EES - History of Changes


DateDescription
2023-10-11 delete career_pages_linkeddomain ktp-uk.org
2023-10-11 delete career_pages_linkeddomain leedsbeckett.ac.uk
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
2023-09-28 update statutory_documents 31/12/22 TOTAL EXEMPTION FULL
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
2023-03-13 insert career_pages_linkeddomain ktp-uk.org
2023-03-13 insert career_pages_linkeddomain leedsbeckett.ac.uk
2023-02-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/02/23, NO UPDATES
2022-09-28 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2022-03-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/02/22, NO UPDATES
2021-10-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-10-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-09-14 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2021-02-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DOUGLAS COPE / 01/03/2020
2021-02-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW DAVID SLATER / 01/03/2020
2021-02-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RYAN KAVANAGH / 01/03/2020
2021-02-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS SUMITRA PHANJARIT / 01/03/2020
2021-02-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/02/21, NO UPDATES
2021-02-18 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR DOUGLAS COPE / 01/03/2020
2021-02-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2021-02-07 update accounts_next_due_date 2020-12-31 => 2021-09-30
2021-02-06 delete career_pages_linkeddomain gradcracker.com
2021-02-06 delete career_pages_linkeddomain linkedin.com
2021-02-06 delete source_ip 77.72.0.174
2021-02-06 insert source_ip 77.72.1.26
2020-12-22 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-02-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/02/20, NO UPDATES
2019-10-07 update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL
2019-10-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-10-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-09-30 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2019-07-15 insert career_pages_linkeddomain linkedin.com
2019-04-21 insert career_pages_linkeddomain gradcracker.com
2019-02-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/02/19, NO UPDATES
2018-10-07 update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED
2018-10-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-10-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-09-28 update statutory_documents 31/12/17 UNAUDITED ABRIDGED
2018-04-07 delete address ELECTRIC HOUSE NINIAN WAY, TAME VALLEY INDUSTRIAL ESTATE WILNECOTE TAMWORTH STAFFORDSHIRE ENGLAND B77 5DE
2018-04-07 insert address 2 AMBER BUSINESS VILLAGE AMBER CLOSE TAMWORTH ENGLAND B77 4RP
2018-04-07 update registered_address
2018-03-29 delete address Electric House Ninian Way Wilnecote, Tamworth Staffordshire B77 5DE
2018-03-29 insert address 2 Amber Business Village Amber Close Amington Tamworth Staffordshire B77 4RP United Kingdom
2018-03-29 update primary_contact Electric House Ninian Way Wilnecote, Tamworth Staffordshire B77 5DE => 2 Amber Business Village Amber Close Amington Tamworth Staffordshire B77 4RP United Kingdom
2018-03-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/03/2018 FROM ELECTRIC HOUSE NINIAN WAY, TAME VALLEY INDUSTRIAL ESTATE WILNECOTE TAMWORTH STAFFORDSHIRE B77 5DE ENGLAND
2018-03-07 update num_mort_charges 1 => 2
2018-03-07 update num_mort_outstanding 1 => 2
2018-03-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/02/18, WITH UPDATES
2018-02-04 delete source_ip 91.103.221.158
2018-02-04 insert source_ip 77.72.0.174
2018-02-03 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 075295230002
2017-12-07 update num_mort_charges 0 => 1
2017-12-07 update num_mort_outstanding 0 => 1
2017-11-22 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 075295230001
2017-10-07 update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL
2017-10-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-10-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-09-01 update statutory_documents 31/12/16 TOTAL EXEMPTION FULL
2017-04-20 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BARRY ORME
2017-02-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/02/17, WITH UPDATES
2017-01-15 delete phone 01827 310 212
2016-12-20 update account_category null => UNAUDITED ABRIDGED
2016-11-09 delete index_pages_linkeddomain enigmacommunications.co.uk
2016-11-09 delete index_pages_linkeddomain spireswebtech.co.uk
2016-11-09 delete phone 07803 074 105
2016-11-09 insert alias EES Ltd
2016-11-09 insert phone +44 (0) 1827 286100
2016-11-09 insert phone 01827 425 286
2016-11-09 update robots_txt_status excitationengineering.co.uk: 404 => 200
2016-11-09 update robots_txt_status www.excitationengineering.co.uk: 404 => 200
2016-07-07 update account_category TOTAL EXEMPTION SMALL => null
2016-07-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-07-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-06-30 update statutory_documents 31/12/15 UNAUDITED ABRIDGED
2016-06-05 update website_status ErrorPage => OK
2016-06-05 delete source_ip 31.170.125.105
2016-06-05 insert source_ip 91.103.221.158
2016-06-05 update robots_txt_status excitationengineering.co.uk: 200 => 404
2016-06-05 update robots_txt_status www.excitationengineering.co.uk: 200 => 404
2016-05-12 update returns_last_madeup_date 2015-02-15 => 2016-02-15
2016-05-12 update returns_next_due_date 2016-03-14 => 2017-03-15
2016-03-20 update website_status DomainNotFound => ErrorPage
2016-03-16 update statutory_documents 15/02/16 FULL LIST
2016-03-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY ORME / 16/02/2015
2016-03-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RYAN KAVANAGH / 16/02/2015
2016-03-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRQ MATTHEW DAVID SLATER / 16/02/2015
2016-03-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS SUMITRA PHANJARIT / 16/02/2015
2016-03-15 update website_status ErrorPage => DomainNotFound
2015-09-09 update statutory_documents ADOPT ARTICLES 13/08/2015
2015-09-07 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-09-07 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-08-20 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-07-24 update website_status FlippedRobots => ErrorPage
2015-07-13 update website_status OK => FlippedRobots
2015-06-07 delete address MEESON HOUSE 76 PINFOLD LANE PENKRIDGE STAFFORD ST19 5AP
2015-06-07 insert address ELECTRIC HOUSE NINIAN WAY, TAME VALLEY INDUSTRIAL ESTATE WILNECOTE TAMWORTH STAFFORDSHIRE ENGLAND B77 5DE
2015-06-07 update registered_address
2015-05-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/05/2015 FROM MEESON HOUSE 76 PINFOLD LANE PENKRIDGE STAFFORD ST19 5AP
2015-05-07 update returns_last_madeup_date 2014-02-15 => 2015-02-15
2015-04-19 delete address 35 Meadow Park, Tamworth Staffordshire, B79 7RR
2015-04-19 delete address Offices 1&2 Top Corner Market Street, Penkridge Staffordshire, ST19 5DH
2015-04-19 delete source_ip 194.1.150.100
2015-04-19 insert address Wilnecote, Tamworth, Staffordshire, B77 5DE
2015-04-19 insert source_ip 31.170.125.105
2015-04-19 update primary_contact Offices 1&2 Top Corner Market Street, Penkridge Staffordshire, ST19 5DH => Wilnecote, Tamworth, Staffordshire, B77 5DE
2015-04-07 update returns_next_due_date 2015-03-15 => 2016-03-14
2015-03-13 update statutory_documents 15/02/15 FULL LIST
2015-02-13 update statutory_documents DIRECTOR APPOINTED MR RYAN KAVANAGH
2015-02-13 update statutory_documents DIRECTOR APPOINTED MR RYAN KAVANAGH
2015-02-13 update statutory_documents DIRECTOR APPOINTED MRQ MATTHEW DAVID SLATER
2014-10-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-10-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-09-29 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2014-05-07 delete address MEESON HOUSE 76 PINFOLD LANE PENKRIDGE STAFFORD UNITED KINGDOM ST19 5AP
2014-05-07 insert address MEESON HOUSE 76 PINFOLD LANE PENKRIDGE STAFFORD ST19 5AP
2014-05-07 update registered_address
2014-05-07 update returns_last_madeup_date 2013-02-15 => 2014-02-15
2014-05-07 update returns_next_due_date 2014-03-15 => 2015-03-15
2014-04-08 update statutory_documents 15/02/14 FULL LIST
2013-10-07 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-10-07 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-09-27 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2013-06-25 update returns_last_madeup_date 2012-02-15 => 2013-02-15
2013-06-25 update returns_next_due_date 2013-03-15 => 2014-03-15
2013-06-23 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-06-23 update accounts_last_madeup_date null => 2011-12-31
2013-06-23 update accounts_next_due_date 2012-09-30 => 2013-09-30
2013-06-23 delete address RB CHARTERED ACCOUNTANT OFFICES 1&2 TOP CORNER MARKET STREET, PENKRIDGE STAFFORD STAFFORDSHIRE UNITED KINGDOM ST19 5LU
2013-06-23 insert address MEESON HOUSE 76 PINFOLD LANE PENKRIDGE STAFFORD UNITED KINGDOM ST19 5AP
2013-06-23 update registered_address
2013-02-15 update statutory_documents 15/02/13 FULL LIST
2012-11-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/11/2012 FROM RB CHARTERED ACCOUNTANT OFFICES 1&2 TOP CORNER MARKET STREET, PENKRIDGE STAFFORD STAFFORDSHIRE ST19 5LU UNITED KINGDOM
2012-10-18 update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL
2012-03-28 update statutory_documents DIRECTOR APPOINTED MR BARRY ORME
2012-03-28 update statutory_documents 15/02/12 FULL LIST
2011-11-18 update statutory_documents CURRSHO FROM 28/02/2012 TO 31/12/2011
2011-02-15 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION