KEMPSTON CONTROLS - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-07-31 => 2023-07-31
2024-04-07 update accounts_next_due_date 2024-04-30 => 2025-04-30
2024-04-03 delete person Newson Gale
2024-04-03 delete source_ip 18.244.114.33
2024-04-03 delete source_ip 18.244.114.39
2024-04-03 delete source_ip 18.244.114.50
2024-04-03 delete source_ip 18.244.114.106
2024-04-03 insert person Emerson Asco
2024-04-03 insert person Trinity Touch
2024-04-03 insert phone 7000-46061-8020820
2024-04-03 insert source_ip 18.245.143.12
2024-04-03 insert source_ip 18.245.143.30
2024-04-03 insert source_ip 18.245.143.119
2024-04-03 insert source_ip 18.245.143.122
2024-01-03 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MIDLAND AUTOMATION LTD
2024-01-03 update statutory_documents CESSATION OF MIDLAND AUTOMATION LTD AS A PSC
2023-12-24 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/23
2023-07-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/07/23, NO UPDATES
2023-06-19 delete address CD07-5/2XX-SR-NONE-I-G014 by ASCO Page 1 of 4960
2023-06-19 delete person Delta Mobrey
2023-06-19 delete phone 05.2400.0032.0360.5029
2023-06-19 delete source_ip 18.244.140.4
2023-06-19 delete source_ip 18.244.140.70
2023-06-19 delete source_ip 18.244.140.105
2023-06-19 delete source_ip 18.244.140.114
2023-06-19 insert person Allen West
2023-06-19 insert source_ip 18.244.114.33
2023-06-19 insert source_ip 18.244.114.39
2023-06-19 insert source_ip 18.244.114.50
2023-06-19 insert source_ip 18.244.114.106
2023-06-19 insert terms_pages_linkeddomain legislation.gov.uk
2023-04-07 update accounts_last_madeup_date 2021-07-31 => 2022-07-31
2023-04-07 update accounts_next_due_date 2023-04-30 => 2024-04-30
2023-02-08 delete phone 09110006132
2023-02-08 delete phone 55655051
2023-02-08 insert phone 05.2400.0032.0360.5029
2022-12-28 delete address CD07-5/2XX-SR-NONE-I-G014 by ASCO Page 1 of 4958
2022-12-28 delete phone 1151047
2022-12-28 delete phone 6246169-43
2022-12-28 delete phone 7000-12661-0000000
2022-12-28 delete source_ip 18.66.248.55
2022-12-28 delete source_ip 18.66.248.57
2022-12-28 delete source_ip 18.66.248.82
2022-12-28 delete source_ip 18.66.248.112
2022-12-28 insert address CD07-5/2XX-SR-NONE-I-G014 by ASCO Page 1 of 4960
2022-12-28 insert person Delta Mobrey
2022-12-28 insert phone 09110006132
2022-12-28 insert phone 55655051
2022-12-28 insert source_ip 18.244.140.4
2022-12-28 insert source_ip 18.244.140.70
2022-12-28 insert source_ip 18.244.140.105
2022-12-28 insert source_ip 18.244.140.114
2022-10-01 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/22
2022-09-25 delete person Allen West
2022-09-25 delete source_ip 108.128.159.236
2022-09-25 delete source_ip 18.202.255.215
2022-09-25 insert person Mettler Toledo
2022-09-25 insert phone 1151047
2022-09-25 insert phone 7000-12661-0000000
2022-09-25 insert source_ip 18.66.248.55
2022-09-25 insert source_ip 18.66.248.57
2022-09-25 insert source_ip 18.66.248.82
2022-09-25 insert source_ip 18.66.248.112
2022-08-23 insert address CD07-5/2XX-SR-NONE-I-G014 by ASCO Page 1 of 4958
2022-08-23 insert person Arca Regler
2022-08-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/07/22, NO UPDATES
2022-07-24 delete address ACCESSORY VALVE COIL 24VAC by ASCO Page 1 of 4958
2022-07-24 delete address TR-N6/3 85-125A OVERLOAD FOR SCN6... FOX.TX 0500-1
2022-07-24 delete phone 733387
2022-07-24 insert phone 6246177-45
2022-06-22 delete person Merlin Gerin
2022-06-22 delete source_ip 63.32.171.16
2022-06-22 delete source_ip 54.154.25.146
2022-06-22 insert address ACCESSORY VALVE COIL 24VAC by ASCO Page 1 of 4958
2022-06-22 insert address TR-N6/3 85-125A OVERLOAD FOR SCN6... FOX.TX 0500-1
2022-06-22 insert phone 733387
2022-06-22 insert source_ip 108.128.159.236
2022-06-22 insert source_ip 18.202.255.215
2021-12-07 update accounts_last_madeup_date 2020-07-31 => 2021-07-31
2021-12-07 update accounts_next_due_date 2022-04-30 => 2023-04-30
2021-11-12 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/21
2021-07-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/07/21, NO UPDATES
2020-12-07 update accounts_last_madeup_date 2019-07-31 => 2020-07-31
2020-12-07 update accounts_next_due_date 2021-04-30 => 2022-04-30
2020-10-20 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/20
2020-07-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/07/20, NO UPDATES
2019-11-07 update accounts_last_madeup_date 2018-07-31 => 2019-07-31
2019-11-07 update accounts_next_due_date 2020-04-30 => 2021-04-30
2019-10-13 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/19
2019-07-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/07/19, NO UPDATES
2018-12-07 update accounts_last_madeup_date 2017-07-31 => 2018-07-31
2018-12-07 update accounts_next_due_date 2019-04-30 => 2020-04-30
2018-11-14 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/18
2018-08-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/07/18, NO UPDATES
2017-09-07 update accounts_last_madeup_date 2016-07-31 => 2017-07-31
2017-09-07 update accounts_next_due_date 2018-04-30 => 2019-04-30
2017-08-29 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/17
2017-08-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/07/17, NO UPDATES
2016-12-20 update accounts_last_madeup_date 2015-07-31 => 2016-07-31
2016-12-20 update accounts_next_due_date 2017-04-30 => 2018-04-30
2016-10-06 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/16
2016-08-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/07/16, WITH UPDATES
2015-10-07 update accounts_last_madeup_date 2014-07-31 => 2015-07-31
2015-10-07 update accounts_next_due_date 2016-04-30 => 2017-04-30
2015-09-16 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/15
2015-09-07 update returns_last_madeup_date 2014-07-23 => 2015-07-23
2015-09-07 update returns_next_due_date 2015-08-20 => 2016-08-20
2015-08-19 update statutory_documents 23/07/15 FULL LIST
2014-10-07 update accounts_last_madeup_date 2013-07-31 => 2014-07-31
2014-10-07 update accounts_next_due_date 2015-04-30 => 2016-04-30
2014-09-07 update returns_last_madeup_date 2013-07-23 => 2014-07-23
2014-09-07 update returns_next_due_date 2014-08-20 => 2015-08-20
2014-09-05 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/14
2014-08-08 update statutory_documents 23/07/14 FULL LIST
2013-09-06 update accounts_last_madeup_date 2012-07-31 => 2013-07-31
2013-09-06 update accounts_next_due_date 2014-04-30 => 2015-04-30
2013-08-14 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/13
2013-08-01 update returns_last_madeup_date 2012-07-23 => 2013-07-23
2013-08-01 update returns_next_due_date 2013-08-20 => 2014-08-20
2013-07-29 update statutory_documents 23/07/13 FULL LIST
2013-06-22 delete sic_code 7499 - Non-trading company
2013-06-22 insert sic_code 74990 - Non-trading company
2013-06-22 update account_category TOTAL EXEMPTION SMALL => DORMANT
2013-06-22 update accounts_last_madeup_date 2011-07-31 => 2012-07-31
2013-06-22 update accounts_next_due_date 2013-04-30 => 2014-04-30
2013-06-22 update returns_last_madeup_date 2011-07-23 => 2012-07-23
2013-06-22 update returns_next_due_date 2012-08-20 => 2013-08-20
2012-08-08 update statutory_documents 23/07/12 FULL LIST
2012-08-03 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/12
2011-09-06 update statutory_documents 31/07/11 TOTAL EXEMPTION SMALL
2011-08-11 update statutory_documents 23/07/11 FULL LIST
2010-08-16 update statutory_documents 23/07/10 FULL LIST
2010-08-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN REGAN / 01/07/2010
2010-08-16 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / EMMA REGAN / 01/07/2010
2010-08-10 update statutory_documents 31/07/10 TOTAL EXEMPTION SMALL
2009-08-06 update statutory_documents RETURN MADE UP TO 23/07/09; FULL LIST OF MEMBERS
2009-08-04 update statutory_documents 31/07/09 TOTAL EXEMPTION SMALL
2008-09-10 update statutory_documents 31/07/08 TOTAL EXEMPTION SMALL
2008-08-12 update statutory_documents RETURN MADE UP TO 23/07/08; FULL LIST OF MEMBERS
2007-08-20 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07
2007-08-08 update statutory_documents RETURN MADE UP TO 23/07/07; FULL LIST OF MEMBERS
2006-08-21 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/06
2006-08-01 update statutory_documents RETURN MADE UP TO 23/07/06; FULL LIST OF MEMBERS
2005-09-02 update statutory_documents RETURN MADE UP TO 23/07/05; FULL LIST OF MEMBERS
2005-08-18 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/05
2004-10-25 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/04
2004-08-26 update statutory_documents RETURN MADE UP TO 23/07/04; FULL LIST OF MEMBERS
2004-08-25 update statutory_documents NEW SECRETARY APPOINTED
2004-08-25 update statutory_documents SECRETARY RESIGNED
2004-05-21 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/03
2003-09-05 update statutory_documents RETURN MADE UP TO 23/07/03; FULL LIST OF MEMBERS
2002-07-31 update statutory_documents REGISTERED OFFICE CHANGED ON 31/07/02 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET, LONDON EC4V 4DZ
2002-07-31 update statutory_documents NEW DIRECTOR APPOINTED
2002-07-31 update statutory_documents NEW SECRETARY APPOINTED
2002-07-31 update statutory_documents DIRECTOR RESIGNED
2002-07-31 update statutory_documents SECRETARY RESIGNED
2002-07-23 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION