Date | Description |
2024-05-08 |
update statutory_documents DIRECTOR APPOINTED MR. PEDRO MENDIETA |
2024-05-08 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAMES PEACOCK |
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 |
2024-02-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/02/24, NO UPDATES |
2024-01-08 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/23 |
2023-04-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/04/23, NO UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2020-12-31 => 2022-03-31 |
2023-04-07 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
2023-03-24 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/22 |
2022-04-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/04/22, NO UPDATES |
2022-01-07 |
update account_ref_month 12 => 3 |
2022-01-07 |
update accounts_next_due_date 2022-09-30 => 2022-12-31 |
2022-01-07 |
update num_mort_outstanding 1 => 0 |
2022-01-07 |
update num_mort_satisfied 2 => 3 |
2021-12-29 |
update statutory_documents CURREXT FROM 31/12/2021 TO 31/03/2022 |
2021-12-20 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 076151190003 |
2021-12-17 |
update statutory_documents DIRECTOR APPOINTED MR DAVID STEWART |
2021-12-17 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID GARDNER |
2021-12-17 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID HELLIER |
2021-12-17 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JEFFREY DRAZAN |
2021-12-17 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KEVIN YAMASHITA |
2021-12-17 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KEVIN YU |
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 |
2021-09-25 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/20 |
2021-05-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/04/21, NO UPDATES |
2021-02-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2021-02-07 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2021-01-12 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19 |
2020-12-09 |
update statutory_documents DIRECTOR APPOINTED MR KEVIN GENG YU |
2020-12-09 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TIMOTHY HESTON |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-04-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/04/20, NO UPDATES |
2020-03-12 |
update statutory_documents DIRECTOR APPOINTED DAVID HELLIER |
2020-03-05 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SHREYAS KATARIA |
2019-11-11 |
update statutory_documents SECRETARY APPOINTED MR. ALAN COOLING |
2019-11-11 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY KEVIN YAMASHITA |
2019-11-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-11-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-10-16 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18 |
2019-10-08 |
update statutory_documents DIRECTOR APPOINTED MR. ALAN COOLING |
2019-08-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KEVIN FINEGAN |
2019-04-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/04/19, NO UPDATES |
2019-04-29 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANTHONY NORDON |
2018-11-07 |
insert company_previous_name ANORD MARDIX CRITICAL POWER SYSTEMS LIMITED |
2018-11-07 |
update name ANORD MARDIX CRITICAL POWER SYSTEMS LIMITED => ANORD MARDIX CRITICAL POWER SERVICES LIMITED |
2018-10-18 |
update statutory_documents COMPANY NAME CHANGED ANORD MARDIX CRITICAL POWER SYSTEMS LIMITED
CERTIFICATE ISSUED ON 18/10/18 |
2018-10-18 |
update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
2018-10-07 |
insert company_previous_name MARDIX CRITICAL POWER SERVICES LTD |
2018-10-07 |
update account_category FULL => SMALL |
2018-10-07 |
update accounts_last_madeup_date 2017-03-31 => 2017-12-31 |
2018-10-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-10-07 |
update name MARDIX CRITICAL POWER SERVICES LTD => ANORD MARDIX CRITICAL POWER SYSTEMS LIMITED |
2018-09-21 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17 |
2018-08-23 |
update statutory_documents COMPANY NAME CHANGED MARDIX CRITICAL POWER SERVICES LTD
CERTIFICATE ISSUED ON 23/08/18 |
2018-08-15 |
update statutory_documents CHANGE OF NAME 30/04/2018 |
2018-07-26 |
update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
2018-06-07 |
update account_ref_month 3 => 12 |
2018-06-07 |
update accounts_next_due_date 2018-12-31 => 2018-09-30 |
2018-05-10 |
update statutory_documents PREVSHO FROM 31/03/2018 TO 31/12/2017 |
2018-05-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/04/18, NO UPDATES |
2018-04-07 |
update num_mort_charges 2 => 3 |
2018-04-07 |
update num_mort_outstanding 0 => 1 |
2018-03-07 |
update num_mort_outstanding 2 => 0 |
2018-03-07 |
update num_mort_satisfied 0 => 2 |
2018-02-27 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 076151190003 |
2018-02-26 |
update statutory_documents ALTER ARTICLES 13/02/2018 |
2018-01-19 |
update statutory_documents DIRECTOR APPOINTED SHREYAS KATARIA |
2018-01-18 |
update statutory_documents DIRECTOR APPOINTED MR ANTHONY NORDON |
2018-01-18 |
update statutory_documents DIRECTOR APPOINTED MR JAMES PEACOCK |
2018-01-18 |
update statutory_documents DIRECTOR APPOINTED MR JEFFREY DRAZAN |
2018-01-18 |
update statutory_documents DIRECTOR APPOINTED MR KEVIN FINEGAN |
2018-01-18 |
update statutory_documents DIRECTOR APPOINTED MR KEVIN YAMASHITA |
2018-01-18 |
update statutory_documents DIRECTOR APPOINTED MR TIMOTHY HESTON |
2018-01-18 |
update statutory_documents SECRETARY APPOINTED MR KEVIN YAMASHITA |
2018-01-18 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DEAN BRADSHAW |
2018-01-18 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR HEATHER DIXON |
2018-01-18 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR WAYNE LEWIS |
2018-01-18 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY HEATHER DIXON |
2018-01-09 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 076151190002 |
2017-12-28 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 076151190001 |
2017-10-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2017-10-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-09-25 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/17 |
2017-07-07 |
update num_mort_charges 1 => 2 |
2017-07-07 |
update num_mort_outstanding 1 => 2 |
2017-06-06 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 076151190002 |
2017-04-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/04/17, WITH UPDATES |
2017-04-26 |
delete address CASTLE MILLS UNITS 21, 22, 26 AYNAM ROAD KENDAL CUMBRIA LA9 7DE |
2017-04-26 |
insert address CASTLE MILLS AYNAM ROAD KENDAL ENGLAND LA9 7DE |
2017-04-26 |
update registered_address |
2017-02-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/02/2017 FROM
CASTLE MILLS UNITS 21, 22, 26
AYNAM ROAD
KENDAL
CUMBRIA
LA9 7DE |
2016-12-20 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2016-12-20 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-10-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/16 |
2016-05-13 |
update returns_last_madeup_date 2015-04-27 => 2016-04-27 |
2016-05-13 |
update returns_next_due_date 2016-05-25 => 2017-05-25 |
2016-04-29 |
update statutory_documents 27/04/16 FULL LIST |
2016-04-29 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GARY DIXON |
2015-11-23 |
update statutory_documents AUDITOR'S RESIGNATION |
2015-11-12 |
update statutory_documents AUDITOR'S RESIGNATION |
2015-10-07 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2015-10-07 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-09-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/15 |
2015-06-08 |
delete address UNIT 1 WESTMORLAND BUSINESS PARK KENDAL CUMBRIA LA9 6NS |
2015-06-08 |
insert address CASTLE MILLS UNITS 21, 22, 26 AYNAM ROAD KENDAL CUMBRIA LA9 7DE |
2015-06-08 |
update registered_address |
2015-06-08 |
update returns_last_madeup_date 2014-04-27 => 2015-04-27 |
2015-06-08 |
update returns_next_due_date 2015-05-25 => 2016-05-25 |
2015-05-26 |
update statutory_documents 27/04/15 FULL LIST |
2015-05-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ANDREW GARDNER / 27/04/2015 |
2015-05-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GARY AARON DIXON / 27/04/2015 |
2015-05-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS HEATHER ELIZABETH DIXON / 27/04/2015 |
2015-05-26 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS HEATHER ELIZABETH DIXON / 27/04/2015 |
2015-05-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/05/2015 FROM
UNIT 1 WESTMORLAND BUSINESS PARK
KENDAL
CUMBRIA
LA9 6NS |
2015-01-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2015-01-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-12-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/14 |
2014-11-07 |
update num_mort_charges 0 => 1 |
2014-11-07 |
update num_mort_outstanding 0 => 1 |
2014-10-09 |
update statutory_documents ALTER ARTICLES 24/09/2014 |
2014-10-02 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 076151190001 |
2014-07-07 |
delete address UNIT 1 WESTMORLAND BUSINESS PARK KENDAL CUMBRIA UNITED KINGDOM LA9 6NS |
2014-07-07 |
insert address UNIT 1 WESTMORLAND BUSINESS PARK KENDAL CUMBRIA LA9 6NS |
2014-07-07 |
update registered_address |
2014-07-07 |
update returns_last_madeup_date 2013-04-27 => 2014-04-27 |
2014-07-07 |
update returns_next_due_date 2014-05-25 => 2015-05-25 |
2014-06-30 |
update statutory_documents 27/04/14 FULL LIST |
2013-07-01 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2013-07-01 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-06-26 |
delete sic_code 27120 - Manufacture of electricity distribution and control apparatus |
2013-06-26 |
insert sic_code 33140 - Repair of electrical equipment |
2013-06-26 |
update returns_last_madeup_date 2012-04-27 => 2013-04-27 |
2013-06-26 |
update returns_next_due_date 2013-05-25 => 2014-05-25 |
2013-06-25 |
insert company_previous_name MARDIX FS LTD |
2013-06-25 |
update name MARDIX FS LTD => MARDIX CRITICAL POWER SERVICES LTD |
2013-06-21 |
update account_category NO ACCOUNTS FILED => FULL |
2013-06-21 |
update accounts_last_madeup_date null => 2012-03-31 |
2013-06-21 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-06-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/13 |
2013-05-22 |
update statutory_documents 27/04/13 FULL LIST |
2013-05-17 |
update statutory_documents AUDITOR'S RESIGNATION |
2013-05-17 |
update statutory_documents AUDITOR'S RESIGNATION |
2013-04-02 |
update statutory_documents COMPANY NAME CHANGED MARDIX FS LTD
CERTIFICATE ISSUED ON 02/04/13 |
2012-08-07 |
update statutory_documents DIRECTOR APPOINTED DEAN BRADSHAW |
2012-08-07 |
update statutory_documents DIRECTOR APPOINTED WAYNE LEWIS |
2012-06-20 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/12 |
2012-05-24 |
update statutory_documents 27/04/12 FULL LIST |
2012-04-05 |
update statutory_documents PREVSHO FROM 30/04/2012 TO 31/03/2012 |
2011-04-27 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |