Date | Description |
2023-10-08 |
update statutory_documents DIRECTOR APPOINTED MR DAVID MCLAUGHLAN WILSON |
2023-10-08 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN BEESTON |
2023-09-07 |
update accounts_last_madeup_date 2022-02-28 => 2023-02-28 |
2023-09-07 |
update accounts_next_due_date 2023-11-30 => 2024-11-30 |
2023-08-14 |
update statutory_documents FULL ACCOUNTS MADE UP TO 28/02/23 |
2023-06-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/06/23, NO UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2021-02-28 => 2022-02-28 |
2023-04-07 |
update accounts_next_due_date 2022-11-30 => 2023-11-30 |
2023-04-07 |
update num_mort_charges 9 => 10 |
2023-04-07 |
update num_mort_outstanding 4 => 1 |
2023-04-07 |
update num_mort_satisfied 5 => 9 |
2023-02-16 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 021834960007 |
2023-02-16 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 021834960010 |
2023-02-14 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 021834960011 |
2023-01-27 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 021834960008 |
2023-01-27 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 021834960009 |
2022-11-21 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EJ PARKER TECHNICAL SERVICES HOLDINGS LIMITED |
2022-11-21 |
update statutory_documents CESSATION OF ALITER CAPITAL LLP AS A PSC |
2022-10-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 28/02/22 |
2022-09-20 |
update statutory_documents DIRECTOR APPOINTED MR DAVID ROBERT MALLINSON |
2022-08-19 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHARLIE PRICE |
2022-06-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/06/22, NO UPDATES |
2022-01-06 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / ALITER CAPITAL LLP / 02/02/2018 |
2021-12-07 |
update accounts_last_madeup_date 2020-02-29 => 2021-02-28 |
2021-12-07 |
update accounts_next_due_date 2021-11-30 => 2022-11-30 |
2021-12-07 |
update num_mort_charges 8 => 9 |
2021-12-07 |
update num_mort_outstanding 3 => 4 |
2021-11-16 |
update statutory_documents FULL ACCOUNTS MADE UP TO 28/02/21 |
2021-10-19 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 021834960010 |
2021-06-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/06/21, NO UPDATES |
2021-04-07 |
insert company_previous_name T. MUSK ENGINEERING LIMITED |
2021-04-07 |
update name T. MUSK ENGINEERING LIMITED => EJ MUSK PROCESS SERVICES (SWADLINCOTE) LTD |
2021-03-01 |
update statutory_documents COMPANY NAME CHANGED T. MUSK ENGINEERING LIMITED
CERTIFICATE ISSUED ON 01/03/21 |
2020-12-07 |
update accounts_last_madeup_date 2019-02-28 => 2020-02-29 |
2020-12-07 |
update accounts_next_due_date 2021-02-28 => 2021-11-30 |
2020-11-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 29/02/20 |
2020-11-16 |
update statutory_documents DIRECTOR APPOINTED MR MATT ARKINSTALL |
2020-11-16 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GREGOR ROBERTS |
2020-09-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/06/20, NO UPDATES |
2020-07-08 |
update accounts_next_due_date 2020-11-30 => 2021-02-28 |
2020-03-12 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SEAN SMYTH |
2020-03-04 |
update statutory_documents DIRECTOR APPOINTED MR CHARLIE INGLIS PRICE |
2019-12-07 |
update accounts_last_madeup_date 2018-02-28 => 2019-02-28 |
2019-12-07 |
update accounts_next_due_date 2019-11-30 => 2020-11-30 |
2019-11-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 28/02/19 |
2019-08-21 |
update statutory_documents DIRECTOR APPOINTED MR GREGOR DUNCAN ROBERTS |
2019-07-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/06/19, NO UPDATES |
2019-07-11 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JONATHAN RODEN |
2019-06-19 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ADRIAN PICKESS |
2019-06-19 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SHAUN CARLTON GREAVES |
2019-01-07 |
update accounts_last_madeup_date 2017-02-28 => 2018-02-28 |
2019-01-07 |
update accounts_next_due_date 2018-11-30 => 2019-11-30 |
2018-12-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 28/02/18 |
2018-08-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/06/18, NO UPDATES |
2018-04-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID COX |
2017-12-10 |
update account_ref_day 31 => 28 |
2017-12-10 |
update account_ref_month 12 => 2 |
2017-12-10 |
update accounts_next_due_date 2018-09-30 => 2018-11-30 |
2017-12-10 |
update num_mort_charges 7 => 8 |
2017-12-10 |
update num_mort_outstanding 2 => 3 |
2017-11-28 |
update statutory_documents CURREXT FROM 31/12/2017 TO 28/02/2018 |
2017-11-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN KEITH BEESTON / 28/11/2017 |
2017-11-17 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 021834960009 |
2017-11-14 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RACHAEL PIZZEY |
2017-07-27 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALITER CAPITAL LLP |
2017-07-27 |
update statutory_documents CESSATION OF W T PARKER HOLDINGS LTD AS A PSC |
2017-07-27 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY RACHAEL PIZZEY |
2017-07-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/06/17, NO UPDATES |
2017-07-07 |
update accounts_last_madeup_date 2016-02-29 => 2017-02-28 |
2017-07-07 |
update accounts_next_due_date 2017-11-30 => 2018-09-30 |
2017-06-19 |
update statutory_documents FULL ACCOUNTS MADE UP TO 28/02/17 |
2017-06-08 |
update account_ref_day 28 => 31 |
2017-06-08 |
update account_ref_month 2 => 12 |
2017-05-12 |
update statutory_documents STATEMENT OF COMPANY'S OBJECTS |
2017-05-12 |
update statutory_documents ADOPT ARTICLES 21/04/2017 |
2017-05-07 |
update num_mort_charges 6 => 7 |
2017-05-07 |
update num_mort_outstanding 1 => 2 |
2017-05-05 |
update statutory_documents CURRSHO FROM 28/02/2018 TO 31/12/2017 |
2017-04-27 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 021834960008 |
2017-04-24 |
update statutory_documents DIRECTOR APPOINTED MR JOHN KEITH BEESTON |
2016-08-07 |
update accounts_last_madeup_date 2015-02-28 => 2016-02-29 |
2016-08-07 |
update accounts_next_due_date 2016-11-30 => 2017-11-30 |
2016-07-20 |
update statutory_documents FULL ACCOUNTS MADE UP TO 29/02/16 |
2016-07-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES |
2016-06-15 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN PARKER |
2016-03-09 |
update statutory_documents DIRECTOR APPOINTED MRS RACHAEL ELIZABETH PIZZEY |
2016-01-05 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KEITH BOOTH |
2015-12-09 |
update num_mort_outstanding 2 => 1 |
2015-12-09 |
update num_mort_satisfied 4 => 5 |
2015-12-02 |
update statutory_documents DIRECTOR APPOINTED MR DAVID JOHN COX |
2015-11-12 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2015-08-12 |
update returns_last_madeup_date 2014-06-30 => 2015-06-30 |
2015-08-12 |
update returns_next_due_date 2015-07-28 => 2016-07-28 |
2015-07-16 |
update statutory_documents 30/06/15 FULL LIST |
2015-07-09 |
update accounts_last_madeup_date 2014-02-28 => 2015-02-28 |
2015-07-09 |
update accounts_next_due_date 2015-11-30 => 2016-11-30 |
2015-06-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 28/02/15 |
2014-08-07 |
update accounts_last_madeup_date 2013-02-28 => 2014-02-28 |
2014-08-07 |
update accounts_next_due_date 2014-11-30 => 2015-11-30 |
2014-08-07 |
update returns_last_madeup_date 2013-06-30 => 2014-06-30 |
2014-08-07 |
update returns_next_due_date 2014-07-28 => 2015-07-28 |
2014-07-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 28/02/14 |
2014-07-08 |
update statutory_documents 30/06/14 FULL LIST |
2014-05-07 |
update num_mort_outstanding 3 => 2 |
2014-05-07 |
update num_mort_satisfied 3 => 4 |
2014-03-28 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6 |
2013-08-01 |
update accounts_last_madeup_date 2012-02-29 => 2013-02-28 |
2013-08-01 |
update accounts_next_due_date 2013-11-30 => 2014-11-30 |
2013-08-01 |
update num_mort_charges 5 => 6 |
2013-08-01 |
update num_mort_outstanding 2 => 3 |
2013-08-01 |
update returns_last_madeup_date 2012-06-30 => 2013-06-30 |
2013-08-01 |
update returns_next_due_date 2013-07-28 => 2014-07-28 |
2013-07-27 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 021834960007 |
2013-07-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 28/02/13 |
2013-07-02 |
update statutory_documents 30/06/13 FULL LIST |
2013-06-25 |
update num_mort_outstanding 4 => 2 |
2013-06-25 |
update num_mort_satisfied 1 => 3 |
2013-06-21 |
update accounts_last_madeup_date 2011-02-28 => 2012-02-29 |
2013-06-21 |
update accounts_next_due_date 2012-11-30 => 2013-11-30 |
2013-06-21 |
delete sic_code 2811 - Manufacture metal structures & parts |
2013-06-21 |
delete sic_code 2821 - Manufacture tanks, etc. & metal containers |
2013-06-21 |
insert sic_code 28930 - Manufacture of machinery for food, beverage and tobacco processing |
2013-06-21 |
insert sic_code 32990 - Other manufacturing n.e.c. |
2013-06-21 |
update returns_last_madeup_date 2011-06-30 => 2012-06-30 |
2013-06-21 |
update returns_next_due_date 2012-07-28 => 2013-07-28 |
2013-04-11 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE / FULL / CHARGE NO 4 |
2013-04-11 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE / FULL / CHARGE NO 5 |
2012-07-10 |
update statutory_documents 30/06/12 FULL LIST |
2012-06-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 29/02/12 |
2012-06-26 |
update statutory_documents AUDITOR'S RESIGNATION |
2011-07-11 |
update statutory_documents 30/06/11 FULL LIST |
2011-07-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 28/02/11 |
2010-07-19 |
update statutory_documents 30/06/10 FULL LIST |
2010-07-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN PICKESS / 30/06/2010 |
2010-07-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KEITH ALLAN BOOTH / 30/06/2010 |
2010-06-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 28/02/10 |
2010-04-23 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6 |
2009-12-11 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 |
2009-11-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SHAUN WILFRED CARLTON GREAVES / 10/11/2009 |
2009-11-10 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / RACHAEL ELIZABETH PIZZEY / 10/11/2009 |
2009-07-08 |
update statutory_documents RETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS |
2009-06-16 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/09 |
2008-11-17 |
update statutory_documents AUDITOR'S RESIGNATION |
2008-07-18 |
update statutory_documents DIRECTOR APPOINTED JOHN MARK THOMAS PARKER |
2008-07-16 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY JOHN PARKER |
2008-07-16 |
update statutory_documents RETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS |
2008-07-04 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 29/02/08 |
2008-03-19 |
update statutory_documents APPOINTMENT TERMINATE, DIRECTOR DENIS CHARLES LOGGED FORM |
2008-02-12 |
update statutory_documents NEW DIRECTOR APPOINTED |
2008-02-12 |
update statutory_documents NEW DIRECTOR APPOINTED |
2008-02-12 |
update statutory_documents NEW SECRETARY APPOINTED |
2008-02-12 |
update statutory_documents DIRECTOR RESIGNED |
2007-12-17 |
update statutory_documents DIRECTOR RESIGNED |
2007-07-11 |
update statutory_documents RETURN MADE UP TO 30/06/07; FULL LIST OF MEMBERS |
2007-07-10 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/07 |
2006-11-08 |
update statutory_documents DIRECTOR RESIGNED |
2006-07-24 |
update statutory_documents RETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS |
2006-07-07 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/06 |
2006-03-17 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-01-04 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/05 |
2005-08-30 |
update statutory_documents SECRETARY RESIGNED |
2005-08-22 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-07-18 |
update statutory_documents RETURN MADE UP TO 30/06/05; FULL LIST OF MEMBERS |
2004-10-04 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 30/09/04 TO 28/02/05 |
2004-07-30 |
update statutory_documents RETURN MADE UP TO 30/06/04; FULL LIST OF MEMBERS |
2004-07-30 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03 |
2004-07-19 |
update statutory_documents NC INC ALREADY ADJUSTED
25/05/04 |
2004-07-19 |
update statutory_documents £ NC 2/200000
25/05 |
2003-07-29 |
update statutory_documents RETURN MADE UP TO 30/06/03; FULL LIST OF MEMBERS |
2003-07-25 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/02 |
2002-12-30 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2002-07-16 |
update statutory_documents RETURN MADE UP TO 30/06/02; FULL LIST OF MEMBERS |
2002-07-12 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-05-28 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-04-05 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/01 |
2001-12-10 |
update statutory_documents DIRECTOR RESIGNED |
2001-07-24 |
update statutory_documents RETURN MADE UP TO 30/06/01; FULL LIST OF MEMBERS |
2001-07-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/00 |
2000-10-31 |
update statutory_documents DIRECTOR RESIGNED |
2000-07-11 |
update statutory_documents RETURN MADE UP TO 30/06/00; FULL LIST OF MEMBERS |
2000-05-24 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99 |
1999-07-08 |
update statutory_documents RETURN MADE UP TO 30/06/99; NO CHANGE OF MEMBERS |
1999-06-23 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98 |
1999-04-28 |
update statutory_documents DIRECTOR RESIGNED |
1998-07-08 |
update statutory_documents RETURN MADE UP TO 30/06/98; FULL LIST OF MEMBERS |
1998-06-08 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97 |
1997-07-16 |
update statutory_documents RETURN MADE UP TO 30/06/97; NO CHANGE OF MEMBERS |
1997-06-11 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96 |
1997-02-19 |
update statutory_documents NEW SECRETARY APPOINTED |
1997-02-10 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-07-06 |
update statutory_documents RETURN MADE UP TO 30/06/96; NO CHANGE OF MEMBERS |
1996-03-26 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95 |
1996-01-12 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1995-07-11 |
update statutory_documents RETURN MADE UP TO 30/06/95; FULL LIST OF MEMBERS |
1995-06-26 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94 |
1995-02-17 |
update statutory_documents NEW DIRECTOR APPOINTED |
1995-01-24 |
update statutory_documents DIRECTOR RESIGNED |
1994-08-16 |
update statutory_documents RETURN MADE UP TO 09/08/94; FULL LIST OF MEMBERS |
1994-07-26 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93 |
1993-12-20 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92 |
1993-09-17 |
update statutory_documents RETURN MADE UP TO 24/08/93; FULL LIST OF MEMBERS |
1992-11-13 |
update statutory_documents RETURN MADE UP TO 24/08/92; NO CHANGE OF MEMBERS |
1992-11-03 |
update statutory_documents ACCOUNTING REF. DATE EXT FROM 31/07 TO 30/09 |
1992-10-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/10/92 FROM:
ROBIAN WAY INDUSTRIAL ESTATE
HEARTHCOTE ROAD
SWADLINCOTE
BURTON-ON-TRENT, STAFFS DE11 9DH |
1992-10-14 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1992-10-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
1992-10-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
1992-10-14 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1992-10-14 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1992-10-14 |
update statutory_documents ALTER MEM AND ARTS 02/10/92 |
1992-04-11 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1992-02-06 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/91 |
1991-09-18 |
update statutory_documents RETURN MADE UP TO 24/08/91; NO CHANGE OF MEMBERS |
1991-04-26 |
update statutory_documents NEW DIRECTOR APPOINTED |
1991-03-06 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/89 |
1991-03-06 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/90 |
1991-01-29 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1990-10-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/10/90 FROM:
CHURCH STREET
CHURCH GRESLEY
BURTON ON TRENT
STAFFS DE13 9RP |
1990-10-01 |
update statutory_documents RETURN MADE UP TO 24/08/90; FULL LIST OF MEMBERS |
1989-08-14 |
update statutory_documents RETURN MADE UP TO 31/03/89; FULL LIST OF MEMBERS |
1989-08-14 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/88 |
1988-02-02 |
update statutory_documents WD 11/01/88 PD 17/12/87---------
£ SI 2@1 |
1988-01-13 |
update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 31/07 |
1987-11-04 |
update statutory_documents SECRETARY RESIGNED |
1987-10-26 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |