Date | Description |
2025-03-22 |
delete source_ip 212.84.90.75 |
2025-03-22 |
insert source_ip 185.249.71.206 |
2024-09-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/23 |
2024-04-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/24, 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 |
2023-09-26 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/22 |
2023-08-07 |
delete address DUDLEY LANE DUDLEY CRAMLINGTON NORTHUMBERLAND NE23 7RH |
2023-08-07 |
insert address RENOWN ENGINEERING LIMITED NORTHUMBERLAND BUSINESS PARK WEST CRAMLINGTON ENGLAND NE23 7RH |
2023-08-07 |
update registered_address |
2023-07-26 |
update statutory_documents REGISTERED OFFICE CHANGED ON 26/07/2023 FROM
DUDLEY LANE
DUDLEY
CRAMLINGTON
NORTHUMBERLAND
NE23 7RH |
2023-04-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/23, NO UPDATES |
2023-04-01 |
delete source_ip 212.84.90.57 |
2023-04-01 |
insert source_ip 212.84.90.75 |
2022-08-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2022-08-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-07-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/21 |
2022-04-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/22, NO UPDATES |
2021-09-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-09-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-08-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/20 |
2021-06-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/21, NO UPDATES |
2020-08-09 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-08-09 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-07-16 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/19 |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-05-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/20, NO UPDATES |
2019-10-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-10-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-09-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/18 |
2019-05-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES |
2018-08-09 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-08-09 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-07-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/17 |
2018-04-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES |
2017-10-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-10-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-10-03 |
delete source_ip 212.84.90.60 |
2017-10-03 |
insert source_ip 212.84.90.57 |
2017-10-03 |
update robots_txt_status pensher-skytech.com: 200 => 404 |
2017-10-03 |
update robots_txt_status www.pensher-skytech.com: 200 => 404 |
2017-09-26 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/16 |
2017-08-07 |
update num_mort_charges 12 => 13 |
2017-08-07 |
update num_mort_outstanding 1 => 2 |
2017-07-18 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 009480750013 |
2017-06-13 |
update person_description Hannah Johnson => Hannah Johnson |
2017-05-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES |
2017-04-29 |
insert general_emails in..@pensher-skytech.com |
2017-04-29 |
insert email in..@pensher-skytech.com |
2017-02-13 |
insert address Northumberland Business Park West, Cramlington NE23 7RH, UK |
2017-02-13 |
insert phone +44 191 250 0113 |
2017-02-09 |
update num_mort_outstanding 2 => 1 |
2017-02-09 |
update num_mort_satisfied 10 => 11 |
2017-01-17 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9 |
2017-01-08 |
delete source_ip 212.84.90.57 |
2017-01-08 |
insert source_ip 212.84.90.60 |
2017-01-08 |
update robots_txt_status www.pensher-skytech.com: 404 => 200 |
2016-12-03 |
delete source_ip 213.210.16.6 |
2016-12-03 |
insert source_ip 212.84.90.57 |
2016-08-07 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-08-07 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-07-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/15 |
2016-05-13 |
update num_mort_charges 11 => 12 |
2016-05-13 |
update num_mort_outstanding 7 => 2 |
2016-05-13 |
update num_mort_satisfied 4 => 10 |
2016-05-13 |
update returns_last_madeup_date 2015-03-31 => 2016-03-31 |
2016-05-13 |
update returns_next_due_date 2016-04-28 => 2017-04-28 |
2016-04-25 |
update statutory_documents 31/03/16 FULL LIST |
2016-03-10 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 009480750011 |
2016-03-10 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10 |
2016-03-10 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 |
2016-03-10 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6 |
2016-03-10 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7 |
2016-03-10 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8 |
2016-02-29 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 009480750012 |
2015-10-08 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-10-08 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-09-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/14 |
2015-05-08 |
update returns_last_madeup_date 2014-03-31 => 2015-03-31 |
2015-05-08 |
update returns_next_due_date 2015-04-28 => 2016-04-28 |
2015-04-23 |
update statutory_documents 31/03/15 FULL LIST |
2014-11-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-11-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-10-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/13 |
2014-06-07 |
update returns_last_madeup_date 2013-03-31 => 2014-03-31 |
2014-06-07 |
update returns_next_due_date 2014-04-28 => 2015-04-28 |
2014-05-01 |
update statutory_documents 31/03/14 FULL LIST |
2013-11-07 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-11-07 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-10-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/12 |
2013-06-26 |
update num_mort_charges 10 => 11 |
2013-06-26 |
update num_mort_outstanding 6 => 7 |
2013-06-26 |
update returns_last_madeup_date 2012-03-31 => 2013-03-31 |
2013-06-26 |
update returns_next_due_date 2013-04-28 => 2014-04-28 |
2013-06-23 |
update num_mort_charges 9 => 10 |
2013-06-23 |
update num_mort_outstanding 5 => 6 |
2013-06-21 |
delete sic_code 2811 - Manufacture metal structures & parts |
2013-06-21 |
insert sic_code 25990 - Manufacture of other fabricated metal products n.e.c. |
2013-06-21 |
update returns_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-21 |
update returns_next_due_date 2012-04-28 => 2013-04-28 |
2013-06-21 |
update account_category MEDUM => FULL |
2013-06-21 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
2013-06-21 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2013-05-29 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 009480750011 |
2013-05-14 |
update statutory_documents 31/03/13 FULL LIST |
2012-11-29 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10 |
2012-07-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/11 |
2012-06-19 |
update statutory_documents 31/03/12 FULL LIST |
2012-02-22 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAMES BRIGGS |
2011-10-11 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9 |
2011-09-14 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/10 |
2011-05-11 |
update statutory_documents 31/03/11 FULL LIST |
2010-06-09 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/09 |
2010-04-15 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8 |
2010-04-13 |
update statutory_documents 31/03/10 FULL LIST |
2010-04-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KATHERINE CARMICHAEL HAMILTON / 31/03/2010 |
2009-10-12 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/08 |
2009-04-02 |
update statutory_documents RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS |
2008-10-27 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/07 |
2008-04-29 |
update statutory_documents DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / KATHERINE HAMILTON / 01/08/2007 |
2008-04-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN HAMILTON / 01/08/2007 |
2008-04-29 |
update statutory_documents RETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS |
2008-03-14 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6 |
2008-03-14 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7 |
2007-10-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/06 |
2007-04-21 |
update statutory_documents RETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS |
2007-02-23 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2006-11-09 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/05 |
2006-04-20 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2006-04-13 |
update statutory_documents RETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS |
2005-06-24 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/04 |
2005-04-21 |
update statutory_documents RETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS |
2005-03-08 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2005-02-26 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2005-02-25 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2005-02-22 |
update statutory_documents DIRECTOR RESIGNED |
2005-02-22 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
2005-02-22 |
update statutory_documents AUDITOR'S RESIGNATION |
2005-02-22 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2005-02-22 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2005-02-22 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2005-02-22 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-02-22 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-02-22 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2005-02-16 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2004-09-27 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03 |
2004-04-26 |
update statutory_documents RETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS |
2003-12-04 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/02 |
2003-04-15 |
update statutory_documents RETURN MADE UP TO 31/03/03; FULL LIST OF MEMBERS |
2002-10-10 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/01 |
2002-04-10 |
update statutory_documents RETURN MADE UP TO 31/03/02; FULL LIST OF MEMBERS |
2001-10-24 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/00 |
2001-04-09 |
update statutory_documents RETURN MADE UP TO 31/03/01; FULL LIST OF MEMBERS |
2000-10-19 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/99 |
2000-04-06 |
update statutory_documents RETURN MADE UP TO 31/03/00; FULL LIST OF MEMBERS |
1999-06-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/98 |
1999-04-06 |
update statutory_documents RETURN MADE UP TO 31/03/99; NO CHANGE OF MEMBERS |
1998-08-24 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/97 |
1998-04-03 |
update statutory_documents RETURN MADE UP TO 31/03/98; NO CHANGE OF MEMBERS |
1997-10-20 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/96 |
1997-04-22 |
update statutory_documents RETURN MADE UP TO 31/03/97; FULL LIST OF MEMBERS |
1996-04-30 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95 |
1996-04-25 |
update statutory_documents RETURN MADE UP TO 31/03/96; NO CHANGE OF MEMBERS |
1995-04-05 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94 |
1995-03-30 |
update statutory_documents RETURN MADE UP TO 31/03/95; NO CHANGE OF MEMBERS |
1994-10-25 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93 |
1994-05-23 |
update statutory_documents RETURN MADE UP TO 31/03/94; FULL LIST OF MEMBERS |
1993-09-20 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92 |
1993-04-08 |
update statutory_documents RETURN MADE UP TO 31/03/93; NO CHANGE OF MEMBERS |
1992-06-17 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91 |
1992-03-25 |
update statutory_documents REGISTERED OFFICE CHANGED ON 25/03/92 |
1992-03-25 |
update statutory_documents RETURN MADE UP TO 31/03/92; NO CHANGE OF MEMBERS |
1991-04-09 |
update statutory_documents RETURN MADE UP TO 31/03/91; FULL LIST OF MEMBERS |
1991-04-09 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90 |
1990-04-05 |
update statutory_documents RETURN MADE UP TO 02/04/90; FULL LIST OF MEMBERS |
1990-04-05 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89 |
1989-06-20 |
update statutory_documents RETURN MADE UP TO 06/06/89; FULL LIST OF MEMBERS |
1989-06-20 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88 |
1989-02-23 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1988-09-28 |
update statutory_documents RETURN MADE UP TO 12/04/88; FULL LIST OF MEMBERS |
1988-06-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/06/88 FROM:
MACGREGOR HOUSE
FRONT STREET
MONKSEATON WHITLEY BAY
NORTHUMBERLAND |
1988-05-18 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87 |
1988-05-04 |
update statutory_documents RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS |
1988-04-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/86 |
1987-04-14 |
update statutory_documents RETURN MADE UP TO 08/05/85; FULL LIST OF MEMBERS |
1987-04-14 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/85 |
1987-04-03 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1987-03-10 |
update statutory_documents COMPANY NAME CHANGED
MGN ENGINEERING LIMITED
CERTIFICATE ISSUED ON 10/03/87 |
1987-02-23 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1987-01-15 |
update statutory_documents RETURN MADE UP TO 04/09/86; FULL LIST OF MEMBERS |
1987-01-01 |
update statutory_documents PRE87 DOCUMENT PACKAGE |
1986-12-22 |
update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS T RIGHTS |
1976-12-17 |
update statutory_documents MEMORANDUM OF ASSOCIATION |
1969-02-17 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |