ATOMIC PROGRAMMING - History of Changes


DateDescription
2025-03-24 update statutory_documents 30/06/24 TOTAL EXEMPTION FULL
2024-07-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/06/24, NO UPDATES
2024-04-07 update accounts_last_madeup_date 2022-06-30 => 2023-06-30
2024-04-07 update accounts_next_due_date 2024-03-31 => 2025-03-31
2024-03-21 update statutory_documents 30/06/23 TOTAL EXEMPTION FULL
2023-06-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/06/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-06-30 => 2022-06-30
2023-04-07 update accounts_next_due_date 2023-03-31 => 2024-03-31
2023-03-09 update statutory_documents 30/06/22 TOTAL EXEMPTION FULL
2022-07-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/06/22, NO UPDATES
2022-04-07 update accounts_last_madeup_date 2020-06-30 => 2021-06-30
2022-04-07 update accounts_next_due_date 2022-03-31 => 2023-03-31
2022-03-22 update statutory_documents 30/06/21 TOTAL EXEMPTION FULL
2021-06-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/06/21, WITH UPDATES
2021-04-07 update accounts_last_madeup_date 2019-06-30 => 2020-06-30
2021-04-07 update accounts_next_due_date 2021-06-30 => 2022-03-31
2021-03-26 update statutory_documents 30/06/20 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2021-03-31 => 2021-06-30
2020-06-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/06/20, NO UPDATES
2020-04-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW DAVID GILLESPIE / 23/04/2020
2020-04-07 update accounts_last_madeup_date 2018-06-30 => 2019-06-30
2020-04-07 update accounts_next_due_date 2020-03-31 => 2021-03-31
2020-03-12 update statutory_documents 30/06/19 TOTAL EXEMPTION FULL
2019-07-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/06/19, NO UPDATES
2019-04-07 update accounts_last_madeup_date 2017-06-30 => 2018-06-30
2019-04-07 update accounts_next_due_date 2019-03-31 => 2020-03-31
2019-03-19 update statutory_documents 30/06/18 TOTAL EXEMPTION FULL
2018-06-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/06/18, NO UPDATES
2018-06-02 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN LAMB
2018-04-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-04-07 update accounts_last_madeup_date 2016-06-30 => 2017-06-30
2018-04-07 update accounts_next_due_date 2018-03-31 => 2019-03-31
2018-03-23 update statutory_documents 30/06/17 TOTAL EXEMPTION FULL
2017-07-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW GILLESPIE / 30/06/2017
2017-07-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/06/17, NO UPDATES
2017-04-26 update accounts_last_madeup_date 2015-06-30 => 2016-06-30
2017-04-26 update accounts_next_due_date 2017-03-31 => 2018-03-31
2017-03-20 update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL
2016-08-07 update returns_last_madeup_date 2015-06-13 => 2016-06-13
2016-08-07 update returns_next_due_date 2016-07-11 => 2017-07-11
2016-07-09 update statutory_documents 13/06/16 FULL LIST
2016-07-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW GILLESPIE / 09/07/2016
2016-05-12 update accounts_last_madeup_date 2014-06-30 => 2015-06-30
2016-05-12 update accounts_next_due_date 2016-03-31 => 2017-03-31
2016-03-17 update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL
2015-08-07 update returns_last_madeup_date 2014-06-13 => 2015-06-13
2015-08-07 update returns_next_due_date 2015-07-11 => 2016-07-11
2015-07-20 update statutory_documents 13/06/15 FULL LIST
2015-05-07 update accounts_last_madeup_date 2013-06-30 => 2014-06-30
2015-05-07 update accounts_next_due_date 2015-04-30 => 2016-03-31
2015-04-07 update accounts_next_due_date 2015-03-31 => 2015-04-30
2015-03-30 update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL
2014-08-07 delete address 13 SPRINGFIELD AVENUE SHEFFIELD UNITED KINGDOM S7 2GA
2014-08-07 insert address 13 SPRINGFIELD AVENUE SHEFFIELD S7 2GA
2014-08-07 update registered_address
2014-08-07 update returns_last_madeup_date 2013-06-13 => 2014-06-13
2014-08-07 update returns_next_due_date 2014-07-11 => 2015-07-11
2014-07-10 update statutory_documents 13/06/14 FULL LIST
2014-04-07 update accounts_last_madeup_date 2012-06-30 => 2013-06-30
2014-04-07 update accounts_next_due_date 2014-03-31 => 2015-03-31
2014-03-28 update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL
2013-08-01 update returns_last_madeup_date 2012-06-13 => 2013-06-13
2013-08-01 update returns_next_due_date 2013-07-11 => 2014-07-11
2013-07-09 update statutory_documents 13/06/13 FULL LIST
2013-06-25 update accounts_last_madeup_date 2011-06-30 => 2012-06-30
2013-06-25 update accounts_next_due_date 2013-03-31 => 2014-03-31
2013-06-21 delete sic_code 3162 - Manufacture other electrical equipment
2013-06-21 insert sic_code 26512 - Manufacture of electronic industrial process control equipment
2013-06-21 update returns_last_madeup_date 2011-06-13 => 2012-06-13
2013-06-21 update returns_next_due_date 2012-07-11 => 2013-07-11
2013-04-04 update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL
2012-07-11 update statutory_documents 13/06/12 FULL LIST
2012-07-10 update statutory_documents 14/06/12 STATEMENT OF CAPITAL GBP 4
2012-04-02 update statutory_documents 30/06/11 TOTAL EXEMPTION SMALL
2011-07-05 update statutory_documents 13/06/11 FULL LIST
2011-04-01 update statutory_documents 30/06/10 TOTAL EXEMPTION SMALL
2010-07-02 update statutory_documents 13/06/10 FULL LIST
2010-07-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN EDWARD LAMB / 13/06/2010
2010-07-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW GILLESPIE / 13/06/2010
2010-04-06 update statutory_documents 30/06/09 TOTAL EXEMPTION SMALL
2009-07-09 update statutory_documents RETURN MADE UP TO 13/06/09; FULL LIST OF MEMBERS
2009-05-01 update statutory_documents 30/06/08 TOTAL EXEMPTION SMALL
2008-08-05 update statutory_documents LOCATION OF DEBENTURE REGISTER
2008-08-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/08/2008 FROM 13 SPRINGFIELD AVENUE SHEFFIELD SOUTH YORKSHIRE S7 2GA UNITED KINGDOM
2008-08-05 update statutory_documents LOCATION OF REGISTER OF MEMBERS
2008-08-05 update statutory_documents RETURN MADE UP TO 13/06/08; FULL LIST OF MEMBERS
2008-04-29 update statutory_documents 30/06/07 TOTAL EXEMPTION SMALL
2008-03-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/03/2008 FROM 45 LEAMINGTON STREET SHEFFIELD S10 1LU
2008-03-01 update statutory_documents DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JOHN LAMB / 29/02/2008
2008-03-01 update statutory_documents DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JOHN LAMB / 29/02/2008
2007-07-03 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2007-06-14 update statutory_documents LOCATION OF DEBENTURE REGISTER
2007-06-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/06/07 FROM: 45 LEAMINGTON STREET SHEFFIELD S10 1LU
2007-06-14 update statutory_documents LOCATION OF REGISTER OF MEMBERS
2007-06-14 update statutory_documents RETURN MADE UP TO 13/06/07; FULL LIST OF MEMBERS
2007-06-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/06/07 FROM: 14 GREEN ACRES PENISTONE SHEFFIELD S36 6DB
2007-04-26 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06
2006-06-30 update statutory_documents LOCATION OF DEBENTURE REGISTER
2006-06-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/06/06 FROM: 45 LEAMINGTON STREET, CROOKES SHEFFIELD SOUTH YORKSHIRE S10 1LU
2006-06-30 update statutory_documents LOCATION OF REGISTER OF MEMBERS
2006-06-30 update statutory_documents RETURN MADE UP TO 13/06/06; FULL LIST OF MEMBERS
2006-04-11 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05
2005-07-12 update statutory_documents RETURN MADE UP TO 13/06/05; FULL LIST OF MEMBERS
2005-02-22 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04
2004-07-01 update statutory_documents RETURN MADE UP TO 13/06/04; FULL LIST OF MEMBERS
2004-02-24 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03
2003-07-14 update statutory_documents RETURN MADE UP TO 13/06/03; FULL LIST OF MEMBERS
2002-06-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/06/02 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS
2002-06-24 update statutory_documents NEW DIRECTOR APPOINTED
2002-06-24 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-06-24 update statutory_documents DIRECTOR RESIGNED
2002-06-24 update statutory_documents SECRETARY RESIGNED
2002-06-13 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION