NITON UK LIMITED - History of Changes


DateDescription
2024-04-07 update num_mort_outstanding 3 => 2
2024-04-07 update num_mort_satisfied 2 => 3
2023-11-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/11/23, WITH UPDATES
2023-11-09 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARION SIBBALD
2023-10-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-10-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-09-29 update statutory_documents 31/12/22 TOTAL EXEMPTION FULL
2023-04-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2023-04-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2023-03-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/03/23, WITH UPDATES
2023-03-12 insert person Aiden Rosten-White
2023-03-12 insert person Lynette Davis
2023-03-12 update person_title Chris Bode: Member of the Niton UK Team; Sales Development Representative => Sales Representative ( Alloy ); Member of the Niton UK Team
2023-03-12 update person_title John Hurley: General Manager; Member of the Niton UK Team => General Manager / Anne Stephenson - PA to the Managing Director; Member of the Niton UK Team
2022-12-16 update statutory_documents ADOPT ARTICLES 20/11/2022
2022-11-28 update statutory_documents ARTICLES OF ASSOCIATION
2022-09-14 update statutory_documents CESSATION OF MALCOLM EDWIN SIBBALD AS A PSC
2022-09-14 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MALCOLM SIBBALD
2022-09-01 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2022-08-02 insert address Unit 19 The Calvert Centre Woodmancott Winchester SO21 3BN
2022-08-02 insert alias Niton UK
2022-08-02 insert alias Niton UK Limited
2022-08-02 insert registration_number 3942878
2022-08-02 update primary_contact null => Unit 19 The Calvert Centre Woodmancott Winchester SO21 3BN
2022-03-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/03/22, WITH UPDATES
2021-10-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-10-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-09-28 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2021-09-18 delete person Joshua Rogers
2021-09-18 delete person Lynette Davis
2021-09-18 update person_description Freddie Bailey-Green => Freddie Bailey-Green
2021-09-18 update person_title Chris Bode: Sales Development; Member of the Niton UK Team => Member of the Niton UK Team; Sales Development Representative
2021-09-18 update person_title Steven Mitchell: Trainee Customer Support Technician => Customer Support Technician
2021-07-12 insert person Lynette Davis
2021-04-28 delete person Lauren Claiden
2021-04-28 update person_title Chris Bode: Customer Support Technician => Sales Development; Member of the Niton UK Team
2021-04-07 delete address UNIT 19 THE CALVERT CENTRE WOODMANCOTT WINCHESTER HAMPSHIRE SO21 3BN
2021-04-07 insert address UNIT 17-19 THE CALVERT CENTRE ROWNEST WOOD LANE WOODMANCOTT WINCHESTER HAMPSHIRE ENGLAND SO21 3BN
2021-04-07 update num_mort_outstanding 4 => 3
2021-04-07 update num_mort_satisfied 1 => 2
2021-04-07 update registered_address
2021-03-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/03/2021 FROM UNIT 19 THE CALVERT CENTRE WOODMANCOTT WINCHESTER HAMPSHIRE SO21 3BN
2021-03-10 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 039428780004
2021-03-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL IAN SIBBALD / 03/03/2021
2021-03-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/03/21, WITH UPDATES
2021-03-03 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MICHAEL IAN SIBBALD / 03/03/2021
2021-02-03 delete person Georgina Garside
2021-02-03 insert person Freddie Bailey-Green
2021-02-03 update person_description Steven Mitchell => Steven Mitchell
2020-10-30 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-10-30 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-10-15 insert person Steven Mitchell
2020-09-08 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2020-08-03 delete person Chris Blissett
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-06-29 delete person Neil Tarry
2020-05-29 delete general_emails en..@nitonuk.co.uk
2020-05-29 delete email en..@nitonuk.co.uk
2020-05-29 delete phone 07801 576212
2020-04-07 delete company_previous_name YSI METAL ANALYSIS LIMITED
2020-03-29 insert general_emails en..@nitonuk.co.uk
2020-03-29 insert email en..@nitonuk.co.uk
2020-03-29 insert phone 07801 576212
2020-03-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/03/20, WITH UPDATES
2020-01-09 delete source_ip 88.208.252.226
2020-01-09 insert source_ip 77.72.1.21
2019-10-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-10-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-10-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM EDWIN SIBBALD / 09/09/2019
2019-10-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL IAN SIBBALD / 09/09/2019
2019-09-10 insert person Lauren Claiden
2019-09-10 update person_title Chris Blissett: Trainee Customer Support Technician => Customer Support Technician
2019-09-09 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2019-04-30 delete client_pages_linkeddomain environment-agency.gov.uk
2019-04-30 delete person Catherine Harris
2019-04-30 insert client Tachart Ltd
2019-04-30 insert client XRF Limited
2019-04-30 insert client_pages_linkeddomain aber.ac.uk
2019-04-30 insert client_pages_linkeddomain atomising.co.uk
2019-04-30 insert client_pages_linkeddomain oceanscan.net
2019-04-30 insert client_pages_linkeddomain tachart.com
2019-04-30 insert client_pages_linkeddomain tees.ac.uk
2019-04-30 insert client_pages_linkeddomain timco.co.uk
2019-04-30 insert client_pages_linkeddomain winchester.ac.uk
2019-04-30 insert client_pages_linkeddomain www.gov.uk
2019-04-30 insert client_pages_linkeddomain xrflimited.com
2019-04-30 insert person Chris Blissett
2019-03-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/03/19, WITH UPDATES
2018-12-07 update num_mort_charges 4 => 5
2018-12-07 update num_mort_outstanding 3 => 4
2018-10-31 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 039428780005
2018-10-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-10-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-08-06 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2018-03-09 insert managingdirector Malcolm Sibbald
2018-03-09 insert person Catherine Harris
2018-03-09 update person_title Malcolm Sibbald: Managing Director / Marion Sibbald - Company Secretary; Member of the Niton UK Team => Managing Director; Member of the Niton UK Team
2018-03-06 update statutory_documents SAIL ADDRESS CREATED
2018-03-06 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI REG PSC
2018-03-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM EDWIN SIBBALD / 03/03/2018
2018-03-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL IAN SIBBALD / 03/03/2018
2018-03-05 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MARION SIBBALD / 03/03/2018
2018-03-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/03/18, WITH UPDATES
2017-10-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-10-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-10-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-09-07 update statutory_documents 31/12/16 TOTAL EXEMPTION FULL
2017-07-24 delete managingdirector Malcolm Sibbald
2017-07-24 delete person James Greenwood
2017-07-24 delete person Jay Robinson
2017-07-24 delete person John Harvey
2017-07-24 insert client_pages_linkeddomain avonmetals.com
2017-07-24 insert client_pages_linkeddomain avonspecialtymetals.com
2017-07-24 insert client_pages_linkeddomain krohne.com
2017-07-24 insert client_pages_linkeddomain rathyjewellers.com
2017-07-24 insert person Marion Sibbald
2017-07-24 update person_title Jamie Donaldson: Trainee Customer Support Technician => Customer Support Technician
2017-07-24 update person_title Malcolm Sibbald: Managing Director; Member of the Niton UK Team => Managing Director / Marion Sibbald - Company Secretary; Member of the Niton UK Team
2017-07-24 update person_title Stuart Padbury: Management Accountant; Member of the Niton UK Team => Management Accountant / Anne Stephenson - PA to the Directors; Member of the Niton UK Team
2017-04-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/03/17, WITH UPDATES
2016-11-13 update website_status FlippedRobots => OK
2016-11-13 delete person Dave Etherington
2016-11-13 delete person Neil Humphrey
2016-11-13 delete person Stephanie Benstead
2016-11-13 insert person Jamie Donaldson
2016-11-13 insert person Jay Robinson
2016-11-13 insert person John Harvey
2016-11-13 insert person Stuart Padbury
2016-11-13 update person_title Dan Harms: Service Supervisor => Service Manager
2016-11-13 update person_title Joshua Rogers: Sales Representative; Member of the Niton UK Team => Member of the Niton UK Team; Sales Manager Alloy
2016-11-13 update person_title Ken Granger: Member of the Niton UK Team; Sales Manager Environmental and RoHS => Member of the Niton UK Team; Senior Sales Manager
2016-11-13 update person_title Paul Sparks: Service Manager => Key Account Manager; Member of the Niton UK Team
2016-11-13 update person_title Russell Masters: Customer Support Technician => Service Supervisor
2016-08-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-08-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-07-29 update website_status OK => FlippedRobots
2016-07-13 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-05-13 update num_mort_outstanding 4 => 3
2016-05-13 update num_mort_satisfied 0 => 1
2016-05-13 update returns_last_madeup_date 2015-03-03 => 2016-03-03
2016-05-13 update returns_next_due_date 2016-03-31 => 2017-03-31
2016-04-18 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-03-07 update statutory_documents 03/03/16 FULL LIST
2016-02-05 delete person Alan Logan
2016-02-05 delete person Lisa Robertson
2016-02-05 insert person Anne Stephenson
2016-02-05 insert person Neil Humphrey
2015-05-07 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-05-07 update accounts_next_due_date 2015-10-31 => 2016-09-30
2015-05-07 update returns_last_madeup_date 2014-03-03 => 2015-03-03
2015-04-07 update accounts_next_due_date 2015-09-30 => 2015-10-31
2015-04-07 update num_mort_charges 3 => 4
2015-04-07 update num_mort_outstanding 3 => 4
2015-04-07 update returns_next_due_date 2015-03-31 => 2016-03-31
2015-03-27 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-03-26 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 039428780004
2015-03-07 update statutory_documents 03/03/15 FULL LIST
2015-01-08 delete client Fondel Alloys Ltd
2015-01-08 delete client_pages_linkeddomain fondel.com
2015-01-08 delete source_ip 213.171.218.203
2015-01-08 insert client Revert Alloys & Metals Ltd
2015-01-08 insert client_pages_linkeddomain revertalloysandmetals.com
2015-01-08 insert source_ip 88.208.252.226
2014-09-19 delete otherexecutives Michael Sibbald
2014-09-19 insert vpsales Michael Sibbald
2014-09-19 delete person Nick Barrett
2014-09-19 delete person Ron Blake
2014-09-19 delete person Stephanie Nobbs
2014-09-19 insert person Chris Bode
2014-09-19 insert person Joshua Rogers
2014-09-19 insert person Stephanie Benstead
2014-09-19 update person_title Michael Sibbald: Member of the Niton UK Team; Sales and Marketing Director => Sales Director; Member of the Niton UK Team
2014-08-10 update person_title Phil Stowell: Member of the Niton UK Team; IT Co - Ordinator => IT Manager; Member of the Niton UK Team
2014-06-10 delete person Alex McGuinness
2014-06-10 insert client Tata
2014-06-10 insert client Venture Inspection
2014-06-10 insert client_pages_linkeddomain tatasteeleurope.com
2014-06-10 insert client_pages_linkeddomain ventureinspection.com
2014-06-10 insert person Lisa Robertson
2014-06-10 update person_title Stephanie Nobbs: Office Assistant; Member of the Niton UK Team => Member of the Niton UK Team; Executive Assistant
2014-04-10 delete alias Niton Corporation
2014-04-10 insert alias Niton LLC
2014-04-10 update person_title Ken Granger: Sales Executive Environmental and RoHS => Member of the Niton UK Team; Sales Manager Environmental and RoHS
2014-04-10 update person_title Paul Sparks: Customer Support Manager => Service Manager
2014-04-07 update returns_last_madeup_date 2013-03-03 => 2014-03-03
2014-04-07 update returns_next_due_date 2014-03-31 => 2015-03-31
2014-03-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-03-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-03-07 update statutory_documents 03/03/14 FULL LIST
2014-02-13 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2013-07-31 delete person Heather Buchanan
2013-07-31 insert client Pudsey Test & Inspection Ltd
2013-07-31 insert client Pudsey Test and Inspection
2013-07-31 insert client_pages_linkeddomain pudseytest.co.uk
2013-07-31 insert person Paul McDonough
2013-07-31 insert person Stephanie Nobbs
2013-07-01 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-07-01 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-06-25 update returns_last_madeup_date 2012-03-03 => 2013-03-03
2013-06-25 update returns_next_due_date 2013-03-31 => 2014-03-31
2013-06-19 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2013-03-06 update statutory_documents 03/03/13 FULL LIST
2013-01-23 update website_status OK
2013-01-20 update website_status ServerDown
2012-03-08 update statutory_documents 03/03/12 FULL LIST
2012-02-17 update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL
2011-08-05 update statutory_documents 30/04/11 TOTAL EXEMPTION SMALL
2011-05-10 update statutory_documents CURRSHO FROM 30/04/2012 TO 31/12/2011
2011-04-04 update statutory_documents 03/03/11 FULL LIST
2010-07-28 update statutory_documents 30/04/10 TOTAL EXEMPTION SMALL
2010-06-30 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-03-12 update statutory_documents 03/03/10 FULL LIST
2010-03-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL IAN SIBBALD / 12/03/2010
2009-09-14 update statutory_documents 30/04/09 TOTAL EXEMPTION SMALL
2009-03-05 update statutory_documents RETURN MADE UP TO 03/03/09; FULL LIST OF MEMBERS
2009-03-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL SIBBALD / 03/03/2009
2008-07-21 update statutory_documents 30/04/08 TOTAL EXEMPTION SMALL
2008-07-05 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-03-13 update statutory_documents RETURN MADE UP TO 03/03/08; FULL LIST OF MEMBERS
2007-11-07 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2007-03-12 update statutory_documents RETURN MADE UP TO 03/03/07; FULL LIST OF MEMBERS
2006-07-27 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-05-10 update statutory_documents RETURN MADE UP TO 03/03/06; FULL LIST OF MEMBERS
2006-03-17 update statutory_documents RE:400 SHARES ISSUED 21/02/06
2005-10-13 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2005-10-13 update statutory_documents DIRS TO ISSUE SHARES 06/09/05
2005-07-12 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-03-01 update statutory_documents RETURN MADE UP TO 03/03/05; FULL LIST OF MEMBERS
2004-12-10 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2004-03-01 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03
2004-02-25 update statutory_documents RETURN MADE UP TO 03/03/04; FULL LIST OF MEMBERS
2003-09-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/09/03 FROM: UNIT 6 THE CALVERT CENTRE WOODMANCOTE WINCHESTER HAMPSHIRE SO21 3BN
2003-03-09 update statutory_documents RETURN MADE UP TO 03/03/03; FULL LIST OF MEMBERS
2003-03-02 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02
2002-07-02 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2002-04-04 update statutory_documents NEW DIRECTOR APPOINTED
2002-04-04 update statutory_documents RETURN MADE UP TO 03/03/02; FULL LIST OF MEMBERS
2002-01-24 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01
2001-04-19 update statutory_documents RETURN MADE UP TO 03/03/01; FULL LIST OF MEMBERS
2001-02-14 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/03/01 TO 30/04/01
2000-11-14 update statutory_documents NEW SECRETARY APPOINTED
2000-10-26 update statutory_documents SECRETARY RESIGNED
2000-05-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/05/00 FROM: 10 BEGONIA CLOSE BASINGSTOKE HAMPSHIRE RG22 5RA
2000-05-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/05/00 FROM: LYNCH LANE FARNBOROUGH HAMPSHIRE GU14 6LT
2000-03-30 update statutory_documents NEW DIRECTOR APPOINTED
2000-03-21 update statutory_documents DIRECTOR RESIGNED
2000-03-16 update statutory_documents COMPANY NAME CHANGED YSI METAL ANALYSIS LIMITED CERTIFICATE ISSUED ON 17/03/00
2000-03-03 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION