MACHINE BUILDING SYSTEMS - History of Changes


DateDescription
2025-03-17 delete managingdirector Stuart Mitchell
2025-03-17 insert managingdirector Duncan Matthews
2025-03-17 delete about_pages_linkeddomain item24.com
2025-03-17 delete about_pages_linkeddomain item24.de
2025-03-17 delete contact_pages_linkeddomain item24.com
2025-03-17 delete contact_pages_linkeddomain item24.de
2025-03-17 delete index_pages_linkeddomain item24.com
2025-03-17 delete index_pages_linkeddomain item24.de
2025-03-17 delete management_pages_linkeddomain item24.com
2025-03-17 delete management_pages_linkeddomain item24.de
2025-03-17 delete person Filip Sevcik
2025-03-17 delete person James Bellamy
2025-03-17 delete person Stuart Mitchell
2025-03-17 delete product_pages_linkeddomain item24.de
2025-03-17 delete terms_pages_linkeddomain item24.com
2025-03-17 delete terms_pages_linkeddomain item24.de
2025-03-17 insert person Adam Berwick
2025-03-17 update person_title Duncan Matthews: Engineering Manager => Managing Director
2024-11-18 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 024155810004
2024-11-04 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 024155810003
2024-10-31 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STUART MITCHELL
2024-10-30 update statutory_documents DIRECTOR APPOINTED MR DUNCAN ERIC MATTHEWS
2024-10-30 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MACHINE BUILDING GROUP LIMITED
2024-10-30 update statutory_documents CESSATION OF STUART MITCHELL AS A PSC
2024-10-30 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR WENDY O'CONNOR
2024-10-17 update statutory_documents ARTICLES OF ASSOCIATION
2024-10-17 update statutory_documents ADOPT ARTICLES 02/10/2024
2024-09-30 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2024-09-30 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2024-09-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/08/24, WITH UPDATES
2024-07-30 update statutory_documents 31/10/23 TOTAL EXEMPTION FULL
2024-04-07 delete person Karl Philips
2024-04-07 delete person Laurence Allwood
2024-04-07 delete person Travis Dean
2024-04-07 insert person Bartosz Wojtek
2024-04-07 insert person James Bellamy
2023-10-10 delete source_ip 194.1.147.87
2023-10-10 delete source_ip 194.1.147.71
2023-10-10 insert source_ip 172.67.175.60
2023-10-10 insert source_ip 104.21.31.66
2023-09-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/08/23, WITH UPDATES
2023-08-07 update accounts_last_madeup_date 2021-10-31 => 2022-10-31
2023-08-07 update accounts_next_due_date 2023-07-31 => 2024-07-31
2023-07-24 update statutory_documents 31/10/22 TOTAL EXEMPTION FULL
2022-09-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/08/22, NO UPDATES
2022-08-07 update accounts_last_madeup_date 2020-10-31 => 2021-10-31
2022-08-07 update accounts_next_due_date 2022-07-31 => 2023-07-31
2022-07-28 update statutory_documents 31/10/21 TOTAL EXEMPTION FULL
2021-12-12 delete source_ip 209.97.133.155
2021-12-12 insert source_ip 194.1.147.87
2021-12-12 insert source_ip 194.1.147.71
2021-09-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/08/21, NO UPDATES
2021-09-23 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL MITCHELL
2021-09-23 update statutory_documents APPOINTMENT TERMINATED, SECRETARY MICHAEL MITCHELL
2021-09-17 insert person Laurence Allwood
2021-08-07 update accounts_last_madeup_date 2019-10-31 => 2020-10-31
2021-08-07 update accounts_next_due_date 2021-07-31 => 2022-07-31
2021-07-26 update statutory_documents 31/10/20 TOTAL EXEMPTION FULL
2021-01-12 update statutory_documents DIRECTOR APPOINTED WENDY O'CONNOR
2020-12-07 update accounts_last_madeup_date 2018-10-31 => 2019-10-31
2020-12-07 update accounts_next_due_date 2020-10-31 => 2021-07-31
2020-10-21 update statutory_documents 31/10/19 TOTAL EXEMPTION FULL
2020-09-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/08/20, NO UPDATES
2020-07-07 update accounts_next_due_date 2020-07-31 => 2020-10-31
2020-04-14 delete person Al Ahmed
2020-02-14 delete source_ip 104.31.76.191
2020-02-14 delete source_ip 104.31.77.191
2020-02-14 insert source_ip 209.97.133.155
2019-12-07 insert about_pages_linkeddomain item24.com
2019-12-07 insert about_pages_linkeddomain item24.de
2019-12-07 insert contact_pages_linkeddomain item24.com
2019-12-07 insert contact_pages_linkeddomain item24.de
2019-12-07 insert index_pages_linkeddomain item24.com
2019-12-07 insert index_pages_linkeddomain item24.de
2019-12-07 insert management_pages_linkeddomain item24.com
2019-12-07 insert management_pages_linkeddomain item24.de
2019-12-07 insert product_pages_linkeddomain item24.com
2019-12-07 insert product_pages_linkeddomain item24.de
2019-12-07 insert terms_pages_linkeddomain item24.com
2019-12-07 insert terms_pages_linkeddomain item24.de
2019-11-07 delete index_pages_linkeddomain item24.com
2019-11-07 delete registration_number 2415581
2019-11-07 delete source_ip 91.224.108.37
2019-11-07 insert alias MBS Item
2019-11-07 insert source_ip 104.31.76.191
2019-11-07 insert source_ip 104.31.77.191
2019-08-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/08/19, NO UPDATES
2019-08-07 update accounts_last_madeup_date 2017-10-31 => 2018-10-31
2019-08-07 update accounts_next_due_date 2019-07-31 => 2020-07-31
2019-07-25 update statutory_documents 31/10/18 TOTAL EXEMPTION FULL
2018-09-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/08/18, NO UPDATES
2018-08-11 delete index_pages_linkeddomain item24.co.uk
2018-08-11 insert index_pages_linkeddomain item24.com
2018-08-09 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-08-09 update accounts_last_madeup_date 2016-10-31 => 2017-10-31
2018-08-09 update accounts_next_due_date 2018-07-31 => 2019-07-31
2018-07-02 update statutory_documents 31/10/17 TOTAL EXEMPTION FULL
2018-04-06 insert product_pages_linkeddomain item24.com
2017-09-28 delete source_ip 91.224.108.30
2017-09-28 insert source_ip 91.224.108.37
2017-09-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/08/17, NO UPDATES
2017-08-07 update accounts_last_madeup_date 2015-10-31 => 2016-10-31
2017-08-07 update accounts_next_due_date 2017-07-31 => 2018-07-31
2017-07-26 update statutory_documents 31/10/16 TOTAL EXEMPTION SMALL
2016-09-19 delete source_ip 78.143.240.128
2016-09-19 insert source_ip 91.224.108.30
2016-08-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/08/16, WITH UPDATES
2016-08-07 update accounts_last_madeup_date 2014-10-31 => 2015-10-31
2016-08-07 update accounts_next_due_date 2016-07-31 => 2017-07-31
2016-07-13 update statutory_documents 31/10/15 TOTAL EXEMPTION SMALL
2015-10-07 update returns_last_madeup_date 2014-08-22 => 2015-08-22
2015-10-07 update returns_next_due_date 2015-09-19 => 2016-09-19
2015-09-01 update statutory_documents 22/08/15 FULL LIST
2015-08-10 update accounts_last_madeup_date 2013-10-31 => 2014-10-31
2015-08-10 update accounts_next_due_date 2015-07-31 => 2016-07-31
2015-07-08 update statutory_documents 31/10/14 TOTAL EXEMPTION SMALL
2014-10-07 update returns_last_madeup_date 2013-08-22 => 2014-08-22
2014-10-07 update returns_next_due_date 2014-09-19 => 2015-09-19
2014-09-02 update statutory_documents 22/08/14 FULL LIST
2014-08-07 update accounts_last_madeup_date 2012-10-31 => 2013-10-31
2014-08-07 update accounts_next_due_date 2014-07-31 => 2015-07-31
2014-07-23 update statutory_documents 31/10/13 TOTAL EXEMPTION SMALL
2013-09-06 update returns_last_madeup_date 2012-08-22 => 2013-08-22
2013-09-06 update returns_next_due_date 2013-09-19 => 2014-09-19
2013-08-28 update statutory_documents 22/08/13 FULL LIST
2013-08-22 delete index_pages_linkeddomain item24.de
2013-08-22 delete source_ip 78.143.252.209
2013-08-22 insert index_pages_linkeddomain item24.co.uk
2013-08-22 insert source_ip 78.143.240.128
2013-08-01 update account_category SMALL => TOTAL EXEMPTION SMALL
2013-08-01 update accounts_last_madeup_date 2011-10-31 => 2012-10-31
2013-08-01 update accounts_next_due_date 2013-07-31 => 2014-07-31
2013-07-17 update statutory_documents 31/10/12 TOTAL EXEMPTION SMALL
2013-06-22 delete sic_code 2852 - General mechanical engineering
2013-06-22 insert sic_code 25920 - Manufacture of light metal packaging
2013-06-22 update returns_last_madeup_date 2011-08-22 => 2012-08-22
2013-06-22 update returns_next_due_date 2012-09-19 => 2013-09-19
2013-06-21 update accounts_last_madeup_date 2010-10-31 => 2011-10-31
2013-06-21 update accounts_next_due_date 2012-07-31 => 2013-07-31
2013-04-16 insert index_pages_linkeddomain item24.de
2013-03-14 update website_status OK
2013-02-21 update website_status FlippedRobotsTxt
2012-08-29 update statutory_documents 22/08/12 FULL LIST
2012-07-12 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/11
2011-08-30 update statutory_documents 22/08/11 FULL LIST
2011-07-13 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/10
2010-08-31 update statutory_documents 22/08/10 FULL LIST
2010-07-07 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/09
2009-10-19 update statutory_documents 22/08/09 FULL LIST
2009-10-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL MITCHELL / 01/10/2009
2009-10-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STUART MITCHELL / 01/10/2009
2009-10-14 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL MITCHELL / 01/10/2009
2009-08-18 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/08
2008-10-29 update statutory_documents RETURN MADE UP TO 22/08/08; NO CHANGE OF MEMBERS
2008-08-12 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/07
2007-09-17 update statutory_documents RETURN MADE UP TO 22/08/07; NO CHANGE OF MEMBERS
2007-09-05 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/06
2006-08-29 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/05
2006-08-23 update statutory_documents RETURN MADE UP TO 22/08/06; FULL LIST OF MEMBERS
2005-09-09 update statutory_documents RETURN MADE UP TO 22/08/05; FULL LIST OF MEMBERS
2005-08-30 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/04
2004-09-10 update statutory_documents RETURN MADE UP TO 22/08/04; FULL LIST OF MEMBERS
2004-08-23 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/03
2003-09-14 update statutory_documents RETURN MADE UP TO 22/08/03; FULL LIST OF MEMBERS
2003-04-04 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/02
2002-08-29 update statutory_documents RETURN MADE UP TO 22/08/02; FULL LIST OF MEMBERS
2002-06-21 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/01
2001-08-15 update statutory_documents RETURN MADE UP TO 22/08/01; FULL LIST OF MEMBERS
2001-05-17 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/00
2000-08-23 update statutory_documents RETURN MADE UP TO 22/08/00; FULL LIST OF MEMBERS
2000-06-27 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/99
1999-09-08 update statutory_documents RETURN MADE UP TO 22/08/99; NO CHANGE OF MEMBERS
1999-05-19 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/98
1998-09-09 update statutory_documents RETURN MADE UP TO 22/08/98; FULL LIST OF MEMBERS
1998-08-19 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/97
1997-10-29 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
1997-09-17 update statutory_documents RETURN MADE UP TO 22/08/97; NO CHANGE OF MEMBERS
1997-04-02 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96
1996-09-12 update statutory_documents RETURN MADE UP TO 22/08/96; FULL LIST OF MEMBERS
1996-02-29 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95
1995-09-12 update statutory_documents RETURN MADE UP TO 22/08/95; NO CHANGE OF MEMBERS
1995-04-24 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94
1995-03-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/03/95 FROM: ADAM BEDE HIGH TECH CENTRE DERBY ROAD WIRKSWORTH DERBYSHIRE DE4 4BG
1994-09-09 update statutory_documents RETURN MADE UP TO 22/08/94; NO CHANGE OF MEMBERS
1994-08-03 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1994-03-14 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93
1993-09-06 update statutory_documents RETURN MADE UP TO 22/08/93; FULL LIST OF MEMBERS
1993-04-18 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/92
1992-10-02 update statutory_documents LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1992-10-02 update statutory_documents RETURN MADE UP TO 22/08/92; NO CHANGE OF MEMBERS
1992-05-13 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/91
1991-09-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/09/91
1991-09-18 update statutory_documents RETURN MADE UP TO 22/08/91; NO CHANGE OF MEMBERS
1991-08-01 update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/90
1991-02-13 update statutory_documents RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS
1990-02-09 update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 31/10
1989-12-01 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1989-11-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/11/89 FROM: 29 SOUTH PARADE OSSETT WEST YORKSHIRE WF5 0EF
1989-10-19 update statutory_documents COMPANY NAME CHANGED CERTIFICATE ISSUED ON 19/10/89
1989-10-19 update statutory_documents COMPANY NAME CHANGED MITCHELL PROFILE SYSTEMS LIMITED CERTIFICATE ISSUED ON 20/10/89
1989-09-05 update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1989-09-05 update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1989-08-22 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION