Date | Description |
2024-04-09 |
delete person Ewan Barlow |
2024-04-09 |
delete person Tom Barnes |
2024-04-09 |
insert address Unit 12-14, The Cattlemarket, Winford, Bristol, BS40 8HB |
2024-04-09 |
insert address Wycliffe House
Water Lane
Wilmslow
Cheshire
SK9 5AF |
2024-04-09 |
insert person Catherine Edwards |
2024-04-09 |
insert phone 0303 123 1113 |
2023-10-12 |
update person_description Francesca Baker => Francesca Baker |
2023-09-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/09/23, NO UPDATES |
2023-07-07 |
update accounts_last_madeup_date 2021-09-30 => 2022-09-30 |
2023-07-07 |
update accounts_next_due_date 2023-06-30 => 2024-06-30 |
2023-06-13 |
update statutory_documents 30/09/22 TOTAL EXEMPTION FULL |
2023-05-21 |
insert person Ewan Barlow |
2023-05-21 |
insert person Tom Barnes |
2022-09-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/09/22, NO UPDATES |
2022-07-07 |
update accounts_last_madeup_date 2020-09-30 => 2021-09-30 |
2022-07-07 |
update accounts_next_due_date 2022-06-30 => 2023-06-30 |
2022-06-29 |
update statutory_documents 30/09/21 TOTAL EXEMPTION FULL |
2022-06-01 |
insert otherexecutives Jon Pinches |
2022-06-01 |
insert otherexecutives Phil Turner |
2022-06-01 |
insert otherexecutives Rob Fagnani |
2022-06-01 |
insert person Carl Young |
2022-06-01 |
insert person Daniel Read |
2022-06-01 |
insert person Francesca Baker |
2022-06-01 |
insert person James Omambia |
2022-06-01 |
insert person Joe Morgan |
2022-06-01 |
insert person Jon Pinches |
2022-06-01 |
insert person Judy Fagnani |
2022-06-01 |
insert person Kevin Parker |
2022-06-01 |
insert person Mark Farwell |
2022-06-01 |
insert person Phil Turner |
2022-06-01 |
insert person Rob Fagnani |
2022-06-01 |
insert person Wendy Howarth |
2022-02-28 |
update statutory_documents DIRECTOR APPOINTED MR ROBERTO FAGNANI |
2021-09-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/09/21, NO UPDATES |
2021-06-07 |
update accounts_last_madeup_date 2019-09-30 => 2020-09-30 |
2021-06-07 |
update accounts_next_due_date 2021-06-30 => 2022-06-30 |
2021-05-17 |
update statutory_documents 30/09/20 TOTAL EXEMPTION FULL |
2021-01-20 |
delete index_pages_linkeddomain youtube.com |
2021-01-20 |
delete source_ip 92.63.131.116 |
2021-01-20 |
insert address 12 - 14 Cattlemarket
Chew Road, Winford
Bristol, BS40 8HB |
2021-01-20 |
insert index_pages_linkeddomain dataxchange.eu |
2021-01-20 |
insert index_pages_linkeddomain epizy.com |
2021-01-20 |
insert source_ip 160.153.133.168 |
2020-09-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/09/20, NO UPDATES |
2020-06-07 |
update accounts_last_madeup_date 2018-09-30 => 2019-09-30 |
2020-06-07 |
update accounts_next_due_date 2020-06-30 => 2021-06-30 |
2020-05-11 |
update statutory_documents 30/09/19 TOTAL EXEMPTION FULL |
2020-02-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN GRANT PINCHES / 01/02/2020 |
2019-09-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/09/19, NO UPDATES |
2019-07-08 |
update accounts_last_madeup_date 2017-09-30 => 2018-09-30 |
2019-07-08 |
update accounts_next_due_date 2019-06-30 => 2020-06-30 |
2019-06-07 |
update statutory_documents 30/09/18 TOTAL EXEMPTION FULL |
2018-09-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/09/18, NO UPDATES |
2018-07-07 |
update accounts_last_madeup_date 2016-09-30 => 2017-09-30 |
2018-07-07 |
update accounts_next_due_date 2018-06-30 => 2019-06-30 |
2018-06-18 |
update statutory_documents 30/09/17 TOTAL EXEMPTION FULL |
2017-09-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/09/17, NO UPDATES |
2017-06-11 |
delete source_ip 178.250.48.220 |
2017-06-11 |
insert source_ip 92.63.131.116 |
2017-05-10 |
delete phone 0845 5191 500 |
2017-04-27 |
update accounts_last_madeup_date 2015-09-30 => 2016-09-30 |
2017-04-27 |
update accounts_next_due_date 2017-06-30 => 2018-06-30 |
2017-03-20 |
update statutory_documents 30/09/16 TOTAL EXEMPTION FULL |
2017-03-08 |
delete about_pages_linkeddomain archive.org |
2016-09-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/09/16, WITH UPDATES |
2016-03-12 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2016-03-12 |
update accounts_last_madeup_date 2014-09-30 => 2015-09-30 |
2016-03-12 |
update accounts_next_due_date 2016-06-30 => 2017-06-30 |
2016-02-05 |
update statutory_documents 30/09/15 TOTAL EXEMPTION FULL |
2016-01-29 |
insert phone 01275 474354 |
2015-11-08 |
update returns_last_madeup_date 2014-09-04 => 2015-09-04 |
2015-11-08 |
update returns_next_due_date 2015-10-02 => 2016-10-02 |
2015-10-08 |
update statutory_documents 04/09/15 FULL LIST |
2015-10-08 |
update statutory_documents 31/03/15 STATEMENT OF CAPITAL GBP 2 |
2015-08-05 |
insert phone 0845 5191 500 |
2015-07-08 |
delete index_pages_linkeddomain tnassociates.co.uk |
2015-07-08 |
delete phone 0845 5191 500 |
2015-07-08 |
delete source_ip 109.169.48.21 |
2015-07-08 |
insert source_ip 178.250.48.220 |
2015-04-19 |
update statutory_documents STATEMENT OF COMPANY'S OBJECTS |
2015-04-19 |
update statutory_documents ADOPT ARTICLES 31/03/2015 |
2015-04-07 |
update accounts_last_madeup_date 2013-09-30 => 2014-09-30 |
2015-04-07 |
update accounts_next_due_date 2015-06-30 => 2016-06-30 |
2015-03-03 |
update statutory_documents 30/09/14 TOTAL EXEMPTION SMALL |
2014-10-07 |
delete address 13 CATTLEMARKET CHEW ROAD WINFORD BRISTOL UNITED KINGDOM BS40 8HB |
2014-10-07 |
insert address 13 CATTLEMARKET CHEW ROAD WINFORD BRISTOL BS40 8HB |
2014-10-07 |
update registered_address |
2014-10-07 |
update returns_last_madeup_date 2013-09-04 => 2014-09-04 |
2014-10-07 |
update returns_next_due_date 2014-10-02 => 2015-10-02 |
2014-09-23 |
delete casestudy_pages_linkeddomain tnassociates.co.uk |
2014-09-23 |
delete contact_pages_linkeddomain tnassociates.co.uk |
2014-09-09 |
update statutory_documents 04/09/14 FULL LIST |
2014-03-07 |
update accounts_last_madeup_date 2012-09-30 => 2013-09-30 |
2014-03-07 |
update accounts_next_due_date 2014-06-30 => 2015-06-30 |
2014-02-19 |
update statutory_documents 30/09/13 TOTAL EXEMPTION SMALL |
2013-11-20 |
delete phone 0117 964 0088 |
2013-11-20 |
delete source_ip 208.109.181.24 |
2013-11-20 |
insert index_pages_linkeddomain tnassociates.co.uk |
2013-11-20 |
insert index_pages_linkeddomain youtube.com |
2013-11-20 |
insert source_ip 109.169.48.21 |
2013-11-20 |
update robots_txt_status www.mpsukltd.com: 404 => 200 |
2013-11-07 |
update returns_last_madeup_date 2012-09-04 => 2013-09-04 |
2013-11-07 |
update returns_next_due_date 2013-10-02 => 2014-10-02 |
2013-10-01 |
update statutory_documents 04/09/13 FULL LIST |
2013-07-23 |
update statutory_documents DIRECTOR APPOINTED MR JONATHAN GRANT PINCHES |
2013-07-23 |
update statutory_documents DIRECTOR APPOINTED MR PHILIP LAWRENCE TURNER |
2013-07-23 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROBERTO FAGNANI |
2013-07-23 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY ROBERT FAGNANI |
2013-07-01 |
update accounts_last_madeup_date 2011-09-30 => 2012-09-30 |
2013-07-01 |
update accounts_next_due_date 2013-06-30 => 2014-06-30 |
2013-06-24 |
delete address 25 OSPREY COURT HAWKFIELD WAY HAWKFIELD BUSINESS PARK BRISTOL UNITED KINGDOM BS14 0BB |
2013-06-24 |
insert address 13 CATTLEMARKET CHEW ROAD WINFORD BRISTOL UNITED KINGDOM BS40 8HB |
2013-06-24 |
update registered_address |
2013-06-23 |
delete sic_code 2222 - Printing not elsewhere classified |
2013-06-23 |
insert sic_code 18129 - Printing n.e.c. |
2013-06-23 |
update returns_last_madeup_date 2011-09-04 => 2012-09-04 |
2013-06-23 |
update returns_next_due_date 2012-10-02 => 2013-10-02 |
2013-06-22 |
update statutory_documents 30/09/12 TOTAL EXEMPTION SMALL |
2013-01-17 |
delete address 25 Osprey Court,
Hawkfield Way,
Whitchurch,
Bristol
BS14 0BB |
2013-01-17 |
delete fax 0117 964 6457 |
2013-01-17 |
insert phone 0845 5191 500 |
2013-01-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/01/2013 FROM
25 OSPREY COURT
HAWKFIELD WAY HAWKFIELD BUSINESS PARK
BRISTOL
BS14 0BB
UNITED KINGDOM |
2012-10-17 |
update statutory_documents 04/09/12 FULL LIST |
2011-12-04 |
update statutory_documents 30/09/11 TOTAL EXEMPTION SMALL |
2011-11-15 |
update statutory_documents DIRECTOR APPOINTED MR ROBERTO FAGNANI |
2011-11-15 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CARLETON YOUNG |
2011-11-11 |
update statutory_documents COMPANY NAME CHANGED DATA 2 PRINT LTD
CERTIFICATE ISSUED ON 11/11/11 |
2011-11-11 |
update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
2011-09-23 |
update statutory_documents 04/09/11 FULL LIST |
2011-01-19 |
update statutory_documents 30/09/10 TOTAL EXEMPTION SMALL |
2011-01-17 |
update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
2011-01-17 |
update statutory_documents CHANGE OF NAME 11/01/2011 |
2010-09-13 |
update statutory_documents 04/09/10 FULL LIST |
2010-02-18 |
update statutory_documents 30/09/09 TOTAL EXEMPTION SMALL |
2009-12-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/12/2009 FROM
3 WESTWAY FARM BISHOP SUTTON
BRISTOL
BS39 5XP |
2009-10-06 |
update statutory_documents 04/09/09 FULL LIST |
2008-12-03 |
update statutory_documents 30/09/08 TOTAL EXEMPTION SMALL |
2008-09-17 |
update statutory_documents RETURN MADE UP TO 04/09/08; FULL LIST OF MEMBERS |
2008-05-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/05/2008 FROM
SUITE 72, CARIOCCA BUSINESS PARK
2 SAWLEY ROAD
MANCHESTER
LANCASHIRE
M40 8BB |
2008-05-16 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
2008-05-14 |
update statutory_documents DIRECTOR APPOINTED CARLETON ADRIAN YOUNG |
2008-05-14 |
update statutory_documents SECRETARY APPOINTED ROBERT FAGNANI |
2008-05-14 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR JAMES MACLEOD |
2008-05-14 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY EAC (SECRETARIES) LIMITED |
2008-05-12 |
update statutory_documents COMPANY NAME CHANGED MPSUK LTD
CERTIFICATE ISSUED ON 14/05/08 |
2007-09-04 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |