SCORPION ENGINEERING - History of Changes


DateDescription
2025-04-08 delete source_ip 185.17.24.70
2025-04-08 insert source_ip 185.184.237.39
2025-02-21 update statutory_documents 31/05/24 TOTAL EXEMPTION FULL
2025-01-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/24, WITH UPDATES
2024-04-07 update accounts_last_madeup_date 2022-05-31 => 2023-05-31
2024-04-07 update accounts_next_due_date 2024-02-29 => 2025-02-28
2024-02-21 update statutory_documents 31/05/23 TOTAL EXEMPTION FULL
2024-01-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/23, WITH UPDATES
2023-04-07 update accounts_last_madeup_date 2021-05-31 => 2022-05-31
2023-04-07 update accounts_next_due_date 2023-02-28 => 2024-02-29
2023-02-22 update statutory_documents 31/05/22 TOTAL EXEMPTION FULL
2023-01-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/22, NO UPDATES
2022-06-07 delete source_ip 157.245.29.103
2022-06-07 insert source_ip 185.17.24.70
2022-06-07 update accounts_last_madeup_date 2020-05-31 => 2021-05-31
2022-06-07 update accounts_next_due_date 2022-05-31 => 2023-02-28
2022-05-25 update statutory_documents 31/05/21 TOTAL EXEMPTION FULL
2022-05-07 update accounts_next_due_date 2022-05-28 => 2022-05-31
2022-03-07 update accounts_next_due_date 2022-02-28 => 2022-05-28
2022-01-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/21, NO UPDATES
2021-08-14 update website_status FlippedRobots => OK
2021-08-14 delete source_ip 192.166.47.74
2021-08-14 insert source_ip 157.245.29.103
2021-07-23 update website_status FailedRobots => FlippedRobots
2021-07-06 update website_status FlippedRobots => FailedRobots
2021-06-15 update website_status FailedRobots => FlippedRobots
2021-06-07 update accounts_last_madeup_date 2019-05-31 => 2020-05-31
2021-06-07 update accounts_next_due_date 2021-05-31 => 2022-02-28
2021-05-26 update statutory_documents 31/05/20 TOTAL EXEMPTION FULL
2021-05-14 update website_status FlippedRobots => FailedRobots
2021-04-08 update website_status FailedRobots => FlippedRobots
2021-02-12 update website_status FlippedRobots => FailedRobots
2021-01-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/20, NO UPDATES
2021-01-17 update website_status Unavailable => FlippedRobots
2020-09-29 update website_status MaintenancePage => Unavailable
2020-07-08 update accounts_next_due_date 2021-02-28 => 2021-05-31
2020-03-07 update accounts_last_madeup_date 2018-05-31 => 2019-05-31
2020-03-07 update accounts_next_due_date 2020-02-29 => 2021-02-28
2020-02-26 update statutory_documents 31/05/19 TOTAL EXEMPTION FULL
2020-01-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES
2019-12-19 update website_status OK => MaintenancePage
2019-11-19 update website_status MaintenancePage => OK
2019-09-19 update website_status OK => MaintenancePage
2019-07-21 delete source_ip 88.208.252.215
2019-07-21 insert source_ip 192.166.47.74
2019-07-21 update robots_txt_status www.scorpion-engineering.biz: 404 => 200
2019-03-07 update accounts_last_madeup_date 2017-05-31 => 2018-05-31
2019-03-07 update accounts_next_due_date 2019-02-28 => 2020-02-29
2019-03-04 update statutory_documents SECRETARY APPOINTED MR JAMES PETER WILLIAM BEGLEY
2019-03-04 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAMES BEGLEY
2019-03-04 update statutory_documents APPOINTMENT TERMINATED, SECRETARY MICHAEL WILKES
2019-02-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES
2019-02-18 update statutory_documents 31/05/18 TOTAL EXEMPTION FULL
2018-03-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-03-07 update accounts_last_madeup_date 2016-05-31 => 2017-05-31
2018-03-07 update accounts_next_due_date 2018-02-28 => 2019-02-28
2018-02-28 update statutory_documents 31/05/17 TOTAL EXEMPTION FULL
2018-01-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES
2018-01-17 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR NIGEL LLOYD JOHN HANNON / 17/01/2018
2017-08-01 update statutory_documents DIRECTOR APPOINTED MR JAMES PETER WILLIAM BEGLEY
2017-08-01 update statutory_documents SECRETARY APPOINTED MR MICHAEL HOWARD WILKES
2017-08-01 update statutory_documents APPOINTMENT TERMINATED, SECRETARY HAROLD HOWITT
2017-04-27 update accounts_last_madeup_date 2015-05-31 => 2016-05-31
2017-04-27 update accounts_next_due_date 2017-02-28 => 2018-02-28
2017-02-28 update statutory_documents 31/05/16 TOTAL EXEMPTION SMALL
2017-01-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-11-14 delete source_ip 213.171.218.132
2016-11-14 insert source_ip 88.208.252.215
2016-03-12 update account_category null => TOTAL EXEMPTION SMALL
2016-03-12 update accounts_last_madeup_date 2014-05-31 => 2015-05-31
2016-03-12 update accounts_next_due_date 2016-02-29 => 2017-02-28
2016-02-26 update statutory_documents 31/05/15 TOTAL EXEMPTION SMALL
2016-02-11 update returns_last_madeup_date 2014-12-31 => 2015-12-31
2016-02-11 update returns_next_due_date 2016-01-28 => 2017-01-28
2016-01-11 update statutory_documents 31/12/15 FULL LIST
2015-03-07 update account_category TOTAL EXEMPTION SMALL => null
2015-03-07 update accounts_last_madeup_date 2013-05-31 => 2014-05-31
2015-03-07 update accounts_next_due_date 2015-02-28 => 2016-02-29
2015-02-26 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/14
2015-02-07 update returns_last_madeup_date 2013-12-31 => 2014-12-31
2015-02-07 update returns_next_due_date 2015-01-28 => 2016-01-28
2015-01-06 update statutory_documents 31/12/14 FULL LIST
2014-05-17 delete address COUNTY ROAD SWINDON SN1 2EL
2014-05-17 delete phone 01793 639377
2014-05-17 insert address Unit 2 Elgin drive, Elgin trading estate, Swindon SN2 8DN
2014-05-17 insert phone 01793 612400
2014-05-17 update primary_contact COUNTY ROAD SWINDON SN1 2EL => Unit 2 Elgin drive, Elgin trading estate, Swindon SN2 8DN
2014-02-07 update returns_last_madeup_date 2012-12-31 => 2013-12-31
2014-02-07 update returns_next_due_date 2014-01-28 => 2015-01-28
2014-01-27 update statutory_documents 31/12/13 FULL LIST
2014-01-07 update accounts_last_madeup_date 2012-02-29 => 2013-05-31
2014-01-07 update accounts_next_due_date 2013-11-30 => 2015-02-28
2013-12-17 update statutory_documents 31/05/13 TOTAL EXEMPTION SMALL
2013-12-10 update statutory_documents PREVSHO FROM 31/05/2014 TO 31/05/2013
2013-11-07 update account_ref_day 29 => 31
2013-11-07 update account_ref_month 2 => 5
2013-10-03 update statutory_documents CURREXT FROM 28/02/2014 TO 31/05/2014
2013-06-24 update returns_last_madeup_date 2011-12-22 => 2012-12-31
2013-06-24 update returns_next_due_date 2013-01-19 => 2014-01-28
2013-06-23 update accounts_last_madeup_date 2011-02-28 => 2012-02-29
2013-06-23 update accounts_next_due_date 2012-11-30 => 2013-11-30
2013-02-19 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAMES TIZARD
2013-01-25 update statutory_documents 31/12/12 FULL LIST
2013-01-07 update statutory_documents 22/12/12 FULL LIST
2012-11-28 update statutory_documents 29/02/12 TOTAL EXEMPTION SMALL
2012-07-18 update statutory_documents STATEMENT OF COMPANY'S OBJECTS
2012-07-18 update statutory_documents VARYING SHARE RIGHTS AND NAMES
2012-07-18 update statutory_documents PROVISION OF ARTICLE 6 DISAPPLIED TO TRANSFER OF 1 ORD SHARE 01/03/2012
2012-07-10 update statutory_documents DIRECTOR APPOINTED PENELOPE ANN HANNON
2012-02-14 update statutory_documents 22/12/11 FULL LIST
2011-12-02 update statutory_documents 28/02/11 TOTAL EXEMPTION SMALL
2011-01-11 update statutory_documents 22/12/10 FULL LIST
2010-11-24 update statutory_documents 28/02/10 TOTAL EXEMPTION SMALL
2010-01-12 update statutory_documents 22/12/09 FULL LIST
2010-01-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JAMES ALEXANDER TIZARD / 01/10/2009
2010-01-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NIGEL LLOYD JOHN HANNON / 01/10/2009
2010-01-08 update statutory_documents 28/02/09 TOTAL EXEMPTION SMALL
2009-03-05 update statutory_documents 29/02/08 TOTAL EXEMPTION SMALL
2009-01-07 update statutory_documents RETURN MADE UP TO 22/12/08; FULL LIST OF MEMBERS
2008-10-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JAMES TIZARD / 30/10/2008
2008-01-14 update statutory_documents VARYING SHARE RIGHTS AND NAMES
2008-01-08 update statutory_documents SECRETARY'S PARTICULARS CHANGED
2008-01-08 update statutory_documents RETURN MADE UP TO 22/12/07; FULL LIST OF MEMBERS
2007-12-06 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2007-11-13 update statutory_documents NEW SECRETARY APPOINTED
2007-11-13 update statutory_documents SECRETARY RESIGNED
2007-10-02 update statutory_documents NEW DIRECTOR APPOINTED
2007-07-06 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/12/07 TO 29/02/08
2006-12-22 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION