Date | Description |
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 |