PATTERSON LIFTS - History of Changes


DateDescription
2024-08-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/08/24, NO UPDATES
2024-05-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/23
2024-04-17 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GORDON FLOYD PATTERSON
2024-04-17 update statutory_documents CESSATION OF GORDON PATTERSON AS A PSC
2023-08-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/08/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-08-31 => 2022-08-31
2023-04-07 update accounts_next_due_date 2023-05-31 => 2024-05-31
2023-01-26 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/22
2022-09-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/08/22, NO UPDATES
2022-06-07 update accounts_last_madeup_date 2020-08-31 => 2021-08-31
2022-06-07 update accounts_next_due_date 2022-05-31 => 2023-05-31
2022-05-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/21
2021-08-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/08/21, NO UPDATES
2021-07-07 update account_category null => MICRO ENTITY
2021-06-07 update accounts_last_madeup_date 2019-08-31 => 2020-08-31
2021-06-07 update accounts_next_due_date 2021-05-31 => 2022-05-31
2021-05-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20
2020-10-30 update accounts_last_madeup_date 2018-08-31 => 2019-08-31
2020-10-30 update accounts_next_due_date 2020-08-31 => 2021-05-31
2020-08-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19
2020-08-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/08/20, NO UPDATES
2020-05-07 update accounts_next_due_date 2020-05-31 => 2020-08-31
2019-11-05 delete address Unit A10 Inspire Business Centre, Carrowreagh Road, Dundonald, BT16 1QT
2019-11-05 insert address Unit F2 Inspire Business Centre, Carrowreagh Road, Dundonald, BT16 1QT
2019-11-05 update primary_contact Unit A10 Inspire Business Centre, Carrowreagh Road, Dundonald, BT16 1QT => Unit F2 Inspire Business Centre, Carrowreagh Road, Dundonald, BT16 1QT
2019-10-06 delete otherexecutives Daniel Duke
2019-10-06 insert cto Daniel Duke
2019-10-06 delete person John McKeown
2019-10-06 insert person Nathan Marcus
2019-10-06 update person_title Daniel Duke: Technician; Director => Technical Director
2019-08-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/08/19, NO UPDATES
2019-07-08 update accounts_last_madeup_date 2017-08-31 => 2018-08-31
2019-07-08 update accounts_next_due_date 2019-05-31 => 2020-05-31
2019-06-20 delete address 137 YORK ROAD BELFAST UNITED KINGDOM BT15 3GZ
2019-06-20 insert address SECOND FLOOR SUITE -LEGAL & FINANCIAL HOUSE 137 YORK ROAD BELFAST NORTHERN IRELAND BT15 3GZ
2019-06-20 update registered_address
2019-06-05 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18
2019-05-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/05/2019 FROM 137 YORK ROAD BELFAST BT15 3GZ UNITED KINGDOM
2019-05-05 delete source_ip 79.170.44.203
2019-05-05 insert source_ip 51.140.11.238
2019-05-05 update person_description Daniel Duke => Daniel Duke
2019-05-05 update person_description Hayley-Rae Hopkins => Hayley-Rae Hopkins
2019-05-05 update person_description John McKeown => John McKeown
2019-03-10 delete address 20 Clanbrassil Road, Holywood, Co. Down
2019-03-10 delete fax + 44 (0) 7971 488 772
2019-03-10 delete phone +44 7971 488772
2019-03-10 insert address Unit A10 Inspire Business Centre, Carrowreagh Road, Dundonald, BT16 1QT
2019-03-10 insert fax 07725 305662
2019-03-10 insert index_pages_linkeddomain itsnewmedia.com
2019-03-10 insert phone 07725 305662
2019-03-10 insert phone 07971 488772
2019-03-10 update primary_contact 20 Clanbrassil Road, Holywood, Co. Down => Unit A10 Inspire Business Centre, Carrowreagh Road, Dundonald, BT16 1QT
2018-08-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/08/18, NO UPDATES
2018-06-29 update statutory_documents DIRECTOR APPOINTED MR GORDON FLOYD PATTERSON
2018-01-21 delete index_pages_linkeddomain jakesamuels.co.uk
2018-01-21 delete source_ip 185.119.173.248
2018-01-21 insert address 20 Clanbrassil Road, Holywood, Co. Down
2018-01-21 insert phone + 44 (0) 28 9039 4320
2018-01-21 insert phone +44 7971 488772
2018-01-21 insert phone 028 9039 4320
2018-01-21 insert source_ip 79.170.44.203
2018-01-21 update robots_txt_status www.pattersonlifts.com: 404 => 200
2018-01-07 update accounts_last_madeup_date 2016-08-31 => 2017-08-31
2018-01-07 update accounts_next_due_date 2018-05-31 => 2019-05-31
2017-12-04 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17
2017-09-29 delete address 20 Clanbrassil Road, Holywood, Co. Down
2017-09-29 delete phone + 44 (0) 28 9039 4320
2017-09-29 delete phone +44 7971 488772
2017-09-29 delete phone 028 9039 4320
2017-09-29 delete source_ip 79.170.44.203
2017-09-29 insert index_pages_linkeddomain jakesamuels.co.uk
2017-09-29 insert source_ip 185.119.173.248
2017-09-29 update robots_txt_status www.pattersonlifts.com: 200 => 404
2017-09-07 delete address 248 UPPER NEWTOWNARDS ROAD BELFAST BT4 3EU
2017-09-07 insert address 137 YORK ROAD BELFAST UNITED KINGDOM BT15 3GZ
2017-09-07 update registered_address
2017-08-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/08/17, NO UPDATES
2017-08-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/08/2017 FROM 248 UPPER NEWTOWNARDS ROAD BELFAST BT4 3EU
2017-06-08 update account_category TOTAL EXEMPTION SMALL => null
2017-06-08 update accounts_last_madeup_date 2015-08-31 => 2016-08-31
2017-06-08 update accounts_next_due_date 2017-05-31 => 2018-05-31
2017-05-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/16
2017-05-19 update statutory_documents DIRECTOR APPOINTED ANNE LYDIA HILLIS
2017-05-19 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GORDON PATTERSON
2016-09-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/08/16, WITH UPDATES
2016-06-08 update accounts_last_madeup_date 2014-08-31 => 2015-08-31
2016-06-08 update accounts_next_due_date 2016-05-31 => 2017-05-31
2016-05-31 update statutory_documents 31/08/15 TOTAL EXEMPTION SMALL
2016-04-18 update description
2016-02-11 update company_status Active - Proposal to Strike off => Active
2016-02-11 update returns_last_madeup_date 2014-08-22 => 2015-08-22
2016-02-11 update returns_next_due_date 2015-09-19 => 2016-09-19
2016-01-16 update statutory_documents DISS40 (DISS40(SOAD))
2016-01-15 update statutory_documents 22/08/15 FULL LIST
2016-01-08 update company_status Active => Active - Proposal to Strike off
2015-12-15 update statutory_documents FIRST GAZETTE
2015-06-08 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2015-06-08 update accounts_last_madeup_date null => 2014-08-31
2015-06-08 update accounts_next_due_date 2015-05-22 => 2016-05-31
2015-05-22 update statutory_documents 31/08/14 TOTAL EXEMPTION SMALL
2014-10-31 delete index_pages_linkeddomain jakesamuels.co.uk
2014-10-31 delete source_ip 188.65.116.66
2014-10-31 insert address 20 Clanbrassil Road, Holywood, Co. Down
2014-10-31 insert phone + 44 (0) 28 9039 4320
2014-10-31 insert phone +44 7971 488772
2014-10-31 insert phone 028 9039 4320
2014-10-31 insert source_ip 79.170.44.203
2014-10-31 update robots_txt_status www.pattersonlifts.com: 404 => 200
2014-10-07 delete address 248 UPPER NEWTOWNARDS ROAD BELFAST NORTHERN IRELAND BT4 3EU
2014-10-07 insert address 248 UPPER NEWTOWNARDS ROAD BELFAST BT4 3EU
2014-10-07 insert sic_code 28220 - Manufacture of lifting and handling equipment
2014-10-07 update registered_address
2014-10-07 update returns_last_madeup_date null => 2014-08-22
2014-10-07 update returns_next_due_date 2014-09-19 => 2015-09-19
2014-09-10 update statutory_documents 22/08/14 FULL LIST
2013-08-22 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION