MTI - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-06-30 => 2023-06-30
2024-04-07 update accounts_next_due_date 2024-03-29 => 2025-03-29
2024-03-22 update statutory_documents 30/06/23 TOTAL EXEMPTION FULL
2023-07-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/07/23, NO UPDATES
2023-06-07 update accounts_last_madeup_date 2021-06-30 => 2022-06-30
2023-06-07 update accounts_next_due_date 2023-06-30 => 2024-03-29
2023-05-23 update statutory_documents 30/06/22 TOTAL EXEMPTION FULL
2023-04-07 update account_ref_day 30 => 29
2023-04-07 update accounts_next_due_date 2023-03-31 => 2023-06-30
2023-04-03 delete address Unit 8, Paramount Industrial Estate, Sandown Road, Watford, Herfordshire, England, United Kingdom, WD24 7XA
2023-03-30 update statutory_documents PREVSHO FROM 30/06/2022 TO 29/06/2022
2022-07-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/07/22, NO 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
2022-03-29 update statutory_documents 30/06/21 TOTAL EXEMPTION FULL
2021-07-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/07/21, NO UPDATES
2021-04-07 update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL
2021-04-07 update accounts_last_madeup_date 2019-06-30 => 2020-06-30
2021-04-07 update accounts_next_due_date 2021-06-30 => 2022-03-31
2021-03-01 update statutory_documents DIRECTOR APPOINTED MR CRAIG JONATHAN COWAN
2021-03-01 update statutory_documents DIRECTOR APPOINTED MR PETER EDWARD BROIDO
2021-03-01 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MTI AEROSPACE LIMITED
2021-03-01 update statutory_documents CESSATION OF WILLIAM COSTELLO AS A PSC
2021-03-01 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL ADAMS
2021-03-01 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR WILLIAM COSTELLO
2021-02-25 update statutory_documents 30/06/20 TOTAL EXEMPTION FULL
2021-01-30 delete source_ip 104.18.46.186
2021-01-30 delete source_ip 104.18.47.186
2021-01-30 insert source_ip 104.21.35.158
2020-07-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/07/20, WITH UPDATES
2020-07-07 update accounts_next_due_date 2021-03-31 => 2021-06-30
2020-06-06 insert source_ip 172.67.177.158
2020-04-07 update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED
2020-04-07 update accounts_last_madeup_date 2018-06-30 => 2019-06-30
2020-04-07 update accounts_next_due_date 2020-03-31 => 2021-03-31
2020-03-08 update statutory_documents 30/06/19 UNAUDITED ABRIDGED
2019-07-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/07/19, WITH UPDATES
2019-04-07 update accounts_last_madeup_date 2017-06-30 => 2018-06-30
2019-04-07 update accounts_next_due_date 2019-03-31 => 2020-03-31
2019-03-29 update statutory_documents 30/06/18 TOTAL EXEMPTION FULL
2018-10-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM TERENCE COSTELLO / 30/09/2018
2018-07-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/07/18, WITH UPDATES
2018-07-07 update website_status FlippedRobots => OK
2018-07-07 delete source_ip 89.16.178.179
2018-07-07 insert source_ip 104.18.46.186
2018-07-07 insert source_ip 104.18.47.186
2018-05-25 update website_status OK => FlippedRobots
2018-04-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
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
2018-03-14 update statutory_documents 30/06/17 TOTAL EXEMPTION FULL
2017-07-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/07/17, WITH UPDATES
2017-04-26 update accounts_last_madeup_date 2015-06-30 => 2016-06-30
2017-04-26 update accounts_next_due_date 2017-03-31 => 2018-03-31
2017-03-14 update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL
2016-07-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/07/16, WITH UPDATES
2016-03-11 update accounts_last_madeup_date 2014-06-30 => 2015-06-30
2016-03-11 update accounts_next_due_date 2016-03-31 => 2017-03-31
2016-02-03 update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL
2015-08-10 update returns_last_madeup_date 2014-07-02 => 2015-07-02
2015-08-10 update returns_next_due_date 2015-07-30 => 2016-07-30
2015-07-08 update statutory_documents 02/07/15 FULL LIST
2014-12-07 update accounts_last_madeup_date 2013-06-30 => 2014-06-30
2014-12-07 update accounts_next_due_date 2015-03-31 => 2016-03-31
2014-11-21 update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL
2014-11-21 update statutory_documents APPOINTMENT TERMINATED, SECRETARY REID & CO PROFESSIONAL SERVICES LIMITED
2014-10-06 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RICHARD FIELD
2014-09-07 delete address WITAN COURT 305 UPPER FOURTH STREET CENTRAL MILTON KEYNES BUCKINGHAMSHIRE MK9 1EH
2014-09-07 insert address UNIT 8 PARAMOUNT INDUSTRIAL ESTATE SANDOWN ROAD WATFORD HERTFORDSHIRE WD24 7XA
2014-09-07 update registered_address
2014-09-07 update returns_last_madeup_date 2013-07-02 => 2014-07-02
2014-09-07 update returns_next_due_date 2014-07-30 => 2015-07-30
2014-08-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/08/2014 FROM WITAN COURT 305 UPPER FOURTH STREET CENTRAL MILTON KEYNES BUCKINGHAMSHIRE MK9 1EH
2014-08-07 update statutory_documents 02/07/14 FULL LIST
2014-05-07 update accounts_last_madeup_date 2012-06-30 => 2013-06-30
2014-05-07 update accounts_next_due_date 2014-03-31 => 2015-03-31
2014-04-02 update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL
2013-08-01 update returns_last_madeup_date 2012-07-02 => 2013-07-02
2013-08-01 update returns_next_due_date 2013-07-30 => 2014-07-30
2013-07-17 update statutory_documents 02/07/13 FULL LIST
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
2013-06-21 delete sic_code 2875 - Manufacture other fabricated metal products
2013-06-21 insert sic_code 25990 - Manufacture of other fabricated metal products n.e.c.
2013-06-21 update returns_last_madeup_date 2011-07-02 => 2012-07-02
2013-06-21 update returns_next_due_date 2012-07-30 => 2013-07-30
2013-04-03 update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL
2012-07-04 update statutory_documents 02/07/12 FULL LIST
2012-02-13 update statutory_documents 30/06/11 TOTAL EXEMPTION SMALL
2011-09-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL NICHOLAS ADAMS / 01/07/2011
2011-09-09 update statutory_documents 02/07/11 FULL LIST
2011-09-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAUL NICHOLAS ADAMS / 01/07/2011
2011-09-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM TERENCE COSTELLO / 03/07/2010
2011-09-09 update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / REID & CO PROFESSIONAL SERVICES LIMITED / 03/07/2010
2011-03-25 update statutory_documents 30/06/10 TOTAL EXEMPTION SMALL
2010-09-17 update statutory_documents 02/07/10 FULL LIST
2010-06-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAUL NICHOLAS ADAMS / 01/04/2010
2010-06-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM TERENCE COSTELLO / 01/04/2010
2010-01-21 update statutory_documents 30/06/09 TOTAL EXEMPTION SMALL
2009-08-07 update statutory_documents RETURN MADE UP TO 02/07/09; FULL LIST OF MEMBERS
2009-04-30 update statutory_documents 30/06/08 TOTAL EXEMPTION SMALL
2008-12-09 update statutory_documents RETURN MADE UP TO 02/07/08; FULL LIST OF MEMBERS
2008-05-01 update statutory_documents 30/06/07 TOTAL EXEMPTION SMALL
2007-07-27 update statutory_documents RETURN MADE UP TO 02/07/07; FULL LIST OF MEMBERS
2007-05-08 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-08-15 update statutory_documents RETURN MADE UP TO 02/07/06; FULL LIST OF MEMBERS
2006-05-02 update statutory_documents DIRECTOR RESIGNED
2006-03-27 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2005-09-27 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2005-07-28 update statutory_documents RETURN MADE UP TO 02/07/04; FULL LIST OF MEMBERS; AMEND
2005-07-28 update statutory_documents RETURN MADE UP TO 02/07/05; FULL LIST OF MEMBERS
2004-09-18 update statutory_documents DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED
2004-08-12 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-07-31 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-07-31 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-07-31 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-07-14 update statutory_documents RETURN MADE UP TO 02/07/04; FULL LIST OF MEMBERS
2004-07-13 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2004-01-24 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2004-01-11 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/03
2003-08-06 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2003-08-06 update statutory_documents RETURN MADE UP TO 15/07/03; FULL LIST OF MEMBERS
2003-01-20 update statutory_documents NC INC ALREADY ADJUSTED 13/08/02
2003-01-20 update statutory_documents NC INC ALREADY ADJUSTED 13/08/02
2003-01-20 update statutory_documents £ NC 231000/232000 13/08
2003-01-20 update statutory_documents £ NC 232000/233000 13/08
2002-10-11 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/02
2002-08-27 update statutory_documents NC INC ALREADY ADJUSTED 13/08/02
2002-08-27 update statutory_documents £ NC 228000/231000 13/08
2002-08-21 update statutory_documents £ NC 225000/228000 13/08/02
2002-08-21 update statutory_documents NC INC ALREADY ADJUSTED 13/08/02
2002-08-01 update statutory_documents RETURN MADE UP TO 15/07/02; FULL LIST OF MEMBERS
2001-11-20 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/01
2001-08-21 update statutory_documents RETURN MADE UP TO 15/07/01; FULL LIST OF MEMBERS
2001-07-14 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2001-05-16 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-10-09 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/00
2000-08-17 update statutory_documents RETURN MADE UP TO 15/07/00; FULL LIST OF MEMBERS
1999-12-02 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/99
1999-09-08 update statutory_documents RETURN MADE UP TO 15/07/99; FULL LIST OF MEMBERS
1999-02-26 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1998-12-24 update statutory_documents ACC. REF. DATE SHORTENED FROM 31/07/99 TO 30/06/99
1998-12-04 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1998-12-02 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1998-12-01 update statutory_documents CONVE 17/11/98
1998-12-01 update statutory_documents NC INC ALREADY ADJUSTED 17/11/98
1998-12-01 update statutory_documents ADOPT MEM AND ARTS 17/11/98
1998-11-28 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1998-11-26 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1998-08-12 update statutory_documents NEW DIRECTOR APPOINTED
1998-08-12 update statutory_documents NEW DIRECTOR APPOINTED
1998-08-12 update statutory_documents NEW DIRECTOR APPOINTED
1998-08-12 update statutory_documents NEW DIRECTOR APPOINTED
1998-08-05 update statutory_documents DIRECTOR RESIGNED
1998-07-15 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION