PRISM ELECTRONICS - History of Changes


DateDescription
2024-04-07 update num_mort_charges 6 => 7
2024-04-07 update num_mort_outstanding 4 => 5
2024-03-17 delete person Glen Dear
2023-11-06 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 025622150007
2023-07-23 insert sales_emails sa..@www.prism-electronics.com
2023-07-23 delete address 30 Burrel Road, St Ives, Cambs, United Kingdom, PE27 3NF
2023-07-23 delete source_ip 35.214.17.188
2023-07-23 insert email sa..@www.prism-electronics.com
2023-07-23 insert source_ip 104.16.159.43
2023-07-23 insert source_ip 104.17.9.99
2023-07-23 update primary_contact 30 Burrel Road, St Ives, Cambs, United Kingdom, PE27 3NF => null
2023-07-07 update accounts_last_madeup_date 2021-09-30 => 2022-09-30
2023-07-07 update accounts_next_due_date 2023-06-30 => 2024-06-30
2023-06-12 update statutory_documents 30/09/22 TOTAL EXEMPTION FULL
2023-05-24 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR THOMAS FOTHERGILL
2023-04-03 delete fax +44 (0) 1480 494 047
2023-04-03 delete index_pages_linkeddomain wikipedia.org
2023-04-03 insert address 30 Burrel Road, St Ives, Cambs, United Kingdom, PE27 3NF
2023-04-03 insert index_pages_linkeddomain fcgroupinvest.com
2023-04-03 insert registration_number 02562215
2023-04-03 insert vat GB 551 0301 02
2023-04-03 update primary_contact null => 30 Burrel Road, St Ives, Cambs, United Kingdom, PE27 3NF
2023-04-03 update website_status IndexPageFetchError => OK
2023-03-03 update website_status OK => IndexPageFetchError
2023-01-30 delete address 30 Burrel Road St. Ives Cambridgeshire PE27 3NF United Kingdom
2023-01-30 delete contact_pages_linkeddomain google.co.uk
2023-01-30 delete registration_number 2562215
2023-01-30 delete vat GB 551 0301 02
2023-01-30 update primary_contact 30 Burrel Road St. Ives Cambridgeshire PE27 3NF United Kingdom => null
2022-11-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/11/22, NO UPDATES
2022-09-24 delete otherexecutives Stephen van Coppenhagen
2022-09-24 insert otherexecutives Cheyenne Rowe
2022-09-24 delete person Stephen van Coppenhagen
2022-09-24 delete person Zoe Ashton
2022-09-24 update person_title Cheyenne Rowe: Engineering Team Lead => Head of Production
2022-08-22 update statutory_documents DIRECTOR APPOINTED MR DAVID WAYNE DAWSON
2022-08-17 update statutory_documents APPOINTMENT TERMINATED, SECRETARY RICHARD VYSE
2022-08-15 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RICHARD VYSE
2022-07-22 delete otherexecutives David Aspinall
2022-07-22 delete otherexecutives Richard Vyse
2022-07-22 delete otherexecutives Richard Walton
2022-07-22 delete person David Aspinall
2022-07-22 delete person Richard Vyse
2022-07-22 delete person Richard Walton
2022-06-29 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RICHARD WALTON
2022-04-20 delete cfo Richard Vyse
2022-04-20 delete cto Richard Walton
2022-04-20 delete managingdirector David Aspinall
2022-04-20 insert otherexecutives David Aspinall
2022-04-20 insert otherexecutives Richard Vyse
2022-04-20 insert otherexecutives Richard Walton
2022-04-20 update person_title David Aspinall: Managing Director => Director
2022-04-20 update person_title Richard Vyse: Finance Director => Director
2022-04-20 update person_title Richard Walton: Technical Director => Director
2022-03-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CARL-OLAF KJELLME / 25/03/2022
2022-03-25 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID ASPINALL
2022-03-07 update accounts_last_madeup_date 2020-09-30 => 2021-09-30
2022-03-07 update accounts_next_due_date 2022-06-30 => 2023-06-30
2022-02-11 update statutory_documents 30/09/21 TOTAL EXEMPTION FULL
2022-01-07 update num_mort_charges 4 => 6
2022-01-07 update num_mort_outstanding 2 => 4
2021-12-22 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 025622150006
2021-12-21 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 025622150005
2021-12-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/11/21, WITH UPDATES
2021-10-07 update num_mort_charges 2 => 4
2021-10-07 update num_mort_outstanding 0 => 2
2021-10-01 update person_description Zoe Ashton => Zoe Ashton
2021-09-17 update statutory_documents ARTICLES OF ASSOCIATION
2021-09-17 update statutory_documents ADOPT ARTICLES 10/09/2021
2021-09-15 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 025622150004
2021-09-13 update statutory_documents DIRECTOR APPOINTED CARL-OLAF KJELLME
2021-09-13 update statutory_documents DIRECTOR APPOINTED FREDRIK JENS JOHANSSON
2021-09-13 update statutory_documents DIRECTOR APPOINTED MR THOMAS FOTHERGILL
2021-09-13 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FCG INVESTMENT 1 LIMITED
2021-09-13 update statutory_documents CESSATION OF DAVID JOHN ASPINALL AS A PSC
2021-09-13 update statutory_documents CESSATION OF RICHARD CHRISTOPHER WALTON AS A PSC
2021-09-13 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID DICKIN
2021-09-10 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 025622150003
2021-08-07 update num_mort_outstanding 1 => 0
2021-08-07 update num_mort_satisfied 1 => 2
2021-07-09 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2021-07-07 update accounts_last_madeup_date 2019-09-30 => 2020-09-30
2021-07-07 update accounts_next_due_date 2021-06-30 => 2022-06-30
2021-06-25 delete person Peter Lavender
2021-06-25 insert person Zoe Ashton
2021-06-18 update statutory_documents 30/09/20 TOTAL EXEMPTION FULL
2021-04-08 insert about_pages_linkeddomain facebook.com
2021-04-08 insert career_pages_linkeddomain facebook.com
2021-04-08 insert client_pages_linkeddomain facebook.com
2021-04-08 insert contact_pages_linkeddomain facebook.com
2021-04-08 insert index_pages_linkeddomain facebook.com
2021-04-08 insert management_pages_linkeddomain facebook.com
2021-04-08 insert terms_pages_linkeddomain facebook.com
2020-11-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/11/20, NO UPDATES
2020-07-26 delete person Steve Zwirlein
2020-07-26 insert person Peter Lavender
2020-06-25 delete contact_pages_linkeddomain t.co
2020-06-25 delete source_ip 77.104.134.46
2020-06-25 insert source_ip 35.214.17.188
2020-03-26 insert contact_pages_linkeddomain t.co
2020-03-07 update accounts_last_madeup_date 2018-09-30 => 2019-09-30
2020-03-07 update accounts_next_due_date 2020-06-30 => 2021-06-30
2020-02-24 delete otherexecutives Dave Dawson
2020-02-24 insert person Mary Wells
2020-02-24 update person_description Dave Dawson => Dave Dawson
2020-02-24 update person_title Dave Dawson: Head of Business Development => General Manager
2020-02-20 update statutory_documents 30/09/19 TOTAL EXEMPTION FULL
2019-12-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/11/19, NO UPDATES
2019-11-23 delete person Zoe Ashton
2019-03-10 delete career_pages_linkeddomain wp.com
2019-03-10 delete client_pages_linkeddomain wp.com
2019-03-10 delete management_pages_linkeddomain wp.com
2019-03-07 update accounts_last_madeup_date 2017-09-30 => 2018-09-30
2019-03-07 update accounts_next_due_date 2019-06-30 => 2020-06-30
2019-02-25 update statutory_documents 30/09/18 TOTAL EXEMPTION FULL
2019-01-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/11/18, NO UPDATES
2018-12-19 delete contact_pages_linkeddomain t.co
2018-12-19 insert person Linda Rose
2018-12-19 insert person Zoe Ashton
2018-12-19 update person_description David Dale => David Dale
2018-08-29 insert otherexecutives Dave Dawson
2018-08-29 insert contact_pages_linkeddomain t.co
2018-08-29 insert index_pages_linkeddomain wikipedia.org
2018-08-29 update person_title Cheyenne Rowe: Engineering Team Leader => Engineering Team Lead
2018-08-29 update person_title Dave Dawson: Business Development Manager => Head of Business Development
2018-08-29 update person_title David Dale: Logistics Team Leader => Quotations Lead
2018-06-25 update website_status FlippedRobots => OK
2018-06-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-06-07 update accounts_last_madeup_date 2016-09-30 => 2017-09-30
2018-06-07 update accounts_next_due_date 2018-06-30 => 2019-06-30
2018-05-28 update website_status OK => FlippedRobots
2018-05-15 update statutory_documents 30/09/17 TOTAL EXEMPTION FULL
2017-11-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/11/17, WITH UPDATES
2017-06-08 update accounts_last_madeup_date 2015-09-30 => 2016-09-30
2017-06-08 update accounts_next_due_date 2017-06-30 => 2018-06-30
2017-06-07 insert otherexecutives Stephen van Coppenhagen
2017-06-07 insert address 30 Burrel Road St. Ives Cambridgeshire PE27 3NF United Kingdom
2017-06-07 insert person Stephen van Coppenhagen
2017-06-07 update person_title Lindsay Webb: Customer Service & Marketing Communications Officer => Customer Service & Marketing
2017-05-17 update statutory_documents 30/09/16 TOTAL EXEMPTION SMALL
2017-04-27 delete otherexecutives Paul Williams
2017-04-27 delete person Paul Williams
2017-04-27 insert person Dave Dawson
2017-04-27 update person_title David Dickin: Business Development Director => Director
2016-12-20 update num_mort_outstanding 2 => 1
2016-12-20 update num_mort_satisfied 0 => 1
2016-12-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/11/16, WITH UPDATES
2016-11-17 delete address Burrel Road St. Ives Cambridgeshire PE27 3NF England
2016-11-17 delete source_ip 217.154.246.74
2016-11-17 insert source_ip 77.104.134.46
2016-10-27 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-07-07 update accounts_last_madeup_date 2014-09-30 => 2015-09-30
2016-07-07 update accounts_next_due_date 2016-06-30 => 2017-06-30
2016-06-22 update statutory_documents 30/09/15 TOTAL EXEMPTION SMALL
2016-02-11 update returns_last_madeup_date 2014-11-26 => 2015-11-26
2016-02-11 update returns_next_due_date 2015-12-24 => 2016-12-24
2016-01-06 update statutory_documents 26/11/15 FULL LIST
2015-06-08 update accounts_last_madeup_date 2013-09-30 => 2014-09-30
2015-06-08 update accounts_next_due_date 2015-06-30 => 2016-06-30
2015-05-16 update statutory_documents 30/09/14 TOTAL EXEMPTION SMALL
2015-01-07 update returns_last_madeup_date 2013-11-26 => 2014-11-26
2015-01-07 update returns_next_due_date 2014-12-24 => 2015-12-24
2014-12-08 update statutory_documents 26/11/14 FULL LIST
2014-12-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID DICKIN / 15/12/2013
2014-06-07 update accounts_last_madeup_date 2012-09-30 => 2013-09-30
2014-06-07 update accounts_next_due_date 2014-06-30 => 2015-06-30
2014-05-19 update statutory_documents 30/09/13 TOTAL EXEMPTION SMALL
2014-01-07 update returns_last_madeup_date 2012-11-26 => 2013-11-26
2014-01-07 update returns_next_due_date 2013-12-24 => 2014-12-24
2013-12-12 update statutory_documents 26/11/13 FULL LIST
2013-12-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN ASPINALL / 01/12/2013
2013-07-08 update website_status DNSError => OK
2013-07-02 update accounts_last_madeup_date 2011-09-30 => 2012-09-30
2013-07-02 update accounts_next_due_date 2013-06-30 => 2014-06-30
2013-06-25 update statutory_documents 30/09/12 TOTAL EXEMPTION SMALL
2013-06-23 update returns_last_madeup_date 2011-11-26 => 2012-11-26
2013-06-23 update returns_next_due_date 2012-12-24 => 2013-12-24
2013-05-27 update website_status OK => DNSError
2012-11-27 update statutory_documents 26/11/12 FULL LIST
2012-05-15 update statutory_documents 30/09/11 TOTAL EXEMPTION SMALL
2011-12-14 update statutory_documents 26/11/11 FULL LIST
2011-02-07 update statutory_documents 30/09/10 TOTAL EXEMPTION SMALL
2010-11-30 update statutory_documents 26/11/10 FULL LIST
2010-04-12 update statutory_documents 30/09/09 TOTAL EXEMPTION SMALL
2009-12-09 update statutory_documents 26/11/09 FULL LIST
2009-12-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID DICKIN / 09/12/2009
2009-12-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN ASPINALL / 09/12/2009
2009-12-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RICHARD CHRISTOPHER WALTON / 09/12/2009
2009-12-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JAMES VYSE / 09/12/2009
2009-04-07 update statutory_documents 30/09/08 TOTAL EXEMPTION SMALL
2008-12-08 update statutory_documents RETURN MADE UP TO 26/11/08; FULL LIST OF MEMBERS
2008-03-20 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07
2007-12-18 update statutory_documents RETURN MADE UP TO 26/11/07; FULL LIST OF MEMBERS
2007-02-12 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06
2006-11-27 update statutory_documents LOCATION OF DEBENTURE REGISTER
2006-11-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/11/06 FROM: BURRELL ROAD INDUSTRIAL ESTATE ST.IVES
2006-11-27 update statutory_documents LOCATION OF REGISTER OF MEMBERS
2006-11-27 update statutory_documents RETURN MADE UP TO 26/11/06; FULL LIST OF MEMBERS
2006-01-10 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05
2005-12-19 update statutory_documents RETURN MADE UP TO 26/11/05; FULL LIST OF MEMBERS
2005-02-22 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04
2004-12-03 update statutory_documents RETURN MADE UP TO 26/11/04; FULL LIST OF MEMBERS
2004-11-12 update statutory_documents DIRECTOR RESIGNED
2004-10-05 update statutory_documents NEW DIRECTOR APPOINTED
2003-12-29 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03
2003-12-02 update statutory_documents RETURN MADE UP TO 26/11/03; FULL LIST OF MEMBERS
2003-11-13 update statutory_documents SECRETARY RESIGNED
2003-05-08 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2003-01-06 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-12-31 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02
2002-12-01 update statutory_documents RETURN MADE UP TO 26/11/02; FULL LIST OF MEMBERS
2002-07-09 update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-12-27 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01
2001-12-03 update statutory_documents RETURN MADE UP TO 26/11/01; FULL LIST OF MEMBERS
2000-12-28 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00
2000-12-11 update statutory_documents RETURN MADE UP TO 26/11/00; FULL LIST OF MEMBERS
1999-12-17 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99
1999-11-30 update statutory_documents RETURN MADE UP TO 26/11/99; FULL LIST OF MEMBERS
1999-05-13 update statutory_documents S366A DISP HOLDING AGM 07/05/99
1999-02-02 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
1998-12-29 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98
1998-12-04 update statutory_documents RETURN MADE UP TO 26/11/98; NO CHANGE OF MEMBERS
1998-01-08 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97
1997-12-03 update statutory_documents RETURN MADE UP TO 26/11/97; FULL LIST OF MEMBERS
1997-01-25 update statutory_documents AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96
1997-01-07 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96
1996-12-03 update statutory_documents RETURN MADE UP TO 26/11/96; CHANGE OF MEMBERS
1996-10-09 update statutory_documents £ IC 21500/21000 23/09/96 £ SR 500@1=500
1996-07-17 update statutory_documents DIRECTOR RESIGNED
1996-03-15 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95
1995-11-29 update statutory_documents RETURN MADE UP TO 26/11/95; NO CHANGE OF MEMBERS
1995-02-01 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94
1994-12-13 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
1994-12-13 update statutory_documents RETURN MADE UP TO 26/11/94; FULL LIST OF MEMBERS
1994-08-19 update statutory_documents £ NC 20000/22000 12/08/94
1994-08-19 update statutory_documents NEW DIRECTOR APPOINTED
1994-08-19 update statutory_documents NEW DIRECTOR APPOINTED
1994-08-19 update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 12/08/94
1994-01-12 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93
1993-12-08 update statutory_documents RETURN MADE UP TO 26/11/93; NO CHANGE OF MEMBERS
1993-01-28 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92
1992-12-03 update statutory_documents LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
1992-12-03 update statutory_documents RETURN MADE UP TO 26/11/92; NO CHANGE OF MEMBERS
1992-06-11 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1992-02-27 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/91
1991-12-05 update statutory_documents RETURN MADE UP TO 26/11/91; FULL LIST OF MEMBERS
1991-06-06 update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09
1991-02-06 update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS 22/01/91
1991-02-05 update statutory_documents COMPANY NAME CHANGED CERTIFICATE ISSUED ON 05/02/91
1991-02-05 update statutory_documents COMPANY NAME CHANGED SCHEMEVALUE LIMITED CERTIFICATE ISSUED ON 06/02/91
1991-01-31 update statutory_documents £ NC 1000/20000 22/01/91
1991-01-31 update statutory_documents REGISTERED OFFICE CHANGED ON 31/01/91 FROM: NORFOLK HOUSE 4 STATION ROAD ST IVES HUNTINGDON. CAMBS. PE17 4AF
1991-01-31 update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 22/01/91
1991-01-31 update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 22/01/91
1991-01-30 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1991-01-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/01/91 FROM: 2 BACHES STREET LONDON N1 6UB
1991-01-09 update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1991-01-03 update statutory_documents MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1991-01-03 update statutory_documents ALTER MEM AND ARTS 14/12/90
1990-11-26 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION