Date | Description |
2025-03-29 |
update website_status IndexPageFetchError => FlippedRobots |
2024-12-15 |
update website_status OK => IndexPageFetchError |
2024-10-31 |
delete person Henrik Jepsen |
2024-10-31 |
insert address Fabtech 2024, Orlando, FL |
2024-10-31 |
insert source_ip 34.160.17.71 |
2024-10-31 |
insert source_ip 34.160.81.203 |
2024-10-31 |
insert source_ip 35.244.153.44 |
2024-10-31 |
update person_title Michael Keith: Director of Automation ( North America ) => Automation Products Specialist ( North America ) |
2024-10-31 |
update person_title Nick Hill: Fabrication and Production Leader => Special Projects Manager |
2024-10-31 |
update website_status IndexPageFetchError => OK |
2024-07-11 |
update website_status OK => IndexPageFetchError |
2024-05-29 |
delete source_ip 34.160.17.71 |
2024-05-29 |
insert source_ip 34.149.120.3 |
2024-05-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/03/24, NO UPDATES |
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 |
2024-03-27 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/23 |
2024-03-23 |
delete address 6039 Thomas Road
Houston
TX 77041
United States |
2024-03-23 |
delete contact_pages_linkeddomain twitter.com |
2024-03-23 |
delete index_pages_linkeddomain twitter.com |
2024-03-23 |
insert address 6039 Thomas Road, Building G
Houston, TX 77041
United States |
2024-03-23 |
insert address Ball Haye Green, Leek
Staffordshire, ST13 6BW
United Kingdom |
2024-03-23 |
insert address Nijverheidsweg 32
3251 LP Stellendam
Netherlands |
2024-03-23 |
insert address Unit 9, Station Road Industrial Estate
St. Helens, WA9 3JG
United Kingdom |
2024-03-23 |
insert alias Key Plant Automation LLC |
2024-03-23 |
insert alias Key Plant France |
2024-03-23 |
insert alias Key Plant Netherlands |
2024-03-23 |
insert email ke..@keyplant.com |
2024-03-23 |
insert email nl..@keyplant.com |
2024-03-23 |
insert email uk..@keyplant.com |
2024-03-23 |
insert phone +31 0187 490 277 |
2024-03-23 |
insert phone +33 2 32 72 46 06 |
2024-03-23 |
insert phone +44 01744 850 085 |
2023-09-16 |
delete source_ip 35.197.227.153 |
2023-09-16 |
insert source_ip 34.160.17.71 |
2023-05-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/03/23, NO UPDATES |
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 |
2023-03-31 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22 |
2022-12-28 |
delete source_ip 172.67.68.127 |
2022-12-28 |
delete source_ip 104.26.10.42 |
2022-12-28 |
delete source_ip 104.26.11.42 |
2022-12-28 |
insert source_ip 35.197.227.153 |
2022-06-21 |
insert chiefcommercialofficer Ross McCrorie |
2022-06-21 |
delete about_pages_linkeddomain mailchi.mp |
2022-06-21 |
delete career_pages_linkeddomain indeedjobs.com |
2022-06-21 |
delete career_pages_linkeddomain mailchi.mp |
2022-06-21 |
delete contact_pages_linkeddomain mailchi.mp |
2022-06-21 |
delete index_pages_linkeddomain mailchi.mp |
2022-06-21 |
delete management_pages_linkeddomain mailchi.mp |
2022-06-21 |
delete product_pages_linkeddomain mailchi.mp |
2022-06-21 |
delete terms_pages_linkeddomain mailchi.mp |
2022-06-21 |
insert career_pages_linkeddomain indeed.com |
2022-06-21 |
insert person Jesper Hansen |
2022-06-21 |
insert person Ross McCrorie |
2022-06-21 |
insert person Tony Tedeschi |
2022-06-21 |
update person_title Craig Parkes: Project Manager ( Special Products ) => General Manager |
2022-06-21 |
update person_title Sharon Hughes: Production Planning, HR and HSE => Production Manager, HR and HSE |
2022-06-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/03/22, WITH UPDATES |
2022-05-31 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KEY PLANT HOLDINGS LTD |
2022-05-31 |
update statutory_documents CESSATION OF KEVIN DAVIES AS A PSC |
2022-05-31 |
update statutory_documents CESSATION OF PHILLIPA DAVIES AS A PSC |
2022-05-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN DAVIES / 19/05/2022 |
2022-05-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS PHILLIPA DAVIES / 19/05/2022 |
2022-05-19 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR KEVIN DAVIES / 19/05/2022 |
2022-05-19 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS PHILLIPA DAVIES / 19/05/2022 |
2022-05-07 |
update num_mort_outstanding 1 => 0 |
2022-05-07 |
update num_mort_satisfied 0 => 1 |
2022-04-19 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 068570890001 |
2022-04-07 |
update account_category TOTAL EXEMPTION FULL => GROUP |
2022-04-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2022-04-07 |
update accounts_next_due_date 2022-03-31 => 2022-12-31 |
2022-03-31 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21 |
2022-01-07 |
update accounts_next_due_date 2021-12-31 => 2022-03-31 |
2022-01-07 |
update num_mort_charges 0 => 1 |
2022-01-07 |
update num_mort_outstanding 0 => 1 |
2021-12-23 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 068570890001 |
2021-09-10 |
delete source_ip 35.214.121.54 |
2021-09-10 |
insert about_pages_linkeddomain mailchi.mp |
2021-09-10 |
insert career_pages_linkeddomain mailchi.mp |
2021-09-10 |
insert contact_pages_linkeddomain mailchi.mp |
2021-09-10 |
insert index_pages_linkeddomain mailchi.mp |
2021-09-10 |
insert management_pages_linkeddomain mailchi.mp |
2021-09-10 |
insert product_pages_linkeddomain mailchi.mp |
2021-09-10 |
insert source_ip 172.67.68.127 |
2021-09-10 |
insert source_ip 104.26.10.42 |
2021-09-10 |
insert source_ip 104.26.11.42 |
2021-09-10 |
insert terms_pages_linkeddomain mailchi.mp |
2021-08-10 |
update person_title Steve Grindey: Engineering Manager => Director of Engineering & Service |
2021-04-15 |
delete address Bode Business Park, Ball Haye Green, Leek,
Staffordshire, ST13 6BW, United Kingdom |
2021-04-15 |
delete person Les Stockman |
2021-04-15 |
insert alias Key Plant Automation Ltd. |
2021-04-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/03/21, NO UPDATES |
2021-04-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2021-04-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2021-03-31 |
update statutory_documents 31/03/20 TOTAL EXEMPTION FULL |
2021-01-20 |
delete office_emails eu..@keyplant.com |
2021-01-20 |
insert office_emails us..@keyplant.com |
2021-01-20 |
delete email eu..@keyplant.com |
2021-01-20 |
delete phone +31 (0) 852 086 409 |
2021-01-20 |
delete phone +32 (0)15 69 01 52 |
2021-01-20 |
insert alias Key Plant USA |
2021-01-20 |
insert email us..@keyplant.com |
2020-09-24 |
delete address Bode Business Park
Ball Haye Green
Leek, Staffordshire
United Kingdom
ST13 6BW |
2020-09-24 |
delete contact_pages_linkeddomain g.page |
2020-07-15 |
delete phone +1 904 755 2332 |
2020-07-15 |
delete source_ip 77.104.133.95 |
2020-07-15 |
insert address Bode Business Park, Ball Haye Green, Leek,
Staffordshire, ST13 6BW, United Kingdom |
2020-07-15 |
insert phone +1 (832) 770 9173 |
2020-07-15 |
insert source_ip 35.214.121.54 |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-06-10 |
delete personal_emails mi..@keyplant.com |
2020-06-10 |
delete email mi..@keyplant.com |
2020-06-10 |
insert contact_pages_linkeddomain g.page |
2020-04-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/03/20, WITH UPDATES |
2020-03-11 |
delete source_ip 88.208.252.9 |
2020-03-11 |
insert source_ip 77.104.133.95 |
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 |
2019-12-30 |
update statutory_documents 31/03/19 TOTAL EXEMPTION FULL |
2019-09-17 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS PHILLIPA DAVIES / 06/09/2019 |
2019-09-06 |
update statutory_documents DIRECTOR APPOINTED MRS PHILLIPA DAVIES |
2019-03-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/03/19, NO UPDATES |
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 |
2018-12-31 |
update statutory_documents 31/03/18 TOTAL EXEMPTION FULL |
2018-03-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/03/18, NO UPDATES |
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 |
2017-12-31 |
update statutory_documents 31/03/17 TOTAL EXEMPTION FULL |
2017-03-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/03/17, WITH UPDATES |
2017-01-07 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2017-01-07 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-12-22 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-05-13 |
update returns_last_madeup_date 2015-03-24 => 2016-03-24 |
2016-05-13 |
update returns_next_due_date 2016-04-21 => 2017-04-21 |
2016-04-11 |
update statutory_documents 24/03/16 FULL LIST |
2016-02-10 |
update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/15 |
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 |
2015-12-23 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-08-10 |
delete address 116 DUKE STREET LIVERPOOL MERSEYSIDE L1 5JW |
2015-08-10 |
insert address BODE BUSINESS PARK BALL HAYE GREEN LEEK STAFFORDSHIRE ENGLAND ST13 6BW |
2015-08-10 |
update registered_address |
2015-07-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/07/2015 FROM
116 DUKE STREET
LIVERPOOL
MERSEYSIDE
L1 5JW |
2015-05-07 |
update returns_last_madeup_date 2014-03-24 => 2015-03-24 |
2015-05-07 |
update returns_next_due_date 2015-04-21 => 2016-04-21 |
2015-04-28 |
update statutory_documents 24/03/15 FULL LIST |
2015-04-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JON GRIGG / 01/03/2015 |
2015-04-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KEVIN DAVIES / 01/03/2015 |
2015-04-28 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / PHILLIPA DAVIES / 01/03/2015 |
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 |
2014-12-19 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-07-07 |
update returns_last_madeup_date 2013-03-24 => 2014-03-24 |
2014-07-07 |
update returns_next_due_date 2014-04-21 => 2015-04-21 |
2014-06-16 |
update statutory_documents 24/03/14 FULL LIST |
2014-06-07 |
delete address 7 KENSINGTON HOUSE ROE LANE SOUTHPORT PR9 9DT |
2014-06-07 |
insert address 116 DUKE STREET LIVERPOOL MERSEYSIDE L1 5JW |
2014-06-07 |
update registered_address |
2014-05-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/05/2014 FROM
7 KENSINGTON HOUSE ROE LANE
SOUTHPORT
PR9 9DT |
2014-04-11 |
insert address Bode Business Park
Ball Haye Green, Leek
Staffordshire, UK,
ST13 6BW |
2014-04-11 |
update description |
2014-02-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2014-02-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2014-01-04 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-07-01 |
update returns_last_madeup_date 2012-03-24 => 2013-03-24 |
2013-07-01 |
update returns_next_due_date 2013-04-21 => 2014-04-21 |
2013-06-25 |
update statutory_documents DIRECTOR APPOINTED JON GRIGG |
2013-06-25 |
update statutory_documents 24/03/13 FULL LIST |
2013-06-24 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-24 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-01-07 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2012-05-02 |
update statutory_documents 24/03/12 FULL LIST |
2011-12-29 |
update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL |
2011-07-07 |
update statutory_documents 24/03/11 FULL LIST |
2011-02-25 |
update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL |
2010-08-14 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2010-08-11 |
update statutory_documents 21/04/10 FULL LIST |
2010-07-20 |
update statutory_documents FIRST GAZETTE |
2010-03-31 |
update statutory_documents REGISTERED OFFICE CHANGED ON 31/03/2010 FROM
SOMERSET HOUSE 6070 BIRMINGHAM BUSINESS PARK
BIRMINGHAM
B37 7BF |
2009-06-04 |
update statutory_documents APPOINTMENT TERMINATE, DIRECTOR KEVIN BREWER LOGGED FORM |
2009-05-21 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR KEVIN BREWER |
2009-05-19 |
update statutory_documents DIRECTOR APPOINTED KEVIN DAVIES |
2009-05-19 |
update statutory_documents SECRETARY APPOINTED PHILLIPA DAVIES |
2009-05-19 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY SUZANNE BREWER |
2009-03-24 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |