block Liner
18 Vvc K Series Spark Plugs |
2013-12-31 |
insert address Enter Name Or Part Number Bsa A65
Types Of Idle Jet
Omega Pistons Australia |
2013-12-16 |
delete person Lotus Elise |
2013-12-02 |
insert person Lotus Elise |
2013-11-07 |
update returns_last_madeup_date 2012-10-27 => 2013-10-27 |
2013-11-07 |
update returns_next_due_date 2013-11-24 => 2014-11-24 |
2013-10-31 |
update statutory_documents 27/10/13 FULL LIST |
2013-10-21 |
update website_status FlippedRobots => OK |
2013-10-16 |
update website_status OK => FlippedRobots |
2013-07-02 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2013-07-02 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-07-01 |
delete about_pages_linkeddomain t.co |
2013-07-01 |
delete contact_pages_linkeddomain t.co |
2013-07-01 |
delete index_pages_linkeddomain t.co |
2013-07-01 |
delete terms_pages_linkeddomain t.co |
2013-06-23 |
update returns_last_madeup_date 2011-10-27 => 2012-10-27 |
2013-06-23 |
update returns_next_due_date 2012-11-24 => 2013-11-24 |
2013-06-22 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-22 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-06-21 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-05-14 |
delete phone 911 2 2 |
2013-04-25 |
insert phone 911 2 2 |
2013-04-08 |
delete otherexecutives Weber Vauxhall |
2013-04-08 |
delete person Weber Vauxhall |
2013-03-04 |
insert otherexecutives Weber Vauxhall |
2013-03-04 |
insert person Weber Vauxhall |
2013-02-04 |
update website_status OK |
2013-02-04 |
delete address Lotus907pulley
Z20let Forged Pistons
C20xe Tuning Parts Uk
Opel X20xev Throttle Body |
2013-01-28 |
update website_status FlippedRobotsTxt |
2013-01-21 |
update website_status ServerDown |
2013-01-14 |
insert address Lotus907pulley
Z20let Forged Pistons
C20xe Tuning Parts Uk
Opel X20xev Throttle Body |
2013-01-06 |
delete address C20let Clutch Plate
Vauxhall C20xe Fast Road Cams
Throttle Bodies For Sale |
2012-12-29 |
insert address C20let Clutch Plate
Vauxhall C20xe Fast Road Cams
Throttle Bodies For Sale |
2012-12-08 |
delete person Valve Springs |
2012-12-07 |
insert person Valve Springs |
2012-12-07 |
update person_title Lotus Twin Cam Cylinder |
2012-12-06 |
update person_title Lotus Twin Cam Cylinder |
2012-11-17 |
delete person Xe Sump |
2012-11-17 |
insert person Lotus Weber |
2012-11-06 |
delete phone 306040 2 4 |
2012-11-06 |
insert person Xe Sump |
2012-11-02 |
update statutory_documents 27/10/12 FULL LIST |
2012-10-28 |
insert phone 306040 2 4 |
2012-10-24 |
insert phone 90400056 |
2012-10-24 |
delete phone 90400056 |
2012-08-20 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2011-10-31 |
update statutory_documents 27/10/11 FULL LIST |
2011-07-14 |
update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL |
2010-10-29 |
update statutory_documents 27/10/10 FULL LIST |
2010-07-29 |
update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL |
2009-10-30 |
update statutory_documents 27/10/09 FULL LIST |
2009-09-30 |
update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL |
2008-10-28 |
update statutory_documents RETURN MADE UP TO 27/10/08; FULL LIST OF MEMBERS |
2008-09-01 |
update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL |
2007-10-29 |
update statutory_documents RETURN MADE UP TO 27/10/07; FULL LIST OF MEMBERS |
2007-09-07 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
2006-11-06 |
update statutory_documents RETURN MADE UP TO 27/10/06; FULL LIST OF MEMBERS |
2006-09-22 |
update statutory_documents DIRECTOR RESIGNED |
2006-07-05 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
2006-05-23 |
update statutory_documents DIRECTOR RESIGNED |
2005-11-28 |
update statutory_documents RETURN MADE UP TO 27/10/05; FULL LIST OF MEMBERS |
2005-08-25 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2005-08-25 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
2005-08-11 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
2005-08-11 |
update statutory_documents S252 DISP LAYING ACC 30/06/05 |
2005-08-11 |
update statutory_documents S366A DISP HOLDING AGM 30/06/05 |
2004-11-16 |
update statutory_documents RETURN MADE UP TO 27/10/04; FULL LIST OF MEMBERS |
2004-07-14 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
2003-12-02 |
update statutory_documents RETURN MADE UP TO 27/10/03; FULL LIST OF MEMBERS |
2003-09-09 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2003-09-02 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
2003-09-01 |
update statutory_documents NC INC ALREADY ADJUSTED
29/07/03 |
2003-09-01 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2003-09-01 |
update statutory_documents £ NC 100/100000
29/07 |
2003-04-03 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-03-03 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-03-03 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-11-16 |
update statutory_documents RETURN MADE UP TO 27/10/02; FULL LIST OF MEMBERS |
2002-05-02 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02 |
2001-11-26 |
update statutory_documents RETURN MADE UP TO 27/10/01; FULL LIST OF MEMBERS |
2001-01-09 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/10/01 TO 31/03/02 |
2001-01-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/01/01 FROM:
4 SOAR ROAD
QUORN
LOUGHBOROUGH
LEICESTERSHIRE LE12 8BN |
2001-01-09 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-01-09 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2000-11-10 |
update statutory_documents DIRECTOR RESIGNED |
2000-11-10 |
update statutory_documents SECRETARY RESIGNED |
2000-10-27 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |