ADVANCED MACHINING TECHNIQUES - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-02-28 => 2023-02-28
2024-04-07 update accounts_next_due_date 2023-11-30 => 2024-11-30
2023-04-07 update accounts_last_madeup_date 2021-02-28 => 2022-02-28
2023-04-07 update accounts_next_due_date 2022-11-30 => 2023-11-30
2023-01-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/01/23, NO UPDATES
2022-11-29 update statutory_documents 28/02/22 TOTAL EXEMPTION FULL
2022-01-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/01/22, NO UPDATES
2021-12-07 update accounts_last_madeup_date 2020-02-29 => 2021-02-28
2021-12-07 update accounts_next_due_date 2021-11-30 => 2022-11-30
2021-11-29 update statutory_documents 28/02/21 TOTAL EXEMPTION FULL
2021-04-07 update accounts_last_madeup_date 2019-02-28 => 2020-02-29
2021-04-07 update accounts_next_due_date 2021-02-28 => 2021-11-30
2021-02-16 update statutory_documents 29/02/20 TOTAL EXEMPTION FULL
2021-01-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/01/21, WITH UPDATES
2020-07-07 update accounts_next_due_date 2020-11-30 => 2021-02-28
2020-02-11 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR SEAN THOMAS PLUMMER / 31/01/2020
2020-02-10 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR STUART MATTHEW KACZMAREK / 31/01/2020
2020-02-10 update statutory_documents CESSATION OF PAUL JOHN ANDERSON AS A PSC
2020-02-10 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL ANDERSON
2020-01-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/01/20, WITH UPDATES
2019-12-30 update statutory_documents CESSATION OF DAVID ROGER KING AS A PSC
2019-12-30 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID KING
2019-12-02 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STUART MATTHEW KACZMAREK
2019-12-02 update statutory_documents CESSATION OF GERALD WAYNE PLUMMER AS A PSC
2019-11-29 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GERALD PLUMMER
2019-11-29 update statutory_documents APPOINTMENT TERMINATED, SECRETARY GERALD PLUMMER
2019-11-07 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR DAVID ROGER KING / 06/11/2019
2019-11-07 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR GERALD WAYNE PLUMMER / 06/11/2019
2019-11-07 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR PAUL JOHN ANDERSON / 06/11/2019
2019-11-07 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR SEAN THOMAS PLUMMER / 06/11/2019
2019-08-07 update accounts_last_madeup_date 2018-02-28 => 2019-02-28
2019-08-07 update accounts_next_due_date 2019-11-30 => 2020-11-30
2019-07-30 update statutory_documents 28/02/19 TOTAL EXEMPTION FULL
2019-01-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/01/19, WITH UPDATES
2019-01-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/09/18, WITH UPDATES
2018-10-07 update account_category null => TOTAL EXEMPTION FULL
2018-10-07 update accounts_last_madeup_date 2017-02-28 => 2018-02-28
2018-10-07 update accounts_next_due_date 2018-11-30 => 2019-11-30
2018-08-17 update statutory_documents DIRECTOR APPOINTED MR STUART MATTHEW KACZMAREK
2018-08-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ROGER KING / 17/08/2018
2018-08-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GERALD WAYNE PLUMMER / 17/08/2018
2018-08-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JOHN ANDERSON / 17/08/2018
2018-08-07 update statutory_documents 28/02/18 TOTAL EXEMPTION FULL
2018-06-19 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID ROGER KING
2018-06-19 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GERALD WAYNE PLUMMER
2018-06-19 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL JOHN ANDERSON
2018-06-19 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SEAN THOMAS PLUMMER
2018-01-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/01/18, WITH UPDATES
2018-01-03 update statutory_documents CESSATION OF DAVID ROGER KING AS A PSC
2018-01-03 update statutory_documents CESSATION OF GERALD WAYNE PLUMMER AS A PSC
2018-01-03 update statutory_documents CESSATION OF PAUL JOHN ANDERSON AS A PSC
2018-01-03 update statutory_documents CESSATION OF SEAN THOMAS PLUMMER AS A PSC
2017-08-07 update account_category TOTAL EXEMPTION SMALL => null
2017-08-07 update accounts_last_madeup_date 2016-02-29 => 2017-02-28
2017-08-07 update accounts_next_due_date 2017-11-30 => 2018-11-30
2017-07-19 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17
2017-04-29 delete source_ip 217.27.252.115
2017-04-29 insert source_ip 217.27.252.120
2017-01-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/01/17, WITH UPDATES
2016-09-07 update accounts_last_madeup_date 2015-02-28 => 2016-02-29
2016-09-07 update accounts_next_due_date 2016-11-30 => 2017-11-30
2016-08-23 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR GERALD WAYNE PLUMMER / 23/08/2016
2016-08-02 update statutory_documents 29/02/16 TOTAL EXEMPTION SMALL
2016-04-11 update statutory_documents SECRETARY APPOINTED MR GERALD WAYNE PLUMMER
2016-04-11 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALAN MARTIN
2016-04-11 update statutory_documents APPOINTMENT TERMINATED, SECRETARY ALAN MARTIN
2016-02-07 update returns_last_madeup_date 2015-01-01 => 2016-01-01
2016-02-07 update returns_next_due_date 2016-01-29 => 2017-01-29
2016-01-12 update statutory_documents 01/01/16 FULL LIST
2015-09-07 update accounts_last_madeup_date 2014-02-28 => 2015-02-28
2015-09-07 update accounts_next_due_date 2015-11-30 => 2016-11-30
2015-08-12 update statutory_documents 28/02/15 TOTAL EXEMPTION SMALL
2015-02-07 update returns_last_madeup_date 2014-01-01 => 2015-01-01
2015-02-07 update returns_next_due_date 2015-01-29 => 2016-01-29
2015-01-26 update statutory_documents 01/01/15 FULL LIST
2014-06-07 update accounts_last_madeup_date 2013-02-28 => 2014-02-28
2014-06-07 update accounts_next_due_date 2014-11-30 => 2015-11-30
2014-05-12 update statutory_documents 28/02/14 TOTAL EXEMPTION SMALL
2014-04-22 delete source_ip 217.27.252.112
2014-04-22 insert source_ip 217.27.252.115
2014-02-07 update returns_last_madeup_date 2013-01-01 => 2014-01-01
2014-02-07 update returns_next_due_date 2014-01-29 => 2015-01-29
2014-01-13 update statutory_documents 01/01/14 FULL LIST
2013-12-07 update accounts_last_madeup_date 2012-02-28 => 2013-02-28
2013-12-07 update accounts_next_due_date 2013-11-30 => 2014-11-30
2013-11-15 update statutory_documents 28/02/13 TOTAL EXEMPTION SMALL
2013-06-24 update returns_last_madeup_date 2012-01-01 => 2013-01-01
2013-06-24 update returns_next_due_date 2013-01-29 => 2014-01-29
2013-06-23 update accounts_last_madeup_date 2011-02-28 => 2012-02-28
2013-06-23 update accounts_next_due_date 2012-11-30 => 2013-11-30
2013-01-08 update statutory_documents 01/01/13 FULL LIST
2012-11-30 update statutory_documents 28/02/12 TOTAL EXEMPTION SMALL
2012-01-30 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARK CLEMENTS
2012-01-12 update statutory_documents 01/01/12 FULL LIST
2011-07-29 update statutory_documents 28/02/11 TOTAL EXEMPTION SMALL
2011-01-20 update statutory_documents 01/01/11 FULL LIST
2010-12-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ALAN PAUL MARTIN / 30/11/2010
2010-09-27 update statutory_documents 28/02/10 TOTAL EXEMPTION SMALL
2010-09-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARK JAMES EDWARD CLEMENTS / 31/08/2010
2010-09-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ROGER KING / 31/08/2010
2010-09-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GERALD WAYNE PLUMMER / 31/08/2010
2010-09-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JOHN ANDERSON / 31/08/2010
2010-09-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SEAN THOMAS PLUMMER / 31/08/2010
2010-09-03 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / ALAN PAUL MARTIN / 02/09/2010
2010-02-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ALAN PAUL MARTIN / 22/02/2010
2010-02-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ALAN PAUL MARTIN / 31/01/2010
2010-02-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ALAN PAUL MARTIN / 21/02/2010
2010-02-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GERALD WAYNE PLUMMER / 31/01/2010
2010-01-14 update statutory_documents 01/01/10 FULL LIST
2009-12-23 update statutory_documents 28/02/09 TOTAL EXEMPTION SMALL
2009-10-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/10/2009 FROM GROUND FLOOR 19 NEW ROAD BRIGHTON BN1 1UF UNITED KINGDOM
2009-08-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/08/2009 FROM GROUND FLOOR 19 NEW ROAD BRIGHTON EAST SUSSEX BN1 1UF
2009-03-23 update statutory_documents RETURN MADE UP TO 01/02/09; FULL LIST OF MEMBERS
2008-12-08 update statutory_documents 28/02/08 TOTAL EXEMPTION SMALL
2008-01-29 update statutory_documents RETURN MADE UP TO 01/01/08; FULL LIST OF MEMBERS
2008-01-02 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07
2007-12-17 update statutory_documents NEW DIRECTOR APPOINTED
2007-09-03 update statutory_documents £ NC 400/1000 31/08/07
2007-03-05 update statutory_documents DIRECTOR RESIGNED
2007-02-26 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2007-02-26 update statutory_documents RETURN MADE UP TO 01/01/07; FULL LIST OF MEMBERS
2006-07-31 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06
2006-01-30 update statutory_documents RETURN MADE UP TO 01/01/06; FULL LIST OF MEMBERS
2005-10-25 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2005-06-08 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05
2005-01-17 update statutory_documents RETURN MADE UP TO 01/01/05; FULL LIST OF MEMBERS
2004-10-08 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04
2004-01-13 update statutory_documents RETURN MADE UP TO 01/01/04; FULL LIST OF MEMBERS
2003-08-14 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/03
2003-07-15 update statutory_documents NEW DIRECTOR APPOINTED
2003-07-08 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2003-07-01 update statutory_documents NC INC ALREADY ADJUSTED 06/06/03
2003-07-01 update statutory_documents £ NC 300/400 06/06/03
2003-01-10 update statutory_documents RETURN MADE UP TO 01/01/03; FULL LIST OF MEMBERS
2002-09-02 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02
2002-01-10 update statutory_documents RETURN MADE UP TO 01/01/02; FULL LIST OF MEMBERS
2001-10-18 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/01
2001-03-07 update statutory_documents NEW DIRECTOR APPOINTED
2001-01-12 update statutory_documents RETURN MADE UP TO 01/01/01; FULL LIST OF MEMBERS
2000-07-31 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00
2000-02-02 update statutory_documents RETURN MADE UP TO 05/01/00; FULL LIST OF MEMBERS
1999-09-30 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99
1999-09-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/09/99 FROM: 20 TRAFALGAR STREET BRIGHTON BN1 4EQ
1999-05-26 update statutory_documents NEW SECRETARY APPOINTED
1999-05-26 update statutory_documents DIRECTOR RESIGNED
1999-05-26 update statutory_documents SECRETARY RESIGNED
1999-01-19 update statutory_documents RETURN MADE UP TO 05/01/99; NO CHANGE OF MEMBERS
1998-09-17 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98
1998-01-13 update statutory_documents RETURN MADE UP TO 05/01/98; NO CHANGE OF MEMBERS
1997-12-02 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/97
1997-01-24 update statutory_documents NC INC ALREADY ADJUSTED 06/12/96
1997-01-24 update statutory_documents ADOPT MEM AND ARTS 06/12/96
1997-01-24 update statutory_documents VARYING SHARE RIGHTS AND NAMES 06/12/96
1997-01-20 update statutory_documents RETURN MADE UP TO 12/01/97; FULL LIST OF MEMBERS
1997-01-19 update statutory_documents NEW SECRETARY APPOINTED
1997-01-19 update statutory_documents SECRETARY RESIGNED
1996-09-23 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/96
1996-06-21 update statutory_documents NEW DIRECTOR APPOINTED
1996-06-10 update statutory_documents DIRECTOR RESIGNED
1996-01-26 update statutory_documents RETURN MADE UP TO 12/01/96; FULL LIST OF MEMBERS
1995-11-08 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/95
1995-02-21 update statutory_documents RETURN MADE UP TO 14/02/95; FULL LIST OF MEMBERS
1995-02-10 update statutory_documents £ NC 100/200 06/01/95
1995-02-10 update statutory_documents MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1995-02-10 update statutory_documents MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1995-02-10 update statutory_documents SHARE DIVISION 06/01/95
1994-05-12 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1994-03-28 update statutory_documents NEW DIRECTOR APPOINTED
1994-03-28 update statutory_documents NEW DIRECTOR APPOINTED
1994-03-28 update statutory_documents NEW SECRETARY APPOINTED
1994-03-28 update statutory_documents SECRETARY RESIGNED;NEW DIRECTOR APPOINTED
1994-02-28 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION