Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2021-06-30 => 2022-07-05 |
2024-04-07 |
update accounts_next_due_date 2023-10-06 => 2024-04-05 |
2024-04-04 |
delete person Michael Mclarnon |
2024-04-04 |
delete source_ip 92.205.10.243 |
2024-04-04 |
insert source_ip 165.232.34.38 |
2023-10-06 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 05/07/22 |
2023-08-07 |
update account_ref_day 6 => 5 |
2023-08-07 |
update accounts_next_due_date 2023-07-06 => 2023-10-06 |
2023-07-06 |
update statutory_documents CURRSHO FROM 06/07/2022 TO 05/07/2022 |
2023-06-07 |
update account_ref_day 7 => 6 |
2023-06-07 |
update accounts_next_due_date 2023-04-07 => 2023-07-06 |
2023-04-07 |
insert address Suite 702, Lisburn, BT28 2BP, GB |
2023-04-07 |
update account_ref_day 25 => 7 |
2023-04-07 |
update account_ref_month 6 => 7 |
2023-04-07 |
update accounts_next_due_date 2023-03-25 => 2023-04-07 |
2023-04-06 |
update statutory_documents PREVSHO FROM 07/07/2022 TO 06/07/2022 |
2023-03-23 |
update statutory_documents PREVEXT FROM 25/06/2022 TO 07/07/2022 |
2023-03-06 |
delete otherexecutives David Graham |
2023-03-06 |
insert otherexecutives Thomas Shearer |
2023-03-06 |
delete about_pages_linkeddomain archive.org |
2023-03-06 |
delete address Kandoy House, 2 Fairview Strand,
Dublin 3, Ireland |
2023-03-06 |
delete casestudy_pages_linkeddomain archive.org |
2023-03-06 |
delete contact_pages_linkeddomain archive.org |
2023-03-06 |
delete index_pages_linkeddomain archive.org |
2023-03-06 |
delete person Cyril Davidson |
2023-03-06 |
delete person Danielle McAllister |
2023-03-06 |
delete person David Graham |
2023-03-06 |
insert about_pages_linkeddomain linkedin.com |
2023-03-06 |
insert about_pages_linkeddomain pmdigitalmarketing.co.uk |
2023-03-06 |
insert casestudy_pages_linkeddomain linkedin.com |
2023-03-06 |
insert casestudy_pages_linkeddomain pmdigitalmarketing.co.uk |
2023-03-06 |
insert contact_pages_linkeddomain linkedin.com |
2023-03-06 |
insert contact_pages_linkeddomain pmdigitalmarketing.co.uk |
2023-03-06 |
insert index_pages_linkeddomain linkedin.com |
2023-03-06 |
insert index_pages_linkeddomain pmdigitalmarketing.co.uk |
2023-03-06 |
insert person Louise Shearer |
2023-03-06 |
insert person Michael Mclarnon |
2023-03-06 |
insert person aLEXA BROWNE |
2023-03-06 |
update person_title Madelene Rainey: Principle Trainer / Assessor => Training & Assessor |
2023-03-06 |
update person_title Thomas Shearer: Director & Principle => Director |
2022-09-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/09/22, WITH UPDATES |
2022-06-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/03/22, NO UPDATES |
2022-04-07 |
update account_ref_day 26 => 25 |
2022-04-07 |
update accounts_last_madeup_date 2020-06-26 => 2021-06-30 |
2022-04-07 |
update accounts_next_due_date 2022-03-26 => 2023-03-25 |
2022-03-29 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/21 |
2022-03-25 |
update statutory_documents PREVSHO FROM 26/06/2021 TO 25/06/2021 |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-07-06 |
delete source_ip 185.24.99.98 |
2021-07-06 |
insert source_ip 92.205.10.243 |
2021-06-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/03/21, WITH UPDATES |
2020-12-07 |
update accounts_last_madeup_date 2019-06-30 => 2020-06-26 |
2020-12-07 |
update accounts_next_due_date 2021-06-26 => 2022-03-26 |
2020-10-30 |
update accounts_last_madeup_date 2018-06-30 => 2019-06-30 |
2020-10-30 |
update accounts_next_due_date 2020-09-27 => 2021-06-26 |
2020-10-14 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 26/06/20 |
2020-09-21 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
2020-07-07 |
update account_ref_day 27 => 26 |
2020-07-07 |
update accounts_next_due_date 2020-06-27 => 2020-09-27 |
2020-06-27 |
update statutory_documents CURRSHO FROM 27/06/2019 TO 26/06/2019 |
2020-05-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/03/20, WITH UPDATES |
2020-04-07 |
update account_ref_day 28 => 27 |
2020-04-07 |
update accounts_next_due_date 2020-03-28 => 2020-06-27 |
2020-03-27 |
update statutory_documents PREVSHO FROM 28/06/2019 TO 27/06/2019 |
2020-03-04 |
update statutory_documents DIRECTOR APPOINTED MR DAVID MICHAEL GRAHAM |
2019-07-08 |
update accounts_last_madeup_date 2017-06-29 => 2018-06-30 |
2019-07-08 |
update accounts_next_due_date 2019-06-29 => 2020-03-28 |
2019-06-23 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
2019-04-07 |
update website_status MaintenancePage => OK |
2019-04-07 |
delete about_pages_linkeddomain gridhosted.co.uk |
2019-04-07 |
delete about_pages_linkeddomain peninsulaprint.co.uk |
2019-04-07 |
delete address 1-3 Main Street, Doagh
Ballyclare, Co. Antrim |
2019-04-07 |
delete address UNIT 6
K.C.R. BUSINESS ESTATE,
DUBLIN 12
IRELAND |
2019-04-07 |
delete casestudy_pages_linkeddomain peninsulaprint.co.uk |
2019-04-07 |
delete contact_pages_linkeddomain peninsulaprint.co.uk |
2019-04-07 |
delete index_pages_linkeddomain peninsulaprint.co.uk |
2019-04-07 |
delete person Darwin Duggan |
2019-04-07 |
delete person Graeme Paton |
2019-04-07 |
delete person Stephen Southam |
2019-04-07 |
delete phone +44 (0) 289332 3644 |
2019-04-07 |
delete service_pages_linkeddomain peninsulaprint.co.uk |
2019-04-07 |
insert about_pages_linkeddomain archive.org |
2019-04-07 |
insert address Kandoy House, 2 Fairview Strand,
Dublin 3, Ireland |
2019-04-07 |
insert casestudy_pages_linkeddomain archive.org |
2019-04-07 |
insert contact_pages_linkeddomain archive.org |
2019-04-07 |
insert index_pages_linkeddomain archive.org |
2019-04-07 |
insert phone +44 (0)28 9086 0738 |
2019-04-07 |
insert service_pages_linkeddomain archive.org |
2019-04-07 |
update primary_contact 1-3 Main Street
Doagh
Ballyclare
Co.Antrim => Kandoy House, 2 Fairview Strand,
Dublin 3, Ireland |
2019-04-07 |
update account_ref_day 29 => 28 |
2019-04-07 |
update accounts_next_due_date 2019-03-29 => 2019-06-29 |
2019-03-29 |
update statutory_documents PREVSHO FROM 29/06/2018 TO 28/06/2018 |
2019-03-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/03/19, WITH UPDATES |
2019-01-04 |
update website_status OK => MaintenancePage |
2018-07-08 |
delete address SUITE7 VALLEY BUSINESS CENTRE 67 CHURCH ROAD NEWTOWNABBEY NORTHERN IRELAND BT36 7LS |
2018-07-08 |
insert address 248 UPPER NEWTOWNARDS ROAD BELFAST NORTHERN IRELAND BT4 3EU |
2018-07-08 |
update accounts_last_madeup_date 2016-06-30 => 2017-06-29 |
2018-07-08 |
update accounts_next_due_date 2018-06-29 => 2019-03-29 |
2018-07-08 |
update registered_address |
2018-07-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/06/18, NO UPDATES |
2018-06-29 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 29/06/17 |
2018-06-29 |
update statutory_documents REGISTERED OFFICE CHANGED ON 29/06/2018 FROM
SUITE7 VALLEY BUSINESS CENTRE
67 CHURCH ROAD
NEWTOWNABBEY
BT36 7LS
NORTHERN IRELAND |
2018-06-07 |
delete address 1-3 MAIN STREET DOAGH BALLYCLARE CO ANTRIM BT39 0QL |
2018-06-07 |
insert address SUITE7 VALLEY BUSINESS CENTRE 67 CHURCH ROAD NEWTOWNABBEY NORTHERN IRELAND BT36 7LS |
2018-06-07 |
update registered_address |
2018-05-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/05/2018 FROM
1-3 MAIN STREET
DOAGH
BALLYCLARE
CO ANTRIM
BT39 0QL |
2018-04-07 |
update account_ref_day 30 => 29 |
2018-04-07 |
update accounts_next_due_date 2018-03-31 => 2018-06-29 |
2018-03-29 |
update statutory_documents PREVSHO FROM 30/06/2017 TO 29/06/2017 |
2017-06-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/06/17, WITH UPDATES |
2017-04-27 |
update accounts_last_madeup_date 2015-06-30 => 2016-06-30 |
2017-04-27 |
update accounts_next_due_date 2017-03-31 => 2018-03-31 |
2017-03-27 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16 |
2016-08-07 |
update returns_last_madeup_date 2015-06-13 => 2016-06-13 |
2016-08-07 |
update returns_next_due_date 2016-07-11 => 2017-07-11 |
2016-07-18 |
update statutory_documents 13/06/16 FULL LIST |
2016-06-25 |
delete address 1-3 Main Street
Dough
Ballyclare
Co.Antrim |
2016-05-13 |
update account_category TOTAL EXEMPTION SMALL => null |
2016-05-13 |
update accounts_last_madeup_date 2014-06-30 => 2015-06-30 |
2016-05-13 |
update accounts_next_due_date 2016-03-31 => 2017-03-31 |
2016-04-18 |
delete source_ip 79.170.44.123 |
2016-04-18 |
insert source_ip 185.24.99.98 |
2016-04-18 |
update robots_txt_status www.practicalwastesolutions.com: 404 => 200 |
2016-03-14 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/15 |
2015-08-27 |
update website_status Unavailable => OK |
2015-08-27 |
insert general_emails in..@practicalwastesolutions.com |
2015-08-27 |
delete source_ip 81.21.76.62 |
2015-08-27 |
insert alias Practical Waste Solutions |
2015-08-27 |
insert email in..@practicalwastesolutions.com |
2015-08-27 |
insert phone +44 (0) 289332 3644 |
2015-08-27 |
insert source_ip 79.170.44.123 |
2015-08-27 |
update founded_year null => 1998 |
2015-08-27 |
update robots_txt_status www.practicalwastesolutions.com: 200 => 404 |
2015-08-11 |
update returns_last_madeup_date 2014-06-13 => 2015-06-13 |
2015-08-11 |
update returns_next_due_date 2015-07-11 => 2016-07-11 |
2015-07-10 |
update statutory_documents 13/06/15 FULL LIST |
2015-05-08 |
update accounts_last_madeup_date 2013-06-30 => 2014-06-30 |
2015-05-08 |
update accounts_next_due_date 2015-04-30 => 2016-03-31 |
2015-04-07 |
update accounts_next_due_date 2015-03-31 => 2015-04-30 |
2015-03-31 |
update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL |
2014-10-31 |
update website_status DomainNotFound => Unavailable |
2014-07-23 |
update website_status OK => DomainNotFound |
2014-07-07 |
update returns_last_madeup_date 2013-06-13 => 2014-06-13 |
2014-07-07 |
update returns_next_due_date 2014-07-11 => 2015-07-11 |
2014-06-13 |
update statutory_documents 13/06/14 FULL LIST |
2014-04-07 |
update accounts_last_madeup_date 2012-06-30 => 2013-06-30 |
2014-04-07 |
update accounts_next_due_date 2014-03-31 => 2015-03-31 |
2014-03-27 |
delete alias practicalwastesolutions |
2014-03-27 |
delete index_pages_linkeddomain google.com |
2014-03-27 |
delete index_pages_linkeddomain sedoparking.com |
2014-03-27 |
update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL |
2014-01-21 |
insert alias practicalwastesolutions |
2014-01-21 |
insert index_pages_linkeddomain google.com |
2014-01-21 |
insert index_pages_linkeddomain sedoparking.com |
2013-12-25 |
delete index_pages_linkeddomain google.com |
2013-12-25 |
delete index_pages_linkeddomain sedoparking.com |
2013-11-26 |
delete alias practicalwastesolutions |
2013-10-28 |
insert alias practicalwastesolutions |
2013-07-02 |
update returns_last_madeup_date 2012-06-13 => 2013-06-13 |
2013-07-02 |
update returns_next_due_date 2013-07-11 => 2014-07-11 |
2013-06-25 |
update accounts_last_madeup_date 2011-06-30 => 2012-06-30 |
2013-06-25 |
update accounts_next_due_date 2013-03-31 => 2014-03-31 |
2013-06-21 |
delete sic_code 9305 - Other service activities n.e.c. |
2013-06-21 |
insert sic_code 39000 - Remediation activities and other waste management services |
2013-06-21 |
update returns_last_madeup_date 2011-06-13 => 2012-06-13 |
2013-06-21 |
update returns_next_due_date 2012-07-11 => 2013-07-11 |
2013-06-20 |
update statutory_documents 13/06/13 FULL LIST |
2013-04-19 |
update website_status Unavailable => OK |
2013-04-19 |
delete alias Practical Waste Solutions |
2013-04-19 |
insert index_pages_linkeddomain 123-reg.co.uk |
2013-04-19 |
insert index_pages_linkeddomain google.com |
2013-02-05 |
update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL |
2012-12-27 |
update website_status Unavailable |
2012-07-03 |
update statutory_documents 13/06/12 FULL LIST |
2012-01-25 |
update statutory_documents 30/06/11 TOTAL EXEMPTION SMALL |
2011-07-11 |
update statutory_documents 13/06/11 FULL LIST |
2011-05-09 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KEVIN MURRAY |
2011-05-09 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY GRAINNE MURRAY |
2011-02-16 |
update statutory_documents 30/06/10 TOTAL EXEMPTION SMALL |
2011-02-16 |
update statutory_documents 23/06/10 STATEMENT OF CAPITAL GBP 100 |
2010-07-28 |
update statutory_documents 13/06/10 FULL LIST |
2010-07-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KEVIN ROBERT MURRAY / 13/06/2010 |
2010-07-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / THOMAS COLIN SHEARER / 13/06/2010 |
2010-07-28 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / GRAINNE PATRICIA MURRAY / 13/06/2010 |
2010-04-12 |
update statutory_documents 30/06/09 TOTAL EXEMPTION SMALL |
2009-09-04 |
update statutory_documents 30/06/08 ANNUAL ACCTS |
2009-07-25 |
update statutory_documents 13/06/09 ANNUAL RETURN SHUTTLE |
2008-12-08 |
update statutory_documents CHANGE IN SIT REG ADD |
2008-07-30 |
update statutory_documents 13/06/08 ANNUAL RETURN SHUTTLE |
2008-06-03 |
update statutory_documents 30/06/07 ANNUAL ACCTS |
2007-08-07 |
update statutory_documents 13/06/07 |
2007-05-25 |
update statutory_documents 30/06/06 ANNUAL ACCTS |
2006-08-24 |
update statutory_documents 30/06/05 ANNUAL ACCTS |
2006-08-09 |
update statutory_documents 13/06/06 ANNUAL RETURN SHUTTLE |
2005-07-26 |
update statutory_documents 13/06/05 ANNUAL RETURN SHUTTLE |
2005-05-07 |
update statutory_documents 30/06/04 ANNUAL ACCTS |
2004-08-19 |
update statutory_documents 13/06/04 ANNUAL RETURN SHUTTLE |
2004-05-12 |
update statutory_documents CHANGE IN SIT REG ADD |
2004-05-12 |
update statutory_documents 30/06/03 ANNUAL ACCTS |
2003-09-26 |
update statutory_documents 13/06/03 ANNUAL RETURN SHUTTLE |
2002-09-12 |
update statutory_documents CHANGE OF DIRS/SEC |
2002-07-26 |
update statutory_documents CHANGE IN SIT REG ADD |
2002-07-26 |
update statutory_documents CHANGE OF DIRS/SEC |
2002-07-26 |
update statutory_documents CHANGE OF DIRS/SEC |
2002-06-13 |
update statutory_documents ARTICLES |
2002-06-13 |
update statutory_documents PARS RE DIRS/SIT REG OFF |
2002-06-13 |
update statutory_documents DECLN COMPLNCE REG NEW CO |
2002-06-13 |
update statutory_documents MEMORANDUM |
2002-06-13 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |