Date | Description |
2023-09-07 |
update accounts_last_madeup_date 2021-11-30 => 2022-11-30 |
2023-09-07 |
update accounts_next_due_date 2023-08-31 => 2024-08-31 |
2023-08-24 |
update statutory_documents 30/11/22 TOTAL EXEMPTION FULL |
2023-03-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/03/23, WITH UPDATES |
2022-03-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/03/22, NO UPDATES |
2022-03-07 |
update accounts_last_madeup_date 2020-11-30 => 2021-11-30 |
2022-03-07 |
update accounts_next_due_date 2022-08-31 => 2023-08-31 |
2022-02-20 |
update robots_txt_status www.tanksafesolutions.co.uk: 404 => 200 |
2022-02-15 |
update statutory_documents 30/11/21 TOTAL EXEMPTION FULL |
2021-07-07 |
update account_category null => TOTAL EXEMPTION FULL |
2021-07-07 |
update accounts_last_madeup_date 2019-11-30 => 2020-11-30 |
2021-07-07 |
update accounts_next_due_date 2021-08-31 => 2022-08-31 |
2021-06-23 |
update statutory_documents 30/11/20 TOTAL EXEMPTION FULL |
2021-03-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/03/21, NO UPDATES |
2021-03-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GARTH STEWART LAW PEPPER / 11/03/2021 |
2021-03-11 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR GARTH STEWART LAW PEPPER / 11/03/2021 |
2021-02-13 |
insert phone 01324 473700 |
2021-02-13 |
insert phone 01827 871810 |
2021-02-13 |
insert phone 0238 0455641 |
2020-10-30 |
update accounts_last_madeup_date 2018-11-30 => 2019-11-30 |
2020-10-30 |
update accounts_next_due_date 2020-11-30 => 2021-08-31 |
2020-08-07 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19 |
2020-07-08 |
update accounts_next_due_date 2020-08-31 => 2020-11-30 |
2020-04-07 |
insert sic_code 33170 - Repair and maintenance of other transport equipment n.e.c. |
2020-04-07 |
insert sic_code 45200 - Maintenance and repair of motor vehicles |
2020-03-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/03/20, WITH UPDATES |
2019-11-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/11/19, NO UPDATES |
2019-06-20 |
update account_category TOTAL EXEMPTION FULL => null |
2019-06-20 |
update accounts_last_madeup_date 2017-11-30 => 2018-11-30 |
2019-06-20 |
update accounts_next_due_date 2019-08-31 => 2020-08-31 |
2019-05-16 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18 |
2018-11-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/11/18, NO UPDATES |
2018-11-07 |
delete address 9A CLARE LANE COOKSTOWN COUNTY TYRONE BT80 8RJ |
2018-11-07 |
insert address 18 COCKHILL ROAD MAZE LISBURN CO ANTRIM NORTHERN IRELAND BT27 5RS |
2018-11-07 |
update registered_address |
2018-10-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/10/2018 FROM
9A CLARE LANE
COOKSTOWN
COUNTY TYRONE
BT80 8RJ |
2018-10-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-10-07 |
update accounts_last_madeup_date 2016-11-30 => 2017-11-30 |
2018-10-07 |
update accounts_next_due_date 2018-08-31 => 2019-08-31 |
2018-08-22 |
update statutory_documents 30/11/17 TOTAL EXEMPTION FULL |
2017-11-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/11/17, NO UPDATES |
2017-05-07 |
update accounts_last_madeup_date 2015-11-30 => 2016-11-30 |
2017-05-07 |
update accounts_next_due_date 2017-08-31 => 2018-08-31 |
2017-04-11 |
update statutory_documents 30/11/16 TOTAL EXEMPTION SMALL |
2017-01-04 |
insert general_emails in..@tanksafesolutions.ie |
2017-01-04 |
insert personal_emails an..@pcv-services.co.uk |
2017-01-04 |
delete contact_pages_linkeddomain hseni.gov.uk |
2017-01-04 |
delete contact_pages_linkeddomain ukas.org |
2017-01-04 |
delete index_pages_linkeddomain hseni.gov.uk |
2017-01-04 |
delete index_pages_linkeddomain ukas.org |
2017-01-04 |
delete service_pages_linkeddomain hseni.gov.uk |
2017-01-04 |
delete service_pages_linkeddomain ukas.org |
2017-01-04 |
insert address 18 Cockhill road, Maze Lisburn, BT27 5RS |
2017-01-04 |
insert address Airport Road West
Belfast
BT3 9EA
Northern Ireland |
2017-01-04 |
insert address KC Commercials Yard)
Posie Row, Kinsealy
Swords
Dublin 17
Ireland |
2017-01-04 |
insert contact_pages_linkeddomain aattib.com |
2017-01-04 |
insert email an..@pcv-services.co.uk |
2017-01-04 |
insert email in..@tanksafesolutions.ie |
2017-01-04 |
insert index_pages_linkeddomain aattib.com |
2017-01-04 |
insert phone 00353 1 8462583 |
2017-01-04 |
insert phone 01-8462583 |
2017-01-04 |
insert phone 028 9053 7138 |
2017-01-04 |
insert phone 028 9053 7141 |
2017-01-04 |
insert service_pages_linkeddomain aattib.com |
2017-01-04 |
update description |
2016-11-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/11/16, WITH UPDATES |
2016-10-09 |
delete source_ip 82.165.255.7 |
2016-10-09 |
insert source_ip 217.160.0.2 |
2016-09-08 |
update accounts_last_madeup_date 2014-11-30 => 2015-11-30 |
2016-09-08 |
update accounts_next_due_date 2016-08-31 => 2017-08-31 |
2016-08-31 |
update statutory_documents 30/11/15 TOTAL EXEMPTION SMALL |
2016-01-08 |
update returns_last_madeup_date 2014-11-01 => 2015-11-01 |
2016-01-08 |
update returns_next_due_date 2015-11-29 => 2016-11-29 |
2015-12-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/12/2015 FROM
9A CLARE LANE
COOKSTOWN
COUNTY TYRONE
BT80 8RJ |
2015-12-14 |
update statutory_documents 01/11/15 FULL LIST |
2015-07-09 |
update accounts_last_madeup_date 2013-11-30 => 2014-11-30 |
2015-07-09 |
update accounts_next_due_date 2015-08-31 => 2016-08-31 |
2015-06-02 |
update statutory_documents 30/11/14 TOTAL EXEMPTION SMALL |
2015-03-16 |
delete source_ip 217.160.47.113 |
2015-03-16 |
insert source_ip 82.165.255.7 |
2015-01-14 |
insert general_emails in..@tanksafesolutions.co.uk |
2015-01-14 |
delete email ta..@hotmail.co.uk |
2015-01-14 |
insert email in..@tanksafesolutions.co.uk |
2015-01-07 |
update returns_last_madeup_date 2013-11-01 => 2014-11-01 |
2015-01-07 |
update returns_next_due_date 2014-11-29 => 2015-11-29 |
2014-12-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/12/2014 FROM
9A CLARE LANE
COOKSTOWN
COUNTY TYRONE
BT80 8RJ |
2014-12-01 |
update statutory_documents 01/11/14 FULL LIST |
2014-09-07 |
update num_mort_charges 0 => 1 |
2014-09-07 |
update num_mort_outstanding 0 => 1 |
2014-07-31 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE NI0445820001 |
2014-06-07 |
update accounts_last_madeup_date 2012-11-30 => 2013-11-30 |
2014-06-07 |
update accounts_next_due_date 2014-08-31 => 2015-08-31 |
2014-05-15 |
update statutory_documents 30/11/13 TOTAL EXEMPTION SMALL |
2014-04-15 |
delete source_ip 212.227.194.248 |
2014-04-15 |
insert source_ip 217.160.47.113 |
2014-02-07 |
delete address 9A CLARE LANE COOKSTOWN CO TYRONE BT80 8RJ |
2014-02-07 |
insert address 9A CLARE LANE COOKSTOWN COUNTY TYRONE BT80 8RJ |
2014-02-07 |
update registered_address |
2014-02-07 |
update returns_last_madeup_date 2012-11-01 => 2013-11-01 |
2014-02-07 |
update returns_next_due_date 2013-11-29 => 2014-11-29 |
2014-01-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/01/2014 FROM
9A CLARE LANE
COOKSTOWN
CO TYRONE
BT80 8RJ |
2014-01-17 |
update statutory_documents 01/11/13 FULL LIST |
2014-01-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GREG SIMPSON / 01/11/2013 |
2014-01-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW DAVID HUTCHINSON / 01/11/2013 |
2014-01-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DESMOND JAMES HEWITT / 01/11/2013 |
2014-01-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GARTH STEWART LAW PEPPER / 01/11/2013 |
2014-01-17 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW DAVID HUTCHINSON / 01/11/2013 |
2013-07-21 |
delete source_ip 239.13.68.148 |
2013-07-02 |
update accounts_last_madeup_date 2011-11-30 => 2012-11-30 |
2013-07-02 |
update accounts_next_due_date 2013-08-31 => 2014-08-31 |
2013-06-25 |
update statutory_documents 30/11/12 TOTAL EXEMPTION SMALL |
2013-06-24 |
update returns_last_madeup_date 2011-11-01 => 2012-11-01 |
2013-06-24 |
update returns_next_due_date 2012-11-29 => 2013-11-29 |
2013-06-22 |
update accounts_last_madeup_date 2010-11-30 => 2011-11-30 |
2013-06-22 |
update accounts_next_due_date 2012-08-31 => 2013-08-31 |
2013-06-04 |
delete phone 028 9262 1251 |
2013-06-04 |
insert contact_pages_linkeddomain dft.gov.uk |
2013-06-04 |
insert contact_pages_linkeddomain hseni.gov.uk |
2013-06-04 |
insert contact_pages_linkeddomain ipia.ie |
2013-06-04 |
insert contact_pages_linkeddomain ukas.org |
2013-06-04 |
insert index_pages_linkeddomain dft.gov.uk |
2013-06-04 |
insert index_pages_linkeddomain hseni.gov.uk |
2013-06-04 |
insert index_pages_linkeddomain ipia.ie |
2013-06-04 |
insert index_pages_linkeddomain ukas.org |
2013-06-04 |
insert phone 07980 712521 |
2013-06-04 |
insert service_pages_linkeddomain dft.gov.uk |
2013-06-04 |
insert service_pages_linkeddomain hseni.gov.uk |
2013-06-04 |
insert service_pages_linkeddomain ipia.ie |
2013-06-04 |
insert service_pages_linkeddomain ukas.org |
2013-05-08 |
delete phone 028 8676 5703 |
2013-05-08 |
delete source_ip 87.106.172.167 |
2013-05-08 |
insert phone 028 9262 1251 |
2013-05-08 |
insert source_ip 239.13.68.148 |
2013-05-08 |
insert source_ip 212.227.194.248 |
2013-05-08 |
update robots_txt_status www.tanksafesolutions.co.uk: 200 => 404 |
2013-02-01 |
update website_status OK |
2013-01-04 |
update website_status InvalidContent |
2012-12-03 |
update statutory_documents 01/11/12 FULL LIST |
2012-08-21 |
update statutory_documents 30/11/11 TOTAL EXEMPTION SMALL |
2011-11-09 |
update statutory_documents 01/11/11 FULL LIST |
2011-08-26 |
update statutory_documents 30/11/10 TOTAL EXEMPTION SMALL |
2011-01-11 |
update statutory_documents 01/11/10 FULL LIST |
2010-08-27 |
update statutory_documents 30/11/09 TOTAL EXEMPTION SMALL |
2010-08-17 |
update statutory_documents DIRECTOR APPOINTED GARTH PEPPER |
2010-08-17 |
update statutory_documents DIRECTOR APPOINTED GREG SIMPSON |
2010-06-15 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2010-05-27 |
update statutory_documents 27/05/10 STATEMENT OF CAPITAL GBP 200 |
2010-05-27 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR WILLIAM SCOTT |
2010-04-23 |
update statutory_documents 01/11/09 FULL LIST |
2010-04-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREW DAVID HUTCHINSON / 01/11/2009 |
2010-04-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DESMOND JAMES HEWITT / 01/11/2009 |
2010-04-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM JOHN SCOTT / 01/11/2009 |
2010-04-23 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / ANDREW DAVID HUTCHINSON / 01/11/2009 |
2009-09-20 |
update statutory_documents 30/11/08 ANNUAL ACCTS |
2009-01-07 |
update statutory_documents 01/11/08 ANNUAL RETURN SHUTTLE |
2008-10-02 |
update statutory_documents 30/11/07 ANNUAL ACCTS |
2008-02-06 |
update statutory_documents 01/11/07 |
2007-08-17 |
update statutory_documents 30/11/06 ANNUAL ACCTS |
2007-01-03 |
update statutory_documents 01/11/06 ANNUAL RETURN SHUTTLE |
2006-09-27 |
update statutory_documents 30/11/05 ANNUAL ACCTS |
2006-02-09 |
update statutory_documents 01/11/05 ANNUAL RETURN SHUTTLE |
2005-10-19 |
update statutory_documents 30/11/04 ANNUAL ACCTS |
2004-11-10 |
update statutory_documents 01/11/04 ANNUAL RETURN SHUTTLE |
2004-09-08 |
update statutory_documents 30/11/03 ANNUAL ACCTS |
2004-02-02 |
update statutory_documents 01/11/03 ANNUAL RETURN SHUTTLE |
2002-11-01 |
update statutory_documents ARTICLES |
2002-11-01 |
update statutory_documents PARS RE DIRS/SIT REG OFF |
2002-11-01 |
update statutory_documents DECLN COMPLNCE REG NEW CO |
2002-11-01 |
update statutory_documents MEMORANDUM |
2002-11-01 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |