OPEC SYSTEMS - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-06-30 => 2023-06-30
2024-04-07 update accounts_next_due_date 2024-03-31 => 2025-03-31
2024-04-01 delete ceo CONNOR WALSH
2024-04-01 insert ceo DAVE KIRKBY
2024-04-01 insert cfo TOM MAMIC
2024-04-01 insert general_emails in..@epocenviro.com
2024-04-01 insert otherexecutives CONNOR WALSH
2024-04-01 delete address House 8 Central Park Boulevard Larbert, FK5 4RU, UK
2024-04-01 delete email ar..@opecsystems.com
2024-04-01 delete email dk..@opecsystems.com
2024-04-01 delete email eh..@opecsystems.com
2024-04-01 delete email es..@opecsystems.com
2024-04-01 delete email gh..@opecsystems.com
2024-04-01 delete email jb..@opecsystems.com
2024-04-01 delete email jh..@opecsystems.com
2024-04-01 delete email jz..@opecsystems.com
2024-04-01 delete email mb..@opecsystems.com
2024-04-01 delete email mr..@opecsystems.com
2024-04-01 delete email ms..@opecsystems.com
2024-04-01 delete email rk..@opeccollege.edu.au
2024-04-01 delete email sb..@opecsystems.com
2024-04-01 delete person Akhlaquor Rahman
2024-04-01 delete person DALLAS EVANS
2024-04-01 delete person JARRYD BANTJES
2024-04-01 delete person JOERG ZIEGLER
2024-04-01 delete person Mike Skiffington
2024-04-01 delete person NICKY WALSH
2024-04-01 delete person RUTH KIRKBY
2024-04-01 delete phone (+44) 800 644 6732
2024-04-01 insert contact_pages_linkeddomain epocenviro.com
2024-04-01 insert contact_pages_linkeddomain opecenergy.com.au
2024-04-01 insert email de..@opecsystems.com
2024-04-01 insert email en..@opecsystems.com
2024-04-01 insert email in..@epocenviro.com
2024-04-01 insert email ma..@opecsystems.com
2024-04-01 insert person ERIN KEARNEY
2024-04-01 insert person MICHELLE MAHON
2024-04-01 insert person TOM MAMIC
2024-04-01 update person_description Adrian Hawes => ADRIAN HAWES
2024-04-01 update person_description CONNOR WALSH => CONNOR WALSH
2024-04-01 update person_description DAVE KIRKBY => DAVE KIRKBY
2024-04-01 update person_description EMMA HILL-LEWIS => EMMA HILL-LEWIS
2024-04-01 update person_description GARETH HILL-LEWIS => GARETH HILL-LEWIS
2024-04-01 update person_description GEOFF ROWLAND => GEOFF ROWLAND
2024-04-01 update person_description JAY HOWLAND => JAY HOWLAND
2024-04-01 update person_description JOHN HARLEY => JOHN HARLEY
2024-04-01 update person_description KIERON ZAJAC => KIERON ZAJAC
2024-04-01 update person_description MATT BUXTON => MATT BUXTON
2024-04-01 update person_description MIKE RANSOM => MIKE RANSOM
2024-04-01 update person_description PETER MURPHY => PETER MURPHY
2024-04-01 update person_description SHANNON BLADES => SHANNON BLADES
2024-04-01 update person_title ADRIAN HAWES: Marine Business Development Manager; CHIEF OPERATING OFFICER => GENERAL MANAGER MARINE
2024-04-01 update person_title CONNOR WALSH: CEO and Joint Owner; CHIEF EXECUTIVE OFFICER => DIRECTOR
2024-04-01 update person_title DAVE KIRKBY: GENERAL MANAGER OPEC COLLEGE => CHIEF EXECUTIVE OFFICER
2024-04-01 update person_title EMMA HILL-LEWIS: HUMAN RESOURCES MANAGER => GENERAL MANAGER PEOPLE, QUALITY & PERFORMANCE
2024-04-01 update person_title GARETH HILL-LEWIS: PMO MANAGER => COMMERCIAL MANAGER
2024-04-01 update person_title GEOFF ROWLAND: INTERNATIONAL BUSINESS MANAGER => GENERAL MANAGER OPEC CBRNE UK
2024-04-01 update person_title KIERON ZAJAC: GENERAL MANAGER ENERGY => GENERAL MANAGER ENERGY PROJECTS
2024-04-01 update person_title MATT BUXTON: ESTIMATING MANAGER; Estimator => INFORMATION & DATA MANAGER
2024-04-01 update person_title SHANNON BLADES: OPERATIONS MANAGER - ENERGY / Shannon => GENERAL MANAGER ENERGY REPAIRS & MAINTENANCE
2023-09-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/09/23, NO UPDATES
2023-08-23 delete address 1319 Lytton Road Hemmant, QLD 4174 1300 11 6732
2023-08-23 delete address 32-36 Sommerville Circuit, Emu Plains, NSW 2750 1300 11 6732
2023-08-23 delete email sm..@opecsystems.com
2023-08-23 delete person SCOTT MASTERS
2023-08-23 insert email es..@opecsystems.com
2023-04-07 update accounts_last_madeup_date 2021-06-30 => 2022-06-30
2023-04-07 update accounts_next_due_date 2023-03-31 => 2024-03-31
2023-01-06 insert address 1319 Lytton Road Hemmant, QLD 4174 1300 11 6732
2022-12-16 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/22
2022-12-03 insert email rd..@opecsystems.com
2022-12-03 insert email rk..@opeccollege.edu.au
2022-12-03 insert email sb..@opecsystems.com
2022-12-03 insert email vs..@opeccollege.edu.au
2022-12-03 insert person ROBERT DYASON
2022-12-03 insert person RUTH KIRKBY
2022-12-03 insert person VANESSA SOLOMAN
2022-12-03 update person_description SHANNON BLADES => SHANNON BLADES
2022-12-03 update person_title David Burns: Business Development Specialist; COMMERCIAL MANAGER => Business Development Specialist for EPOC Enviro
2022-11-02 insert general_emails in..@opeccbrne.com
2022-11-02 delete address OPEC CBRNe 8 Asher Court, Lyncastle Way, Barley Castle Trading Estate WA4 4ST, UK
2022-11-02 delete phone +44 (0) 1925 552929
2022-11-02 delete phone +44 (0) 7833 401654
2022-11-02 insert address Unit 8b The Genesis Centre, Garrett Field, Birchwood, Warrington. WA3 7BH. UK
2022-11-02 insert email in..@opeccbrne.com
2022-11-02 insert phone (+44) 800 644 6732
2022-11-02 insert phone +44(0) 1925 822 000
2022-10-01 delete person ANNETTE BORGER
2022-10-01 delete person CHRIS JACKSON
2022-10-01 insert address Yuggera Country 1319 Lytton Road Hemmant, QLD 4174
2022-10-01 update person_title KIERON ZAJAC: GM ENERGY => GENERAL MANAGER ENERGY
2022-10-01 update website_status DomainNotFound => OK
2022-09-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/09/22, NO UPDATES
2022-05-25 update website_status OK => DomainNotFound
2022-04-24 update person_description JAY HOWLAND => JAY HOWLAND
2022-03-24 delete coo GEOFF ROWLAND
2022-03-24 insert coo Adrian Hawes
2022-03-24 update person_description Adrian Hawes => Adrian Hawes
2022-03-24 update person_description JAY HOWLAND => JAY HOWLAND
2022-03-24 update person_title Adrian Hawes: Marine Business Development Manager; GENERAL MANAGER MARINE => Marine Business Development Manager; CHIEF OPERATING OFFICER
2022-03-24 update person_title GARETH HILL-LEWIS: CONTRACTS MANAGER => PMO MANAGER
2022-03-24 update person_title GEOFF ROWLAND: CHIEF OPERATING OFFICER => INTERNATIONAL BUSINESS MANAGER
2022-03-24 update person_title JAY HOWLAND: GENERAL MANAGER ENERGY => GENERAL MANAGER EPOC ENVIRO
2022-03-24 update person_title KIERON ZAJAC: BRANCH MANAGER NEWCASTLE => GM ENERGY
2022-01-07 update accounts_last_madeup_date 2020-06-30 => 2021-06-30
2022-01-07 update accounts_next_due_date 2022-03-31 => 2023-03-31
2021-12-21 insert address 32-36 Sommerville Circuit, Emu Plains, NSW 2750 1300 11 6732
2021-12-21 insert contact_pages_linkeddomain google.com
2021-12-21 update person_title MATT BUXTON: LEAD ESTIMATOR; Estimator => ESTIMATING MANAGER; Estimator
2021-12-21 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/21
2021-09-22 delete email ae..@opecsystems.com
2021-09-22 delete email jh..@opecsystems.com
2021-09-22 delete email ls..@opecsystems.com
2021-09-22 delete email mm..@opecsystems.com
2021-09-22 delete email pf..@opecsystems.com
2021-09-22 delete person ANDRES ESCARE
2021-09-22 delete person ANGELA YEOMAN
2021-09-22 delete person JON HEFFER
2021-09-22 delete person LAITH STEVENS
2021-09-22 delete person MICHELLE MAHON
2021-09-22 delete person PETER FINN
2021-09-22 insert email jz..@opecsystems.com
2021-09-22 insert email sm..@opecsystems.com
2021-09-22 insert person JOERG ZIEGLER
2021-09-22 insert person SCOTT MASTERS
2021-09-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/09/21, NO UPDATES
2021-08-22 insert email dk..@opecsystems.com
2021-08-22 insert email eh..@opecsystems.com
2021-08-22 insert email jb..@opecsystems.com
2021-08-22 insert email jh..@opecsystems.com
2021-08-22 insert email jh..@opecsystems.com
2021-08-22 insert email mm..@opecsystems.com
2021-08-22 insert email mr..@opecsystems.com
2021-08-22 insert email pf..@opecsystems.com
2021-08-22 insert person EMMA HILL-LEWIS
2021-08-22 insert person JARRYD BANTJES
2021-08-22 insert person JON HEFFER
2021-08-22 insert person MICHELLE MAHON
2021-08-22 update person_description DALLAS EVANS => DALLAS EVANS
2021-08-22 update person_description DAVE KIRKBY => DAVE KIRKBY
2021-08-22 update person_description JOHN HARLEY => JOHN HARLEY
2021-08-22 update person_description MIKE RANSOM => MIKE RANSOM
2021-08-22 update person_title Akhlaquor Rahman: Mechanical & Mechatronics Engineer; SENIOR MECHANICAL ENGINEER => Mechanical & Mechatronics Engineer; ENGINEERING MANAGER
2021-08-22 update person_title DALLAS EVANS: QUALITY, SAFETY and ENVIRONMENT MANAGER => null
2021-08-22 update person_title DAVE KIRKBY: HUMAN RESOURCES MANAGER => GENERAL MANAGER OPEC COLLEGE
2021-08-22 update person_title PETER FINN: MARINE SERVICES CO - ORDINATOR => OPERATIONS MANAGER MARINE
2021-07-07 update account_category null => MICRO ENTITY
2021-04-21 delete source_ip 172.67.214.131
2021-04-21 delete source_ip 104.21.78.16
2021-04-21 insert source_ip 172.67.69.78
2021-04-21 insert source_ip 104.26.12.120
2021-04-21 insert source_ip 104.26.13.120
2021-02-07 update accounts_last_madeup_date 2019-06-30 => 2020-06-30
2021-02-07 update accounts_next_due_date 2021-06-30 => 2022-03-31
2021-01-30 delete source_ip 104.27.156.41
2021-01-30 delete source_ip 104.27.157.41
2021-01-30 insert source_ip 104.21.78.16
2021-01-12 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20
2020-09-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/09/20, NO UPDATES
2020-09-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/08/20, NO UPDATES
2020-07-25 insert email mb..@opecsystems.com
2020-07-25 insert person MATT BUXTON
2020-07-07 update accounts_next_due_date 2021-03-31 => 2021-06-30
2020-06-23 delete phone +61 2 4966 0779
2020-06-23 delete phone +61 3 9397 7211
2020-06-23 insert source_ip 172.67.214.131
2020-05-24 delete index_pages_linkeddomain sitesuite.com.au
2020-05-24 delete source_ip 202.76.248.50
2020-05-24 insert index_pages_linkeddomain facebook.com
2020-05-24 insert source_ip 104.27.156.41
2020-05-24 insert source_ip 104.27.157.41
2020-05-24 update robots_txt_status opecsystems.com: 404 => 200
2020-05-24 update robots_txt_status www.opecsystems.com: 404 => 200
2020-03-24 delete phone +61 2 4944 9287
2020-03-24 delete phone +61 2 4966 0779
2020-03-24 delete phone +61 2 9454 2500
2020-03-24 delete phone +61 3 9397 7211
2020-02-21 insert coo Geoff Rowland
2020-02-21 update person_title Geoff Rowland: General Manager Defence => Chief Operating Officer
2020-02-21 update person_title Mike Ransom: Manager of Defence Services => General Manager Defence Services
2020-02-21 update person_title Shayne Findlater: Project Manager; Project Manager in OPEC Systems Defence Business Area for OPEC UXO => Senior EOD Technician
2020-01-07 update accounts_last_madeup_date 2018-06-30 => 2019-06-30
2020-01-07 update accounts_next_due_date 2020-03-31 => 2021-03-31
2019-12-21 delete phone +44 1925 394757
2019-12-21 insert phone +44 (0) 1925 552929
2019-12-19 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19
2019-11-20 insert office_emails le..@opecsystems.com
2019-11-20 insert office_emails ma..@opecsystems.com
2019-11-20 insert office_emails ne..@opecsystems.com
2019-11-20 insert office_emails sy..@opecsystems.com
2019-11-20 insert office_emails to..@opecsystems.com
2019-11-20 delete address Genesis Centre Garrett Field Birchwood, WA3 7BH, UK
2019-11-20 insert address 8 Asher Court, Lyncastle Way, Barley Castle Trading Estate WA4 4ST, UK
2019-11-20 insert email br..@opecsystems.com
2019-11-20 insert email le..@opecsystems.com
2019-11-20 insert email ma..@opecsystems.com
2019-11-20 insert email ne..@opecsystems.com
2019-11-20 insert email sy..@opecsystems.com
2019-11-20 insert email to..@opecsystems.com
2019-11-20 insert person Laith Stevens
2019-10-21 delete person Steve Phillips
2019-10-21 update person_title Jay Howland: General Manager Industrial => General Manager Energy
2019-09-21 delete person Dave Humphreys
2019-08-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/08/19, NO UPDATES
2019-08-22 delete address 27/34 Abel Street Penrith, NSW 2750
2019-08-22 delete phone +61 2 4742 5209
2019-08-22 insert phone +61 1300 11 6732
2019-07-22 insert address Garrett Field, Birchwood, WA3 7BH, UK
2019-07-22 insert phone +44 1925 394757
2019-01-10 insert career_pages_linkeddomain veteransemployment.gov.au
2019-01-07 update accounts_last_madeup_date 2017-06-30 => 2018-06-30
2019-01-07 update accounts_next_due_date 2019-03-31 => 2020-03-31
2018-12-22 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18
2018-12-02 delete person Gerard Rooks
2018-10-28 delete person Paul Skinner
2018-10-28 insert person Chris Jackson
2018-10-28 insert person Dallas Evans
2018-10-28 insert person John Harley
2018-10-28 insert person Mike Ransom
2018-10-28 update person_title Angela Yeoman: Accounts Co - Ordinator / Shannon => Accounts Co - Ordinator
2018-10-28 update person_title David Burns: Business Development Manager Remediation Services => Commercial Manager; Business Development Specialist
2018-10-28 update person_title Steve Phillips: Environmental / Engineering Scientist; Business Development Manager => Technical Design Manager
2018-08-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/08/18, NO UPDATES
2018-08-19 delete coo Geoff Rowland
2018-08-19 delete address Mermaid Road Dampier, WA 6713
2018-08-19 update person_title Geoff Rowland: Chief Operating Officer => General Manager Defence
2018-07-12 insert person David Burns
2018-05-23 insert address 8 Central Park Boulevard Larbert, FK5 4RU, UK
2018-05-23 insert email de..@opecsystems.com
2018-05-23 insert phone +44 (0) 7833 401654
2018-04-07 update account_category TOTAL EXEMPTION SMALL => null
2018-04-07 update accounts_last_madeup_date 2016-06-30 => 2017-06-30
2018-04-07 update accounts_next_due_date 2018-03-31 => 2019-03-31
2018-03-22 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17
2018-02-16 delete about_pages_linkeddomain sitesuite.net.au
2018-02-16 delete career_pages_linkeddomain sitesuite.net.au
2018-02-16 delete contact_pages_linkeddomain sitesuite.net.au
2018-02-16 delete index_pages_linkeddomain sitesuite.net.au
2018-02-16 delete management_pages_linkeddomain sitesuite.net.au
2018-02-16 delete projects_pages_linkeddomain sitesuite.net.au
2018-02-16 delete terms_pages_linkeddomain sitesuite.net.au
2018-02-16 insert person Chris Muir
2018-01-02 delete person Chris Li
2017-11-01 delete email cw..@opecsystems.com
2017-11-01 delete email dh..@opecsystems.com
2017-11-01 delete email dk..@opecsystems.com
2017-11-01 delete email gr..@opecsystems.com
2017-11-01 delete email nw..@opecsystems.com
2017-11-01 delete email pm..@opecsystems.com
2017-11-01 delete email sf..@opecsystems.com
2017-11-01 delete email sp..@opecsystems.com
2017-11-01 delete person John Skull
2017-11-01 insert person Paul Skinner
2017-10-07 insert sic_code 62012 - Business and domestic software development
2017-09-25 delete person Addam Wells
2017-09-25 delete person Dipak Nand
2017-09-25 update person_title Jay Howland: Engineering Manager => General Manager Industrial
2017-09-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/08/17, WITH UPDATES
2017-07-16 delete source_ip 202.76.250.10
2017-07-16 insert source_ip 202.76.248.50
2017-06-07 insert person Angela Yeoman
2017-06-07 insert person Chris Li
2017-06-07 insert person Dipak Nand
2017-06-07 update person_title Peter Finn: Marine Services Coordinator => Marine Services Co - Ordinator
2017-02-11 delete phone +61 3 9379 7211
2017-02-11 insert person Gerard Rooks
2017-02-11 insert phone +61 3 9397 7211
2017-02-09 update accounts_last_madeup_date 2015-06-30 => 2016-06-30
2017-02-09 update accounts_next_due_date 2017-03-31 => 2018-03-31
2017-01-06 update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL
2016-12-31 delete address Unit 2/28 Seasanda Drive Redhead, NSW 2290
2016-12-31 delete person Marco Buttini
2016-12-31 delete phone 1300 11 6792
2016-12-31 insert address 6/30 Glenwood Drive, Thornton NSW, 2322
2016-12-31 insert phone +61 2 4966 0779
2016-12-31 update person_title Addam Wells: Business Development Manager => General Manager Industrial
2016-12-31 update person_title Adrian Hawes: Marine Business Development Manager; Business Development Manager => General Manager Marine
2016-12-31 update person_title Ben McDonnell: Project Manager; Project Manager / Project Supervisor => Branch Manager Western Sydney
2016-12-31 update person_title Kieron Zajac: Business Development Manager => Branch Manager Newcastle
2016-11-17 delete alias OPEC Accredited
2016-11-17 delete index_pages_linkeddomain marinelink.com
2016-11-17 delete phone 1300 11 67 32
2016-11-17 insert industry_tag contracting
2016-11-17 insert phone 1300 11 6792
2016-10-19 insert alias OPEC Accredited
2016-10-19 insert index_pages_linkeddomain marinelink.com
2016-09-21 delete address Darwin NT 0800
2016-09-21 delete phone +61 2 4944 9287
2016-09-21 insert address 29 Bombing Road Winnellie, Darwin NT 0820
2016-09-21 insert phone +61 2 4966 0779
2016-08-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/08/16, WITH UPDATES
2016-08-24 delete address Unit 2/28 Seasands Drive Redhead NSW 2290
2016-08-24 insert address 6/30 Glenwood Drive Thornton NSW 2322
2016-06-29 delete address 1319 Lytton Rd Hemmant QLD 4174
2016-06-29 delete address 3/4 Aquatic Drive Frenchs Forest NSW 2086
2016-06-29 delete phone +61 2 4942 6986
2016-06-29 delete phone +61 424 164438
2016-06-29 insert address 1319 Lytton Road Hemmant QLD 4174
2016-06-29 insert address 27/34 Abel Street Penrith NSW 2750
2016-06-29 insert address 48-50/7 Narabang Way Belrose NSW 2085
2016-06-29 insert address Unit 8/82 Ballina St Lennox Head NSW 2478
2016-06-29 insert fax 02 9975 7808
2016-06-29 insert phone +61 2 4944 9287
2016-06-29 insert phone 0401 532 556
2016-06-29 update primary_contact 3/4 Aquatic Drive Frenchs Forest NSW 2086 => 48-50/7 Narabang Way Belrose NSW 2085
2016-05-13 update accounts_last_madeup_date 2014-06-30 => 2015-06-30
2016-05-13 update accounts_next_due_date 2016-03-31 => 2017-03-31
2016-03-29 update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL
2016-03-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / TREVOR EDWARD SUTTON / 28/09/2014
2015-10-08 update returns_last_madeup_date 2014-08-26 => 2015-08-26
2015-10-08 update returns_next_due_date 2015-09-23 => 2016-09-23
2015-09-27 update statutory_documents 26/08/15 FULL LIST
2015-08-17 insert address NT 0800
2015-08-17 insert phone +61 424 164438
2015-05-07 update accounts_last_madeup_date 2013-06-30 => 2014-06-30
2015-05-07 update accounts_next_due_date 2015-03-31 => 2016-03-31
2015-04-12 update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL
2014-10-07 delete address 8 ORCHARD GRANGE LOWER DICKER HAILSHAM EAST SUSSEX ENGLAND BN27 3PA
2014-10-07 insert address 8 ORCHARD GRANGE LOWER DICKER HAILSHAM EAST SUSSEX BN27 3PA
2014-10-07 update registered_address
2014-10-07 update returns_last_madeup_date 2013-08-26 => 2014-08-26
2014-10-07 update returns_next_due_date 2014-09-23 => 2015-09-23
2014-09-21 update statutory_documents 26/08/14 FULL LIST
2014-07-11 insert phone +61 2 4942 6986
2014-01-07 update accounts_last_madeup_date 2012-06-30 => 2013-06-30
2014-01-07 update accounts_next_due_date 2014-03-31 => 2015-03-31
2013-12-17 update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL
2013-12-06 delete address PO Box 293 Newcastle NSW 2300
2013-12-06 insert address Unit 2/28 Seasands Drive Redhead NSW 2290
2013-12-06 insert phone 1300 11 67 32
2013-11-22 insert coo Geoff Rowland
2013-11-22 delete index_pages_linkeddomain thefolk.com
2013-11-22 delete source_ip 202.191.51.188
2013-11-22 insert index_pages_linkeddomain sitesuite.com.au
2013-11-22 insert index_pages_linkeddomain sitesuite.net.au
2013-11-22 insert person Geoff Rowland
2013-11-22 insert phone +1300 11
2013-11-22 insert source_ip 202.76.250.10
2013-10-07 update returns_last_madeup_date 2012-08-26 => 2013-08-26
2013-10-07 update returns_next_due_date 2013-09-23 => 2014-09-23
2013-09-21 update statutory_documents 26/08/13 FULL LIST
2013-06-25 update accounts_last_madeup_date 2011-06-30 => 2012-06-30
2013-06-25 update accounts_next_due_date 2013-03-31 => 2014-03-31
2013-06-23 delete sic_code 3330 - Manufacture indust process control equipment
2013-06-23 delete sic_code 7222 - Other software consultancy and supply
2013-06-23 insert sic_code 62090 - Other information technology service activities
2013-06-23 insert sic_code 71129 - Other engineering activities
2013-06-23 update returns_last_madeup_date 2011-08-26 => 2012-08-26
2013-06-23 update returns_next_due_date 2012-09-23 => 2013-09-23
2013-06-20 update website_status ServerDown => OK
2013-05-23 update website_status OK => ServerDown
2013-02-21 update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL
2012-10-01 update statutory_documents 26/08/12 FULL LIST
2012-03-28 update statutory_documents 30/06/11 TOTAL EXEMPTION SMALL
2011-11-21 update statutory_documents 26/08/11 FULL LIST
2011-11-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LAURA JULIE SUTTON / 01/10/2011
2011-11-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / TREVOR EDWARD SUTTON / 01/10/2011
2011-11-20 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / LAURA JULIE SUTTON / 01/10/2011
2011-11-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/11/2011 FROM 1 BEECH LEYS STEEPLE CLAYDON BUCKINGHAMSHIRE MK18 2RP
2011-04-04 update statutory_documents 30/06/10 TOTAL EXEMPTION SMALL
2010-09-20 update statutory_documents 26/08/10 FULL LIST
2010-09-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LAURA JULIE SUTTON / 21/08/2010
2010-03-26 update statutory_documents 30/06/09 TOTAL EXEMPTION SMALL
2009-09-28 update statutory_documents RETURN MADE UP TO 26/08/09; FULL LIST OF MEMBERS
2009-04-01 update statutory_documents 30/06/08 TOTAL EXEMPTION SMALL
2008-10-02 update statutory_documents RETURN MADE UP TO 26/08/08; FULL LIST OF MEMBERS
2008-03-29 update statutory_documents 30/06/07 TOTAL EXEMPTION SMALL
2007-10-10 update statutory_documents RETURN MADE UP TO 26/08/07; FULL LIST OF MEMBERS
2007-04-01 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-09-27 update statutory_documents LOCATION OF DEBENTURE REGISTER
2006-09-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/09/06 FROM: 1 BEECH LEYS CHURCH MEADOWS STEEPLE CLAYDON BUCKINGHAMSHIRE MK18 2RP
2006-09-27 update statutory_documents LOCATION OF REGISTER OF MEMBERS
2006-09-27 update statutory_documents RETURN MADE UP TO 26/08/06; FULL LIST OF MEMBERS
2006-03-07 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2005-09-07 update statutory_documents RETURN MADE UP TO 26/08/05; FULL LIST OF MEMBERS
2005-02-22 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2004-10-29 update statutory_documents RETURN MADE UP TO 26/08/04; FULL LIST OF MEMBERS
2003-12-03 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03
2003-10-08 update statutory_documents RETURN MADE UP TO 26/08/03; FULL LIST OF MEMBERS
2002-11-15 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02
2002-09-20 update statutory_documents RETURN MADE UP TO 26/08/02; FULL LIST OF MEMBERS
2002-03-27 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01
2001-09-27 update statutory_documents RETURN MADE UP TO 26/08/01; FULL LIST OF MEMBERS
2001-05-03 update statutory_documents NEW DIRECTOR APPOINTED
2001-05-03 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00
2000-10-20 update statutory_documents RETURN MADE UP TO 26/08/00; FULL LIST OF MEMBERS
2000-04-21 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99
1999-10-26 update statutory_documents RETURN MADE UP TO 26/08/99; NO CHANGE OF MEMBERS
1999-01-04 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98
1998-09-11 update statutory_documents RETURN MADE UP TO 26/08/98; FULL LIST OF MEMBERS
1997-11-17 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97
1997-09-23 update statutory_documents RETURN MADE UP TO 26/08/97; NO CHANGE OF MEMBERS
1996-11-14 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96
1996-09-26 update statutory_documents RETURN MADE UP TO 26/08/96; NO CHANGE OF MEMBERS
1995-12-21 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95
1995-09-25 update statutory_documents RETURN MADE UP TO 26/08/95; FULL LIST OF MEMBERS
1995-05-24 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94
1994-10-10 update statutory_documents RETURN MADE UP TO 26/08/94; NO CHANGE OF MEMBERS
1994-02-08 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93
1993-12-09 update statutory_documents RETURN MADE UP TO 26/08/93; NO CHANGE OF MEMBERS
1993-05-27 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92
1992-11-08 update statutory_documents RETURN MADE UP TO 26/08/92; FULL LIST OF MEMBERS
1991-11-27 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/91
1991-09-24 update statutory_documents RETURN MADE UP TO 26/08/91; NO CHANGE OF MEMBERS
1991-04-24 update statutory_documents DIRECTOR RESIGNED
1991-03-18 update statutory_documents RETURN MADE UP TO 31/08/90; NO CHANGE OF MEMBERS
1991-03-18 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/90
1989-09-11 update statutory_documents RETURN MADE UP TO 26/08/89; FULL LIST OF MEMBERS
1989-09-11 update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/89
1988-10-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/10/88 FROM: 4 MARE LEYS LINDEN VILLAGE BUCKINGHAM BUCKS MK18 7AX
1988-10-28 update statutory_documents RETURN MADE UP TO 14/10/88; FULL LIST OF MEMBERS
1988-10-28 update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/88
1987-10-07 update statutory_documents RETURN MADE UP TO 02/09/87; FULL LIST OF MEMBERS
1987-10-07 update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/87
1986-08-29 update statutory_documents RETURN MADE UP TO 16/08/86; FULL LIST OF MEMBERS
1986-08-29 update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/86
1985-06-17 update statutory_documents CERTIFICATE OF INCORPORATION