LIGHTNING PRECISION ENGINEERING - History of Changes


DateDescription
2024-04-07 update num_mort_charges 1 => 2
2024-04-07 update num_mort_outstanding 1 => 2
2023-11-20 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 135729470002
2023-10-07 update account_category NO ACCOUNTS FILED => MICRO ENTITY
2023-10-07 update accounts_last_madeup_date null => 2022-08-31
2023-10-07 update accounts_next_due_date 2023-05-18 => 2024-05-31
2023-09-21 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/22
2023-09-07 update company_status Active - Proposal to Strike off => Active
2023-08-19 update statutory_documents DISS40 (DISS40(SOAD))
2023-08-18 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR PETER JAMES IVINGS / 18/08/2021
2023-08-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/08/23, NO UPDATES
2023-08-07 update company_status Active => Active - Proposal to Strike off
2023-07-27 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2023-07-18 update statutory_documents FIRST GAZETTE
2022-09-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/08/22, NO UPDATES
2022-03-07 update num_mort_charges 0 => 1
2022-03-07 update num_mort_outstanding 0 => 1
2022-02-04 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 135729470001
2022-01-07 delete address 130 OLD STREET LONDON ENGLAND EC1V 9BD
2022-01-07 insert address UNIT 6 NORTHWOOD ROAD WINDRUSH INDUSTRIAL PARK WITNEY ENGLAND OX29 7AG
2022-01-07 update registered_address
2021-12-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/12/2021 FROM 130 OLD STREET LONDON EC1V 9BD ENGLAND
2021-12-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JAMES IVINGS / 20/12/2021
2021-12-20 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR PETER JAMES IVINGS / 20/12/2021
2021-08-18 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2021-04-16 update website_status FailedRobots => OK
2021-04-16 delete source_ip 83.223.116.199
2021-04-16 insert source_ip 62.182.18.146
2021-02-21 update website_status FlippedRobots => FailedRobots
2021-01-25 update website_status OK => FlippedRobots
2020-09-28 delete address 7 & 8 Penhill Industrial Park Beaumont Road Banbury Oxon OX16 1RW
2020-09-28 insert address 5 Wates Way Acre Estate Banbury OX16 3TS
2020-09-28 update primary_contact 7 & 8 Penhill Industrial Park Beaumont Road Banbury Oxon OX16 1RW => 5 Wates Way Acre Estate Banbury OX16 3TS
2019-05-17 delete source_ip 5.100.153.8
2019-05-17 insert source_ip 83.223.116.199
2019-05-17 update robots_txt_status lightningmachining.co.uk: 404 => 200
2019-05-17 update robots_txt_status www.lightningmachining.co.uk: 404 => 200
2018-09-12 update website_status OK => IndexPageFetchError
2015-09-06 delete address Unit 7 Penihill Industrial Park , Beaumont Road , Banbury, OX16 1RW
2015-09-06 delete phone 07825 295 287
2015-09-06 insert address 7 Penhill Industrial Park, Beaumont Road, Banbury Oxon OX16 1RW
2015-09-06 insert index_pages_linkeddomain he-fixed-my-pc.co.uk
2015-09-06 update primary_contact Unit 7 Penihill Industrial Park , Beaumont Road , Banbury OX16 1RW => 7 Penhill Industrial Park, Beaumont Road, Banbury Oxon OX16 1RW
2015-06-09 delete source_ip 72.1.216.19
2015-06-09 insert source_ip 5.100.153.8
2013-07-08 update website_status DNSError => OK
2013-06-02 update website_status OK => DNSError
2012-10-25 delete address Unit 20B, Cherwell Business Village, Southam Road, Banbury, OX16 2SP
2012-10-25 delete address Unit 20B, Cherwell Business Village, Southam Road, Banbury, OX16 2SP
2012-10-25 insert address Unit 7 Penihill Industrial Park , Beaumont Road , Banbury OX16 1RW
2012-10-25 insert address Unit 7 Penihill Industrial Park , Beaumont Road , Banbury, OX16 1RW
2012-10-25 insert address Unit 7 Penihill Industrial Park, Beaumont Road, Banbury,Oxon, OX16 1RW