MULTILINK ACCESS CONTROL SYSTEMS - History of Changes


DateDescription
2025-02-23 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/24
2024-08-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/07/24, NO UPDATES
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
2024-01-12 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/23
2023-07-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/07/23, 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
2023-01-24 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/22
2022-08-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/07/22, NO UPDATES
2022-02-19 delete source_ip 88.208.252.180
2022-02-19 insert source_ip 77.68.64.40
2022-01-07 update accounts_last_madeup_date 2020-06-30 => 2021-06-30
2022-01-07 update accounts_next_due_date 2022-03-31 => 2023-03-31
2021-12-16 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/21
2021-07-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/07/21, NO UPDATES
2021-07-07 update account_category null => MICRO ENTITY
2021-04-07 update accounts_last_madeup_date 2019-06-30 => 2020-06-30
2021-04-07 update accounts_next_due_date 2021-06-30 => 2022-03-31
2021-02-11 delete phone 07831 490499
2021-02-08 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20
2020-08-05 delete phone 01923 224900
2020-08-05 insert phone 07831 490499
2020-07-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/07/20, NO UPDATES
2020-07-07 update accounts_next_due_date 2021-03-31 => 2021-06-30
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
2019-11-19 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19
2019-07-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/07/19, NO UPDATES
2019-04-07 update accounts_last_madeup_date 2017-06-30 => 2018-06-30
2019-04-07 update accounts_next_due_date 2019-03-31 => 2020-03-31
2019-03-12 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18
2018-07-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/07/18, NO UPDATES
2018-07-23 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL CASTRO
2018-05-07 delete address 71 Hampermill Lane Oxhey Hall, Watford Hertfordshire WD19 4NT United Kingdom
2018-05-07 delete contact_pages_linkeddomain bing.com
2018-05-07 delete phone 0044 1923 224900
2018-05-07 delete phone 0044 1923 224970
2018-05-07 delete phone 01923 224970
2018-05-07 insert address 26 The Forestside Verwood Dorset BH31 7FZ United Kingdom
2018-05-07 update primary_contact 71 Hampermill Lane Oxhey Hall, Watford Hertfordshire WD19 4NT United Kingdom => 26 The Forestside Verwood Dorset BH31 7FZ United Kingdom
2018-04-07 update account_category TOTAL EXEMPTION SMALL => null
2018-04-07 update accounts_last_madeup_date 2016-06-30 => 2017-06-30
2018-04-07 update accounts_next_due_date 2018-03-31 => 2019-03-31
2018-03-01 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17
2017-07-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/07/17, NO UPDATES
2017-02-09 delete address 71 HAMPERMILL LANE, OXHEY HALL WATFORD HERTFORDSHIRE WD19 4NT
2017-02-09 insert address 26 THE FORESTSIDE VERWOOD DORSET ENGLAND BH31 7FZ
2017-02-09 update registered_address
2017-01-17 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL FRANCIS CASTRO / 15/01/2017
2017-01-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/01/2017 FROM, 26 THE FORESTSIDE THE FORESTSIDE, VERWOOD, BH31 7FZ, ENGLAND
2017-01-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DIANE CASTRO / 15/01/2017
2017-01-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL FRANCIS CASTRO / 15/01/2017
2017-01-15 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL FRANCIS CASTRO / 15/01/2017
2017-01-15 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL FRANCIS CASTRO / 15/01/2017
2017-01-08 update accounts_last_madeup_date 2015-06-30 => 2016-06-30
2017-01-08 update accounts_next_due_date 2017-03-31 => 2018-03-31
2017-01-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/01/2017 FROM, 71 HAMPERMILL LANE, OXHEY HALL, WATFORD, HERTFORDSHIRE, WD19 4NT
2016-12-13 update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL
2016-07-18 delete index_pages_linkeddomain axmag.com
2016-07-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/07/16, WITH UPDATES
2016-01-08 update accounts_last_madeup_date 2014-06-30 => 2015-06-30
2016-01-08 update accounts_next_due_date 2016-03-31 => 2017-03-31
2015-12-10 update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL
2015-08-11 update returns_last_madeup_date 2014-07-03 => 2015-07-03
2015-08-11 update returns_next_due_date 2015-07-31 => 2016-07-31
2015-07-06 update statutory_documents 03/07/15 FULL LIST
2015-03-26 delete source_ip 213.171.193.68
2015-03-26 insert source_ip 88.208.252.180
2015-03-07 update accounts_last_madeup_date 2013-06-30 => 2014-06-30
2015-03-07 update accounts_next_due_date 2015-03-31 => 2016-03-31
2015-02-21 update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL
2014-08-07 update returns_last_madeup_date 2013-07-03 => 2014-07-03
2014-08-07 update returns_next_due_date 2014-07-31 => 2015-07-31
2014-07-04 update statutory_documents 03/07/14 FULL LIST
2014-01-07 update accounts_last_madeup_date 2012-06-30 => 2013-06-30
2014-01-07 update accounts_next_due_date 2014-03-31 => 2015-03-31
2013-12-20 update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL
2013-08-01 update returns_last_madeup_date 2012-07-03 => 2013-07-03
2013-08-01 update returns_next_due_date 2013-07-31 => 2014-07-31
2013-07-17 update statutory_documents 03/07/13 FULL LIST
2013-06-24 update accounts_last_madeup_date 2011-06-30 => 2012-06-30
2013-06-24 update accounts_next_due_date 2013-03-31 => 2014-03-31
2013-06-22 delete sic_code 3162 - Manufacture other electrical equipment
2013-06-22 delete sic_code 4531 - Installation electrical wiring etc.
2013-06-22 delete sic_code 5184 - Wholesale of computers, computer peripheral equipment & software
2013-06-22 delete sic_code 5186 - Wholesale of other electronic parts & equipment
2013-06-22 insert sic_code 27900 - Manufacture of other electrical equipment
2013-06-22 insert sic_code 80200 - Security systems service activities
2013-06-22 update returns_last_madeup_date 2011-07-03 => 2012-07-03
2013-06-22 update returns_next_due_date 2012-07-31 => 2013-07-31
2012-12-06 update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL
2012-08-14 update statutory_documents 03/07/12 FULL LIST
2012-03-02 update statutory_documents 30/06/11 TOTAL EXEMPTION SMALL
2011-08-18 update statutory_documents 03/07/11 FULL LIST
2011-01-20 update statutory_documents 30/06/10 TOTAL EXEMPTION SMALL
2010-08-04 update statutory_documents 03/07/10 FULL LIST
2010-08-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DIANE CASTRO / 03/07/2010
2010-08-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL CASTRO / 03/07/2010
2010-01-05 update statutory_documents 30/06/09 TOTAL EXEMPTION SMALL
2009-08-12 update statutory_documents RETURN MADE UP TO 03/07/09; FULL LIST OF MEMBERS
2009-01-08 update statutory_documents 30/06/08 TOTAL EXEMPTION SMALL
2008-07-08 update statutory_documents RETURN MADE UP TO 03/07/08; FULL LIST OF MEMBERS
2007-11-28 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07
2007-07-30 update statutory_documents RETURN MADE UP TO 03/07/07; FULL LIST OF MEMBERS
2006-11-23 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-08-22 update statutory_documents RETURN MADE UP TO 03/07/06; FULL LIST OF MEMBERS
2006-01-04 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2005-07-04 update statutory_documents RETURN MADE UP TO 03/07/05; FULL LIST OF MEMBERS
2005-01-19 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2004-07-09 update statutory_documents RETURN MADE UP TO 03/07/04; FULL LIST OF MEMBERS
2003-12-04 update statutory_documents ACC. REF. DATE SHORTENED FROM 31/07/03 TO 30/06/03
2003-12-04 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03
2003-07-07 update statutory_documents RETURN MADE UP TO 03/07/03; FULL LIST OF MEMBERS
2002-07-14 update statutory_documents NEW DIRECTOR APPOINTED
2002-07-14 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-07-14 update statutory_documents DIRECTOR RESIGNED
2002-07-14 update statutory_documents SECRETARY RESIGNED
2002-07-03 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION