Date | Description |
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 |
2023-09-14 |
update statutory_documents 31/12/22 TOTAL EXEMPTION FULL |
2023-05-16 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2023-04-04 |
update statutory_documents DIRECTOR APPOINTED RICHARD SMITH |
2023-04-03 |
update statutory_documents DIRECTOR APPOINTED ANDREW FLETCHER |
2023-04-03 |
update statutory_documents DIRECTOR APPOINTED JANE ULLEY |
2023-03-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/02/23, WITH UPDATES |
2023-03-10 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARTIN JOHN SIMMONITE |
2022-08-07 |
update num_mort_charges 1 => 2 |
2022-08-07 |
update num_mort_outstanding 0 => 1 |
2022-07-27 |
update statutory_documents CESSATION OF STEPHEN JOHN BRAILSFORD AS A PSC |
2022-07-27 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN BRAILSFORD |
2022-07-27 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEPHEN BRAILSFORD |
2022-07-07 |
update num_mort_outstanding 1 => 0 |
2022-07-07 |
update num_mort_satisfied 0 => 1 |
2022-07-07 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 042205450002 |
2022-06-07 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2022-04-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2022-04-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-03-23 |
update statutory_documents 31/12/21 TOTAL EXEMPTION FULL |
2022-02-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/02/22, NO UPDATES |
2021-06-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-06-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-05-26 |
update statutory_documents 31/12/20 TOTAL EXEMPTION FULL |
2021-04-23 |
delete source_ip 91.209.246.177 |
2021-04-23 |
insert source_ip 91.209.246.186 |
2021-04-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/02/21, NO UPDATES |
2020-06-09 |
delete address FI CAMERA
DRAPER 91648 WI |
2020-06-09 |
update primary_contact FI CAMERA
DRAPER 91648 WI => null |
2020-04-09 |
insert address FI CAMERA
DRAPER 91648 WI |
2020-04-09 |
update primary_contact null => FI CAMERA
DRAPER 91648 WI |
2020-04-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-04-07 |
update accounts_next_due_date 2020-09-30 => 2021-09-30 |
2020-03-20 |
update statutory_documents 31/12/19 TOTAL EXEMPTION FULL |
2020-03-10 |
update website_status EmptyPage => OK |
2020-03-10 |
delete source_ip 149.255.58.38 |
2020-03-10 |
insert source_ip 91.209.246.177 |
2020-03-10 |
update robots_txt_status www.ne-electrical.co.uk: 404 => 200 |
2020-02-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/02/20, NO UPDATES |
2019-05-05 |
update website_status OK => EmptyPage |
2019-03-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-03-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-02-28 |
update statutory_documents 31/12/18 TOTAL EXEMPTION FULL |
2019-02-23 |
update website_status IndexPageFetchError => OK |
2019-02-23 |
delete source_ip 149.255.58.21 |
2019-02-23 |
insert source_ip 149.255.58.38 |
2019-02-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/02/19, NO UPDATES |
2018-12-15 |
update website_status OK => IndexPageFetchError |
2018-08-24 |
update statutory_documents DIRECTOR APPOINTED MR JOHN STEPHEN BRAILSFORD |
2018-08-24 |
update statutory_documents DIRECTOR APPOINTED MR MARTIN JOHN SIMMONITE |
2018-04-07 |
update account_category SMALL => TOTAL EXEMPTION FULL |
2018-04-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-04-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-03-07 |
update statutory_documents 31/12/17 TOTAL EXEMPTION FULL |
2018-02-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/02/18, WITH UPDATES |
2017-06-08 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-06-08 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-05-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16 |
2017-02-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/02/17, WITH UPDATES |
2016-06-08 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-06-08 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-05-13 |
update returns_last_madeup_date 2015-02-13 => 2016-02-13 |
2016-05-13 |
update returns_next_due_date 2016-03-12 => 2017-03-13 |
2016-05-13 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15 |
2016-04-26 |
update website_status OK => FlippedRobots |
2016-03-26 |
delete address 8 Shepcote Village, Shepcote Lane, Sheffield S9 1TG |
2016-03-26 |
insert address Unit 5 Tinsley Industrial Estate, Sheffield S9 1TH |
2016-03-26 |
update primary_contact 8 Shepcote Village, Shepcote Lane, Sheffield S9 1TG => Unit 5 Tinsley Industrial Estate, Sheffield S9 1TH |
2016-03-03 |
update statutory_documents 13/02/16 FULL LIST |
2015-03-07 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-03-07 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-03-07 |
update returns_last_madeup_date 2014-02-13 => 2015-02-13 |
2015-03-07 |
update returns_next_due_date 2015-03-13 => 2016-03-12 |
2015-02-25 |
update statutory_documents 13/02/15 FULL LIST |
2015-02-20 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14 |
2015-01-03 |
delete source_ip 149.255.58.31 |
2015-01-03 |
insert source_ip 149.255.58.21 |
2014-03-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-03-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-03-07 |
update returns_last_madeup_date 2013-06-08 => 2014-02-13 |
2014-03-07 |
update returns_next_due_date 2014-07-06 => 2015-03-13 |
2014-02-14 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13 |
2014-02-13 |
update statutory_documents 13/02/14 FULL LIST |
2013-12-24 |
delete source_ip 213.171.218.209 |
2013-12-24 |
insert source_ip 149.255.58.31 |
2013-07-01 |
update returns_last_madeup_date 2012-06-08 => 2013-06-08 |
2013-07-01 |
update returns_next_due_date 2013-07-06 => 2014-07-06 |
2013-06-25 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-06-25 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-06-21 |
delete sic_code 5154 - Wholesale hardware, plumbing etc. |
2013-06-21 |
insert sic_code 46520 - Wholesale of electronic and telecommunications equipment and parts |
2013-06-21 |
update returns_last_madeup_date 2011-06-08 => 2012-06-08 |
2013-06-21 |
update returns_next_due_date 2012-07-06 => 2013-07-06 |
2013-06-10 |
update statutory_documents 08/06/13 FULL LIST |
2013-02-20 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12 |
2012-06-13 |
update statutory_documents 08/06/12 FULL LIST |
2012-03-01 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11 |
2012-01-27 |
update statutory_documents DIRECTOR APPOINTED MR JOHN ANDREW STEADE |
2011-07-26 |
update statutory_documents 08/06/11 FULL LIST |
2011-04-21 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10 |
2010-06-08 |
update statutory_documents 08/06/10 FULL LIST |
2010-05-21 |
update statutory_documents 21/05/10 FULL LIST |
2010-05-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN BRAILSFORD / 21/05/2010 |
2010-03-10 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09 |
2010-01-13 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2010-01-13 |
update statutory_documents 13/01/10 STATEMENT OF CAPITAL GBP 41510 |
2009-06-02 |
update statutory_documents RETURN MADE UP TO 21/05/09; FULL LIST OF MEMBERS |
2009-06-01 |
update statutory_documents AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08 |
2009-04-29 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08 |
2008-06-20 |
update statutory_documents RETURN MADE UP TO 21/05/08; FULL LIST OF MEMBERS |
2008-04-22 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2008-04-22 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR MELVYN ASHTON |
2008-04-22 |
update statutory_documents FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES |
2008-04-22 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
2008-03-08 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07 |
2007-07-27 |
update statutory_documents RETURN MADE UP TO 21/05/07; NO CHANGE OF MEMBERS |
2007-05-24 |
update statutory_documents REGISTERED OFFICE CHANGED ON 24/05/07 FROM:
P1 SHEFFIELD AIRPORT BUSINESS
PARK, EUROPA LINK
SHEFFIELD
SOUTH YORKSHIRE S9 1XU |
2007-03-21 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06 |
2006-06-12 |
update statutory_documents RETURN MADE UP TO 21/05/06; FULL LIST OF MEMBERS |
2006-04-19 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05 |
2005-06-25 |
update statutory_documents RETURN MADE UP TO 21/05/05; FULL LIST OF MEMBERS |
2005-04-05 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04 |
2004-10-30 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03 |
2004-06-02 |
update statutory_documents RETURN MADE UP TO 21/05/04; FULL LIST OF MEMBERS |
2003-09-30 |
update statutory_documents REGISTERED OFFICE CHANGED ON 30/09/03 FROM:
WYVERN HOUSE GUERNSEY ROAD OLD
FORGE BUS PK, SHEFFIELD
SOUTH YORKSHIRE S2 4HG |
2003-09-09 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02 |
2003-05-27 |
update statutory_documents RETURN MADE UP TO 21/05/03; FULL LIST OF MEMBERS |
2002-07-10 |
update statutory_documents RETURN MADE UP TO 21/05/02; FULL LIST OF MEMBERS |
2002-05-27 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01 |
2002-01-23 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 31/03/02 TO 31/12/01 |
2001-10-24 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-10-23 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2001-10-12 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 31/05/02 TO 31/03/02 |
2001-10-05 |
update statutory_documents NEW SECRETARY APPOINTED |
2001-10-05 |
update statutory_documents SECRETARY RESIGNED |
2001-06-12 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-06-12 |
update statutory_documents NEW SECRETARY APPOINTED |
2001-06-07 |
update statutory_documents DIRECTOR RESIGNED |
2001-06-07 |
update statutory_documents SECRETARY RESIGNED |
2001-05-21 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |