MPIRRIECAL SAFETY &TRAINING - History of Changes


DateDescription
2024-08-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/08/24, WITH UPDATES
2024-08-28 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STACEY BOWLING
2024-08-28 update statutory_documents CESSATION OF SHARON PIRRIE AS A PSC
2024-04-07 update accounts_last_madeup_date 2022-08-31 => 2023-08-31
2024-04-07 update accounts_next_due_date 2024-05-31 => 2025-05-31
2024-02-26 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/23
2023-08-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/08/23, NO UPDATES
2023-07-04 delete personal_emails mi..@mpirriecal.co.uk
2023-07-04 delete email mi..@mpirriecal.co.uk
2023-07-04 delete source_ip 35.214.85.106
2023-07-04 insert address Bury Lodge, Bury Road, Stowmarket, England, IP14 1JA
2023-07-04 insert email st..@mpirriecal.co.uk
2023-07-04 insert source_ip 34.117.168.233
2023-07-04 update website_status IndexPageFetchError => OK
2023-04-07 update accounts_last_madeup_date 2021-08-31 => 2022-08-31
2023-04-07 update accounts_next_due_date 2023-05-31 => 2024-05-31
2023-03-18 update website_status OK => IndexPageFetchError
2023-01-20 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/22
2022-08-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/08/22, NO UPDATES
2022-01-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STACEY BOWLING / 10/12/2021
2021-12-07 update accounts_last_madeup_date 2020-08-31 => 2021-08-31
2021-12-07 update accounts_next_due_date 2022-05-31 => 2023-05-31
2021-11-02 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/21
2021-08-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/08/21, NO UPDATES
2021-07-07 update account_category null => MICRO ENTITY
2021-04-16 delete general_emails in..@mpirriecal.co.uk
2021-04-16 delete email in..@mpirriecal.co.uk
2021-04-16 delete phone 01449 673263
2021-04-16 delete source_ip 35.214.76.191
2021-04-16 insert source_ip 35.214.85.106
2021-02-07 update accounts_last_madeup_date 2019-08-31 => 2020-08-31
2021-02-07 update accounts_next_due_date 2021-05-31 => 2022-05-31
2020-12-23 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20
2020-08-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/08/20, NO UPDATES
2020-07-23 delete source_ip 185.123.99.56
2020-07-23 insert source_ip 35.214.76.191
2020-01-07 update accounts_last_madeup_date 2018-08-31 => 2019-08-31
2020-01-07 update accounts_next_due_date 2020-05-31 => 2021-05-31
2019-12-17 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19
2019-08-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/08/19, WITH UPDATES
2019-01-07 update accounts_last_madeup_date 2017-08-31 => 2018-08-31
2019-01-07 update accounts_next_due_date 2019-05-31 => 2020-05-31
2018-12-10 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18
2018-11-05 delete source_ip 146.255.44.1
2018-11-05 insert source_ip 185.123.99.56
2018-08-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/08/18, NO UPDATES
2018-01-07 update account_category TOTAL EXEMPTION SMALL => null
2018-01-07 update accounts_last_madeup_date 2016-08-31 => 2017-08-31
2018-01-07 update accounts_next_due_date 2018-05-31 => 2019-05-31
2017-12-05 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17
2017-08-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/08/17, NO UPDATES
2017-08-16 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MICHAEL PIRRIE / 16/08/2017
2017-02-09 update accounts_last_madeup_date 2015-08-31 => 2016-08-31
2017-02-09 update accounts_next_due_date 2017-05-31 => 2018-05-31
2017-01-26 update statutory_documents 31/08/16 TOTAL EXEMPTION SMALL
2016-08-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/08/16, WITH UPDATES
2016-08-04 update website_status FlippedRobots => OK
2016-08-04 insert general_emails in..@mpirriecal.co.uk
2016-08-04 delete index_pages_linkeddomain buycialis-online-opp.com
2016-08-04 delete index_pages_linkeddomain buyviagranow-online.com
2016-08-04 delete source_ip 81.88.60.34
2016-08-04 insert email in..@mpirriecal.co.uk
2016-08-04 insert index_pages_linkeddomain designbyshard.com
2016-08-04 insert source_ip 146.255.44.1
2016-07-01 update website_status OK => FlippedRobots
2016-02-11 update accounts_last_madeup_date 2014-08-31 => 2015-08-31
2016-02-11 update accounts_next_due_date 2016-05-31 => 2017-05-31
2016-02-09 update statutory_documents DIRECTOR APPOINTED MR STACEY BOWLING
2016-02-09 update statutory_documents DIRECTOR APPOINTED MRS SHARON PIRRIE
2016-01-13 update statutory_documents 31/08/15 TOTAL EXEMPTION SMALL
2015-10-08 update returns_last_madeup_date 2014-08-06 => 2015-08-06
2015-10-08 update returns_next_due_date 2015-09-03 => 2016-09-03
2015-09-03 update statutory_documents STATEMENT OF COMPANY'S OBJECTS
2015-09-03 update statutory_documents ADOPT ARTICLES 31/07/2015
2015-09-02 update statutory_documents 06/08/15 FULL LIST
2015-08-12 delete source_ip 85.233.160.130
2015-08-12 insert source_ip 81.88.60.34
2015-01-07 update account_category TOTAL EXEMPTION FULL => TOTAL EXEMPTION SMALL
2015-01-07 update accounts_last_madeup_date 2013-08-31 => 2014-08-31
2015-01-07 update accounts_next_due_date 2015-05-31 => 2016-05-31
2014-12-16 update statutory_documents 31/08/14 TOTAL EXEMPTION SMALL
2014-10-07 delete address BURY LODGE BURY ROAD STOWMARKET SUFFOLK ENGLAND IP14 1JA
2014-10-07 insert address BURY LODGE BURY ROAD STOWMARKET SUFFOLK IP14 1JA
2014-10-07 update registered_address
2014-10-07 update returns_last_madeup_date 2013-08-06 => 2014-08-06
2014-10-07 update returns_next_due_date 2014-09-03 => 2015-09-03
2014-09-03 update statutory_documents 06/08/14 FULL LIST
2014-09-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL PIRRIE / 03/09/2014
2014-09-03 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / SHARON PIRRIE / 03/09/2014
2014-06-07 update account_category DORMANT => TOTAL EXEMPTION FULL
2014-06-07 update accounts_last_madeup_date 2012-08-31 => 2013-08-31
2014-06-07 update accounts_next_due_date 2014-05-31 => 2015-05-31
2014-05-07 update statutory_documents 31/08/13 TOTAL EXEMPTION FULL
2013-10-07 delete address BOSMERE COTTAGE, 22 DUKE STREET HAUGHLEY STOWMARKET IP14 3QS
2013-10-07 insert address BURY LODGE BURY ROAD STOWMARKET SUFFOLK ENGLAND IP14 1JA
2013-10-07 update registered_address
2013-10-07 update returns_last_madeup_date 2012-08-06 => 2013-08-06
2013-10-07 update returns_next_due_date 2013-09-03 => 2014-09-03
2013-09-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/09/2013 FROM BOSMERE COTTAGE, 22 DUKE STREET HAUGHLEY STOWMARKET IP14 3QS
2013-09-02 update statutory_documents 06/08/13 FULL LIST
2013-06-26 update accounts_last_madeup_date 2011-08-31 => 2012-08-31
2013-06-26 update accounts_next_due_date 2013-05-31 => 2014-05-31
2013-06-22 delete sic_code 9305 - Other service activities n.e.c.
2013-06-22 insert sic_code 70229 - Management consultancy activities other than financial management
2013-06-22 update returns_last_madeup_date 2011-08-06 => 2012-08-06
2013-06-22 update returns_next_due_date 2012-09-03 => 2013-09-03
2013-05-21 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/12
2012-08-09 update statutory_documents 06/08/12 FULL LIST
2012-05-04 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/11
2011-08-12 update statutory_documents 06/08/11 FULL LIST
2011-05-30 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/10
2010-08-19 update statutory_documents 06/08/10 FULL LIST
2010-08-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL PIRRIE / 06/08/2010
2010-05-17 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/09
2009-08-11 update statutory_documents RETURN MADE UP TO 06/08/09; FULL LIST OF MEMBERS
2009-06-08 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/08
2008-08-07 update statutory_documents RETURN MADE UP TO 06/08/08; FULL LIST OF MEMBERS
2007-09-10 update statutory_documents NEW DIRECTOR APPOINTED
2007-09-10 update statutory_documents NEW SECRETARY APPOINTED
2007-08-06 update statutory_documents DIRECTOR RESIGNED
2007-08-06 update statutory_documents SECRETARY RESIGNED
2007-08-06 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION