MATTAIR - History of Changes


DateDescription
2025-10-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/09/25, WITH UPDATES
2025-06-16 update robots_txt_status dev.mattair.co.uk: 521 => 522
2025-04-13 delete person Jamie Carr
2025-04-13 delete person Sam Youdan
2025-04-13 insert person Amy Fletcher
2025-04-13 insert person Rachel Hayward
2025-04-13 update person_description Adam Callaghan => Adam Callaghan
2025-04-13 update person_description Amanda Fletcher => Amanda Fletcher
2025-04-13 update person_description Danny Byard => Danny Byard
2025-04-13 update person_description Dave Hopkins => Dave Hopkins
2025-04-13 update person_description Ian Fisher => Ian Fisher
2025-04-13 update person_description Matthew Fletcher => Matthew Fletcher
2025-04-13 update person_description Rachel Pugh => Rachel Pugh
2025-04-13 update person_title Adam Callaghan: Project Engineer; Project Engingeer => Senior Project Engineer
2025-04-13 update robots_txt_status dev.mattair.co.uk: 522 => 521
2025-01-12 insert alias Mattair
2025-01-12 insert index_pages_linkeddomain fosterandscott.com
2025-01-12 insert index_pages_linkeddomain mattair.co.uk
2025-01-12 insert phone 01246 414922
2025-01-12 update founded_year null => 2009
2024-12-18 update statutory_documents 30/09/24 TOTAL EXEMPTION FULL
2024-11-02 delete alias Mattair
2024-11-02 delete phone 01246 414922
2024-10-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/09/24, NO UPDATES
2024-08-06 delete source_ip 46.37.171.33
2024-08-06 insert source_ip 172.67.130.191
2024-08-06 insert source_ip 104.21.3.137
2024-06-02 delete person Ian Sullivan
2024-06-02 insert person Adam Callaghan
2024-06-02 insert person Danny Byard
2024-06-02 insert person Rachel Pugh
2024-06-02 update person_description Dave Hopkins => Dave Hopkins
2024-06-02 update person_description Jamie Carr => Jamie Carr
2024-06-02 update person_description Sam Youdan => Sam Youdan
2024-06-02 update person_title Jamie Carr: Projects Engineer; Our Projects Engineer; Project Engineer => Senior Project Engineer
2024-04-10 update statutory_documents 30/09/23 TOTAL EXEMPTION FULL
2023-10-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/09/23, NO UPDATES
2023-06-07 update accounts_last_madeup_date 2021-09-30 => 2022-09-30
2023-06-07 update accounts_next_due_date 2023-06-30 => 2024-06-30
2023-04-06 update statutory_documents 30/09/22 TOTAL EXEMPTION FULL
2022-11-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/09/22, WITH UPDATES
2022-06-07 update accounts_last_madeup_date 2020-09-30 => 2021-09-30
2022-06-07 update accounts_next_due_date 2022-06-30 => 2023-06-30
2022-05-19 update statutory_documents 30/09/21 TOTAL EXEMPTION FULL
2022-05-12 insert person Sam Youdan
2022-05-12 update person_description Amanda Fletcher => Amanda Fletcher
2022-05-12 update person_description Dave Hopkins => Dave Hopkins
2022-05-12 update person_description Ian Sullivan => Ian Sullivan
2022-05-12 update person_title Amanda Fletcher: Office Manager; Director => Director
2022-05-12 update person_title Dave Hopkins: Our Service and Maintenance Co - Ordinator; Service & Maintenance Co - Ordinator; Operations Manager => Operations Manager
2022-04-11 insert otherexecutives Amanda Fletcher
2022-04-11 delete person Matthew Gratton
2022-04-11 insert person Jamie Carr
2022-04-11 update person_title Amanda Fletcher: Office Manager; Accounts / Office Manager => Office Manager; Director
2022-04-11 update person_title Dave Hopkins: Service & Maintenance Co - Ordinator; Service & Maintenance / Co - Ordinator; Our Service and Maintenance Co - Ordinator => Our Service and Maintenance Co - Ordinator; Service & Maintenance Co - Ordinator; Operations Manager
2022-03-25 update statutory_documents DIRECTOR APPOINTED MR IAN ROBERT FISHER
2021-12-01 insert person Ian Fisher
2021-10-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/09/21, NO UPDATES
2021-02-07 update accounts_last_madeup_date 2019-09-30 => 2020-09-30
2021-02-07 update accounts_next_due_date 2021-06-30 => 2022-06-30
2021-01-09 update statutory_documents 30/09/20 TOTAL EXEMPTION FULL
2020-09-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/09/20, NO UPDATES
2020-04-07 update accounts_last_madeup_date 2018-09-30 => 2019-09-30
2020-04-07 update accounts_next_due_date 2020-06-30 => 2021-06-30
2020-03-10 update statutory_documents 30/09/19 TOTAL EXEMPTION FULL
2020-02-07 update num_mort_charges 0 => 1
2020-02-07 update num_mort_outstanding 0 => 1
2020-01-24 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 082238050001
2019-10-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/09/19, WITH UPDATES
2019-05-07 update accounts_last_madeup_date 2017-09-30 => 2018-09-30
2019-05-07 update accounts_next_due_date 2019-06-30 => 2020-06-30
2019-04-13 update statutory_documents 30/09/18 TOTAL EXEMPTION FULL
2018-10-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/09/18, NO UPDATES
2018-07-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-07-07 update accounts_last_madeup_date 2016-09-30 => 2017-09-30
2018-07-07 update accounts_next_due_date 2018-06-30 => 2019-06-30
2018-06-08 update statutory_documents 30/09/17 TOTAL EXEMPTION FULL
2017-11-16 delete address Omega Court, 362 Cemetery Road, Sheffield S11 8FT
2017-11-16 insert address River Court, 134 Sheffield Road, Dronfield, S18 2GE
2017-11-16 insert person Ian Barker
2017-11-16 insert phone 01246 414922
2017-11-16 update primary_contact Omega Court, 362 Cemetery Road, Sheffield S11 8FT => River Court, 134 Sheffield Road, Dronfield, S18 2GE
2017-11-07 delete address 362 CEMETERY ROAD OMEGA COURT SHEFFIELD S11 8FT
2017-11-07 insert address 134 SHEFFIELD ROAD DRONFIELD ENGLAND S18 2GE
2017-11-07 update registered_address
2017-10-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/10/2017 FROM 362 CEMETERY ROAD OMEGA COURT SHEFFIELD S11 8FT
2017-10-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/09/17, NO UPDATES
2017-08-07 update accounts_last_madeup_date 2015-09-30 => 2016-09-30
2017-08-07 update accounts_next_due_date 2017-07-31 => 2018-06-30
2017-07-07 update accounts_next_due_date 2017-06-30 => 2017-07-31
2017-06-30 update statutory_documents 30/09/16 TOTAL EXEMPTION SMALL
2017-02-08 delete source_ip 176.32.230.52
2017-02-08 insert source_ip 46.37.171.33
2016-11-13 delete support_emails se..@mattair.co.uk
2016-11-13 delete email se..@mattair.co.uk
2016-11-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/09/16, WITH UPDATES
2016-07-07 update accounts_last_madeup_date 2014-09-30 => 2015-09-30
2016-07-07 update accounts_next_due_date 2016-06-30 => 2017-06-30
2016-06-30 update statutory_documents 30/09/15 TOTAL EXEMPTION SMALL
2016-06-27 update website_status IndexPageFetchError => OK
2016-06-27 insert support_emails se..@mattair.co.uk
2016-06-27 delete address 51 Clarkegrove Road, Sheffield, South Yorkshire, S10 2NH
2016-06-27 delete alias Mattair Ltd.
2016-06-27 delete registration_number 06784806
2016-06-27 delete source_ip 31.222.164.148
2016-06-27 insert address Omega Court 362 Cemetery road Sheffield S11 8FT
2016-06-27 insert email se..@mattair.co.uk
2016-06-27 insert phone 0114 268 680 3
2016-06-27 insert source_ip 176.32.230.52
2016-06-27 update primary_contact 51 Clarkegrove Road, Sheffield, South Yorkshire, S10 2NH => Omega Court 362 Cemetery road Sheffield S11 8FT
2016-06-27 update robots_txt_status www.mattair.co.uk: 404 => 200
2015-12-07 delete address 362 CEMETERY ROAD OMEGA COURT SHEFFIELD ENGLAND S11 8FT
2015-12-07 insert address 362 CEMETERY ROAD OMEGA COURT SHEFFIELD S11 8FT
2015-12-07 update registered_address
2015-12-07 update returns_last_madeup_date 2014-09-21 => 2015-09-21
2015-12-07 update returns_next_due_date 2015-10-19 => 2016-10-19
2015-11-03 update statutory_documents 21/09/15 FULL LIST
2015-10-07 delete address 76 WHIRLOWDALE CRESCENT SHEFFIELD S7 2ND
2015-10-07 insert address 362 CEMETERY ROAD OMEGA COURT SHEFFIELD ENGLAND S11 8FT
2015-10-07 update registered_address
2015-09-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/09/2015 FROM 76 WHIRLOWDALE CRESCENT SHEFFIELD S7 2ND
2015-06-08 update accounts_last_madeup_date 2013-09-30 => 2014-09-30
2015-06-08 update accounts_next_due_date 2015-06-30 => 2016-06-30
2015-05-30 update website_status DomainNotFound => IndexPageFetchError
2015-05-27 update statutory_documents 30/09/14 TOTAL EXEMPTION SMALL
2015-04-04 update website_status OK => DomainNotFound
2014-11-07 delete address 51 CLARKEGROVE ROAD SHEFFIELD SOUTH YORKSHIRE S10 2NH
2014-11-07 insert address 76 WHIRLOWDALE CRESCENT SHEFFIELD S7 2ND
2014-11-07 update registered_address
2014-11-07 update returns_last_madeup_date 2013-09-21 => 2014-09-21
2014-11-07 update returns_next_due_date 2014-10-19 => 2015-10-19
2014-10-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/10/2014 FROM 51 CLARKEGROVE ROAD SHEFFIELD SOUTH YORKSHIRE S10 2NH
2014-10-10 update statutory_documents 21/09/14 FULL LIST
2014-05-29 delete index_pages_linkeddomain google.com
2014-05-29 delete index_pages_linkeddomain mpwebdesign-north.co.uk
2014-05-29 delete source_ip 141.0.161.24
2014-05-29 insert source_ip 31.222.164.148
2014-05-29 update robots_txt_status www.mattair.co.uk: 200 => 404
2014-04-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2014-04-07 update accounts_last_madeup_date null => 2013-09-30
2014-04-07 update accounts_next_due_date 2014-06-21 => 2015-06-30
2014-03-10 update statutory_documents 30/09/13 TOTAL EXEMPTION SMALL
2014-01-10 insert contact_pages_linkeddomain google.com
2014-01-10 insert index_pages_linkeddomain google.com
2013-12-26 insert contact_pages_linkeddomain mpwebdesign-north.co.uk
2013-12-11 delete contact_pages_linkeddomain mpwebdesign-north.co.uk
2013-11-07 delete address 51 CLARKEGROVE ROAD SHEFFIELD SOUTH YORKSHIRE UNITED KINGDOM S10 2NH
2013-11-07 insert address 51 CLARKEGROVE ROAD SHEFFIELD SOUTH YORKSHIRE S10 2NH
2013-11-07 insert sic_code 82990 - Other business support service activities n.e.c.
2013-11-07 update registered_address
2013-11-07 update returns_last_madeup_date null => 2013-09-21
2013-11-07 update returns_next_due_date 2013-10-19 => 2014-10-19
2013-10-22 delete source_ip 82.165.203.129
2013-10-22 insert source_ip 141.0.161.24
2013-10-16 update statutory_documents 21/09/13 FULL LIST
2013-07-16 delete source_ip 254.212.100.26
2013-05-21 insert contact_pages_linkeddomain mpwebdesign-north.co.uk
2013-05-21 insert index_pages_linkeddomain mpwebdesign-north.co.uk
2013-02-21 update statutory_documents SECRETARY APPOINTED MR NICHOLAS BOOTH
2013-02-19 delete address 76 Whirlowdale Crescent Millhouses Sheffield S7 2ND
2013-02-19 delete registration_number 6784806
2013-02-19 delete source_ip 184.173.199.198
2013-02-19 insert address 51 Clarkegrove Road, Sheffield, South Yorkshire, S10 2NH
2013-02-19 insert registration_number 06784806
2013-02-19 insert source_ip 254.212.100.26
2013-02-19 insert source_ip 82.165.203.129
2012-10-04 update statutory_documents 21/09/12 STATEMENT OF CAPITAL GBP 10
2012-10-03 update statutory_documents DIRECTOR APPOINTED MR MATTHEW FLETCHER
2012-10-03 update statutory_documents DIRECTOR APPOINTED MRS AMANDA FLETCHER
2012-10-03 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PETER WILSON
2012-09-21 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION