EAS MECHANICAL - History of Changes


DateDescription
2024-05-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR EAMON WILSON / 24/05/2024
2024-05-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/05/24, NO UPDATES
2024-04-07 update accounts_last_madeup_date 2022-02-28 => 2023-02-28
2024-04-07 update accounts_next_due_date 2023-11-30 => 2024-11-30
2023-11-16 update statutory_documents 28/02/23 TOTAL EXEMPTION FULL
2023-05-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/05/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-02-28 => 2022-02-28
2023-04-07 update accounts_next_due_date 2022-11-30 => 2023-11-30
2022-11-21 update statutory_documents 28/02/22 TOTAL EXEMPTION FULL
2022-05-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/05/22, NO UPDATES
2022-02-10 insert support_emails co..@easmech.co.uk
2022-02-10 delete address 69 St James Mill Road Unit 3 Northampton NN5 5JP
2022-02-10 delete address EAS Mechanical Training Centre 69 St James Mill Road Northampton NN5 5JP
2022-02-10 delete email ea..@me.com
2022-02-10 insert email co..@easmech.co.uk
2022-02-10 insert email ea..@easmech.co.uk
2022-02-10 insert email sa..@easmech.co.uk
2021-12-07 update accounts_last_madeup_date 2020-02-29 => 2021-02-28
2021-12-07 update accounts_next_due_date 2021-11-30 => 2022-11-30
2021-11-15 update statutory_documents 28/02/21 TOTAL EXEMPTION FULL
2021-05-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/05/21, WITH UPDATES
2021-05-19 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JENNIE EVONNE WILSON
2021-04-17 delete managingdirector Eamon Wilson
2021-04-17 delete person Eamon Wilson
2021-04-17 insert email ea..@me.com
2021-04-17 insert email ga..@easmech.co.uk
2021-02-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/02/21, NO UPDATES
2021-01-30 delete source_ip 104.28.12.175
2021-01-30 delete source_ip 104.28.13.175
2021-01-30 insert source_ip 104.21.31.219
2020-12-07 update accounts_last_madeup_date 2019-02-28 => 2020-02-29
2020-12-07 update accounts_next_due_date 2021-02-28 => 2021-11-30
2020-11-27 update statutory_documents 29/02/20 TOTAL EXEMPTION FULL
2020-11-24 update statutory_documents DIRECTOR APPOINTED MRS JENNIE EVONNE WILSON
2020-07-07 update accounts_next_due_date 2020-11-30 => 2021-02-28
2020-06-13 insert source_ip 172.67.180.3
2020-02-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/02/20, WITH UPDATES
2020-02-18 update statutory_documents CESSATION OF ELECTRICAL ASSESSMENT SERVICES UK LIMITED AS A PSC
2019-12-07 update accounts_last_madeup_date 2018-02-28 => 2019-02-28
2019-12-07 update accounts_next_due_date 2019-11-30 => 2020-11-30
2019-11-28 update statutory_documents 28/02/19 TOTAL EXEMPTION FULL
2019-04-27 delete address EAS Mechanical Training Centre 69 St James Mill Road, Unit 3 Northampton NN5 5JP
2019-04-27 delete alias EAS Group
2019-02-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/02/19, NO UPDATES
2019-01-19 update website_status FlippedRobots => OK
2018-12-06 update accounts_last_madeup_date 2017-02-28 => 2018-02-28
2018-12-06 update accounts_next_due_date 2018-11-30 => 2019-11-30
2018-11-30 update statutory_documents 28/02/18 TOTAL EXEMPTION FULL
2018-11-29 update website_status OK => FlippedRobots
2018-03-13 delete source_ip 89.16.178.179
2018-03-13 insert source_ip 104.28.12.175
2018-03-13 insert source_ip 104.28.13.175
2018-02-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/02/18, NO UPDATES
2017-12-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-12-07 update accounts_last_madeup_date 2016-02-29 => 2017-02-28
2017-12-07 update accounts_next_due_date 2017-11-30 => 2018-11-30
2017-11-30 update statutory_documents 28/02/17 TOTAL EXEMPTION FULL
2017-08-31 insert general_emails in..@easmechanical.co.uk
2017-08-31 delete alias EAS Mechanical Limited
2017-08-31 delete alias EAS Training Ltd
2017-08-31 delete email ea..@me.com
2017-08-31 delete index_pages_linkeddomain eastrainingltd.co.uk
2017-08-31 delete index_pages_linkeddomain easukltd.com
2017-08-31 delete index_pages_linkeddomain edgei.co.uk
2017-08-31 delete source_ip 188.121.41.139
2017-08-31 insert address EAS Mechanical Training Centre, Unit 3, 69 St James Mill Road, Northampton, NN5 5JP
2017-08-31 insert email in..@easmechanical.co.uk
2017-08-31 insert index_pages_linkeddomain itseeze.com
2017-08-31 insert source_ip 89.16.178.179
2017-08-31 update robots_txt_status www.easmechanical.co.uk: 404 => 200
2017-06-17 delete source_ip 188.121.41.54
2017-06-17 insert source_ip 188.121.41.139
2017-02-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/02/17, WITH UPDATES
2016-12-20 update accounts_last_madeup_date 2015-02-28 => 2016-02-29
2016-12-20 update accounts_next_due_date 2016-11-30 => 2017-11-30
2016-11-17 update statutory_documents 29/02/16 TOTAL EXEMPTION SMALL
2016-11-14 delete source_ip 188.121.41.53
2016-11-14 insert source_ip 188.121.41.54
2016-11-14 update website_status Unavailable => OK
2016-10-11 update website_status OK => Unavailable
2016-08-07 delete address 22, MARRIOTT STREET SEMILONG NORTHAMPTON NN2 6AW
2016-08-07 insert address UNIT 3 69 ST. JAMES MILL ROAD NORTHAMPTON ENGLAND NN5 5JP
2016-08-07 update registered_address
2016-07-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/07/2016 FROM 22, MARRIOTT STREET SEMILONG NORTHAMPTON NN2 6AW
2016-03-10 update returns_last_madeup_date 2015-02-18 => 2016-02-18
2016-03-10 update returns_next_due_date 2016-03-17 => 2017-03-18
2016-02-25 update statutory_documents 18/02/16 FULL LIST
2016-01-21 delete source_ip 160.153.5.11
2016-01-21 insert source_ip 188.121.41.53
2015-12-07 update accounts_last_madeup_date 2014-02-28 => 2015-02-28
2015-12-07 update accounts_next_due_date 2015-11-30 => 2016-11-30
2015-11-27 update statutory_documents 28/02/15 TOTAL EXEMPTION SMALL
2015-04-25 delete source_ip 178.79.182.205
2015-04-25 insert alias EAS Group
2015-04-25 insert alias EAS Mechanical
2015-04-25 insert alias EAS Mechanical Limited
2015-04-25 insert alias EAS Mechanical Ltd
2015-04-25 insert alias EAS Training Ltd
2015-04-25 insert email ea..@me.com
2015-04-25 insert index_pages_linkeddomain eastrainingltd.co.uk
2015-04-25 insert index_pages_linkeddomain easukltd.com
2015-04-25 insert index_pages_linkeddomain edgei.co.uk
2015-04-25 insert phone 01604 583060
2015-04-25 insert source_ip 160.153.5.11
2015-04-07 update returns_last_madeup_date 2014-02-18 => 2015-02-18
2015-04-07 update returns_next_due_date 2015-03-18 => 2016-03-17
2015-03-28 update website_status FlippedRobots => OK
2015-03-28 update robots_txt_status www.easmechanical.co.uk: 200 => 404
2015-03-16 update website_status OK => FlippedRobots
2015-03-03 update statutory_documents 18/02/15 FULL LIST
2014-12-07 update accounts_last_madeup_date 2013-02-28 => 2014-02-28
2014-12-07 update accounts_next_due_date 2014-11-30 => 2015-11-30
2014-11-25 update statutory_documents 28/02/14 TOTAL EXEMPTION SMALL
2014-09-26 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARTIN PAYNE
2014-09-26 update statutory_documents APPOINTMENT TERMINATED, SECRETARY LEIGH PAYNE
2014-04-07 update returns_last_madeup_date 2013-02-18 => 2014-02-18
2014-04-07 update returns_next_due_date 2014-03-18 => 2015-03-18
2014-03-09 insert phone 01604 583060
2014-03-05 update statutory_documents 18/02/14 FULL LIST
2014-02-14 delete address 22 Marriott Street Semilong Northampton NN2 6AW
2014-02-14 insert address EAS Mechanical Training Centre Unit 3, St James Mill Road Northampton NN5 5JP
2014-02-14 update primary_contact 22 Marriott Street Semilong Northampton NN2 6AW => EAS Mechanical Training Centre Unit 3, St James Mill Road Northampton NN5 5JP
2013-12-07 update accounts_last_madeup_date 2012-02-28 => 2013-02-28
2013-12-07 update accounts_next_due_date 2013-11-30 => 2014-11-30
2013-11-27 update statutory_documents 28/02/13 TOTAL EXEMPTION SMALL
2013-10-02 insert phone 0800 2922 294
2013-08-18 delete contact_pages_linkeddomain t.co
2013-08-18 delete index_pages_linkeddomain t.co
2013-08-18 delete service_pages_linkeddomain t.co
2013-07-13 update website_status DNSError => OK
2013-07-13 insert contact_pages_linkeddomain t.co
2013-07-13 insert index_pages_linkeddomain t.co
2013-07-13 insert service_pages_linkeddomain t.co
2013-06-25 update returns_last_madeup_date 2012-02-18 => 2013-02-18
2013-06-25 update returns_next_due_date 2013-03-18 => 2014-03-18
2013-06-23 update accounts_last_madeup_date 2011-02-28 => 2012-02-28
2013-06-23 update accounts_next_due_date 2012-11-30 => 2013-11-30
2013-06-01 update website_status OK => DNSError
2013-05-25 update website_status FlippedRobotsTxt => OK
2013-04-28 update website_status OK => FlippedRobotsTxt
2013-03-04 update statutory_documents 18/02/13 FULL LIST
2013-02-27 delete general_emails in..@easgroup.co.uk
2013-02-27 delete email in..@easgroup.co.uk
2013-01-30 delete alias EAS Mechanical Limited
2012-11-02 update statutory_documents 28/02/12 TOTAL EXEMPTION SMALL
2012-03-12 update statutory_documents 18/02/12 FULL LIST
2012-03-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN GERALD PAYNE / 17/02/2012
2012-03-12 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS LEIGH PAYNE / 17/02/2012
2011-10-17 update statutory_documents 28/02/11 TOTAL EXEMPTION SMALL
2011-03-28 update statutory_documents 18/02/11 FULL LIST
2010-11-17 update statutory_documents 28/02/10 TOTAL EXEMPTION SMALL
2010-03-11 update statutory_documents 18/02/10 FULL LIST
2010-03-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR EAMON WILSON / 25/02/2010
2009-02-18 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION