Date | Description |
2025-04-05 |
insert ceo Sarah Birch |
2025-04-05 |
insert vpsales Beau Manby |
2025-04-05 |
delete person Deborah Summerscale |
2025-04-05 |
insert person Ali Moussavi |
2025-04-05 |
update person_title Beau Manby: Sales & Marketing Manager => Head of Sales |
2025-04-05 |
update person_title Sarah Birch: Managing Director; Finance Director => CEO; Managing Director; Finance Director |
2025-04-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS SARAH LOUISE BIRCH / 02/04/2025 |
2025-04-02 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MISS SARAH LOUISE BIRCH / 02/04/2025 |
2025-03-24 |
update statutory_documents 30/06/24 TOTAL EXEMPTION FULL |
2024-12-04 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY BARRY DUNNE |
2024-11-06 |
update statutory_documents SECRETARY APPOINTED MISS SARAH LOUISE BIRCH |
2024-11-06 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARK ROTHWELL |
2024-11-06 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROY WHITAKER |
2024-11-06 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY TIMOTHY ADAMS |
2024-09-05 |
update statutory_documents SECRETARY APPOINTED MR BARRY JAMES DUNNE |
2024-06-25 |
delete general_emails in..@nsfcontrols.co.uk |
2024-06-25 |
delete contact_pages_linkeddomain bsigroup.com |
2024-06-25 |
delete email in..@nsfcontrols.co.uk |
2024-06-25 |
delete phone +44(0)1535 661474 |
2024-06-25 |
insert about_pages_linkeddomain instagram.com |
2024-06-25 |
insert about_pages_linkeddomain twitter.com |
2024-06-25 |
insert contact_pages_linkeddomain instagram.com |
2024-06-25 |
insert contact_pages_linkeddomain twitter.com |
2024-06-25 |
insert index_pages_linkeddomain instagram.com |
2024-06-25 |
insert index_pages_linkeddomain twitter.com |
2024-06-25 |
insert product_pages_linkeddomain instagram.com |
2024-06-25 |
insert product_pages_linkeddomain twitter.com |
2024-06-25 |
insert terms_pages_linkeddomain instagram.com |
2024-06-25 |
insert terms_pages_linkeddomain twitter.com |
2024-06-25 |
update website_status InternalTimeout => OK |
2024-06-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/05/24, WITH UPDATES |
2024-04-07 |
update account_category SMALL => TOTAL EXEMPTION FULL |
2024-04-07 |
update accounts_last_madeup_date 2022-06-30 => 2023-06-30 |
2024-04-07 |
update accounts_next_due_date 2024-03-31 => 2025-03-31 |
2024-01-28 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2024-01-23 |
update statutory_documents 12/01/24 STATEMENT OF CAPITAL GBP 183520 |
2024-01-10 |
update statutory_documents 30/06/23 TOTAL EXEMPTION FULL |
2023-06-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/05/23, NO UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2021-06-30 => 2022-06-30 |
2023-04-07 |
update accounts_next_due_date 2023-03-31 => 2024-03-31 |
2023-04-03 |
update statutory_documents DIRECTOR APPOINTED MISS SARAH LOUISE BIRCH |
2023-02-10 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW JOHNSON |
2022-11-23 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SIMON BANCROFT |
2022-11-18 |
update website_status OK => InternalTimeout |
2022-10-19 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/22 |
2022-06-14 |
insert contact_pages_linkeddomain bsigroup.com |
2022-06-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/05/22, NO UPDATES |
2021-12-07 |
update accounts_last_madeup_date 2020-06-30 => 2021-06-30 |
2021-12-07 |
update accounts_next_due_date 2022-03-31 => 2023-03-31 |
2021-11-26 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/21 |
2021-07-25 |
delete source_ip 109.108.147.58 |
2021-07-25 |
insert source_ip 80.82.125.107 |
2021-06-24 |
delete product_pages_linkeddomain ebay.co.uk |
2021-06-24 |
delete product_pages_linkeddomain ricktoone.com |
2021-06-24 |
insert phone +44 1535 661144 |
2021-06-24 |
insert product_pages_linkeddomain daveswiftbass.com |
2021-06-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/05/21, NO UPDATES |
2021-05-24 |
delete product_pages_linkeddomain amzn.to |
2021-05-24 |
delete product_pages_linkeddomain nsffreewayswitch.com |
2020-12-07 |
update accounts_last_madeup_date 2019-06-30 => 2020-06-30 |
2020-12-07 |
update accounts_next_due_date 2021-06-30 => 2022-03-31 |
2020-10-14 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/20 |
2020-09-23 |
update statutory_documents DIRECTOR APPOINTED MR ANDREW GRAEME JOHNSON |
2020-07-07 |
update accounts_next_due_date 2021-03-31 => 2021-06-30 |
2020-07-02 |
update statutory_documents DIRECTOR APPOINTED MR MARK ANDREW ROTHWELL |
2020-06-16 |
update statutory_documents DIRECTOR APPOINTED MR SIMON SELOUS BANCROFT |
2020-06-16 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RICHARD GRIFFITHS |
2020-06-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/05/20, NO UPDATES |
2020-04-16 |
update statutory_documents DIRECTOR APPOINTED MR ROY WHITAKER |
2020-02-26 |
delete product_pages_linkeddomain freewayswitch.com |
2020-02-26 |
insert product_pages_linkeddomain nsffreewayswitch.com |
2020-01-27 |
insert product_pages_linkeddomain amzn.to |
2020-01-27 |
insert product_pages_linkeddomain bit.ly |
2020-01-27 |
insert product_pages_linkeddomain ricktoone.com |
2019-12-07 |
update accounts_last_madeup_date 2018-06-30 => 2019-06-30 |
2019-12-07 |
update accounts_next_due_date 2020-03-31 => 2021-03-31 |
2019-12-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JULIAN HEYWORTH |
2019-11-13 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/19 |
2019-09-25 |
update robots_txt_status www.nsfcontrols.co.uk: 404 => 200 |
2019-08-26 |
delete product_pages_linkeddomain alliedvehiclesgroup.com |
2019-08-26 |
insert product_pages_linkeddomain alliedmobility.com |
2019-06-27 |
delete source_ip 168.63.73.54 |
2019-06-27 |
insert source_ip 109.108.147.58 |
2019-06-27 |
update robots_txt_status www.nsfcontrols.co.uk: 200 => 404 |
2019-06-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/05/19, NO UPDATES |
2018-12-07 |
update accounts_last_madeup_date 2017-06-30 => 2018-06-30 |
2018-12-07 |
update accounts_next_due_date 2019-03-31 => 2020-03-31 |
2018-11-26 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/18 |
2018-09-20 |
update statutory_documents DIRECTOR APPOINTED MR JULIAN NICHOLAS HEYWORTH |
2018-06-30 |
delete source_ip 137.116.233.4 |
2018-06-30 |
delete terms_pages_linkeddomain google.com |
2018-06-30 |
insert address Ingrow Bridge Works, Keighley, West Yorkshire, United Kingdom, BD21 5EF |
2018-06-30 |
insert alias NSF Controls Group |
2018-06-30 |
insert alias NSF Controls Limited |
2018-06-30 |
insert source_ip 168.63.73.54 |
2018-06-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/05/18, NO UPDATES |
2018-03-30 |
delete index_pages_linkeddomain youtu.be |
2018-03-30 |
delete product_pages_linkeddomain youtu.be |
2018-02-10 |
insert index_pages_linkeddomain youtu.be |
2018-02-10 |
insert product_pages_linkeddomain youtu.be |
2017-12-09 |
update accounts_last_madeup_date 2016-06-30 => 2017-06-30 |
2017-12-09 |
update accounts_next_due_date 2018-03-31 => 2019-03-31 |
2017-11-23 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/17 |
2017-08-03 |
insert product_pages_linkeddomain bit.ly |
2017-07-07 |
delete company_previous_name LIMITCHANCE LIMITED |
2017-07-06 |
insert product_pages_linkeddomain thomann.de |
2017-05-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/05/17, WITH UPDATES |
2017-03-20 |
update founded_year null => 1944 |
2017-01-09 |
insert about_pages_linkeddomain amazon.co.uk |
2017-01-09 |
insert casestudy_pages_linkeddomain amazon.co.uk |
2017-01-09 |
insert contact_pages_linkeddomain amazon.co.uk |
2017-01-09 |
insert partner_pages_linkeddomain amazon.co.uk |
2017-01-09 |
insert product_pages_linkeddomain amazon.co.uk |
2017-01-09 |
insert solution_pages_linkeddomain amazon.co.uk |
2017-01-09 |
insert terms_pages_linkeddomain amazon.co.uk |
2016-12-20 |
update accounts_last_madeup_date 2015-06-30 => 2016-06-30 |
2016-12-20 |
update accounts_next_due_date 2017-03-31 => 2018-03-31 |
2016-12-09 |
insert product_pages_linkeddomain jjguitars.com |
2016-12-09 |
insert product_pages_linkeddomain rockinger.com |
2016-11-23 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/16 |
2016-07-08 |
update website_status DomainNotFound => OK |
2016-07-08 |
delete email nj..@nsfcontrols.co.uk |
2016-07-08 |
delete person Nev Bettney |
2016-07-08 |
delete phone +44 (0) 1535 683205 |
2016-07-08 |
delete phone +44 (0) 7796 236023 |
2016-06-08 |
update returns_last_madeup_date 2015-05-30 => 2016-05-30 |
2016-06-08 |
update returns_next_due_date 2016-06-27 => 2017-06-27 |
2016-05-31 |
update statutory_documents 30/05/16 FULL LIST |
2016-05-13 |
update website_status OK => DomainNotFound |
2015-12-08 |
update accounts_last_madeup_date 2014-06-30 => 2015-06-30 |
2015-12-08 |
update accounts_next_due_date 2016-03-31 => 2017-03-31 |
2015-11-07 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/15 |
2015-07-08 |
update returns_last_madeup_date 2014-05-30 => 2015-05-30 |
2015-07-08 |
update returns_next_due_date 2015-06-27 => 2016-06-27 |
2015-06-02 |
update statutory_documents 30/05/15 FULL LIST |
2015-02-07 |
delete index_pages_linkeddomain nsfcontrols.blogspot.co.uk |
2014-11-26 |
delete personal_emails st..@nsfcontrols.co.uk |
2014-11-26 |
delete email st..@nsfcontrols.co.uk |
2014-11-26 |
delete person Steve Wright |
2014-11-26 |
delete phone +44 (0) 7823 400847 |
2014-11-07 |
update accounts_last_madeup_date 2013-06-30 => 2014-06-30 |
2014-11-07 |
update accounts_next_due_date 2015-03-31 => 2016-03-31 |
2014-10-28 |
delete source_ip 77.68.36.17 |
2014-10-28 |
insert source_ip 137.116.233.4 |
2014-10-23 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/14 |
2014-07-11 |
insert personal_emails st..@nsfcontrols.co.uk |
2014-07-11 |
insert email st..@nsfcontrols.co.uk |
2014-07-11 |
insert person Steve Wright |
2014-07-11 |
insert phone +44 (0) 7823 400847 |
2014-07-11 |
update person_title Karen Carpenter: Customer Support => Sales Enquiries / Customer Support |
2014-07-07 |
update returns_last_madeup_date 2013-05-30 => 2014-05-30 |
2014-07-07 |
update returns_next_due_date 2014-06-27 => 2015-06-27 |
2014-06-03 |
update statutory_documents 30/05/14 FULL LIST |
2013-12-20 |
insert product_pages_linkeddomain axesrus.co.uk |
2013-11-17 |
insert product_pages_linkeddomain freewayswitch.com |
2013-11-07 |
update accounts_last_madeup_date 2012-06-30 => 2013-06-30 |
2013-11-07 |
update accounts_next_due_date 2014-03-31 => 2015-03-31 |
2013-10-17 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/13 |
2013-08-21 |
delete person Jodie Grant |
2013-08-21 |
insert email kc@nsfcontrols.co.uk |
2013-08-21 |
insert person Karen Carpenter |
2013-08-21 |
update person_title Ken Pickles: Technical Support on New and Existing Product Applications; Engineering Manager => Product Specialist; Technical Support on New and Existing Product Applications |
2013-07-02 |
update returns_last_madeup_date 2012-05-30 => 2013-05-30 |
2013-07-02 |
update returns_next_due_date 2013-06-27 => 2014-06-27 |
2013-07-01 |
update person_title Mark Rothwell: Application Engineer => Senior Engineer |
2013-06-23 |
update accounts_last_madeup_date 2011-06-30 => 2012-06-30 |
2013-06-23 |
update accounts_next_due_date 2013-03-31 => 2014-03-31 |
2013-06-21 |
delete sic_code 3162 - Manufacture other electrical equipment |
2013-06-21 |
insert sic_code 27900 - Manufacture of other electrical equipment |
2013-06-21 |
update returns_last_madeup_date 2011-05-30 => 2012-05-30 |
2013-06-21 |
update returns_next_due_date 2012-06-27 => 2013-06-27 |
2013-06-04 |
update statutory_documents 30/05/13 FULL LIST |
2013-06-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL STEWARD PETERS / 03/06/2013 |
2013-01-22 |
update website_status OK |
2013-01-18 |
update website_status FlippedRobotsTxt |
2012-11-05 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/12 |
2012-06-13 |
update statutory_documents 30/05/12 FULL LIST |
2011-11-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL STEWARD PETERS / 08/11/2011 |
2011-11-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL STEWARD PETERS / 08/11/2011 |
2011-11-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS ROY PRIESTLEY / 08/11/2011 |
2011-11-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARCO LABOCCETTA / 08/11/2011 |
2011-11-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL STEWARD PETERS / 08/11/2011 |
2011-11-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN GRIFFITHS / 08/11/2011 |
2011-11-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STUART LEE WILSON / 08/11/2011 |
2011-11-08 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / TIMOTHY FREDERICK ADAMS / 08/11/2011 |
2011-10-12 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11 |
2011-06-01 |
update statutory_documents 30/05/11 FULL LIST |
2011-05-09 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LESLIE BENNETT |
2010-10-14 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10 |
2010-06-08 |
update statutory_documents 30/05/10 FULL LIST |
2010-06-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN GRIFFITHS / 30/05/2010 |
2010-06-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STUART LEE WILSON / 30/05/2010 |
2009-10-07 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09 |
2009-06-16 |
update statutory_documents RETURN MADE UP TO 30/05/09; FULL LIST OF MEMBERS |
2008-10-03 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08 |
2008-07-01 |
update statutory_documents DIRECTOR APPOINTED MR RICHARD JOHN GRIFFITHS |
2008-07-01 |
update statutory_documents DIRECTOR APPOINTED MR STUART LEE WILSON |
2008-06-12 |
update statutory_documents RETURN MADE UP TO 30/05/08; FULL LIST OF MEMBERS |
2007-10-16 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07 |
2007-06-04 |
update statutory_documents RETURN MADE UP TO 30/05/07; FULL LIST OF MEMBERS |
2006-11-24 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2006-11-11 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06 |
2006-06-15 |
update statutory_documents RETURN MADE UP TO 30/05/06; FULL LIST OF MEMBERS |
2006-02-04 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2006-02-04 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2005-11-11 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2005-10-27 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05 |
2005-06-07 |
update statutory_documents RETURN MADE UP TO 30/05/05; FULL LIST OF MEMBERS |
2004-11-09 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2004-10-31 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04 |
2004-06-09 |
update statutory_documents RETURN MADE UP TO 30/05/04; CHANGE OF MEMBERS |
2003-10-28 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/03 |
2003-06-09 |
update statutory_documents RETURN MADE UP TO 30/05/03; NO CHANGE OF MEMBERS |
2002-10-23 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/02 |
2002-06-20 |
update statutory_documents RETURN MADE UP TO 30/05/02; FULL LIST OF MEMBERS |
2001-10-17 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01 |
2001-06-12 |
update statutory_documents RETURN MADE UP TO 30/05/01; CHANGE OF MEMBERS |
2001-02-02 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2000-10-24 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00 |
2000-10-07 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2000-06-26 |
update statutory_documents RETURN MADE UP TO 30/05/00; CHANGE OF MEMBERS |
1999-10-11 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99 |
1999-06-14 |
update statutory_documents RETURN MADE UP TO 30/05/99; FULL LIST OF MEMBERS |
1998-10-16 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98 |
1998-06-18 |
update statutory_documents RETURN MADE UP TO 30/05/98; FULL LIST OF MEMBERS |
1998-06-09 |
update statutory_documents DIRECTOR RESIGNED |
1998-04-28 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/05/98 TO 30/06/98 |
1997-09-22 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-08-01 |
update statutory_documents £ NC 1000/186500
03/07/97 |
1997-08-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/08/97 FROM:
14 PICCADILLY
BRADFORD
WEST YORKSHIRE BD1 3LX |
1997-08-01 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-08-01 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-08-01 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-08-01 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-08-01 |
update statutory_documents NEW SECRETARY APPOINTED |
1997-08-01 |
update statutory_documents DIRECTOR RESIGNED |
1997-08-01 |
update statutory_documents SECRETARY RESIGNED |
1997-08-01 |
update statutory_documents ADOPT MEM AND ARTS 03/07/97 |
1997-08-01 |
update statutory_documents REDESIGNATION 03/07/97 |
1997-07-16 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1997-06-27 |
update statutory_documents COMPANY NAME CHANGED
LIMITCHANCE LIMITED
CERTIFICATE ISSUED ON 30/06/97 |
1997-06-25 |
update statutory_documents REGISTERED OFFICE CHANGED ON 25/06/97 FROM:
1 MITCHELL LANE
BRISTOL
BS1 6BU |
1997-06-25 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-06-25 |
update statutory_documents NEW SECRETARY APPOINTED |
1997-06-25 |
update statutory_documents DIRECTOR RESIGNED |
1997-06-25 |
update statutory_documents SECRETARY RESIGNED |
1997-05-30 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |