LONDON ENGINEERING GROUP - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-11-30 => 2023-11-30
2024-04-07 update accounts_next_due_date 2024-08-31 => 2025-08-31
2024-03-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/03/24, NO UPDATES
2024-03-01 update statutory_documents 30/11/23 TOTAL EXEMPTION FULL
2023-10-07 delete address 12 WILLESDEN LANE LONDON ENGLAND NW6 7SR
2023-10-07 insert address 12 MELCOMBE PLACE LONDON ENGLAND NW1 6JJ
2023-10-07 update registered_address
2023-09-19 delete source_ip 172.67.73.131
2023-09-19 delete source_ip 104.26.14.116
2023-09-19 delete source_ip 104.26.15.116
2023-09-19 insert source_ip 172.67.74.25
2023-09-19 insert source_ip 104.26.12.242
2023-09-19 insert source_ip 104.26.13.242
2023-09-19 update website_status IndexPageFetchError => OK
2023-09-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/09/2023 FROM 12 WILLESDEN LANE LONDON NW6 7SR ENGLAND
2023-09-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/09/2023 FROM 3RD FLOOR 86-90 PAUL STREET LONDON EC2A 4NE ENGLAND
2023-07-07 update accounts_last_madeup_date 2021-11-30 => 2022-11-30
2023-07-07 update accounts_next_due_date 2023-08-31 => 2024-08-31
2023-06-27 update statutory_documents 30/11/22 TOTAL EXEMPTION FULL
2023-06-20 update website_status OK => IndexPageFetchError
2023-03-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/03/23, NO UPDATES
2022-09-07 update accounts_last_madeup_date 2020-11-30 => 2021-11-30
2022-09-07 update accounts_next_due_date 2022-08-31 => 2023-08-31
2022-08-25 update statutory_documents 30/11/21 TOTAL EXEMPTION FULL
2022-03-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/03/22, NO UPDATES
2021-09-07 update accounts_last_madeup_date 2019-11-30 => 2020-11-30
2021-09-07 update accounts_next_due_date 2021-08-31 => 2022-08-31
2021-08-31 update statutory_documents 30/11/20 TOTAL EXEMPTION FULL
2021-08-25 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR SERGEY KLIMENKO / 25/08/2021
2021-04-20 delete otherexecutives Anthony Norfolk
2021-04-20 delete otherexecutives Ian Smith
2021-04-20 delete otherexecutives Keely Madden
2021-04-20 delete otherexecutives Matthew Gosling
2021-04-20 delete otherexecutives Paul Chambers
2021-04-20 delete otherexecutives Soledad Vitale
2021-04-20 delete otherexecutives Stephen Ridgers
2021-04-20 insert otherexecutives Cedric Wong
2021-04-20 insert otherexecutives Ian Nichol
2021-04-20 insert otherexecutives Matthew Larke
2021-04-20 insert otherexecutives Ross Fanning
2021-04-20 insert otherexecutives Theo Rodrigues Da Costa
2021-04-20 delete person Anthony Norfolk
2021-04-20 delete person Ian Smith
2021-04-20 delete person Keely Madden
2021-04-20 delete person Paul Chambers
2021-04-20 delete person Soledad Vitale
2021-04-20 delete person Stephen Ridgers
2021-04-20 insert person Andrea Belli
2021-04-20 insert person Anna Woolley
2021-04-20 insert person Ian Nichol
2021-04-20 insert person Ross Fanning
2021-04-20 insert person Theo Rodrigues Da Costa
2021-04-20 update person_title Andy Kane: Member of the Executive Committee; Executive => Member of the Executive Committee; Exec Member
2021-04-20 update person_title Cedric Wong: Chairman of the Executive Committee; LEG Chairman => Member of the Executive Committee; Exec Member
2021-04-20 update person_title Matthew Gosling: Member of the Executive Committee; CAR Chairman & Treasurer => Chairman of the Executive Committee; LEG Treasurer; CAR Chair
2021-04-20 update person_title Matthew Larke: Chairman of the Executive Committee; EAR Chairman => Member of the Executive Committee; Vice Chairman of the Executive Committee; LEG Vice Chairman
2021-04-20 update person_title Tim Chapman: ICEIG Chairman; Chairman of the Executive Committee => Chairman of the Executive Committee; LEG Chairman
2021-03-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/03/21, NO UPDATES
2021-02-20 delete source_ip 172.67.71.43
2021-02-20 delete source_ip 104.26.6.18
2021-02-20 delete source_ip 104.26.7.18
2021-02-20 insert source_ip 172.67.73.131
2021-02-20 insert source_ip 104.26.14.116
2021-02-20 insert source_ip 104.26.15.116
2020-07-07 update accounts_last_madeup_date 2018-11-30 => 2019-11-30
2020-07-07 update accounts_next_due_date 2020-08-31 => 2021-08-31
2020-06-13 insert source_ip 172.67.71.43
2020-06-11 update statutory_documents 30/11/19 TOTAL EXEMPTION FULL
2020-04-07 delete sic_code 35300 - Steam and air conditioning supply
2020-04-07 insert sic_code 29310 - Manufacture of electrical and electronic equipment for motor vehicles and their engines
2020-04-07 insert sic_code 33140 - Repair of electrical equipment
2020-04-07 insert sic_code 43220 - Plumbing, heat and air-conditioning installation
2020-04-07 insert sic_code 43290 - Other construction installation
2020-03-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/03/20, WITH UPDATES
2019-12-09 delete source_ip 104.25.37.116
2019-12-09 delete source_ip 104.25.38.116
2019-12-09 insert source_ip 104.26.6.18
2019-12-09 insert source_ip 104.26.7.18
2019-11-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/11/19, NO UPDATES
2019-09-08 insert otherexecutives Andy Kane
2019-09-08 insert person Andy Kane
2019-08-09 delete otherexecutives Joseph Bado
2019-08-09 delete otherexecutives Kevin Lumiste
2019-08-09 insert otherexecutives Soledad Vitale
2019-08-09 insert otherexecutives Stephen Ridgers
2019-08-09 delete person Jamie Jeffery
2019-08-09 delete person Joseph Bado
2019-08-09 delete person Kevin Lumiste
2019-08-09 insert person Matthew Larke
2019-08-09 insert person Soledad Vitale
2019-08-09 insert person Tim Chapman
2019-08-09 update person_title Cedric Wong: ICEIG Chairman; Chairman of the Executive Committee => Chairman of the Executive Committee; LEG Chairman
2019-08-09 update person_title Matthew Gosling: Member of the Executive Committee; Treasurer & Executive Member => Member of the Executive Committee; CAR Chairman & Treasurer
2019-08-09 update person_title Stephen Ridgers: LEG and EAR Chairman; Chairman of the Executive Committee => Member of the Executive Committee; Executive
2019-07-07 update accounts_last_madeup_date 2017-11-30 => 2018-11-30
2019-07-07 update accounts_next_due_date 2019-08-31 => 2020-08-31
2019-06-12 update statutory_documents 30/11/18 TOTAL EXEMPTION FULL
2019-02-22 delete source_ip 93.184.220.23
2019-02-22 insert source_ip 104.25.37.116
2019-02-22 insert source_ip 104.25.38.116
2018-11-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/11/18, NO UPDATES
2018-08-09 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-08-09 update accounts_last_madeup_date 2016-11-30 => 2017-11-30
2018-08-09 update accounts_next_due_date 2018-08-31 => 2019-08-31
2018-07-09 update statutory_documents 30/11/17 TOTAL EXEMPTION FULL
2017-11-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SERGEY KLYMENKO / 07/11/2017
2017-11-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/11/17, NO UPDATES
2017-11-07 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR SERGEY KLIMENKO / 07/11/2017
2017-09-07 update accounts_last_madeup_date 2015-11-30 => 2016-11-30
2017-09-07 update accounts_next_due_date 2017-08-31 => 2018-08-31
2017-08-10 update statutory_documents 30/11/16 TOTAL EXEMPTION SMALL
2016-12-20 delete address 70 OLD BROMPTON ROAD LONDON SW7 3LQ
2016-12-20 insert address 12 WILLESDEN LANE LONDON ENGLAND NW6 7SR
2016-12-20 update registered_address
2016-11-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/11/2016 FROM 70 OLD BROMPTON ROAD LONDON SW7 3LQ
2016-11-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/11/16, WITH UPDATES
2016-03-11 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2016-03-11 update accounts_last_madeup_date null => 2015-11-30
2016-03-11 update accounts_next_due_date 2016-08-04 => 2017-08-31
2016-02-26 update statutory_documents 30/11/15 TOTAL EXEMPTION SMALL
2015-12-07 delete address 70 OLD BROMPTON ROAD LONDON ENGLAND SW7 3LQ
2015-12-07 insert address 70 OLD BROMPTON ROAD LONDON SW7 3LQ
2015-12-07 insert sic_code 35300 - Steam and air conditioning supply
2015-12-07 update registered_address
2015-12-07 update returns_last_madeup_date null => 2015-11-04
2015-12-07 update returns_next_due_date 2015-12-02 => 2016-12-02
2015-11-04 update statutory_documents 04/11/15 FULL LIST
2015-10-08 delete source_ip 93.184.219.29
2015-10-08 insert source_ip 93.184.220.23
2014-11-04 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
2013-10-02 update website_status FlippedRobots => OK
2013-10-02 insert general_emails co..@londonengineeringgroup.com
2013-10-02 delete address 2012 Gatwick 0 - Agenda 2012
2013-10-02 delete address 7 - Open Forum - Cyber Wars 7 - Open Forum - Increased Cost of Working 2010 Colchester
2013-10-02 delete address 8 - Follow Settlements 9 - Commodity Pricing 2011 Gatwick
2013-10-02 delete address Welcome 2009 Colchester
2013-10-02 delete index_pages_linkeddomain willwebdesign.co.uk
2013-10-02 delete source_ip 77.92.86.114
2013-10-02 insert email co..@londonengineeringgroup.com
2013-10-02 insert source_ip 93.184.219.29
2013-10-02 update primary_contact 2012 Gatwick 0 - Agenda 2012 => null
2013-10-02 update robots_txt_status www.londonengineeringgroup.com: 404 => 200
2013-08-16 update website_status OK => FlippedRobots
2012-11-14 insert address 2012 Gatwick 0 - Agenda 2012
2012-11-14 insert address 8 - Follow Settlements 9 - Commodity Pricing 2011 Gatwick
2012-10-28 delete address 7 - Engineering Treaty Reinsurance 8 - Training & Education 2011 Gatwick
2012-10-28 insert address 7 - Open Forum - Cyber Wars 7 - Open Forum - Increased Cost of Working 2010 Colchester
2012-10-28 insert address Welcome 2009 Colchester