Date | Description |
2024-04-07 |
delete address 5 PILOT CLOSE FULMAR WAY WICKFORD ESSEX SS11 8YW |
2024-04-07 |
insert address 1007 LONDON ROAD LEIGH-ON-SEA ESSEX UNITED KINGDOM SS9 3JY |
2024-04-07 |
update accounts_last_madeup_date 2022-07-31 => 2023-07-31 |
2024-04-07 |
update accounts_next_due_date 2024-04-30 => 2025-04-30 |
2024-04-07 |
update registered_address |
2023-07-31 |
delete source_ip 172.67.137.99 |
2023-07-31 |
delete source_ip 104.21.26.167 |
2023-07-31 |
insert source_ip 5.134.9.137 |
2023-06-07 |
update accounts_last_madeup_date 2021-07-31 => 2022-07-31 |
2023-06-07 |
update accounts_next_due_date 2023-04-30 => 2024-04-30 |
2023-05-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/05/23, WITH UPDATES |
2023-04-21 |
update statutory_documents 31/07/22 TOTAL EXEMPTION FULL |
2022-11-28 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LESLEY SMITH |
2022-05-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/05/22, WITH UPDATES |
2022-05-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/05/22, WITH UPDATES |
2022-03-07 |
update accounts_last_madeup_date 2020-07-31 => 2021-07-31 |
2022-03-07 |
update accounts_next_due_date 2022-04-30 => 2023-04-30 |
2022-02-24 |
update statutory_documents 31/07/21 TOTAL EXEMPTION FULL |
2021-12-10 |
insert index_pages_linkeddomain daretothink.co.uk |
2021-12-10 |
update robots_txt_status www.mrs-scientific.com: 404 => 200 |
2021-11-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/11/21, WITH UPDATES |
2021-08-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/06/21, NO UPDATES |
2021-08-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/05/21, NO UPDATES |
2021-04-07 |
update accounts_last_madeup_date 2019-07-31 => 2020-07-31 |
2021-04-07 |
update accounts_next_due_date 2021-05-31 => 2022-04-30 |
2021-02-07 |
update accounts_next_due_date 2021-04-30 => 2021-05-31 |
2021-01-30 |
delete source_ip 104.31.86.17 |
2021-01-30 |
delete source_ip 104.31.87.17 |
2021-01-30 |
insert source_ip 104.21.26.167 |
2021-01-28 |
update statutory_documents 31/07/20 TOTAL EXEMPTION FULL |
2020-07-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/06/20, NO UPDATES |
2020-05-30 |
insert source_ip 172.67.137.99 |
2020-02-07 |
update accounts_last_madeup_date 2018-07-31 => 2019-07-31 |
2020-02-07 |
update accounts_next_due_date 2020-04-30 => 2021-04-30 |
2020-01-09 |
update statutory_documents 31/07/19 TOTAL EXEMPTION FULL |
2019-07-02 |
update statutory_documents SECRETARY APPOINTED MR LUKE ANDREW SMITH |
2019-07-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR LUKE ANDREW SMITH / 21/06/2019 |
2019-07-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR LUKE ANDREW SMITH / 21/06/2019 |
2019-07-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/06/19, NO UPDATES |
2019-07-02 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY LESLEY SMITH |
2019-05-07 |
update accounts_last_madeup_date 2017-07-31 => 2018-07-31 |
2019-05-07 |
update accounts_next_due_date 2019-04-30 => 2020-04-30 |
2019-04-18 |
update statutory_documents 31/07/18 TOTAL EXEMPTION FULL |
2018-10-24 |
delete source_ip 83.223.122.202 |
2018-10-24 |
insert source_ip 104.31.86.17 |
2018-10-24 |
insert source_ip 104.31.87.17 |
2018-07-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/06/18, NO UPDATES |
2018-05-09 |
update num_mort_charges 2 => 3 |
2018-05-09 |
update num_mort_outstanding 2 => 3 |
2018-04-14 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 032175520003 |
2018-03-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-03-07 |
update accounts_last_madeup_date 2016-07-31 => 2017-07-31 |
2018-03-07 |
update accounts_next_due_date 2018-04-30 => 2019-04-30 |
2018-02-16 |
update statutory_documents 31/07/17 TOTAL EXEMPTION FULL |
2017-07-12 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LESLEY ANN SMITH |
2017-07-12 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL ROBERT SMITH |
2017-07-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/06/17, NO UPDATES |
2017-04-26 |
update accounts_last_madeup_date 2015-07-31 => 2016-07-31 |
2017-04-26 |
update accounts_next_due_date 2017-04-30 => 2018-04-30 |
2017-02-22 |
update statutory_documents DIRECTOR APPOINTED MR ANTHONY CRAIG SMITH |
2017-02-22 |
update statutory_documents DIRECTOR APPOINTED MR BRETT MICHAEL SMITH |
2017-02-22 |
update statutory_documents DIRECTOR APPOINTED MR LUKE ANDREW SMITH |
2017-02-22 |
update statutory_documents DIRECTOR APPOINTED MRS CAROLINE MARGARET MILES |
2017-02-17 |
update statutory_documents 31/07/16 TOTAL EXEMPTION SMALL |
2016-08-07 |
update returns_last_madeup_date 2015-06-27 => 2016-06-27 |
2016-08-07 |
update returns_next_due_date 2016-07-25 => 2017-07-25 |
2016-07-12 |
update statutory_documents 27/06/16 FULL LIST |
2016-05-13 |
update accounts_last_madeup_date 2014-07-31 => 2015-07-31 |
2016-05-13 |
update accounts_next_due_date 2016-04-30 => 2017-04-30 |
2016-03-09 |
update statutory_documents 31/07/15 TOTAL EXEMPTION SMALL |
2015-08-10 |
delete address 1 BROCKS BUSINESS PARK HODGSON WAY WICKFORD ESSEX SS11 8YF |
2015-08-10 |
insert address 5 PILOT CLOSE FULMAR WAY WICKFORD ESSEX SS11 8YW |
2015-08-10 |
update registered_address |
2015-08-10 |
update returns_last_madeup_date 2014-06-27 => 2015-06-27 |
2015-08-10 |
update returns_next_due_date 2015-07-25 => 2016-07-25 |
2015-07-10 |
update statutory_documents 27/06/15 FULL LIST |
2015-07-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/07/2015 FROM
1 BROCKS BUSINESS PARK
HODGSON WAY
WICKFORD
ESSEX
SS11 8YF |
2015-04-07 |
update accounts_last_madeup_date 2013-07-31 => 2014-07-31 |
2015-04-07 |
update accounts_next_due_date 2015-04-30 => 2016-04-30 |
2015-03-02 |
update statutory_documents 31/07/14 TOTAL EXEMPTION SMALL |
2014-08-07 |
update returns_last_madeup_date 2013-06-27 => 2014-06-27 |
2014-08-07 |
update returns_next_due_date 2014-07-25 => 2015-07-25 |
2014-07-23 |
update statutory_documents 27/06/14 FULL LIST |
2014-02-07 |
update accounts_last_madeup_date 2012-07-31 => 2013-07-31 |
2014-02-07 |
update accounts_next_due_date 2014-04-30 => 2015-04-30 |
2014-01-10 |
update statutory_documents 31/07/13 TOTAL EXEMPTION SMALL |
2013-08-01 |
update returns_last_madeup_date 2012-06-27 => 2013-06-27 |
2013-08-01 |
update returns_next_due_date 2013-07-25 => 2014-07-25 |
2013-07-02 |
update statutory_documents 27/06/13 FULL LIST |
2013-06-23 |
update accounts_last_madeup_date 2011-07-31 => 2012-07-31 |
2013-06-23 |
update accounts_next_due_date 2013-04-30 => 2014-04-30 |
2013-06-21 |
delete sic_code 5146 - Wholesale of pharmaceutical goods |
2013-06-21 |
insert sic_code 46460 - Wholesale of pharmaceutical goods |
2013-06-21 |
update returns_last_madeup_date 2011-06-27 => 2012-06-27 |
2013-06-21 |
update returns_next_due_date 2012-07-25 => 2013-07-25 |
2013-05-17 |
delete source_ip 89.145.68.189 |
2013-05-17 |
insert source_ip 83.223.122.202 |
2012-11-29 |
update statutory_documents 31/07/12 TOTAL EXEMPTION SMALL |
2012-07-12 |
update statutory_documents 27/06/12 FULL LIST |
2012-03-13 |
update statutory_documents 31/07/11 TOTAL EXEMPTION SMALL |
2011-07-01 |
update statutory_documents 27/06/11 FULL LIST |
2011-03-22 |
update statutory_documents 31/07/10 TOTAL EXEMPTION SMALL |
2010-07-21 |
update statutory_documents 27/06/10 FULL LIST |
2010-07-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ROBERT SMITH / 27/06/2010 |
2010-07-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS LESLEY ANN SMITH / 27/06/2010 |
2010-04-22 |
update statutory_documents 31/07/09 TOTAL EXEMPTION SMALL |
2009-07-22 |
update statutory_documents RETURN MADE UP TO 27/06/09; FULL LIST OF MEMBERS |
2009-02-02 |
update statutory_documents 31/07/08 TOTAL EXEMPTION SMALL |
2008-07-09 |
update statutory_documents RETURN MADE UP TO 27/06/08; FULL LIST OF MEMBERS |
2008-07-08 |
update statutory_documents DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / LESLEY SMITH / 08/07/2008 |
2008-07-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL SMITH / 08/07/2008 |
2008-04-22 |
update statutory_documents 31/07/07 TOTAL EXEMPTION SMALL |
2007-07-17 |
update statutory_documents RETURN MADE UP TO 27/06/07; FULL LIST OF MEMBERS |
2007-06-01 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 |
2006-07-20 |
update statutory_documents RETURN MADE UP TO 27/06/06; FULL LIST OF MEMBERS |
2006-05-19 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05 |
2005-07-30 |
update statutory_documents RETURN MADE UP TO 27/06/05; FULL LIST OF MEMBERS |
2005-05-24 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04 |
2004-10-14 |
update statutory_documents RETURN MADE UP TO 27/06/04; FULL LIST OF MEMBERS |
2003-11-27 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03 |
2003-07-18 |
update statutory_documents RETURN MADE UP TO 27/06/03; FULL LIST OF MEMBERS |
2003-01-26 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02 |
2002-07-02 |
update statutory_documents RETURN MADE UP TO 27/06/02; FULL LIST OF MEMBERS |
2001-12-18 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/01 |
2001-07-27 |
update statutory_documents RETURN MADE UP TO 27/06/01; FULL LIST OF MEMBERS |
2001-01-16 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00 |
2000-07-04 |
update statutory_documents RETURN MADE UP TO 27/06/00; FULL LIST OF MEMBERS |
2000-04-03 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99 |
1999-07-14 |
update statutory_documents RETURN MADE UP TO 27/06/99; FULL LIST OF MEMBERS |
1999-07-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/07/99 FROM:
10 GATWICK METRO CENTRE
HORLEY
SURREY
RH6 9GA |
1999-06-18 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1998-12-22 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98 |
1998-06-24 |
update statutory_documents RETURN MADE UP TO 27/06/98; FULL LIST OF MEMBERS |
1998-04-20 |
update statutory_documents AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97 |
1998-02-13 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97 |
1998-02-13 |
update statutory_documents S369(4) SHT NOTICE MEET 06/02/98 |
1997-07-05 |
update statutory_documents RETURN MADE UP TO 27/06/97; FULL LIST OF MEMBERS |
1997-06-29 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 30/06/97 TO 31/07/97 |
1996-08-22 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1996-07-15 |
update statutory_documents SECRETARY RESIGNED |
1996-06-27 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |