MPS - History of Changes


DateDescription
2024-04-07 update account_ref_day 30 => 31
2024-04-07 update account_ref_month 6 => 12
2024-04-07 update accounts_next_due_date 2024-03-31 => 2024-09-30
2023-05-22 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS DELENE JUDY MILLER / 22/05/2023
2023-05-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/05/23, WITH UPDATES
2023-04-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-06-30 => 2022-06-30
2023-04-07 update accounts_next_due_date 2023-03-31 => 2024-03-31
2023-03-29 update statutory_documents 30/06/22 TOTAL EXEMPTION FULL
2022-11-01 delete source_ip 92.205.7.141
2022-11-01 insert source_ip 217.160.0.115
2022-05-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/22, WITH UPDATES
2022-04-07 update accounts_last_madeup_date 2020-06-30 => 2021-06-30
2022-04-07 update accounts_next_due_date 2022-03-31 => 2023-03-31
2022-03-22 update statutory_documents 30/06/21 TOTAL EXEMPTION FULL
2022-02-05 delete source_ip 160.153.162.21
2022-02-05 insert source_ip 92.205.7.141
2021-08-05 delete source_ip 195.26.90.14
2021-08-05 insert source_ip 160.153.162.21
2021-05-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/21, NO UPDATES
2021-05-07 update accounts_last_madeup_date 2019-06-30 => 2020-06-30
2021-05-07 update accounts_next_due_date 2021-06-30 => 2022-03-31
2021-04-06 update statutory_documents 30/06/20 TOTAL EXEMPTION FULL
2020-10-11 delete support_emails he..@mpsfacilities.com
2020-10-11 delete email he..@mpsfacilities.com
2020-10-11 insert email mp..@mpsfacilities.com
2020-07-19 delete office_emails of..@millerspropertyservices.com
2020-07-19 delete email of..@millerspropertyservices.com
2020-07-19 delete source_ip 195.26.90.15
2020-07-19 insert source_ip 195.26.90.14
2020-07-19 update website_status FailedRobots => OK
2020-07-07 update accounts_next_due_date 2021-03-31 => 2021-06-30
2020-06-24 update website_status FlippedRobots => FailedRobots
2020-06-04 update website_status FailedRobots => FlippedRobots
2020-05-19 update website_status FlippedRobots => FailedRobots
2020-05-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/20, NO UPDATES
2020-04-30 update website_status OK => FlippedRobots
2019-11-07 update accounts_last_madeup_date 2018-06-30 => 2019-06-30
2019-11-07 update accounts_next_due_date 2020-03-31 => 2021-03-31
2019-10-14 update statutory_documents 30/06/19 TOTAL EXEMPTION FULL
2019-07-08 insert sic_code 68100 - Buying and selling of own real estate
2019-06-22 update statutory_documents DISS40 (DISS40(SOAD))
2019-06-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/19, WITH UPDATES
2019-06-21 update statutory_documents CESSATION OF CLEO MILLER AS A PSC
2019-06-18 update statutory_documents FIRST GAZETTE
2018-12-07 update accounts_last_madeup_date 2017-06-30 => 2018-06-30
2018-12-07 update accounts_next_due_date 2019-03-31 => 2020-03-31
2018-11-14 update statutory_documents 30/06/18 TOTAL EXEMPTION FULL
2018-06-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES
2017-11-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-11-07 update accounts_last_madeup_date 2016-06-30 => 2017-06-30
2017-11-07 update accounts_next_due_date 2018-03-31 => 2019-03-31
2017-10-26 update statutory_documents 30/06/17 TOTAL EXEMPTION FULL
2017-04-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES
2017-01-07 update accounts_last_madeup_date 2014-12-31 => 2016-06-30
2017-01-07 update accounts_next_due_date 2017-03-31 => 2018-03-31
2016-12-13 update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL
2016-06-16 update statutory_documents 01/06/16 STATEMENT OF CAPITAL GBP 3
2016-06-08 update account_ref_day 31 => 30
2016-06-08 update account_ref_month 12 => 6
2016-06-08 update accounts_next_due_date 2016-09-30 => 2017-03-31
2016-05-13 update returns_last_madeup_date 2015-03-27 => 2016-03-27
2016-05-13 update returns_next_due_date 2016-04-24 => 2017-04-24
2016-05-05 update statutory_documents CURREXT FROM 31/12/2015 TO 30/06/2016
2016-04-11 update statutory_documents 27/03/16 FULL LIST
2016-03-11 delete address 10 PARK STREET HATFIELD HERTFORDSHIRE AL9 5AX
2016-03-11 insert address 2 ELMOOR CLOSE WELWYN HERTFORDSHIRE ENGLAND AL6 9PF
2016-03-11 update registered_address
2016-02-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/02/2016 FROM 10 PARK STREET HATFIELD HERTFORDSHIRE AL9 5AX
2015-10-07 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-10-07 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-09-16 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-05-07 delete address MANUFACTORY HOUSE BELL LANE HERTFORD HERTFORDSHIRE SG14 1BP
2015-05-07 insert address 10 PARK STREET HATFIELD HERTFORDSHIRE AL9 5AX
2015-05-07 update registered_address
2015-05-07 update returns_last_madeup_date 2014-03-27 => 2015-03-27
2015-05-07 update returns_next_due_date 2015-04-24 => 2016-04-24
2015-04-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/04/2015 FROM MANUFACTORY HOUSE BELL LANE HERTFORD HERTFORDSHIRE SG14 1BP
2015-04-09 update statutory_documents 27/03/15 FULL LIST
2015-04-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DELENE JUDY MILLER / 02/09/2014
2014-10-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-10-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-09-29 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2014-09-11 update statutory_documents COMPANY BUSINESS 03/09/2014
2014-09-11 update statutory_documents 15/08/14 STATEMENT OF CAPITAL GBP 2
2014-06-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DELENE JUDY SURGENOR / 31/08/2011
2014-05-07 update returns_last_madeup_date 2013-03-27 => 2014-03-27
2014-05-07 update returns_next_due_date 2014-04-24 => 2015-04-24
2014-04-23 update statutory_documents 27/03/14 FULL LIST
2013-10-07 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-10-07 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-09-24 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2013-06-25 update returns_last_madeup_date 2012-03-27 => 2013-03-27
2013-06-25 update returns_next_due_date 2013-04-24 => 2014-04-24
2013-06-22 update accounts_last_madeup_date 2010-12-31 => 2011-12-31
2013-06-22 update accounts_next_due_date 2012-09-30 => 2013-09-30
2013-04-12 update statutory_documents 27/03/13 FULL LIST
2012-09-18 update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL
2012-04-10 update statutory_documents 27/03/12 FULL LIST
2011-09-30 update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL
2011-05-06 update statutory_documents 27/03/11 FULL LIST
2010-05-28 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-05-28 update statutory_documents PREVSHO FROM 31/03/2010 TO 31/12/2009
2010-04-23 update statutory_documents 27/03/10 FULL LIST
2009-11-07 update statutory_documents COMPANY NAME CHANGED COOK THIRTY EIGHT LIMITED CERTIFICATE ISSUED ON 07/11/09
2009-10-28 update statutory_documents DIRECTOR APPOINTED DELENE JUDY SURGENOR
2009-10-28 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL COOK
2009-10-28 update statutory_documents APPOINTMENT TERMINATED, SECRETARY SHARON HART
2009-10-16 update statutory_documents CHANGE OF NAME 12/10/2009
2009-04-09 update statutory_documents ALLOT SHARES FOR AN INDEFINITE PERIOD 27/03/2009
2009-03-27 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION