PCI - History of Changes


DateDescription
2023-06-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/06/23, NO UPDATES
2023-06-07 update account_ref_day 30 => 31
2023-06-07 update accounts_last_madeup_date 2021-07-30 => 2022-07-30
2023-06-07 update accounts_next_due_date 2023-04-30 => 2024-04-30
2023-05-10 update statutory_documents CURREXT FROM 30/07/2023 TO 31/07/2023
2023-04-28 update statutory_documents 30/07/22 TOTAL EXEMPTION FULL
2022-08-07 update accounts_last_madeup_date 2020-07-30 => 2021-07-30
2022-08-07 update accounts_next_due_date 2022-07-30 => 2023-04-30
2022-07-29 update statutory_documents 30/07/21 TOTAL EXEMPTION FULL
2022-06-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/06/22, WITH UPDATES
2022-05-07 update accounts_next_due_date 2022-04-30 => 2022-07-30
2021-06-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/06/21, NO UPDATES
2021-05-07 update accounts_last_madeup_date 2019-07-30 => 2020-07-30
2021-05-07 update accounts_next_due_date 2021-04-30 => 2022-04-30
2021-04-29 update statutory_documents 30/07/20 TOTAL EXEMPTION FULL
2020-08-01 update website_status OK => DomainNotFound
2020-07-07 update num_mort_charges 1 => 2
2020-07-07 update num_mort_outstanding 0 => 1
2020-06-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/06/20, NO UPDATES
2020-06-05 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 058616090002
2020-05-07 update accounts_last_madeup_date 2018-07-30 => 2019-07-30
2020-05-07 update accounts_next_due_date 2020-04-30 => 2021-04-30
2020-05-07 update num_mort_outstanding 1 => 0
2020-05-07 update num_mort_satisfied 0 => 1
2020-04-30 update statutory_documents 30/07/19 TOTAL EXEMPTION FULL
2020-04-30 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 058616090001
2019-06-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/06/19, NO UPDATES
2019-01-07 update accounts_last_madeup_date 2017-07-30 => 2018-07-30
2019-01-07 update accounts_next_due_date 2019-04-30 => 2020-04-30
2018-12-06 update statutory_documents 30/07/18 TOTAL EXEMPTION FULL
2018-06-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/06/18, WITH UPDATES
2018-05-10 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-05-10 update accounts_last_madeup_date 2016-07-30 => 2017-07-30
2018-05-10 update accounts_next_due_date 2018-04-30 => 2019-04-30
2018-04-12 update statutory_documents 30/07/17 TOTAL EXEMPTION FULL
2017-07-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/06/17, WITH UPDATES
2017-07-21 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CRAIG IAN WILSON
2017-07-21 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN MCCORMACK
2017-07-21 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR STEPHEN MCCORMACK / 11/06/2017
2017-07-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG IAN WILSON / 11/06/2017
2017-07-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN MCCORMACK / 11/06/2017
2017-07-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN MCCORMACK / 11/06/2017
2017-06-08 update accounts_last_madeup_date 2015-07-30 => 2016-07-30
2017-06-08 update accounts_next_due_date 2017-05-30 => 2018-04-30
2017-05-24 delete general_emails in..@pciengineering.co.uk
2017-05-24 delete email in..@pciengineering.co.uk
2017-05-07 update accounts_next_due_date 2017-04-30 => 2017-05-30
2017-04-30 update statutory_documents 30/07/16 TOTAL EXEMPTION SMALL
2017-03-12 delete email ke..@pcimechanical.co.uk
2016-07-07 update returns_last_madeup_date 2015-06-11 => 2016-06-11
2016-07-07 update returns_next_due_date 2016-07-09 => 2017-07-09
2016-06-17 update statutory_documents 11/06/16 FULL LIST
2016-06-16 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR CRAIG WILSON / 15/06/2016
2016-06-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STEVEN MCCORMACK / 15/06/2016
2016-05-13 update accounts_last_madeup_date 2014-06-30 => 2015-07-30
2016-05-13 update accounts_next_due_date 2016-04-30 => 2017-04-30
2016-03-30 update statutory_documents 30/07/15 TOTAL EXEMPTION SMALL
2015-09-18 delete alias PCI Electrical & Control Services Ltd
2015-09-18 delete registration_number 05861609
2015-09-18 delete vat 884 734 970
2015-09-18 insert address Oriel Street, Liverpool Merseyside L3 6DU
2015-08-11 update statutory_documents STATEMENT OF COMPANY'S OBJECTS
2015-08-11 update statutory_documents ADOPT ARTICLES 23/07/2015
2015-08-11 update statutory_documents 23/07/15 STATEMENT OF CAPITAL GBP 600
2015-07-08 delete sic_code 43210 - Electrical installation
2015-07-08 update returns_last_madeup_date 2014-06-29 => 2015-06-11
2015-07-08 update returns_next_due_date 2015-07-27 => 2016-07-09
2015-06-17 update statutory_documents 11/06/15 FULL LIST
2015-05-08 update account_ref_month 6 => 7
2015-05-08 update accounts_last_madeup_date 2013-06-30 => 2014-06-30
2015-05-08 update accounts_next_due_date 2015-03-31 => 2016-04-30
2015-04-30 update statutory_documents CURREXT FROM 30/06/2015 TO 30/07/2015
2015-04-24 update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL
2015-03-16 delete otherexecutives Stephen Macormack
2015-03-16 insert otherexecutives Stephen McCormack
2015-03-16 delete address 32-34 Capitol Trading Park Knowsley L33 7SY
2015-03-16 delete address 69 Buchanan Street Glasgow G1 3HL
2015-03-16 delete alias PCI Mechanical Services Ltd
2015-03-16 delete person Keith Burke
2015-03-16 delete person Stephen Macormack
2015-03-16 delete phone 0141 314 3564
2015-03-16 delete phone 0151 345 3830
2015-03-16 insert person Stephen McCormack
2015-03-16 insert registration_number 05861609
2015-03-16 insert vat 884 734 970
2014-08-07 delete address UNIT 2 13-15 ORIEL STREET LIVERPOOL MERSEYSIDE UNITED KINGDOM L3 6DU
2014-08-07 insert address UNIT 2 13-15 ORIEL STREET LIVERPOOL MERSEYSIDE L3 6DU
2014-08-07 update registered_address
2014-08-07 update returns_last_madeup_date 2013-06-29 => 2014-06-29
2014-08-07 update returns_next_due_date 2014-07-27 => 2015-07-27
2014-07-18 update statutory_documents 29/06/14 FULL LIST
2014-05-04 delete address 3-7 Naylor St. Liverpool L3 6DR
2014-05-04 delete source_ip 79.170.44.203
2014-05-04 insert address Unit 2, 13-15 Oriel Street Liverpool L3 6DU
2014-05-04 insert alias PCI Electrical & Control Services Ltd
2014-05-04 insert alias PCI Mechanical Services Ltd
2014-05-04 insert source_ip 176.32.230.29
2014-05-04 update robots_txt_status www.pcielectrical.co.uk: 404 => 200
2013-09-06 update accounts_last_madeup_date 2012-06-30 => 2013-06-30
2013-09-06 update accounts_next_due_date 2014-03-31 => 2015-03-31
2013-08-20 update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL
2013-08-01 delete sic_code 33140 - Repair of electrical equipment
2013-08-01 insert sic_code 33200 - Installation of industrial machinery and equipment
2013-08-01 insert sic_code 43210 - Electrical installation
2013-08-01 update returns_last_madeup_date 2012-06-29 => 2013-06-29
2013-08-01 update returns_next_due_date 2013-07-27 => 2014-07-27
2013-07-11 update statutory_documents 29/06/13 FULL LIST
2013-07-02 update num_mort_charges 0 => 1
2013-07-02 update num_mort_outstanding 0 => 1
2013-06-25 delete address 3-7 NAYLOR STREET VAUXHALL LIVERPOOL ENGLAND L3 6DR
2013-06-25 insert address UNIT 2 13-15 ORIEL STREET LIVERPOOL MERSEYSIDE UNITED KINGDOM L3 6DU
2013-06-25 update registered_address
2013-06-21 delete sic_code 4531 - Installation electrical wiring etc.
2013-06-21 insert sic_code 33140 - Repair of electrical equipment
2013-06-21 update accounts_last_madeup_date 2011-06-30 => 2012-06-30
2013-06-21 update accounts_next_due_date 2013-03-31 => 2014-03-31
2013-06-21 update returns_last_madeup_date 2011-06-29 => 2012-06-29
2013-06-21 update returns_next_due_date 2012-07-27 => 2013-07-27
2013-06-10 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 058616090001
2013-05-22 update statutory_documents SECOND FILING WITH MUD 29/06/12 FOR FORM AR01
2013-02-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/02/2013 FROM, 3-7 NAYLOR STREET, VAUXHALL, LIVERPOOL, L3 6DR, ENGLAND
2012-07-16 update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL
2012-07-03 update statutory_documents 29/06/12 FULL LIST
2011-08-15 update statutory_documents 30/06/11 TOTAL EXEMPTION SMALL
2011-07-12 update statutory_documents 29/06/11 FULL LIST
2011-07-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CRAIG WILSON / 12/07/2011
2011-07-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STEVEN MCCORMACK / 12/07/2011
2010-08-10 update statutory_documents 29/06/10 FULL LIST
2010-07-27 update statutory_documents 30/06/10 TOTAL EXEMPTION SMALL
2009-08-03 update statutory_documents 30/06/09 TOTAL EXEMPTION SMALL
2009-07-15 update statutory_documents RETURN MADE UP TO 29/06/09; FULL LIST OF MEMBERS
2009-01-07 update statutory_documents 30/06/08 TOTAL EXEMPTION SMALL
2008-07-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/07/2008 FROM, 5-7 NAYLOR STREET, VAUXHALL, LIVERPOOL, L3 6DR, ENGLAND
2008-07-07 update statutory_documents DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / CRAIG WILSON / 07/06/2008
2008-07-07 update statutory_documents RETURN MADE UP TO 29/06/08; FULL LIST OF MEMBERS
2008-06-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/06/2008 FROM, 22 CORONATION ROAD, CROSBY, LIVERPOOL, L22 5RQ
2008-04-29 update statutory_documents 30/06/07 TOTAL EXEMPTION SMALL
2007-07-13 update statutory_documents RETURN MADE UP TO 29/06/07; FULL LIST OF MEMBERS
2006-06-29 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION