QUALITY RECYCLING MACHINERY SOLUTIONS - History of Changes


DateDescription
2024-03-21 insert about_pages_linkeddomain service.gov.uk
2024-03-21 insert contact_pages_linkeddomain service.gov.uk
2024-03-21 insert index_pages_linkeddomain service.gov.uk
2024-03-21 insert product_pages_linkeddomain service.gov.uk
2024-03-21 insert terms_pages_linkeddomain service.gov.uk
2023-11-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/11/23, NO UPDATES
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
2023-10-07 update num_mort_charges 4 => 5
2023-10-07 update num_mort_outstanding 4 => 5
2023-09-28 update statutory_documents 31/12/22 TOTAL EXEMPTION FULL
2023-09-12 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 071219720005
2023-04-15 delete address St Helen's House, King Street, Derby, DE1 3EE
2023-04-15 insert address 38 Hermitage Way, Mansfield NG18 5ES
2023-04-15 update primary_contact St Helen's House, King Street, Derby, DE1 3EE => 38 Hermitage Way, Mansfield NG18 5ES
2023-04-07 delete address ST HELEN'S HOUSE KING STREET DERBY DE1 3EE
2023-04-07 insert address C/O PKF SMITH COOPER PROSPECT HOUSE, 1 PROSPECT PLACE PRIDE PARK DERBY UNITED KINGDOM DE24 8HG
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
2023-04-07 update num_mort_charges 3 => 4
2023-04-07 update num_mort_outstanding 3 => 4
2023-04-07 update registered_address
2023-03-22 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 071219720004
2022-12-09 delete source_ip 209.97.128.158
2022-12-09 insert about_pages_linkeddomain facebook.com
2022-12-09 insert about_pages_linkeddomain linkedin.com
2022-12-09 insert about_pages_linkeddomain twitter.com
2022-12-09 insert career_pages_linkeddomain facebook.com
2022-12-09 insert career_pages_linkeddomain linkedin.com
2022-12-09 insert career_pages_linkeddomain twitter.com
2022-12-09 insert contact_pages_linkeddomain facebook.com
2022-12-09 insert contact_pages_linkeddomain linkedin.com
2022-12-09 insert contact_pages_linkeddomain twitter.com
2022-12-09 insert index_pages_linkeddomain facebook.com
2022-12-09 insert index_pages_linkeddomain linkedin.com
2022-12-09 insert index_pages_linkeddomain twitter.com
2022-12-09 insert product_pages_linkeddomain facebook.com
2022-12-09 insert product_pages_linkeddomain linkedin.com
2022-12-09 insert product_pages_linkeddomain twitter.com
2022-12-09 insert source_ip 139.59.182.42
2022-12-09 insert terms_pages_linkeddomain facebook.com
2022-12-09 insert terms_pages_linkeddomain linkedin.com
2022-12-09 insert terms_pages_linkeddomain twitter.com
2022-11-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/11/22, NO UPDATES
2022-09-27 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2022-09-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/09/2022 FROM ST HELEN'S HOUSE KING STREET DERBY DE1 3EE
2022-09-21 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS HELEN WEIGHILL / 21/09/2022
2021-11-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/11/21, NO UPDATES
2021-10-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-10-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-09-30 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2021-06-13 delete phone +44 (01)1246 855 996
2021-02-25 delete index_pages_linkeddomain yell.com
2021-02-25 delete source_ip 35.195.182.222
2021-02-25 insert address St Helen's House, King Street, Derby, DE1 3EE
2021-02-25 insert alias QUALITY RECYCLING MACHINERY SOLUTIONS LTD.
2021-02-25 insert index_pages_linkeddomain creative-asset.co.uk
2021-02-25 insert phone +44 (01)1246 855 996
2021-02-25 insert registration_number 07121972
2021-02-25 insert source_ip 209.97.128.158
2020-11-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/11/20, WITH UPDATES
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
2020-08-27 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2019-11-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/11/19, 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
2019-05-14 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2019-04-07 update num_mort_charges 2 => 3
2019-04-07 update num_mort_outstanding 2 => 3
2019-03-22 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 071219720003
2018-12-30 update website_status FlippedRobots => OK
2018-12-30 delete source_ip 34.199.162.162
2018-12-30 delete source_ip 34.202.90.224
2018-12-30 delete source_ip 34.231.159.59
2018-12-30 delete source_ip 52.87.3.237
2018-12-30 insert source_ip 35.195.182.222
2018-11-29 update website_status OK => FlippedRobots
2018-11-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/11/18, WITH UPDATES
2018-07-08 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-07-08 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-06-19 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2018-04-24 delete source_ip 34.198.74.253
2018-04-24 delete source_ip 34.237.199.190
2018-04-24 delete source_ip 54.80.73.162
2018-04-24 insert source_ip 34.199.162.162
2018-04-24 insert source_ip 34.202.90.224
2018-04-24 insert source_ip 34.231.159.59
2018-04-24 insert source_ip 52.87.3.237
2018-04-07 update num_mort_charges 1 => 2
2018-04-07 update num_mort_outstanding 1 => 2
2018-03-21 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 071219720002
2018-03-06 delete source_ip 34.202.90.224
2018-03-06 delete source_ip 34.203.45.99
2018-03-06 delete source_ip 52.87.3.237
2018-03-06 insert source_ip 34.198.74.253
2018-03-06 insert source_ip 34.237.199.190
2018-03-06 insert source_ip 54.80.73.162
2018-01-21 delete contact_pages_linkeddomain aboutcookies.org
2017-11-28 delete source_ip 54.174.24.91
2017-11-28 insert source_ip 34.203.45.99
2017-11-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/11/17, WITH UPDATES
2017-10-09 delete source_ip 34.197.131.54
2017-10-09 delete source_ip 52.2.67.7
2017-10-09 delete source_ip 54.165.209.98
2017-10-09 insert source_ip 34.202.90.224
2017-10-09 insert source_ip 52.87.3.237
2017-10-09 insert source_ip 54.174.24.91
2017-08-26 update website_status InternalTimeout => OK
2017-08-26 delete source_ip 107.23.51.99
2017-08-26 delete source_ip 52.55.1.226
2017-08-26 insert source_ip 34.197.131.54
2017-08-26 insert source_ip 52.2.67.7
2017-08-26 insert source_ip 54.165.209.98
2017-06-08 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-06-08 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-06-08 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-05-25 update statutory_documents 31/12/16 TOTAL EXEMPTION FULL
2017-04-02 update website_status OK => InternalTimeout
2016-12-27 delete source_ip 52.72.246.37
2016-12-27 delete source_ip 52.200.56.4
2016-12-27 insert source_ip 107.23.51.99
2016-12-27 insert source_ip 52.55.1.226
2016-12-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/11/16, WITH UPDATES
2016-11-14 delete source_ip 52.1.75.178
2016-11-14 delete source_ip 52.20.182.159
2016-11-14 insert source_ip 52.72.246.37
2016-11-14 insert source_ip 52.200.56.4
2016-09-11 delete source_ip 52.21.42.229
2016-09-11 delete source_ip 52.202.208.100
2016-08-14 delete source_ip 52.203.8.238
2016-08-14 insert source_ip 52.1.75.178
2016-08-14 insert source_ip 52.20.182.159
2016-08-14 insert source_ip 52.202.208.100
2016-07-16 delete source_ip 54.85.254.234
2016-07-16 delete source_ip 54.236.172.182
2016-07-16 insert source_ip 52.21.42.229
2016-07-16 insert source_ip 52.203.8.238
2016-06-11 delete alias QRMS Limited
2016-06-11 delete email gl..@qrmslimited.com
2016-06-11 delete fax +44 (0) 1246 855 996
2016-06-11 delete index_pages_linkeddomain widagroup.co.uk
2016-06-11 delete phone +44 (0) 1246 855 996
2016-06-11 delete source_ip 83.170.114.227
2016-06-11 insert fax 01246 855 996
2016-06-11 insert index_pages_linkeddomain aboutcookies.org
2016-06-11 insert index_pages_linkeddomain multiscreensite.com
2016-06-11 insert index_pages_linkeddomain yell.com
2016-06-11 insert phone 01246 855 996
2016-06-11 insert source_ip 54.85.254.234
2016-06-11 insert source_ip 54.236.172.182
2016-05-13 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-05-13 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-04-06 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-01-08 update returns_last_madeup_date 2014-11-04 => 2015-11-04
2016-01-08 update returns_next_due_date 2015-12-02 => 2016-12-02
2015-12-07 update statutory_documents 04/11/15 FULL LIST
2015-07-13 delete email ma..@qrmslimited.com
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
2015-05-07 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-03-22 delete address Unit 10, Pavilion Workshops, Holmewood Industrial Park, Park Road, Holmewood, Chesterfield, Derbyshire. S42 5UW
2015-03-22 delete email am..@qrmslimited.com
2015-03-22 insert address Unit 7, Woodsome Park Moore Close, Off Tupton Way Holmewood, Chesterfield Derbyshire. S42 5UX
2015-03-22 insert email ma..@qrmslimited.com
2015-03-22 update primary_contact Unit 10, Pavilion Workshops, Holmewood Industrial Park, Park Road, Holmewood, Chesterfield, Derbyshire. S42 5UW => Unit 7, Woodsome Park Moore Close, Off Tupton Way Holmewood, Chesterfield Derbyshire. S42 5UX
2014-12-07 update returns_last_madeup_date 2013-11-04 => 2014-11-04
2014-12-07 update returns_next_due_date 2014-12-02 => 2015-12-02
2014-11-25 update statutory_documents 04/11/14 FULL LIST
2014-08-07 update website_status FlippedRobots => OK
2014-08-07 update robots_txt_status www.qrmslimited.com: 404 => 200
2014-07-19 update website_status OK => FlippedRobots
2014-07-07 update num_mort_charges 0 => 1
2014-07-07 update num_mort_outstanding 0 => 1
2014-06-03 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 071219720001
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
2014-04-09 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2014-03-21 update robots_txt_status www.qrmslimited.com: 0 => 404
2014-01-07 delete address ST HELEN'S HOUSE KING STREET DERBY UNITED KINGDOM DE1 3EE
2014-01-07 insert address ST HELEN'S HOUSE KING STREET DERBY DE1 3EE
2014-01-07 update registered_address
2014-01-07 update returns_last_madeup_date 2012-11-04 => 2013-11-04
2014-01-07 update returns_next_due_date 2013-12-02 => 2014-12-02
2013-12-04 update statutory_documents 04/11/13 FULL LIST
2013-07-02 delete address MANSFIELD HOUSE 57 MANSFIELD ROAD ALFRETON DERBYSHIRE UNITED KINGDOM DE55 7JJ
2013-07-02 insert address ST HELEN'S HOUSE KING STREET DERBY UNITED KINGDOM DE1 3EE
2013-07-02 update registered_address
2013-06-26 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-06-26 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-06-24 update returns_last_madeup_date 2011-11-04 => 2012-11-04
2013-06-24 update returns_next_due_date 2012-12-02 => 2013-12-02
2013-06-22 update accounts_last_madeup_date 2010-12-31 => 2011-12-31
2013-06-22 update accounts_next_due_date 2012-09-30 => 2013-09-30
2013-06-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/06/2013 FROM MANSFIELD HOUSE 57 MANSFIELD ROAD ALFRETON DERBYSHIRE DE55 7JJ UNITED KINGDOM
2013-05-16 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2013-01-11 update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2013-01-11 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2013-01-11 update statutory_documents 11/01/13 STATEMENT OF CAPITAL GBP 25
2012-12-20 update statutory_documents 04/11/12 FULL LIST
2012-11-21 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR FRANCISCUS GEURTS VAN KESSEL
2012-09-27 update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL
2011-11-07 update statutory_documents 04/11/11 FULL LIST
2011-07-18 update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL
2011-07-12 update statutory_documents PREVSHO FROM 31/01/2011 TO 31/12/2010
2011-03-18 update statutory_documents 11/01/11 FULL LIST
2011-03-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / FRANCISCUS WILHELMUS MARIA GEURTS VAN KESSEL / 01/01/2011
2010-01-28 update statutory_documents DIRECTOR APPOINTED FRANCISCUS WILHELMUS MARIA GEURTS VAN KESSEL
2010-01-11 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION