CUTHBERTSON LAIRD - History of Changes


DateDescription
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