Date | Description |
2023-10-13 |
insert alias Dawson Manufacturing & Engineering Ltd |
2023-09-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-09-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-08-30 |
update statutory_documents 31/12/22 TOTAL EXEMPTION FULL |
2023-07-21 |
delete source_ip 20.50.180.125 |
2023-07-21 |
insert source_ip 63.35.51.142 |
2023-07-21 |
insert source_ip 34.249.200.254 |
2023-07-21 |
insert source_ip 52.17.119.105 |
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 |
2023-04-07 |
update num_mort_outstanding 2 => 0 |
2023-04-07 |
update num_mort_satisfied 1 => 3 |
2023-03-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/03/23, NO UPDATES |
2022-10-04 |
update statutory_documents 31/12/21 TOTAL EXEMPTION FULL |
2022-10-03 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
2022-10-03 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 |
2022-09-01 |
update statutory_documents DIRECTOR APPOINTED MRS OLIVE BRONAGH MCCLUGGAGE |
2022-05-06 |
update statutory_documents DIRECTOR APPOINTED MR PAUL FRANCIS O'NEILL |
2022-03-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/03/22, NO UPDATES |
2021-12-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-12-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-10-05 |
update statutory_documents 31/12/20 TOTAL EXEMPTION FULL |
2021-06-14 |
insert career_pages_linkeddomain vimeo.com |
2021-06-07 |
update statutory_documents SECRETARY APPOINTED MR PAUL O'NEILL |
2021-06-07 |
update statutory_documents SECRETARY APPOINTED MRS MARY TURKINGTON |
2021-06-07 |
update statutory_documents SECRETARY APPOINTED MRS OLIVE MCCLUGGAGE |
2021-03-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/03/21, NO UPDATES |
2020-12-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-12-07 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-10-01 |
update statutory_documents 31/12/19 TOTAL EXEMPTION FULL |
2020-07-17 |
delete source_ip 194.62.184.134 |
2020-07-17 |
insert source_ip 20.50.180.125 |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-03-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/03/20, NO UPDATES |
2019-11-15 |
delete index_pages_linkeddomain enterprisestationery.com |
2019-11-15 |
delete index_pages_linkeddomain stricklandtracks.com |
2019-11-15 |
delete index_pages_linkeddomain stricklanduk.com |
2019-11-15 |
delete index_pages_linkeddomain stricklandus.com |
2019-10-07 |
update accounts_last_madeup_date 2018-05-31 => 2018-12-31 |
2019-10-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-09-18 |
update statutory_documents 31/12/18 TOTAL EXEMPTION FULL |
2019-06-17 |
update account_ref_month 5 => 12 |
2019-06-17 |
update accounts_next_due_date 2020-02-29 => 2019-09-30 |
2019-06-16 |
delete source_ip 80.252.74.59 |
2019-06-16 |
insert source_ip 194.62.184.134 |
2019-05-07 |
update statutory_documents PREVSHO FROM 31/05/2019 TO 31/12/2018 |
2019-04-07 |
update accounts_last_madeup_date 2017-05-31 => 2018-05-31 |
2019-04-07 |
update accounts_next_due_date 2019-02-28 => 2020-02-29 |
2019-03-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/03/19, NO UPDATES |
2019-03-13 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / STRICKLAND GROUP LIMITED / 13/12/2017 |
2019-03-01 |
update statutory_documents 31/05/18 TOTAL EXEMPTION FULL |
2018-06-10 |
insert index_pages_linkeddomain enterprisestationery.com |
2018-06-10 |
insert index_pages_linkeddomain stricklandtracks.com |
2018-06-10 |
insert index_pages_linkeddomain stricklanduk.com |
2018-06-10 |
insert index_pages_linkeddomain stricklandus.com |
2018-03-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/03/18, WITH UPDATES |
2018-03-07 |
delete address 3 CHARLESTON CRESCENT PORTADOWN CRAIGAVON CO ARMAGH BT63 5ZE |
2018-03-07 |
insert address 12 TORRENT VALLEY BUSINESS PARK DONAGHMORE DUNGANNON NORTHERN IRELAND BT70 3BF |
2018-03-07 |
update registered_address |
2018-01-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/01/2018 FROM
3 CHARLESTON CRESCENT
PORTADOWN
CRAIGAVON
CO ARMAGH
BT63 5ZE |
2017-12-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-12-07 |
update accounts_last_madeup_date 2016-05-31 => 2017-05-31 |
2017-12-07 |
update accounts_next_due_date 2018-02-28 => 2019-02-28 |
2017-12-07 |
update num_mort_outstanding 3 => 2 |
2017-12-07 |
update num_mort_satisfied 0 => 1 |
2017-11-20 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2017-11-17 |
update statutory_documents DIRECTOR APPOINTED MR AIDAN PATRICK O'NEILL |
2017-11-17 |
update statutory_documents DIRECTOR APPOINTED MR HUGH PAT DOOEY |
2017-11-17 |
update statutory_documents DIRECTOR APPOINTED MR MARTIN TERENCE O'NEILL |
2017-11-17 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STRICKLAND GROUP LIMITED |
2017-11-17 |
update statutory_documents CESSATION OF COLIN DAWSON AS A PSC |
2017-11-17 |
update statutory_documents CESSATION OF IAN DAWSON AS A PSC |
2017-11-17 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR COLIN DAWSON |
2017-11-17 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR IAN DAWSON |
2017-11-17 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY IAN DAWSON |
2017-11-06 |
update statutory_documents 31/05/17 TOTAL EXEMPTION FULL |
2017-10-23 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR COLIN DAWSON / 23/10/2017 |
2017-10-23 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR IAN DAWSON / 23/10/2017 |
2017-04-26 |
update accounts_last_madeup_date 2015-05-31 => 2016-05-31 |
2017-04-26 |
update accounts_next_due_date 2017-02-28 => 2018-02-28 |
2017-03-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/03/17, WITH UPDATES |
2017-02-28 |
update statutory_documents 31/05/16 TOTAL EXEMPTION SMALL |
2016-05-12 |
update returns_last_madeup_date 2015-03-05 => 2016-03-05 |
2016-05-12 |
update returns_next_due_date 2016-04-02 => 2017-04-02 |
2016-03-12 |
update website_status OK => DomainNotFound |
2016-03-07 |
update statutory_documents 05/03/16 FULL LIST |
2016-02-13 |
delete source_ip 80.252.74.55 |
2016-02-13 |
insert address 3 Charlestown Crescent,
Portadown, Craigavon,
Co. Armagh,
BT63 5ZE
Northern Ireland |
2016-02-13 |
insert index_pages_linkeddomain bmcasolutions.com |
2016-02-13 |
insert source_ip 80.252.74.59 |
2016-02-13 |
update primary_contact null => 3 Charlestown Crescent,
Portadown, Craigavon,
Co. Armagh,
BT63 5ZE
Northern Ireland |
2016-02-13 |
update robots_txt_status www.dawsonme.com: 200 => 404 |
2016-01-07 |
update accounts_last_madeup_date 2014-05-31 => 2015-05-31 |
2016-01-07 |
update accounts_next_due_date 2016-02-29 => 2017-02-28 |
2015-12-03 |
update statutory_documents 31/05/15 TOTAL EXEMPTION SMALL |
2015-10-08 |
delete about_pages_linkeddomain bmcasolutions.com |
2015-10-08 |
delete contact_pages_linkeddomain bmcasolutions.com |
2015-10-08 |
delete index_pages_linkeddomain bmcasolutions.com |
2015-10-08 |
delete product_pages_linkeddomain bmcasolutions.com |
2015-10-08 |
delete service_pages_linkeddomain bmcasolutions.com |
2015-05-07 |
update returns_last_madeup_date 2014-03-05 => 2015-03-05 |
2015-04-07 |
update returns_next_due_date 2015-04-02 => 2016-04-02 |
2015-03-25 |
insert general_emails in..@dawsonme.com |
2015-03-25 |
insert email in..@dawsonme.com |
2015-03-10 |
update statutory_documents 05/03/15 FULL LIST |
2015-03-07 |
update accounts_last_madeup_date 2013-05-31 => 2014-05-31 |
2015-03-07 |
update accounts_next_due_date 2015-02-28 => 2016-02-29 |
2015-02-27 |
update statutory_documents 31/05/14 TOTAL EXEMPTION SMALL |
2014-12-12 |
update website_status FlippedRobots => OK |
2014-12-12 |
delete general_emails in..@bmcasolutions.com |
2014-12-12 |
delete address CIDO Innovation Centre, 73 Charlestown Road, Portadown,
Co Armagh, BT63 5PP |
2014-12-12 |
delete alias BMCA Solutions Limited |
2014-12-12 |
delete email in..@bmcasolutions.com |
2014-12-12 |
delete fax +44 (0)28 30833767 |
2014-12-12 |
delete partner Microsoft |
2014-12-12 |
delete partner VMWare |
2014-12-12 |
delete phone +44 (0)28 38868273 |
2014-12-12 |
delete phone 028 38868723 |
2014-12-12 |
delete registration_number NI604911 |
2014-12-12 |
delete source_ip 80.252.74.50 |
2014-12-12 |
delete vat 101 5228 70 |
2014-12-12 |
insert source_ip 80.252.74.55 |
2014-12-12 |
update primary_contact CIDO Innovation Centre, 73 Charlestown Road, Portadown,
Co Armagh, BT63 5PP => null |
2014-12-12 |
update robots_txt_status www.dawsonme.com: 404 => 200 |
2014-11-24 |
update website_status OK => FlippedRobots |
2014-10-26 |
insert general_emails in..@bmcasolutions.com |
2014-10-26 |
delete alias Dawson Manufacturing |
2014-10-26 |
delete alias Dawson Manufacturing & Engineering |
2014-10-26 |
delete index_pages_linkeddomain thewebbureau.com |
2014-10-26 |
delete phone (028) 38 336 612 |
2014-10-26 |
delete source_ip 94.136.37.25 |
2014-10-26 |
insert address CIDO Innovation Centre, 73 Charlestown Road, Portadown,
Co Armagh, BT63 5PP |
2014-10-26 |
insert alias BMCA Solutions Limited |
2014-10-26 |
insert email in..@bmcasolutions.com |
2014-10-26 |
insert fax +44 (0)28 30833767 |
2014-10-26 |
insert index_pages_linkeddomain bmcasolutions.com |
2014-10-26 |
insert partner Microsoft |
2014-10-26 |
insert partner VMWare |
2014-10-26 |
insert phone +44 (0)28 38868273 |
2014-10-26 |
insert phone 028 38868723 |
2014-10-26 |
insert registration_number NI604911 |
2014-10-26 |
insert source_ip 80.252.74.50 |
2014-10-26 |
insert vat 101 5228 70 |
2014-10-26 |
update name Dawson Manufacturing => BMCA Solutions |
2014-10-26 |
update primary_contact null => CIDO Innovation Centre, 73 Charlestown Road, Portadown,
Co Armagh, BT63 5PP |
2014-05-07 |
update returns_last_madeup_date 2013-03-05 => 2014-03-05 |
2014-05-07 |
update returns_next_due_date 2014-04-02 => 2015-04-02 |
2014-04-08 |
update statutory_documents 05/03/14 FULL LIST |
2014-03-07 |
update accounts_last_madeup_date 2012-05-31 => 2013-05-31 |
2014-03-07 |
update accounts_next_due_date 2014-02-28 => 2015-02-28 |
2014-02-26 |
update statutory_documents 31/05/13 TOTAL EXEMPTION SMALL |
2013-06-25 |
update returns_last_madeup_date 2012-03-05 => 2013-03-05 |
2013-06-25 |
update returns_next_due_date 2013-04-02 => 2014-04-02 |
2013-06-24 |
update accounts_last_madeup_date 2011-05-31 => 2012-05-31 |
2013-06-24 |
update accounts_next_due_date 2013-02-28 => 2014-02-28 |
2013-04-16 |
update statutory_documents 05/03/13 FULL LIST |
2012-12-27 |
update statutory_documents 31/05/12 TOTAL EXEMPTION SMALL |
2012-03-09 |
update statutory_documents 05/03/12 FULL LIST |
2011-10-13 |
update statutory_documents 31/05/11 TOTAL EXEMPTION SMALL |
2011-03-08 |
update statutory_documents 05/03/11 FULL LIST |
2010-09-28 |
update statutory_documents 31/05/10 TOTAL EXEMPTION SMALL |
2010-03-29 |
update statutory_documents 05/03/10 FULL LIST |
2010-03-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / COLIN DAWSON / 29/03/2010 |
2010-03-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / IAN DAWSON / 29/03/2010 |
2010-03-24 |
update statutory_documents DIRECTOR APPOINTED DEREK MCCRACKEN |
2010-03-24 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DEREK MCCRACKEN |
2009-12-22 |
update statutory_documents 31/05/09 TOTAL EXEMPTION SMALL |
2009-05-29 |
update statutory_documents CHANGE IN SIT REG ADD |
2009-03-13 |
update statutory_documents 05/03/09 ANNUAL RETURN SHUTTLE |
2009-01-19 |
update statutory_documents 31/05/08 ANNUAL ACCTS |
2008-10-03 |
update statutory_documents 0000 |
2008-10-03 |
update statutory_documents 0000 |
2008-04-08 |
update statutory_documents 05/03/08 ANNUAL RETURN SHUTTLE |
2007-10-24 |
update statutory_documents PARS RE MORTAGE |
2007-05-16 |
update statutory_documents CHANGE OF ARD |
2007-03-20 |
update statutory_documents CHANGE OF DIRS/SEC |
2007-03-05 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |