MACHINE NETWORKS - History of Changes


DateDescription
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