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 |
2023-10-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/10/23, NO UPDATES |
2023-04-07 |
update account_category MICRO ENTITY => AUDIT EXEMPTION SUBSIDIARY |
2023-04-07 |
update accounts_last_madeup_date 2021-08-31 => 2022-03-31 |
2023-04-07 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
2023-04-07 |
update num_mort_outstanding 1 => 0 |
2023-04-07 |
update num_mort_satisfied 1 => 2 |
2023-02-07 |
delete address Oaktree House
408 Oakwood Lane
Leeds
LS8 3LG |
2023-02-07 |
insert address Unit 19
Pavilion Business Park
Off Royds Hall Road
Leeds
LS12 6AJ |
2023-01-20 |
update statutory_documents AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/03/22 |
2023-01-20 |
update statutory_documents NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/22 |
2023-01-20 |
update statutory_documents AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/22 |
2023-01-20 |
update statutory_documents CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/22 |
2022-12-08 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC4355390002 |
2022-11-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY ATKINS / 26/10/2022 |
2022-11-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/10/22, NO UPDATES |
2022-10-01 |
delete address Chauvin CA 6011 Continuity Tester |
2022-06-26 |
insert address 1 Wilson Street, Stockton On Tees, TS17 7AR |
2022-06-26 |
insert address 1 Wilson Street, Thornaby, TS17 7AR |
2022-06-26 |
insert registration_number 04457106 |
2022-04-24 |
delete fax 01698-828-363 |
2022-04-24 |
delete fax 02890-838-866 |
2022-03-24 |
insert otherexecutives Peter Greenshields |
2022-03-24 |
delete fax 0113-235-1161 |
2022-03-24 |
insert address Chauvin CA 6011 Continuity Tester |
2022-03-24 |
update person_title Peter Greenshields: null => Owner; Director |
2022-03-07 |
update account_ref_month 8 => 3 |
2022-03-07 |
update accounts_next_due_date 2023-05-31 => 2022-12-31 |
2022-03-07 |
update num_mort_outstanding 2 => 1 |
2022-03-07 |
update num_mort_satisfied 0 => 1 |
2022-02-17 |
update statutory_documents CURRSHO FROM 31/08/2022 TO 31/03/2022 |
2022-02-08 |
update statutory_documents DIRECTOR APPOINTED MR BARRY ATKINS |
2022-02-08 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2022-02-08 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PETER GREENSHIELDS |
2022-02-08 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY PETER GREENSHIELDS |
2022-01-07 |
update accounts_last_madeup_date 2020-08-31 => 2021-08-31 |
2022-01-07 |
update accounts_next_due_date 2022-05-31 => 2023-05-31 |
2021-12-02 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/21 |
2021-11-12 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EXCHANGELAW (502) LIMITED |
2021-11-12 |
update statutory_documents CESSATION OF PETER GREENSHIELDS AS A PSC |
2021-11-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/10/21, NO UPDATES |
2021-10-01 |
delete address Chauvin CA 1900 Thermal Camera |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-04-07 |
update accounts_last_madeup_date 2019-08-31 => 2020-08-31 |
2021-04-07 |
update accounts_next_due_date 2021-05-31 => 2022-05-31 |
2021-02-03 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20 |
2020-11-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/10/20, NO UPDATES |
2020-04-07 |
update accounts_last_madeup_date 2018-08-31 => 2019-08-31 |
2020-04-07 |
update accounts_next_due_date 2020-05-31 => 2021-05-31 |
2020-03-11 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19 |
2019-11-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/10/19, NO UPDATES |
2019-03-19 |
update website_status FlippedRobots => OK |
2019-03-19 |
delete about_pages_linkeddomain uk-calibration-services.co.uk |
2019-03-19 |
delete index_pages_linkeddomain uk-calibration-services.co.uk |
2019-03-19 |
delete partner Emerson |
2019-03-19 |
delete partner_pages_linkeddomain uk-calibration-services.co.uk |
2019-03-19 |
delete product_pages_linkeddomain uk-calibration-services.co.uk |
2019-03-19 |
delete source_ip 69.174.48.33 |
2019-03-19 |
delete terms_pages_linkeddomain uk-calibration-services.co.uk |
2019-03-19 |
insert address Oaktree House
408 Oakwood Lane
Leeds
LS8 3LG |
2019-03-19 |
insert address Parkburn Court
Hamilton
ML3 0QQ |
2019-03-19 |
insert address Unit 4 River Park
Blackwater Road, Mallusk
Newtownabbey
BT36 4TZ |
2019-03-19 |
insert source_ip 5.134.12.91 |
2019-03-07 |
update accounts_last_madeup_date 2017-08-31 => 2018-08-31 |
2019-03-07 |
update accounts_next_due_date 2019-05-31 => 2020-05-31 |
2019-02-26 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18 |
2019-02-22 |
update website_status OK => FlippedRobots |
2018-11-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/10/18, NO UPDATES |
2018-10-17 |
insert partner Emerson |
2018-05-07 |
update account_category TOTAL EXEMPTION SMALL => null |
2018-05-07 |
update accounts_last_madeup_date 2016-08-31 => 2017-08-31 |
2018-05-07 |
update accounts_next_due_date 2018-05-31 => 2019-05-31 |
2018-04-24 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17 |
2018-03-19 |
insert partner Budenberg |
2018-02-02 |
update robots_txt_status www.cuthbertsonlaird.co.uk: 0 => 200 |
2017-12-25 |
insert partner ALL-TEST Pro |
2017-11-16 |
update website_status DNSError => OK |
2017-11-16 |
update robots_txt_status www.cuthbertsonlaird.co.uk: 200 => 0 |
2017-11-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/10/17, NO UPDATES |
2017-07-26 |
update website_status OK => DNSError |
2017-05-07 |
update accounts_last_madeup_date 2015-08-31 => 2016-08-31 |
2017-05-07 |
update accounts_next_due_date 2017-05-31 => 2018-05-31 |
2017-04-05 |
update statutory_documents 31/08/16 TOTAL EXEMPTION SMALL |
2016-11-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/10/16, WITH UPDATES |
2016-11-08 |
delete office_emails of..@testitnow.co.uk |
2016-11-08 |
delete address Golf House, Horsham Road, RH11 9SG Pease Pottage |
2016-11-08 |
delete email of..@testitnow.co.uk |
2016-11-08 |
delete fax 08450 518672 |
2016-11-08 |
delete phone 01403 268 713 |
2016-10-06 |
insert partner Pulsar Instruments |
2016-08-09 |
insert partner Acksen Ltd |
2016-06-07 |
update accounts_last_madeup_date 2014-08-31 => 2015-08-31 |
2016-06-07 |
update accounts_next_due_date 2016-05-31 => 2017-05-31 |
2016-05-30 |
update statutory_documents 31/08/15 TOTAL EXEMPTION SMALL |
2016-04-10 |
insert partner Ametek |
2016-04-10 |
insert partner Gas Measurement Instruments |
2016-01-24 |
insert office_emails of..@testitnow.co.uk |
2016-01-24 |
insert address Golf House, Horsham Road, RH11 9SG Pease Pottage |
2016-01-24 |
insert email of..@testitnow.co.uk |
2016-01-24 |
insert fax 08450 518672 |
2016-01-24 |
insert phone 01403 268 713 |
2016-01-07 |
update returns_last_madeup_date 2014-10-26 => 2015-10-26 |
2016-01-07 |
update returns_next_due_date 2015-11-23 => 2016-11-23 |
2015-12-08 |
update statutory_documents 26/10/15 FULL LIST |
2015-10-23 |
delete address Oaktree House 408 Oakwood Lane Leeds LS8 3LG |
2015-08-28 |
insert partner Metrohm Products |
2015-07-31 |
insert partner Clare Safety Testers |
2015-06-25 |
insert partner Sofamel |
2015-04-30 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GORDON VALLANCE |
2015-04-27 |
insert partner Bowden Bros |
2015-04-27 |
insert partner SebaKMT |
2015-03-30 |
insert partner Kane International Ltd |
2015-02-24 |
delete source_ip 198.46.81.188 |
2015-02-24 |
insert partner Elspec |
2015-02-24 |
insert partner Radiodetection |
2015-02-24 |
insert partner Thurlby Thandar |
2015-02-24 |
insert partner Time Electronics |
2015-02-24 |
insert source_ip 69.174.48.33 |
2015-02-07 |
update account_category DORMANT => TOTAL EXEMPTION SMALL |
2015-02-07 |
update accounts_last_madeup_date 2013-04-30 => 2014-08-31 |
2015-02-07 |
update accounts_next_due_date 2015-05-31 => 2016-05-31 |
2015-01-22 |
update statutory_documents 31/08/14 TOTAL EXEMPTION SMALL |
2015-01-17 |
delete source_ip 212.227.211.22 |
2015-01-17 |
insert source_ip 198.46.81.188 |
2014-12-07 |
update returns_last_madeup_date 2013-10-26 => 2014-10-26 |
2014-12-07 |
update returns_next_due_date 2014-11-23 => 2015-11-23 |
2014-11-18 |
update statutory_documents 26/10/14 FULL LIST |
2014-06-13 |
update website_status FlippedRobots => OK |
2014-05-27 |
update website_status OK => FlippedRobots |
2014-03-07 |
update account_category NO ACCOUNTS FILED => DORMANT |
2014-03-07 |
update account_ref_month 10 => 8 |
2014-03-07 |
update accounts_last_madeup_date null => 2013-04-30 |
2014-03-07 |
update accounts_next_due_date 2014-07-26 => 2015-05-31 |
2014-02-12 |
update statutory_documents CURREXT FROM 30/04/2014 TO 31/08/2014 |
2014-02-11 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13 |
2014-02-11 |
update statutory_documents PREVSHO FROM 31/10/2013 TO 30/04/2013 |
2014-02-06 |
update statutory_documents 19/11/13 STATEMENT OF CAPITAL GBP 5000 |
2014-01-07 |
update num_mort_charges 1 => 2 |
2014-01-07 |
update num_mort_outstanding 1 => 2 |
2013-12-10 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC4355390002 |
2013-12-07 |
delete address PARKBURN BURNPARK HAMILTON ML3 0QQ |
2013-12-07 |
insert address PARKBURN COURT GLASGOW ROAD BURNBANK HAMILTON ML3 0QQ |
2013-12-07 |
insert sic_code 70100 - Activities of head offices |
2013-12-07 |
update registered_address |
2013-12-07 |
update returns_last_madeup_date null => 2013-10-26 |
2013-12-07 |
update returns_next_due_date 2013-11-23 => 2014-11-23 |
2013-11-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/11/2013 FROM
PARKBURN BURNPARK
HAMILTON
ML3 0QQ |
2013-11-19 |
update statutory_documents 26/10/13 FULL LIST |
2013-10-16 |
delete phone +44 (0) 113 235 1161 |
2013-06-25 |
update num_mort_charges 0 => 1 |
2013-06-25 |
update num_mort_outstanding 0 => 1 |
2013-03-28 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
2013-02-24 |
insert address Unit 4 River Park
Blackwater Road, Mallusk
Newtownabbey, BT36 4TZ |
2013-01-19 |
delete address Unit 4 River Park
Blackwater Road, Mallusk
Newtownabbey, BT36 4TZ |
2012-10-31 |
insert phone 01698 829711 |
2012-10-31 |
insert phone 02890 830302 |
2012-10-26 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION |
2012-10-24 |
delete address CLG England
Oaktree House, 408 Oakwood Lane, Leeds, LS8 3LG |
2012-10-24 |
delete address CLG Scotland
Parkburn Court, Glasgow Road, Hamilton, ML3 OQQ |
2012-10-24 |
delete address Unit 4 River Park, Blackwater Rd, Newtownabbey, BT36 4TZ |
2012-10-24 |
delete phone +44 (0) 113 2351161 |
2012-10-24 |
delete phone +44 (0) 1698 828363 |
2012-10-24 |
delete phone +44 (0) 2890 838866 |
2012-10-24 |
insert address Parkburn Court, Glasgow Road
Hamilton, ML3 OQQ
Scotland |
2012-10-24 |
insert address Unit 4 River Park
Blackwater Road, Mallusk
Newtownabbey, BT36 4TZ |
2012-10-24 |
insert phone +44 0113 235 1161 |
2012-10-24 |
insert phone +44 0113 235 1356 |