UNDER CONTROL INSTRUMENTS - History of Changes


DateDescription
2025-02-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/02/2025 FROM UNIT 2 HOLLY PARK IND ESTATE HOLLY LANE BIRMINGHAM B24 9PD
2025-01-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/12/24, NO UPDATES
2025-01-17 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TRACY AMANDA DORE
2025-01-03 update website_status OK => InternalTimeout
2024-12-31 update statutory_documents 31/03/24 TOTAL EXEMPTION FULL
2024-11-01 delete source_ip 85.159.56.233
2024-11-01 insert source_ip 18.135.68.131
2024-04-08 insert phone +44 (0)121 238 2795
2024-04-08 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-08 update accounts_next_due_date 2023-12-31 => 2024-12-31
2024-03-07 insert alias Under Control Instruments Ltd
2024-01-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/12/23, NO UPDATES
2023-12-22 update statutory_documents 31/03/23 TOTAL EXEMPTION FULL
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2022-12-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/12/22, NO UPDATES
2022-12-22 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-10-21 delete general_emails in..@undercontrol.co.uk
2022-10-21 insert general_emails in..@kblcateringequipment.co.uk
2022-10-21 delete address Unit 2 Holly Park Ind Est, Erdington, Birmingham, B24 9PD
2022-10-21 delete alias Under Control Instruments Ltd
2022-10-21 delete email in..@undercontrol.co.uk
2022-10-21 delete fax +44 (0)845 280 6776
2022-10-21 delete index_pages_linkeddomain ekm.com
2022-10-21 delete vat 0421500
2022-10-21 insert email in..@kblcateringequipment.co.uk
2022-10-21 insert registration_number 5060460
2022-10-21 insert vat 835116934
2022-01-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/12/21, NO UPDATES
2022-01-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-12-15 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-07-04 delete email so..@yoursite.com
2020-12-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/12/20, NO UPDATES
2020-10-30 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-10-30 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-10-11 insert general_emails in..@undercontrol.co.uk
2020-10-11 delete index_pages_linkeddomain securetrading.com
2020-10-11 delete registration_number 4774091
2020-10-11 delete vat 841753816
2020-10-11 insert address Unit 2 Holly Park Ind Est, Erdington, Birmingham, B24 9PD
2020-10-11 insert alias Under Control Instruments Ltd
2020-10-11 insert email in..@undercontrol.co.uk
2020-10-11 insert email so..@yoursite.com
2020-10-11 insert vat 0421500
2020-09-24 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-07-08 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-01-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-12-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/12/19, NO UPDATES
2019-12-17 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-01-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-01-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2019-01-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/12/18, NO UPDATES
2018-12-17 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-01-08 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-01-08 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-08 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/12/17, NO UPDATES
2017-12-14 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-02-10 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-02-10 update accounts_next_due_date 2016-12-31 => 2017-12-31
2017-01-04 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-12-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/12/16, WITH UPDATES
2016-10-21 delete index_pages_linkeddomain ekmpowershop.com
2016-10-21 insert index_pages_linkeddomain ekm.com
2016-02-12 update returns_last_madeup_date 2014-12-27 => 2015-12-27
2016-02-12 update returns_next_due_date 2016-01-24 => 2017-01-24
2016-01-08 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-01-08 update accounts_next_due_date 2015-12-31 => 2016-12-31
2016-01-06 update statutory_documents 27/12/15 FULL LIST
2015-12-19 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-03-07 delete address UNIT 2 HOLLY PARK IND ESTATE HOLLY LANE BIRMINGHAM ENGLAND B24 9PD
2015-03-07 insert address UNIT 2 HOLLY PARK IND ESTATE HOLLY LANE BIRMINGHAM B24 9PD
2015-03-07 update registered_address
2015-03-07 update returns_last_madeup_date 2013-12-27 => 2014-12-27
2015-03-07 update returns_next_due_date 2015-01-24 => 2016-01-24
2015-02-11 update statutory_documents 27/12/14 FULL LIST
2015-01-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-01-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-12-02 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-10-07 delete address UNIT 9 HOLLY PARK INDUSTRIAL ESTATE SPITFIRE ROAD ERDINGTON WEST MIDLANDS B24 9PB
2014-10-07 insert address UNIT 2 HOLLY PARK IND ESTATE HOLLY LANE BIRMINGHAM ENGLAND B24 9PD
2014-10-07 update num_mort_charges 2 => 3
2014-10-07 update num_mort_outstanding 1 => 2
2014-10-07 update registered_address
2014-09-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/09/2014 FROM UNIT 9 HOLLY PARK INDUSTRIAL ESTATE SPITFIRE ROAD ERDINGTON WEST MIDLANDS B24 9PB
2014-09-06 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 050604600003
2014-06-07 update num_mort_charges 1 => 2
2014-06-07 update num_mort_satisfied 0 => 1
2014-05-30 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 050604600002
2014-05-19 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-03-08 delete address UNIT 9 HOLLY PARK INDUSTRIAL ESTATE SPITFIRE ROAD ERDINGTON WEST MIDLANDS ENGLAND B24 9PB
2014-03-08 insert address UNIT 9 HOLLY PARK INDUSTRIAL ESTATE SPITFIRE ROAD ERDINGTON WEST MIDLANDS B24 9PB
2014-03-08 update registered_address
2014-03-08 update returns_last_madeup_date 2012-12-27 => 2013-12-27
2014-03-08 update returns_next_due_date 2014-01-24 => 2015-01-24
2014-02-05 update statutory_documents 27/12/13 FULL LIST
2014-01-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2014-01-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-12-24 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-06-24 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-24 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-06-24 update returns_last_madeup_date 2012-03-02 => 2012-12-27
2013-06-24 update returns_next_due_date 2013-03-30 => 2014-01-24
2012-12-28 update statutory_documents 27/12/12 FULL LIST
2012-12-21 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-03-12 update statutory_documents 02/03/12 FULL LIST
2011-12-21 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-04-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/04/2011 FROM 79-81 CHESTER STREET ASTON BIRMINGHAM WEST MIDLANDS B6 4AE
2011-03-09 update statutory_documents 02/03/11 FULL LIST
2010-12-16 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-03-09 update statutory_documents 02/03/10 FULL LIST
2009-12-17 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-03-05 update statutory_documents RETURN MADE UP TO 02/03/09; FULL LIST OF MEMBERS
2009-01-30 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2008-05-22 update statutory_documents RETURN MADE UP TO 02/03/08; FULL LIST OF MEMBERS
2008-01-30 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-05-31 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2007-04-20 update statutory_documents RETURN MADE UP TO 02/03/07; FULL LIST OF MEMBERS
2007-04-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/04/07 FROM: C/O FINNIESTON BERRY PARTNERSHIP LIMITED EUROPA HOUSE 72-74 NORTHWOOD STREET BIRMINGHAM WEST MIDLANDS B3 1TT
2006-11-14 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-04-10 update statutory_documents RETURN MADE UP TO 02/03/06; FULL LIST OF MEMBERS
2006-01-05 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-12-22 update statutory_documents ACC. REF. DATE SHORTENED FROM 31/07/05 TO 31/03/05
2005-10-26 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/03/05 TO 31/07/05
2005-04-06 update statutory_documents RETURN MADE UP TO 02/03/05; FULL LIST OF MEMBERS
2004-04-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/04/04 FROM: 29 DARE ROAD ERDINGTON BIRMINGHAM WEST MIDLANDS B23 6PE
2004-03-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/03/04 FROM: EUROPA HOUSE 72-74 NORTHWOOD ST, BIRMINGHAM B3 1TT
2004-03-12 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2004-03-12 update statutory_documents SECRETARY'S PARTICULARS CHANGED
2004-03-02 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION