MEP RESOURCING - History of Changes


DateDescription
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