NM GAS SERVICES - History of Changes


DateDescription
2024-04-08 delete source_ip 185.199.220.34
2024-04-08 insert source_ip 5.134.14.51
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
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
2023-02-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/02/23, NO UPDATES
2022-12-23 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-03-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/02/22, NO UPDATES
2022-01-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-12-23 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-07-07 update account_category null => MICRO ENTITY
2021-03-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/02/21, NO UPDATES
2021-03-15 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NEIL CAMERON MACCONNACHIE
2021-03-15 update statutory_documents CESSATION OF NEIL CAMERON MACCONNACHIE AS A PSC
2021-03-09 update statutory_documents CORRECTION OF A DIRECTOR'S DATE OF BIRTH INCORRECTLY STATED ON INCORPORATION / MR NEIL CAMERON MACCONNACHIE
2021-03-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL CAMERON MACCONNACHIE / 23/02/2021
2021-03-01 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR NEIL CAMERON MACCONNACHIE / 23/02/2021
2021-03-01 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS JENNIFER MELANIE MACCONNACHIE / 23/02/2021
2021-02-07 update account_category NO ACCOUNTS FILED => null
2021-02-07 update accounts_last_madeup_date null => 2020-03-31
2021-02-07 update accounts_next_due_date 2021-02-25 => 2021-12-31
2021-01-31 delete address Unit I, Scott Way, West Pitkerro Industrial Estate, Dundee, DD5 3RX
2021-01-31 insert address 59-61 King Street, Broughty Ferry, Dundee DD5 1EY
2021-01-31 update primary_contact Unit I, Scott Way, West Pitkerro Industrial Estate, Dundee, DD5 3RX => 59-61 King Street, Broughty Ferry, Dundee DD5 1EY
2021-01-07 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-10-23 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JENNIFER MELANIE MACCONNACHIE
2020-10-23 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NEIL CAMERON MACCONNACHIE
2020-10-23 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR NEIL CAMERON MACCONNACHIE / 24/02/2020
2020-10-23 update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 23/10/2020
2020-10-05 delete email nm..@gmail.com
2020-10-05 delete index_pages_linkeddomain yell.com
2020-10-05 delete phone 07747 152 270
2020-10-05 delete source_ip 100.24.208.97
2020-10-05 delete source_ip 35.172.94.1
2020-10-05 insert alias NM Gas Services Ltd.
2020-10-05 insert index_pages_linkeddomain keitharnott.com
2020-10-05 insert registration_number 622276
2020-10-05 insert source_ip 185.199.220.34
2020-10-05 update founded_year null => 2002
2020-10-05 update website_status DomainNotFound => OK
2020-08-01 update website_status Disallowed => DomainNotFound
2020-07-07 update accounts_next_due_date 2020-11-25 => 2021-02-25
2020-06-02 update website_status FlippedRobots => Disallowed
2020-05-14 update website_status IndexPageFetchError => FlippedRobots
2020-03-09 update website_status OK => IndexPageFetchError
2020-02-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/02/20, NO UPDATES
2019-07-10 update website_status OK => DomainNotFound
2019-05-23 update website_status FlippedRobots => OK
2019-05-23 insert phone 01382 732 146
2019-04-19 update website_status OK => FlippedRobots
2019-02-26 update statutory_documents CURREXT FROM 28/02/2020 TO 31/03/2020
2019-02-25 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2019-01-02 delete source_ip 34.199.162.162
2019-01-02 delete source_ip 34.202.90.224
2019-01-02 delete source_ip 34.231.159.59
2019-01-02 delete source_ip 52.87.3.237
2019-01-02 insert source_ip 100.24.208.97
2019-01-02 insert source_ip 35.172.94.1
2018-04-10 delete source_ip 78.109.165.95
2018-04-10 insert source_ip 34.199.162.162
2018-04-10 insert source_ip 34.202.90.224
2018-04-10 insert source_ip 34.231.159.59
2018-04-10 insert source_ip 52.87.3.237
2018-04-10 update robots_txt_status www.nmgasservices.co.uk: 0 => 200
2018-02-23 update website_status DomainNotFound => OK
2018-02-23 delete alias N M Gas Services
2018-02-23 update robots_txt_status www.nmgasservices.co.uk: 404 => 0
2017-11-12 update website_status OK => DomainNotFound
2017-07-29 delete address 4 Margaret Lindsay Place Monifieth Angus DD5 4RD
2017-07-29 insert address Unit I Scott Way West Pitkerro Industrial Estate Dundee DD5 3RX
2017-07-29 update primary_contact 4 Margaret Lindsay Place Monifieth Angus DD5 4RD => Unit I Scott Way West Pitkerro Industrial Estate Dundee DD5 3RX
2017-05-15 delete phone 01382 294182
2017-05-15 insert phone 01382 732146
2017-01-23 delete address The Laws Smithy House Drumsturdy Road Kingennie Angus DD5 3RE
2017-01-23 delete phone 01382 370960
2017-01-23 insert address 4 Margaret Lindsay Place Monifieth Angus DD5 4RD
2017-01-23 insert phone 01382 294182
2017-01-23 update primary_contact The Laws Smithy House Drumsturdy Road Kingennie Angus DD5 3RE => 4 Margaret Lindsay Place Monifieth Angus DD5 4RD