MNE HYDRAULICS - History of Changes


DateDescription
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