MCS - History of Changes


DateDescription
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
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