G2M TESTING - History of Changes


DateDescription
2024-11-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/11/24, NO UPDATES
2024-10-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/10/2024 FROM UNIT 5E EDWARDSON ROAD MEADOWFIELD DURHAM COUNTY DURHAM DH7 8RL ENGLAND
2024-09-23 update statutory_documents 31/12/23 TOTAL EXEMPTION FULL
2023-11-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/11/23, NO UPDATES
2023-10-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-10-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-09-28 update statutory_documents 31/12/22 TOTAL EXEMPTION FULL
2023-08-01 delete source_ip 35.214.101.137
2023-08-01 insert source_ip 88.208.252.9
2023-05-05 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GARY DRESSER
2023-04-07 delete address 384 LINTHORPE ROAD MIDDLESBROUGH ENGLAND TS5 6HA
2023-04-07 insert address UNIT 5E EDWARDSON ROAD MEADOWFIELD DURHAM COUNTY DURHAM ENGLAND DH7 8RL
2023-04-07 insert company_previous_name DUNELM TESTING LTD
2023-04-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2023-04-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2023-04-07 update name DUNELM TESTING LTD => G2M TESTING LTD
2023-04-07 update registered_address
2022-12-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/11/22, WITH UPDATES
2022-11-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/11/2022 FROM 384 LINTHORPE ROAD MIDDLESBROUGH TS5 6HA ENGLAND
2022-11-08 update statutory_documents ARTICLES OF ASSOCIATION
2022-11-08 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID GLENN ANDERSON
2022-11-08 update statutory_documents ADOPT ARTICLES 01/11/2022
2022-11-03 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD WOODS
2022-11-03 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR GARY RAYMOND DRESSER / 02/11/2022
2022-11-03 update statutory_documents 02/11/22 STATEMENT OF CAPITAL GBP 290
2022-09-27 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2022-09-15 update statutory_documents DIRECTOR APPOINTED MR DAVID GLENN ANDERSON
2022-09-01 update statutory_documents COMPANY NAME CHANGED DUNELM TESTING LTD CERTIFICATE ISSUED ON 01/09/22
2021-11-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/11/21, NO UPDATES
2021-10-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-10-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-09-27 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2020-12-07 update account_category null => TOTAL EXEMPTION FULL
2020-12-07 update accounts_last_madeup_date 2018-11-30 => 2019-12-31
2020-12-07 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-11-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/11/20, NO UPDATES
2020-10-01 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2020-08-07 update account_ref_day 30 => 31
2020-08-07 update account_ref_month 11 => 12
2020-08-07 update accounts_next_due_date 2020-11-30 => 2020-12-31
2020-07-27 update statutory_documents PREVEXT FROM 30/11/2019 TO 31/12/2019
2020-07-07 update accounts_next_due_date 2020-08-31 => 2020-11-30
2019-11-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/11/19, WITH UPDATES
2019-09-26 update statutory_documents ADOPT ARTICLES 10/09/2019
2019-09-23 update statutory_documents 23/09/19 STATEMENT OF CAPITAL GBP 100
2019-08-07 delete address 12 YARM ROAD STOCKTON ON TEES CLEVELAND TS18 3NA
2019-08-07 insert address 384 LINTHORPE ROAD MIDDLESBROUGH ENGLAND TS5 6HA
2019-08-07 insert company_previous_name HYMAS GEOENVIRONMENTAL LIMITED
2019-08-07 update accounts_last_madeup_date 2017-11-30 => 2018-11-30
2019-08-07 update accounts_next_due_date 2019-08-31 => 2020-08-31
2019-08-07 update name HYMAS GEOENVIRONMENTAL LIMITED => DUNELM TESTING LTD
2019-08-07 update registered_address
2019-08-07 update statutory_documents DIRECTOR APPOINTED MR MICHAEL AISTON
2019-08-07 update statutory_documents APPOINTMENT TERMINATED, SECRETARY MICHAEL COCKERTON
2019-07-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/07/2019 FROM 12 YARM ROAD STOCKTON ON TEES CLEVELAND TS18 3NA
2019-07-25 update statutory_documents COMPANY NAME CHANGED HYMAS GEOENVIRONMENTAL LIMITED CERTIFICATE ISSUED ON 25/07/19
2019-07-24 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18
2018-11-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/11/18, NO UPDATES
2018-10-07 update account_category TOTAL EXEMPTION SMALL => null
2018-10-07 update accounts_last_madeup_date 2016-11-30 => 2017-11-30
2018-10-07 update accounts_next_due_date 2018-08-31 => 2019-08-31
2018-08-02 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17
2017-12-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/11/17, NO UPDATES
2017-10-07 update accounts_last_madeup_date 2015-11-30 => 2016-11-30
2017-10-07 update accounts_next_due_date 2017-08-31 => 2018-08-31
2017-09-26 update statutory_documents 30/11/16 TOTAL EXEMPTION SMALL
2016-12-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/11/16, WITH UPDATES
2016-09-07 update accounts_last_madeup_date 2014-11-30 => 2015-11-30
2016-09-07 update accounts_next_due_date 2016-08-31 => 2017-08-31
2016-08-18 update statutory_documents 30/11/15 TOTAL EXEMPTION SMALL
2016-01-08 update returns_last_madeup_date 2014-11-28 => 2015-11-28
2016-01-08 update returns_next_due_date 2015-12-26 => 2016-12-26
2015-12-23 update statutory_documents 28/11/15 FULL LIST
2015-09-07 update accounts_last_madeup_date 2013-11-30 => 2014-11-30
2015-09-07 update accounts_next_due_date 2015-08-31 => 2016-08-31
2015-08-03 update statutory_documents 30/11/14 TOTAL EXEMPTION SMALL
2015-01-07 update returns_last_madeup_date 2013-11-28 => 2014-11-28
2015-01-07 update returns_next_due_date 2014-12-26 => 2015-12-26
2014-12-23 update statutory_documents 28/11/14 FULL LIST
2014-09-07 update accounts_last_madeup_date 2012-11-30 => 2013-11-30
2014-09-07 update accounts_next_due_date 2014-08-31 => 2015-08-31
2014-08-05 update statutory_documents 30/11/13 TOTAL EXEMPTION SMALL
2014-01-07 update returns_last_madeup_date 2012-11-28 => 2013-11-28
2014-01-07 update returns_next_due_date 2013-12-26 => 2014-12-26
2013-12-18 update statutory_documents 28/11/13 FULL LIST
2013-08-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GARY RAYMOND DRESSER / 05/08/2013
2013-08-05 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MICHAEL COCKERTON / 05/08/2013
2013-08-01 update accounts_last_madeup_date 2011-11-30 => 2012-11-30
2013-08-01 update accounts_next_due_date 2013-08-31 => 2014-08-31
2013-07-31 update statutory_documents 30/11/12 TOTAL EXEMPTION SMALL
2013-06-24 update returns_last_madeup_date 2011-11-28 => 2012-11-28
2013-06-24 update returns_next_due_date 2012-12-26 => 2013-12-26
2013-06-22 update accounts_last_madeup_date 2010-11-30 => 2011-11-30
2013-06-22 update accounts_next_due_date 2012-08-31 => 2013-08-31
2012-12-03 update statutory_documents 28/11/12 FULL LIST
2012-08-08 update statutory_documents 30/11/11 TOTAL EXEMPTION SMALL
2011-12-06 update statutory_documents 28/11/11 FULL LIST
2011-08-08 update statutory_documents 30/11/10 TOTAL EXEMPTION SMALL
2011-01-17 update statutory_documents 28/11/10 FULL LIST
2010-09-21 update statutory_documents 30/11/09 TOTAL EXEMPTION SMALL
2009-12-04 update statutory_documents 28/11/09 FULL LIST
2009-12-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GARY RAYMOND DRESSER / 28/11/2009
2009-10-20 update statutory_documents 30/11/08 TOTAL EXEMPTION SMALL
2008-11-28 update statutory_documents RETURN MADE UP TO 28/11/08; FULL LIST OF MEMBERS
2008-11-10 update statutory_documents MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2008-11-05 update statutory_documents 30/11/07 TOTAL EXEMPTION SMALL
2008-11-04 update statutory_documents COMPANY NAME CHANGED SOLMEK LIMITED CERTIFICATE ISSUED ON 05/11/08
2008-01-21 update statutory_documents RETURN MADE UP TO 28/11/07; FULL LIST OF MEMBERS
2007-01-29 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06
2007-01-05 update statutory_documents RETURN MADE UP TO 28/11/06; FULL LIST OF MEMBERS
2006-02-08 update statutory_documents RETURN MADE UP TO 28/11/05; FULL LIST OF MEMBERS
2006-01-23 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/05
2005-06-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/06/05 FROM: 36D NEWGATE STREET MORPETH NORTHUMBERLAND NE61 1BA
2005-06-01 update statutory_documents NEW SECRETARY APPOINTED
2005-06-01 update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED
2005-01-18 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/04
2004-12-02 update statutory_documents RETURN MADE UP TO 28/11/04; FULL LIST OF MEMBERS
2004-02-23 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/03
2003-12-01 update statutory_documents RETURN MADE UP TO 28/11/03; FULL LIST OF MEMBERS
2003-01-07 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/02
2003-01-06 update statutory_documents NEW SECRETARY APPOINTED
2003-01-06 update statutory_documents SECRETARY RESIGNED
2003-01-06 update statutory_documents RETURN MADE UP TO 28/11/02; FULL LIST OF MEMBERS
2002-08-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/08/02 FROM: 4 SWEETBRIAR CLOSE MORPETH NORTHUMBERLAND NE6 3RP
2002-08-08 update statutory_documents NEW DIRECTOR APPOINTED
2001-12-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/12/01 FROM: 24 CAIRN PARK LONGFRAMLINGTON MORPETH NORTHUMBERLAND NE65 8JS
2001-12-11 update statutory_documents NEW DIRECTOR APPOINTED
2001-12-11 update statutory_documents NEW SECRETARY APPOINTED
2001-12-11 update statutory_documents DIRECTOR RESIGNED
2001-12-11 update statutory_documents SECRETARY RESIGNED
2001-11-28 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION