MRM SOLUTIONS - History of Changes


DateDescription
2024-11-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/11/24, WITH UPDATES
2024-09-16 delete source_ip 62.100.206.68
2024-09-16 insert source_ip 34.149.87.45
2024-08-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/23
2024-08-15 insert projects_pages_linkeddomain svf.org.uk
2024-04-15 insert projects_pages_linkeddomain belmontschool.org.uk
2024-03-14 delete contact_pages_linkeddomain supsystic.com
2024-03-14 insert projects_pages_linkeddomain centralparkcollection.co.uk
2024-03-14 insert projects_pages_linkeddomain collab-construction.co.uk
2024-03-14 insert projects_pages_linkeddomain northerneducationtrust.org
2024-03-14 insert projects_pages_linkeddomain warsophealthhub.co.uk
2023-11-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/11/23, NO UPDATES
2023-09-24 insert contact_pages_linkeddomain supsystic.com
2023-09-07 update accounts_last_madeup_date 2021-11-30 => 2022-11-30
2023-09-07 update accounts_next_due_date 2023-08-31 => 2024-08-31
2023-08-25 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/22
2023-08-22 insert projects_pages_linkeddomain dalkia.co.uk
2023-08-22 insert projects_pages_linkeddomain fujifilmdiosynth.com
2023-08-22 insert projects_pages_linkeddomain mcvickers.co.uk
2023-08-22 insert projects_pages_linkeddomain steads-place.com
2023-07-18 delete source_ip 46.43.2.138
2023-07-18 insert projects_pages_linkeddomain globalunderwaterhub.com
2023-07-18 insert projects_pages_linkeddomain kmelectricalservices.co.uk
2023-07-18 insert source_ip 62.100.206.68
2023-05-04 insert projects_pages_linkeddomain thenorthernecho.co.uk
2023-04-03 delete projects_pages_linkeddomain cogentprojectsltd.com
2023-04-03 insert projects_pages_linkeddomain carlisle.gov.uk
2023-04-03 insert projects_pages_linkeddomain durham.gov.uk
2023-04-03 insert projects_pages_linkeddomain isgltd.com
2023-04-03 insert projects_pages_linkeddomain minsteracres.org
2023-04-03 insert projects_pages_linkeddomain onestrawberrylane.com
2023-04-03 insert projects_pages_linkeddomain tees.ac.uk
2023-03-02 insert projects_pages_linkeddomain emtecgroup.co.uk
2022-11-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/11/22, 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
2022-08-08 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/21
2022-07-22 insert projects_pages_linkeddomain overbury.com
2022-07-22 insert projects_pages_linkeddomain tclarke.co.uk
2022-07-07 delete company_previous_name MOORES ROWLAND MANAGEMENT SOLUTIONS LIMITED
2022-05-21 insert contact_pages_linkeddomain cookiedatabase.org
2022-05-21 insert index_pages_linkeddomain cookiedatabase.org
2022-05-21 insert partner_pages_linkeddomain cookiedatabase.org
2022-05-21 insert projects_pages_linkeddomain bam.co.uk
2022-05-21 insert projects_pages_linkeddomain cookiedatabase.org
2022-05-21 insert projects_pages_linkeddomain graemeash.co.uk
2022-05-21 insert projects_pages_linkeddomain graham.co.uk
2022-05-21 insert projects_pages_linkeddomain swansonsofhexham.co.uk
2022-05-21 insert projects_pages_linkeddomain wates.co.uk
2022-02-10 delete address Unit 3B Whitehouse Road Industrial Estate Whitehouse Road Newcastle upon Tyne NE15 6LN
2022-02-10 delete source_ip 172.67.184.146
2022-02-10 delete source_ip 104.21.59.217
2022-02-10 insert address 5 Bankside The Watermark Gateshead NE11 9SY
2022-02-10 insert address 7a Queensberry Avenue Hillington Glasgow G52 4NL
2022-02-10 insert address Freeway Park Wakefield WF10 5EJ
2022-02-10 insert address Sovereign House Newsome Street Leyland PR25 2SY
2022-02-10 insert address Unit 3B Whitehouse Road Industrial Estate Newcastle upon Tyne NE15 6LN
2022-02-10 insert source_ip 46.43.2.138
2022-02-10 update primary_contact Unit 3B Whitehouse Road Industrial Estate Whitehouse Road Newcastle upon Tyne NE15 6LN => Unit 3B Whitehouse Road Industrial Estate Newcastle upon Tyne NE15 6LN
2021-11-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/11/21, NO UPDATES
2021-08-07 update accounts_last_madeup_date 2019-11-30 => 2020-11-30
2021-08-07 update accounts_next_due_date 2021-08-31 => 2022-08-31
2021-07-23 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/20
2021-07-07 update account_category null => MICRO ENTITY
2021-04-12 delete contact_pages_linkeddomain indeedjobs.com
2021-04-12 delete index_pages_linkeddomain indeedjobs.com
2021-04-12 delete partner_pages_linkeddomain indeedjobs.com
2021-01-29 delete source_ip 104.27.142.160
2021-01-29 delete source_ip 104.27.143.160
2021-01-29 insert source_ip 104.21.59.217
2020-12-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/11/20, NO UPDATES
2020-12-01 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ANDREW RICHARD GIBBONS / 26/11/2020
2020-12-01 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS CHRISTINA DAWN GIBBONS / 26/11/2020
2020-10-30 delete address C/O BOWMAN & CO LTD THE OLD BREWERY PRIORY LANE BURFORD OXFORDSHIRE OX18 4SG
2020-10-30 insert address 4 WITAN WAY WITNEY OXON ENGLAND OX28 6FF
2020-10-30 update accounts_last_madeup_date 2018-11-30 => 2019-11-30
2020-10-30 update accounts_next_due_date 2020-11-30 => 2021-08-31
2020-10-30 update registered_address
2020-09-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/09/2020 FROM C/O BOWMAN & CO LTD THE OLD BREWERY PRIORY LANE BURFORD OXFORDSHIRE OX18 4SG
2020-08-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19
2020-07-07 update accounts_next_due_date 2020-08-31 => 2020-11-30
2020-06-08 insert source_ip 172.67.184.146
2020-01-03 delete source_ip 46.43.2.138
2020-01-03 insert source_ip 104.27.142.160
2020-01-03 insert source_ip 104.27.143.160
2019-12-03 delete office_emails sc..@mrm-solutions.com
2019-12-03 delete office_emails yo..@mrm-solutions.com
2019-12-03 delete address 259 Summerlee Street Queenslie Industrial Estate Glasgow G33 4DB
2019-12-03 delete address Unit G-B015 Freeway Park Wakefield West Yorkshire WF10 5QH
2019-12-03 delete email sc..@mrm-solutions.com
2019-12-03 delete email yo..@mrm-solutions.com
2019-11-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREW RICHARD GIBBONS / 15/11/2019
2019-11-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/11/19, NO UPDATES
2019-09-07 update accounts_last_madeup_date 2017-11-30 => 2018-11-30
2019-09-07 update accounts_next_due_date 2019-08-31 => 2020-08-31
2019-08-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18
2019-06-03 insert about_pages_linkeddomain smashballoon.com
2019-06-03 insert contact_pages_linkeddomain smashballoon.com
2019-06-03 insert index_pages_linkeddomain smashballoon.com
2019-06-03 insert partner_pages_linkeddomain smashballoon.com
2019-04-03 update website_status FlippedRobots => OK
2019-04-03 delete source_ip 46.32.240.41
2019-04-03 insert source_ip 46.43.2.138
2019-03-13 update website_status OK => FlippedRobots
2018-11-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/11/18, NO UPDATES
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
2018-07-16 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17
2018-05-21 delete source_ip 144.76.81.170
2018-05-21 insert source_ip 46.32.240.41
2018-01-01 insert alias MRM Electrical Soultions Ltd
2018-01-01 insert vat 979015979
2017-11-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/11/17, NO UPDATES
2017-09-22 delete source_ip 88.208.235.6
2017-09-22 insert source_ip 144.76.81.170
2017-05-07 update accounts_last_madeup_date 2015-11-30 => 2016-11-30
2017-05-07 update accounts_next_due_date 2017-08-31 => 2018-08-31
2017-04-04 delete address 3B Whitehouse Industrial Estate White House Road Newcastle upon Tyne NE15 6LN
2017-04-04 insert address Unit 3B, Whitehouse Road Industrial Estate Whitehouse Road Newcastle upon Tyne NE15 6LN
2017-04-04 update primary_contact 3B Whitehouse Industrial Estate White House Road Newcastle upon Tyne NE15 6LN => Unit 3B, Whitehouse Road Industrial Estate Whitehouse Road Newcastle upon Tyne NE15 6LN
2017-04-04 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/16
2016-12-09 insert address 3B Whitehouse Industrial Estate White House Road Newcastle upon Tyne NE15 6LN
2016-12-09 insert address M8 Business Centre 259 Summerly Street Queenslie Industrial Estate Glasgow, G33 4DB
2016-11-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/11/16, WITH UPDATES
2016-08-07 update account_category TOTAL EXEMPTION SMALL => null
2016-08-07 update accounts_last_madeup_date 2014-11-30 => 2015-11-30
2016-08-07 update accounts_next_due_date 2016-08-31 => 2017-08-31
2016-07-26 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/15
2016-04-13 delete source_ip 212.227.94.173
2016-04-13 insert source_ip 88.208.235.6
2016-01-08 update returns_last_madeup_date 2014-11-11 => 2015-11-11
2016-01-08 update returns_next_due_date 2015-12-09 => 2016-12-09
2015-12-04 update statutory_documents 11/11/15 FULL LIST
2015-08-11 update accounts_last_madeup_date 2013-11-30 => 2014-11-30
2015-08-11 update accounts_next_due_date 2015-08-31 => 2016-08-31
2015-07-14 update statutory_documents 30/11/14 TOTAL EXEMPTION SMALL
2015-06-01 delete address Unit 18G, Moorland Way Nelson park Industrial Estate Cramlington, Northumberland NE23 1WE
2015-06-01 insert address Whitehouse Industrial Estate White House Road Newcastle upon Tyne NE15 6LN
2015-06-01 update primary_contact Unit 18G, Moorland Way Nelson park Industrial Estate Cramlington, Northumberland NE23 1WE => Whitehouse Industrial Estate White House Road Newcastle upon Tyne NE15 6LN
2015-05-04 update robots_txt_status mrm-solutions.com: 404 => 200
2015-05-04 update robots_txt_status www.mrm-solutions.com: 404 => 200
2015-02-09 delete address Unit 1 Moorland Way Nelson park Industrial Estate Cramlington Northumberland NE23 1WE
2015-02-09 insert address Unit 18G Moorland Way Nelson park Industrial Estate Cramlington Northumberland NE23 1WE
2015-02-09 insert address Unit 6 Nobel Way Monksbridge Road Dinnington Sheffield S25 3QB
2015-02-09 update primary_contact Unit 1 Moorland Way Nelson park Industrial Estate Cramlington Northumberland NE23 1WE => Unit 18G Moorland Way Nelson park Industrial Estate Cramlington Northumberland NE23 1WE
2014-12-07 update returns_last_madeup_date 2013-11-11 => 2014-11-11
2014-12-07 update returns_next_due_date 2014-12-09 => 2015-12-09
2014-11-12 update statutory_documents 11/11/14 FULL LIST
2014-08-27 delete about_pages_linkeddomain gloswebsitedesign.co.uk
2014-08-27 delete contact_pages_linkeddomain gloswebsitedesign.co.uk
2014-08-27 delete index_pages_linkeddomain gloswebsitedesign.co.uk
2014-08-27 delete portfolio_pages_linkeddomain gloswebsitedesign.co.uk
2014-08-27 delete service_pages_linkeddomain gloswebsitedesign.co.uk
2014-08-27 insert about_pages_linkeddomain limedesignnorth.co.uk
2014-08-27 insert contact_pages_linkeddomain limedesignnorth.co.uk
2014-08-27 insert index_pages_linkeddomain limedesignnorth.co.uk
2014-08-27 insert portfolio_pages_linkeddomain limedesignnorth.co.uk
2014-08-27 insert service_pages_linkeddomain limedesignnorth.co.uk
2014-08-07 update accounts_last_madeup_date 2012-11-30 => 2013-11-30
2014-08-07 update accounts_next_due_date 2014-08-31 => 2015-08-31
2014-07-28 update statutory_documents 30/11/13 TOTAL EXEMPTION SMALL
2014-06-11 delete source_ip 78.129.255.36
2014-06-11 insert source_ip 212.227.94.173
2014-03-13 insert address Unit 1 Moorland Way Nelson park Industrial Estate Cramlington Northumberland NE23 1WE
2014-03-13 insert address Unit 2 Easter Inch Court Easter Inch Industrial Estate Bathgate EH48 2EH
2014-03-13 update primary_contact null => Unit 1 Moorland Way Nelson park Industrial Estate Cramlington Northumberland NE23 1WE
2013-12-07 update returns_last_madeup_date 2012-11-11 => 2013-11-11
2013-12-07 update returns_next_due_date 2013-12-09 => 2014-12-09
2013-11-12 update statutory_documents 11/11/13 FULL LIST
2013-08-01 update accounts_last_madeup_date 2011-11-30 => 2012-11-30
2013-08-01 update accounts_next_due_date 2013-08-31 => 2014-08-31
2013-07-08 update statutory_documents 30/11/12 TOTAL EXEMPTION SMALL
2013-06-23 update returns_last_madeup_date 2011-11-11 => 2012-11-11
2013-06-23 update returns_next_due_date 2012-12-09 => 2013-12-09
2013-06-22 update accounts_last_madeup_date 2010-11-30 => 2011-11-30
2013-06-22 update accounts_next_due_date 2012-08-31 => 2013-08-31
2013-05-28 delete alias MRM Solutions Ltd
2013-05-28 delete source_ip 82.147.22.3
2013-05-28 insert source_ip 78.129.255.36
2012-11-13 update statutory_documents 11/11/12 FULL LIST
2012-08-21 update statutory_documents 30/11/11 TOTAL EXEMPTION SMALL
2011-11-14 update statutory_documents 11/11/11 FULL LIST
2011-05-16 update statutory_documents 30/11/10 TOTAL EXEMPTION SMALL
2010-11-12 update statutory_documents 11/11/10 FULL LIST
2010-08-04 update statutory_documents 30/11/09 TOTAL EXEMPTION SMALL
2009-11-16 update statutory_documents 11/11/09 FULL LIST
2009-11-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREW RICHARD GIBBONS / 31/10/2009
2009-11-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINA DAWN GIBBONS / 31/10/2009
2009-09-10 update statutory_documents 30/11/08 TOTAL EXEMPTION SMALL
2008-11-11 update statutory_documents RETURN MADE UP TO 11/11/08; FULL LIST OF MEMBERS
2008-04-30 update statutory_documents 30/11/07 TOTAL EXEMPTION SMALL
2007-11-14 update statutory_documents RETURN MADE UP TO 11/11/07; FULL LIST OF MEMBERS
2007-04-13 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06
2006-11-28 update statutory_documents RETURN MADE UP TO 11/11/06; FULL LIST OF MEMBERS
2006-04-11 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/05
2005-11-25 update statutory_documents RETURN MADE UP TO 11/11/05; FULL LIST OF MEMBERS
2005-03-01 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/04
2004-11-11 update statutory_documents RETURN MADE UP TO 11/11/04; FULL LIST OF MEMBERS
2004-05-20 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/03
2003-11-20 update statutory_documents RETURN MADE UP TO 11/11/03; FULL LIST OF MEMBERS
2003-05-10 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/02
2002-12-12 update statutory_documents RETURN MADE UP TO 11/11/02; FULL LIST OF MEMBERS
2002-06-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/06/02 FROM: PENROSE HOUSE 67 HIGHTOWN ROAD BANBURY OXFORDSHIRE OX16 9BE
2002-06-05 update statutory_documents COMPANY NAME CHANGED MOORES ROWLAND MANAGEMENT SOLUTI ONS LIMITED CERTIFICATE ISSUED ON 05/06/02
2002-04-25 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/01
2001-12-12 update statutory_documents RETURN MADE UP TO 11/11/01; FULL LIST OF MEMBERS
2001-09-20 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/00
2001-01-02 update statutory_documents RETURN MADE UP TO 11/11/00; FULL LIST OF MEMBERS
2000-09-27 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99
1999-12-01 update statutory_documents RETURN MADE UP TO 11/11/99; FULL LIST OF MEMBERS
1999-08-16 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98
1999-06-22 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/10/98 TO 30/11/98
1999-05-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/05/99 FROM: NILE HOUSE NILE STREET BRIGHTON EAST SUSSEX BN1 1PH
1999-05-21 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1999-05-21 update statutory_documents DIRECTOR RESIGNED
1999-05-21 update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED
1999-01-13 update statutory_documents RETURN MADE UP TO 11/11/98; FULL LIST OF MEMBERS
1998-09-02 update statutory_documents ACC. REF. DATE SHORTENED FROM 30/11/98 TO 31/10/98
1997-12-22 update statutory_documents NEW DIRECTOR APPOINTED
1997-11-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/11/97 FROM: CRWYS HOUSE 33 CRWYS ROAD CARDIFF CF2 4YF
1997-11-25 update statutory_documents NEW DIRECTOR APPOINTED
1997-11-25 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1997-11-25 update statutory_documents DIRECTOR RESIGNED
1997-11-25 update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED
1997-11-11 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION