Date | Description |
2025-05-12 |
delete source_ip 149.56.26.49 |
2025-05-12 |
insert source_ip 144.217.67.189 |
2024-11-03 |
delete general_emails in..@mislimited.co.uk |
2024-11-03 |
delete email in..@mislimited.co.uk |
2024-09-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/09/24, NO UPDATES |
2024-07-01 |
delete source_ip 158.69.24.63 |
2024-07-01 |
insert source_ip 149.56.26.49 |
2024-07-01 |
update website_status IndexPageFetchError => OK |
2024-05-30 |
update website_status OK => IndexPageFetchError |
2024-05-28 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/23 |
2023-09-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/09/23, NO UPDATES |
2023-09-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-09-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-08-17 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/22 |
2023-04-17 |
delete phone 0845 337 0505 |
2023-04-17 |
delete phone 0845 337 0505 *0845 337 0606 |
2023-04-17 |
insert phone 0141 774 0717 |
2022-09-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/09/22, NO UPDATES |
2022-05-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2022-05-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-04-14 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/21 |
2021-09-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/09/21, NO UPDATES |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-07-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-07-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-06-30 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20 |
2020-09-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/09/20, NO UPDATES |
2020-05-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-05-07 |
update accounts_next_due_date 2020-09-30 => 2021-09-30 |
2020-04-26 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 |
2019-10-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/09/19, NO UPDATES |
2019-07-08 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-07-08 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-06-21 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
2019-06-14 |
delete source_ip 144.217.157.65 |
2019-06-14 |
insert source_ip 158.69.24.63 |
2018-09-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/09/18, NO UPDATES |
2018-06-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-06-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-05-31 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
2017-10-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/09/17, NO UPDATES |
2017-07-07 |
update account_category TOTAL EXEMPTION SMALL => null |
2017-07-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-07-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-07-07 |
update num_mort_outstanding 1 => 0 |
2017-07-07 |
update num_mort_satisfied 0 => 1 |
2017-06-30 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
2017-06-26 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC3308940001 |
2017-03-18 |
delete career_pages_linkeddomain sm-ms.co.uk |
2017-03-18 |
delete index_pages_linkeddomain sm-ms.co.uk |
2017-03-18 |
insert career_pages_linkeddomain bsigroup.com |
2017-03-18 |
insert career_pages_linkeddomain facebook.com |
2017-03-18 |
insert index_pages_linkeddomain bsigroup.com |
2017-03-18 |
insert index_pages_linkeddomain facebook.com |
2017-03-18 |
insert phone 0845 337 0505 *0845 337 0606 |
2017-02-02 |
delete source_ip 74.209.214.8 |
2017-02-02 |
insert source_ip 144.217.157.65 |
2016-12-20 |
delete address 3 PAVILION 2 DAVA STREET GLASGOW SCOTLAND G51 2JA |
2016-12-20 |
insert address UNIT 8, 120 STEPPS ROAD QUEENSLIE INDUSTRIAL ESTATE GLASGOW SCOTLAND G33 3NQ |
2016-12-20 |
update reg_address_care_of C/O BURGOYNE CAREY => null |
2016-12-20 |
update registered_address |
2016-11-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/11/2016 FROM
C/O C/O BURGOYNE CAREY
3 PAVILION 2
DAVA STREET
GLASGOW
G51 2JA
SCOTLAND |
2016-09-15 |
insert career_pages_linkeddomain digitaldexterity.co.uk |
2016-09-15 |
insert index_pages_linkeddomain digitaldexterity.co.uk |
2016-09-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/09/16, WITH UPDATES |
2016-08-07 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-08-07 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-07-13 |
update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL |
2016-05-13 |
delete address 120 STEPPS ROAD UNIT 8, QUEENSLIE INDUSTRIAL ESTATE GLASGOW G33 3NQ |
2016-05-13 |
insert address 3 PAVILION 2 DAVA STREET GLASGOW SCOTLAND G51 2JA |
2016-05-13 |
update reg_address_care_of null => C/O BURGOYNE CAREY |
2016-05-13 |
update registered_address |
2016-04-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/04/2016 FROM
120 STEPPS ROAD
UNIT 8, QUEENSLIE INDUSTRIAL ESTATE
GLASGOW
G33 3NQ |
2015-10-09 |
insert about_pages_linkeddomain sm-ms.co.uk |
2015-10-09 |
insert index_pages_linkeddomain sm-ms.co.uk |
2015-10-09 |
insert person Paxton Installer |
2015-10-09 |
insert product_pages_linkeddomain sm-ms.co.uk |
2015-10-08 |
update returns_last_madeup_date 2014-09-13 => 2015-09-13 |
2015-10-08 |
update returns_next_due_date 2015-10-11 => 2016-10-11 |
2015-09-30 |
update statutory_documents 13/09/15 FULL LIST |
2015-09-11 |
insert general_emails in..@mislimited.co.uk |
2015-09-11 |
insert address Unit 8, 120 Stepps Rd
Queenslie Point
Queenslie Ind. Estate
Glasgow
G33 3NQ |
2015-09-11 |
insert alias MIS Ltd |
2015-09-11 |
insert email in..@mislimited.co.uk |
2015-09-11 |
insert fax 0845 337 0606 |
2015-09-11 |
insert index_pages_linkeddomain mishelpdesk.co.uk |
2015-09-11 |
insert index_pages_linkeddomain ssaib.org |
2015-09-11 |
insert product_pages_linkeddomain mishelpdesk.co.uk |
2015-09-11 |
insert registration_number SC330894 |
2015-09-11 |
insert vat No. 923 7933 04 |
2015-09-11 |
update primary_contact null => Unit 8, 120 Stepps Rd
Queenslie Point
Queenslie Ind. Estate
Glasgow
G33 3NQ |
2015-09-08 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-09-08 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-08-25 |
update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL |
2014-10-07 |
delete address 120 STEPPS ROAD UNIT 8, QUEENSLIE INDUSTRIAL ESTATE GLASGOW SCOTLAND G33 3NQ |
2014-10-07 |
insert address 120 STEPPS ROAD UNIT 8, QUEENSLIE INDUSTRIAL ESTATE GLASGOW G33 3NQ |
2014-10-07 |
update registered_address |
2014-10-07 |
update returns_last_madeup_date 2013-09-13 => 2014-09-13 |
2014-10-07 |
update returns_next_due_date 2014-10-11 => 2015-10-11 |
2014-09-22 |
update statutory_documents 13/09/14 FULL LIST |
2014-09-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-09-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-08-15 |
update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL |
2014-08-07 |
delete address 68 WHIRLOW ROAD GARROWHILL BUSINESS CENTRE GLASGOW LANARKSHIRE SCOTLAND G69 6QE |
2014-08-07 |
insert address 120 STEPPS ROAD UNIT 8, QUEENSLIE INDUSTRIAL ESTATE GLASGOW SCOTLAND G33 3NQ |
2014-08-07 |
update registered_address |
2014-07-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/07/2014 FROM
120 UNIT 8, 120 STEPPS ROAD
QUEENSLIE INDUSTRIAL ESTATE
GLASGOW
G33 3NQ
SCOTLAND |
2014-07-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/07/2014 FROM
68 WHIRLOW ROAD
GARROWHILL BUSINESS CENTRE
GLASGOW
LANARKSHIRE
G69 6QE
SCOTLAND |
2014-06-07 |
update num_mort_charges 0 => 1 |
2014-06-07 |
update num_mort_outstanding 0 => 1 |
2014-05-08 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC3308940001 |
2013-10-07 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-10-07 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-10-07 |
update returns_last_madeup_date 2012-09-13 => 2013-09-13 |
2013-10-07 |
update returns_next_due_date 2013-10-11 => 2014-10-11 |
2013-09-17 |
update statutory_documents 13/09/13 FULL LIST |
2013-09-03 |
update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL |
2013-06-23 |
delete sic_code 7487 - Other business activities |
2013-06-23 |
insert sic_code 61900 - Other telecommunications activities |
2013-06-23 |
update returns_last_madeup_date 2011-09-13 => 2012-09-13 |
2013-06-23 |
update returns_next_due_date 2012-10-11 => 2013-10-11 |
2013-06-22 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
2013-06-22 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2013-01-21 |
update website_status OK |
2013-01-21 |
delete alias Multimedia Integrated Solutions Ltd |
2013-01-18 |
update website_status FlippedRobotsTxt |
2012-10-01 |
update statutory_documents 13/09/12 FULL LIST |
2012-09-26 |
update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL |
2011-10-07 |
update statutory_documents 13/09/11 FULL LIST |
2011-08-22 |
update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL |
2010-10-06 |
update statutory_documents 13/09/10 FULL LIST |
2010-10-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY PASINSKI / 12/09/2010 |
2010-10-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DARREN WATSON / 12/09/2010 |
2010-04-14 |
update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL |
2009-10-27 |
update statutory_documents REGISTERED OFFICE CHANGED ON 27/10/2009 FROM
128 BARLANARK ROAD
GLASGOW
G33 4UW |
2009-10-27 |
update statutory_documents 13/09/09 FULL LIST |
2009-06-15 |
update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL |
2008-09-18 |
update statutory_documents RETURN MADE UP TO 13/09/08; FULL LIST OF MEMBERS |
2008-08-06 |
update statutory_documents DIRECTOR APPOINTED ANTHONY PASINSKI |
2008-08-06 |
update statutory_documents DIRECTOR APPOINTED DARREN WATSON |
2008-07-31 |
update statutory_documents SECRETARY APPOINTED ANGELA BAMBRIDGE |
2008-07-31 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR ANGELA BAMBRIDGE |
2008-07-31 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY DARREN WATSON |
2008-02-18 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 30/09/08 TO 31/12/08 |
2007-12-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-12-14 |
update statutory_documents NEW SECRETARY APPOINTED |
2007-10-15 |
update statutory_documents DIRECTOR RESIGNED |
2007-10-15 |
update statutory_documents SECRETARY RESIGNED |
2007-09-19 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2007-09-13 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |