P3 CONTROLS - History of Changes


DateDescription
2024-11-27 update website_status OK => IndexPageFetchError
2024-11-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/10/24, NO UPDATES
2024-11-05 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ANTHONY JOHN GLOVER / 01/12/2016
2024-11-04 update statutory_documents CESSATION OF SARAH ANNE GLOVER AS A PSC
2024-10-21 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ANTHONY JOHN GLOVER / 01/12/2016
2024-10-18 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SARAH ANNE GLOVER
2024-07-19 update statutory_documents 31/10/23 TOTAL EXEMPTION FULL
2024-04-04 insert cto Anthony Glover
2024-04-04 insert address Unit 2, Carslogie Farm, Cupar, Fife, KY15 4NG
2024-04-04 insert address Unit 2, Carslogie Farn Cupar, Fife KY15 4NG
2024-04-04 insert person Anthony Glover
2023-10-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY JOHN GLOVER / 19/10/2023
2023-10-20 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ANTHONY JOHN GLOVER / 19/10/2023
2023-10-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/10/23, NO UPDATES
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
2023-07-21 update statutory_documents 31/10/22 TOTAL EXEMPTION FULL
2022-10-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/10/22, NO UPDATES
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
2022-07-22 update statutory_documents 31/10/21 TOTAL EXEMPTION FULL
2022-06-26 update website_status DomainNotFound => OK
2022-05-25 update website_status OK => DomainNotFound
2021-12-21 delete address Mill Lane, Coppull, Lancashire, PR7 5BW
2021-10-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/10/21, NO UPDATES
2021-08-07 update accounts_last_madeup_date 2019-10-31 => 2020-10-31
2021-08-07 update accounts_next_due_date 2021-07-31 => 2022-07-31
2021-07-30 update statutory_documents 31/10/20 TOTAL EXEMPTION FULL
2020-11-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/10/20, NO UPDATES
2020-08-09 update accounts_last_madeup_date 2018-10-31 => 2019-10-31
2020-08-09 update accounts_next_due_date 2020-10-31 => 2021-07-31
2020-07-25 delete cto Anthony Glover
2020-07-25 insert sales_emails sa..@p3controls.com
2020-07-25 delete person Anthony Glover
2020-07-25 delete person Dave Tye
2020-07-25 delete person Steve Wood
2020-07-25 insert email sa..@p3controls.com
2020-07-20 update statutory_documents 31/10/19 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-07-31 => 2020-10-31
2019-10-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/10/19, NO UPDATES
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
2019-07-23 update statutory_documents 31/10/18 TOTAL EXEMPTION FULL
2019-04-08 delete phone +44(0)1333 607 888
2019-04-08 insert phone +44(0)1333 670 888
2019-03-02 insert person Dave Tye
2019-03-02 insert phone +44 (0)1315 641 888
2019-03-02 insert phone +44(0)1333 607 888
2018-10-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/10/18, NO UPDATES
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
2018-07-27 update statutory_documents 31/10/17 TOTAL EXEMPTION FULL
2018-07-08 delete address 28 ST. THOMAS'S ROAD CHORLEY ENGLAND PR7 1HX
2018-07-08 insert address 2 SOUTHPORT ROAD CHORLEY ENGLAND PR7 1LB
2018-07-08 update registered_address
2018-06-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/06/2018 FROM 28 ST. THOMAS'S ROAD CHORLEY PR7 1HX ENGLAND
2017-10-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/10/17, NO UPDATES
2017-10-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY JOHN GLOVER / 28/09/2017
2017-10-03 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ANTHONY JOHN GLOVER / 28/09/2017
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
2017-07-21 update statutory_documents 31/10/16 TOTAL EXEMPTION SMALL
2017-07-18 update website_status FlippedRobots => OK
2017-07-18 delete source_ip 77.68.64.12
2017-07-18 insert source_ip 176.74.20.21
2017-07-18 update robots_txt_status www.p3controls.com: 404 => 200
2017-07-07 delete address 2 STUDFOLD CHORLEY LANCASHIRE PR7 1UB
2017-07-07 insert address 28 ST. THOMAS'S ROAD CHORLEY ENGLAND PR7 1HX
2017-07-07 update registered_address
2017-06-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/06/2017 FROM 2 STUDFOLD CHORLEY LANCASHIRE PR7 1UB
2017-06-16 update website_status OK => FlippedRobots
2016-10-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/10/16, WITH UPDATES
2016-10-18 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANTHONY SARGENT
2016-10-05 delete source_ip 37.209.208.12
2016-10-05 insert source_ip 77.68.64.12
2016-08-07 update accounts_last_madeup_date 2014-10-31 => 2015-10-31
2016-08-07 update accounts_next_due_date 2016-07-31 => 2017-07-31
2016-07-29 update statutory_documents 31/10/15 TOTAL EXEMPTION SMALL
2015-11-08 update returns_last_madeup_date 2014-10-03 => 2015-10-03
2015-11-08 update returns_next_due_date 2015-10-31 => 2016-10-31
2015-10-09 update statutory_documents 03/10/15 FULL LIST
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
2015-07-31 update statutory_documents 31/10/14 TOTAL EXEMPTION SMALL
2015-07-10 delete source_ip 37.209.208.18
2015-07-10 insert source_ip 37.209.208.12
2014-11-07 update returns_last_madeup_date 2013-10-03 => 2014-10-03
2014-11-07 update returns_next_due_date 2014-10-31 => 2015-10-31
2014-10-13 update statutory_documents 03/10/14 FULL LIST
2014-08-16 delete source_ip 94.228.47.101
2014-08-16 insert source_ip 37.209.208.18
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
2014-07-29 update statutory_documents 31/10/13 TOTAL EXEMPTION SMALL
2014-02-24 update statutory_documents DIRECTOR APPOINTED MR ANTHONY SARGENT
2014-01-21 update statutory_documents 31/10/13 STATEMENT OF CAPITAL GBP 200
2014-01-21 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SARAH GLOVER
2013-11-07 update returns_last_madeup_date 2012-10-03 => 2013-10-03
2013-11-07 update returns_next_due_date 2013-10-31 => 2014-10-31
2013-10-23 delete otherexecutives Sarah Glover
2013-10-23 insert otherexecutives Anthony Sargent
2013-10-23 delete address Mill lane, Coppull, Chorley Lancashire PR7 5BW
2013-10-23 delete email s...@p3controls.com
2013-10-23 delete person Sarah Glover
2013-10-23 insert address 36 Clarendon Court Calver Road, Winwick Quay Warrington Cheshire WA2 8QP
2013-10-23 insert email a...@p3controls.com
2013-10-23 insert email a...@p3controls.com
2013-10-23 insert person Anthony Sargent
2013-10-23 insert phone +44(0)1925 357240
2013-10-23 update primary_contact Mill lane, Coppull, Chorley Lancashire PR7 5BW => 36 Clarendon Court Calver Road, Winwick Quay Warrington Cheshire WA2 8QP
2013-10-18 update statutory_documents 03/10/13 FULL LIST
2013-08-01 update accounts_last_madeup_date 2011-10-31 => 2012-10-31
2013-08-01 update accounts_next_due_date 2013-07-31 => 2014-07-31
2013-07-23 update statutory_documents 31/10/12 TOTAL EXEMPTION SMALL
2013-06-23 update returns_last_madeup_date 2011-10-03 => 2012-10-03
2013-06-23 update returns_next_due_date 2012-10-31 => 2013-10-31
2013-06-21 update accounts_last_madeup_date 2010-10-31 => 2011-10-31
2013-06-21 update accounts_next_due_date 2012-07-31 => 2013-07-31
2012-11-12 update statutory_documents 03/10/12 FULL LIST
2012-07-25 update statutory_documents 31/10/11 TOTAL EXEMPTION SMALL
2011-10-14 update statutory_documents 03/10/11 FULL LIST
2011-07-04 update statutory_documents 31/10/10 TOTAL EXEMPTION SMALL
2010-10-08 update statutory_documents 03/10/10 FULL LIST
2010-03-26 update statutory_documents 31/10/09 TOTAL EXEMPTION SMALL
2009-10-06 update statutory_documents SAIL ADDRESS CREATED
2009-10-06 update statutory_documents 03/10/09 FULL LIST
2009-10-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY JOHN GLOVER / 01/10/2009
2009-10-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH ANNE GLOVER / 01/10/2009
2008-10-03 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION