PLEXUS ENERGY - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2024-04-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/03/24, NO UPDATES
2024-03-18 delete source_ip 95.128.53.40
2024-03-18 insert source_ip 35.214.108.102
2024-03-18 update website_status InternalTimeout => OK
2023-12-22 update statutory_documents 31/03/23 TOTAL EXEMPTION FULL
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2023-03-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MURRAY G JONES / 14/03/2023
2023-03-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/03/23, NO UPDATES
2022-12-22 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-11-25 update website_status OK => InternalTimeout
2022-09-23 delete index_pages_linkeddomain microsoft.com
2022-09-23 delete index_pages_linkeddomain openstreetmap.org
2022-07-22 insert index_pages_linkeddomain openstreetmap.org
2022-06-20 delete index_pages_linkeddomain openstreetmap.org
2022-04-19 insert index_pages_linkeddomain openstreetmap.org
2022-04-19 insert person Mahitab Shamseldin
2022-04-19 insert person Saskia de Koning
2022-04-19 insert person Simone Rocha
2022-04-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/03/22, NO UPDATES
2022-01-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-12-30 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-12-13 insert email wa..@plexusenergy.net
2021-03-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/03/21, NO UPDATES
2021-02-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-02-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-01-24 delete source_ip 159.122.202.164
2021-01-24 insert source_ip 95.128.53.40
2020-12-24 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-03-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/03/20, NO UPDATES
2020-01-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-12-30 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-12-11 delete source_ip 178.17.37.222
2019-12-11 insert source_ip 159.122.202.164
2019-11-11 delete index_pages_linkeddomain microsoft.com
2019-09-11 insert index_pages_linkeddomain microsoft.com
2019-06-10 delete source_ip 178.17.37.220
2019-06-10 insert source_ip 178.17.37.222
2019-04-10 delete about_pages_linkeddomain digitalpotion.co.uk
2019-04-10 delete client_pages_linkeddomain digitalpotion.co.uk
2019-04-10 delete index_pages_linkeddomain digitalpotion.co.uk
2019-04-10 delete source_ip 212.67.219.180
2019-04-10 insert about_pages_linkeddomain pixelwork.com
2019-04-10 insert client_pages_linkeddomain pixelwork.com
2019-04-10 insert index_pages_linkeddomain pixelwork.com
2019-04-10 insert source_ip 178.17.37.220
2019-04-10 update robots_txt_status www.plexusenergy.net: 404 => 200
2019-03-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/03/19, NO UPDATES
2019-01-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-01-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-12-15 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-06-29 delete person Christian Dobereiner
2018-06-29 delete source_ip 91.109.4.189
2018-06-29 insert source_ip 212.67.219.180
2018-06-29 update person_title Peter Croal: SENIOR ASSOCIATE / Expert in Environmental Assessment Management, Indigenous Peoples' Partnerships, Sustainability and Capacity Building => SENIOR ASSOCIATE / Expert in Environmental Assessment Management, Indigenous Peoples' Partnerships, Climate Change, Sustainability and Capacity Building
2018-06-29 update person_title Sabrina Dias: ASSOCIATE / Expert in Corporate Social Responsibility, Stakeholder Engagement Strategy, and Integration of Lender Requirements; Professional Engineer of Ontario => Professional Engineer of Ontario; ASSOCIATE / Expert in Sustainability, Environmental and Social Management, Stakeholder Engagement Strategy, and Community Development
2018-04-23 delete index_pages_linkeddomain pixelwork.com
2018-04-23 delete source_ip 77.72.1.162
2018-04-23 insert address 20 Leighton Road, London NW5 2QE, United Kingdom
2018-04-23 insert index_pages_linkeddomain digitalpotion.co.uk
2018-04-23 insert industry_tag social and environmental governance advisory
2018-04-23 insert source_ip 91.109.4.189
2018-04-23 update robots_txt_status www.plexusenergy.net: 200 => 404
2018-03-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/03/18, NO UPDATES
2018-01-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-01-07 update accounts_last_madeup_date 2016-06-30 => 2017-03-31
2018-01-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-29 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-10-19 delete source_ip 77.72.4.34
2017-10-19 insert source_ip 77.72.1.162
2017-09-07 update account_ref_day 30 => 31
2017-09-07 update account_ref_month 6 => 3
2017-09-07 update accounts_next_due_date 2018-03-31 => 2017-12-31
2017-08-14 update statutory_documents PREVSHO FROM 30/06/2017 TO 31/03/2017
2017-04-27 update accounts_last_madeup_date 2015-06-30 => 2016-06-30
2017-04-27 update accounts_next_due_date 2017-03-31 => 2018-03-31
2017-03-31 update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL
2017-03-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/03/17, WITH UPDATES
2016-06-08 update returns_last_madeup_date 2016-03-23 => 2016-03-31
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
2016-05-13 update returns_last_madeup_date 2015-03-23 => 2016-03-23
2016-05-13 update returns_next_due_date 2016-04-20 => 2017-04-20
2016-05-11 update statutory_documents 31/03/16 FULL LIST
2016-05-08 delete founder Peter Kingston
2016-05-08 delete otherexecutives Peter Kingston
2016-05-08 delete person Alain Deport
2016-05-08 delete person Peter Kingston
2016-05-08 delete person Rada Olbina
2016-05-08 delete person Stuart Carter
2016-05-08 delete person Tom Thomas
2016-05-08 insert client Cargill
2016-05-08 insert client Tengizchevroil
2016-05-08 insert person Elodie Grant Goodey
2016-05-08 insert person Peter Croal
2016-04-01 update statutory_documents 23/03/16 FULL LIST
2016-04-01 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PETER KINGSTON
2016-04-01 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PETER KINGSTON
2016-03-31 update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL
2016-01-08 update statutory_documents SECOND FILING WITH MUD 23/03/15 FOR FORM AR01
2015-05-08 update accounts_last_madeup_date 2013-06-30 => 2014-06-30
2015-05-08 update accounts_next_due_date 2015-03-31 => 2016-03-31
2015-05-08 update returns_last_madeup_date 2014-03-23 => 2015-03-23
2015-05-08 update returns_next_due_date 2015-04-20 => 2016-04-20
2015-04-30 update statutory_documents 23/03/15 FULL LIST
2015-04-29 update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL
2015-01-24 update website_status OK => DomainNotFound
2014-11-10 delete client Worley Parsons
2014-10-11 delete source_ip 77.72.201.66
2014-10-11 insert source_ip 77.72.4.34
2014-06-07 update accounts_last_madeup_date 2012-03-31 => 2013-06-30
2014-06-07 update accounts_next_due_date 2014-05-31 => 2015-03-31
2014-05-31 update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL
2014-05-07 delete address 20 LEIGHTON ROAD LONDON UNITED KINGDOM NW5 2QE
2014-05-07 insert address 20 LEIGHTON ROAD LONDON NW5 2QE
2014-05-07 update registered_address
2014-05-07 update returns_last_madeup_date 2013-03-23 => 2014-03-23
2014-05-07 update returns_next_due_date 2014-04-20 => 2015-04-20
2014-04-07 update accounts_next_due_date 2014-03-31 => 2014-05-31
2014-04-02 update statutory_documents 23/03/14 FULL LIST
2014-01-07 update account_ref_day 31 => 30
2014-01-07 update account_ref_month 3 => 6
2014-01-07 update accounts_next_due_date 2013-12-31 => 2014-03-31
2013-12-30 update statutory_documents PREVEXT FROM 31/03/2013 TO 30/06/2013
2013-06-25 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-25 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-06-25 update returns_last_madeup_date 2012-03-23 => 2013-03-23
2013-06-25 update returns_next_due_date 2013-04-20 => 2014-04-20
2013-03-24 update statutory_documents 23/03/13 FULL LIST
2013-03-08 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-04-30 update statutory_documents 23/03/12 FULL LIST
2012-04-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/04/2012 FROM, PO BOX 57509, LONDON, NW6 9DZ
2012-04-27 update statutory_documents REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 358-REC OF RES ETC
2012-04-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAY PAUL WAGNER / 20/04/2012
2012-01-08 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-05-03 update statutory_documents 23/03/11 FULL LIST
2011-05-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAY PAUL WAGNER / 03/05/2011
2011-02-07 update statutory_documents DIRECTOR APPOINTED MR MURRAY G JONES
2011-01-10 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-07-27 update statutory_documents 23/03/10 FULL LIST
2010-07-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PETER ERIC KINGSTON / 23/03/2010
2010-07-26 update statutory_documents SAIL ADDRESS CREATED
2010-07-26 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC
2010-07-26 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / JAY PAUL WAGNER / 16/03/2010
2010-04-20 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-05-02 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2009-04-01 update statutory_documents RETURN MADE UP TO 23/03/09; FULL LIST OF MEMBERS
2008-12-23 update statutory_documents RETURN MADE UP TO 18/12/08; FULL LIST OF MEMBERS
2008-02-12 update statutory_documents RETURN MADE UP TO 22/11/07; FULL LIST OF MEMBERS
2008-01-07 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-01-21 update statutory_documents RETURN MADE UP TO 22/11/06; FULL LIST OF MEMBERS
2006-09-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/09/06 FROM: 108 GREENCROFT GARDENS, FLAT 2, LONDON, NW6 3PH
2006-03-14 update statutory_documents ACC. REF. DATE EXTENDED FROM 30/11/06 TO 31/03/07
2005-11-22 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION