Date | Description |
2024-04-07 |
update num_mort_charges 2 => 3 |
2024-04-07 |
update num_mort_outstanding 1 => 2 |
2024-03-24 |
delete fax +44 (0) 01939 234221 |
2023-10-12 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 042530550003 |
2023-10-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/08/23, WITH 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 |
2023-09-07 |
update statutory_documents 31/12/22 TOTAL EXEMPTION FULL |
2023-08-30 |
update statutory_documents DIRECTOR APPOINTED JAMES MARK ALLAN |
2023-06-07 |
update num_mort_charges 1 => 2 |
2023-06-07 |
update num_mort_satisfied 0 => 1 |
2023-05-20 |
update statutory_documents ARTICLES OF ASSOCIATION |
2023-05-20 |
update statutory_documents ALTER ARTICLES 27/04/2023 |
2023-05-03 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 042530550002 |
2023-04-21 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
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 |
2023-03-23 |
update statutory_documents DIRECTOR APPOINTED JORYCE ANN HEIDINGER |
2023-03-23 |
update statutory_documents DIRECTOR APPOINTED MR BENJAMIN ROSS TRAVIS |
2023-03-23 |
update statutory_documents DIRECTOR APPOINTED MR BRIAN MICHAEL WALL |
2023-03-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JORYCE ANN HEIDINGER / 16/03/2023 |
2023-03-23 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DEBORAH BROOKSBANK |
2023-03-23 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MATTHEW BROOKSBANK |
2023-03-23 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY ANDREW FEARNE |
2022-10-26 |
update statutory_documents ARTICLES OF ASSOCIATION |
2022-10-26 |
update statutory_documents ARTICLES OF ASSOCIATION |
2022-10-24 |
update statutory_documents ADOPT ARTICLES 11/10/2022 |
2022-09-30 |
update statutory_documents 31/12/21 TOTAL EXEMPTION FULL |
2022-08-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/08/22, WITH UPDATES |
2022-08-10 |
delete address 1355 Market Street, San Francisco, CA 94103, USA |
2022-08-10 |
delete address 1601 S. California Ave, Palo Alto, CA 94304, USA |
2022-08-10 |
delete terms_pages_linkeddomain ghostery.com |
2022-08-10 |
insert alias SciQuip Limited |
2022-07-13 |
update statutory_documents 25/02/20 STATEMENT OF CAPITAL GBP 100 |
2022-07-07 |
update statutory_documents AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL |
2022-07-07 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2022-06-09 |
delete source_ip 185.53.174.59 |
2022-06-09 |
insert source_ip 80.244.185.32 |
2022-06-09 |
update website_status FlippedRobots => OK |
2022-04-20 |
update website_status OK => FlippedRobots |
2021-12-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-12-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-10-01 |
update statutory_documents 31/12/20 TOTAL EXEMPTION FULL |
2021-08-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/08/21, WITH UPDATES |
2021-05-20 |
delete terms_pages_linkeddomain webgraph.com |
2021-05-20 |
insert terms_pages_linkeddomain ghostery.com |
2021-01-27 |
insert terms_pages_linkeddomain webgraph.com |
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 |
2020-08-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/08/20, WITH UPDATES |
2020-08-14 |
update statutory_documents 31/12/19 TOTAL EXEMPTION FULL |
2020-07-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/07/20, WITH UPDATES |
2020-07-08 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2019-12-04 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GERARD BONER |
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 |
2019-09-18 |
update statutory_documents 31/12/18 TOTAL EXEMPTION FULL |
2019-07-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW ALLEN BROOKSBANK / 16/07/2019 |
2019-07-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/07/19, WITH UPDATES |
2019-06-15 |
delete fax +44 (0)1939 234221 |
2019-03-04 |
delete index_pages_linkeddomain mailchi.mp |
2018-11-03 |
delete address Newtown, Wem, Shrewsbury, Shropshire SY4 5NU |
2018-11-03 |
delete terms_pages_linkeddomain allaboutcookies.org |
2018-11-03 |
delete terms_pages_linkeddomain google.com |
2018-11-03 |
insert address 1355 Market Street, San Francisco, CA 94103, USA |
2018-11-03 |
insert address 1601 S. California Ave, Palo Alto, CA 94304, USA |
2018-11-03 |
insert email gd..@sciquip.co.uk |
2018-11-03 |
insert terms_pages_linkeddomain aboutcookies.org |
2018-11-03 |
update primary_contact Newtown, Wem, Shrewsbury, Shropshire SY4 5NU => 1601 S. California Ave, Palo Alto, CA 94304, USA |
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 |
2018-08-20 |
update statutory_documents 31/12/17 TOTAL EXEMPTION FULL |
2018-07-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/07/18, WITH UPDATES |
2018-07-10 |
insert index_pages_linkeddomain mailchi.mp |
2018-05-21 |
delete index_pages_linkeddomain mailchi.mp |
2018-05-11 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW FEARNE / 11/05/2018 |
2018-04-01 |
insert index_pages_linkeddomain lupc.ac.uk |
2017-12-31 |
insert index_pages_linkeddomain mailchi.mp |
2017-10-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
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 |
2017-09-18 |
update statutory_documents 31/12/16 TOTAL EXEMPTION FULL |
2017-08-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS DEBORAH JOANNE BROOKSBANK / 30/08/2017 |
2017-07-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/07/17, WITH UPDATES |
2017-07-20 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BB3 HOLDINGS LTD |
2017-07-20 |
update statutory_documents CESSATION OF MATTHEW ALLEN BROOKSBANK AS A PSC |
2017-05-22 |
update robots_txt_status www.sciquip.co.uk: 404 => 200 |
2016-10-13 |
delete index_pages_linkeddomain scipettepipettors.co.uk |
2016-10-13 |
delete registration_number 4253055 |
2016-10-13 |
delete source_ip 94.136.39.143 |
2016-10-13 |
insert index_pages_linkeddomain cleardesign.co.uk |
2016-10-13 |
insert source_ip 185.53.174.59 |
2016-10-13 |
update robots_txt_status www.sciquip.co.uk: 200 => 404 |
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 |
2016-09-29 |
update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL |
2016-07-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/07/16, WITH UPDATES |
2016-04-11 |
delete about_pages_linkeddomain desired-design.co.uk |
2016-04-11 |
delete about_pages_linkeddomain morellodigital.co.uk |
2016-04-11 |
delete about_pages_linkeddomain wordpress.org |
2016-04-11 |
delete contact_pages_linkeddomain desired-design.co.uk |
2016-04-11 |
delete contact_pages_linkeddomain morellodigital.co.uk |
2016-04-11 |
delete contact_pages_linkeddomain wordpress.org |
2016-04-11 |
delete index_pages_linkeddomain desired-design.co.uk |
2016-04-11 |
delete index_pages_linkeddomain morellodigital.co.uk |
2016-04-11 |
delete index_pages_linkeddomain wordpress.org |
2016-04-11 |
delete product_pages_linkeddomain desired-design.co.uk |
2016-04-11 |
delete product_pages_linkeddomain morellodigital.co.uk |
2016-04-11 |
delete product_pages_linkeddomain wordpress.org |
2016-04-11 |
delete service_pages_linkeddomain desired-design.co.uk |
2016-04-11 |
delete service_pages_linkeddomain morellodigital.co.uk |
2016-04-11 |
delete service_pages_linkeddomain wordpress.org |
2016-04-11 |
delete source_ip 212.227.101.126 |
2016-04-11 |
insert source_ip 94.136.39.143 |
2015-10-08 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-10-08 |
update accounts_next_due_date 2015-11-10 => 2016-09-30 |
2015-09-30 |
update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL |
2015-09-17 |
update statutory_documents DIRECTOR APPOINTED MRS DEBORAH JOANNE BROOKSBANK |
2015-09-08 |
update account_ref_month 3 => 12 |
2015-09-08 |
update accounts_next_due_date 2015-12-31 => 2015-11-10 |
2015-08-12 |
update returns_last_madeup_date 2014-07-17 => 2015-07-17 |
2015-08-12 |
update returns_next_due_date 2015-08-14 => 2016-08-14 |
2015-08-10 |
update statutory_documents PREVSHO FROM 31/03/2015 TO 31/12/2014 |
2015-07-31 |
update statutory_documents 17/07/15 FULL LIST |
2015-07-31 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW FEARNE / 07/04/2015 |
2015-03-07 |
update account_ref_month 12 => 3 |
2015-03-07 |
update accounts_next_due_date 2015-09-30 => 2015-12-31 |
2015-02-16 |
update statutory_documents CURREXT FROM 31/12/2014 TO 31/03/2015 |
2015-02-05 |
delete phone +44 (0)01939 234222 |
2014-10-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-10-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-09-23 |
update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL |
2014-08-07 |
delete address 14 PHOENIX PARK TELFORD WAY COALVILLE LEICESTERSHIRE UNITED KINGDOM LE67 3HB |
2014-08-07 |
insert address 14 PHOENIX PARK TELFORD WAY COALVILLE LEICESTERSHIRE LE67 3HB |
2014-08-07 |
update registered_address |
2014-08-07 |
update returns_last_madeup_date 2013-07-16 => 2014-07-17 |
2014-08-07 |
update returns_next_due_date 2014-08-13 => 2015-08-14 |
2014-07-24 |
update statutory_documents 17/07/14 FULL LIST |
2014-07-18 |
delete about_pages_linkeddomain labequipmentuk.co.uk |
2014-07-18 |
delete contact_pages_linkeddomain labequipmentuk.co.uk |
2014-07-18 |
delete index_pages_linkeddomain labequipmentuk.co.uk |
2014-07-18 |
delete product_pages_linkeddomain labequipmentuk.co.uk |
2014-07-18 |
delete service_pages_linkeddomain labequipmentuk.co.uk |
2014-02-11 |
insert finance_emails ac..@sciquip.co.uk |
2014-02-11 |
insert sales_emails or..@sciquip.co.uk |
2014-02-11 |
insert support_emails se..@sciquip.co.uk |
2014-02-11 |
insert email ac..@sciquip.co.uk |
2014-02-11 |
insert email or..@sciquip.co.uk |
2014-02-11 |
insert email se..@sciquip.co.uk |
2014-01-27 |
delete source_ip 217.194.221.162 |
2014-01-27 |
insert source_ip 212.227.101.126 |
2013-10-07 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-10-07 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-09-29 |
delete address 2 & 3 Merrington Hall Farm, Merrington, Shrewsbury, Shropshire, SY4 3QJ, UK |
2013-09-29 |
delete fax +44 (0) 01939 291100 |
2013-09-29 |
delete fax +44 (0)1939 291100 |
2013-09-29 |
delete phone +44 (0)01939 291200 |
2013-09-29 |
delete phone +44 (0)1939 291200 |
2013-09-29 |
insert fax +44 (0) 01939 234221 |
2013-09-29 |
insert fax +44 (0)1939 234221 |
2013-09-29 |
insert phone +44 (0)01939 234222 |
2013-09-29 |
insert phone +44 (0)1939 234222 |
2013-09-29 |
update primary_contact 2 & 3 Merrington Hall Farm, Merrington, Shrewsbury, Shropshire, SY4 3QJ, UK => null |
2013-09-06 |
update returns_last_madeup_date 2012-07-16 => 2013-07-16 |
2013-09-06 |
update returns_next_due_date 2013-08-13 => 2014-08-13 |
2013-09-06 |
update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL |
2013-08-29 |
update statutory_documents 16/07/13 FULL LIST |
2013-07-09 |
update website_status ServerDown => OK |
2013-07-09 |
delete source_ip 94.236.61.186 |
2013-07-09 |
insert source_ip 217.194.221.162 |
2013-06-22 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
2013-06-22 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2013-06-21 |
delete sic_code 5232 - Retail medical & orthopaedic goods |
2013-06-21 |
insert sic_code 47749 - Retail sale of medical and orthopaedic goods in specialised stores (not incl. hearing aids) n.e.c. |
2013-06-21 |
update returns_last_madeup_date 2011-07-16 => 2012-07-16 |
2013-06-21 |
update returns_next_due_date 2012-08-13 => 2013-08-13 |
2013-06-01 |
update website_status OK => ServerDown |
2013-02-23 |
update website_status OK |
2013-01-24 |
update website_status FlippedRobotsTxt |
2012-08-24 |
update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL |
2012-07-20 |
update statutory_documents 16/07/12 FULL LIST |
2012-07-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GERARD BONER / 01/07/2012 |
2012-07-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW ALLEN BROOKSBANK / 01/07/2012 |
2012-07-20 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / ANDREW FEARNE / 01/07/2012 |
2011-11-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW ALLEN BROOKSBANK / 31/10/2011 |
2011-09-06 |
update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL |
2011-09-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/09/2011 FROM
1 QUEEN STREET
SHEPSHED
LEICESTERSHIRE
LE12 9RZ |
2011-07-29 |
update statutory_documents 16/07/11 FULL LIST |
2010-10-18 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / ANDREW FEARNE / 22/09/2010 |
2010-09-20 |
update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL |
2010-07-27 |
update statutory_documents 16/07/10 FULL LIST |
2009-09-28 |
update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL |
2009-07-31 |
update statutory_documents RETURN MADE UP TO 16/07/09; FULL LIST OF MEMBERS |
2008-07-29 |
update statutory_documents RETURN MADE UP TO 16/07/08; FULL LIST OF MEMBERS |
2008-07-24 |
update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL |
2007-10-28 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
2007-08-01 |
update statutory_documents RETURN MADE UP TO 16/07/07; FULL LIST OF MEMBERS |
2006-08-21 |
update statutory_documents RETURN MADE UP TO 16/07/06; FULL LIST OF MEMBERS |
2006-08-08 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
2005-11-03 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
2005-07-19 |
update statutory_documents RETURN MADE UP TO 16/07/05; FULL LIST OF MEMBERS |
2005-04-21 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-04-13 |
update statutory_documents NEW SECRETARY APPOINTED |
2005-04-13 |
update statutory_documents RETURN MADE UP TO 16/07/04; FULL LIST OF MEMBERS |
2005-04-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/04/05 FROM:
UNIT 6 AND 7 JUBILEE BUSINESS
PARK SNARESTONE ROAD
APPLEBY MAGNA SWADLINCOTE
DERBYSHIRE DE12 7AJ |
2005-04-07 |
update statutory_documents SECRETARY RESIGNED |
2005-04-07 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2004-11-03 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03 |
2003-10-08 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02 |
2003-07-09 |
update statutory_documents RETURN MADE UP TO 16/07/03; FULL LIST OF MEMBERS |
2003-03-14 |
update statutory_documents NC INC ALREADY ADJUSTED
28/02/03 |
2003-03-14 |
update statutory_documents £ NC 100/200
28/02/03 |
2003-03-14 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2003-03-14 |
update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS |
2002-08-21 |
update statutory_documents RETURN MADE UP TO 16/07/02; FULL LIST OF MEMBERS |
2002-05-23 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2001-10-01 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/07/02 TO 31/12/02 |
2001-09-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/09/01 FROM:
BROOKLYN HOUSE
BROOK STREET
SHEPSHED LEICESTER
LEICESTERSHIRE LE12 9RG |
2001-09-19 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-09-19 |
update statutory_documents NEW SECRETARY APPOINTED |
2001-09-19 |
update statutory_documents DIRECTOR RESIGNED |
2001-09-19 |
update statutory_documents SECRETARY RESIGNED |
2001-09-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/09/01 FROM:
16 CHURCHILL WAY
CARDIFF
CF10 2DX |
2001-07-16 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |