Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-04-30 => 2023-04-30 |
2024-04-07 |
update accounts_next_due_date 2024-01-31 => 2025-01-31 |
2023-07-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/07/23, NO UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2021-04-30 => 2022-04-30 |
2023-04-07 |
update accounts_next_due_date 2023-01-31 => 2024-01-31 |
2023-01-05 |
update statutory_documents 30/04/22 TOTAL EXEMPTION FULL |
2022-07-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/07/22, NO UPDATES |
2022-02-07 |
update accounts_last_madeup_date 2020-04-30 => 2021-04-30 |
2022-02-07 |
update accounts_next_due_date 2022-01-31 => 2023-01-31 |
2022-01-11 |
update statutory_documents 30/04/21 TOTAL EXEMPTION FULL |
2021-12-10 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PHILLIP WRIGHT |
2021-12-01 |
update statutory_documents DIRECTOR APPOINTED MR PETER STOREY |
2021-08-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/08/21, NO UPDATES |
2021-08-02 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ALEXANDER WALLIS / 02/08/2021 |
2021-02-09 |
insert phone 01283 515977 |
2020-12-07 |
update accounts_last_madeup_date 2019-04-30 => 2020-04-30 |
2020-12-07 |
update accounts_next_due_date 2021-04-30 => 2022-01-31 |
2020-10-10 |
update statutory_documents 30/04/20 TOTAL EXEMPTION FULL |
2020-08-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/08/20, WITH UPDATES |
2020-07-07 |
update accounts_next_due_date 2021-01-31 => 2021-04-30 |
2020-04-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/04/20, NO UPDATES |
2020-02-26 |
delete phone +44 1283 809288 |
2020-02-26 |
insert phone +44 1283 515977 |
2020-02-07 |
update accounts_last_madeup_date 2018-04-30 => 2019-04-30 |
2020-02-07 |
update accounts_next_due_date 2020-01-31 => 2021-01-31 |
2020-01-21 |
update statutory_documents 30/04/19 TOTAL EXEMPTION FULL |
2019-10-10 |
delete index_pages_linkeddomain yell.com |
2019-10-10 |
delete source_ip 100.24.208.97 |
2019-10-10 |
delete source_ip 35.172.94.1 |
2019-10-10 |
insert address Unit 26
Albion Gateway
Burton-on-Trent
DE130DW |
2019-10-10 |
insert address Unit 26 Albion Gateway, Burton-on-Trent, Staffordshire, DE130DW |
2019-10-10 |
insert index_pages_linkeddomain 1and1-editor.com |
2019-10-10 |
insert index_pages_linkeddomain mywebsite-editor.com |
2019-10-10 |
insert phone +44 1283 809288 |
2019-10-10 |
insert phone 01283 809288 01283 809288 |
2019-10-10 |
insert registration_number 09628479 |
2019-10-10 |
insert source_ip 217.160.0.169 |
2019-10-10 |
insert vat 218 6361 06 |
2019-06-27 |
delete address Wetmore Road
Burton-on-Trent
Staffordshire
DE14 1RD |
2019-06-27 |
insert address Unit 26 Albion Gateway
Derby Rd
Burton-on-Trent
DE130DW |
2019-06-27 |
update primary_contact Wetmore Road
Burton-on-Trent
Staffordshire
DE14 1RD => Unit 26 Albion Gateway
Derby Rd
Burton-on-Trent
DE130DW |
2019-04-30 |
update website_status FlippedRobots => OK |
2019-04-30 |
delete index_pages_linkeddomain website-start.de |
2019-04-30 |
delete source_ip 217.160.0.169 |
2019-04-30 |
insert index_pages_linkeddomain yell.com |
2019-04-30 |
insert source_ip 100.24.208.97 |
2019-04-30 |
insert source_ip 35.172.94.1 |
2019-04-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/04/19, NO UPDATES |
2019-04-21 |
update website_status OK => FlippedRobots |
2019-01-07 |
update accounts_last_madeup_date 2017-04-30 => 2018-04-30 |
2019-01-07 |
update accounts_next_due_date 2019-01-31 => 2020-01-31 |
2018-12-03 |
update statutory_documents 30/04/18 TOTAL EXEMPTION FULL |
2018-04-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/04/18, NO UPDATES |
2017-09-21 |
update statutory_documents DIRECTOR APPOINTED MR PHILLIP JAMES WRIGHT |
2017-09-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-09-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-04-30 |
2017-09-07 |
update accounts_next_due_date 2018-01-31 => 2019-01-31 |
2017-08-14 |
update statutory_documents 30/04/17 TOTAL EXEMPTION FULL |
2017-05-07 |
update account_ref_day 31 => 30 |
2017-05-07 |
update account_ref_month 3 => 4 |
2017-05-07 |
update accounts_next_due_date 2017-12-31 => 2018-01-31 |
2017-04-25 |
update statutory_documents CURREXT FROM 31/03/2017 TO 30/04/2017 |
2017-04-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/04/17, WITH UPDATES |
2017-04-02 |
delete index_pages_linkeddomain twitter.com |
2017-01-07 |
delete address 28 DELAWARE ROAD DELAWARE ROAD COVENTRY ENGLAND CV3 6LX |
2017-01-07 |
insert address TEMPLE CHAMBERS 16A BELVOIR ROAD COALVILLE LEICS ENGLAND LE67 3QE |
2017-01-07 |
update registered_address |
2016-12-20 |
insert company_previous_name MNE SOLUTIONS LTD |
2016-12-20 |
update name MNE SOLUTIONS LTD => MNE HYDRAULICS LTD |
2016-12-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/12/2016 FROM
28 DELAWARE ROAD DELAWARE ROAD
COVENTRY
CV3 6LX
ENGLAND |
2016-12-04 |
delete source_ip 217.160.231.14 |
2016-12-04 |
insert source_ip 217.160.0.169 |
2016-10-31 |
update statutory_documents COMPANY NAME CHANGED MNE SOLUTIONS LTD
CERTIFICATE ISSUED ON 31/10/16 |
2016-09-07 |
update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL |
2016-09-07 |
update accounts_last_madeup_date null => 2016-03-31 |
2016-09-07 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-08-07 |
delete address EZEKIEL HOUSE EZEKIEL LANE WILLENHALL WEST MIDLANDS UNITED KINGDOM WV12 5QU |
2016-08-07 |
insert address 28 DELAWARE ROAD DELAWARE ROAD COVENTRY ENGLAND CV3 6LX |
2016-08-07 |
insert sic_code 33190 - Repair of other equipment |
2016-08-07 |
update registered_address |
2016-08-07 |
update returns_last_madeup_date null => 2016-06-08 |
2016-08-07 |
update returns_next_due_date 2016-07-06 => 2017-07-06 |
2016-08-02 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-07-20 |
update statutory_documents 08/06/16 FULL LIST |
2016-07-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/07/2016 FROM
EZEKIEL HOUSE EZEKIEL LANE
WILLENHALL
WEST MIDLANDS
WV12 5QU
UNITED KINGDOM |
2016-07-19 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GRZEGORZ PROKUSKI |
2016-02-11 |
update account_ref_day 30 => 31 |
2016-02-11 |
update account_ref_month 6 => 3 |
2016-02-11 |
update accounts_next_due_date 2017-03-08 => 2016-12-31 |
2016-01-18 |
update statutory_documents CURRSHO FROM 30/06/2016 TO 31/03/2016 |
2016-01-10 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DARREN MASSEY |
2015-06-08 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION |