ELECTROMATIX - 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
2023-12-05 update statutory_documents 31/03/23 TOTAL EXEMPTION FULL
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
2023-03-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/03/23, NO UPDATES
2022-12-13 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-03-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/03/22, NO UPDATES
2022-03-24 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLAIRE ELIZABETH COLEMAN
2022-03-24 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK ANDREW COLEMAN
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
2021-12-10 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-03-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/03/21, NO UPDATES
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
2020-12-05 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-03-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/03/20, NO UPDATES
2020-03-10 delete source_ip 88.208.252.214
2020-03-10 insert source_ip 87.239.23.32
2019-12-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-12-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-11-27 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-03-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/03/19, NO UPDATES
2019-01-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-01-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-12-06 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-03-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/03/18, NO UPDATES
2018-03-21 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ELECTROMATIX HOLDINGS LTD
2018-03-21 update statutory_documents CESSATION OF CLAIRE ELIZABETH COLEMAN AS A PSC
2018-03-21 update statutory_documents CESSATION OF MARK ANDREW COLEMAN AS A PSC
2018-01-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-01-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-08 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-04-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/03/17, WITH UPDATES
2017-01-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-12 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-05-12 update returns_last_madeup_date 2015-03-12 => 2016-03-12
2016-05-12 update returns_next_due_date 2016-04-09 => 2017-04-09
2016-04-07 update statutory_documents 12/03/16 FULL LIST
2016-01-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-01-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-12-17 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-05-07 update returns_last_madeup_date 2014-03-12 => 2015-03-12
2015-05-07 update returns_next_due_date 2015-04-09 => 2016-04-09
2015-04-01 update statutory_documents 12/03/15 FULL LIST
2015-01-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-01-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-12-22 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-09-06 delete address 12 Newton Gardens, Chapeltown, Sheffield, S35 2YW
2014-09-06 delete index_pages_linkeddomain livemail.co.uk
2014-09-06 insert address 12 -14 Church Street, Ecclesfield, Sheffield, S35 9WE
2014-09-06 update primary_contact 12 Newton Gardens, Chapeltown, Sheffield, S35 2YW => 12 -14 Church Street, Ecclesfield, Sheffield, S35 9WE
2014-04-07 delete address 12/14 CHURCH STREET ECCLESFIELD SHEFFIELD UNITED KINGDOM S35 9WE
2014-04-07 insert address 12/14 CHURCH STREET ECCLESFIELD SHEFFIELD S35 9WE
2014-04-07 update registered_address
2014-04-07 update returns_last_madeup_date 2013-03-12 => 2014-03-12
2014-04-07 update returns_next_due_date 2014-04-09 => 2015-04-09
2014-03-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANDREW COLEMAN / 24/03/2014
2014-03-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS CLAIRE ELIZABETH COLEMAN / 24/03/2014
2014-03-28 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS CLAIRE ELIZABETH COLEMAN / 24/03/2014
2014-03-14 update statutory_documents 12/03/14 FULL LIST
2014-01-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2014-01-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-12-20 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-06-25 update returns_last_madeup_date 2012-03-12 => 2013-03-12
2013-06-25 update returns_next_due_date 2013-04-09 => 2014-04-09
2013-06-24 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-24 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-03-14 update statutory_documents 12/03/13 FULL LIST
2012-12-21 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-03-15 update statutory_documents 12/03/12 FULL LIST
2011-12-22 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-03-14 update statutory_documents 12/03/11 FULL LIST
2011-02-03 update statutory_documents DIRECTOR APPOINTED MRS CLAIRE ELIZABETH COLEMAN
2010-12-06 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-03-24 update statutory_documents 12/03/10 FULL LIST
2010-03-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANDREW COLEMAN / 12/03/2010
2009-12-23 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-04-09 update statutory_documents LOCATION OF DEBENTURE REGISTER
2009-04-09 update statutory_documents LOCATION OF REGISTER OF MEMBERS
2009-04-09 update statutory_documents RETURN MADE UP TO 12/03/09; FULL LIST OF MEMBERS
2008-03-12 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION