MICROSS - History of Changes


DateDescription
2024-04-05 update robots_txt_status server.micross.co.uk: 404 => 0
2023-08-07 update accounts_last_madeup_date 2021-08-31 => 2022-08-31
2023-08-07 update accounts_next_due_date 2023-08-31 => 2024-05-31
2023-07-11 update statutory_documents 31/08/22 TOTAL EXEMPTION FULL
2023-06-07 update accounts_next_due_date 2023-05-31 => 2023-08-31
2023-01-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/22, WITH UPDATES
2022-06-07 update accounts_last_madeup_date 2020-08-31 => 2021-08-31
2022-06-07 update accounts_next_due_date 2022-05-31 => 2023-05-31
2022-05-30 update statutory_documents 31/08/21 TOTAL EXEMPTION FULL
2022-01-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/21, WITH UPDATES
2021-06-07 update accounts_last_madeup_date 2019-08-31 => 2020-08-31
2021-06-07 update accounts_next_due_date 2021-05-31 => 2022-05-31
2021-05-28 update statutory_documents 31/08/20 TOTAL EXEMPTION FULL
2021-01-30 update website_status DNSError => OK
2021-01-30 delete source_ip 185.119.173.64
2021-01-30 insert source_ip 217.70.184.50
2021-01-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/20, WITH UPDATES
2020-04-07 update accounts_last_madeup_date 2018-08-31 => 2019-08-31
2020-04-07 update accounts_next_due_date 2020-05-31 => 2021-05-31
2020-03-19 update statutory_documents 31/08/19 TOTAL EXEMPTION FULL
2020-01-07 delete address THE OLD JAIL NEW STREET ROSS-ON-WYE HEREFORDSHIRE HR9 7DA
2020-01-07 insert address UNIT 6 ASHBURTON INDUSTRIAL ESTATE ROSS-ON-WYE HEREFORDSHIRE UNITED KINGDOM HR9 7BW
2020-01-07 update registered_address
2020-01-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/19, WITH UPDATES
2019-12-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/12/2019 FROM THE OLD JAIL NEW STREET ROSS-ON-WYE HEREFORDSHIRE HR9 7DA
2019-12-10 update statutory_documents DIRECTOR APPOINTED MR BARTHOLOMEW JOHN NELSON
2019-12-10 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BARTHOLOMEW JOHN NELSON
2019-12-10 update statutory_documents CESSATION OF JANET EILEEN NELSON AS A PSC
2019-12-10 update statutory_documents CESSATION OF NICHOLAS JOHN NELSON AS A PSC
2019-09-19 update website_status OK => DNSError
2019-06-20 update accounts_last_madeup_date 2017-08-31 => 2018-08-31
2019-06-20 update accounts_next_due_date 2019-05-31 => 2020-05-31
2019-05-17 update statutory_documents 31/08/18 TOTAL EXEMPTION FULL
2018-12-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES
2018-06-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-06-07 update accounts_last_madeup_date 2016-08-31 => 2017-08-31
2018-06-07 update accounts_next_due_date 2018-05-31 => 2019-05-31
2018-05-29 update statutory_documents 31/08/17 TOTAL EXEMPTION FULL
2018-01-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES
2017-06-08 update accounts_last_madeup_date 2015-08-31 => 2016-08-31
2017-06-08 update accounts_next_due_date 2017-05-31 => 2018-05-31
2017-05-16 update statutory_documents 31/08/16 TOTAL EXEMPTION SMALL
2017-01-22 delete address Great Western Court Ashburton Industrial Estate Ross-on-Wye Herefordshire HR9 7XP UK
2017-01-22 delete address MICROSS AUTOMATION SYSTEMS,Great Western Court, Ashburton Industrial Estate, Ross-on-Wye, Herefordshire HR9 7XP, UK
2017-01-22 delete fax +44 1989 768163
2017-01-22 insert address Unit 6 Ashburton Industrial Estate Ross-on-Wye Herefordshire HR9 7BW UK
2017-01-22 update primary_contact Great Western Court Ashburton Industrial Estate Ross-on-Wye Herefordshire HR9 7XP UK => Unit 6 Ashburton Industrial Estate Ross-on-Wye Herefordshire HR9 7BW UK
2017-01-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-06-20 delete source_ip 95.142.152.194
2016-06-20 insert source_ip 185.119.173.64
2016-06-08 update accounts_last_madeup_date 2014-08-31 => 2015-08-31
2016-06-08 update accounts_next_due_date 2016-05-31 => 2017-05-31
2016-05-25 update statutory_documents 31/08/15 TOTAL EXEMPTION SMALL
2016-02-11 update returns_last_madeup_date 2014-12-31 => 2015-12-31
2016-02-11 update returns_next_due_date 2016-01-28 => 2017-01-28
2016-01-14 update website_status Unavailable => OK
2016-01-14 delete source_ip 188.65.115.185
2016-01-14 insert source_ip 95.142.152.194
2016-01-05 update statutory_documents 31/12/15 FULL LIST
2015-12-07 update website_status OK => Unavailable
2015-06-08 update accounts_last_madeup_date 2013-08-31 => 2014-08-31
2015-06-08 update accounts_next_due_date 2015-05-31 => 2016-05-31
2015-05-27 update statutory_documents 31/08/14 TOTAL EXEMPTION SMALL
2015-02-07 update returns_last_madeup_date 2013-12-31 => 2014-12-31
2015-02-07 update returns_next_due_date 2015-01-28 => 2016-01-28
2015-01-07 update statutory_documents 31/12/14 FULL LIST
2014-03-07 update accounts_last_madeup_date 2012-08-31 => 2013-08-31
2014-03-07 update accounts_next_due_date 2014-05-31 => 2015-05-31
2014-02-13 update statutory_documents 31/08/13 TOTAL EXEMPTION SMALL
2014-02-07 update returns_last_madeup_date 2012-12-31 => 2013-12-31
2014-02-07 update returns_next_due_date 2014-01-28 => 2015-01-28
2014-01-02 update statutory_documents 31/12/13 FULL LIST
2013-10-12 delete source_ip 195.171.90.19
2013-10-12 insert source_ip 188.65.115.185
2013-07-16 update website_status ServerDown => OK
2013-06-24 update accounts_last_madeup_date 2011-08-31 => 2012-08-31
2013-06-24 update accounts_next_due_date 2013-05-31 => 2014-05-31
2013-06-24 update returns_last_madeup_date 2011-12-31 => 2012-12-31
2013-06-24 update returns_next_due_date 2013-01-28 => 2014-01-28
2013-05-20 update website_status FlippedRobotsTxt => ServerDown
2013-04-28 update website_status OK => FlippedRobotsTxt
2013-01-03 update statutory_documents 31/12/12 FULL LIST
2012-12-11 update statutory_documents 31/08/12 TOTAL EXEMPTION SMALL
2012-03-29 update statutory_documents 31/08/11 TOTAL EXEMPTION SMALL
2012-02-14 update statutory_documents 31/12/11 FULL LIST
2011-04-08 update statutory_documents 31/08/10 TOTAL EXEMPTION SMALL
2011-01-07 update statutory_documents 31/12/10 FULL LIST
2010-12-23 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GEOFFREY SMITH
2010-04-12 update statutory_documents 31/08/09 TOTAL EXEMPTION SMALL
2010-01-05 update statutory_documents SAIL ADDRESS CREATED
2010-01-05 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-01-05 update statutory_documents 31/12/09 FULL LIST
2010-01-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY HOWARD SMITH / 31/12/2009
2010-01-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JANET EILEEN NELSON / 31/12/2009
2010-01-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JOHN NELSON / 31/12/2009
2009-01-29 update statutory_documents RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-12-15 update statutory_documents 31/08/08 TOTAL EXEMPTION SMALL
2008-06-17 update statutory_documents 31/08/07 TOTAL EXEMPTION SMALL
2008-01-14 update statutory_documents RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2007-09-13 update statutory_documents NEW DIRECTOR APPOINTED
2007-08-18 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2007-08-14 update statutory_documents NC INC ALREADY ADJUSTED 02/07/07
2007-08-14 update statutory_documents £ NC 50000/200000 02/07
2007-07-09 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06
2007-01-22 update statutory_documents RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-07-05 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05
2006-02-02 update statutory_documents RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-10-14 update statutory_documents DIRECTOR RESIGNED
2005-02-10 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04
2005-01-31 update statutory_documents RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-02-03 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03
2004-01-30 update statutory_documents RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-01-28 update statutory_documents RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2003-01-13 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01
2003-01-13 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02
2002-02-01 update statutory_documents RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-10-26 update statutory_documents DIRECTOR RESIGNED
2001-06-11 update statutory_documents DIRECTOR RESIGNED
2001-04-30 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00
2001-03-08 update statutory_documents NEW DIRECTOR APPOINTED
2001-01-24 update statutory_documents RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2000-02-25 update statutory_documents RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
2000-02-18 update statutory_documents DIRECTOR RESIGNED
2000-02-17 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99
1999-02-04 update statutory_documents RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS
1999-01-15 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98
1998-02-10 update statutory_documents RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS
1998-01-05 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97
1997-06-06 update statutory_documents NEW DIRECTOR APPOINTED
1997-01-16 update statutory_documents RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS
1996-12-10 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96
1996-02-02 update statutory_documents RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS
1995-12-22 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95
1995-06-19 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94
1995-04-15 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1995-04-06 update statutory_documents NEW DIRECTOR APPOINTED
1995-03-06 update statutory_documents RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS
1994-02-26 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/93
1994-01-26 update statutory_documents LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
1994-01-26 update statutory_documents RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS
1993-03-08 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/92
1993-01-12 update statutory_documents RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS
1992-07-09 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/91
1992-01-31 update statutory_documents RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS
1991-04-29 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/90
1991-01-31 update statutory_documents RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS
1990-12-14 update statutory_documents NEW DIRECTOR APPOINTED
1990-12-14 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/89
1990-03-13 update statutory_documents RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS
1990-01-16 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1989-04-24 update statutory_documents RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS
1989-04-24 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/88
1989-02-05 update statutory_documents NC INC ALREADY ADJUSTED
1989-02-05 update statutory_documents £ NC 10000/50000 03/08/
1989-02-05 update statutory_documents WD 18/01/89 AD 03/08/88--------- £ SI 9900@1=9900 £ IC 5300/15200
1988-06-16 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/87
1988-06-15 update statutory_documents RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS
1987-06-12 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1987-04-18 update statutory_documents RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS
1987-04-18 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/86
1986-05-01 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/85
1980-08-01 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION