PNG ELECTRICAL - History of Changes


DateDescription
2024-03-13 delete index_pages_linkeddomain atcelec.co.uk
2024-03-13 delete index_pages_linkeddomain canadiansolar.com
2024-03-13 delete index_pages_linkeddomain hager.com
2024-03-13 delete index_pages_linkeddomain huawei.com
2024-03-13 delete index_pages_linkeddomain q-cells.co.uk
2024-03-13 delete index_pages_linkeddomain solaxpower.com
2024-03-13 delete index_pages_linkeddomain trinasolar.com
2023-10-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2023-10-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-09-19 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-06-25 delete management_pages_linkeddomain g5plus.net
2023-06-25 update person_title Dan Mitchell: Way in Building & Civil Construction; Senior Electrical Engineer => Senior Electrical Engineer
2023-06-25 update person_title Dana White: Way in Building & Civil Construction; Solar Administrator => Solar Administrator
2023-06-25 update person_title Finley Bryanton: Way in Building & Civil Construction; Electrical Apprentice => Electrical Apprentice
2023-06-25 update person_title James Brooks: Way in Building & Civil Construction; Senior Electrical Engineer => Senior Electrical Engineer
2023-06-25 update person_title Jay Orme: Way in Building & Civil Construction; Electrical Apprentice => Electrical Apprentice
2023-06-25 update person_title Keith Baptiste: Way in Building & Civil Construction; Stores Manager / Warehouse => Stores Manager / Warehouse
2023-06-25 update person_title Kyle Potter: Way in Building & Civil Construction; Electrical Apprentice => Electrical Apprentice
2023-06-25 update person_title Sam Grimsley: Senior Manager; Way in Building & Civil Construction; Manager => Senior Manager; Manager
2023-05-06 insert index_pages_linkeddomain atcelec.co.uk
2023-05-06 insert index_pages_linkeddomain canadiansolar.com
2023-05-06 insert index_pages_linkeddomain hager.com
2023-05-06 insert index_pages_linkeddomain huawei.com
2023-05-06 insert index_pages_linkeddomain q-cells.co.uk
2023-05-06 insert index_pages_linkeddomain solaxpower.com
2023-05-06 insert index_pages_linkeddomain trinasolar.com
2023-04-07 update account_category TOTAL EXEMPTION FULL => MICRO ENTITY
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
2022-12-15 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-12-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/12/22, NO UPDATES
2022-11-24 update robots_txt_status www.new.pngelectrical.co.uk: 200 => 0
2022-09-12 delete address 44 Caister Road, Great Yarmouth, Norfolk. NR30 4DH
2022-09-12 insert address Unit 4 Riverside Rd, Riverside Ind. Est. Gorleston Great Yarmouth. Norfolk. NR31
2022-07-13 delete person Kerian Millian
2022-07-13 insert person Andra Banka
2022-07-13 insert person Greg Hutchings
2022-07-13 insert person James Brooks
2022-07-13 insert person Jay Orme
2022-07-13 insert person Kieran Millian
2022-07-13 insert person Kyle Potter
2022-07-13 insert person Sam Grimsley
2022-07-13 update person_title Dan Mitchell: Way in Building & Civil Construction => Way in Building & Civil Construction; Senior Electrical Engineer
2022-06-12 insert address Unit 4 Riverside Industrial Estate, Riverside Road Gorleston Great Yarmouth NR31 6PU
2022-06-12 insert contact_pages_linkeddomain recc.org.uk
2022-06-12 insert contact_pages_linkeddomain trustmark.org.uk
2022-06-12 insert index_pages_linkeddomain recc.org.uk
2022-06-12 insert index_pages_linkeddomain trustmark.org.uk
2022-06-12 insert management_pages_linkeddomain recc.org.uk
2022-06-12 insert management_pages_linkeddomain trustmark.org.uk
2022-06-12 insert terms_pages_linkeddomain recc.org.uk
2022-06-12 insert terms_pages_linkeddomain trustmark.org.uk
2022-06-12 update website_status FailedRobotsLimitReached => OK
2022-04-12 update website_status FailedRobots => FailedRobotsLimitReached
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
2021-12-22 update website_status OK => FailedRobots
2021-12-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/12/21, NO UPDATES
2021-12-09 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-02-07 delete address 5 QUEEN STREET 5 QUEEN STREET GREAT YARMOUTH NORFOLK UNITED KINGDOM NR30 2QP
2021-02-07 insert address 5 QUEEN STREET GREAT YARMOUTH NORFOLK ENGLAND NR30 2QP
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
2021-02-07 update registered_address
2020-12-08 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-12-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/12/2020 FROM 5 QUEEN STREET 5 QUEEN STREET GREAT YARMOUTH NORFOLK NR30 2QP UNITED KINGDOM
2020-12-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/12/20, WITH UPDATES
2020-12-08 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SAMANTHA GRIMSLEY
2020-12-08 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR PAUL NIGEL GRIMSLEY / 07/12/2020
2020-11-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/11/20, WITH UPDATES
2020-11-06 update statutory_documents 10/10/20 STATEMENT OF CAPITAL GBP 100
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-06-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/06/20, NO UPDATES
2020-01-26 insert registration_number 08567237
2020-01-26 insert vat GB 290857762
2020-01-07 update accounts_last_madeup_date 2018-06-29 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-12-31 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-08-27 delete source_ip 94.136.40.103
2019-08-27 insert source_ip 5.134.14.2
2019-08-07 update account_ref_day 29 => 31
2019-08-07 update account_ref_month 6 => 3
2019-08-07 update accounts_next_due_date 2020-03-29 => 2019-12-31
2019-07-26 update statutory_documents PREVSHO FROM 29/06/2019 TO 31/03/2019
2019-07-08 update account_category null => TOTAL EXEMPTION FULL
2019-07-08 update accounts_last_madeup_date 2017-06-30 => 2018-06-29
2019-07-08 update accounts_next_due_date 2019-06-29 => 2020-03-29
2019-06-28 update statutory_documents 29/06/18 TOTAL EXEMPTION FULL
2019-06-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/06/19, NO UPDATES
2019-05-07 delete address 65 BELLS ROAD GORLESTON GREAT YARMOUTH NR31 6AG
2019-05-07 insert address 5 QUEEN STREET 5 QUEEN STREET GREAT YARMOUTH NORFOLK UNITED KINGDOM NR30 2QP
2019-05-07 update registered_address
2019-04-07 update account_ref_day 30 => 29
2019-04-07 update accounts_next_due_date 2019-03-31 => 2019-06-29
2019-04-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/04/2019 FROM 65 BELLS ROAD GORLESTON GREAT YARMOUTH NR31 6AG
2019-03-29 update statutory_documents PREVSHO FROM 30/06/2018 TO 29/06/2018
2018-08-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/06/18, NO UPDATES
2018-04-07 update account_category DORMANT => null
2018-04-07 update accounts_last_madeup_date 2016-06-30 => 2017-06-30
2018-04-07 update accounts_next_due_date 2018-03-31 => 2019-03-31
2018-03-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17
2017-07-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/06/17, NO UPDATES
2017-07-18 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL NIGEL GRIMSLEY
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
2017-03-08 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16
2016-08-07 update returns_last_madeup_date 2015-06-12 => 2016-06-12
2016-08-07 update returns_next_due_date 2016-07-10 => 2017-07-10
2016-07-22 update statutory_documents 12/06/16 FULL LIST
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
2016-03-29 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15
2015-09-08 update returns_last_madeup_date 2014-06-12 => 2015-06-12
2015-09-08 update returns_next_due_date 2015-07-10 => 2016-07-10
2015-08-24 update statutory_documents 12/06/15 FULL LIST
2015-05-08 update account_category NO ACCOUNTS FILED => DORMANT
2015-05-08 update accounts_last_madeup_date null => 2014-06-30
2015-05-08 update accounts_next_due_date 2015-03-12 => 2016-03-31
2015-04-20 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14
2014-08-07 delete address 65 BELLS ROAD GORLESTON GREAT YARMOUTH UNITED KINGDOM NR31 6AG
2014-08-07 insert address 65 BELLS ROAD GORLESTON GREAT YARMOUTH NR31 6AG
2014-08-07 insert sic_code 43210 - Electrical installation
2014-08-07 update registered_address
2014-08-07 update returns_last_madeup_date null => 2014-06-12
2014-08-07 update returns_next_due_date 2014-07-10 => 2015-07-10
2014-07-01 update statutory_documents 12/06/14 FULL LIST
2013-11-28 delete source_ip 213.171.218.8
2013-11-28 insert address 44 Caister Road Great Yarmouth Norfolk
2013-11-28 insert registration_number 12540
2013-11-28 insert source_ip 94.136.40.103
2013-11-28 update primary_contact null => 44 Caister Road Great Yarmouth Norfolk
2013-06-12 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION