Date | Description |
2024-06-01 |
delete address Lawrence House
Magdalen Street
Eye
Suffolk, UK
IP23 7AJ |
2024-06-01 |
delete source_ip 212.54.130.237 |
2024-06-01 |
insert address Kenton Road,
Debenham,
Suffolk,
IP14 6LA |
2024-06-01 |
insert source_ip 193.143.227.11 |
2024-06-01 |
update primary_contact Lawrence House
Magdalen Street
Eye
Suffolk, UK
IP23 7AJ => Kenton Road,
Debenham,
Suffolk,
IP14 6LA |
2024-04-07 |
delete address LAWRENCE HOUSE MAGDALEN STREET EYE IP23 7AJ |
2024-04-07 |
insert address CAMP GREEN KENTON ROAD DEBENHAM STOWMARKET SUFFOLK UNITED KINGDOM IP14 6LA |
2024-04-07 |
update accounts_last_madeup_date 2022-12-31 => 2023-12-31 |
2024-04-07 |
update accounts_next_due_date 2024-09-30 => 2025-09-30 |
2024-04-07 |
update registered_address |
2023-11-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/10/23, NO UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-04-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-03-14 |
update statutory_documents 31/12/22 TOTAL EXEMPTION FULL |
2022-11-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/10/22, 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 |
2022-04-28 |
update statutory_documents 31/12/21 TOTAL EXEMPTION FULL |
2022-03-12 |
update description |
2021-11-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/10/21, NO UPDATES |
2021-05-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-05-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-04-23 |
update statutory_documents 31/12/20 TOTAL EXEMPTION FULL |
2020-11-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/10/20, NO UPDATES |
2020-06-25 |
update statutory_documents SECRETARY APPOINTED MRS KATY JANE ORTON |
2020-06-25 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LISA RULE |
2020-06-25 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY LISA RULE |
2020-06-15 |
delete phone 01379 872781 |
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 |
2020-04-24 |
update statutory_documents 31/12/19 TOTAL EXEMPTION FULL |
2020-04-16 |
insert phone 01379 872718 |
2020-02-15 |
delete about_pages_linkeddomain pacpromotionalproducts.co.uk |
2020-02-15 |
delete contact_pages_linkeddomain pacpromotionalproducts.co.uk |
2020-02-15 |
delete index_pages_linkeddomain pacpromotionalproducts.co.uk |
2020-02-15 |
delete terms_pages_linkeddomain pacpromotionalproducts.co.uk |
2019-11-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KATY JANE ORTON / 07/11/2019 |
2019-11-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LISA SUZANNE RULE / 07/11/2019 |
2019-11-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/10/19, WITH UPDATES |
2019-06-20 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-06-20 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-05-01 |
update statutory_documents 31/12/18 TOTAL EXEMPTION FULL |
2018-11-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/10/18, WITH UPDATES |
2018-05-10 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-05-10 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-04-17 |
delete alias Pac Wristbands Ltd. |
2018-04-05 |
update statutory_documents 31/12/17 TOTAL EXEMPTION FULL |
2018-03-07 |
delete source_ip 85.92.89.130 |
2018-03-07 |
insert source_ip 212.54.130.237 |
2017-11-11 |
delete general_emails ma..@pac3000.com |
2017-11-11 |
delete about_pages_linkeddomain pac3000.com |
2017-11-11 |
delete contact_pages_linkeddomain pac3000.com |
2017-11-11 |
delete email ma..@pac3000.com |
2017-11-11 |
delete index_pages_linkeddomain pac3000.com |
2017-11-11 |
delete phone 01625 442020 |
2017-11-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/10/17, WITH UPDATES |
2017-07-28 |
delete personal_emails ka..@pac3000.com |
2017-07-28 |
insert general_emails ma..@pac3000.com |
2017-07-28 |
delete email ju..@wristbands.co.uk |
2017-07-28 |
delete email ka..@pac3000.com |
2017-07-28 |
delete person June Clark |
2017-07-28 |
insert email ma..@pac3000.com |
2017-07-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
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 |
2017-06-05 |
update statutory_documents 31/12/16 TOTAL EXEMPTION FULL |
2017-01-15 |
delete about_pages_linkeddomain echointernet.net |
2017-01-15 |
delete contact_pages_linkeddomain echointernet.net |
2017-01-15 |
delete index_pages_linkeddomain echointernet.net |
2017-01-15 |
delete source_ip 81.19.183.72 |
2017-01-15 |
delete terms_pages_linkeddomain echointernet.net |
2017-01-15 |
insert source_ip 85.92.89.130 |
2016-12-20 |
update num_mort_charges 1 => 2 |
2016-12-20 |
update num_mort_satisfied 0 => 1 |
2016-12-10 |
delete address Unit 1 South Park Court Business Centre
Hobson Street
Macclesfield
Cheshire, UK
SK11 8BS |
2016-12-10 |
insert address Lawrence House
Magdalen Street
Eye
Suffolk, UK
IP23 7AJ |
2016-12-10 |
insert phone 01379 872781 |
2016-12-10 |
update primary_contact Unit 1 South Park Court Business Centre
Hobson Street
Macclesfield
Cheshire, UK
SK11 8BS => Lawrence House
Magdalen Street
Eye
Suffolk, UK
IP23 7AJ |
2016-11-30 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 067407550001 |
2016-11-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/11/16, WITH UPDATES |
2016-11-07 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 067407550002 |
2016-09-07 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-09-07 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-08-11 |
update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL |
2016-04-18 |
delete email te..@wristbands.co.uk |
2016-04-18 |
delete person Karen Alexander |
2016-04-18 |
delete person Teryl Knowles |
2016-03-02 |
delete general_emails ma..@pac3000.com |
2016-03-02 |
delete email ma..@pac3000.com |
2016-01-26 |
insert general_emails ma..@pac3000.com |
2016-01-26 |
insert email ma..@pac3000.com |
2016-01-18 |
update statutory_documents 01/01/16 STATEMENT OF CAPITAL GBP 614.20 |
2015-12-08 |
update returns_last_madeup_date 2014-11-04 => 2015-11-04 |
2015-12-08 |
update returns_next_due_date 2015-12-02 => 2016-12-02 |
2015-11-25 |
update statutory_documents 04/11/15 FULL LIST |
2015-06-08 |
update account_category DORMANT => TOTAL EXEMPTION SMALL |
2015-06-08 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-06-08 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-05-21 |
update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL |
2015-05-07 |
update num_mort_charges 0 => 1 |
2015-05-07 |
update num_mort_outstanding 0 => 1 |
2015-04-15 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 067407550001 |
2015-04-03 |
update website_status FlippedRobots => OK |
2015-04-03 |
delete source_ip 212.84.78.90 |
2015-04-03 |
insert source_ip 81.19.183.72 |
2015-04-03 |
update robots_txt_status www.wristbands.co.uk: 404 => 200 |
2015-03-15 |
update website_status OK => FlippedRobots |
2015-03-10 |
update statutory_documents STATEMENT OF COMPANY'S OBJECTS |
2015-03-10 |
update statutory_documents ADOPT ARTICLES 24/02/2015 |
2015-01-22 |
update statutory_documents CAP INCREASE 31/12/2014 |
2015-01-22 |
update statutory_documents 31/12/14 STATEMENT OF CAPITAL GBP 571.2 |
2015-01-07 |
insert company_previous_name PAC 3000 (HOLDINGS) LIMITED |
2015-01-07 |
update name PAC 3000 (HOLDINGS) LIMITED => PAC 2015 LTD |
2015-01-07 |
update returns_last_madeup_date 2013-11-04 => 2014-11-04 |
2015-01-07 |
update returns_next_due_date 2014-12-02 => 2015-12-02 |
2014-12-24 |
update statutory_documents DIRECTOR APPOINTED KATY JANE ORTON |
2014-12-09 |
update statutory_documents DIRECTOR APPOINTED LISA SUZANNE RULE |
2014-12-08 |
update statutory_documents COMPANY NAME CHANGED PAC 3000 (HOLDINGS) LIMITED
CERTIFICATE ISSUED ON 08/12/14 |
2014-12-02 |
update statutory_documents 04/11/14 FULL LIST |
2014-08-28 |
delete personal_emails vi..@pac3000.com |
2014-08-28 |
delete email ki..@pac3000.com |
2014-08-28 |
delete email ri..@wristbands.co.uk |
2014-08-28 |
delete email vi..@pac3000.com |
2014-08-28 |
delete person Kim Greenacre |
2014-08-28 |
delete person Vicki Guttery |
2014-08-28 |
delete source_ip 212.84.65.182 |
2014-08-28 |
insert email ka..@pac3000.com |
2014-08-28 |
insert email ke..@pac3000.com |
2014-08-28 |
insert person Karen Alexander |
2014-08-28 |
insert person Kelly Miller |
2014-08-28 |
insert source_ip 212.84.78.90 |
2014-05-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-05-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-04-15 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13 |
2014-02-18 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MELANIE GREENWAY |
2014-02-18 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SIMON GREENWAY |
2013-12-07 |
update returns_last_madeup_date 2012-11-04 => 2013-11-04 |
2013-12-07 |
update returns_next_due_date 2013-12-02 => 2014-12-02 |
2013-11-11 |
update statutory_documents 04/11/13 FULL LIST |
2013-10-24 |
delete about_pages_linkeddomain ecopolyjacket.com |
2013-10-24 |
delete contact_pages_linkeddomain ecopolyjacket.com |
2013-10-24 |
delete index_pages_linkeddomain ecopolyjacket.com |
2013-09-03 |
update website_status DNSError => OK |
2013-09-03 |
delete email ad..@wristbands.co.uk |
2013-08-01 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-08-01 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-07-31 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12 |
2013-06-23 |
update returns_last_madeup_date 2011-11-04 => 2012-11-04 |
2013-06-23 |
update returns_next_due_date 2012-12-02 => 2013-12-02 |
2013-05-26 |
update website_status OK => DNSError |
2013-05-16 |
update website_status FlippedRobotsTxt => OK |
2013-04-28 |
update website_status OK => FlippedRobotsTxt |
2012-11-15 |
update statutory_documents 04/11/12 FULL LIST |
2012-10-24 |
delete person Richard Hough |
2012-10-24 |
insert email vi..@pac3000.com |
2012-10-24 |
insert email ya..@pac3000.com |
2012-10-24 |
insert person Vicki Guttery |
2012-05-23 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11 |
2011-11-18 |
update statutory_documents 04/11/11 FULL LIST |
2011-11-18 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / LISA SUZANNE RULE / 01/10/2011 |
2011-05-20 |
update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL |
2010-11-26 |
update statutory_documents 04/11/10 FULL LIST |
2010-08-09 |
update statutory_documents 31/12/09 TOTAL EXEMPTION FULL |
2009-12-16 |
update statutory_documents ALTER ARTICLES 02/01/2009 |
2009-12-16 |
update statutory_documents SHARE AGREEMENT OTC |
2009-12-16 |
update statutory_documents 02/01/09 STATEMENT OF CAPITAL GBP 100.0 |
2009-12-02 |
update statutory_documents 04/11/09 FULL LIST |
2009-12-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON GREENWAY / 02/12/2009 |
2009-12-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN GRANT JOHNSTONE / 02/12/2009 |
2009-12-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS CECELIA JANE JOHNSTONE / 02/12/2009 |
2009-12-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS MELANIE GREENWAY / 02/12/2009 |
2009-08-17 |
update statutory_documents CURREXT FROM 30/11/2009 TO 31/12/2009 |
2009-02-25 |
update statutory_documents GBP NC 100/200
02/01/2009 |
2008-11-04 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |