UK GRINDING AND MACHINE SERVICES - History of Changes


DateDescription
2023-10-07 update account_category TOTAL EXEMPTION FULL => MICRO ENTITY
2023-10-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-10-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-09-21 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-04-07 update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL
2023-04-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2023-04-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2023-03-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/01/23, NO UPDATES
2022-09-30 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2022-02-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/01/22, NO UPDATES
2021-12-07 update account_category MICRO ENTITY => UNAUDITED ABRIDGED
2021-12-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-12-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-10-06 update statutory_documents 31/12/20 UNAUDITED ABRIDGED
2021-07-07 update account_category null => MICRO ENTITY
2021-05-26 update statutory_documents DISS40 (DISS40(SOAD))
2021-05-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/01/21, NO UPDATES
2021-05-18 update statutory_documents FIRST GAZETTE
2020-10-30 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-10-30 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-10-17 delete source_ip 94.126.40.154
2020-10-17 insert source_ip 85.233.160.22
2020-10-17 insert source_ip 85.233.160.23
2020-10-17 insert source_ip 85.233.160.24
2020-10-17 update robots_txt_status www.ukgrindingandmachineservices.com: 200 => 404
2020-09-17 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-07-08 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-03-08 insert index_pages_linkeddomain linkedin.com
2020-03-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/01/20, NO UPDATES
2019-11-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-11-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-10-01 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-02-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/01/19, NO UPDATES
2018-11-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-11-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-10-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-02-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/01/18, NO UPDATES
2018-02-27 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLAIRE LOUISE BOWLEY
2017-09-07 update account_category NO ACCOUNTS FILED => null
2017-09-07 update accounts_last_madeup_date null => 2016-12-31
2017-09-07 update accounts_next_due_date 2017-09-04 => 2018-09-30
2017-08-03 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-02-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/01/17, WITH UPDATES
2016-03-30 update statutory_documents SECOND FILING FOR FORM TM01
2016-03-30 update statutory_documents SECOND FILING FOR FORM TM02
2016-02-12 delete address THE WHITE HOUSE 57-63 CHURCH ROAD WIMBLEDON VILLAGE, LONDON UNITED KINGDOM SW19 5SB
2016-02-12 insert address ST JAMES'S HOUSE AUSTENWOOD LANE GERRARDS CROSS BUCKINGHAMSHIRE SL9 8SG
2016-02-12 insert sic_code 33120 - Repair of machinery
2016-02-12 update registered_address
2016-02-12 update returns_last_madeup_date null => 2016-01-27
2016-02-12 update returns_next_due_date 2017-01-01 => 2017-02-24
2016-01-27 update statutory_documents 27/01/16 FULL LIST
2016-01-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/01/2016 FROM THE WHITE HOUSE 57-63 CHURCH ROAD WIMBLEDON VILLAGE, LONDON SW19 5SB UNITED KINGDOM
2016-01-15 update statutory_documents DIRECTOR APPOINTED CLAIRE LOUISE BOWLEY
2016-01-15 update statutory_documents DIRECTOR APPOINTED STEPHEN JAMES BOWLEY
2016-01-15 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN COWDRY
2016-01-15 update statutory_documents APPOINTMENT TERMINATED, SECRETARY LONDON LAW SECRETARIAL LIMITED
2015-12-04 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION