Date | Description |
2023-11-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/11/23, WITH UPDATES |
2023-09-07 |
update accounts_last_madeup_date 2021-11-30 => 2022-11-30 |
2023-09-07 |
update accounts_next_due_date 2023-08-31 => 2024-08-31 |
2023-08-07 |
update statutory_documents 30/11/22 TOTAL EXEMPTION FULL |
2022-11-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/11/22, NO UPDATES |
2022-10-12 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARGARET TUCZEMSKYI |
2022-09-07 |
update accounts_last_madeup_date 2020-11-30 => 2021-11-30 |
2022-09-07 |
update accounts_next_due_date 2022-08-31 => 2023-08-31 |
2022-08-17 |
update statutory_documents 30/11/21 TOTAL EXEMPTION FULL |
2021-11-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/11/21, NO UPDATES |
2021-09-07 |
update accounts_last_madeup_date 2019-11-30 => 2020-11-30 |
2021-09-07 |
update accounts_next_due_date 2021-08-31 => 2022-08-31 |
2021-08-24 |
update statutory_documents 30/11/20 TOTAL EXEMPTION FULL |
2020-11-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/11/20, NO UPDATES |
2020-10-17 |
delete source_ip 185.119.173.158 |
2020-10-17 |
insert source_ip 157.245.43.52 |
2020-07-07 |
update accounts_last_madeup_date 2018-11-30 => 2019-11-30 |
2020-07-07 |
update accounts_next_due_date 2020-08-31 => 2021-08-31 |
2020-06-09 |
update statutory_documents 30/11/19 TOTAL EXEMPTION FULL |
2019-11-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/11/19, WITH UPDATES |
2019-08-21 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2019-08-07 |
update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL |
2019-08-07 |
update accounts_last_madeup_date 2017-11-30 => 2018-11-30 |
2019-08-07 |
update accounts_next_due_date 2019-08-31 => 2020-08-31 |
2019-07-30 |
update statutory_documents 30/11/18 TOTAL EXEMPTION FULL |
2019-07-20 |
delete about_pages_linkeddomain nineten.co.uk |
2019-07-20 |
delete casestudy_pages_linkeddomain nineten.co.uk |
2019-07-20 |
delete contact_pages_linkeddomain nineten.co.uk |
2019-07-20 |
delete fax 01302 623442 |
2019-07-20 |
delete index_pages_linkeddomain nineten.co.uk |
2019-07-20 |
delete index_pages_linkeddomain onlinecasino61.com.au |
2019-07-20 |
delete service_pages_linkeddomain nineten.co.uk |
2019-07-20 |
insert address Unit 6, Delta Court,
Sky Business Park
Robin Hood Airport
Finningley
Doncaster
South Yorkshire
DN9 3GN |
2019-01-14 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2019-01-03 |
update statutory_documents TR OFF-MARKET PURCHASE 12/12/2018 |
2018-11-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/11/18, NO UPDATES |
2018-06-07 |
update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED |
2018-06-07 |
update accounts_last_madeup_date 2016-11-30 => 2017-11-30 |
2018-06-07 |
update accounts_next_due_date 2018-08-31 => 2019-08-31 |
2018-05-14 |
update statutory_documents 30/11/17 UNAUDITED ABRIDGED |
2018-01-13 |
update website_status InvalidContent => OK |
2018-01-13 |
delete source_ip 204.93.248.156 |
2018-01-13 |
insert index_pages_linkeddomain onlinecasino61.com.au |
2018-01-13 |
insert source_ip 185.119.173.158 |
2017-11-13 |
update website_status OK => InvalidContent |
2017-11-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/11/17, NO UPDATES |
2017-06-08 |
update accounts_last_madeup_date 2015-11-30 => 2016-11-30 |
2017-06-08 |
update accounts_next_due_date 2017-08-31 => 2018-08-31 |
2017-05-24 |
update statutory_documents 30/11/16 TOTAL EXEMPTION SMALL |
2017-03-11 |
delete source_ip 204.93.248.114 |
2017-03-11 |
insert source_ip 204.93.248.156 |
2017-01-24 |
update website_status FlippedRobots => OK |
2017-01-24 |
delete registration_number 02868141 |
2017-01-24 |
delete source_ip 69.72.240.58 |
2017-01-24 |
delete vat 656 2004 57 |
2017-01-24 |
insert service_pages_linkeddomain nineten.co.uk |
2017-01-24 |
insert source_ip 204.93.248.114 |
2016-12-22 |
update website_status IndexOfPage => FlippedRobots |
2016-11-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/11/16, WITH UPDATES |
2016-10-28 |
update website_status FlippedRobots => IndexOfPage |
2016-10-15 |
update website_status OK => FlippedRobots |
2016-03-21 |
insert registration_number 02868141 |
2016-03-21 |
insert vat 656 2004 57 |
2016-03-12 |
update accounts_last_madeup_date 2014-11-30 => 2015-11-30 |
2016-03-12 |
update accounts_next_due_date 2016-08-31 => 2017-08-31 |
2016-02-24 |
update statutory_documents 30/11/15 TOTAL EXEMPTION SMALL |
2015-12-08 |
update returns_last_madeup_date 2014-11-02 => 2015-11-02 |
2015-12-08 |
update returns_next_due_date 2015-11-30 => 2016-11-30 |
2015-11-10 |
update statutory_documents 02/11/15 FULL LIST |
2015-05-26 |
delete about_pages_linkeddomain facebook.com |
2015-05-26 |
delete about_pages_linkeddomain linkedin.com |
2015-05-26 |
delete about_pages_linkeddomain twitter.com |
2015-05-26 |
delete career_pages_linkeddomain facebook.com |
2015-05-26 |
delete career_pages_linkeddomain linkedin.com |
2015-05-26 |
delete career_pages_linkeddomain twitter.com |
2015-05-26 |
delete casestudy_pages_linkeddomain facebook.com |
2015-05-26 |
delete casestudy_pages_linkeddomain linkedin.com |
2015-05-26 |
delete casestudy_pages_linkeddomain twitter.com |
2015-05-26 |
delete client_pages_linkeddomain facebook.com |
2015-05-26 |
delete client_pages_linkeddomain linkedin.com |
2015-05-26 |
delete client_pages_linkeddomain twitter.com |
2015-05-26 |
delete contact_pages_linkeddomain facebook.com |
2015-05-26 |
delete contact_pages_linkeddomain linkedin.com |
2015-05-26 |
delete contact_pages_linkeddomain twitter.com |
2015-05-26 |
delete index_pages_linkeddomain facebook.com |
2015-05-26 |
delete index_pages_linkeddomain linkedin.com |
2015-05-26 |
delete index_pages_linkeddomain twitter.com |
2015-05-26 |
delete projects_pages_linkeddomain facebook.com |
2015-05-26 |
delete projects_pages_linkeddomain linkedin.com |
2015-05-26 |
delete projects_pages_linkeddomain twitter.com |
2015-05-07 |
update accounts_last_madeup_date 2013-11-30 => 2014-11-30 |
2015-05-07 |
update accounts_next_due_date 2015-08-31 => 2016-08-31 |
2015-04-11 |
update statutory_documents 30/11/14 TOTAL EXEMPTION SMALL |
2015-04-01 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2014-12-23 |
update website_status FlippedRobots => OK |
2014-12-23 |
insert index_pages_linkeddomain facebook.com |
2014-12-23 |
insert index_pages_linkeddomain linkedin.com |
2014-12-23 |
insert index_pages_linkeddomain nineten.co.uk |
2014-12-23 |
insert index_pages_linkeddomain twitter.com |
2014-12-23 |
update robots_txt_status www.northernenergyservices.com: 404 => 200 |
2014-12-07 |
update returns_last_madeup_date 2013-11-02 => 2014-11-02 |
2014-12-07 |
update returns_next_due_date 2014-11-30 => 2015-11-30 |
2014-12-01 |
update website_status OK => FlippedRobots |
2014-11-11 |
update statutory_documents 02/11/14 FULL LIST |
2014-09-07 |
update accounts_last_madeup_date 2012-11-30 => 2013-11-30 |
2014-09-07 |
update accounts_next_due_date 2014-08-31 => 2015-08-31 |
2014-08-18 |
update statutory_documents 30/11/13 TOTAL EXEMPTION SMALL |
2014-07-25 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2014-07-25 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2014-07-22 |
update statutory_documents OFF-MARKET PURCHASE OF 125 SHARES APPROVED 01/04/2014 |
2014-07-22 |
update statutory_documents OFF-MARKET PURCHASE OF 125 SHARES APPROVED 20/05/2014 |
2013-12-07 |
delete address UNIT 6 DELTA COURT, SKY BUSINESS PARK AUCKLEY DONCASTER SOUTH YORKSHIRE ENGLAND DN9 3GN |
2013-12-07 |
insert address UNIT 6 DELTA COURT, SKY BUSINESS PARK AUCKLEY DONCASTER SOUTH YORKSHIRE DN9 3GN |
2013-12-07 |
update registered_address |
2013-12-07 |
update returns_last_madeup_date 2012-11-02 => 2013-11-02 |
2013-12-07 |
update returns_next_due_date 2013-11-30 => 2014-11-30 |
2013-11-04 |
update statutory_documents 02/11/13 FULL LIST |
2013-07-02 |
update accounts_last_madeup_date 2011-11-30 => 2012-11-30 |
2013-07-02 |
update accounts_next_due_date 2013-08-31 => 2014-08-31 |
2013-06-23 |
update returns_last_madeup_date 2011-11-02 => 2012-11-02 |
2013-06-23 |
update returns_next_due_date 2012-11-30 => 2013-11-30 |
2013-06-22 |
update accounts_last_madeup_date 2010-11-30 => 2011-11-30 |
2013-06-22 |
update accounts_next_due_date 2012-08-31 => 2013-08-31 |
2013-06-17 |
update statutory_documents 30/11/12 TOTAL EXEMPTION SMALL |
2012-12-13 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALAN EASTON |
2012-12-13 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY ALAN EASTON |
2012-11-07 |
update statutory_documents 02/11/12 FULL LIST |
2012-08-17 |
update statutory_documents 30/11/11 TOTAL EXEMPTION SMALL |
2011-11-03 |
update statutory_documents 02/11/11 FULL LIST |
2011-06-28 |
update statutory_documents 30/11/10 TOTAL EXEMPTION SMALL |
2011-04-20 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 |
2010-11-03 |
update statutory_documents 02/11/10 FULL LIST |
2010-07-14 |
update statutory_documents 30/11/09 TOTAL EXEMPTION SMALL |
2010-06-29 |
update statutory_documents REGISTERED OFFICE CHANGED ON 29/06/2010 FROM
206/208 ASKERN ROAD
BENTLEY
DONCASTER
SOUTH YORKSHIRE
DN5 0EU |
2010-03-05 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
2009-12-14 |
update statutory_documents 02/11/09 FULL LIST |
2009-12-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ALAN EASTON / 30/11/2009 |
2009-12-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN TUCZEMSKYI / 30/11/2009 |
2009-12-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARGARET ANN TUCZEMSKYI / 30/11/2009 |
2009-07-28 |
update statutory_documents 30/11/08 TOTAL EXEMPTION SMALL |
2008-11-03 |
update statutory_documents RETURN MADE UP TO 02/11/08; FULL LIST OF MEMBERS |
2008-10-01 |
update statutory_documents 30/11/07 TOTAL EXEMPTION SMALL |
2008-06-19 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
2007-11-02 |
update statutory_documents RETURN MADE UP TO 02/11/07; FULL LIST OF MEMBERS |
2007-10-02 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06 |
2006-11-03 |
update statutory_documents RETURN MADE UP TO 02/11/06; FULL LIST OF MEMBERS |
2006-10-04 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05 |
2005-11-02 |
update statutory_documents RETURN MADE UP TO 02/11/05; FULL LIST OF MEMBERS |
2005-08-05 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04 |
2005-07-05 |
update statutory_documents RETURN MADE UP TO 02/11/04; FULL LIST OF MEMBERS |
2004-08-24 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03 |
2003-11-20 |
update statutory_documents RETURN MADE UP TO 02/11/03; FULL LIST OF MEMBERS |
2003-01-20 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02 |
2002-11-15 |
update statutory_documents RETURN MADE UP TO 02/11/02; FULL LIST OF MEMBERS |
2002-10-24 |
update statutory_documents DIRECTOR RESIGNED |
2002-07-18 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01 |
2002-01-28 |
update statutory_documents DIRECTOR RESIGNED |
2001-12-24 |
update statutory_documents RETURN MADE UP TO 02/11/01; FULL LIST OF MEMBERS |
2001-09-26 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/00 |
2001-08-17 |
update statutory_documents RETURN MADE UP TO 02/11/00; FULL LIST OF MEMBERS |
2000-10-06 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2000-03-23 |
update statutory_documents NEW SECRETARY APPOINTED |
2000-03-23 |
update statutory_documents SECRETARY RESIGNED |
2000-03-04 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99 |
1999-12-06 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-12-06 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-12-06 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-12-06 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
1999-12-06 |
update statutory_documents RETURN MADE UP TO 02/11/99; FULL LIST OF MEMBERS |
1999-08-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98 |
1999-03-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/03/99 FROM:
6 HALL VILLA LANE
TOLL BAR BENTLEY
DONCASTER
S. YORKS DN5 0LH |
1999-02-24 |
update statutory_documents NEW SECRETARY APPOINTED |
1999-02-24 |
update statutory_documents SECRETARY RESIGNED |
1998-11-25 |
update statutory_documents RETURN MADE UP TO 02/11/98; FULL LIST OF MEMBERS |
1998-08-26 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97 |
1998-07-07 |
update statutory_documents £ NC 10000/20000
27/11/97 |
1998-07-07 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1998-07-07 |
update statutory_documents ADOPT MEM AND ARTS 27/11/97 |
1998-07-07 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 27/11/97 |
1998-05-07 |
update statutory_documents RETURN MADE UP TO 02/11/97; FULL LIST OF MEMBERS |
1997-02-05 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/96 |
1997-01-21 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-01-21 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-01-21 |
update statutory_documents NEW SECRETARY APPOINTED |
1997-01-21 |
update statutory_documents SECRETARY RESIGNED |
1997-01-21 |
update statutory_documents RETURN MADE UP TO 02/11/96; FULL LIST OF MEMBERS |
1996-05-01 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/95 |
1996-04-22 |
update statutory_documents £ NC 1000/10000
30/10/95 |
1996-04-22 |
update statutory_documents NC INC ALREADY ADJUSTED 30/10/95 |
1996-03-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/03/96 FROM:
5 DERWENT PLACE
SPROTBOROUGH
DONCASTER
SOUTH YORKSHIRE DN5 7PN |
1995-11-28 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
1995-11-28 |
update statutory_documents LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED |
1995-11-28 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
1995-11-28 |
update statutory_documents RETURN MADE UP TO 02/11/95; FULL LIST OF MEMBERS |
1995-11-15 |
update statutory_documents DIRECTOR RESIGNED |
1995-09-05 |
update statutory_documents DIRECTOR RESIGNED |
1995-09-01 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/94 |
1995-03-09 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED |
1995-03-09 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED |
1995-03-09 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED |
1995-03-09 |
update statutory_documents RETURN MADE UP TO 02/11/94; FULL LIST OF MEMBERS |
1994-06-10 |
update statutory_documents NEW DIRECTOR APPOINTED |
1994-06-10 |
update statutory_documents NEW DIRECTOR APPOINTED |
1994-06-10 |
update statutory_documents NEW DIRECTOR APPOINTED |
1994-05-10 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1993-11-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/11/93 FROM:
372 OLD STREET
LONDON
EC1V 9LT |
1993-11-16 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1993-11-16 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
1993-11-02 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |