CUTTING SYSTEMS UK - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2024-04-02 delete secretary Mandy Howe
2024-04-02 insert vpsales Paul Freeston
2024-04-02 delete contact_pages_linkeddomain cutting-presses.co.uk
2024-04-02 delete contact_pages_linkeddomain leathersplittingmachine.co.uk
2024-04-02 delete index_pages_linkeddomain cutting-presses.co.uk
2024-04-02 delete index_pages_linkeddomain leathersplittingmachine.co.uk
2024-04-02 delete person Jim Thomson
2024-04-02 delete person Jon Ellison
2024-04-02 delete person Mandy Howe
2024-04-02 insert person Mark Arnold
2024-04-02 insert person Suzy Swingler
2024-04-02 update founded_year 1947 => null
2024-04-02 update person_title Paul Freeston: UK Sales Manager => Sales Director
2023-07-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/07/23, NO UPDATES
2023-05-30 delete source_ip 35.187.41.6
2023-05-30 insert source_ip 172.67.194.63
2023-05-30 insert source_ip 104.21.57.242
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2022-12-15 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-08-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN CHRISTOPHER HOWE / 01/08/2022
2022-08-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS AMANDA JAYNE HOWE / 01/08/2022
2022-08-17 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR JOHN CHRISTOPHER HOWE / 01/08/2022
2022-08-17 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JOHN CHRISTOPHER HOWE / 01/08/2022
2022-08-17 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS AMANDA JAYNE HOWE / 01/08/2022
2022-07-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/07/22, NO UPDATES
2022-03-07 insert index_pages_linkeddomain ukgsassociation.co.uk
2022-03-07 update founded_year null => 1947
2022-03-04 update statutory_documents STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE CODE 041443720002
2022-01-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-12-07 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-08-15 delete casestudy_pages_linkeddomain bit.ly
2021-07-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/07/21, NO UPDATES
2021-04-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-04-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-04-07 update num_mort_charges 1 => 2
2021-04-07 update num_mort_outstanding 1 => 2
2021-02-26 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2021-02-25 delete address Units 25 & 29 Francis Court Norris Way Rushden Northants NN10 6AY
2021-02-25 delete address Units 25 & 29 Francis Court Wellingborough Road Rushden Northamptonshire, NN10 6AY
2021-02-25 delete career_pages_linkeddomain facebook.com
2021-02-25 delete index_pages_linkeddomain essayyoda.com
2021-02-25 delete index_pages_linkeddomain wpengine.com
2021-02-25 insert address Unit 25 Francis Court Norris Way Rushden, Northamptonshire NN10 6AY
2021-02-25 insert address Unit 25 Francis Court Wellingborough Road Rushden Northamptonshire, NN10 6AY
2021-02-25 insert address Unit 25 Francis Court, Wellingborough Road, Rushden, NN10 6AY
2021-02-25 insert career_pages_linkeddomain creatively-yours.co.uk
2021-02-25 insert contact_pages_linkeddomain creatively-yours.co.uk
2021-02-25 insert index_pages_linkeddomain creatively-yours.co.uk
2021-02-25 update primary_contact Units 25 & 29 Francis Court Wellingborough Road Rushden Northamptonshire, NN10 6AY => Unit 25 Francis Court Wellingborough Road Rushden Northamptonshire, NN10 6AY
2021-02-03 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 041443720002
2020-09-27 delete source_ip 146.148.27.169
2020-09-27 insert source_ip 35.187.41.6
2020-07-18 delete about_pages_linkeddomain ow.ly
2020-07-18 delete career_pages_linkeddomain ow.ly
2020-07-18 delete index_pages_linkeddomain ow.ly
2020-07-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/07/20, NO UPDATES
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-06-18 insert about_pages_linkeddomain ow.ly
2020-06-18 insert career_pages_linkeddomain ow.ly
2020-06-18 insert index_pages_linkeddomain ow.ly
2020-04-18 delete person Jeremy Corbyn
2020-03-19 delete index_pages_linkeddomain facebook.com
2020-03-19 insert person Jeremy Corbyn
2019-11-13 delete about_pages_linkeddomain t.co
2019-11-13 delete career_pages_linkeddomain t.co
2019-11-13 delete index_pages_linkeddomain t.co
2019-10-13 insert about_pages_linkeddomain t.co
2019-10-13 insert career_pages_linkeddomain t.co
2019-10-13 insert index_pages_linkeddomain t.co
2019-09-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/07/19, WITH UPDATES
2019-09-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-09-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-08-27 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-02-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/02/19, WITH UPDATES
2019-01-31 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JOHN CHRISTOPHER HOWE / 06/04/2016
2019-01-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/01/19, NO UPDATES
2018-11-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-11-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-10-16 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-03-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH CHRISTOPHER HOWE / 27/03/2018
2018-01-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/01/18, WITH UPDATES
2017-12-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-12-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-12-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH CHRISTOPHER HOWE / 04/12/2017
2017-11-28 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-05-12 update statutory_documents APPOINTMENT TERMINATED, SECRETARY A & M COMPANY SECRETARIAL SERVICES LTD
2017-02-28 update statutory_documents SECRETARY APPOINTED MR JOHN CHRISTOPHER HOWE
2017-02-01 update statutory_documents DIRECTOR APPOINTED MR PAUL BERNARD FREESTON
2017-01-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/01/17, WITH UPDATES
2016-12-19 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-12-19 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-11-25 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-03-09 update returns_last_madeup_date 2015-01-19 => 2016-01-19
2016-03-09 update returns_next_due_date 2016-02-16 => 2017-02-16
2016-02-01 update statutory_documents 19/01/16 FULL LIST
2016-02-01 update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / A & M COMPANY SECRETARIAL SERVICES LTD / 21/02/2015
2015-07-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-07-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-06-22 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-03-07 update returns_last_madeup_date 2014-01-19 => 2015-01-19
2015-03-07 update returns_next_due_date 2015-02-16 => 2016-02-16
2015-02-03 update statutory_documents 19/01/15 FULL LIST
2014-07-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-07-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-06-25 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-03-07 delete address 25 FRANCIS COURT NORRIS WAY RUSHDEN NORTHAMPTONSHIRE ENGLAND NN10 6AY
2014-03-07 insert address 25 FRANCIS COURT NORRIS WAY RUSHDEN NORTHAMPTONSHIRE NN10 6AY
2014-03-07 update registered_address
2014-03-07 update returns_last_madeup_date 2013-01-19 => 2014-01-19
2014-03-07 update returns_next_due_date 2014-02-16 => 2015-02-16
2014-02-13 update statutory_documents 19/01/14 FULL LIST
2013-08-01 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-08-01 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-07-26 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-06-25 update returns_last_madeup_date 2012-01-19 => 2013-01-19
2013-06-25 update returns_next_due_date 2013-02-16 => 2014-02-16
2013-06-23 update num_mort_charges 0 => 1
2013-06-23 update num_mort_outstanding 0 => 1
2013-06-23 delete address UNIT 3 THE BULLMATT BUSINESS CENTRE NORTHAMPTON ROAD RUSHDEN NORTHAMPTONSHIRE ENGLAND NN10 6AR
2013-06-23 insert address 25 FRANCIS COURT NORRIS WAY RUSHDEN NORTHAMPTONSHIRE ENGLAND NN10 6AY
2013-06-23 update registered_address
2013-06-22 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-22 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-02-04 update statutory_documents 19/01/13 FULL LIST
2013-02-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH CHRISTOPHER HOWE / 01/01/2013
2012-11-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/11/2012 FROM UNIT 3 THE BULLMATT BUSINESS CENTRE NORTHAMPTON ROAD RUSHDEN NORTHAMPTONSHIRE NN10 6AR ENGLAND
2012-10-17 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-09-24 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-01-19 update statutory_documents 19/01/12 FULL LIST
2012-01-19 update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / A & M COMPANY SECRETARIAL SERVICES LTD / 01/01/2012
2011-11-28 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-05-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/05/2011 FROM THE COMMITTEE ROOM UNITED SERVICES CLUB GOLD STREET PODINGTON WELLINGBOROUGH BEDFORDSHIRE NN29 7HX
2011-01-20 update statutory_documents 19/01/11 FULL LIST
2011-01-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH CHRISTOPHER HOWE / 01/01/2011
2010-07-01 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-01-19 update statutory_documents 19/01/10 FULL LIST
2010-01-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / AMANDA JAYNE HOWE / 19/01/2010
2010-01-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH CHRISTOPHER HOWE / 19/01/2010
2010-01-19 update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / A & M COMPANY SECRETARIAL SERVICES LTD / 19/01/2010
2009-12-07 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2009-10-23 update statutory_documents 01/10/09 STATEMENT OF CAPITAL GBP 1001
2009-07-30 update statutory_documents MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2009-07-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN HOWE / 29/07/2009
2009-07-17 update statutory_documents COMPANY NAME CHANGED ATOM SERVICES UK LTD CERTIFICATE ISSUED ON 22/07/09
2009-06-24 update statutory_documents MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2009-06-19 update statutory_documents COMPANY NAME CHANGED JOHN HOWE SERVICES LIMITED CERTIFICATE ISSUED ON 23/06/09
2009-06-18 update statutory_documents DIRECTOR APPOINTED MR GARETH CHRISTOPHER HOWE
2009-06-18 update statutory_documents SECRETARY APPOINTED A & M COMPANY SECRETARIAL SERVICES LTD
2009-06-18 update statutory_documents APPOINTMENT TERMINATED SECRETARY AMANDA HOWE
2009-01-20 update statutory_documents RETURN MADE UP TO 19/01/09; FULL LIST OF MEMBERS
2009-01-05 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2008-02-29 update statutory_documents 31/03/07 TOTAL EXEMPTION SMALL
2008-01-25 update statutory_documents RETURN MADE UP TO 19/01/08; FULL LIST OF MEMBERS
2007-08-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/08/07 FROM: VENTURE COURT 2 DEBDALE ROAD WELLINGBOROUGH NORTHAMPTONSHIRE NN8 5AA
2007-06-06 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2007-01-23 update statutory_documents RETURN MADE UP TO 19/01/07; FULL LIST OF MEMBERS
2006-02-20 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2006-02-06 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2006-02-06 update statutory_documents RETURN MADE UP TO 19/01/06; FULL LIST OF MEMBERS
2005-06-18 update statutory_documents NEW DIRECTOR APPOINTED
2005-05-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/05/05 FROM: 155 WELLINGBOROUGH ROAD RUSHDEN NORTHAMPTONSHIRE NN10 9TB
2005-01-24 update statutory_documents RETURN MADE UP TO 19/01/05; FULL LIST OF MEMBERS
2004-10-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/10/04 FROM: 52 MASEFIELD DRIVE RUSHDEN NORTHAMPTONSHIRE NN10 6BH
2004-09-22 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-01-22 update statutory_documents RETURN MADE UP TO 19/01/04; FULL LIST OF MEMBERS
2003-10-10 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-02-08 update statutory_documents RETURN MADE UP TO 19/01/03; FULL LIST OF MEMBERS
2002-06-14 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-01-29 update statutory_documents RETURN MADE UP TO 19/01/02; FULL LIST OF MEMBERS
2001-07-02 update statutory_documents DIRECTOR RESIGNED
2001-07-02 update statutory_documents SECRETARY RESIGNED
2001-05-23 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/01/02 TO 31/03/02
2001-03-02 update statutory_documents NEW DIRECTOR APPOINTED
2001-03-02 update statutory_documents NEW SECRETARY APPOINTED
2001-03-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/03/01 FROM: 16 CHURCHILL WAY CARDIFF CF10 2DX
2001-01-19 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION