Date | Description |
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 |