Date | Description |
2023-07-10 |
delete index_pages_linkeddomain t.co |
2023-06-07 |
update accounts_last_madeup_date 2021-08-31 => 2022-08-31 |
2023-06-07 |
update accounts_next_due_date 2023-05-31 => 2024-05-31 |
2023-05-30 |
update statutory_documents 31/08/22 TOTAL EXEMPTION FULL |
2023-05-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ANDREW WILDE / 23/05/2023 |
2023-05-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PETER WILLIAM WOODWARD / 23/05/2023 |
2023-05-23 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR PETER WILLIAM WOODWARD / 23/05/2023 |
2023-05-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/05/23, NO UPDATES |
2022-12-23 |
delete source_ip 194.147.120.200 |
2022-12-23 |
insert source_ip 194.147.120.201 |
2022-09-07 |
delete company_previous_name GRINDCO 403 LIMITED |
2022-06-07 |
update accounts_last_madeup_date 2020-08-31 => 2021-08-31 |
2022-06-07 |
update accounts_next_due_date 2022-05-31 => 2023-05-31 |
2022-05-30 |
update statutory_documents 31/08/21 TOTAL EXEMPTION FULL |
2022-05-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/05/22, WITH UPDATES |
2022-04-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PETER WILLIAM WOODWARD / 06/04/2022 |
2022-04-06 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR PETER WILLIAM WOODWARD / 06/04/2022 |
2021-09-29 |
delete address PO Box 17021
Birmingham
B2 2JS |
2021-09-29 |
delete address PO Box 17021
Birmingham
West Midlands
B2 2JS |
2021-09-29 |
insert address PO Box 2133
Stoke-on-Trent
ST3 4WP |
2021-09-29 |
insert address PO Box 2133
Stoke-on-Trent
Staffordshire
ST3 4WP |
2021-09-29 |
insert phone 07957 466027 |
2021-06-07 |
update accounts_last_madeup_date 2019-08-31 => 2020-08-31 |
2021-06-07 |
update accounts_next_due_date 2021-05-31 => 2022-05-31 |
2021-06-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/05/21, WITH UPDATES |
2021-05-27 |
update statutory_documents 31/08/20 TOTAL EXEMPTION FULL |
2021-02-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PETER WILLIAM WOODWARD / 23/02/2021 |
2021-02-23 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR PETER WILLIAM WOODWARD / 23/02/2021 |
2020-05-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/05/20, WITH UPDATES |
2020-04-07 |
update accounts_last_madeup_date 2018-08-31 => 2019-08-31 |
2020-04-07 |
update accounts_next_due_date 2020-05-31 => 2021-05-31 |
2020-03-23 |
update statutory_documents 31/08/19 TOTAL EXEMPTION FULL |
2020-03-11 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR PETER WILLIAM WOODWARD / 11/03/2020 |
2019-06-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/05/19, WITH UPDATES |
2019-04-07 |
update accounts_last_madeup_date 2017-08-31 => 2018-08-31 |
2019-04-07 |
update accounts_next_due_date 2019-05-31 => 2020-05-31 |
2019-03-04 |
update statutory_documents 31/08/18 TOTAL EXEMPTION FULL |
2018-09-13 |
delete source_ip 193.111.184.200 |
2018-09-13 |
insert source_ip 194.147.120.200 |
2018-08-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PETER WILLIAM WOODWARD / 09/08/2018 |
2018-08-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PETER WILLIAM WOODWARD / 09/08/2018 |
2018-08-13 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR PETER WILLIAM WOODWARD / 09/08/2018 |
2018-05-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/05/18, WITH UPDATES |
2018-05-29 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR PETER WILLIAM WOODWARD / 19/02/2018 |
2018-05-10 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-05-10 |
update accounts_last_madeup_date 2016-08-31 => 2017-08-31 |
2018-05-10 |
update accounts_next_due_date 2018-05-31 => 2019-05-31 |
2018-04-13 |
update website_status FlippedRobots => OK |
2018-04-13 |
delete index_pages_linkeddomain in-beta15.co.uk |
2018-04-13 |
update robots_txt_status www.psleurope.com: 0 => 200 |
2018-04-09 |
update statutory_documents 31/08/17 TOTAL EXEMPTION FULL |
2018-03-06 |
update website_status OK => FlippedRobots |
2018-01-26 |
update website_status FlippedRobots => OK |
2018-01-26 |
insert address PO Box 17021
Birmingham
B2 2JS |
2018-01-26 |
insert contact_pages_linkeddomain linkedin.com |
2018-01-26 |
insert contact_pages_linkeddomain twitter.com |
2018-01-26 |
insert index_pages_linkeddomain in-beta15.co.uk |
2018-01-26 |
insert index_pages_linkeddomain linkedin.com |
2018-01-26 |
insert index_pages_linkeddomain t.co |
2018-01-26 |
insert index_pages_linkeddomain twitter.com |
2018-01-26 |
insert terms_pages_linkeddomain linkedin.com |
2018-01-26 |
insert terms_pages_linkeddomain twitter.com |
2018-01-01 |
update website_status OK => FlippedRobots |
2017-11-09 |
update website_status OK => FlippedRobots |
2017-09-03 |
update website_status OK => FlippedRobots |
2017-07-11 |
update website_status OK => FlippedRobots |
2017-05-26 |
update website_status FlippedRobots => OK |
2017-05-26 |
delete address PO Box 3272
Stourbridge, West Midlands DY8 2ZA |
2017-05-26 |
delete client EASE Incorporated |
2017-05-26 |
delete contact_pages_linkeddomain bbc.co.uk |
2017-05-26 |
delete index_pages_linkeddomain bbc.co.uk |
2017-05-26 |
delete partner EASE Incorporated |
2017-05-26 |
delete phone +44(0)7957-466027 |
2017-05-26 |
delete phone +44(0)7984-437447 |
2017-05-26 |
delete service_pages_linkeddomain bbc.co.uk |
2017-05-26 |
delete source_ip 178.239.163.200 |
2017-05-26 |
insert address Lymore Villa 162A London Road, Chesterton, Newcastle Under Lyme, Staffordshire, ST5 7JB |
2017-05-26 |
insert address PO Box 17021
Birmingham
West Midlands
B2 2JS |
2017-05-26 |
insert alias PSL Europe |
2017-05-26 |
insert registration_number 04445589 |
2017-05-26 |
insert source_ip 193.111.184.200 |
2017-05-26 |
update primary_contact PO Box 3272
Stourbridge, West Midlands DY8 2ZA => PO Box 17021
Birmingham
West Midlands
B2 2JS |
2017-05-26 |
update robots_txt_status www.psleurope.com: 200 => 0 |
2017-05-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/05/17, WITH UPDATES |
2017-04-27 |
update accounts_last_madeup_date 2015-08-31 => 2016-08-31 |
2017-04-27 |
update accounts_next_due_date 2017-05-31 => 2018-05-31 |
2017-03-06 |
update statutory_documents 31/08/16 TOTAL EXEMPTION SMALL |
2017-02-17 |
update website_status Disallowed => FlippedRobots |
2016-12-20 |
update num_mort_outstanding 1 => 0 |
2016-12-20 |
update num_mort_satisfied 0 => 1 |
2016-11-24 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2016-11-10 |
update website_status FlippedRobots => Disallowed |
2016-10-21 |
update website_status Disallowed => FlippedRobots |
2016-09-23 |
update website_status FlippedRobots => Disallowed |
2016-09-04 |
update website_status Disallowed => FlippedRobots |
2016-08-07 |
update website_status FlippedRobots => Disallowed |
2016-07-19 |
update website_status Disallowed => FlippedRobots |
2016-07-07 |
update returns_last_madeup_date 2015-05-23 => 2016-05-23 |
2016-07-07 |
update returns_next_due_date 2016-06-20 => 2017-06-20 |
2016-06-02 |
update statutory_documents 23/05/16 FULL LIST |
2016-05-13 |
update accounts_last_madeup_date 2014-08-31 => 2015-08-31 |
2016-05-13 |
update accounts_next_due_date 2016-05-31 => 2017-05-31 |
2016-04-14 |
update statutory_documents 31/08/15 TOTAL EXEMPTION SMALL |
2016-03-20 |
update website_status DomainNotFound => Disallowed |
2016-03-14 |
update website_status Disallowed => DomainNotFound |
2015-07-08 |
update returns_last_madeup_date 2014-05-23 => 2015-05-23 |
2015-07-08 |
update returns_next_due_date 2015-06-20 => 2016-06-20 |
2015-06-09 |
update statutory_documents 23/05/15 FULL LIST |
2015-05-08 |
update accounts_last_madeup_date 2013-08-31 => 2014-08-31 |
2015-05-08 |
update accounts_next_due_date 2015-05-31 => 2016-05-31 |
2015-04-24 |
update statutory_documents 31/08/14 TOTAL EXEMPTION SMALL |
2014-11-19 |
update website_status FlippedRobots => Disallowed |
2014-10-31 |
update website_status OK => FlippedRobots |
2014-07-07 |
update returns_last_madeup_date 2013-05-23 => 2014-05-23 |
2014-07-07 |
update returns_next_due_date 2014-06-20 => 2015-06-20 |
2014-06-10 |
update statutory_documents 23/05/14 FULL LIST |
2014-05-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PETER WILLIAM WOODWARD / 17/12/2013 |
2014-01-07 |
update accounts_last_madeup_date 2012-08-31 => 2013-08-31 |
2014-01-07 |
update accounts_next_due_date 2014-05-31 => 2015-05-31 |
2013-12-17 |
update statutory_documents 31/08/13 TOTAL EXEMPTION SMALL |
2013-07-02 |
update returns_last_madeup_date 2012-05-23 => 2013-05-23 |
2013-07-02 |
update returns_next_due_date 2013-06-20 => 2014-06-20 |
2013-06-25 |
update accounts_last_madeup_date 2011-08-31 => 2012-08-31 |
2013-06-25 |
update accounts_next_due_date 2013-05-31 => 2014-05-31 |
2013-06-21 |
delete sic_code 7414 - Business & management consultancy |
2013-06-21 |
insert sic_code 70229 - Management consultancy activities other than financial management |
2013-06-21 |
update returns_last_madeup_date 2011-05-23 => 2012-05-23 |
2013-06-21 |
update returns_next_due_date 2012-06-20 => 2013-06-20 |
2013-06-20 |
update statutory_documents 23/05/13 FULL LIST |
2013-05-17 |
delete client_pages_linkeddomain shareaholic.com |
2013-05-17 |
delete contact_pages_linkeddomain shareaholic.com |
2013-05-17 |
delete index_pages_linkeddomain shareaholic.com |
2013-05-17 |
delete partner_pages_linkeddomain shareaholic.com |
2013-05-17 |
delete service_pages_linkeddomain nmcweb.co.uk |
2013-05-17 |
delete service_pages_linkeddomain shareaholic.com |
2013-03-20 |
update statutory_documents 31/08/12 TOTAL EXEMPTION SMALL |
2012-12-25 |
delete partner Post to Facebook |
2012-10-31 |
delete client Bucks University |
2012-10-31 |
delete client Greggs |
2012-06-06 |
update statutory_documents 23/05/12 FULL LIST |
2012-01-31 |
update statutory_documents 31/08/11 TOTAL EXEMPTION SMALL |
2011-06-17 |
update statutory_documents 23/05/11 FULL LIST |
2011-05-27 |
update statutory_documents 31/08/10 TOTAL EXEMPTION SMALL |
2010-06-30 |
update statutory_documents 23/05/10 FULL LIST |
2010-06-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN ANDREW WILDE / 23/05/2010 |
2010-06-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PETER WILLIAM WOODWARD / 23/05/2010 |
2010-02-23 |
update statutory_documents 31/08/09 TOTAL EXEMPTION SMALL |
2009-06-09 |
update statutory_documents RETURN MADE UP TO 23/05/09; FULL LIST OF MEMBERS |
2009-04-23 |
update statutory_documents 31/08/08 TOTAL EXEMPTION SMALL |
2008-08-11 |
update statutory_documents DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / PETER WOODWARD / 22/09/2007 |
2008-08-11 |
update statutory_documents RETURN MADE UP TO 23/05/08; FULL LIST OF MEMBERS |
2008-05-27 |
update statutory_documents 31/08/07 TOTAL EXEMPTION SMALL |
2007-06-08 |
update statutory_documents RETURN MADE UP TO 23/05/07; NO CHANGE OF MEMBERS |
2007-05-14 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06 |
2006-06-28 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05 |
2006-06-20 |
update statutory_documents RETURN MADE UP TO 23/05/06; FULL LIST OF MEMBERS |
2006-04-11 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2005-06-09 |
update statutory_documents RETURN MADE UP TO 23/05/05; FULL LIST OF MEMBERS |
2005-01-24 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04 |
2004-05-28 |
update statutory_documents RETURN MADE UP TO 23/05/04; FULL LIST OF MEMBERS |
2004-01-13 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03 |
2003-09-12 |
update statutory_documents RETURN MADE UP TO 23/05/03; FULL LIST OF MEMBERS |
2002-12-31 |
update statutory_documents CONVE
19/12/02 |
2002-12-31 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2002-12-04 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/05/03 TO 31/08/03 |
2002-12-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/12/02 FROM:
26 DENSTONE CRESCENT
BLURTON
STOKE ON TRENT
STAFFORDSHIRE ST3 4BX |
2002-09-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/09/02 FROM:
C/O GRINDEYS SOLICITORS
GLEBE COURT
STOKE ON TRENT
STAFFORDSHIRE ST4 1ET |
2002-09-11 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-09-11 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2002-09-11 |
update statutory_documents DIRECTOR RESIGNED |
2002-09-11 |
update statutory_documents SECRETARY RESIGNED |
2002-08-22 |
update statutory_documents COMPANY NAME CHANGED
GRINDCO 403 LIMITED
CERTIFICATE ISSUED ON 22/08/02 |
2002-05-23 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |