MIDLANDS POWER NETWORKS - History of Changes


DateDescription
2024-07-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/07/24, NO UPDATES
2024-06-20 update statutory_documents 31/10/23 TOTAL EXEMPTION FULL
2023-08-07 update accounts_last_madeup_date 2021-10-31 => 2022-10-31
2023-08-07 update accounts_next_due_date 2023-07-31 => 2024-07-31
2023-07-07 update statutory_documents DIRECTOR APPOINTED MRS ANDREA HOLMES
2023-07-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/07/23, NO UPDATES
2023-07-03 update statutory_documents 31/10/22 TOTAL EXEMPTION FULL
2022-08-07 update accounts_last_madeup_date 2020-10-31 => 2021-10-31
2022-08-07 update accounts_next_due_date 2022-07-31 => 2023-07-31
2022-07-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN HOLMES / 05/07/2022
2022-07-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/07/22, NO UPDATES
2022-07-12 update statutory_documents 31/10/21 TOTAL EXEMPTION FULL
2021-10-03 delete source_ip 77.72.4.194
2021-10-03 insert source_ip 185.199.220.40
2021-07-07 update accounts_last_madeup_date 2019-10-31 => 2020-10-31
2021-07-07 update accounts_next_due_date 2021-07-31 => 2022-07-31
2021-07-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/07/21, NO UPDATES
2021-06-24 update statutory_documents 31/10/20 TOTAL EXEMPTION FULL
2020-08-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/07/20, WITH UPDATES
2020-07-20 update statutory_documents PSC'S CHANGE OF PARTICULARS / SIMPLY POWER LTD / 12/03/2020
2020-07-07 update accounts_last_madeup_date 2018-10-31 => 2019-10-31
2020-07-07 update accounts_next_due_date 2020-07-31 => 2021-07-31
2020-06-25 update statutory_documents 31/10/19 TOTAL EXEMPTION FULL
2020-03-11 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMPLY POWER LTD
2020-03-11 update statutory_documents CESSATION OF MARTIN ALAN PILLING AS A PSC
2020-03-11 update statutory_documents CESSATION OF RAYMOND HEATH AS A PSC
2020-03-11 update statutory_documents CESSATION OF STEVEN JOHN HOLMES AS A PSC
2020-03-11 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARTIN PILLING
2020-03-11 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RAY HEATH
2020-03-11 update statutory_documents APPOINTMENT TERMINATED, SECRETARY MARTIN PILLING
2020-03-06 update statutory_documents ADOPT ARTICLES 20/02/2020
2019-08-07 update accounts_last_madeup_date 2017-10-31 => 2018-10-31
2019-08-07 update accounts_next_due_date 2019-07-31 => 2020-07-31
2019-07-11 update statutory_documents 31/10/18 TOTAL EXEMPTION FULL
2019-07-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/07/19, NO UPDATES
2019-01-17 insert about_pages_linkeddomain cybernautix.co.uk
2019-01-17 insert casestudy_pages_linkeddomain cybernautix.co.uk
2019-01-17 insert contact_pages_linkeddomain cybernautix.co.uk
2019-01-17 insert index_pages_linkeddomain cybernautix.co.uk
2019-01-17 insert terms_pages_linkeddomain cybernautix.co.uk
2018-08-09 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-08-09 update accounts_last_madeup_date 2016-10-31 => 2017-10-31
2018-08-09 update accounts_next_due_date 2018-07-31 => 2019-07-31
2018-08-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/07/18, NO UPDATES
2018-07-30 update statutory_documents 31/10/17 TOTAL EXEMPTION FULL
2018-03-15 delete source_ip 185.24.98.221
2018-03-15 insert source_ip 77.72.4.194
2017-08-07 update accounts_last_madeup_date 2015-10-31 => 2016-10-31
2017-08-07 update accounts_next_due_date 2017-07-31 => 2018-07-31
2017-07-18 update statutory_documents 31/10/16 TOTAL EXEMPTION SMALL
2017-07-14 update statutory_documents ARTICLES OF ASSOCIATION
2017-07-14 update statutory_documents ADOPT ARTICLES 26/06/2017
2017-07-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/07/17, WITH UPDATES
2016-08-10 delete address 25a Uttoxeter Road, Longton, Stoke on Trent, Staffordshire. ST3 1NY
2016-08-10 insert address Unit 2a, Oldfields Court, Galveston Grove, Fenton, Staffordshire, ST4 3PE
2016-08-10 update primary_contact 25a Uttoxeter Road, Longton, Stoke on Trent, Staffordshire. ST3 1NY => Unit 2a, Oldfields Court, Galveston Grove, Fenton, Staffordshire, ST4 3PE
2016-08-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/07/16, WITH UPDATES
2016-07-07 delete address 25A UTTOXETER ROAD LONGTON STOKE-ON-TRENT STAFFORDSHIRE ST3 1NY
2016-07-07 insert address UNIT 2A GALVESTON GROVE STOKE-ON-TRENT STAFFORDSHIRE UNITED KINGDOM ST4 3PE
2016-07-07 update accounts_last_madeup_date 2014-10-31 => 2015-10-31
2016-07-07 update accounts_next_due_date 2016-07-31 => 2017-07-31
2016-07-07 update registered_address
2016-06-29 update statutory_documents 31/10/15 TOTAL EXEMPTION SMALL
2016-06-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/06/2016 FROM 25A UTTOXETER ROAD LONGTON STOKE-ON-TRENT STAFFORDSHIRE ST3 1NY
2016-02-04 delete source_ip 81.88.60.34
2016-02-04 insert source_ip 185.24.98.221
2015-08-12 insert website_emails ad..@midlandpowernetworks.co.uk
2015-08-12 delete source_ip 85.233.160.130
2015-08-12 insert email ad..@midlandpowernetworks.co.uk
2015-08-12 insert source_ip 81.88.60.34
2015-08-11 update accounts_last_madeup_date 2013-10-31 => 2014-10-31
2015-08-11 update accounts_next_due_date 2015-07-31 => 2016-07-31
2015-08-11 update returns_last_madeup_date 2014-07-05 => 2015-07-05
2015-08-11 update returns_next_due_date 2015-08-02 => 2016-08-02
2015-07-31 update statutory_documents 31/10/14 TOTAL EXEMPTION SMALL
2015-07-14 update statutory_documents 05/07/15 FULL LIST
2014-08-07 update accounts_last_madeup_date 2012-10-31 => 2013-10-31
2014-08-07 update accounts_next_due_date 2014-07-31 => 2015-07-31
2014-08-07 update returns_last_madeup_date 2013-07-05 => 2014-07-05
2014-08-07 update returns_next_due_date 2014-08-02 => 2015-08-02
2014-07-25 update statutory_documents 31/10/13 TOTAL EXEMPTION SMALL
2014-07-08 update statutory_documents 05/07/14 FULL LIST
2014-05-01 insert finance_emails ac..@midlandspowernetworks.co.uk
2014-05-01 delete contact_pages_linkeddomain yellowcircle.co.uk
2014-05-01 delete index_pages_linkeddomain yellowcircle.co.uk
2014-05-01 insert email ac..@midlandspowernetworks.co.uk
2014-05-01 insert email de..@midlandspowernetworks.co.uk
2014-05-01 insert email em..@midlandspowernetworks.co.uk
2014-05-01 insert email in..@midlandspowernetworks.co.uk
2014-05-01 insert email ma..@midlandspowernetworks.co.uk
2013-10-30 update statutory_documents ADOPT ARTICLES 10/10/2013
2013-10-24 update robots_txt_status www.midlandspowernetworks.co.uk: 404 => 200
2013-08-01 update returns_last_madeup_date 2012-07-05 => 2013-07-05
2013-08-01 update returns_next_due_date 2013-08-02 => 2014-08-02
2013-07-10 update statutory_documents 05/07/13 FULL LIST
2013-07-01 update accounts_last_madeup_date 2011-10-31 => 2012-10-31
2013-07-01 update accounts_next_due_date 2013-07-31 => 2014-07-31
2013-06-22 delete sic_code 4531 - Installation electrical wiring etc.
2013-06-22 insert sic_code 43210 - Electrical installation
2013-06-22 update returns_last_madeup_date 2011-07-05 => 2012-07-05
2013-06-22 update returns_next_due_date 2012-08-02 => 2013-08-02
2013-06-21 update accounts_last_madeup_date 2010-06-30 => 2011-10-31
2013-06-21 update accounts_next_due_date 2012-07-31 => 2013-07-31
2013-06-14 update statutory_documents 31/10/12 TOTAL EXEMPTION SMALL
2012-08-08 update statutory_documents 05/07/12 FULL LIST
2012-07-11 update statutory_documents 31/10/11 TOTAL EXEMPTION SMALL
2011-09-28 update statutory_documents CURREXT FROM 30/06/2011 TO 31/10/2011
2011-07-07 update statutory_documents 05/07/11 FULL LIST
2011-04-18 update statutory_documents 30/06/10 TOTAL EXEMPTION SMALL
2010-09-02 update statutory_documents 05/07/10 FULL LIST
2010-09-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN PILLING / 02/07/2010
2010-09-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RAY HEATH / 02/07/2010
2010-09-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STEVEN HOLMES / 02/07/2010
2010-04-07 update statutory_documents 30/06/09 TOTAL EXEMPTION SMALL
2009-08-14 update statutory_documents RETURN MADE UP TO 05/07/09; FULL LIST OF MEMBERS
2009-06-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/06/2009 FROM 113 DRUBBERY LANE, LONGTON STOKE ON TRENT STAFFORDSHIRE ST3 4BT
2009-06-18 update statutory_documents DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MARTIN PILLING / 18/06/2009
2009-06-18 update statutory_documents DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MARTIN PILLING / 18/06/2009
2009-06-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RAY HEATH / 18/06/2009
2009-06-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STEVEN HOLMES / 18/06/2009
2009-04-30 update statutory_documents 30/06/08 TOTAL EXEMPTION SMALL
2008-08-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STEVEN HOLMES / 31/03/2008
2008-08-05 update statutory_documents RETURN MADE UP TO 05/07/08; FULL LIST OF MEMBERS
2008-06-10 update statutory_documents 30/06/07 TOTAL EXEMPTION SMALL
2007-08-21 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2007-08-21 update statutory_documents RETURN MADE UP TO 05/07/07; FULL LIST OF MEMBERS
2007-03-27 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-08-17 update statutory_documents RETURN MADE UP TO 05/07/06; FULL LIST OF MEMBERS
2006-02-28 update statutory_documents ACC. REF. DATE SHORTENED FROM 31/07/05 TO 30/06/05
2006-02-28 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2005-07-28 update statutory_documents RETURN MADE UP TO 05/07/05; FULL LIST OF MEMBERS
2004-07-05 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION