Date | Description |
2024-04-07 |
delete address UNIT 2 SILKWOOD PARK FLANSHAW WAY WAKEFIELD WEST YORKSHIRE WF2 9LP |
2024-04-07 |
insert address C/O CLOUGH CORPORATE SOLUTIONS LIMITED VICARAGE CHAMBERS 9 PARK SQUARE EAST LEEDS WEST YORKSHIRE LS1 2LH |
2024-04-07 |
update company_status Active => In Administration |
2024-04-07 |
update registered_address |
2023-11-24 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID JONES |
2023-07-04 |
update statutory_documents STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE NO 7 |
2023-04-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/04/23, NO UPDATES |
2023-04-10 |
insert about_pages_linkeddomain cookiedatabase.org |
2023-04-10 |
insert career_pages_linkeddomain cookiedatabase.org |
2023-04-10 |
insert contact_pages_linkeddomain cookiedatabase.org |
2023-04-10 |
insert index_pages_linkeddomain cookiedatabase.org |
2023-04-10 |
insert solution_pages_linkeddomain cookiedatabase.org |
2023-04-10 |
insert terms_pages_linkeddomain cookiedatabase.org |
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 |
2023-03-30 |
update statutory_documents DIRECTOR APPOINTED MR DAVID ROBERT JONES |
2023-03-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR IAIN SHEARER BLACK / 30/03/2023 |
2023-03-30 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANTHONY MILES |
2023-03-30 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY ANTHONY MILES |
2022-12-08 |
update statutory_documents 31/03/22 TOTAL EXEMPTION FULL |
2022-04-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/04/22, NO UPDATES |
2021-12-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2021-12-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-11-22 |
update statutory_documents 31/03/21 TOTAL EXEMPTION FULL |
2021-04-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/04/21, NO UPDATES |
2020-12-07 |
update account_category SMALL => TOTAL EXEMPTION FULL |
2020-12-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2020-12-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2020-11-20 |
update statutory_documents 31/03/20 TOTAL EXEMPTION FULL |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-04-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/04/20, NO UPDATES |
2020-04-07 |
update registered_address |
2020-03-30 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL HUNT |
2020-01-22 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL WILLIAMSON |
2019-09-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2019-09-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-08-29 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19 |
2019-07-12 |
delete career_pages_linkeddomain mtsplant.co.uk |
2019-04-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/04/19, NO UPDATES |
2019-04-11 |
insert career_pages_linkeddomain mtsplant.co.uk |
2019-03-07 |
update num_mort_outstanding 3 => 2 |
2019-03-07 |
update num_mort_satisfied 5 => 6 |
2019-03-06 |
delete about_pages_linkeddomain mtsplant.co.uk |
2019-03-06 |
delete career_pages_linkeddomain mtsplant.co.uk |
2019-03-06 |
delete index_pages_linkeddomain mtsplant.co.uk |
2019-03-06 |
delete solution_pages_linkeddomain mtsplant.co.uk |
2019-03-06 |
delete terms_pages_linkeddomain mtsplant.co.uk |
2019-02-06 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5 |
2019-02-01 |
delete address Harland Way, Cottingham, East Yorkshire, HU16 5SQ |
2018-12-19 |
insert address 86-90 Paul Street
London
EC2A 4NE |
2018-12-19 |
insert phone 0203 870 2714 |
2018-10-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2018-10-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-08-15 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18 |
2018-07-10 |
delete solution_pages_linkeddomain golfandutilityvehicles.co.uk |
2018-07-10 |
delete source_ip 205.186.161.219 |
2018-07-10 |
insert source_ip 5.134.10.10 |
2018-05-12 |
delete source_ip 202.174.115.181 |
2018-05-12 |
insert source_ip 205.186.161.219 |
2018-04-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/04/18, NO UPDATES |
2017-10-17 |
insert address 61 Constellation Drive,
Rosedale,
Auckland 0632,
New Zealand |
2017-10-07 |
update account_category FULL => SMALL |
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 |
2017-10-07 |
update num_mort_charges 7 => 8 |
2017-10-07 |
update num_mort_outstanding 2 => 3 |
2017-09-13 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17 |
2017-09-11 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 029162650008 |
2017-06-19 |
update statutory_documents DIRECTOR APPOINTED MRS SARAH CHARLOTTE BLACK |
2017-04-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/04/17, WITH UPDATES |
2017-04-04 |
update statutory_documents AUDITOR'S RESIGNATION |
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 |
2016-11-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/16 |
2016-08-01 |
update statutory_documents ADOPT ARTICLES 22/07/2016 |
2016-05-13 |
update returns_last_madeup_date 2015-04-06 => 2016-04-06 |
2016-05-13 |
update returns_next_due_date 2016-05-04 => 2017-05-04 |
2016-04-13 |
update statutory_documents 06/04/16 FULL LIST |
2016-03-23 |
update statutory_documents SOLVENCY STATEMENT DATED 21/03/16 |
2016-03-23 |
update statutory_documents REDUCE ISSUED CAPITAL 21/03/2016 |
2016-03-23 |
update statutory_documents 23/03/16 STATEMENT OF CAPITAL GBP 115000 |
2016-03-23 |
update statutory_documents STATEMENT BY DIRECTORS |
2016-02-18 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2015-09-08 |
update account_category TOTAL EXEMPTION FULL => FULL |
2015-09-08 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2015-09-08 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-08-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/15 |
2015-05-07 |
update returns_last_madeup_date 2014-04-06 => 2015-04-06 |
2015-05-07 |
update returns_next_due_date 2015-05-04 => 2016-05-04 |
2015-04-30 |
update statutory_documents 06/04/15 FULL LIST |
2015-03-09 |
update statutory_documents DIRECTOR APPOINTED MR MATTHEW IAN WATSON |
2015-01-23 |
update statutory_documents SECRETARY APPOINTED MR ANTHONY CHARLES MILES |
2015-01-23 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DENISE HINCHLIFFE |
2015-01-23 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY DENISE HINCHLIFFE |
2015-01-19 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
2015-01-19 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2015-01-19 |
update statutory_documents 22/12/14 STATEMENT OF CAPITAL GBP 207400 |
2014-11-07 |
update account_category FULL => TOTAL EXEMPTION FULL |
2014-11-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2014-11-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-10-02 |
update statutory_documents 31/03/14 TOTAL EXEMPTION FULL |
2014-06-07 |
delete company_previous_name SIMCO 630 LIMITED |
2014-05-07 |
insert sic_code 46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft |
2014-05-07 |
update returns_last_madeup_date 2013-04-06 => 2014-04-06 |
2014-05-07 |
update returns_next_due_date 2014-05-04 => 2015-05-04 |
2014-04-10 |
update statutory_documents 06/04/14 FULL LIST |
2013-10-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2013-10-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-09-25 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/13 |
2013-06-25 |
update returns_last_madeup_date 2012-04-06 => 2013-04-06 |
2013-06-25 |
update returns_next_due_date 2013-05-04 => 2014-05-04 |
2013-06-22 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-22 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-04-11 |
update statutory_documents 06/04/13 FULL LIST |
2012-09-25 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/12 |
2012-04-26 |
update statutory_documents 06/04/12 FULL LIST |
2012-04-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR IAIN SHEARER BLACK / 14/11/2011 |
2011-09-26 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/11 |
2011-04-20 |
update statutory_documents 06/04/11 FULL LIST |
2010-08-12 |
update statutory_documents 31/03/10 TOTAL EXEMPTION FULL |
2010-05-10 |
update statutory_documents DIRECTOR APPOINTED MR IAIN SHEARER BLACK |
2010-04-19 |
update statutory_documents 06/04/10 FULL LIST |
2010-04-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANITA JEAN TYLER / 06/04/2010 |
2010-04-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY CHARLES MILES / 06/04/2010 |
2010-04-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL WILLIAMSON / 06/04/2010 |
2010-04-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL HUNT / 06/04/2010 |
2010-04-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS DENISE LESLEY HINCHLIFFE / 06/04/2010 |
2010-04-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PETER WATSON / 06/04/2010 |
2010-04-14 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / DENISE LESLEY HINCHLIFFE / 06/04/2010 |
2010-01-20 |
update statutory_documents ADOPT ARTICLES 06/01/2010 |
2009-08-04 |
update statutory_documents 31/03/09 TOTAL EXEMPTION FULL |
2009-06-08 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR RICHARD KING |
2009-04-07 |
update statutory_documents RETURN MADE UP TO 06/04/09; FULL LIST OF MEMBERS |
2008-09-25 |
update statutory_documents DIRECTOR APPOINTED MR PAUL HUNT |
2008-08-14 |
update statutory_documents 31/03/08 TOTAL EXEMPTION FULL |
2008-04-08 |
update statutory_documents RETURN MADE UP TO 06/04/08; FULL LIST OF MEMBERS |
2008-04-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL WILLIAMSON / 31/03/2008 |
2007-08-17 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 |
2007-06-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/06/07 FROM:
CALDER VALE ROAD
WAKEFIELD WEST YORKSHIRE
WF1 5PF |
2007-04-26 |
update statutory_documents RETURN MADE UP TO 06/04/07; FULL LIST OF MEMBERS |
2006-09-18 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06 |
2006-07-21 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2006-05-11 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2006-05-10 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2006-05-10 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2006-05-10 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2006-05-10 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2006-04-26 |
update statutory_documents RETURN MADE UP TO 06/04/06; FULL LIST OF MEMBERS |
2005-09-27 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05 |
2005-08-30 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2005-05-11 |
update statutory_documents RETURN MADE UP TO 06/04/05; FULL LIST OF MEMBERS |
2004-09-01 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04 |
2004-04-29 |
update statutory_documents RETURN MADE UP TO 06/04/04; FULL LIST OF MEMBERS |
2003-08-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/03 |
2003-05-10 |
update statutory_documents RETURN MADE UP TO 06/04/03; NO CHANGE OF MEMBERS |
2002-10-21 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2002-08-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/02 |
2002-04-29 |
update statutory_documents RETURN MADE UP TO 06/04/02; NO CHANGE OF MEMBERS |
2001-08-16 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/01 |
2001-05-09 |
update statutory_documents RETURN MADE UP TO 06/04/01; FULL LIST OF MEMBERS |
2001-05-01 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-12-19 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/00 |
2000-10-17 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-08-03 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2000-05-05 |
update statutory_documents RETURN MADE UP TO 06/04/00; FULL LIST OF MEMBERS |
1999-12-05 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1999-10-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/99 |
1999-05-11 |
update statutory_documents RETURN MADE UP TO 06/04/99; NO CHANGE OF MEMBERS |
1998-09-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/98 |
1998-05-11 |
update statutory_documents RETURN MADE UP TO 06/04/98; FULL LIST OF MEMBERS |
1998-05-08 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1997-07-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/97 |
1997-05-08 |
update statutory_documents RETURN MADE UP TO 06/04/97; CHANGE OF MEMBERS |
1997-02-27 |
update statutory_documents DIRECTOR RESIGNED |
1997-02-24 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-07-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/96 |
1996-05-02 |
update statutory_documents RETURN MADE UP TO 06/04/96; NO CHANGE OF MEMBERS |
1996-03-20 |
update statutory_documents SHARES AGREEMENT OTC |
1996-02-28 |
update statutory_documents CONVE
01/12/94 |
1996-01-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/95 |
1995-11-30 |
update statutory_documents NEW DIRECTOR APPOINTED |
1995-04-12 |
update statutory_documents RETURN MADE UP TO 06/04/95; FULL LIST OF MEMBERS |
1995-02-28 |
update statutory_documents ACCOUNTING REF. DATE SHORT FROM 31/05 TO 31/03 |
1994-06-21 |
update statutory_documents ADOPT MEM AND ARTS 27/05/94 |
1994-06-16 |
update statutory_documents £ NC 1000/356677
27/05/94 |
1994-06-16 |
update statutory_documents ACCOUNTING REF. DATE EXT FROM 31/12 TO 31/05 |
1994-06-16 |
update statutory_documents ALTER MEM AND ARTS 27/05/94 |
1994-06-09 |
update statutory_documents NEW DIRECTOR APPOINTED |
1994-06-09 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1994-06-09 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1994-06-09 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1994-06-09 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1994-06-01 |
update statutory_documents COMPANY NAME CHANGED
SIMCO 630 LIMITED
CERTIFICATE ISSUED ON 01/06/94 |
1994-05-24 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1994-05-24 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
1994-05-16 |
update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12 |
1994-05-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/05/94 FROM:
41 PARK SQUARE
LEEDS
LS1 2NS |
1994-05-16 |
update statutory_documents NEW DIRECTOR APPOINTED |
1994-04-06 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |