SKAIGH - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-04-30 => 2023-04-30
2024-04-07 update accounts_next_due_date 2024-01-31 => 2025-01-31
2023-11-14 update statutory_documents 30/04/23 TOTAL EXEMPTION FULL
2023-08-01 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BARRY SHAW
2023-08-01 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TESSA SHAW
2023-08-01 update statutory_documents APPOINTMENT TERMINATED, SECRETARY TESSA SHAW
2023-04-07 update accounts_last_madeup_date 2021-04-30 => 2022-04-30
2023-04-07 update accounts_next_due_date 2023-01-31 => 2024-01-31
2023-02-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/02/23, NO UPDATES
2022-09-29 update statutory_documents 30/04/22 TOTAL EXEMPTION FULL
2022-08-07 update num_mort_charges 1 => 2
2022-08-07 update num_mort_outstanding 1 => 2
2022-07-15 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 008694100002
2022-02-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/02/22, NO UPDATES
2022-02-07 update accounts_last_madeup_date 2020-04-30 => 2021-04-30
2022-02-07 update accounts_next_due_date 2022-01-31 => 2023-01-31
2022-01-31 update statutory_documents 30/04/21 TOTAL EXEMPTION FULL
2021-04-19 delete general_emails in..@skaigh.co.uk
2021-04-19 delete email in..@skaigh.co.uk
2021-04-07 delete sic_code 25620 - Machining
2021-04-07 insert sic_code 24530 - Casting of light metals
2021-03-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/02/21, WITH UPDATES
2020-12-07 update accounts_last_madeup_date 2019-04-30 => 2020-04-30
2020-12-07 update accounts_next_due_date 2021-04-30 => 2022-01-31
2020-10-20 update statutory_documents 30/04/20 TOTAL EXEMPTION FULL
2020-07-26 insert general_emails en..@skaigh.co.uk
2020-07-26 insert email en..@skaigh.co.uk
2020-07-26 update person_title Matt Edmondson: Machine Workshop Manager => Machine Shop Director
2020-07-26 update person_title Mike Harper: Foundry Manager => Foundry Director
2020-07-26 update person_title Nick Newman: General Manager => General Operations Director
2020-07-20 update statutory_documents ARTICLES OF ASSOCIATION
2020-07-20 update statutory_documents ADOPT ARTICLES 01/07/2020
2020-07-08 update accounts_next_due_date 2021-01-31 => 2021-04-30
2020-07-08 update num_mort_charges 0 => 1
2020-07-08 update num_mort_outstanding 0 => 1
2020-07-07 update statutory_documents DIRECTOR APPOINTED MR MATTHEW JAMES EDMONDSON
2020-07-07 update statutory_documents DIRECTOR APPOINTED MR MICHAEL EUGENE HARPER
2020-07-07 update statutory_documents DIRECTOR APPOINTED MR NICHOLAS HAROLD NEWMAN
2020-07-07 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SKAIGH ENGINEERING MBO LIMITED
2020-07-07 update statutory_documents CESSATION OF STEPHEN WILLIAM RIPLEY AS A PSC
2020-07-07 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEPHEN RIPLEY
2020-06-29 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 008694100001
2020-02-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/02/20, WITH UPDATES
2019-11-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/11/19, NO UPDATES
2019-11-07 update accounts_last_madeup_date 2018-04-30 => 2019-04-30
2019-11-07 update accounts_next_due_date 2020-01-31 => 2021-01-31
2019-10-18 update statutory_documents 30/04/19 TOTAL EXEMPTION FULL
2019-05-09 update website_status OK => FlippedRobots
2018-12-07 update accounts_last_madeup_date 2017-04-30 => 2018-04-30
2018-12-07 update accounts_next_due_date 2019-01-31 => 2020-01-31
2018-11-29 update statutory_documents 30/04/18 TOTAL EXEMPTION FULL
2018-11-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/11/18, NO UPDATES
2017-12-10 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-12-10 update accounts_last_madeup_date 2016-04-30 => 2017-04-30
2017-12-10 update accounts_next_due_date 2018-01-31 => 2019-01-31
2017-11-21 update statutory_documents 30/04/17 TOTAL EXEMPTION FULL
2017-11-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/11/17, WITH UPDATES
2017-10-18 update statutory_documents STATEMENT OF COMPANY'S OBJECTS
2017-10-18 update statutory_documents VARYING SHARE RIGHTS AND NAMES
2017-09-23 update robots_txt_status www.skaigh.co.uk: 404 => 200
2017-07-09 delete person Nick Tuckett
2017-07-09 insert person Paul Burgess
2016-12-20 update accounts_last_madeup_date 2015-04-30 => 2016-04-30
2016-12-20 update accounts_next_due_date 2017-01-31 => 2018-01-31
2016-11-29 update statutory_documents 30/04/16 TOTAL EXEMPTION SMALL
2016-11-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/11/16, WITH UPDATES
2016-08-19 delete alias Skaigh Engineering Co. Ltd.
2016-08-19 insert person Mike Harper
2016-06-08 delete person John Hoare
2016-06-08 insert person Matt Edmondson
2016-03-25 update website_status DomainNotFound => OK
2016-03-11 update website_status OK => DomainNotFound
2015-12-08 update returns_last_madeup_date 2014-11-08 => 2015-11-08
2015-12-08 update returns_next_due_date 2015-12-06 => 2016-12-06
2015-11-18 update statutory_documents 08/11/15 FULL LIST
2015-10-08 update accounts_last_madeup_date 2014-04-30 => 2015-04-30
2015-10-08 update accounts_next_due_date 2016-01-31 => 2017-01-31
2015-09-01 update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL
2014-12-07 update returns_last_madeup_date 2013-11-08 => 2014-11-08
2014-12-07 update returns_next_due_date 2014-12-06 => 2015-12-06
2014-11-28 update statutory_documents 08/11/14 FULL LIST
2014-09-07 update accounts_last_madeup_date 2013-04-30 => 2014-04-30
2014-09-07 update accounts_next_due_date 2015-01-31 => 2016-01-31
2014-09-01 delete fax +44 (0)1626 853495
2014-09-01 delete phone +44 (0)1626 852159
2014-09-01 insert alias Skaigh Engineering Co. Ltd.
2014-09-01 insert index_pages_linkeddomain webmachine.co.uk
2014-09-01 update robots_txt_status www.skaigh.co.uk: 200 => 404
2014-08-15 update statutory_documents 30/04/14 TOTAL EXEMPTION SMALL
2014-06-06 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2014-06-06 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2014-06-06 update statutory_documents 06/06/14 STATEMENT OF CAPITAL GBP 160
2014-06-06 update statutory_documents 06/06/14 STATEMENT OF CAPITAL GBP 178
2014-05-12 update statutory_documents SECRETARY APPOINTED MRS TESSA CAROLINE SHAW
2014-05-12 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN RIPLEY
2014-05-12 update statutory_documents APPOINTMENT TERMINATED, SECRETARY JOHN RIPLEY
2013-12-07 update accounts_last_madeup_date 2012-04-30 => 2013-04-30
2013-12-07 update accounts_next_due_date 2014-01-31 => 2015-01-31
2013-12-07 update returns_last_madeup_date 2012-11-08 => 2013-11-08
2013-12-07 update returns_next_due_date 2013-12-06 => 2014-12-06
2013-11-27 update statutory_documents 08/11/13 FULL LIST
2013-11-12 update statutory_documents 30/04/13 TOTAL EXEMPTION SMALL
2013-06-23 update returns_last_madeup_date 2011-11-08 => 2012-11-08
2013-06-23 update returns_next_due_date 2012-12-06 => 2013-12-06
2013-06-22 update accounts_last_madeup_date 2011-04-30 => 2012-04-30
2013-06-22 update accounts_next_due_date 2013-01-31 => 2014-01-31
2012-11-29 update statutory_documents REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB
2012-11-29 update statutory_documents 08/11/12 FULL LIST
2012-08-01 update statutory_documents 30/04/12 TOTAL EXEMPTION SMALL
2011-12-22 update statutory_documents 30/04/11 TOTAL EXEMPTION SMALL
2011-12-08 update statutory_documents 08/11/11 FULL LIST
2011-07-18 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOAN RIPLEY
2010-11-23 update statutory_documents 08/11/10 FULL LIST
2010-11-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / BARRY SHAW / 08/11/2010
2010-11-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN PHILLIP RIPLEY / 08/11/2010
2010-11-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS JOAN RIPLEY / 08/11/2010
2010-11-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS TESSA CAROLINE SHAW / 08/11/2010
2010-11-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN WILLIAM RIPLEY / 08/11/2010
2010-11-23 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / JOHN PHILLIP RIPLEY / 08/11/2010
2010-10-26 update statutory_documents 30/04/10 TOTAL EXEMPTION SMALL
2009-11-18 update statutory_documents SAIL ADDRESS CREATED
2009-11-18 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB
2009-11-18 update statutory_documents 10/11/09 FULL LIST
2009-11-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / BARRY SHAW / 10/11/2009
2009-11-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN PHILLIP RIPLEY / 10/11/2009
2009-11-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS JOAN RIPLEY / 10/11/2009
2009-11-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS TESSA CAROLINE SHAW / 10/11/2009
2009-11-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN WILLIAM RIPLEY / 10/11/2009
2009-10-06 update statutory_documents 30/04/09 TOTAL EXEMPTION SMALL
2009-10-02 update statutory_documents DIRECTOR APPOINTED BARRY SHAW
2009-01-22 update statutory_documents RETURN MADE UP TO 10/11/08; FULL LIST OF MEMBERS
2008-11-03 update statutory_documents 30/04/08 TOTAL EXEMPTION SMALL
2008-01-11 update statutory_documents RETURN MADE UP TO 10/11/07; FULL LIST OF MEMBERS
2007-12-18 update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2007-11-20 update statutory_documents NC INC ALREADY ADJUSTED 11/01/06
2007-10-29 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2007-10-25 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/12/06 TO 30/04/07
2007-01-16 update statutory_documents RETURN MADE UP TO 10/11/06; FULL LIST OF MEMBERS
2006-08-10 update statutory_documents ACC. REF. DATE SHORTENED FROM 30/04/06 TO 31/12/05
2006-08-10 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2005-12-05 update statutory_documents RETURN MADE UP TO 10/11/05; FULL LIST OF MEMBERS
2005-11-21 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2004-11-22 update statutory_documents RETURN MADE UP TO 10/11/04; FULL LIST OF MEMBERS
2004-11-03 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2003-11-17 update statutory_documents RETURN MADE UP TO 10/11/03; FULL LIST OF MEMBERS
2003-10-09 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03
2002-11-30 update statutory_documents RETURN MADE UP TO 10/11/02; FULL LIST OF MEMBERS
2002-09-18 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02
2001-11-19 update statutory_documents RETURN MADE UP TO 10/11/01; FULL LIST OF MEMBERS
2001-10-02 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01
2000-12-14 update statutory_documents RETURN MADE UP TO 10/11/00; FULL LIST OF MEMBERS
2000-09-25 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00
1999-11-17 update statutory_documents RETURN MADE UP TO 10/11/99; FULL LIST OF MEMBERS
1999-10-01 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99
1998-11-19 update statutory_documents RETURN MADE UP TO 10/11/98; FULL LIST OF MEMBERS
1998-10-06 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98
1997-12-31 update statutory_documents RETURN MADE UP TO 10/11/97; NO CHANGE OF MEMBERS
1997-10-07 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97
1996-11-20 update statutory_documents RETURN MADE UP TO 10/11/96; NO CHANGE OF MEMBERS
1996-10-03 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96
1995-11-24 update statutory_documents RETURN MADE UP TO 10/11/95; FULL LIST OF MEMBERS
1995-10-09 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95
1994-12-20 update statutory_documents £ IC 100/86 25/11/94 £ SR 14@1=14
1994-12-09 update statutory_documents DIRECTOR RESIGNED
1994-12-09 update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1994-12-09 update statutory_documents PURCHASE OF SHARES 25/11/94
1994-11-25 update statutory_documents ADOPT MEM AND ARTS 02/11/94
1994-11-23 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
1994-11-23 update statutory_documents LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1994-11-23 update statutory_documents RETURN MADE UP TO 10/11/94; FULL LIST OF MEMBERS
1994-08-12 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94
1994-08-12 update statutory_documents S386 DISP APP AUDS 14/07/94
1994-03-28 update statutory_documents AUDITOR'S RESIGNATION
1994-03-24 update statutory_documents AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93
1994-01-27 update statutory_documents RETURN MADE UP TO 26/11/93; NO CHANGE OF MEMBERS
1993-10-12 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93
1992-12-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/12/92
1992-12-16 update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1992-12-16 update statutory_documents RETURN MADE UP TO 26/11/92; NO CHANGE OF MEMBERS
1992-11-08 update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/92
1991-11-29 update statutory_documents RETURN MADE UP TO 26/11/91; FULL LIST OF MEMBERS
1991-11-29 update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/91
1990-12-10 update statutory_documents RETURN MADE UP TO 07/12/90; FULL LIST OF MEMBERS
1990-12-10 update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/90
1990-02-15 update statutory_documents RETURN MADE UP TO 20/12/89; FULL LIST OF MEMBERS
1990-02-15 update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/89
1988-11-22 update statutory_documents RETURN MADE UP TO 11/11/88; FULL LIST OF MEMBERS
1988-11-22 update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/88
1988-01-04 update statutory_documents RETURN MADE UP TO 18/12/87; FULL LIST OF MEMBERS
1988-01-04 update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/87
1986-12-30 update statutory_documents RETURN MADE UP TO 24/12/86; FULL LIST OF MEMBERS
1986-12-30 update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/86
1966-01-20 update statutory_documents CERTIFICATE OF INCORPORATION