Date | Description |
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 |
2024-04-07 |
update num_mort_outstanding 2 => 1 |
2024-04-07 |
update num_mort_satisfied 0 => 1 |
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 |
2023-02-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/02/23, WITH UPDATES |
2022-12-30 |
update statutory_documents 31/03/22 TOTAL EXEMPTION FULL |
2022-11-07 |
insert sales_emails sa..@nexusvehiclesystems.com |
2022-11-07 |
insert address Unit 2b Dysart Way, Dysart Road, Grantham NG31 7LE |
2022-11-07 |
insert email sa..@nexusvehiclesystems.com |
2022-11-07 |
insert registration_number 03321948 |
2022-11-07 |
insert terms_pages_linkeddomain apple.com |
2022-11-07 |
insert terms_pages_linkeddomain google.com |
2022-11-07 |
insert terms_pages_linkeddomain microsoft.com |
2022-11-07 |
insert terms_pages_linkeddomain mozilla.org |
2022-11-07 |
insert vat GB 690 1245 48 |
2022-10-07 |
delete source_ip 164.177.133.16 |
2022-10-07 |
insert source_ip 46.101.15.153 |
2022-10-07 |
update robots_txt_status www.nexusvehiclesystems.com: 404 => 200 |
2022-02-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/02/22, 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 |
2021-12-23 |
update statutory_documents 31/03/21 TOTAL EXEMPTION FULL |
2021-03-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/02/21, 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 |
2020-12-18 |
update statutory_documents 31/03/20 TOTAL EXEMPTION FULL |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-02-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/02/20, WITH UPDATES |
2020-01-11 |
delete source_ip 134.213.142.84 |
2020-01-11 |
insert source_ip 164.177.133.16 |
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 |
2019-12-18 |
update statutory_documents 31/03/19 TOTAL EXEMPTION FULL |
2019-10-07 |
delete address BLUE PIG COTTAGE 1 ELMER STREET NORTH GRANTHAM LINCOLNSHIRE ENGLAND NG31 6RE |
2019-10-07 |
insert address UNIT 2B DYSART WAY DYSART ROAD GRANTHAM LINCOLNSHIRE ENGLAND NG31 7LE |
2019-10-07 |
update registered_address |
2019-09-23 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR EDWARD PAUL TURLEY / 20/09/2019 |
2019-09-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/09/2019 FROM
BLUE PIG COTTAGE 1 ELMER STREET NORTH
GRANTHAM
LINCOLNSHIRE
NG31 6RE
ENGLAND |
2019-09-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/09/2019 FROM
UNIT 2B DYSART ROAD INDUSTRIAL ESTATE
DYSART ROAD
GRANTHAM
LINCOLNSHIRE
NG31 7EJ
ENGLAND |
2019-09-20 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR EDWARD PAUL TURLEY / 20/09/2019 |
2019-09-20 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR EDWARD PAUL TURLEY / 20/09/2019 |
2019-09-20 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR EDWARD PAUL TURLEY / 20/09/2019 |
2019-02-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/02/19, WITH 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 |
2018-12-21 |
update statutory_documents 31/03/18 TOTAL EXEMPTION FULL |
2018-03-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/02/18, WITH UPDATES |
2018-01-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-01-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2018-01-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-12-21 |
update statutory_documents 31/03/17 TOTAL EXEMPTION FULL |
2017-05-23 |
delete address Unit 6, Ellesmere Business Park
Swingbridge Road
Grantham
NG31 7XT |
2017-05-23 |
insert address Unit 2b
Dysart Road
Grantham
NG31 7LE |
2017-05-23 |
update primary_contact Unit 6, Ellesmere Business Park
Swingbridge Road
Grantham
NG31 7XT => Unit 2b
Dysart Road
Grantham
NG31 7LE |
2017-05-07 |
delete address ARTICHOKE HOUSE 11 SWINEGATE GRANTHAM LINCOLNSHIRE NG31 6RJ |
2017-05-07 |
insert address BLUE PIG COTTAGE 1 ELMER STREET NORTH GRANTHAM LINCOLNSHIRE ENGLAND NG31 6RE |
2017-05-07 |
update registered_address |
2017-04-25 |
update statutory_documents REGISTERED OFFICE CHANGED ON 25/04/2017 FROM
ARTICHOKE HOUSE 11 SWINEGATE
GRANTHAM
LINCOLNSHIRE
NG31 6RJ |
2017-04-25 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR EDWARD PAUL TURLEY / 25/04/2017 |
2017-02-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/02/17, WITH UPDATES |
2017-01-08 |
delete about_pages_linkeddomain rockitdesign.co.uk |
2017-01-08 |
delete contact_pages_linkeddomain rockitdesign.co.uk |
2017-01-08 |
delete index_pages_linkeddomain rockitdesign.co.uk |
2017-01-08 |
delete terms_pages_linkeddomain rockitdesign.co.uk |
2017-01-08 |
insert about_pages_linkeddomain 3men2.co.uk |
2017-01-08 |
insert contact_pages_linkeddomain 3men2.co.uk |
2017-01-08 |
insert index_pages_linkeddomain 3men2.co.uk |
2017-01-08 |
insert terms_pages_linkeddomain 3men2.co.uk |
2017-01-07 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2017-01-07 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-12-22 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-03-10 |
update returns_last_madeup_date 2015-02-21 => 2016-02-21 |
2016-03-10 |
update returns_next_due_date 2016-03-20 => 2017-03-21 |
2016-02-23 |
update statutory_documents 21/02/16 FULL LIST |
2016-02-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD PAUL TURLEY / 23/02/2016 |
2015-06-07 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2015-06-07 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-05-07 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-04-07 |
delete source_ip 207.44.148.98 |
2015-04-07 |
insert source_ip 134.213.142.84 |
2015-03-07 |
update returns_last_madeup_date 2014-02-21 => 2015-02-21 |
2015-03-07 |
update returns_next_due_date 2015-03-21 => 2016-03-20 |
2015-02-23 |
update statutory_documents 21/02/15 FULL LIST |
2015-01-30 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GERALD TURLEY |
2015-01-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2015-01-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-12-17 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-08-21 |
update website_status OK => FlippedRobots |
2014-04-07 |
update returns_last_madeup_date 2013-02-21 => 2014-02-21 |
2014-04-07 |
update returns_next_due_date 2014-03-21 => 2015-03-21 |
2014-03-11 |
update statutory_documents 21/02/14 FULL LIST |
2014-03-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD PAUL TURLEY / 01/03/2014 |
2014-01-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2014-01-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-12-20 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-06-25 |
update returns_last_madeup_date 2012-02-21 => 2013-02-21 |
2013-06-25 |
update returns_next_due_date 2013-03-21 => 2014-03-21 |
2013-06-22 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-22 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-03-11 |
update statutory_documents 21/02/13 FULL LIST |
2012-09-26 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2012-04-02 |
update statutory_documents DIRECTOR APPOINTED MR EDWARD PAUL TURLEY |
2012-04-02 |
update statutory_documents DIRECTOR APPOINTED MR GERALD ALAN TURLEY |
2012-03-30 |
update statutory_documents SECRETARY APPOINTED MR EDWARD PAUL TURLEY |
2012-03-30 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR IAN MILNE |
2012-03-30 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY CHERRY MILNE |
2012-03-24 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
2012-02-27 |
update statutory_documents 21/02/12 FULL LIST |
2011-08-04 |
update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL |
2011-03-02 |
update statutory_documents 21/02/11 FULL LIST |
2010-09-17 |
update statutory_documents SECRETARY APPOINTED MRS CHERRY MILNE |
2010-09-17 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY MICHAEL JEFFERIES |
2010-09-14 |
update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL |
2010-03-08 |
update statutory_documents 21/02/10 FULL LIST |
2010-03-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / IAN MILNE / 08/03/2010 |
2009-08-14 |
update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL |
2009-04-05 |
update statutory_documents RETURN MADE UP TO 21/02/09; FULL LIST OF MEMBERS |
2008-09-16 |
update statutory_documents RETURN MADE UP TO 21/02/08; FULL LIST OF MEMBERS |
2008-07-24 |
update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL |
2008-04-16 |
update statutory_documents SECRETARY APPOINTED MR MICHAEL DAN JEFFERIES |
2008-04-16 |
update statutory_documents RETURN MADE UP TO 21/02/07; FULL LIST OF MEMBERS |
2007-11-19 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
2007-01-27 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
2006-05-05 |
update statutory_documents RETURN MADE UP TO 21/02/06; FULL LIST OF MEMBERS |
2006-04-07 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
2006-02-02 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
2005-12-07 |
update statutory_documents RETURN MADE UP TO 21/02/05; FULL LIST OF MEMBERS |
2005-01-14 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
2004-02-16 |
update statutory_documents RETURN MADE UP TO 21/02/04; FULL LIST OF MEMBERS |
2004-02-04 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
2003-04-10 |
update statutory_documents RETURN MADE UP TO 21/02/03; FULL LIST OF MEMBERS |
2003-03-13 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
2002-06-15 |
update statutory_documents DIRECTOR RESIGNED |
2002-03-15 |
update statutory_documents RETURN MADE UP TO 21/02/02; FULL LIST OF MEMBERS |
2001-12-28 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 |
2001-06-01 |
update statutory_documents RETURN MADE UP TO 21/02/01; FULL LIST OF MEMBERS |
2001-01-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/00 |
2000-03-31 |
update statutory_documents ADOPT SETTLEMENT DEED 24/03/00 |
2000-03-27 |
update statutory_documents RETURN MADE UP TO 21/02/00; NO CHANGE OF MEMBERS |
1999-12-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/99 |
1999-04-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/04/99 FROM:
31 WESTGATE
GRANTHAM
LINCOLNSHIRE NG31 6LX |
1999-04-15 |
update statutory_documents RETURN MADE UP TO 21/02/99; NO CHANGE OF MEMBERS |
1998-10-16 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/98 |
1998-06-29 |
update statutory_documents NEW SECRETARY APPOINTED |
1998-06-29 |
update statutory_documents SECRETARY RESIGNED |
1998-04-01 |
update statutory_documents RETURN MADE UP TO 21/02/98; FULL LIST OF MEMBERS |
1997-07-23 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 28/02/98 TO 31/03/98 |
1997-06-25 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1997-06-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/06/97 FROM:
ROBUR LODGE NO 1
OAKTREE CLOSE LONG BENNINGTON
NEWARK
NOTTINGHAMSHIRE NG23 5HB |
1997-06-19 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-06-19 |
update statutory_documents NEW SECRETARY APPOINTED |
1997-06-19 |
update statutory_documents SECRETARY RESIGNED |
1997-03-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/03/97 FROM:
381 KINGSWAY
HOVE
EAST SUSSEX BN3 4QD |
1997-03-07 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-03-07 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
1997-03-07 |
update statutory_documents DIRECTOR RESIGNED |
1997-03-07 |
update statutory_documents SECRETARY RESIGNED |
1997-02-21 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |