Date | Description |
2024-09-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/09/24, NO UPDATES |
2024-08-29 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/24 |
2024-04-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2024-04-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2024-03-19 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR NATHAN MAYHEW / 03/08/2023 |
2023-11-24 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/23 |
2023-09-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/09/23, WITH UPDATES |
2023-09-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/09/23, NO UPDATES |
2023-09-11 |
delete source_ip 104.18.128.4 |
2023-09-11 |
delete source_ip 104.18.129.4 |
2023-09-11 |
insert source_ip 104.17.62.117 |
2023-09-11 |
insert source_ip 104.17.63.117 |
2023-08-09 |
delete source_ip 104.17.161.100 |
2023-08-09 |
delete source_ip 104.17.197.100 |
2023-08-09 |
insert source_ip 104.18.128.4 |
2023-08-09 |
insert source_ip 104.18.129.4 |
2023-06-03 |
delete source_ip 104.17.251.83 |
2023-06-03 |
delete source_ip 104.18.175.83 |
2023-06-03 |
insert source_ip 104.17.161.100 |
2023-06-03 |
insert source_ip 104.17.197.100 |
2023-04-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2023-04-07 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
2022-12-15 |
delete source_ip 104.19.182.128 |
2022-12-15 |
delete source_ip 104.19.183.128 |
2022-12-15 |
insert source_ip 104.17.251.83 |
2022-12-15 |
insert source_ip 104.18.175.83 |
2022-10-27 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22 |
2022-10-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/09/22, NO UPDATES |
2022-01-07 |
update account_category TOTAL EXEMPTION FULL => MICRO ENTITY |
2022-01-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2022-01-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-12-20 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21 |
2021-12-07 |
delete address BURGUNDY COURT 64-66 SPRINGFIELD ROAD CHELMSFORD ENGLAND CM2 6JY |
2021-12-07 |
insert address SAXON HOUSE 27 DUKE STREET CHELMSFORD ENGLAND CM1 1HT |
2021-12-07 |
update registered_address |
2021-10-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/10/2021 FROM
C/O VIEWPOINT ACCOUNTANTS SAXON HOUSE
27 DUKE STREET
CHELMSFORD
CM1 1HT
ENGLAND |
2021-10-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/10/2021 FROM
BURGUNDY COURT 64-66 SPRINGFIELD ROAD
CHELMSFORD
CM2 6JY
ENGLAND |
2021-09-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/09/21, NO UPDATES |
2021-02-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2021-02-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2020-12-04 |
update statutory_documents 31/03/20 TOTAL EXEMPTION FULL |
2020-09-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/09/20, NO UPDATES |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-06-23 |
delete source_ip 91.224.162.14 |
2020-06-23 |
insert source_ip 104.19.182.128 |
2020-06-23 |
insert source_ip 104.19.183.128 |
2020-03-24 |
delete source_ip 91.224.162.22 |
2020-03-24 |
insert source_ip 91.224.162.14 |
2020-01-07 |
update account_category null => TOTAL EXEMPTION FULL |
2020-01-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2020-01-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-12-05 |
update statutory_documents 31/03/19 TOTAL EXEMPTION FULL |
2019-09-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/09/19, NO UPDATES |
2019-01-07 |
update account_category TOTAL EXEMPTION FULL => null |
2019-01-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2019-01-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-12-20 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
2018-09-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/09/18, NO UPDATES |
2018-09-12 |
delete source_ip 91.224.162.14 |
2018-09-12 |
insert source_ip 91.224.162.22 |
2018-07-28 |
delete about_pages_linkeddomain actinic.co.uk |
2018-07-28 |
delete contact_pages_linkeddomain actinic.co.uk |
2018-07-28 |
delete index_pages_linkeddomain actinic.co.uk |
2018-07-28 |
delete product_pages_linkeddomain actinic.co.uk |
2018-07-28 |
delete terms_pages_linkeddomain actinic.co.uk |
2018-07-28 |
insert about_pages_linkeddomain oxatis.co.uk |
2018-07-28 |
insert contact_pages_linkeddomain oxatis.co.uk |
2018-07-28 |
insert index_pages_linkeddomain oxatis.co.uk |
2018-07-28 |
insert product_pages_linkeddomain oxatis.co.uk |
2018-07-28 |
insert terms_pages_linkeddomain oxatis.co.uk |
2018-02-24 |
delete source_ip 79.170.40.36 |
2018-02-24 |
insert source_ip 91.224.162.14 |
2018-01-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-01-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2018-01-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-12-13 |
update statutory_documents 31/03/17 TOTAL EXEMPTION FULL |
2017-09-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/09/17, NO UPDATES |
2017-09-07 |
delete address SUITE 3 UNIT 8 REGINA ROAD CHELMSFORD ENGLAND CM1 1PE |
2017-09-07 |
insert address BURGUNDY COURT 64-66 SPRINGFIELD ROAD CHELMSFORD ENGLAND CM2 6JY |
2017-09-07 |
update registered_address |
2017-08-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/08/2017 FROM
SUITE 3 UNIT 8 REGINA ROAD
CHELMSFORD
CM1 1PE
ENGLAND |
2017-07-20 |
insert finance_emails ac..@networkmaterials.com |
2017-07-20 |
insert sales_emails sa..@networkmaterials.com |
2017-07-20 |
insert email ac..@networkmaterials.com |
2017-07-20 |
insert email sa..@networkmaterials.com |
2017-03-04 |
insert address Meadow Brooks Business Park, Meadow Lane, Long Eaton, Nottingham, NG10 2GD |
2017-03-04 |
insert address Suite 3 Unit 8 Regina Road, Chelmsford, England, CM1 1PE |
2016-12-08 |
delete address Unit 9A Brindley Road
Zone 3A - Bayton Road Industrial Estate
Exhall
Coventry
CV7 9EP |
2016-12-08 |
delete phone +44 (0) 24 7636 9981 |
2016-09-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/09/16, WITH UPDATES |
2016-09-07 |
delete address UNIT - 9 A BRINDLEY ROAD SOUTH BAYTON ROAD INDUSTRIAL ESTATE COVENTRY CV7 9EP CV7 9EP |
2016-09-07 |
insert address SUITE 3 UNIT 8 REGINA ROAD CHELMSFORD ENGLAND CM1 1PE |
2016-09-07 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2016-09-07 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-09-07 |
update registered_address |
2016-08-31 |
update statutory_documents REGISTERED OFFICE CHANGED ON 31/08/2016 FROM
UNIT - 9 A BRINDLEY ROAD SOUTH
BAYTON ROAD INDUSTRIAL ESTATE
COVENTRY CV7 9EP
CV7 9EP |
2016-08-23 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-08-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROBERT TENNANT |
2016-07-28 |
update statutory_documents DIRECTOR APPOINTED MR ROBERT TENNANT |
2016-06-08 |
update returns_last_madeup_date 2016-03-19 => 2016-05-19 |
2016-06-08 |
update returns_next_due_date 2017-04-16 => 2017-06-16 |
2016-05-19 |
update statutory_documents 19/05/16 FULL LIST |
2016-05-18 |
update statutory_documents 18/05/16 FULL LIST |
2016-05-17 |
update statutory_documents 17/05/16 FULL LIST |
2016-05-13 |
update returns_last_madeup_date 2015-03-19 => 2016-03-19 |
2016-05-13 |
update returns_next_due_date 2016-04-16 => 2017-04-16 |
2016-04-19 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KAREN ALLEN |
2016-03-30 |
update statutory_documents 19/03/16 FULL LIST |
2016-01-08 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2016-01-08 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-12-15 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-05-07 |
update returns_last_madeup_date 2014-03-19 => 2015-03-19 |
2015-04-07 |
update returns_next_due_date 2015-04-16 => 2016-04-16 |
2015-03-23 |
update statutory_documents 19/03/15 FULL LIST |
2014-08-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2014-08-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-07-22 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-04-07 |
update returns_last_madeup_date 2013-03-19 => 2014-03-19 |
2014-04-07 |
update returns_next_due_date 2014-04-16 => 2015-04-16 |
2014-03-25 |
update statutory_documents 19/03/14 FULL LIST |
2013-07-01 |
update accounts_last_madeup_date 2012-05-31 => 2013-03-31 |
2013-07-01 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-06-25 |
update returns_last_madeup_date 2012-03-19 => 2013-03-19 |
2013-06-25 |
update returns_next_due_date 2013-04-16 => 2014-04-16 |
2013-06-24 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-06-23 |
update account_ref_month 5 => 3 |
2013-06-23 |
update accounts_next_due_date 2014-02-28 => 2013-12-31 |
2013-06-22 |
update accounts_last_madeup_date 2011-05-31 => 2012-05-31 |
2013-06-22 |
update accounts_next_due_date 2013-02-28 => 2014-02-28 |
2013-03-28 |
update statutory_documents 19/03/13 FULL LIST |
2013-01-05 |
delete fax +44 24 7718 0045 |
2013-01-05 |
delete phone +44 20 3411 6794 |
2013-01-05 |
insert fax +44 2476 367871 |
2013-01-05 |
insert phone +44 2476 369981 |
2012-11-19 |
update statutory_documents CURRSHO FROM 31/05/2013 TO 31/03/2013 |
2012-08-28 |
update statutory_documents 31/05/12 TOTAL EXEMPTION SMALL |
2012-03-21 |
update statutory_documents 19/03/12 FULL LIST |
2011-07-29 |
update statutory_documents 31/05/11 TOTAL EXEMPTION SMALL |
2011-03-21 |
update statutory_documents 19/03/11 FULL LIST |
2011-03-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NATHAN MAYHEW / 19/03/2011 |
2011-03-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS KAREN ANN ALLEN / 19/03/2011 |
2010-08-18 |
update statutory_documents CURREXT FROM 31/03/2011 TO 31/05/2011 |
2010-06-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/06/2010 FROM
UNIT 17 - ENTERPRISE HOUSE
2-4 BILTON INDUSTRIAL ESTATE HUMBER AVENUE
COVENTRY
WARWICKSHIRE
CV3 1JL
UNITED KINGDOM |
2010-03-19 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |