Date | Description |
2024-12-17 |
update statutory_documents 31/03/24 TOTAL EXEMPTION FULL |
2024-08-09 |
delete source_ip 87.239.19.64 |
2024-08-09 |
insert source_ip 194.164.93.89 |
2024-07-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/07/24, NO UPDATES |
2024-04-07 |
update account_ref_day 30 => 31 |
2024-04-07 |
update account_ref_month 9 => 3 |
2024-04-07 |
update accounts_next_due_date 2024-06-30 => 2024-12-31 |
2024-02-09 |
update statutory_documents CURREXT FROM 30/09/2023 TO 31/03/2024 |
2023-07-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/07/23, NO UPDATES |
2023-07-07 |
update accounts_last_madeup_date 2021-09-30 => 2022-09-30 |
2023-07-07 |
update accounts_next_due_date 2023-06-30 => 2024-06-30 |
2023-06-12 |
update statutory_documents 30/09/22 TOTAL EXEMPTION FULL |
2022-07-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/07/22, WITH UPDATES |
2022-07-07 |
update accounts_last_madeup_date 2020-09-30 => 2021-09-30 |
2022-07-07 |
update accounts_next_due_date 2022-06-30 => 2023-06-30 |
2022-06-20 |
update statutory_documents 30/09/21 TOTAL EXEMPTION FULL |
2022-06-15 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2021-07-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/07/21, NO UPDATES |
2021-07-07 |
update accounts_last_madeup_date 2019-09-30 => 2020-09-30 |
2021-07-07 |
update accounts_next_due_date 2021-06-30 => 2022-06-30 |
2021-06-29 |
update statutory_documents 30/09/20 TOTAL EXEMPTION FULL |
2020-08-09 |
delete sic_code 47421 - Retail sale of mobile telephones |
2020-08-09 |
insert sic_code 62090 - Other information technology service activities |
2020-07-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/07/20, WITH UPDATES |
2020-07-07 |
update accounts_last_madeup_date 2018-09-30 => 2019-09-30 |
2020-07-07 |
update accounts_next_due_date 2020-06-30 => 2021-06-30 |
2020-06-09 |
update statutory_documents 30/09/19 TOTAL EXEMPTION FULL |
2019-11-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/11/19, WITH UPDATES |
2019-08-27 |
update statutory_documents DIRECTOR APPOINTED MR NOEL DAVID O'DONNELL |
2019-08-27 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NOEL DAVID O'DONNELL |
2019-08-27 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MARK CHRISTOPHER SHELDON / 22/08/2019 |
2019-07-08 |
update accounts_last_madeup_date 2017-09-30 => 2018-09-30 |
2019-07-08 |
update accounts_next_due_date 2019-06-30 => 2020-06-30 |
2019-06-28 |
update statutory_documents 30/09/18 TOTAL EXEMPTION FULL |
2019-06-26 |
delete source_ip 5.153.218.193 |
2019-06-26 |
insert source_ip 87.239.19.64 |
2018-11-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/11/18, NO UPDATES |
2018-07-09 |
delete source_ip 87.117.204.62 |
2018-07-09 |
insert source_ip 5.153.218.193 |
2018-07-07 |
update account_category DORMANT => TOTAL EXEMPTION FULL |
2018-07-07 |
update accounts_last_madeup_date 2016-11-30 => 2017-09-30 |
2018-07-07 |
update accounts_next_due_date 2018-06-30 => 2019-06-30 |
2018-06-29 |
update statutory_documents 30/09/17 TOTAL EXEMPTION FULL |
2017-12-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARK CHRISTOPHER SHELDON / 06/12/2017 |
2017-11-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/11/17, WITH UPDATES |
2017-11-16 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MARK CHRISTOPHER SHELDON / 16/11/2017 |
2017-11-16 |
update statutory_documents CESSATION OF JOHN GERARD MCDERMOTTROE AS A PSC |
2017-11-16 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN MCDERMOTTROE |
2017-08-02 |
delete source_ip 79.170.40.241 |
2017-08-02 |
insert phone 01325952555 |
2017-08-02 |
insert source_ip 87.117.204.62 |
2017-07-07 |
update account_ref_month 11 => 9 |
2017-07-07 |
update accounts_next_due_date 2018-08-31 => 2018-06-30 |
2017-06-06 |
update statutory_documents CURRSHO FROM 30/11/2017 TO 30/09/2017 |
2017-05-07 |
update accounts_last_madeup_date 2015-11-30 => 2016-11-30 |
2017-05-07 |
update accounts_next_due_date 2017-08-31 => 2018-08-31 |
2017-04-24 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/16 |
2017-03-14 |
insert support_emails su..@mcs-business.co.uk |
2017-03-14 |
insert address Office 15, Gloucester House, 72 Church Road, Stockton TS18 1TW |
2017-03-14 |
insert email su..@mcs-business.co.uk |
2017-03-14 |
insert index_pages_linkeddomain fleetnews.co.uk |
2017-03-14 |
insert phone 03300536166 |
2016-12-20 |
delete support_emails su..@mcs-business.co.uk |
2016-12-20 |
delete email su..@mcs-business.co.uk |
2016-12-20 |
delete index_pages_linkeddomain extendcp.co.uk |
2016-12-20 |
delete phone 01325 952555 |
2016-12-20 |
insert address Office 15,
Gloucester House,
72 Church Road,
Stockton on Tees,
TS18 1TW |
2016-12-20 |
insert address Office 15, Gloucester House, 72 Church Road, TS18 1TW Stockton-on-Tees, United Kingdom |
2016-12-20 |
insert index_pages_linkeddomain google.com |
2016-12-20 |
insert index_pages_linkeddomain linkedin.com |
2016-12-20 |
insert index_pages_linkeddomain plus.google.com |
2016-12-20 |
update robots_txt_status www.mcs-business.co.uk: 404 => 200 |
2016-11-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/11/16, WITH UPDATES |
2016-07-07 |
update accounts_last_madeup_date 2014-11-30 => 2015-11-30 |
2016-07-07 |
update accounts_next_due_date 2016-08-31 => 2017-08-31 |
2016-06-30 |
update statutory_documents DIRECTOR APPOINTED MR JOHN GERARD MCDERMOTTROE |
2016-06-30 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARTIN MACKAY |
2016-06-26 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/15 |
2016-06-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARK CHRISTOPHER SHELDON / 01/08/2015 |
2016-01-08 |
delete address BANK CHAMBERS 17 CENTRAL BUILDINGS MARKET PLACE THIRSK NORTH YORKSHIRE UNITED KINGDOM YO7 1HD |
2016-01-08 |
insert address BANK CHAMBERS 17 CENTRAL BUILDINGS MARKET PLACE THIRSK NORTH YORKSHIRE YO7 1HD |
2016-01-08 |
update registered_address |
2016-01-08 |
update returns_last_madeup_date 2014-11-21 => 2015-11-21 |
2016-01-08 |
update returns_next_due_date 2015-12-19 => 2016-12-19 |
2015-12-18 |
update statutory_documents 21/11/15 FULL LIST |
2015-11-08 |
delete address UNIT 16 HURWORTH ROAD AYCLIFFE BUSINESS PARK NEWTON AYCLIFFE COUNTY DURHAM DL5 6UD |
2015-11-08 |
insert address BANK CHAMBERS 17 CENTRAL BUILDINGS MARKET PLACE THIRSK NORTH YORKSHIRE UNITED KINGDOM YO7 1HD |
2015-11-08 |
update reg_address_care_of null => C/O THE BARKER PARTNERSHIP |
2015-11-08 |
update registered_address |
2015-10-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/10/2015 FROM
UNIT 16 HURWORTH ROAD
AYCLIFFE BUSINESS PARK
NEWTON AYCLIFFE
COUNTY DURHAM
DL5 6UD |
2015-10-08 |
update accounts_last_madeup_date 2013-11-30 => 2014-11-30 |
2015-10-08 |
update accounts_next_due_date 2015-08-31 => 2016-08-31 |
2015-09-29 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/14 |
2014-12-07 |
delete address UNIT 16 HURWORTH ROAD AYCLIFFE BUSINESS PARK NEWTON AYCLIFFE COUNTY DURHAM ENGLAND DL5 6UD |
2014-12-07 |
insert address UNIT 16 HURWORTH ROAD AYCLIFFE BUSINESS PARK NEWTON AYCLIFFE COUNTY DURHAM DL5 6UD |
2014-12-07 |
update registered_address |
2014-12-07 |
update returns_last_madeup_date 2013-11-21 => 2014-11-21 |
2014-12-07 |
update returns_next_due_date 2014-12-19 => 2015-12-19 |
2014-11-24 |
update statutory_documents 21/11/14 FULL LIST |
2014-09-07 |
update account_category NO ACCOUNTS FILED => DORMANT |
2014-09-07 |
update accounts_last_madeup_date null => 2013-11-30 |
2014-09-07 |
update accounts_next_due_date 2014-08-21 => 2015-08-31 |
2014-08-06 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/13 |
2014-07-07 |
delete address UNIT 6 HURWORTH ROAD AYCLIFFE BUSINESS PARK NEWTON AYCLIFFE COUNTY DURHAM DL5 6UD |
2014-07-07 |
insert address UNIT 16 HURWORTH ROAD AYCLIFFE BUSINESS PARK NEWTON AYCLIFFE COUNTY DURHAM ENGLAND DL5 6UD |
2014-07-07 |
update registered_address |
2014-06-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/06/2014 FROM
UNIT 6 HURWORTH ROAD
AYCLIFFE BUSINESS PARK
NEWTON AYCLIFFE
COUNTY DURHAM
DL5 6UD |
2013-12-07 |
delete address UNIT 16 HURWORH ROAD HURWORTH ROAD AYCLIFFE INDUSTRIAL ESTATE NEWTON AYCLIFFE COUNTY DURHAM ENGLAND DL5 6UD |
2013-12-07 |
insert address UNIT 6 HURWORTH ROAD AYCLIFFE BUSINESS PARK NEWTON AYCLIFFE COUNTY DURHAM DL5 6UD |
2013-12-07 |
insert sic_code 47421 - Retail sale of mobile telephones |
2013-12-07 |
update registered_address |
2013-12-07 |
update returns_last_madeup_date null => 2013-11-21 |
2013-12-07 |
update returns_next_due_date 2013-12-19 => 2014-12-19 |
2013-11-27 |
update statutory_documents REGISTERED OFFICE CHANGED ON 27/11/2013 FROM
UNIT 16 HURWORH ROAD
HURWORTH ROAD AYCLIFFE INDUSTRIAL ESTATE
NEWTON AYCLIFFE
COUNTY DURHAM
DL5 6UD
ENGLAND |
2013-11-27 |
update statutory_documents 21/11/13 FULL LIST |
2013-11-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARK CHRISTOPHER SHELDON / 01/01/2013 |
2013-06-26 |
delete address 17 CENTRAL BUILDINGS MARKET PLACE THIRSK UNITED KINGDOM Y07 1HD |
2013-06-26 |
insert address UNIT 16 HURWORH ROAD HURWORTH ROAD AYCLIFFE INDUSTRIAL ESTATE NEWTON AYCLIFFE COUNTY DURHAM ENGLAND DL5 6UD |
2013-06-26 |
update registered_address |
2013-05-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/05/2013 FROM
17 CENTRAL BUILDINGS
MARKET PLACE
THIRSK
Y07 1HD
UNITED KINGDOM |
2012-11-21 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |