CAMBS COMPRESSOR ENGINEERING - History of Changes


DateDescription
2024-04-02 delete source_ip 108.138.233.61
2024-04-02 delete source_ip 108.138.233.72
2024-04-02 delete source_ip 108.138.233.86
2024-04-02 delete source_ip 108.138.233.112
2024-04-02 insert source_ip 18.245.253.34
2024-04-02 insert source_ip 18.245.253.57
2024-04-02 insert source_ip 18.245.253.98
2024-04-02 insert source_ip 18.245.253.116
2023-10-12 delete phone 07774 216
2023-10-12 delete phone 495 24
2023-10-12 insert phone 0800 0029 601 24
2023-10-12 update website_status Disallowed => OK
2023-07-20 update website_status FlippedRobots => Disallowed
2023-07-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-07-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-06-20 update website_status OK => FlippedRobots
2023-06-07 update statutory_documents 31/12/22 TOTAL EXEMPTION FULL
2023-04-07 delete address RALEIGH HOUSE 14C COMPASS POINT BUSINESS PARK STOCKS BRIDGE WAY ST IVES CAMBRIDGESHIRE ENGLAND PE27 5JL
2023-04-07 insert address E-SPACE NORTH 181 WISBECH ROAD LITTLEPORT ELY ENGLAND CB6 1RA
2023-04-07 update registered_address
2022-12-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/11/22, NO UPDATES
2022-12-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/12/2022 FROM RALEIGH HOUSE 14C COMPASS POINT BUSINESS PARK STOCKS BRIDGE WAY ST IVES CAMBRIDGESHIRE PE27 5JL ENGLAND
2022-12-04 delete source_ip 52.84.66.91
2022-12-04 delete source_ip 52.84.66.97
2022-12-04 delete source_ip 52.84.66.105
2022-12-04 delete source_ip 52.84.66.124
2022-12-04 insert source_ip 108.138.233.61
2022-12-04 insert source_ip 108.138.233.72
2022-12-04 insert source_ip 108.138.233.86
2022-12-04 insert source_ip 108.138.233.112
2022-11-02 delete source_ip 143.204.237.104
2022-11-02 delete source_ip 143.204.237.84
2022-11-02 delete source_ip 143.204.237.69
2022-11-02 delete source_ip 143.204.237.32
2022-11-02 insert source_ip 52.84.66.91
2022-11-02 insert source_ip 52.84.66.97
2022-11-02 insert source_ip 52.84.66.105
2022-11-02 insert source_ip 52.84.66.124
2022-10-01 delete source_ip 13.225.78.27
2022-10-01 delete source_ip 13.225.78.32
2022-10-01 delete source_ip 13.225.78.64
2022-10-01 delete source_ip 13.225.78.73
2022-10-01 insert source_ip 143.204.237.104
2022-10-01 insert source_ip 143.204.237.84
2022-10-01 insert source_ip 143.204.237.69
2022-10-01 insert source_ip 143.204.237.32
2022-09-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2022-09-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-08-30 delete source_ip 65.9.66.26
2022-08-30 delete source_ip 65.9.66.54
2022-08-30 delete source_ip 65.9.66.64
2022-08-30 delete source_ip 65.9.66.91
2022-08-30 insert source_ip 13.225.78.27
2022-08-30 insert source_ip 13.225.78.32
2022-08-30 insert source_ip 13.225.78.64
2022-08-30 insert source_ip 13.225.78.73
2022-08-16 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2022-07-31 delete source_ip 99.86.114.34
2022-07-31 delete source_ip 99.86.114.68
2022-07-31 delete source_ip 99.86.114.69
2022-07-31 delete source_ip 99.86.114.113
2022-07-31 insert source_ip 65.9.66.26
2022-07-31 insert source_ip 65.9.66.54
2022-07-31 insert source_ip 65.9.66.64
2022-07-31 insert source_ip 65.9.66.91
2022-07-15 update statutory_documents AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/20
2022-06-30 delete source_ip 143.204.190.83
2022-06-30 delete source_ip 143.204.190.79
2022-06-30 delete source_ip 143.204.190.39
2022-06-30 delete source_ip 143.204.190.6
2022-06-30 insert source_ip 99.86.114.34
2022-06-30 insert source_ip 99.86.114.68
2022-06-30 insert source_ip 99.86.114.69
2022-06-30 insert source_ip 99.86.114.113
2022-05-29 delete source_ip 143.204.199.111
2022-05-29 delete source_ip 143.204.199.90
2022-05-29 delete source_ip 143.204.199.77
2022-05-29 delete source_ip 143.204.199.53
2022-05-29 insert source_ip 143.204.190.83
2022-05-29 insert source_ip 143.204.190.79
2022-05-29 insert source_ip 143.204.190.39
2022-05-29 insert source_ip 143.204.190.6
2022-04-26 delete source_ip 54.192.137.35
2022-04-26 delete source_ip 54.192.137.40
2022-04-26 delete source_ip 54.192.137.115
2022-04-26 delete source_ip 54.192.137.125
2022-04-26 insert source_ip 143.204.199.111
2022-04-26 insert source_ip 143.204.199.90
2022-04-26 insert source_ip 143.204.199.77
2022-04-26 insert source_ip 143.204.199.53
2022-01-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/11/21, WITH UPDATES
2021-12-22 delete source_ip 143.204.198.117
2021-12-22 delete source_ip 143.204.198.65
2021-12-22 delete source_ip 143.204.198.31
2021-12-22 delete source_ip 143.204.198.17
2021-12-22 insert source_ip 54.192.137.35
2021-12-22 insert source_ip 54.192.137.40
2021-12-22 insert source_ip 54.192.137.115
2021-12-22 insert source_ip 54.192.137.125
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
2021-09-29 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2021-07-24 insert career_pages_linkeddomain indeed.com
2021-06-15 delete source_ip 13.227.220.20
2021-06-15 delete source_ip 13.227.220.46
2021-06-15 delete source_ip 13.227.220.87
2021-06-15 delete source_ip 13.227.220.93
2021-06-15 insert source_ip 143.204.198.117
2021-06-15 insert source_ip 143.204.198.65
2021-06-15 insert source_ip 143.204.198.31
2021-06-15 insert source_ip 143.204.198.17
2021-04-24 delete source_ip 13.32.169.40
2021-04-24 delete source_ip 13.32.169.76
2021-04-24 delete source_ip 13.32.169.101
2021-04-24 delete source_ip 13.32.169.111
2021-04-24 insert source_ip 13.227.220.20
2021-04-24 insert source_ip 13.227.220.46
2021-04-24 insert source_ip 13.227.220.87
2021-04-24 insert source_ip 13.227.220.93
2021-02-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2021-02-07 update accounts_next_due_date 2020-12-31 => 2021-09-30
2021-02-05 delete source_ip 99.86.111.31
2021-02-05 delete source_ip 99.86.111.43
2021-02-05 delete source_ip 99.86.111.69
2021-02-05 delete source_ip 99.86.111.98
2021-02-05 insert source_ip 13.32.169.40
2021-02-05 insert source_ip 13.32.169.76
2021-02-05 insert source_ip 13.32.169.101
2021-02-05 insert source_ip 13.32.169.111
2020-12-24 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2020-12-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/11/20, NO UPDATES
2020-10-30 update num_mort_charges 1 => 2
2020-10-30 update num_mort_outstanding 1 => 2
2020-10-12 delete source_ip 99.86.109.42
2020-10-12 delete source_ip 99.86.109.92
2020-10-12 delete source_ip 99.86.109.95
2020-10-12 delete source_ip 99.86.109.128
2020-10-12 insert source_ip 99.86.111.31
2020-10-12 insert source_ip 99.86.111.43
2020-10-12 insert source_ip 99.86.111.69
2020-10-12 insert source_ip 99.86.111.98
2020-08-18 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 027643660002
2020-07-18 delete source_ip 143.204.198.117
2020-07-18 delete source_ip 143.204.198.65
2020-07-18 delete source_ip 143.204.198.31
2020-07-18 delete source_ip 143.204.198.17
2020-07-18 insert source_ip 99.86.109.42
2020-07-18 insert source_ip 99.86.109.92
2020-07-18 insert source_ip 99.86.109.95
2020-07-18 insert source_ip 99.86.109.128
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-06-10 delete source_ip 143.204.190.83
2020-06-10 delete source_ip 143.204.190.79
2020-06-10 delete source_ip 143.204.190.39
2020-06-10 delete source_ip 143.204.190.6
2020-06-10 insert source_ip 143.204.198.117
2020-06-10 insert source_ip 143.204.198.65
2020-06-10 insert source_ip 143.204.198.31
2020-06-10 insert source_ip 143.204.198.17
2020-05-11 delete source_ip 99.86.116.5
2020-05-11 delete source_ip 99.86.116.33
2020-05-11 delete source_ip 99.86.116.79
2020-05-11 delete source_ip 99.86.116.87
2020-05-11 insert source_ip 143.204.190.83
2020-05-11 insert source_ip 143.204.190.79
2020-05-11 insert source_ip 143.204.190.39
2020-05-11 insert source_ip 143.204.190.6
2020-04-07 delete source_ip 143.204.192.75
2020-04-07 delete source_ip 143.204.192.67
2020-04-07 delete source_ip 143.204.192.48
2020-04-07 delete source_ip 143.204.192.20
2020-04-07 insert source_ip 99.86.116.5
2020-04-07 insert source_ip 99.86.116.33
2020-04-07 insert source_ip 99.86.116.79
2020-04-07 insert source_ip 99.86.116.87
2020-03-06 delete source_ip 13.224.227.34
2020-03-06 delete source_ip 13.224.227.65
2020-03-06 delete source_ip 13.224.227.70
2020-03-06 delete source_ip 13.224.227.115
2020-03-06 insert source_ip 143.204.192.75
2020-03-06 insert source_ip 143.204.192.67
2020-03-06 insert source_ip 143.204.192.48
2020-03-06 insert source_ip 143.204.192.20
2020-01-16 delete source_ip 143.204.192.75
2020-01-16 delete source_ip 143.204.192.67
2020-01-16 delete source_ip 143.204.192.48
2020-01-16 delete source_ip 143.204.192.20
2020-01-16 insert source_ip 13.224.227.34
2020-01-16 insert source_ip 13.224.227.65
2020-01-16 insert source_ip 13.224.227.70
2020-01-16 insert source_ip 13.224.227.115
2019-12-15 delete general_emails en..@cambscompressors.co.uk
2019-12-15 delete email en..@cambscompressors.co.uk
2019-12-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/11/19, NO UPDATES
2019-11-11 delete source_ip 13.224.96.14
2019-11-11 delete source_ip 13.224.96.33
2019-11-11 delete source_ip 13.224.96.106
2019-11-11 delete source_ip 13.224.96.125
2019-11-11 insert source_ip 143.204.192.75
2019-11-11 insert source_ip 143.204.192.67
2019-11-11 insert source_ip 143.204.192.48
2019-11-11 insert source_ip 143.204.192.20
2019-10-11 delete source_ip 13.224.227.34
2019-10-11 delete source_ip 13.224.227.65
2019-10-11 delete source_ip 13.224.227.70
2019-10-11 delete source_ip 13.224.227.115
2019-10-11 insert source_ip 13.224.96.14
2019-10-11 insert source_ip 13.224.96.33
2019-10-11 insert source_ip 13.224.96.106
2019-10-11 insert source_ip 13.224.96.125
2019-09-07 delete source_ip 176.58.116.181
2019-09-07 insert source_ip 13.224.227.34
2019-09-07 insert source_ip 13.224.227.65
2019-09-07 insert source_ip 13.224.227.70
2019-09-07 insert source_ip 13.224.227.115
2019-07-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-07-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-06-11 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2018-12-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/11/18, NO UPDATES
2018-07-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-07-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-06-12 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2018-03-07 delete address 6 HIGH STREET ELY CAMBS UNITED KINGDOM CB7 4JU
2018-03-07 insert address RALEIGH HOUSE 14C COMPASS POINT BUSINESS PARK STOCKS BRIDGE WAY ST IVES CAMBRIDGESHIRE ENGLAND PE27 5JL
2018-03-07 update registered_address
2018-01-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/01/2018 FROM 6 HIGH STREET ELY CAMBS CB7 4JU UNITED KINGDOM
2018-01-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/11/17, WITH UPDATES
2017-12-07 delete source_ip 85.233.160.149
2017-12-07 insert source_ip 176.58.116.181
2017-12-07 update robots_txt_status www.cambscompressors.co.uk: 404 => 200
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
2017-09-29 update statutory_documents 31/12/16 TOTAL EXEMPTION FULL
2017-08-23 insert address Edison Road St Ives Cambridgeshire PE27 3LF
2017-08-23 update description
2016-11-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/11/16, WITH UPDATES
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
2016-07-20 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-06-13 update statutory_documents DIRECTOR APPOINTED MRS ANNTHEA ROMAINE FRYER
2016-06-07 delete address RICHMOND HOUSE BROAD STREET ELY CAMBRIDGESHIRE CB7 4AH
2016-06-07 insert address 6 HIGH STREET ELY CAMBS UNITED KINGDOM CB7 4JU
2016-06-07 update registered_address
2016-05-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/05/2016 FROM RICHMOND HOUSE BROAD STREET ELY CAMBRIDGESHIRE CB7 4AH
2016-04-29 delete index_pages_linkeddomain polarthewebpeople.co.uk
2015-12-07 update returns_last_madeup_date 2014-11-13 => 2015-11-13
2015-12-07 update returns_next_due_date 2015-12-11 => 2016-12-11
2015-12-06 delete source_ip 85.233.160.70
2015-12-06 insert source_ip 85.233.160.149
2015-11-18 update statutory_documents 13/11/15 FULL LIST
2015-11-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARK ROY FRYER / 17/11/2015
2015-06-07 update accounts_last_madeup_date 2014-06-30 => 2014-12-31
2015-06-07 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-05-20 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-05-07 update account_ref_day 30 => 31
2015-05-07 update account_ref_month 6 => 12
2015-05-07 update accounts_last_madeup_date 2012-12-31 => 2014-06-30
2015-05-07 update accounts_next_due_date 2015-03-31 => 2015-09-30
2015-04-22 update statutory_documents PREVSHO FROM 30/06/2015 TO 31/12/2014
2015-04-12 update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL
2014-12-07 update returns_last_madeup_date 2013-11-13 => 2014-11-13
2014-12-07 update returns_next_due_date 2014-12-11 => 2015-12-11
2014-11-14 update statutory_documents 13/11/14 FULL LIST
2014-10-07 update account_ref_day 31 => 30
2014-10-07 update account_ref_month 12 => 6
2014-10-07 update accounts_next_due_date 2014-09-30 => 2015-03-31
2014-09-11 update statutory_documents PREVEXT FROM 31/12/2013 TO 30/06/2014
2014-01-21 delete address Unit 1 The old Mill Cringle Brook Stoke Rochford Grantham Lincs NG33 5EJ
2014-01-21 insert address Unit 1 The old Mill Cringle Brook Stoke Rochford Grantham Lincs NG33 5EF
2014-01-21 update primary_contact Unit 1 The old Mill Cringle Brook Stoke Rochford Grantham Lincs NG33 5EJ => Unit 1 The old Mill Cringle Brook Stoke Rochford Grantham Lincs NG33 5EF
2014-01-07 update returns_last_madeup_date 2012-11-13 => 2013-11-13
2014-01-07 update returns_next_due_date 2013-12-11 => 2014-12-11
2013-12-06 update statutory_documents 13/11/13 FULL LIST
2013-08-07 update statutory_documents CHANGE CORPORATE AS SECRETARY
2013-08-06 delete address L2, Curf Farm Business Park Doddington Road, Chatteris Cambs PE16 6UJ
2013-08-06 delete fax 01354 696 448
2013-08-06 delete fax 0870 38 24 701
2013-08-06 insert about_pages_linkeddomain polarthewebpeople.co.uk
2013-08-06 insert address Unit 1 The old Mill Cringle Brook Stoke Rochford Grantham Lincs NG33 5EJ
2013-08-06 insert career_pages_linkeddomain polarthewebpeople.co.uk
2013-08-06 insert contact_pages_linkeddomain polarthewebpeople.co.uk
2013-08-06 insert index_pages_linkeddomain polarthewebpeople.co.uk
2013-08-06 insert phone 07774 216495
2013-08-06 insert phone 0800 0029601
2013-08-06 insert product_pages_linkeddomain polarthewebpeople.co.uk
2013-08-06 insert service_pages_linkeddomain polarthewebpeople.co.uk
2013-08-06 insert terms_pages_linkeddomain polarthewebpeople.co.uk
2013-08-06 update primary_contact L2, Curf Farm Business Park Doddington Road, Chatteris Cambs PE16 6UJ => Unit 1 The old Mill Cringle Brook Stoke Rochford Grantham Lincs NG33 5EJ
2013-07-01 delete company_previous_name REMOTECARE LIMITED
2013-06-25 update accounts_last_madeup_date 2011-05-31 => 2012-12-31
2013-06-25 update accounts_next_due_date 2013-02-28 => 2014-09-30
2013-06-24 update account_ref_month 5 => 12
2013-06-24 update returns_last_madeup_date 2011-11-13 => 2012-11-13
2013-06-24 update returns_next_due_date 2012-12-11 => 2013-12-11
2013-03-06 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2013-03-05 update statutory_documents 31/05/12 TOTAL EXEMPTION SMALL
2013-01-29 update statutory_documents PREVSHO FROM 31/05/2013 TO 31/12/2012
2013-01-28 update statutory_documents 13/11/12 FULL LIST
2012-12-04 update statutory_documents APPOINTMENT TERMINATED, SECRETARY PRICE BAILEY LLP
2012-01-30 update statutory_documents 13/11/11 FULL LIST
2011-09-30 update statutory_documents 31/05/11 TOTAL EXEMPTION SMALL
2011-02-04 update statutory_documents 31/05/10 TOTAL EXEMPTION SMALL
2010-12-02 update statutory_documents 13/11/10 FULL LIST
2010-02-11 update statutory_documents STATEMENT OF COMPANY'S OBJECTS
2010-02-11 update statutory_documents ADOPT ARTICLES 09/02/2010
2009-11-23 update statutory_documents 13/11/09 FULL LIST
2009-11-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARK ROY FRYER / 23/11/2009
2009-11-23 update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PRICE BAILEY LLP / 23/11/2009
2009-10-07 update statutory_documents 31/05/09 TOTAL EXEMPTION SMALL
2009-02-26 update statutory_documents 31/05/08 TOTAL EXEMPTION SMALL
2008-11-18 update statutory_documents RETURN MADE UP TO 13/11/08; FULL LIST OF MEMBERS
2008-08-01 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-07-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARK FRYER / 18/07/2008
2007-12-11 update statutory_documents RETURN MADE UP TO 13/11/07; FULL LIST OF MEMBERS
2007-10-01 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07
2006-12-11 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2006-12-11 update statutory_documents RETURN MADE UP TO 13/11/06; FULL LIST OF MEMBERS
2006-11-08 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
2006-09-27 update statutory_documents NEW SECRETARY APPOINTED
2006-09-27 update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED
2005-11-14 update statutory_documents RETURN MADE UP TO 13/11/05; FULL LIST OF MEMBERS
2005-10-13 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05
2004-12-16 update statutory_documents RETURN MADE UP TO 13/11/04; FULL LIST OF MEMBERS
2004-12-14 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04
2004-07-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/07/04 FROM: CHETTISHAM BUSINESS PARK ELY ROAD CHETTISHAM ELY CAMBRIDGESHIRE CB6 1RY
2003-12-16 update statutory_documents RETURN MADE UP TO 13/11/03; FULL LIST OF MEMBERS
2003-09-24 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03
2002-11-22 update statutory_documents RETURN MADE UP TO 13/11/02; FULL LIST OF MEMBERS
2002-11-06 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02
2002-03-12 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/01
2001-11-19 update statutory_documents RETURN MADE UP TO 13/11/01; FULL LIST OF MEMBERS
2001-03-05 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00
2000-11-14 update statutory_documents RETURN MADE UP TO 13/11/00; FULL LIST OF MEMBERS
2000-02-23 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99
1999-12-22 update statutory_documents RETURN MADE UP TO 13/11/99; FULL LIST OF MEMBERS
1999-01-13 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98
1998-11-13 update statutory_documents RETURN MADE UP TO 13/11/98; NO CHANGE OF MEMBERS
1998-01-19 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97
1997-12-16 update statutory_documents RETURN MADE UP TO 13/11/97; NO CHANGE OF MEMBERS
1996-12-27 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96
1996-11-26 update statutory_documents RETURN MADE UP TO 13/11/96; FULL LIST OF MEMBERS
1995-11-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/11/95 FROM: 8, LYNTON DRIVE, ELY, CAMBRIDGESHIRE. CB6 1DQ
1995-11-24 update statutory_documents RETURN MADE UP TO 13/11/95; NO CHANGE OF MEMBERS
1995-11-14 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95
1994-11-15 update statutory_documents RETURN MADE UP TO 13/11/94; NO CHANGE OF MEMBERS
1994-11-14 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94
1993-12-02 update statutory_documents LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1993-12-02 update statutory_documents RETURN MADE UP TO 13/11/93; FULL LIST OF MEMBERS
1993-09-27 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93
1993-06-28 update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 31/05
1993-06-21 update statutory_documents MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1993-06-15 update statutory_documents COMPANY NAME CHANGED REMOTECARE LIMITED CERTIFICATE ISSUED ON 16/06/93
1993-06-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/06/93 FROM: 2 BACHES STREET LONDON N1 6UB
1993-06-11 update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1993-06-11 update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1992-11-13 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION