KEY PLANT AUTOMATION - History of Changes


DateDescription
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