Date | Description |
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 |
2023-10-03 |
update website_status InternalTimeout => FlippedRobots |
2023-09-28 |
update statutory_documents 31/12/22 TOTAL EXEMPTION FULL |
2023-08-01 |
update website_status OK => InternalTimeout |
2023-06-30 |
delete person Chad Ships Stamps |
2023-06-30 |
insert index_pages_linkeddomain ebay.co.kr |
2023-06-30 |
insert person Disney Stamps |
2023-06-30 |
insert person George McDonald Fraser Flashman |
2023-06-30 |
insert person James Bond Stamps |
2023-06-30 |
update person_title Chad Charles Darwin Stamps: Great English Scientist on Stamps Guinea Bissau MNH Alb.10; Scientist; British Scientist on Stamps MNH Alb.10; British Scientist / Evolution Human on Stamps - MNH AK2 => CTO Ships Famous People Science Lizards 4v M / S |
2023-06-30 |
update robots_txt_status www.ebay.co.uk: 410 => 200 |
2023-06-30 |
update website_status FlippedRobots => OK |
2023-06-02 |
update website_status OK => FlippedRobots |
2023-04-18 |
delete person Albert Camus |
2023-04-18 |
delete person Paul Ehrlich German |
2023-04-18 |
insert person Chad Ships Stamps |
2023-04-18 |
insert person MUHAMMAD ALI |
2023-04-18 |
update website_status FlippedRobots => OK |
2023-03-26 |
update website_status OK => FlippedRobots |
2023-02-22 |
delete phone 0143581281307515360401 |
2023-02-22 |
insert phone 01435812813 |
2023-02-22 |
update robots_txt_status www.ebay.co.uk: 200 => 410 |
2023-02-22 |
update website_status FlippedRobots => OK |
2023-01-29 |
update website_status OK => FlippedRobots |
2022-12-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/12/22, NO UPDATES |
2022-08-30 |
delete address Air France & British Airways CONCORDE Aircraft Cockpit Stamp Sheet 2016 Djibouti |
2022-08-30 |
delete address Djibouti Stamps 2022 MNH Winter Games Beijing 2022 China Various Sports M/S 12v |
2022-08-30 |
delete address Ethiopia stamps. 1945 Victory |
2022-08-30 |
delete address FDC Envelope 1er Day Algeria 1986 Network Wireless Of South Algerian |
2022-08-30 |
delete address FDC Envelope 1er Day Algeria 1987 Volunteering
£2.21 |
2022-08-30 |
delete address FDC Envelope 1er Day Algeria 1988 Day International of The Ladies Womens |
2022-08-30 |
delete address FDC Envelope 1er Day Algeria 1990 3àeme Anniversary L' O. P.E.P
£1.76 |
2022-08-30 |
delete address FDC Envelope 1er Day Algeria 1990 Victory Of People Namibia |
2022-08-30 |
delete address L45/Central Africa-Central African Republic - 1973 |
2022-08-30 |
delete contact_pages_linkeddomain digicert.com |
2022-08-30 |
delete index_pages_linkeddomain digicert.com |
2022-08-30 |
delete product_pages_linkeddomain digicert.com |
2022-08-30 |
insert address 077) Central African Rep. 1977 Building Mi. No. 488/92 CPL Set Stamped |
2022-08-30 |
insert address Algeria 2,40 Dinar cover Cherchell 27/?/1986 - Berlin Germany |
2022-08-30 |
insert address Algeria Algeria 1976 689 579 New Constitution NEW verfassug BOOK BOOK MNH |
2022-08-30 |
insert address Colonia Eritrea 1903, Segnatasse, MiNr. 3 I, Usato, cds, stamped |
2022-08-30 |
insert address Colonia Eritrea 1903, Segnatasse, MiNr. 5 I, Usato, cds, stamped |
2022-08-30 |
insert address FINAL SALE Dahomey Winter Olympic Games Grenoble MS 1967 MNH SG#MS306 |
2022-08-30 |
update primary_contact FDC Envelope 1er Day Algeria 1990 3àeme Anniversary L' O. P.E.P
£1.76 => FINAL SALE Dahomey Winter Olympic Games Grenoble MS 1967 MNH SG#MS306 |
2022-07-31 |
delete address 1958 Ethiopia Airmail to Aden; Massawa |
2022-07-31 |
delete address 1972 Souvenir Sheet - Winter Olympic Games - Sapporo, Japan |
2022-07-31 |
delete address Algeria 2,40 Dinar cover Cherchell 27/?/1986 - Berlin Germany |
2022-07-31 |
delete address Algeria Algeria 1981 775 664 Intl.. hydatidological Congress hydatidologie MNH |
2022-07-31 |
delete address Djibouti Djibouti 1986 467 C222 Statue of Liberty Statue of Liberty Eiffel Tower MNH |
2022-07-31 |
delete address Ethiopia airmail letter Addis-Ababa Oberentfelden Switzerland 1953 |
2022-07-31 |
delete address or Best Offer
GABON (REP) - C129 - C131 - MH - 1972 - MUNICH OLYMPIC GAMES |
2022-07-31 |
insert address Air France & British Airways CONCORDE Aircraft Cockpit Stamp Sheet 2016 Djibouti |
2022-07-31 |
insert address Djibouti Stamps 2022 MNH Winter Games Beijing 2022 China Various Sports M/S 12v |
2022-07-31 |
insert address Ethiopia stamps. 1945 Victory |
2022-07-31 |
insert address FDC Envelope 1er Day Algeria 1986 Network Wireless Of South Algerian |
2022-07-31 |
insert address FDC Envelope 1er Day Algeria 1987 Volunteering
£2.21 |
2022-07-31 |
insert address FDC Envelope 1er Day Algeria 1988 Day International of The Ladies Womens |
2022-07-31 |
insert address FDC Envelope 1er Day Algeria 1990 3àeme Anniversary L' O. P.E.P
£1.76 |
2022-07-31 |
insert address FDC Envelope 1er Day Algeria 1990 Victory Of People Namibia |
2022-07-31 |
insert address GABON POSTAL ISSUE- FIRST DAY COVER - BICENTENNIAL USA 1976, BOSTON TEA PARTY |
2022-07-31 |
insert address L45/Central Africa-Central African Republic - 1973 |
2022-07-31 |
insert address Springham Cottage, BN27 4HE Hailsham |
2022-07-31 |
insert email mp..@me.com |
2022-07-31 |
insert person Bird Stamp |
2022-07-31 |
insert phone 0143581281307515360401 |
2022-07-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2022-07-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-06-16 |
update statutory_documents 31/12/21 TOTAL EXEMPTION FULL |
2022-06-01 |
delete address 0.67 postage
3 watching
Burkina Faso 1087-90 MNH 1996 Birds |
2022-06-01 |
delete address 1972 Souvenir Sheet - Airmail - Winter Olympic Games - Sapporo, Japan |
2022-06-01 |
delete address STAMPS ALGERIA 1967 AIRMAIL MINT HINGED - #4676 |
2022-06-01 |
delete phone 613-18 |
2022-06-01 |
insert address Algeria 2,40 Dinar cover Cherchell 27/?/1986 - Berlin Germany |
2022-06-01 |
insert address Algeria Algeria 1981 775 664 Intl.. hydatidological Congress hydatidologie MNH |
2022-06-01 |
insert address Congo PR 1961 Flowers Sc |
2022-06-01 |
insert address Congo PR 1962 Flowers Sc |
2022-06-01 |
insert address Djibouti Djibouti 1986 467 C222 Statue of Liberty Statue of Liberty Eiffel Tower MNH |
2022-06-01 |
insert address Ethiopia airmail letter Addis-Ababa Oberentfelden Switzerland 1953 |
2022-06-01 |
insert address or Best Offer
GABON (REP) - C129 - C131 - MH - 1972 - MUNICH OLYMPIC GAMES |
2022-06-01 |
update primary_contact 0.67 postage
3 watching
Burkina Faso 1087-90 MNH 1996 Birds => Congo PR 1962 Flowers Sc |
2022-05-01 |
update website_status FlippedRobots => OK |
2022-04-18 |
update website_status OK => FlippedRobots |
2021-12-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/12/21, NO UPDATES |
2021-08-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-08-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-07-27 |
update statutory_documents 31/12/20 TOTAL EXEMPTION FULL |
2021-02-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/12/20, NO UPDATES |
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 |
2020-09-07 |
update statutory_documents 31/12/19 TOTAL EXEMPTION FULL |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2019-12-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/12/19, NO UPDATES |
2019-09-09 |
update website_status DomainNotFound => OK |
2019-07-09 |
update website_status OK => DomainNotFound |
2019-05-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-05-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-04-10 |
update statutory_documents 31/12/18 TOTAL EXEMPTION FULL |
2018-12-20 |
delete index_pages_linkeddomain silktide.com |
2018-12-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/12/18, NO UPDATES |
2018-06-16 |
insert index_pages_linkeddomain silktide.com |
2018-03-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-03-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-02-21 |
update statutory_documents 31/12/17 TOTAL EXEMPTION FULL |
2017-12-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/12/17, WITH UPDATES |
2017-12-07 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON GREGORY HUGHES |
2017-12-07 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / DEBORAH ELIZABETH HUGHES / 12/05/2017 |
2017-05-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-05-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-05-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-04-12 |
update statutory_documents 31/12/16 TOTAL EXEMPTION FULL |
2016-12-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/12/16, WITH UPDATES |
2016-05-13 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-05-13 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-03-09 |
update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL |
2016-02-11 |
update returns_last_madeup_date 2014-12-07 => 2015-12-07 |
2016-02-11 |
update returns_next_due_date 2016-01-04 => 2017-01-04 |
2016-01-08 |
update statutory_documents 07/12/15 FULL LIST |
2015-06-08 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-06-08 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-05-18 |
update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL |
2015-01-07 |
delete address 51 GATWICK ROAD CRAWLEY WEST SUSSEX RH10 9RD |
2015-01-07 |
insert address 5 NORTH STREET HAILSHAM EAST SUSSEX BN27 1DQ |
2015-01-07 |
update registered_address |
2015-01-07 |
update returns_last_madeup_date 2013-12-07 => 2014-12-07 |
2015-01-07 |
update returns_next_due_date 2015-01-04 => 2016-01-04 |
2014-12-22 |
update statutory_documents 07/12/14 FULL LIST |
2014-12-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/12/2014 FROM
51 GATWICK ROAD
CRAWLEY
WEST SUSSEX
RH10 9RD |
2014-08-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-08-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-07-24 |
update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL |
2014-04-11 |
delete email mp..@mac.com |
2014-04-11 |
delete email mp..@me.com |
2014-04-11 |
delete index_pages_linkeddomain dominohosting.biz |
2014-04-11 |
delete index_pages_linkeddomain engelfridges.co.uk |
2014-04-11 |
delete index_pages_linkeddomain mps-waeco.co.uk |
2014-04-11 |
delete index_pages_linkeddomain mps4x4store.co.uk |
2014-04-11 |
delete index_pages_linkeddomain twozone.co.uk |
2014-04-11 |
delete phone 44(0)1435-812813 |
2014-04-11 |
delete source_ip 62.128.158.19 |
2014-04-11 |
insert index_pages_linkeddomain facebook.com |
2014-04-11 |
insert index_pages_linkeddomain futurestore.co.uk |
2014-04-11 |
insert phone 01435 812813 |
2014-04-11 |
insert source_ip 81.27.104.243 |
2014-04-11 |
update robots_txt_status www.mps-trading.co.uk: 404 => 200 |
2014-01-07 |
update returns_last_madeup_date 2012-12-07 => 2013-12-07 |
2014-01-07 |
update returns_next_due_date 2014-01-04 => 2015-01-04 |
2013-12-20 |
update statutory_documents 07/12/13 FULL LIST |
2013-09-06 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-09-06 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-08-27 |
update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL |
2013-06-24 |
update returns_last_madeup_date 2011-12-07 => 2012-12-07 |
2013-06-24 |
update returns_next_due_date 2013-01-04 => 2014-01-04 |
2013-06-22 |
update account_category TOTAL EXEMPTION FULL => TOTAL EXEMPTION SMALL |
2013-06-22 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
2013-06-22 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2012-12-18 |
update statutory_documents 07/12/12 FULL LIST |
2012-09-28 |
update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL |
2011-12-21 |
update statutory_documents 07/12/11 FULL LIST |
2011-09-01 |
update statutory_documents 31/12/10 TOTAL EXEMPTION FULL |
2011-01-12 |
update statutory_documents 07/12/10 FULL LIST |
2010-09-30 |
update statutory_documents 31/12/09 TOTAL EXEMPTION FULL |
2009-12-21 |
update statutory_documents 07/12/09 FULL LIST |
2009-12-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SIMON GREGORY HUGHES / 21/12/2009 |
2009-10-05 |
update statutory_documents 31/12/08 TOTAL EXEMPTION FULL |
2008-12-12 |
update statutory_documents RETURN MADE UP TO 07/12/08; FULL LIST OF MEMBERS |
2008-07-29 |
update statutory_documents 31/12/07 TOTAL EXEMPTION FULL |
2008-04-30 |
update statutory_documents COMPANY NAME CHANGED MOTOR PANEL SUPPLIES LIMITED
CERTIFICATE ISSUED ON 06/05/08 |
2008-01-07 |
update statutory_documents RETURN MADE UP TO 07/12/07; FULL LIST OF MEMBERS |
2007-09-01 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06 |
2007-01-04 |
update statutory_documents RETURN MADE UP TO 07/12/06; FULL LIST OF MEMBERS |
2006-07-11 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05 |
2006-03-01 |
update statutory_documents RETURN MADE UP TO 07/12/05; FULL LIST OF MEMBERS |
2005-04-28 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04 |
2004-12-02 |
update statutory_documents RETURN MADE UP TO 07/12/04; FULL LIST OF MEMBERS |
2004-06-16 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03 |
2004-04-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/04/04 FROM:
THE CLOCK TOWER LOFT
HIGHGATE WORKS TOMTITS LANE
HIGHGATE ROAD FOREST ROW
EAST SUSSEX RH18 5AT |
2003-12-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/12/03 FROM:
THE CLOCK TOWER LOFT
HIGHGATE WORKS TOMTITS LANE
FOREST ROW
EAST SUSSEX RH18 5AT |
2003-12-04 |
update statutory_documents RETURN MADE UP TO 07/12/03; FULL LIST OF MEMBERS |
2003-06-03 |
update statutory_documents S366A DISP HOLDING AGM 07/01/02 |
2003-04-10 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02 |
2002-12-11 |
update statutory_documents RETURN MADE UP TO 07/12/02; FULL LIST OF MEMBERS |
2002-07-31 |
update statutory_documents REGISTERED OFFICE CHANGED ON 31/07/02 FROM:
79A HIGH STREET
EAST GRINSTEAD
WEST SUSSEX RH19 3DD |
2002-01-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/01/02 FROM:
CHAFFINCH STE HIGHGATEWKS
TOMTITS LN FOREST ROW
EAST GRINSTEAD
EAST SUSSEX RH18 5AT |
2001-12-24 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-12-24 |
update statutory_documents NEW SECRETARY APPOINTED |
2001-12-24 |
update statutory_documents DIRECTOR RESIGNED |
2001-12-24 |
update statutory_documents SECRETARY RESIGNED |
2001-12-07 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |