LEEDS TEST OBJECTS - History of Changes


DateDescription
2023-09-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/09/23, NO UPDATES
2023-08-07 update accounts_last_madeup_date 2022-01-31 => 2023-01-31
2023-08-07 update accounts_next_due_date 2023-10-31 => 2024-10-31
2023-07-04 update statutory_documents 31/01/23 TOTAL EXEMPTION FULL
2023-04-07 update accounts_last_madeup_date 2021-01-31 => 2022-01-31
2023-04-07 update accounts_next_due_date 2022-10-31 => 2023-10-31
2022-09-08 update statutory_documents 31/01/22 TOTAL EXEMPTION FULL
2022-09-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/09/22, NO UPDATES
2022-08-17 delete address 2-13 Higashigogencho, Shinjuku-ku, Tokyo 162-0813
2022-08-17 delete fax +81-03-3268-0264
2022-08-17 delete phone +81-03-3268-0021 ext 1234
2022-08-17 insert address 3-8-5 Iidabashi, Chiyoda-ku, Tokyo 102-0072 Japan
2022-08-17 insert fax +81-3-6825-3737
2022-08-17 insert phone +81-3-6825-1645
2022-02-11 delete contact_pages_linkeddomain acrobio.co.jp
2022-02-11 delete contact_pages_linkeddomain ibervoxel.pt
2022-02-11 delete contact_pages_linkeddomain toreck.co.jp
2022-02-11 delete fax (+351) 21 453 16 96
2022-02-11 delete fax (03)5272-0623
2022-02-11 delete fax +44 (0)1423 322672
2022-02-11 delete fax +81-45-531-3922
2022-02-11 delete phone (+351) 21 453 87 56
2022-02-11 delete phone (03)5272-0621
2022-02-11 delete phone +81-45-531-8041
2022-02-11 insert address Unit 9 Becklands Close Boroughbridge North Yorkshire YO51 9NR
2022-02-11 insert contact_pages_linkeddomain floridainstrumentacion.es
2022-02-11 insert fax +34 96 136 60 79
2022-02-11 insert phone +34 96 136 69 93
2022-02-07 delete company_previous_name LIMCO EIGHTY THREE LIMITED
2021-09-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/09/21, NO UPDATES
2021-08-07 update accounts_last_madeup_date 2020-01-31 => 2021-01-31
2021-08-07 update accounts_next_due_date 2021-10-31 => 2022-10-31
2021-07-09 update statutory_documents 31/01/21 TOTAL EXEMPTION FULL
2021-02-05 delete general_emails co..@qualimedis.fr
2021-02-05 delete general_emails in..@ascomed.com
2021-02-05 delete general_emails in..@ecomed-bg.com
2021-02-05 delete general_emails in..@elsesolutions.com
2021-02-05 delete general_emails in..@gctech-gmbh.com
2021-02-05 delete general_emails in..@ibervoxel.pt
2021-02-05 delete general_emails in..@lifemed.fi
2021-02-05 delete general_emails in..@medtronictraders.com
2021-02-05 delete general_emails in..@rplqa.com
2021-02-05 delete general_emails in..@techflow.com.sa
2021-02-05 delete general_emails in..@umedco.com
2021-02-05 delete general_emails po..@scanrad.no
2021-02-05 delete personal_emails al..@medvision.com.cy
2021-02-05 delete personal_emails ke..@suratek.com.mt
2021-02-05 delete personal_emails ma..@inlab.lv
2021-02-05 delete personal_emails ma..@vmk-rtg.cz
2021-02-05 delete sales_emails sa..@acrobio.co.jp
2021-02-05 delete sales_emails sa..@fiatlux.tech
2021-02-05 delete sales_emails sa..@inmed.com.au
2021-02-05 delete sales_emails sa..@jwpacific.com
2021-02-05 delete sales_emails sa..@karvonis.gr
2021-02-05 delete sales_emails sa..@medtronictraders.com
2021-02-05 delete sales_emails sa..@qtinstruments.com
2021-02-05 delete sales_emails sa..@rhombus.com
2021-02-05 delete website_emails ad..@suratek.com.mt
2021-02-05 delete contact_pages_linkeddomain cmptrading.co.kr
2021-02-05 delete email 12..@qq.com
2021-02-05 delete email ad..@suratek.com.mt
2021-02-05 delete email ad..@meditest.fr
2021-02-05 delete email al..@163.com
2021-02-05 delete email al..@medvision.com.cy
2021-02-05 delete email bo..@bogman.be
2021-02-05 delete email cm..@cmptrading.co.kr
2021-02-05 delete email co..@qualimedis.fr
2021-02-05 delete email cs..@scorad.nl
2021-02-05 delete email da..@daolphantom.com
2021-02-05 delete email el..@elpak.bg
2021-02-05 delete email fi..@yeah.net
2021-02-05 delete email fk..@gctech-gmbh.com
2021-02-05 delete email ie..@mozcom.com
2021-02-05 delete email ig..@toreck.co.jp
2021-02-05 delete email in..@ascomed.com
2021-02-05 delete email in..@ecomed-bg.com
2021-02-05 delete email in..@elsesolutions.com
2021-02-05 delete email in..@gctech-gmbh.com
2021-02-05 delete email in..@ibervoxel.pt
2021-02-05 delete email in..@lifemed.fi
2021-02-05 delete email in..@medtronictraders.com
2021-02-05 delete email in..@rplqa.com
2021-02-05 delete email in..@techflow.com.sa
2021-02-05 delete email in..@umedco.com
2021-02-05 delete email ja..@axim.co.za
2021-02-05 delete email je@dumed.dk
2021-02-05 delete email jm..@unmsm.edu.pe
2021-02-05 delete email k...@ecomed-bg.com
2021-02-05 delete email ka..@nuclover.com
2021-02-05 delete email ke..@labovita.lt
2021-02-05 delete email ke..@suratek.com.mt
2021-02-05 delete email ks..@ktnet.co.kr
2021-02-05 delete email kw..@hnamedical.com
2021-02-05 delete email le..@cyberqual.it
2021-02-05 delete email ma..@inlab.lv
2021-02-05 delete email ma..@mra.com.br
2021-02-05 delete email ma..@vmk-rtg.cz
2021-02-05 delete email ma..@medininosfizika.lt
2021-02-05 delete email mb..@fizicamedicala.ro
2021-02-05 delete email pa..@163.com
2021-02-05 delete email po..@scanrad.no
2021-02-05 delete email ra..@yahoo.com.mx
2021-02-05 delete email ra..@raforninn.is
2021-02-05 delete email ri..@daolphantom.com
2021-02-05 delete email ro..@gmail.com
2021-02-05 delete email sa..@acrobio.co.jp
2021-02-05 delete email sa..@fiatlux.tech
2021-02-05 delete email sa..@inmed.com.au
2021-02-05 delete email sa..@jwpacific.com
2021-02-05 delete email sa..@karvonis.gr
2021-02-05 delete email sa..@medtronictraders.com
2021-02-05 delete email sa..@qtinstruments.com
2021-02-05 delete email sa..@rhombus.com
2021-02-05 delete email sg@cspmedical.com
2021-02-05 delete email sh..@doza.ru
2021-02-05 delete email tk..@toyo-medic.co.jp
2021-02-05 delete fax +519 473 25 85
2021-02-05 delete phone +82 31 707 4700
2021-02-05 delete phone 1-519-872-0500
2021-02-05 insert phone 800-265-3460
2020-09-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/09/20, NO UPDATES
2020-06-07 update accounts_last_madeup_date 2019-01-31 => 2020-01-31
2020-06-07 update accounts_next_due_date 2020-10-31 => 2021-10-31
2020-05-01 update statutory_documents 31/01/20 TOTAL EXEMPTION FULL
2020-04-07 update num_mort_outstanding 1 => 0
2020-04-07 update num_mort_satisfied 0 => 1
2020-03-09 delete general_emails in..@el-se.com
2020-03-09 delete personal_emails th..@meditest.fr
2020-03-09 insert general_emails in..@elsesolutions.com
2020-03-09 insert personal_emails ke..@suratek.com.mt
2020-03-09 insert website_emails ad..@suratek.com.mt
2020-03-09 delete address Herenweg 115, 2105 MG Heemstede, Netherlands
2020-03-09 delete contact_pages_linkeddomain el-se.com
2020-03-09 delete email in..@el-se.com
2020-03-09 delete email kt..@maltanet.net
2020-03-09 delete email th..@meditest.fr
2020-03-09 delete fax +358 (09) 2562442
2020-03-09 delete phone (+356) 21574385
2020-03-09 delete phone +91-250-6012108
2020-03-09 insert contact_pages_linkeddomain elsesolutions.com
2020-03-09 insert email ad..@suratek.com.mt
2020-03-09 insert email ad..@meditest.fr
2020-03-09 insert email in..@elsesolutions.com
2020-03-09 insert email ke..@suratek.com.mt
2020-03-09 insert phone (+356) 2703 1693
2020-03-09 insert phone +91 853 0237 947
2020-03-05 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 042821120001
2020-01-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/09/19, NO UPDATES
2019-10-20 delete general_emails in..@cablon.nl
2019-10-20 delete sales_emails sa..@cmnuclear.co.za
2019-10-20 delete address 11 Wilkinson Street Kilnerpark Pretoria 0186 South Africa
2019-10-20 delete contact_pages_linkeddomain cablon.nl
2019-10-20 delete contact_pages_linkeddomain cmnuclear.co.za
2019-10-20 delete email cm..@intekom.co.za
2019-10-20 delete email ee..@cablon.nl
2019-10-20 delete email in..@cablon.nl
2019-10-20 delete email mk..@cspmedical.com
2019-10-20 delete email sa..@cmnuclear.co.za
2019-10-20 delete fax +31 33 4945 305
2019-10-20 delete fax 086 580 7625
2019-10-20 delete phone +27 82 448 4062
2019-10-20 delete phone +31 33 494 3964
2019-10-20 delete phone +519 473 22 77
2019-10-20 insert address AXIM House 63 Old Pretoria Road Halfway house
2019-10-20 insert address Herenweg 115, 2105 MG Heemstede, Netherlands
2019-10-20 insert contact_pages_linkeddomain axim.co.za
2019-10-20 insert contact_pages_linkeddomain scorad.nl
2019-10-20 insert contact_pages_linkeddomain toyo-medic.co.jp
2019-10-20 insert email cs..@scorad.nl
2019-10-20 insert email ja..@axim.co.za
2019-10-20 insert email sg@cspmedical.com
2019-10-20 insert email tk..@toyo-medic.co.jp
2019-10-20 insert fax +27 011 314 0141
2019-10-20 insert fax +31 (0)23 8901 299
2019-10-20 insert fax +81-03-3268-0264
2019-10-20 insert phone +27 011 314 0140
2019-10-20 insert phone +31 (0) 23 3033 601
2019-10-20 insert phone +81-03-3268-0021 ext 1234
2019-10-20 insert phone 1-519-872-0500
2019-04-07 update accounts_last_madeup_date 2018-01-31 => 2019-01-31
2019-04-07 update accounts_next_due_date 2019-10-31 => 2020-10-31
2019-03-29 update statutory_documents 31/01/19 TOTAL EXEMPTION FULL
2019-01-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/01/19, NO UPDATES
2018-09-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/01/18, NO UPDATES
2018-04-07 update accounts_last_madeup_date 2017-01-31 => 2018-01-31
2018-04-07 update accounts_next_due_date 2018-10-31 => 2019-10-31
2018-03-16 update statutory_documents 31/01/18 TOTAL EXEMPTION FULL
2017-09-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/09/17, NO UPDATES
2017-05-13 delete personal_emails mi..@mgsi-medizintechnik.de
2017-05-13 insert personal_emails th..@meditest.fr
2017-05-13 delete address Bergstrasse 17 88161 Lindenberg Germany
2017-05-13 delete email cm..@cmptrading.co.kr
2017-05-13 delete email mi..@mgsi-medizintechnik.de
2017-05-13 delete fax 04 37198659
2017-05-13 delete phone +49 8381 4879422
2017-05-13 delete phone 04 37198669
2017-05-13 insert address 184 Rue Tabuteau Boîte Postale 80345 78533 BUC Cedex France
2017-05-13 insert contact_pages_linkeddomain meditest.fr
2017-05-13 insert email cm..@cmptrading.co.kr
2017-05-13 insert email ee..@cablon.nl
2017-05-13 insert email th..@meditest.fr
2017-05-13 insert fax +33 1 69 41 22 41
2017-05-13 insert fax +84 4 3719 8659
2017-05-13 insert phone +33 1 69 41 10 00
2017-05-13 insert phone +84 4 3719 8669
2017-05-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-05-07 update accounts_last_madeup_date 2016-01-31 => 2017-01-31
2017-05-07 update accounts_next_due_date 2017-10-31 => 2018-10-31
2017-04-11 update statutory_documents 31/01/17 TOTAL EXEMPTION FULL
2016-09-06 update statutory_documents SECRETARY APPOINTED MRS EVE MARIE WALKER
2016-09-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/09/16, WITH UPDATES
2016-08-23 delete sales_emails sa..@narovision.com.tw
2016-08-23 insert personal_emails mi..@mgsi-medizintechnik.de
2016-08-23 delete email sa..@narovision.com.tw
2016-08-23 delete phone 02-26488248
2016-08-23 insert address Bergstrasse 17 88161 Lindenberg Germany
2016-08-23 insert email ja..@narovision.tw
2016-08-23 insert email mi..@mgsi-medizintechnik.de
2016-08-23 insert phone +49 8381 4879422
2016-08-23 insert phone 02-86480530
2016-08-23 insert phone 0932161942
2016-05-13 update accounts_last_madeup_date 2015-01-31 => 2016-01-31
2016-05-13 update accounts_next_due_date 2016-10-31 => 2017-10-31
2016-05-13 update num_mort_charges 0 => 1
2016-05-13 update num_mort_outstanding 0 => 1
2016-04-22 update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/16
2016-03-18 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 042821120001
2016-03-15 update statutory_documents DIRECTOR APPOINTED MR KEITH WATSON
2016-03-15 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL BANNARD
2016-03-15 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROGER HOWARD
2016-03-15 update statutory_documents APPOINTMENT TERMINATED, SECRETARY ROGER HOWARD
2016-03-07 update statutory_documents 31/01/16 TOTAL EXEMPTION SMALL
2016-01-21 delete contact_pages_linkeddomain cstrasser.jimdo.com
2016-01-21 delete contact_pages_linkeddomain radiofisica.com.mx
2016-01-21 delete email jp..@dumed.dk
2016-01-21 delete phone +49 (0) 87 06 / 94 1
2016-01-21 insert contact_pages_linkeddomain radiofisica-radsa.com
2016-01-21 insert email lz@dumed.dk
2016-01-21 insert phone +49 (0) 87 06 / 94 15 00
2015-11-08 update returns_last_madeup_date 2014-09-06 => 2015-09-06
2015-11-08 update returns_next_due_date 2015-10-04 => 2016-10-04
2015-10-01 update statutory_documents 06/09/15 FULL LIST
2015-09-06 delete address Becklands Close, Boroughbridge YO51 9NR
2015-09-06 delete registration_number 4282112
2015-09-06 delete vat GB 789516470
2015-09-06 insert address MiRo House Becklands Close Boroughbridge North Yorkshire YO51 9NR United Kingdom
2015-09-06 insert index_pages_linkeddomain twitter.com
2015-05-07 update accounts_last_madeup_date 2014-01-31 => 2015-01-31
2015-05-07 update accounts_next_due_date 2015-10-31 => 2016-10-31
2015-04-10 update statutory_documents 31/01/15 TOTAL EXEMPTION SMALL
2015-01-20 insert general_emails in..@rplqa.com
2015-01-20 delete address Birkemose Allé 29 DK-6000 Kolding Denmark
2015-01-20 delete address Suðurhlíð 35 IS-105 Reykjavík Iceland
2015-01-20 delete address Tumstocksvägen 9A 187 66 Täby Sweden
2015-01-20 delete address ul. Cyklamenów 7 04-798 Warszawa Poland
2015-01-20 delete contact_pages_linkeddomain gipsqualite.com
2015-01-20 delete contact_pages_linkeddomain raysafe.com
2015-01-20 delete email al..@alk-se.com.cn
2015-01-20 delete email in..@raysafe.com
2015-01-20 delete fax +91 250 2455 934
2015-01-20 delete phone +91 250 321 7020
2015-01-20 insert address P.O. Box 286947 Riyadh - 11323 Saudi Arabia
2015-01-20 insert address Peder Jensen Birkemose All� 29 DK-6000 Kolding
2015-01-20 insert address Suðurhlið 35 IS-105 Reykjavik Iceland
2015-01-20 insert address ul. Cyklamenow 7 04-798 Warszawa Poland
2015-01-20 insert contact_pages_linkeddomain rplqa.com
2015-01-20 insert email al..@163.com
2015-01-20 insert email in..@rplqa.com
2015-01-20 insert email na..@healthphysics.com.sa
2015-01-20 insert fax +966 11 48 79 767
2015-01-20 insert phone +91-250-3246434
2015-01-20 insert phone +91-250-6012108
2015-01-20 insert phone +966 507929977
2014-10-07 delete address MIRO HOUSE BECKLANDS CLOSE, BAR LANE ROECLIFFE YORK UNITED KINGDOM YO51 9NR
2014-10-07 insert address MIRO HOUSE BECKLANDS CLOSE, BAR LANE ROECLIFFE YORK YO51 9NR
2014-10-07 update registered_address
2014-10-07 update returns_last_madeup_date 2013-09-06 => 2014-09-06
2014-10-07 update returns_next_due_date 2014-10-04 => 2015-10-04
2014-09-10 update statutory_documents 06/09/14 FULL LIST
2014-04-07 update accounts_last_madeup_date 2013-01-31 => 2014-01-31
2014-04-07 update accounts_next_due_date 2014-10-31 => 2015-10-31
2014-03-20 update statutory_documents 31/01/14 TOTAL EXEMPTION SMALL
2013-10-07 update returns_last_madeup_date 2012-09-06 => 2013-09-06
2013-10-07 update returns_next_due_date 2013-10-04 => 2014-10-04
2013-09-24 update statutory_documents 06/09/13 FULL LIST
2013-06-25 update accounts_last_madeup_date 2012-01-31 => 2013-01-31
2013-06-25 update accounts_next_due_date 2013-10-31 => 2014-10-31
2013-06-22 delete sic_code 3330 - Manufacture indust process control equipment
2013-06-22 insert sic_code 32500 - Manufacture of medical and dental instruments and supplies
2013-06-22 update returns_last_madeup_date 2011-09-06 => 2012-09-06
2013-06-22 update returns_next_due_date 2012-10-04 => 2013-10-04
2013-04-03 update statutory_documents 31/01/13 TOTAL EXEMPTION SMALL
2012-09-13 update statutory_documents 06/09/12 FULL LIST
2012-03-29 update statutory_documents 31/01/12 TOTAL EXEMPTION SMALL
2011-09-13 update statutory_documents 06/09/11 FULL LIST
2011-05-13 update statutory_documents 31/01/11 TOTAL EXEMPTION SMALL
2011-02-14 update statutory_documents DIRECTOR APPOINTED MR ADRIAN WALKER
2010-09-22 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LINDSAY EDGAR
2010-09-08 update statutory_documents 06/09/10 FULL LIST
2010-08-05 update statutory_documents 31/01/10 TOTAL EXEMPTION SMALL
2010-08-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/08/2010 FROM WETHERBY ROAD BOROUGHBRIDGE NORTH YORKSHIRE YO51 9UY
2009-09-11 update statutory_documents RETURN MADE UP TO 05/09/09; FULL LIST OF MEMBERS
2009-07-08 update statutory_documents 31/01/09 TOTAL EXEMPTION SMALL
2008-09-15 update statutory_documents RETURN MADE UP TO 05/09/08; FULL LIST OF MEMBERS
2008-05-16 update statutory_documents 31/01/08 TOTAL EXEMPTION SMALL
2007-09-05 update statutory_documents RETURN MADE UP TO 05/09/07; FULL LIST OF MEMBERS
2007-06-20 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07
2006-10-12 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06
2006-09-19 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2006-09-19 update statutory_documents RETURN MADE UP TO 05/09/06; FULL LIST OF MEMBERS
2005-09-16 update statutory_documents RETURN MADE UP TO 05/09/05; FULL LIST OF MEMBERS
2005-09-07 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05
2004-09-22 update statutory_documents RETURN MADE UP TO 05/09/04; FULL LIST OF MEMBERS
2004-06-08 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04
2003-09-12 update statutory_documents RETURN MADE UP TO 05/09/03; FULL LIST OF MEMBERS
2003-07-07 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03
2002-09-16 update statutory_documents RETURN MADE UP TO 05/09/02; FULL LIST OF MEMBERS
2002-06-27 update statutory_documents ACC. REF. DATE EXTENDED FROM 30/09/02 TO 31/01/03
2002-01-22 update statutory_documents COMPANY NAME CHANGED LIMCO EIGHTY THREE LIMITED CERTIFICATE ISSUED ON 22/01/02
2002-01-14 update statutory_documents NEW DIRECTOR APPOINTED
2002-01-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/01/02 FROM: STAMFORD HOUSE PICCADILLY YORK NORTH YORKSHIRE YO1 9PP
2002-01-09 update statutory_documents NEW DIRECTOR APPOINTED
2002-01-09 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-01-09 update statutory_documents DIRECTOR RESIGNED
2002-01-09 update statutory_documents SECRETARY RESIGNED
2001-09-05 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION