PEMCO - History of Changes


DateDescription
2024-04-07 update account_category DORMANT => TOTAL EXEMPTION FULL
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
2024-03-11 delete address Office 211, Fountain Court 2 Victoria Square St Albans AL1 3TF
2024-03-11 delete person Louisa Jones
2024-03-11 insert address East Side Kings Cross Station London N1C 4AX
2023-07-14 insert person Katie Medd
2023-07-14 insert person Louisa Jones
2023-07-14 insert person Maryam Malik
2023-07-14 update person_title Amy Bell: Executive Assistant => Business Operations Manager
2023-07-14 update person_title Shelly Thornton-Hodgson: Partner, L & D Lead => Senior Partner / Business Development
2023-04-29 delete address 1a Spa Lane Harrogate HG2 7JE
2023-04-29 insert address Office 211, Fountain Court 2 Victoria Square St Albans AL1 3TF
2023-04-12 update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / MR KEITH OWEN WEST / 04/04/2023
2023-04-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/04/23, NO UPDATES
2023-04-11 update statutory_documents APPOINTMENT TERMINATED, LLP MEMBER HOLLY ASTBURY
2023-04-07 update account_category NO ACCOUNTS FILED => DORMANT
2023-04-07 update accounts_last_madeup_date null => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2023-03-28 insert person David Wilson
2023-02-28 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/22
2023-01-24 insert person Lee Larsen
2022-06-17 update person_title Andrew Liddle: Design Lead => UX Design Lead
2022-05-17 delete person Gary Graves
2022-05-07 update account_ref_day 30 => 31
2022-05-07 update account_ref_month 4 => 3
2022-05-07 update accounts_next_due_date 2023-01-07 => 2022-12-31
2022-04-16 insert person Amy Bell
2022-04-06 update statutory_documents PREVSHO FROM 30/04/2022 TO 31/03/2022
2022-04-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/04/22, NO UPDATES
2021-10-29 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR KEITH OWEN WEST / 29/10/2021
2021-08-30 delete person Luke Foster
2021-06-24 insert address 1a Spa Lane Harrogate HG2 7JF
2021-04-08 delete address Spa Lane Harrogate HG2 7JF
2021-04-08 delete alias PEMCO Ltd
2021-04-08 delete email ge..@pemco.co.uk
2021-04-08 delete index_pages_linkeddomain pemco-creative.co.uk
2021-04-08 delete index_pages_linkeddomain pemco-safety.co.uk
2021-04-08 delete registration_number 07114373
2021-04-08 insert address 1a Spa Lane Harrogate HG2 7JE
2021-04-08 insert registration_number 09816286
2021-04-08 update founded_year null => 2010
2021-04-08 update primary_contact Spa Lane Harrogate HG2 7JF => 1a Spa Lane Harrogate HG2 7JE
2021-04-07 update statutory_documents INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION
2019-05-12 delete address 2 Grove Park Court Harrogate North Yorkshire HG1 4DP
2019-05-12 delete index_pages_linkeddomain pemco-pfm.co.uk
2019-05-12 insert address Spa Lane Harrogate HG2 7JF
2019-05-12 update primary_contact 2 Grove Park Court Harrogate North Yorkshire HG1 4DP => Spa Lane Harrogate HG2 7JF
2018-12-31 delete source_ip 31.25.187.245
2018-12-31 insert source_ip 89.200.138.247
2017-05-01 delete index_pages_linkeddomain pemco-training.co.uk
2017-05-01 insert index_pages_linkeddomain pemco-creative.co.uk
2017-05-01 insert index_pages_linkeddomain pemco-pfm.co.uk
2016-06-06 delete index_pages_linkeddomain hse.gov.uk
2016-06-06 delete phone 0845 086 9585
2016-06-06 insert alias PEMCO Ltd
2016-06-06 insert index_pages_linkeddomain pemco-safety.co.uk
2016-06-06 insert index_pages_linkeddomain pemco-training.co.uk
2016-06-06 insert registration_number 07114373
2016-03-13 update website_status OK => DomainNotFound
2016-01-16 delete partner IT Software & Programming
2016-01-16 delete partner Wonder Media Ltd
2016-01-16 delete partner_pages_linkeddomain wondermedia.co.uk
2015-11-06 delete source_ip 78.31.104.221
2015-11-06 insert source_ip 31.25.187.245
2015-02-11 delete address 12 Appold Street, London, EC2A 2AW
2014-12-28 delete address Ripley Road, Nidd, Harrogate, HG3 3BG Peterborough
2014-05-30 delete address Eventus Business Centre, Sunderland Road, Northfields, Market Deeping, Peterborough, PE6 8FD
2014-05-30 insert address 12 Appold Street, London, EC2A 2AW
2014-05-30 insert address Eco Innovation Centre, Peterscourt, City Road, Peterborough, Cambridgeshire, PE1 1SA
2014-05-30 update primary_contact Eventus Business Centre, Sunderland Road, Northfields, Market Deeping, Peterborough, PE6 8FD => 12 Appold Street, London, EC2A 2AW
2012-10-25 insert address Ripley Road, Nidd, Harrogate, HG3 3BG Peterborough