PLUG-INDESIGN.COM - History of Changes


DateDescription
2025-04-08 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/24
2024-08-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/08/24, WITH UPDATES
2024-05-03 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/23
2023-09-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/08/23, WITH UPDATES
2023-09-07 update accounts_last_madeup_date 2021-11-30 => 2022-11-30
2023-09-07 update accounts_next_due_date 2023-08-31 => 2024-08-31
2023-08-24 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/22
2023-07-07 delete address MOORGATE HOUSE 201 SILBURY BOULEVARD MILTON KEYNES BUCKS UNITED KINGDOM MK9 1LZ
2023-07-07 insert address THE GRAIN STORE PURY HILL BUSINESS PARK ALDERTON ROAD TOWCESTER NORTHAMPTONSHIRE ENGLAND NN12 7LS
2023-07-07 update registered_address
2023-06-29 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR WARREN JOHN KEMP / 28/06/2023
2023-06-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/06/2023 FROM THE GRAIN STORE PURY HILL BUSINESS PARK ALDERTON ROAD TOWCESTER HAMPSHIRE NN12 7LS ENGLAND
2023-06-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN DAVID HASELTON / 28/06/2023
2023-06-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR WARREN JOHN KEMP / 28/06/2023
2023-06-28 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / KATHRYN MARIE KEMP / 28/06/2023
2023-06-28 update statutory_documents PSC'S CHANGE OF PARTICULARS / DISPORUM LIMITED / 26/06/2023
2023-06-28 update statutory_documents PSC'S CHANGE OF PARTICULARS / DISPORUM LIMITED / 28/06/2023
2023-06-27 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR WARREN JOHN KEMP / 26/06/2023
2023-06-26 update statutory_documents REGISTERED OFFICE CHANGED ON 26/06/2023 FROM MOORGATE HOUSE 201 SILBURY BOULEVARD MILTON KEYNES BUCKS MK9 1LZ UNITED KINGDOM
2023-06-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN DAVID HASELTON / 26/06/2023
2023-06-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR WARREN JOHN KEMP / 26/06/2023
2023-06-26 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / KATHRYN MARIE KEMP / 26/06/2023
2023-06-26 update statutory_documents PSC'S CHANGE OF PARTICULARS / DISPORUM LIMITED / 26/06/2023
2023-04-07 delete address SOVEREIGN COURT 230 UPPER FIFTH STREET CENTRAL MILTON KEYNES BUCKS UNITED KINGDOM MK9 2HR
2023-04-07 insert address MOORGATE HOUSE 201 SILBURY BOULEVARD MILTON KEYNES BUCKS UNITED KINGDOM MK9 1LZ
2023-04-07 update account_category DORMANT => MICRO ENTITY
2023-04-07 update accounts_last_madeup_date 2020-11-30 => 2021-11-30
2023-04-07 update accounts_next_due_date 2022-08-31 => 2023-08-31
2023-04-07 update registered_address
2022-11-23 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR WARREN JOHN KEMP / 22/11/2022
2022-11-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/11/2022 FROM SOVEREIGN COURT 230 UPPER FIFTH STREET CENTRAL MILTON KEYNES BUCKS MK9 2HR UNITED KINGDOM
2022-11-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN DAVID HASELTON / 22/11/2022
2022-11-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR WARREN JOHN KEMP / 22/11/2022
2022-11-22 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / KATHRYN MARIE KEMP / 22/11/2022
2022-11-22 update statutory_documents PSC'S CHANGE OF PARTICULARS / DISPORUM LIMITED / 22/11/2022
2022-09-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/21
2022-08-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/08/22, WITH UPDATES
2022-07-26 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR WARREN JOHN KEMP / 25/07/2022
2022-07-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR WARREN JOHN KEMP / 25/07/2022
2022-07-25 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / KATHRYN MARIE KEMP / 25/07/2022
2022-04-05 update website_status OK => FailedRobots
2022-02-16 update website_status OK => FailedRobots
2021-10-07 update accounts_last_madeup_date 2019-11-30 => 2020-11-30
2021-10-07 update accounts_next_due_date 2021-08-31 => 2022-08-31
2021-09-05 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/20
2021-08-19 update statutory_documents DIRECTOR APPOINTED MR KEVIN DAVID HASELTON
2021-08-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/08/21, WITH UPDATES
2021-03-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/03/21, NO UPDATES
2021-03-04 update statutory_documents CESSATION OF WARREN JOHN KEMP AS A PSC
2021-02-10 delete general_emails in..@alanjacksondesign.co.uk
2021-02-10 delete email in..@alanjacksondesign.co.uk
2021-02-10 insert index_pages_linkeddomain dreamhost.com
2020-08-06 delete general_emails in..@pluginteriors.com
2020-08-06 insert general_emails in..@alanjacksondesign.co.uk
2020-08-06 delete address 20 South Churchgate, St Margarets Way, Leicester, LE1 3AE
2020-08-06 delete email in..@pluginteriors.com
2020-08-06 delete person David Hunt
2020-08-06 delete person Samuel Heath
2020-08-06 delete phone 0116 262 4440
2020-08-06 insert email in..@alanjacksondesign.co.uk
2020-08-06 update primary_contact 20 South Churchgate, St Margarets Way, Leicester, LE1 3AE => null
2020-08-06 update robots_txt_status www.pluginteriors.com: 200 => 404
2020-07-07 update accounts_last_madeup_date 2018-11-30 => 2019-11-30
2020-07-07 update accounts_next_due_date 2020-08-31 => 2021-08-31
2020-06-16 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/19
2020-03-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/03/20, NO UPDATES
2019-09-07 update accounts_last_madeup_date 2017-11-30 => 2018-11-30
2019-09-07 update accounts_next_due_date 2019-08-31 => 2020-08-31
2019-08-02 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/18
2019-07-31 delete email vi..@pluginteriors.com
2019-07-31 insert email sh..@pluginteriors.com
2019-03-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/03/19, NO UPDATES
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
2018-08-21 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/17
2018-04-24 delete email am..@pluginteriors.com
2018-04-24 insert email gr..@pluginteriors.com
2018-04-24 insert email sa..@pluginteriors.com
2018-04-24 insert email vi..@pluginteriors.com
2018-03-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/03/18, NO UPDATES
2018-03-20 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WARREN JOHN KEMP
2018-03-20 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DISPORUM LIMITED
2017-09-07 update account_category TOTAL EXEMPTION SMALL => DORMANT
2017-09-07 update accounts_last_madeup_date 2015-11-30 => 2016-11-30
2017-09-07 update accounts_next_due_date 2017-08-31 => 2018-08-31
2017-08-29 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/16
2017-08-10 delete email gr..@pluginteriors.com
2017-08-10 insert email am..@pluginteriors.com
2017-08-10 insert email pa..@pluginteriors.com
2017-03-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/03/17, WITH UPDATES
2017-01-08 delete address FIRST FLOOR 5 DOOLITTLE YARD FROGHALL ROAD AMPTHILL BEDFORDSHIRE MK45 2NW
2017-01-08 insert address SOVEREIGN COURT 230 UPPER FIFTH STREET CENTRAL MILTON KEYNES BUCKS UNITED KINGDOM MK9 2HR
2017-01-08 update registered_address
2016-12-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/12/2016 FROM FIRST FLOOR 5 DOOLITTLE YARD FROGHALL ROAD AMPTHILL BEDFORDSHIRE MK45 2NW
2016-09-07 update account_category DORMANT => TOTAL EXEMPTION SMALL
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
2016-08-25 update statutory_documents 30/11/15 TOTAL EXEMPTION SMALL
2016-07-12 delete email jo..@pluginteriors.com
2016-06-08 update returns_last_madeup_date 2015-03-11 => 2016-03-11
2016-06-08 update returns_next_due_date 2016-04-08 => 2017-04-08
2016-05-19 update statutory_documents 11/03/16 FULL LIST
2015-08-21 delete email pa..@pluginteriors.com
2015-08-21 insert email jo..@pluginteriors.com
2015-05-08 update returns_last_madeup_date 2014-03-11 => 2015-03-11
2015-04-07 update returns_next_due_date 2015-04-08 => 2016-04-08
2015-03-17 insert finance_emails ac..@pluginteriors.com
2015-03-17 delete email em..@pluginteriors.com
2015-03-17 insert email ac..@pluginteriors.com
2015-03-17 update statutory_documents 11/03/15 FULL LIST
2015-02-07 update accounts_last_madeup_date 2013-11-30 => 2014-11-30
2015-02-07 update accounts_next_due_date 2015-08-31 => 2016-08-31
2015-01-02 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/14
2014-09-15 update website_status FlippedRobots => OK
2014-09-15 insert person David Hunt
2014-09-15 insert person Samuel Heath
2014-09-15 update robots_txt_status www.pluginteriors.com: 404 => 200
2014-09-07 update account_category TOTAL EXEMPTION SMALL => DORMANT
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
2014-08-21 update website_status OK => FlippedRobots
2014-08-19 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/13
2014-05-07 update returns_last_madeup_date 2013-03-11 => 2014-03-11
2014-05-07 update returns_next_due_date 2014-04-08 => 2015-04-08
2014-04-23 update statutory_documents 11/03/14 FULL LIST
2013-11-04 update website_status DNSError => OK
2013-08-01 update accounts_last_madeup_date 2011-05-31 => 2012-11-30
2013-08-01 update accounts_next_due_date 2013-08-31 => 2014-08-31
2013-07-29 update statutory_documents 30/11/12 TOTAL EXEMPTION SMALL
2013-06-25 update account_ref_day 31 => 30
2013-06-25 update account_ref_month 5 => 11
2013-06-25 update accounts_next_due_date 2013-02-28 => 2013-08-31
2013-06-25 delete sic_code 62020 - Information technology consultancy activities
2013-06-25 insert sic_code 74100 - specialised design activities
2013-06-25 update returns_last_madeup_date 2012-03-11 => 2013-03-11
2013-06-25 update returns_next_due_date 2013-04-08 => 2014-04-08
2013-06-21 delete address 136-140 BEDFORD ROAD KEMPSTON BEDFORD BEDS MK42 8BH
2013-06-21 insert address FIRST FLOOR 5 DOOLITTLE YARD FROGHALL ROAD AMPTHILL BEDFORDSHIRE MK45 2NW
2013-06-21 update registered_address
2013-04-21 update website_status FailedRobotsTxt => DNSError
2013-04-04 update statutory_documents 11/03/13 FULL LIST
2013-02-26 update statutory_documents PREVEXT FROM 31/05/2012 TO 30/11/2012
2013-01-05 update website_status FailedRobotsTxt
2012-11-01 delete person Sam Cave
2012-11-01 delete phone 09.00 - 17.00
2012-11-01 delete phone 11.00 - 16.00
2012-11-01 insert person Sam Caves
2012-11-01 insert phone 10.00 - 17.00
2012-06-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/06/2012 FROM 136-140 BEDFORD ROAD KEMPSTON BEDFORD BEDS MK42 8BH
2012-04-05 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARK STUBBS
2012-03-15 update statutory_documents 11/03/12 FULL LIST
2012-02-27 update statutory_documents 31/05/11 TOTAL EXEMPTION SMALL
2011-05-10 update statutory_documents 11/03/11 FULL LIST
2011-02-24 update statutory_documents 31/05/10 TOTAL EXEMPTION SMALL
2010-03-25 update statutory_documents 11/03/10 FULL LIST
2010-03-01 update statutory_documents 31/05/09 TOTAL EXEMPTION SMALL
2009-05-21 update statutory_documents RETURN MADE UP TO 11/03/09; FULL LIST OF MEMBERS
2009-03-28 update statutory_documents 31/05/08 TOTAL EXEMPTION SMALL
2008-12-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/12/2008 FROM CKS ACCOUNTANCY LTD, 1 CHURCH HILL, LEIGH-ON-SEA ESSEX SS9 2DE
2008-04-30 update statutory_documents NC INC ALREADY ADJUSTED 01/04/08
2008-04-30 update statutory_documents GBP NC 100/1000 01/04/2008
2008-04-03 update statutory_documents RETURN MADE UP TO 11/03/08; FULL LIST OF MEMBERS
2008-03-28 update statutory_documents 31/05/07 TOTAL EXEMPTION SMALL
2007-06-15 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
2007-04-18 update statutory_documents LOCATION OF DEBENTURE REGISTER
2007-04-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/04/07 FROM: CKS, 1 CHURCH HILL LEIGH-ON-SEA ESSEX SS9 2DE
2007-04-18 update statutory_documents LOCATION OF REGISTER OF MEMBERS
2007-04-18 update statutory_documents RETURN MADE UP TO 11/03/07; FULL LIST OF MEMBERS
2006-11-28 update statutory_documents SECRETARY'S PARTICULARS CHANGED
2006-03-31 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2006-03-31 update statutory_documents SECRETARY'S PARTICULARS CHANGED
2006-03-31 update statutory_documents RETURN MADE UP TO 11/03/06; FULL LIST OF MEMBERS
2005-06-06 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/03/06 TO 31/05/06
2005-05-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/05/05 FROM: 5 JUPITER HOUSE, CALLEVA PARK ALDERMASTON READING BERKSHIRE RG7 8NN
2005-05-18 update statutory_documents NEW DIRECTOR APPOINTED
2005-05-18 update statutory_documents NEW DIRECTOR APPOINTED
2005-05-16 update statutory_documents NEW SECRETARY APPOINTED
2005-05-16 update statutory_documents DIRECTOR RESIGNED
2005-05-16 update statutory_documents SECRETARY RESIGNED
2005-03-11 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION