AM ELECTRICAL HARROGATE - History of Changes


DateDescription
2024-04-07 delete address 75 WEDDERBURN AVENUE HARROGATE ENGLAND HG2 7QR
2024-04-07 insert address BUILDING B KNARESBOROUGH TECHNOLOGY PARK MANSE LANE KNARESBOROUGH ENGLAND HG5 8LF
2024-04-07 update accounts_last_madeup_date 2022-08-31 => 2023-08-31
2024-04-07 update accounts_next_due_date 2024-05-31 => 2025-05-31
2024-04-07 update registered_address
2023-08-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/08/23, NO UPDATES
2023-04-07 delete address 82 HILL TOP AVENUE HARROGATE ENGLAND HG1 3BS
2023-04-07 insert address 75 WEDDERBURN AVENUE HARROGATE ENGLAND HG2 7QR
2023-04-07 update accounts_last_madeup_date 2021-08-31 => 2022-08-31
2023-04-07 update accounts_next_due_date 2023-05-31 => 2024-05-31
2023-04-07 update registered_address
2023-01-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/01/2023 FROM 82 HILL TOP AVENUE HARROGATE HG1 3BS ENGLAND
2023-01-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR IAN MATTHEW AMOS / 30/12/2022
2023-01-03 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR IAN MATTHEW AMOS / 30/12/2022
2022-10-25 update statutory_documents 31/08/22 TOTAL EXEMPTION FULL
2022-08-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/08/22, NO UPDATES
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
2021-12-17 update statutory_documents 31/08/21 TOTAL EXEMPTION FULL
2021-08-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/08/21, NO UPDATES
2021-04-07 update accounts_last_madeup_date 2019-08-31 => 2020-08-31
2021-04-07 update accounts_next_due_date 2021-06-30 => 2022-05-31
2021-02-07 update accounts_next_due_date 2021-05-31 => 2021-06-30
2021-01-26 update statutory_documents 31/08/20 TOTAL EXEMPTION FULL
2020-08-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/08/20, NO UPDATES
2020-05-08 delete source_ip 92.222.25.61
2020-05-08 insert source_ip 51.195.137.119
2019-12-07 update accounts_last_madeup_date 2018-08-31 => 2019-08-31
2019-12-07 update accounts_next_due_date 2020-05-31 => 2021-05-31
2019-11-12 update statutory_documents 31/08/19 TOTAL EXEMPTION FULL
2019-08-07 update statutory_documents SAIL ADDRESS CHANGED FROM: C/O DARNBROUGH & CO LTD 8 YORK PLACE KNARESBOROUGH NORTH YORKSHIRE HG5 0AA ENGLAND
2019-08-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/08/19, NO UPDATES
2018-12-06 update accounts_last_madeup_date 2017-08-31 => 2018-08-31
2018-12-06 update accounts_next_due_date 2019-05-31 => 2020-05-31
2018-11-12 update statutory_documents 31/08/18 TOTAL EXEMPTION FULL
2018-08-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR IAN MATTHEW AMOS / 01/12/2017
2018-08-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES STEPHEN MALONEY / 01/03/2018
2018-08-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/08/18, NO UPDATES
2018-08-03 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JAMES STEPHEN MALONEY / 01/03/2018
2018-04-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-04-07 update accounts_last_madeup_date 2016-08-31 => 2017-08-31
2018-04-07 update accounts_next_due_date 2018-05-31 => 2019-05-31
2018-03-26 update statutory_documents 31/08/17 TOTAL EXEMPTION FULL
2017-11-07 delete address 15 POWELL STREET HARROGATE HG1 4BY
2017-11-07 insert address 82 HILL TOP AVENUE HARROGATE ENGLAND HG1 3BS
2017-11-07 update registered_address
2017-10-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/10/2017 FROM 15 POWELL STREET HARROGATE HG1 4BY
2017-10-02 update statutory_documents DIRECTOR APPOINTED MR JAMES STEPHEN MALONEY
2017-10-02 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR IAN MATTHEW AMOS / 22/09/2017
2017-08-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/08/17, NO UPDATES
2017-08-04 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES STEPHEN MALONEY
2016-12-19 update accounts_last_madeup_date 2015-08-31 => 2016-08-31
2016-12-19 update accounts_next_due_date 2017-05-31 => 2018-05-31
2016-11-11 update statutory_documents 31/08/16 TOTAL EXEMPTION SMALL
2016-08-12 delete source_ip 141.170.20.120
2016-08-12 insert source_ip 92.222.25.61
2016-08-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/08/16, WITH UPDATES
2016-05-07 delete source_ip 92.222.25.61
2016-05-07 insert source_ip 141.170.20.120
2015-12-07 update accounts_last_madeup_date 2014-08-31 => 2015-08-31
2015-12-07 update accounts_next_due_date 2016-05-31 => 2017-05-31
2015-11-30 update statutory_documents 31/08/15 TOTAL EXEMPTION SMALL
2015-09-07 update returns_last_madeup_date 2014-08-02 => 2015-08-02
2015-09-07 update returns_next_due_date 2015-08-30 => 2016-08-30
2015-08-10 update statutory_documents 02/08/15 FULL LIST
2015-01-07 update accounts_last_madeup_date 2013-08-31 => 2014-08-31
2015-01-07 update accounts_next_due_date 2015-05-31 => 2016-05-31
2014-12-01 update statutory_documents 31/08/14 TOTAL EXEMPTION SMALL
2014-09-18 delete alias Sphynx Design Limited
2014-09-18 delete index_pages_linkeddomain sphynxdesign.co.uk
2014-09-18 insert alias AM Electrical Harrogate Ltd
2014-09-18 insert phone 07870 260709
2014-09-18 insert phone 08165070
2014-09-18 insert registration_number 08165070
2014-09-18 update name Sphynx Design => AM Electrical Harrogate
2014-09-07 delete address 15 POWELL STREET HARROGATE ENGLAND HG1 4BY
2014-09-07 insert address 15 POWELL STREET HARROGATE HG1 4BY
2014-09-07 update registered_address
2014-09-07 update returns_last_madeup_date 2013-08-02 => 2014-08-02
2014-09-07 update returns_next_due_date 2014-08-30 => 2015-08-30
2014-08-11 delete alias AM Electrical Harrogate Ltd
2014-08-11 delete phone 07870 260709
2014-08-11 delete phone 08165070
2014-08-11 delete registration_number 08165070
2014-08-11 delete source_ip 89.238.172.185
2014-08-11 insert alias Sphynx Design Limited
2014-08-11 insert index_pages_linkeddomain sphynxdesign.co.uk
2014-08-11 insert source_ip 92.222.25.61
2014-08-11 update name AM Electrical Harrogate => Sphynx Design
2014-08-05 update statutory_documents 02/08/14 FULL LIST
2014-01-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2014-01-07 update accounts_last_madeup_date null => 2013-08-31
2014-01-07 update accounts_next_due_date 2014-05-02 => 2015-05-31
2013-12-02 update statutory_documents 31/08/13 TOTAL EXEMPTION SMALL
2013-09-06 insert sic_code 43210 - Electrical installation
2013-09-06 update returns_last_madeup_date null => 2013-08-02
2013-09-06 update returns_next_due_date 2013-08-30 => 2014-08-30
2013-08-12 update statutory_documents SAIL ADDRESS CREATED
2013-08-12 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC
2013-08-12 update statutory_documents 02/08/13 FULL LIST
2012-08-23 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAMES MALONEY
2012-08-02 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION