Date | Description |
2025-04-02 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/24 |
2024-05-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/05/24, WITH UPDATES |
2024-04-07 |
update accounts_last_madeup_date 2022-06-30 => 2023-06-30 |
2024-04-07 |
update accounts_next_due_date 2024-03-31 => 2025-03-31 |
2024-03-22 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/23 |
2023-05-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/05/23, WITH UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2021-06-30 => 2022-06-30 |
2023-04-07 |
update accounts_next_due_date 2023-03-31 => 2024-03-31 |
2023-01-16 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/22 |
2022-12-19 |
delete phone 03300 021 210 |
2022-12-19 |
insert phone 03331 885 144 |
2022-09-15 |
delete source_ip 88.150.144.5 |
2022-09-15 |
insert source_ip 217.147.80.200 |
2022-05-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/05/22, WITH UPDATES |
2022-04-07 |
update accounts_last_madeup_date 2020-06-30 => 2021-06-30 |
2022-04-07 |
update accounts_next_due_date 2022-03-31 => 2023-03-31 |
2022-03-17 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/21 |
2021-12-13 |
update robots_txt_status www.machinenetworks.co.uk: 200 => 404 |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-05-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/05/21, NO UPDATES |
2020-12-07 |
update accounts_last_madeup_date 2019-06-30 => 2020-06-30 |
2020-12-07 |
update accounts_next_due_date 2021-06-30 => 2022-03-31 |
2020-11-09 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20 |
2020-07-07 |
update accounts_next_due_date 2021-03-31 => 2021-06-30 |
2020-05-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/05/20, NO UPDATES |
2020-03-07 |
delete address the Europarc Innovation Centre, Innovation Way, Grimsby, North East Lincolnshire, DN37 9TT |
2020-02-06 |
delete about_pages_linkeddomain instantssl.com |
2020-02-06 |
delete contact_pages_linkeddomain instantssl.com |
2020-02-06 |
delete index_pages_linkeddomain instantssl.com |
2020-02-06 |
delete partner_pages_linkeddomain instantssl.com |
2020-02-06 |
delete service_pages_linkeddomain instantssl.com |
2020-02-06 |
delete terms_pages_linkeddomain instantssl.com |
2020-01-07 |
update accounts_last_madeup_date 2018-06-30 => 2019-06-30 |
2020-01-07 |
update accounts_next_due_date 2020-03-31 => 2021-03-31 |
2019-12-23 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
2019-12-07 |
delete address F13 EUROPARC INNOVATION CENTRE INNOVATION WAY GRIMSBY DN37 9TT |
2019-12-07 |
insert address BLACKWOOD WILTON ROAD HUMBERSTON GRIMSBY ENGLAND DN36 4AW |
2019-12-07 |
update registered_address |
2019-12-06 |
delete phone 03300 020 212 |
2019-12-06 |
insert phone 03300 021 210 |
2019-11-05 |
delete address Europarc Innovation Centre
Innovation Way
Grimsby
North East Lincolnshire
DN37 9TT
United Kingdom |
2019-11-05 |
delete phone 08458 620 480 |
2019-11-05 |
insert address Wilton Road
Humberston
Grimsby
North East Lincolnshire
DN36 4AW
United Kingdom |
2019-11-05 |
insert phone 03300 020 212 |
2019-11-05 |
update primary_contact Europarc Innovation Centre
Innovation Way
Grimsby
North East Lincolnshire
DN37 9TT
United Kingdom => Wilton Road
Humberston
Grimsby
North East Lincolnshire
DN36 4AW
United Kingdom |
2019-11-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/11/2019 FROM
F13 EUROPARC INNOVATION CENTRE
INNOVATION WAY
GRIMSBY
DN37 9TT |
2019-05-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/05/19, NO UPDATES |
2019-01-07 |
update accounts_last_madeup_date 2017-06-30 => 2018-06-30 |
2019-01-07 |
update accounts_next_due_date 2019-03-31 => 2020-03-31 |
2018-12-03 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
2018-11-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS DENISE COULBECK / 31/10/2018 |
2018-11-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVOR DOMAZET / 31/10/2018 |
2018-11-01 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MISS DENISE COULBECK / 31/10/2018 |
2018-11-01 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR DAVOR DOMAZET / 31/10/2018 |
2018-10-01 |
delete terms_pages_linkeddomain nominet.org.uk |
2018-10-01 |
insert terms_pages_linkeddomain nominet.uk |
2018-08-05 |
delete client_pages_linkeddomain instantssl.com |
2018-08-05 |
insert address the Europarc Innovation Centre, Innovation Way, Grimsby, North East Lincolnshire, DN37 9TT |
2018-08-05 |
insert registration_number ZA379954 |
2018-06-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/05/18, NO UPDATES |
2018-04-07 |
update account_category TOTAL EXEMPTION SMALL => null |
2018-04-07 |
update accounts_last_madeup_date 2016-06-30 => 2017-06-30 |
2018-04-07 |
update accounts_next_due_date 2018-03-31 => 2019-03-31 |
2018-03-28 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
2017-06-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/05/17, WITH UPDATES |
2017-02-08 |
update accounts_last_madeup_date 2015-06-30 => 2016-06-30 |
2017-02-08 |
update accounts_next_due_date 2017-03-31 => 2018-03-31 |
2017-01-09 |
update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL |
2016-06-08 |
update returns_last_madeup_date 2015-05-23 => 2016-05-23 |
2016-06-08 |
update returns_next_due_date 2016-06-20 => 2017-06-20 |
2016-05-23 |
update statutory_documents 23/05/16 FULL LIST |
2016-02-10 |
update accounts_last_madeup_date 2014-06-30 => 2015-06-30 |
2016-02-10 |
update accounts_next_due_date 2016-03-31 => 2017-03-31 |
2016-01-18 |
update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL |
2015-06-08 |
update returns_last_madeup_date 2014-05-23 => 2015-05-23 |
2015-06-08 |
update returns_next_due_date 2015-06-20 => 2016-06-20 |
2015-05-26 |
update statutory_documents 23/05/15 FULL LIST |
2015-01-07 |
update accounts_last_madeup_date 2013-06-30 => 2014-06-30 |
2015-01-07 |
update accounts_next_due_date 2015-03-31 => 2016-03-31 |
2014-12-23 |
update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL |
2014-09-24 |
insert support_emails ab..@machinenetworks.co.uk |
2014-09-24 |
insert about_pages_linkeddomain instantssl.com |
2014-09-24 |
insert client_pages_linkeddomain instantssl.com |
2014-09-24 |
insert contact_pages_linkeddomain instantssl.com |
2014-09-24 |
insert email ab..@machinenetworks.co.uk |
2014-09-24 |
insert index_pages_linkeddomain instantssl.com |
2014-09-24 |
insert partner_pages_linkeddomain instantssl.com |
2014-09-24 |
insert phone 08458 620 480 |
2014-09-24 |
insert service_pages_linkeddomain instantssl.com |
2014-09-24 |
insert terms_pages_linkeddomain instantssl.com |
2014-08-16 |
delete source_ip 83.223.114.254 |
2014-08-16 |
insert source_ip 88.150.144.5 |
2014-06-07 |
delete address F13 EUROPARC INNOVATION CENTRE INNOVATION WAY GRIMSBY ENGLAND DN37 9TT |
2014-06-07 |
insert address F13 EUROPARC INNOVATION CENTRE INNOVATION WAY GRIMSBY DN37 9TT |
2014-06-07 |
update registered_address |
2014-06-07 |
update returns_last_madeup_date 2013-05-23 => 2014-05-23 |
2014-06-07 |
update returns_next_due_date 2014-06-20 => 2015-06-20 |
2014-05-27 |
update statutory_documents 23/05/14 FULL LIST |
2014-03-07 |
update accounts_last_madeup_date 2012-06-30 => 2013-06-30 |
2014-03-07 |
update accounts_next_due_date 2014-03-31 => 2015-03-31 |
2014-02-07 |
delete address OFFICE G17 EUROPARC INNOVATION CENTRE INNOVATION WAY GRIMSBY SOUTH HUMBERSIDE UNITED KINGDOM DN37 9TT |
2014-02-07 |
insert address F13 EUROPARC INNOVATION CENTRE INNOVATION WAY GRIMSBY ENGLAND DN37 9TT |
2014-02-07 |
update registered_address |
2014-02-07 |
update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL |
2014-01-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/01/2014 FROM
OFFICE G17 EUROPARC INNOVATION CENTRE
INNOVATION WAY
GRIMSBY
SOUTH HUMBERSIDE
DN37 9TT
UNITED KINGDOM |
2013-06-26 |
update returns_last_madeup_date 2012-05-23 => 2013-05-23 |
2013-06-26 |
update returns_next_due_date 2013-06-20 => 2014-06-20 |
2013-06-25 |
update accounts_last_madeup_date 2011-06-30 => 2012-06-30 |
2013-06-25 |
update accounts_next_due_date 2013-03-31 => 2014-03-31 |
2013-05-24 |
update statutory_documents 23/05/13 FULL LIST |
2013-05-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DENISE COULBECK / 03/05/2013 |
2013-05-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVOR DOMAZET / 03/05/2013 |
2013-05-03 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / DENISE COULBECK / 03/05/2013 |
2013-02-26 |
update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL |
2012-05-25 |
update statutory_documents 23/05/12 FULL LIST |
2011-12-05 |
update statutory_documents 30/06/11 TOTAL EXEMPTION SMALL |
2011-11-29 |
update statutory_documents REGISTERED OFFICE CHANGED ON 29/11/2011 FROM
OFFICE F12 EUROPARC INNOVATION CENTRE
INNOVATION WAY
GRIMSBY
NORTH EAST LINCOLNSHIRE
DN37 9TT |
2011-11-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DENISE COULBECK / 07/11/2011 |
2011-11-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DENISE COULBECK / 07/11/2011 |
2011-11-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DENISE COULBECK / 07/11/2011 |
2011-11-08 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / DENISE COULBECK / 07/11/2011 |
2011-06-01 |
update statutory_documents 23/05/11 FULL LIST |
2011-06-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVOR DOMAZET / 01/01/2011 |
2011-01-24 |
update statutory_documents 30/06/10 TOTAL EXEMPTION SMALL |
2010-06-02 |
update statutory_documents 23/05/10 FULL LIST |
2010-06-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVOR DOMAZET / 01/10/2009 |
2010-06-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DENISE COULBECK / 01/10/2009 |
2010-01-20 |
update statutory_documents 30/06/09 TOTAL EXEMPTION SMALL |
2009-06-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DENISE COULBECK / 11/09/2008 |
2009-06-11 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / DENISE COULBECK / 11/09/2008 |
2009-06-11 |
update statutory_documents RETURN MADE UP TO 23/05/09; FULL LIST OF MEMBERS |
2008-11-13 |
update statutory_documents 30/06/08 TOTAL EXEMPTION SMALL |
2008-06-03 |
update statutory_documents RETURN MADE UP TO 23/05/08; FULL LIST OF MEMBERS |
2008-06-02 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / DENISE COULBECK / 01/05/2008 |
2008-05-27 |
update statutory_documents REGISTERED OFFICE CHANGED ON 27/05/2008 FROM
25 KINLOCH WAY
IMMINGHAM
NORTH EAST LINCOLNSHIRE
DN40 1PL |
2008-04-21 |
update statutory_documents DIRECTOR APPOINTED DENISE COULBECK |
2007-10-19 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07 |
2007-06-08 |
update statutory_documents RETURN MADE UP TO 23/05/07; FULL LIST OF MEMBERS |
2007-03-23 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
2007-03-14 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/05/06 TO 30/06/06 |
2006-06-05 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2006-06-05 |
update statutory_documents RETURN MADE UP TO 23/05/06; FULL LIST OF MEMBERS |
2005-08-16 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
2005-07-06 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-07-06 |
update statutory_documents NEW SECRETARY APPOINTED |
2005-05-25 |
update statutory_documents DIRECTOR RESIGNED |
2005-05-25 |
update statutory_documents SECRETARY RESIGNED |
2005-05-23 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |