Date | Description |
2025-04-12 |
delete source_ip 92.205.26.83 |
2025-04-12 |
insert source_ip 104.21.16.1 |
2025-04-12 |
insert source_ip 104.21.32.1 |
2025-04-12 |
insert source_ip 104.21.48.1 |
2025-04-12 |
insert source_ip 104.21.64.1 |
2025-04-12 |
insert source_ip 104.21.80.1 |
2025-04-12 |
insert source_ip 104.21.96.1 |
2025-04-12 |
insert source_ip 104.21.112.1 |
2024-09-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/09/24, NO UPDATES |
2024-04-24 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/23 |
2023-09-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/09/23, NO UPDATES |
2023-08-07 |
update accounts_last_madeup_date 2021-10-31 => 2022-10-31 |
2023-08-07 |
update accounts_next_due_date 2023-07-31 => 2024-07-31 |
2023-07-27 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/22 |
2022-12-01 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / BLUESTONES INVESTMENT GROUP LTD / 01/12/2022 |
2022-10-15 |
delete about_pages_linkeddomain google.com |
2022-10-15 |
delete career_pages_linkeddomain google.com |
2022-10-15 |
delete client_pages_linkeddomain google.com |
2022-10-15 |
delete index_pages_linkeddomain google.com |
2022-10-15 |
delete projects_pages_linkeddomain google.com |
2022-10-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL RADCLIFFE BRODERICK / 10/10/2022 |
2022-09-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/09/22, NO UPDATES |
2022-06-13 |
delete about_pages_linkeddomain www.gov.uk |
2022-06-13 |
delete address Cotton Exchange
Bixteth Street
Liverpool
L3 9LQ
United Kingdom |
2022-06-13 |
delete source_ip 212.48.85.152 |
2022-06-13 |
insert about_pages_linkeddomain google.com |
2022-06-13 |
insert alias MEP Resourcing Ltd |
2022-06-13 |
insert registration_number 08107628 |
2022-06-13 |
insert source_ip 92.205.26.83 |
2022-06-13 |
update founded_year null => 2016 |
2022-06-07 |
update accounts_last_madeup_date 2020-10-31 => 2021-10-31 |
2022-06-07 |
update accounts_next_due_date 2022-07-31 => 2023-07-31 |
2022-05-26 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/21 |
2022-04-01 |
update statutory_documents DIRECTOR APPOINTED MR PAUL RADCLIFFE BRODERICK |
2021-12-07 |
update accounts_last_madeup_date 2019-10-31 => 2020-10-31 |
2021-12-07 |
update accounts_next_due_date 2021-10-31 => 2022-07-31 |
2021-10-24 |
update statutory_documents ARTICLES OF ASSOCIATION |
2021-10-14 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/20 |
2021-09-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/09/21, NO UPDATES |
2021-09-07 |
delete address MILITARY HOUSE 24 CASTLE STREET CHESTER CH1 2DS |
2021-09-07 |
insert address UNIT A TELFORD COURT CHESTER GATES BUSINESS PARK CHESTER UNITED KINGDOM CH1 6LT |
2021-09-07 |
update registered_address |
2021-08-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/08/2021 FROM
MILITARY HOUSE 24 CASTLE STREET
CHESTER
CH1 2DS |
2021-08-07 |
update accounts_next_due_date 2021-07-31 => 2021-10-31 |
2021-04-07 |
update num_mort_charges 1 => 2 |
2021-04-07 |
update num_mort_satisfied 0 => 1 |
2021-03-20 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2021-03-20 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / BLUESTONES INVESTMENT GROUP LTD / 20/03/2021 |
2021-03-11 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 081076280002 |
2021-02-12 |
update website_status FlippedRobots => OK |
2021-02-12 |
delete index_pages_linkeddomain apexhq.co.uk |
2021-01-16 |
update website_status OK => FlippedRobots |
2020-12-07 |
update accounts_last_madeup_date 2018-10-31 => 2019-10-31 |
2020-12-07 |
update accounts_next_due_date 2020-10-31 => 2021-07-31 |
2020-11-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/19 |
2020-10-06 |
delete address Suite 34/35
Hub Squared
3a Bridgewater Street
Baltic Triangle
Liverpool
L1 0AR |
2020-10-06 |
insert about_pages_linkeddomain www.gov.uk |
2020-10-06 |
insert address Cotton Exchange
Bixteth Street
Liverpool
L3 9LQ
United Kingdom |
2020-10-06 |
insert career_pages_linkeddomain www.gov.uk |
2020-10-06 |
insert casestudy_pages_linkeddomain www.gov.uk |
2020-10-06 |
insert contact_pages_linkeddomain www.gov.uk |
2020-10-06 |
insert index_pages_linkeddomain www.gov.uk |
2020-10-06 |
update primary_contact Suite 34/35, Hub Squared
3a Bridgewater Street
Baltic Triangle
Liverpool
L1 0AR => Cotton Exchange
Bixteth Street
Liverpool
L3 9LQ
United Kingdom |
2020-10-06 |
update website_status DomainNotFound => OK |
2020-09-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/09/20, NO UPDATES |
2020-08-02 |
update website_status OK => DomainNotFound |
2020-07-07 |
update accounts_next_due_date 2020-07-31 => 2020-10-31 |
2020-01-05 |
delete address Electrician x 4
MEP Resourcing
Stockport - North West |
2020-01-05 |
delete address Suite 41 Hub Squared
3a Bridgewater Street
Baltic Triangle
Liverpool
L1 0AR |
2020-01-05 |
insert address Suite 34/35, Hub Squared
3a Bridgewater Street
Baltic Triangle
Liverpool
L1 0AR |
2020-01-05 |
update primary_contact Suite 41, Hub Squared
3a Bridgewater Street
Baltic Triangle
Liverpool
L1 0AR => Suite 34/35, Hub Squared
3a Bridgewater Street
Baltic Triangle
Liverpool
L1 0AR |
2019-10-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR BEN LEIGH / 11/10/2019 |
2019-09-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/09/19, NO UPDATES |
2019-09-07 |
update accounts_last_madeup_date 2017-10-31 => 2018-10-31 |
2019-09-07 |
update accounts_next_due_date 2019-07-31 => 2020-07-31 |
2019-08-06 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/18 |
2019-04-09 |
insert address Electrician x 4
MEP Resourcing
Stockport - North West |
2019-01-29 |
delete address Electrician x 4
MEP Resourcing
Stockport - North West |
2018-12-22 |
delete address 209 Cotton Exchange
Bixteth Street
Liverpool
L3 9LQ |
2018-12-22 |
insert address Suite 41 Hub Squared
3a Bridgewater Street
Baltic Triangle
Liverpool
L1 0AR |
2018-12-22 |
update primary_contact 209 Cotton Exchange
Bixteth Street
Liverpool
L3 9LQ => Suite 41, Hub Squared
3a Bridgewater Street
Baltic Triangle
Liverpool
L1 0AR |
2018-10-07 |
update accounts_last_madeup_date 2016-10-31 => 2017-10-31 |
2018-10-07 |
update accounts_next_due_date 2018-07-31 => 2019-07-31 |
2018-09-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/09/18, WITH UPDATES |
2018-08-14 |
insert address Electrician x 4
MEP Resourcing
Stockport - North West |
2018-08-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/17 |
2018-03-14 |
update statutory_documents ADOPT ARTICLES 01/06/2017 |
2018-03-13 |
update statutory_documents ADOPT ARTICLES 07/11/2017 |
2017-11-07 |
insert company_previous_name ADVANCED GLOBAL ENERGY LIMITED |
2017-11-07 |
update accounts_last_madeup_date 2015-10-31 => 2016-10-31 |
2017-11-07 |
update accounts_next_due_date 2017-07-31 => 2018-07-31 |
2017-11-07 |
update name ADVANCED GLOBAL ENERGY LIMITED => MEP RESOURCING LIMITED |
2017-10-26 |
update statutory_documents COMPANY NAME CHANGED ADVANCED GLOBAL ENERGY LIMITED
CERTIFICATE ISSUED ON 26/10/17 |
2017-10-19 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/16 |
2017-09-07 |
update account_category TOTAL EXEMPTION SMALL => SMALL |
2017-09-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/08/17, WITH UPDATES |
2017-09-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/09/17, WITH UPDATES |
2017-08-01 |
update statutory_documents AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/15 |
2017-06-15 |
update statutory_documents DIRECTOR APPOINTED MR BEN LEIGH |
2017-05-03 |
update statutory_documents DIRECTOR APPOINTED MR STEVEN PENDERGAST |
2017-05-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHARLOTTE PENDERGAST |
2016-08-07 |
update accounts_last_madeup_date 2014-10-31 => 2015-10-31 |
2016-08-07 |
update accounts_next_due_date 2016-07-31 => 2017-07-31 |
2016-08-07 |
update returns_last_madeup_date 2015-06-15 => 2016-06-15 |
2016-08-07 |
update returns_next_due_date 2016-07-13 => 2017-07-13 |
2016-08-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES |
2016-07-29 |
update statutory_documents 31/10/15 TOTAL EXEMPTION SMALL |
2016-07-21 |
update statutory_documents 15/06/16 FULL LIST |
2016-07-21 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR THOMAS MAGUIRE |
2015-08-07 |
update accounts_last_madeup_date 2013-10-31 => 2014-10-31 |
2015-08-07 |
update accounts_next_due_date 2015-07-31 => 2016-07-31 |
2015-07-07 |
update returns_last_madeup_date 2014-06-15 => 2015-06-15 |
2015-07-07 |
update returns_next_due_date 2015-07-13 => 2016-07-13 |
2015-07-07 |
update statutory_documents 31/10/14 TOTAL EXEMPTION SMALL |
2015-06-16 |
update statutory_documents 15/06/15 FULL LIST |
2015-06-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS MAGUIRE / 01/06/2015 |
2014-07-07 |
delete address MILITARY HOUSE 24 CASTLE STREET CHESTER ENGLAND CH1 2DS |
2014-07-07 |
insert address MILITARY HOUSE 24 CASTLE STREET CHESTER CH1 2DS |
2014-07-07 |
update registered_address |
2014-07-07 |
update returns_last_madeup_date 2013-06-16 => 2014-06-15 |
2014-07-07 |
update returns_next_due_date 2014-07-13 => 2015-07-13 |
2014-06-16 |
update statutory_documents 15/06/14 FULL LIST |
2014-06-07 |
update account_category DORMANT => TOTAL EXEMPTION SMALL |
2014-06-07 |
update account_ref_day 30 => 31 |
2014-06-07 |
update account_ref_month 6 => 10 |
2014-06-07 |
update accounts_last_madeup_date 2013-06-30 => 2013-10-31 |
2014-06-07 |
update accounts_next_due_date 2015-03-31 => 2015-07-31 |
2014-05-30 |
update statutory_documents 31/10/13 TOTAL EXEMPTION SMALL |
2014-05-30 |
update statutory_documents PREVSHO FROM 30/06/2014 TO 31/10/2013 |
2014-05-07 |
update account_category NO ACCOUNTS FILED => DORMANT |
2014-05-07 |
update accounts_last_madeup_date null => 2013-06-30 |
2014-05-07 |
update accounts_next_due_date 2014-03-15 => 2015-03-31 |
2014-04-22 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13 |
2013-11-07 |
update returns_last_madeup_date 2013-06-15 => 2013-06-16 |
2013-10-01 |
update statutory_documents 16/06/13 FULL LIST |
2013-07-01 |
insert company_previous_name ACORN GLOBAL ENERGY LIMITED |
2013-07-01 |
insert sic_code 74909 - Other professional, scientific and technical activities n.e.c. |
2013-07-01 |
update name ACORN GLOBAL ENERGY LIMITED => ADVANCED GLOBAL ENERGY LIMITED |
2013-07-01 |
update returns_last_madeup_date null => 2013-06-15 |
2013-07-01 |
update returns_next_due_date 2013-07-13 => 2014-07-13 |
2013-06-24 |
update statutory_documents COMPANY NAME CHANGED ACORN GLOBAL ENERGY LIMITED
CERTIFICATE ISSUED ON 24/06/13 |
2013-06-22 |
update num_mort_charges 0 => 1 |
2013-06-22 |
update num_mort_outstanding 0 => 1 |
2013-06-19 |
update statutory_documents 15/06/13 FULL LIST |
2013-02-04 |
update statutory_documents 30/11/12 STATEMENT OF CAPITAL GBP 200 |
2012-12-17 |
update statutory_documents DIRECTOR APPOINTED MR THOMAS MAGUIRE |
2012-09-11 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
2012-06-15 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |