STAR INSTRUMENTS - History of Changes


DateDescription
2023-07-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-07-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-07-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/07/23, NO UPDATES
2023-06-02 update statutory_documents 31/12/22 TOTAL EXEMPTION FULL
2023-02-07 delete alias www.star-instruments.co.uk
2023-02-07 delete source_ip 5.134.11.16
2023-02-07 insert index_pages_linkeddomain as-schneider.com
2023-02-07 insert index_pages_linkeddomain sika.net
2023-02-07 insert source_ip 35.246.6.109
2023-01-05 delete fax +44 (0) 1480 472639
2023-01-05 delete fax +44 (0) 2890 601803
2022-11-02 delete about_pages_linkeddomain freefuckporno.com
2022-11-02 delete about_pages_linkeddomain sexpornoxxx.net
2022-11-02 delete about_pages_linkeddomain videos-xxx-gratuit.com
2022-11-02 delete career_pages_linkeddomain freefuckporno.com
2022-11-02 delete career_pages_linkeddomain sexpornoxxx.net
2022-11-02 delete career_pages_linkeddomain videos-xxx-gratuit.com
2022-11-02 delete contact_pages_linkeddomain freefuckporno.com
2022-11-02 delete contact_pages_linkeddomain sexpornoxxx.net
2022-11-02 delete contact_pages_linkeddomain videos-xxx-gratuit.com
2022-11-02 delete index_pages_linkeddomain freefuckporno.com
2022-11-02 delete index_pages_linkeddomain sexpornoxxx.net
2022-11-02 delete index_pages_linkeddomain videos-xxx-gratuit.com
2022-11-02 delete product_pages_linkeddomain freefuckporno.com
2022-11-02 delete product_pages_linkeddomain sexpornoxxx.net
2022-11-02 delete product_pages_linkeddomain videos-xxx-gratuit.com
2022-11-02 update robots_txt_status www.star-instruments.co.uk: 0 => 200
2022-10-01 delete otherexecutives Adrian Lee
2022-10-01 delete otherexecutives Anthony Mellor
2022-10-01 delete otherexecutives Lucy Fryer
2022-10-01 delete otherexecutives Mark Fye
2022-10-01 delete otherexecutives Simon Boniface
2022-10-01 delete personal_emails ad..@star-instruments.co.uk
2022-10-01 delete personal_emails ma..@star-instruments.co.uk
2022-10-01 delete contact_pages_linkeddomain wufoo.com
2022-10-01 delete email ad..@star-instruments.co.uk
2022-10-01 delete email ma..@star-instruments.co.uk
2022-10-01 delete person Adrian Lee
2022-10-01 delete person Anthony Mellor
2022-10-01 delete person Lucy Fryer
2022-10-01 delete person Mark Fye
2022-10-01 delete person Simon Boniface
2022-10-01 delete phone +44 (0) 7918691973
2022-10-01 delete phone +44 (0) 7971 519939
2022-10-01 insert about_pages_linkeddomain freefuckporno.com
2022-10-01 insert about_pages_linkeddomain sexpornoxxx.net
2022-10-01 insert about_pages_linkeddomain videos-xxx-gratuit.com
2022-10-01 insert career_pages_linkeddomain freefuckporno.com
2022-10-01 insert career_pages_linkeddomain sexpornoxxx.net
2022-10-01 insert career_pages_linkeddomain videos-xxx-gratuit.com
2022-10-01 insert contact_pages_linkeddomain freefuckporno.com
2022-10-01 insert contact_pages_linkeddomain sexpornoxxx.net
2022-10-01 insert contact_pages_linkeddomain videos-xxx-gratuit.com
2022-10-01 insert index_pages_linkeddomain freefuckporno.com
2022-10-01 insert index_pages_linkeddomain sexpornoxxx.net
2022-10-01 insert index_pages_linkeddomain videos-xxx-gratuit.com
2022-10-01 insert product_pages_linkeddomain freefuckporno.com
2022-10-01 insert product_pages_linkeddomain sexpornoxxx.net
2022-10-01 insert product_pages_linkeddomain videos-xxx-gratuit.com
2022-07-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/07/22, NO UPDATES
2022-06-26 update website_status DomainNotFound => OK
2022-06-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2022-06-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-05-25 update website_status OK => DomainNotFound
2022-05-13 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2021-08-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/07/21, NO UPDATES
2021-06-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-06-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-05-06 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2020-07-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/07/20, NO UPDATES
2020-06-16 delete personal_emails an..@star-instruments.co.uk
2020-06-16 delete personal_emails si..@star-instruments.co.uk
2020-06-16 delete email an..@star-instruments.co.uk
2020-06-16 delete email si..@star-instruments.co.uk
2020-06-16 delete person Steve Jakes
2020-05-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-05-07 update accounts_next_due_date 2020-09-30 => 2021-09-30
2020-04-07 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2019-10-12 update statutory_documents SOLVENCY STATEMENT DATED 21/08/19
2019-10-12 update statutory_documents 12/10/19 STATEMENT OF CAPITAL GBP 43800
2019-09-11 update statutory_documents SHARE PREMIUM ACCOUNT 21/08/2019
2019-09-11 update statutory_documents STATEMENT BY DIRECTORS
2019-07-13 delete person Danielle McKenna
2019-07-13 insert person Danielle Curran
2019-07-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/07/19, NO UPDATES
2019-06-20 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-06-20 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-05-13 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2019-04-08 update person_title Peter Dowds: Mechanical Engineer; Service Engineer in the Material Handling Industry for the EMEA Market => Mechanical Engineer; Engineering Manager; Service Engineer in the Material Handling Industry for the EMEA Market
2018-12-10 delete source_ip 79.170.44.140
2018-12-10 insert source_ip 5.134.11.16
2018-12-10 update robots_txt_status www.star-instruments.co.uk: 200 => 0
2018-08-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/07/18, NO UPDATES
2018-05-11 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-05-11 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-04-17 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2017-12-11 delete general_emails in..@star-instruments.co.uk
2017-12-11 delete otherexecutives Katherine Gobey
2017-12-11 delete personal_emails ai..@star-instruments.co.uk
2017-12-11 delete personal_emails st..@star-instruments.co.uk
2017-12-11 insert otherexecutives Nikki McWilliams
2017-12-11 insert otherexecutives Simon Boniface
2017-12-11 delete email ai..@star-instruments.co.uk
2017-12-11 delete email in..@star-instruments.co.uk
2017-12-11 delete email in..@star-instruments.co.uk
2017-12-11 delete email st..@star-instruments.co.uk
2017-12-11 delete person Aisling Donaghy
2017-12-11 delete person Katherine Gobey
2017-12-11 delete person Therese Smyth
2017-12-11 insert person Nikki McWilliams
2017-12-11 update person_title Simon Boniface: Technical Sales; Technical Sales Engineer / Manufacturing & Engineering => Technical Sales; Technical Sales Engineer; Director
2017-10-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-10-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-10-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-09-21 update statutory_documents 31/12/16 TOTAL EXEMPTION FULL
2017-09-07 update num_mort_charges 0 => 1
2017-09-07 update num_mort_outstanding 0 => 1
2017-08-07 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE NI0470490001
2017-07-20 update person_title Adrian Lee: External Sales, England Southern Region & Wales; Account Manager, England Southern Region & Wales; Director => External Sales, England Southern Region & Wales; International Sales Manager; Director
2017-07-20 update person_title Alan Leahy: Chartered Mechanical Engineer and Member of the Institution of Mechanical Engineers; Engineering Manager / Finance & Administration => Operations Manager / Finance & Administration; Chartered Mechanical Engineer and Member of the Institution of Mechanical Engineers
2017-07-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/07/17, NO UPDATES
2016-07-12 delete chro Shauna Donnelly
2016-07-12 delete otherexecutives Kara McCullough
2016-07-12 delete otherexecutives Lance Walker
2016-07-12 delete otherexecutives Mark Fye
2016-07-12 delete otherexecutives Steve Jakes
2016-07-12 delete otherexecutives Therese Smyth
2016-07-12 insert otherexecutives Katherine Gobey
2016-07-12 delete person Kara McCullough
2016-07-12 delete person Lance Walker
2016-07-12 insert person Katherine Gobey
2016-07-12 update person_title Danielle McKenna: Director; Customer Liaison & Administration Officer => Finance; HR Officer
2016-07-12 update person_title Mark Fye: Technical Sales; Technical Sales Engineer; Director => Technical Sales; Technical Sales Office Manager
2016-07-12 update person_title Shauna Donnelly: HR Director; Finance; Director => Director
2016-07-12 update person_title Steve Jakes: Sales and Customer Liaison Officer; Sales and Customer Liaison; Director => Sales and Customer Liaison
2016-07-12 update person_title Therese Smyth: Finance; HR Officer; Director => Factory - Office Manager
2016-07-08 update accounts_last_madeup_date 2014-07-31 => 2015-12-31
2016-07-08 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-07-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/07/16, WITH UPDATES
2016-06-22 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2015-08-16 delete managingdirector Stephen Donnelly
2015-08-16 delete contact_pages_linkeddomain google.co.uk
2015-08-16 insert index_pages_linkeddomain youtube.com
2015-08-16 update person_title Adrian Lee: External Sales, England Southern Region & Wales; External Sales Engineer, England Southern Region & Wales; Director => External Sales, England Southern Region & Wales; Account Manager, England Southern Region & Wales; Director
2015-08-16 update person_title Alan Leahy: Engineering Manager; Chartered Mechanical Engineer and Member of the Institution of Mechanical Engineers; Director => Chartered Mechanical Engineer and Member of the Institution of Mechanical Engineers; Director; Engineering Manager / Finance & Administration
2015-08-16 update person_title Anthony Mellor: External Sales, England Northern Region & Scotland; Director => Engineering Technician; Account Manager, England Northern Region & Scotland; External Sales, England Northern Region & Scotland; Director
2015-08-16 update person_title Kara McCullough: Marketing Co - Ordinator / Manufacturing & Engineering; Director => Marketing Co - Ordinator; Director
2015-08-16 update person_title Peter Dowds: Mechanical Engineer / Finance & Administration; Mechanical Engineer; Director => Mechanical Engineer; Director
2015-08-16 update person_title Shauna Donnelly: HR Director; Finance; Director; Finance & HR Director / Sales & Marketing => HR Director; Finance; Director
2015-08-16 update person_title Simon Boniface: Technical Sales; Technical Sales Engineer; Director => Technical Sales; Technical Sales Engineer / Manufacturing & Engineering; Director
2015-08-16 update person_title Stephen Donnelly: Managing Director; Director => Managing Director / Sales & Marketing; Director
2015-08-16 update person_title Steve Jakes: Sales and Customer Liaison Officer; Sales and Customer Liaison; Sales & Customer Liaison / Co - Ordinator; Director => Sales and Customer Liaison Officer; Sales and Customer Liaison; Director
2015-08-16 update person_title Therese Smyth: Finance; HR Officer; Finance & HR Officer / Product; Director => Finance; HR Officer; Director
2015-08-12 update account_ref_month 7 => 12
2015-08-12 update accounts_next_due_date 2016-04-30 => 2016-09-30
2015-08-12 update returns_last_madeup_date 2014-06-25 => 2015-07-03
2015-08-12 update returns_next_due_date 2015-07-23 => 2016-07-31
2015-07-30 update statutory_documents CURREXT FROM 31/07/2015 TO 31/12/2015
2015-07-03 update statutory_documents 03/07/15 FULL LIST
2015-05-10 insert otherexecutives Peter Dowds
2015-05-10 insert person Peter Dowds
2015-05-10 update person_title Alan Leahy: Engineering Manager; Chartered Mechanical Engineer and Member of the Institution of Mechanical Engineers; Director; Engineering Manager / Finance & Administration => Engineering Manager; Chartered Mechanical Engineer and Member of the Institution of Mechanical Engineers; Director
2015-05-08 update accounts_last_madeup_date 2013-07-31 => 2014-07-31
2015-05-08 update accounts_next_due_date 2015-04-30 => 2016-04-30
2015-04-28 update statutory_documents 31/07/14 TOTAL EXEMPTION SMALL
2015-02-28 delete otherexecutives Aisling Donaghy
2015-02-28 insert otherexecutives Danielle McKenna
2015-02-28 insert otherexecutives Lance Walker
2015-02-28 insert person Danielle McKenna
2015-02-28 insert person Lance Walker
2015-02-28 update person_description Steve Jakes => Steve Jakes
2015-02-28 update person_title Aisling Donaghy: Ireland Sales and Customer Liaison; Sales and Customer Liaison Officer; Sales & Customer Liaison / Co - Ordinator; Director => Ireland Sales and Customer Liaison; Sales and Customer Liaison Officer
2014-10-23 delete otherexecutives Ciaron Fearon
2014-10-23 update person_title Ciaron Fearon: Ltd. in 2003 As Manufacturing Manager; Operations Director / Sales & Marketing; Director; Operations Director => Ltd. in 2003 As Manufacturing Manager; Operations Director
2014-10-23 update person_title Shauna Donnelly: HR Director; Finance; Director => HR Director; Finance; Director; Finance & HR Director / Sales & Marketing
2014-09-23 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CIARON FEARON
2014-08-16 insert contact_pages_linkeddomain wufoo.com
2014-08-16 insert product_pages_linkeddomain wufoo.com
2014-08-07 update returns_last_madeup_date 2013-06-25 => 2014-06-25
2014-08-07 update returns_next_due_date 2014-07-23 => 2015-07-23
2014-07-31 update statutory_documents 25/06/14 FULL LIST
2014-05-15 delete otherexecutives Justin Greenbank
2014-05-15 delete personal_emails ju..@star-instruments.co.uk
2014-05-15 insert otherexecutives Anthony Mellor
2014-05-15 insert personal_emails an..@star-instruments.co.uk
2014-05-15 delete email ju..@star-instruments.co.uk
2014-05-15 delete person Justin Greenbank
2014-05-15 insert email an..@star-instruments.co.uk
2014-05-15 insert person Anthony Mellor
2013-11-07 update accounts_last_madeup_date 2012-07-31 => 2013-07-31
2013-11-07 update accounts_next_due_date 2014-04-30 => 2015-04-30
2013-10-16 update statutory_documents 31/07/13 TOTAL EXEMPTION SMALL
2013-09-06 update returns_last_madeup_date 2012-06-25 => 2013-06-25
2013-09-06 update returns_next_due_date 2013-07-23 => 2014-07-23
2013-08-21 update statutory_documents SECRETARY APPOINTED MRS SHAUNA DONNELLY
2013-08-21 update statutory_documents 25/06/13 FULL LIST
2013-08-21 update statutory_documents APPOINTMENT TERMINATED, SECRETARY JAMES SPEERS
2013-08-07 update website_status FlippedRobotsTxt => OK
2013-06-23 update accounts_last_madeup_date 2011-07-31 => 2012-07-31
2013-06-23 update accounts_next_due_date 2013-04-30 => 2014-04-30
2013-06-21 delete sic_code 3320 - Manufacture instruments for measuring etc.
2013-06-21 insert sic_code 26513 - Manufacture of non-electronic measuring, testing etc. equipment, not for industrial process control
2013-06-21 update returns_last_madeup_date 2011-06-25 => 2012-06-25
2013-06-21 update returns_next_due_date 2012-07-23 => 2013-07-23
2013-01-31 update website_status FlippedRobotsTxt
2013-01-05 delete otherexecutives Aisling McCann
2013-01-05 insert otherexecutives Justin Greenbank
2013-01-05 insert otherexecutives Kara McCullough
2013-01-05 insert personal_emails ai..@star-instruments.co.uk
2013-01-05 insert personal_emails ju..@star-instruments.co.uk
2013-01-05 delete person Aisling McCann
2013-01-05 insert email ai..@star-instruments.co.uk
2013-01-05 insert email ju..@star-instruments.co.uk
2013-01-05 insert person Justin Greenbank
2013-01-05 insert person Kara McCullough
2013-01-05 insert phone +44 (0) 7918691973
2013-01-05 update person_title Adrian Lee
2013-01-05 update person_title Shauna Donnelly
2013-01-05 update person_title Therese Smyth
2012-10-16 update statutory_documents 31/07/12 TOTAL EXEMPTION SMALL
2012-07-23 update statutory_documents 25/06/12 FULL LIST
2012-04-17 update statutory_documents 31/07/11 TOTAL EXEMPTION SMALL
2011-09-28 update statutory_documents DIRECTOR APPOINTED SHAUNA DONNELLY
2011-07-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/07/2011 FROM DUNMURRY INDUSTRIAL ESTATE DUNMURRY BELFAST BT17 9HU
2011-07-06 update statutory_documents 25/06/11 FULL LIST
2011-04-21 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ISABEL ALLDIS
2011-04-21 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RICHARD CASTLE
2011-04-18 update statutory_documents 25/06/10 FULL LIST
2011-03-24 update statutory_documents 31/07/10 TOTAL EXEMPTION SMALL
2010-07-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CIARON PATRICK DANIEL FEARON / 25/06/2010
2010-07-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / HARVEY BICKER / 25/06/2010
2010-07-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ISABEL ALLDIS / 25/06/2010
2010-07-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RICHARD STEWART CASTLE / 25/06/2010
2010-07-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN DONNELLY / 25/06/2010
2010-07-28 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / JAMES SPEERS / 25/06/2010
2010-07-28 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID HIGGINS
2010-07-28 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SIMON BONIFACE
2010-03-24 update statutory_documents 31/07/09 TOTAL EXEMPTION SMALL
2009-07-10 update statutory_documents 25/06/09 ANNUAL RETURN SHUTTLE
2009-05-05 update statutory_documents 31/07/08 ANNUAL ACCTS
2008-08-22 update statutory_documents 25/06/08
2008-05-01 update statutory_documents 31/07/07 ANNUAL ACCTS
2007-08-15 update statutory_documents CHANGE OF DIRS/SEC
2007-08-15 update statutory_documents CHANGE OF DIRS/SEC
2007-07-25 update statutory_documents 25/06/07 ANNUAL RETURN SHUTTLE
2007-04-23 update statutory_documents 31/07/06 ANNUAL ACCTS
2006-07-10 update statutory_documents 25/06/06 ANNUAL RETURN SHUTTLE
2006-05-11 update statutory_documents 31/07/05 ANNUAL ACCTS
2005-06-28 update statutory_documents 25/06/05 ANNUAL RETURN SHUTTLE
2005-04-22 update statutory_documents 31/07/04 ANNUAL ACCTS
2004-10-25 update statutory_documents CHANGE OF DIRS/SEC
2004-07-23 update statutory_documents 25/06/04 ANNUAL RETURN SHUTTLE
2004-06-29 update statutory_documents CHANGE OF DIRS/SEC
2004-02-17 update statutory_documents CHANGE OF DIRS/SEC
2004-02-17 update statutory_documents CHANGE OF DIRS/SEC
2004-02-17 update statutory_documents CHANGE OF DIRS/SEC
2004-02-17 update statutory_documents CHANGE OF DIRS/SEC
2004-02-17 update statutory_documents CHANGE OF DIRS/SEC
2004-02-06 update statutory_documents RETURN OF ALLOT OF SHARES
2003-08-09 update statutory_documents CHANGE OF ARD
2003-08-09 update statutory_documents CHANGE IN SIT REG ADD
2003-07-23 update statutory_documents RESOLUTION TO CHANGE NAME
2003-07-23 update statutory_documents UPDATED MEM AND ARTS
2003-07-02 update statutory_documents CHANGE OF DIRS/SEC
2003-06-25 update statutory_documents ARTICLES
2003-06-25 update statutory_documents PARS RE DIRS/SIT REG OFF
2003-06-25 update statutory_documents DECLN COMPLNCE REG NEW CO
2003-06-25 update statutory_documents MEMORANDUM