Date | Description |
2024-04-03 |
delete chairman Paul Forry |
2024-04-03 |
delete cio Paul Forry |
2024-04-03 |
delete management_pages_linkeddomain portwest.com |
2024-04-03 |
delete management_pages_linkeddomain rexel.co.uk |
2024-04-03 |
delete person Adam Warren |
2024-04-03 |
delete person Paul Forry |
2024-04-03 |
update robots_txt_status m3ua.org.uk: 404 => 200 |
2024-04-03 |
update robots_txt_status www.m3ua.org.uk: 404 => 200 |
2023-10-07 |
update accounts_last_madeup_date 2022-06-30 => 2023-06-30 |
2023-10-07 |
update accounts_next_due_date 2024-03-31 => 2025-03-31 |
2023-09-20 |
update statutory_documents 30/06/23 TOTAL EXEMPTION FULL |
2023-08-31 |
delete chairman Patrick Verlee |
2023-08-31 |
delete cio Patrick Verlee |
2023-08-31 |
insert chairman Paul Forry |
2023-08-31 |
insert cio Paul Forry |
2023-08-31 |
delete management_pages_linkeddomain victaulic.com |
2023-08-31 |
delete person Patrick Verlee |
2023-08-31 |
insert management_pages_linkeddomain biomar.com |
2023-08-31 |
insert management_pages_linkeddomain crh.com |
2023-08-31 |
insert management_pages_linkeddomain intersnackgroup.com |
2023-08-31 |
insert management_pages_linkeddomain portwest.com |
2023-08-31 |
insert person Arnoud Roebers |
2023-08-31 |
insert person Diamantis Archontoglou |
2023-08-31 |
insert person Fons van Aert |
2023-08-31 |
insert person Paul Forry |
2023-06-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/06/23, NO UPDATES |
2023-05-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/05/23, 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 |
2022-09-09 |
update statutory_documents 30/06/22 TOTAL EXEMPTION FULL |
2022-05-26 |
delete treasurer Nick Crouch |
2022-05-26 |
delete management_pages_linkeddomain hallite.com |
2022-05-26 |
delete management_pages_linkeddomain horseware.com |
2022-05-26 |
delete person Alan O'Neill |
2022-05-26 |
delete person Nick Crouch |
2022-05-26 |
delete vat GB 852 5929 85 |
2022-05-26 |
insert vat GB 852 5929 95 |
2022-05-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/05/22, NO UPDATES |
2021-12-07 |
update accounts_last_madeup_date 2020-06-30 => 2021-06-30 |
2021-12-07 |
update accounts_next_due_date 2022-03-31 => 2023-03-31 |
2021-10-19 |
update statutory_documents 30/06/21 TOTAL EXEMPTION FULL |
2021-05-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/05/21, NO UPDATES |
2021-05-23 |
insert treasurer Nick Crouch |
2021-05-23 |
delete management_pages_linkeddomain polyflor.com |
2021-05-23 |
delete person Rick Filipowski |
2021-05-23 |
insert management_pages_linkeddomain abpfoodgroup.com |
2021-05-23 |
insert management_pages_linkeddomain suzohapp.com |
2021-05-23 |
insert person Charlie Sines |
2021-05-23 |
insert person Eddie Chaffin |
2021-05-23 |
update person_title Adam Warren: Systems Manager => Systems Manager; Membership Secretary |
2021-05-23 |
update person_title Nick Crouch: Business Transformation and Technology Director => Treasurer |
2020-10-30 |
update accounts_last_madeup_date 2019-06-30 => 2020-06-30 |
2020-10-30 |
update accounts_next_due_date 2021-06-30 => 2022-03-31 |
2020-09-21 |
update statutory_documents 30/06/20 TOTAL EXEMPTION FULL |
2020-07-07 |
update accounts_next_due_date 2021-03-31 => 2021-06-30 |
2020-06-21 |
insert source_ip 172.67.71.114 |
2020-05-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/05/20, NO UPDATES |
2020-03-22 |
delete source_ip 104.25.20.16 |
2020-03-22 |
delete source_ip 104.25.21.16 |
2020-03-22 |
insert source_ip 104.26.12.229 |
2020-03-22 |
insert source_ip 104.26.13.229 |
2020-02-20 |
delete source_ip 104.27.66.108 |
2020-02-20 |
delete source_ip 104.27.67.108 |
2020-02-20 |
insert source_ip 104.25.20.16 |
2020-02-20 |
insert source_ip 104.25.21.16 |
2019-12-07 |
update accounts_last_madeup_date 2018-06-30 => 2019-06-30 |
2019-12-07 |
update accounts_next_due_date 2020-03-31 => 2021-03-31 |
2019-11-29 |
update statutory_documents 30/06/19 TOTAL EXEMPTION FULL |
2019-11-11 |
delete management_pages_linkeddomain northgateplc.com |
2019-11-11 |
delete person Richard Harris |
2019-11-11 |
delete source_ip 104.25.20.16 |
2019-11-11 |
delete source_ip 104.25.21.16 |
2019-11-11 |
insert source_ip 104.27.66.108 |
2019-11-11 |
insert source_ip 104.27.67.108 |
2019-07-13 |
delete chairman Robin Irvine |
2019-07-13 |
delete cio Robin Irvine |
2019-07-13 |
insert chairman Patrick Verlee |
2019-07-13 |
insert cio Richard Harris |
2019-07-13 |
delete person John Leenders |
2019-07-13 |
delete person Paul Mosley |
2019-07-13 |
delete person Robin Irvine |
2019-07-13 |
insert person Richard Harris |
2019-07-13 |
update person_title Nick Crouch: ERP Implementation Manager => Business Transformation and Technology Director |
2019-07-13 |
update person_title Patrick Verlee: IT Director => IT Director; Chairman |
2019-05-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/05/19, NO UPDATES |
2019-05-28 |
update statutory_documents CESSATION OF TREVOR LOUIS HOWARD AS A PSC |
2019-02-03 |
delete source_ip 185.198.189.14 |
2019-02-03 |
insert source_ip 104.25.20.16 |
2019-02-03 |
insert source_ip 104.25.21.16 |
2019-02-03 |
update robots_txt_status m3ua.org.uk: 200 => 404 |
2019-02-03 |
update robots_txt_status www.m3ua.org.uk: 200 => 404 |
2018-11-13 |
update robots_txt_status m3ua.org.uk: 404 => 200 |
2018-11-13 |
update robots_txt_status www.m3ua.org.uk: 404 => 200 |
2018-10-07 |
delete address SPURSIDE BIG LANE CLARBOROUGH RETFORD NOTTINGHAMSHIRE ENGLAND DN22 9LT |
2018-10-07 |
insert address ELMFIELD RAWRIDGE HONITON DEVON ENGLAND EX14 9PT |
2018-10-07 |
update accounts_last_madeup_date 2017-06-30 => 2018-06-30 |
2018-10-07 |
update accounts_next_due_date 2019-03-31 => 2020-03-31 |
2018-10-07 |
update registered_address |
2018-08-31 |
update statutory_documents REGISTERED OFFICE CHANGED ON 31/08/2018 FROM
SPURSIDE BIG LANE
CLARBOROUGH
RETFORD
NOTTINGHAMSHIRE
DN22 9LT
ENGLAND |
2018-08-31 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARTIN DEREK HILL |
2018-08-31 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TREVOR HOWARD |
2018-08-27 |
delete person Rosalyn Donnerly |
2018-08-27 |
insert index_pages_linkeddomain automattic.com |
2018-08-27 |
insert person Rosalyn Donnelly |
2018-08-27 |
update person_title Martin Hill: New General Manager => General Manager |
2018-08-15 |
update statutory_documents 30/06/18 TOTAL EXEMPTION FULL |
2018-07-14 |
delete person Trevor Howard |
2018-07-14 |
update person_title Paul Mosley: Group IS Manager => Head of Group Enterprise Services |
2018-05-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/05/18, NO UPDATES |
2018-05-15 |
update statutory_documents DIRECTOR APPOINTED MR MARTIN DERIK HILL |
2018-05-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN DERIK HILL / 15/05/2018 |
2018-04-25 |
delete address Red Brow Ln, Warrington WA4 4BB |
2018-04-25 |
delete alias M3 Users |
2018-04-25 |
delete index_pages_linkeddomain britanniahotels.com |
2018-04-25 |
update primary_contact Red Brow Ln, Warrington WA4 4BB => null |
2018-03-28 |
insert person Adam Warren |
2018-03-28 |
insert person Martin Hill |
2018-03-28 |
insert person Nick Crouch |
2018-03-28 |
update person_title Trevor Howard: General Manager => General Manager ( Retiring ) |
2018-03-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-03-07 |
update accounts_last_madeup_date 2016-06-30 => 2017-06-30 |
2018-03-07 |
update accounts_next_due_date 2018-03-31 => 2019-03-31 |
2018-02-23 |
update statutory_documents 30/06/17 TOTAL EXEMPTION FULL |
2018-02-03 |
delete person Anita Keeler |
2018-02-03 |
delete person Richard Davison |
2017-11-21 |
insert address Red Brow Ln, Warrington WA4 4BB |
2017-11-21 |
insert alias M3 Users |
2017-11-21 |
insert index_pages_linkeddomain britanniahotels.com |
2017-11-21 |
update primary_contact null => Red Brow Ln, Warrington WA4 4BB |
2017-09-08 |
delete source_ip 94.23.211.70 |
2017-09-08 |
insert source_ip 185.198.189.14 |
2017-05-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/05/17, WITH UPDATES |
2017-05-13 |
delete person Jan Witteveen |
2017-05-13 |
insert person Alan O'Neill |
2017-05-13 |
insert person Anita Keeler |
2017-04-26 |
update accounts_last_madeup_date 2015-06-30 => 2016-06-30 |
2017-04-26 |
update accounts_next_due_date 2017-03-31 => 2018-03-31 |
2017-03-22 |
update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL |
2017-03-09 |
delete person Kathryn McLean |
2017-03-09 |
insert person Jan Witteveen |
2017-03-09 |
insert person Rosalyn Donnerly |
2016-12-05 |
delete address Hotel Pullman Eindhoven Cocagne, Vestdijk 47, 5611 CA Eindhoven, Netherlands |
2016-12-05 |
delete index_pages_linkeddomain pullmanhotels.com |
2016-12-05 |
delete index_pages_linkeddomain thisiseindhoven.nl |
2016-12-05 |
update primary_contact Hotel Pullman Eindhoven Cocagne, Vestdijk 47, 5611 CA Eindhoven, Netherlands => null |
2016-10-10 |
insert address Hotel Pullman Eindhoven Cocagne, Vestdijk 47, 5611 CA Eindhoven, Netherlands |
2016-10-10 |
insert index_pages_linkeddomain pullmanhotels.com |
2016-10-10 |
insert index_pages_linkeddomain thisiseindhoven.nl |
2016-10-10 |
update primary_contact null => Hotel Pullman Eindhoven Cocagne, Vestdijk 47, 5611 CA Eindhoven, Netherlands |
2016-07-07 |
update returns_last_madeup_date 2015-06-02 => 2016-06-02 |
2016-07-07 |
update returns_next_due_date 2016-06-30 => 2017-06-30 |
2016-06-15 |
update statutory_documents 02/06/16 NO MEMBER LIST |
2016-06-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR TREVOR LOUIS HOWARD / 18/12/2015 |
2016-02-10 |
delete address 21 CHURCH LANE THORNHILL DEWSBURY WEST YORKSHIRE WF12 0JZ |
2016-02-10 |
insert address SPURSIDE BIG LANE CLARBOROUGH RETFORD NOTTINGHAMSHIRE ENGLAND DN22 9LT |
2016-02-10 |
update registered_address |
2016-01-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/01/2016 FROM
21 CHURCH LANE
THORNHILL
DEWSBURY
WEST YORKSHIRE
WF12 0JZ |
2015-10-29 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GRAHAM MAXFIELD |
2015-08-10 |
update accounts_last_madeup_date 2014-06-30 => 2015-06-30 |
2015-08-10 |
update accounts_next_due_date 2016-03-31 => 2017-03-31 |
2015-07-30 |
update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL |
2015-07-08 |
delete address 6 ARABIS CLOSE LINCOLN LINCOLNSHIRE LN2 4UF |
2015-07-08 |
insert address 21 CHURCH LANE THORNHILL DEWSBURY WEST YORKSHIRE WF12 0JZ |
2015-07-08 |
update registered_address |
2015-07-08 |
update returns_last_madeup_date 2014-06-02 => 2015-06-02 |
2015-07-08 |
update returns_next_due_date 2015-06-30 => 2016-06-30 |
2015-06-25 |
update statutory_documents REGISTERED OFFICE CHANGED ON 25/06/2015 FROM
6 ARABIS CLOSE
LINCOLN
LINCOLNSHIRE
LN2 4UF |
2015-06-25 |
update statutory_documents DIRECTOR APPOINTED MR TREVOR LOUIS HOWARD |
2015-06-25 |
update statutory_documents 02/06/15 NO MEMBER LIST |
2015-06-25 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY ANGELA MAXFIELD |
2015-05-07 |
update accounts_last_madeup_date 2013-06-30 => 2014-06-30 |
2015-05-07 |
update accounts_next_due_date 2015-04-30 => 2016-03-31 |
2015-04-07 |
update accounts_next_due_date 2015-03-31 => 2015-04-30 |
2015-03-18 |
update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL |
2014-07-07 |
update returns_last_madeup_date 2013-06-02 => 2014-06-02 |
2014-07-07 |
update returns_next_due_date 2014-06-30 => 2015-06-30 |
2014-06-20 |
update statutory_documents 02/06/14 NO MEMBER LIST |
2014-04-07 |
update accounts_last_madeup_date 2012-06-30 => 2013-06-30 |
2014-04-07 |
update accounts_next_due_date 2014-03-31 => 2015-03-31 |
2014-03-25 |
update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL |
2013-08-01 |
insert company_previous_name LAWSON USER ASSOCIATION |
2013-08-01 |
update name LAWSON USER ASSOCIATION => M3 USER ASSOCIATION |
2013-07-15 |
update statutory_documents COMPANY NAME CHANGED LAWSON USER ASSOCIATION
CERTIFICATE ISSUED ON 15/07/13 |
2013-07-15 |
update statutory_documents NE01 |
2013-07-09 |
update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
2013-07-09 |
update statutory_documents CHANGE OF NAME 23/10/2012 |
2013-07-01 |
update returns_last_madeup_date 2012-06-02 => 2013-06-02 |
2013-07-01 |
update returns_next_due_date 2013-06-30 => 2014-06-30 |
2013-06-25 |
update statutory_documents 02/06/13 NO MEMBER LIST |
2013-06-23 |
update accounts_last_madeup_date 2011-06-30 => 2012-06-30 |
2013-06-23 |
update accounts_next_due_date 2013-03-31 => 2014-03-31 |
2013-06-21 |
delete sic_code 7222 - Other software consultancy and supply |
2013-06-21 |
insert sic_code 62020 - Information technology consultancy activities |
2013-06-21 |
update returns_last_madeup_date 2011-06-02 => 2012-06-02 |
2013-06-21 |
update returns_next_due_date 2012-06-30 => 2013-06-30 |
2012-11-12 |
update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL |
2012-06-08 |
update statutory_documents 02/06/12 NO MEMBER LIST |
2012-04-13 |
update statutory_documents 30/06/11 TOTAL EXEMPTION SMALL |
2011-06-08 |
update statutory_documents 02/06/11 NO MEMBER LIST |
2011-02-23 |
update statutory_documents 30/06/10 TOTAL EXEMPTION SMALL |
2010-06-23 |
update statutory_documents 02/06/10 NO MEMBER LIST |
2009-12-23 |
update statutory_documents COMPANY NAME CHANGED MOVEX USER ASSOCIATION
CERTIFICATE ISSUED ON 23/12/09 |
2009-12-23 |
update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
2009-12-21 |
update statutory_documents 30/06/09 TOTAL EXEMPTION SMALL |
2009-06-12 |
update statutory_documents ANNUAL RETURN MADE UP TO 02/06/09 |
2009-04-01 |
update statutory_documents 30/06/08 TOTAL EXEMPTION SMALL |
2008-06-09 |
update statutory_documents ANNUAL RETURN MADE UP TO 02/06/08 |
2007-10-09 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07 |
2007-06-21 |
update statutory_documents ANNUAL RETURN MADE UP TO 10/06/07 |
2007-01-25 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
2006-06-15 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
2006-06-14 |
update statutory_documents ANNUAL RETURN MADE UP TO 10/06/06 |
2005-06-28 |
update statutory_documents REGISTERED OFFICE CHANGED ON 28/06/05 FROM:
MARQUESS COURT
69 SOUTHAMPTON ROW
LONDON
WC1B 4ET |
2005-06-28 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-06-28 |
update statutory_documents NEW SECRETARY APPOINTED |
2005-06-28 |
update statutory_documents DIRECTOR RESIGNED |
2005-06-28 |
update statutory_documents SECRETARY RESIGNED |
2005-06-10 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |