| Date | Description |
| 2025-09-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/09/25, NO UPDATES |
| 2025-09-11 |
update statutory_documents 31/03/25 TOTAL EXEMPTION FULL |
| 2024-10-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/09/24, NO UPDATES |
| 2024-08-28 |
update statutory_documents 31/03/24 TOTAL EXEMPTION FULL |
| 2024-08-08 |
delete source_ip 46.37.183.100 |
| 2024-08-08 |
insert source_ip 172.67.216.80 |
| 2024-08-08 |
insert source_ip 104.21.93.224 |
| 2024-06-04 |
delete personal_emails da..@ctsprocess.co.uk |
| 2024-06-04 |
delete personal_emails pa..@ctsprocess.co.uk |
| 2024-06-04 |
insert otherexecutives Stephen Palmer |
| 2024-06-04 |
insert personal_emails br..@ctsprocess.co.uk |
| 2024-06-04 |
insert personal_emails st..@ctsprocess.co.uk |
| 2024-06-04 |
delete email da..@ctsprocess.co.uk |
| 2024-06-04 |
delete email pa..@ctsprocess.co.uk |
| 2024-06-04 |
delete person Paul Gardiner |
| 2024-06-04 |
insert email br..@ctsprocess.co.uk |
| 2024-06-04 |
insert email da..@ctsprocess.co.uk |
| 2024-06-04 |
insert email ru..@ctsprocess.co.uk |
| 2024-06-04 |
insert email st..@ctsprocess.co.uk |
| 2024-06-04 |
insert person Brian Long |
| 2024-06-04 |
insert person Dan Wilson |
| 2024-06-04 |
insert person Ruth Quest |
| 2024-06-04 |
insert person Steve Cruwys |
| 2024-06-04 |
update person_title Isabel Pinder: Purchasing Administrator => Accounts |
| 2024-06-04 |
update person_title Natalie Smith: Sales and Proposals / General Enquires => Sales & Proposals Coordinator |
| 2024-06-04 |
update person_title Stephen Palmer: New Equipment Sales and Engineering => Director |
| 2024-06-04 |
update person_title Tim Pickering: Service and Site Co - Ordination => Installation & Service |
| 2024-04-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
| 2024-04-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
| 2023-10-12 |
update statutory_documents 31/03/23 TOTAL EXEMPTION FULL |
| 2023-09-27 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR STEPHEN ANTHONY PALMER / 21/04/2023 |
| 2023-09-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/09/23, WITH UPDATES |
| 2023-09-26 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HALINA URSZULA VOSS-PALMER |
| 2023-08-01 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR STEPHEN ANTHONY PALMER / 09/05/2023 |
| 2023-06-15 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
| 2023-06-14 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
| 2023-06-14 |
update statutory_documents 21/04/23 STATEMENT OF CAPITAL GBP 50 |
| 2023-06-08 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
| 2023-06-05 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR STEPHEN ANTHONY PALMER / 21/04/2023 |
| 2023-06-02 |
update statutory_documents CESSATION OF DAVID HUGH ROWE AS A PSC |
| 2023-06-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID ROWE |
| 2023-05-02 |
insert contact_pages_linkeddomain google.com |
| 2023-04-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
| 2023-04-07 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
| 2022-11-25 |
update statutory_documents 31/03/22 TOTAL EXEMPTION FULL |
| 2022-10-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/09/22, NO UPDATES |
| 2022-01-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
| 2022-01-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
| 2021-12-02 |
update statutory_documents 31/03/21 TOTAL EXEMPTION FULL |
| 2021-10-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/09/21, NO UPDATES |
| 2021-10-18 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID HUGH ROWE |
| 2021-09-29 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN ANTHONY PALMER |
| 2021-09-28 |
update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 28/09/2021 |
| 2021-01-26 |
update website_status IndexPageFetchError => OK |
| 2020-12-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
| 2020-12-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
| 2020-11-30 |
update statutory_documents 31/03/20 TOTAL EXEMPTION FULL |
| 2020-10-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/09/20, NO UPDATES |
| 2020-09-29 |
update website_status OK => IndexPageFetchError |
| 2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
| 2019-12-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
| 2019-12-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
| 2019-11-01 |
update statutory_documents 31/03/19 TOTAL EXEMPTION FULL |
| 2019-10-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/09/19, WITH UPDATES |
| 2019-10-10 |
update statutory_documents NOTIFICATION OF PSC STATEMENT ON 05/03/2019 |
| 2019-10-09 |
update statutory_documents CESSATION OF DAVID HUGH ROWE AS A PSC |
| 2019-10-09 |
update statutory_documents CESSATION OF STEPHEN ANTHONY PALMER AS A PSC |
| 2019-07-25 |
update statutory_documents 05/03/19 STATEMENT OF CAPITAL GBP 100 |
| 2019-05-17 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
| 2019-04-02 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
| 2019-04-02 |
update statutory_documents 05/03/19 STATEMENT OF CAPITAL GBP 133 |
| 2019-03-07 |
update statutory_documents CESSATION OF ALEXANDER WILSON FEATHERSTON AS A PSC |
| 2019-03-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALEXANDER FEATHERSTON |
| 2019-02-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
| 2019-02-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
| 2019-01-05 |
update statutory_documents 31/03/18 TOTAL EXEMPTION FULL |
| 2018-10-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/09/18, NO UPDATES |
| 2018-03-02 |
update person_title Tim Pickering: Serivce and Site Co - Ordination => Service and Site Co - Ordination |
| 2018-01-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
| 2018-01-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
| 2018-01-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
| 2017-12-22 |
update statutory_documents 31/03/17 TOTAL EXEMPTION FULL |
| 2017-10-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/09/17, NO UPDATES |
| 2017-08-28 |
delete registration_number 7787491 |
| 2017-08-28 |
delete source_ip 160.153.129.31 |
| 2017-08-28 |
delete vat 128 2582 11 |
| 2017-08-28 |
insert index_pages_linkeddomain kriesi.at |
| 2017-08-28 |
insert source_ip 46.37.183.100 |
| 2017-02-07 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
| 2017-02-07 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
| 2017-01-09 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
| 2016-11-06 |
delete person Daniel Wilson |
| 2016-10-08 |
update website_status IndexPageFetchError => OK |
| 2016-10-08 |
delete source_ip 166.62.28.111 |
| 2016-10-08 |
insert source_ip 160.153.129.31 |
| 2016-10-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/09/16, WITH UPDATES |
| 2016-09-21 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
| 2016-09-20 |
update statutory_documents ADOPT ARTICLES 04/08/2016 |
| 2016-09-10 |
update website_status Unavailable => IndexPageFetchError |
| 2016-08-13 |
update website_status OK => Unavailable |
| 2016-03-26 |
update website_status OK => FlippedRobots |
| 2016-02-08 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
| 2016-02-08 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
| 2016-01-07 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
| 2015-11-07 |
update returns_last_madeup_date 2014-09-26 => 2015-09-26 |
| 2015-11-07 |
update returns_next_due_date 2015-10-24 => 2016-10-24 |
| 2015-11-02 |
delete otherexecutives Aleem Syed |
| 2015-11-02 |
delete address 201 Hallgate, Cottingham, North Humberside HU16 4BB, United Kingdom |
| 2015-11-02 |
delete person Aleem Syed |
| 2015-11-02 |
delete person Anne Birtchford |
| 2015-11-02 |
delete phone +44 1482 847697 |
| 2015-11-02 |
insert address 201 Hallgate, Cottingham, East Yorkshire, HU16 4BB, United Kingdom |
| 2015-11-02 |
insert phone +44 (0) 1482 847697 |
| 2015-11-02 |
update primary_contact 201 Hallgate, Cottingham, North Humberside HU16 4BB, United Kingdom => 201 Hallgate, Cottingham, East Yorkshire, HU16 4BB, United Kingdom |
| 2015-10-23 |
update statutory_documents 26/09/15 FULL LIST |
| 2015-10-19 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALEEM SYED |
| 2015-09-02 |
update website_status FlippedRobots => OK |
| 2015-09-02 |
delete source_ip 37.59.93.101 |
| 2015-09-02 |
insert source_ip 166.62.28.111 |
| 2015-09-02 |
update robots_txt_status www.ctsprocess.co.uk: 404 => 200 |
| 2015-08-10 |
update website_status FailedRobots => FlippedRobots |
| 2015-07-02 |
update website_status FlippedRobots => FailedRobots |
| 2015-06-13 |
update website_status OK => FlippedRobots |
| 2015-02-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
| 2015-02-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
| 2015-01-11 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
| 2014-11-07 |
delete sic_code 33120 - Repair of machinery |
| 2014-11-07 |
insert sic_code 28930 - Manufacture of machinery for food, beverage and tobacco processing |
| 2014-11-07 |
update returns_last_madeup_date 2013-09-26 => 2014-09-26 |
| 2014-11-07 |
update returns_next_due_date 2014-10-24 => 2015-10-24 |
| 2014-10-21 |
update statutory_documents 26/09/14 FULL LIST |
| 2014-06-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ALEEM SYED / 16/05/2014 |
| 2014-06-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER WILSON FEATHERSTON / 16/05/2014 |
| 2014-03-26 |
delete source_ip 82.145.48.106 |
| 2014-03-26 |
insert source_ip 37.59.93.101 |
| 2013-11-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
| 2013-11-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
| 2013-11-07 |
update returns_last_madeup_date 2012-09-26 => 2013-09-26 |
| 2013-11-07 |
update returns_next_due_date 2013-10-24 => 2014-10-24 |
| 2013-10-23 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
| 2013-10-22 |
delete source_ip 94.23.252.18 |
| 2013-10-22 |
insert source_ip 82.145.48.106 |
| 2013-10-04 |
update website_status Unavailable => OK |
| 2013-10-04 |
delete source_ip 82.145.48.4 |
| 2013-10-04 |
insert source_ip 94.23.252.18 |
| 2013-10-02 |
update statutory_documents 26/09/13 FULL LIST |
| 2013-09-03 |
update website_status OK => Unavailable |
| 2013-08-17 |
delete source_ip 94.23.252.18 |
| 2013-08-17 |
insert source_ip 82.145.48.4 |
| 2013-06-24 |
update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL |
| 2013-06-24 |
update accounts_last_madeup_date null => 2012-03-31 |
| 2013-06-24 |
update accounts_next_due_date 2013-02-28 => 2013-12-31 |
| 2013-06-23 |
insert sic_code 33120 - Repair of machinery |
| 2013-06-23 |
update returns_last_madeup_date null => 2012-09-26 |
| 2013-06-23 |
update returns_next_due_date 2012-10-24 => 2013-10-24 |
| 2013-06-23 |
update account_ref_day 30 => 31 |
| 2013-06-23 |
update account_ref_month 9 => 3 |
| 2013-06-23 |
update accounts_next_due_date 2013-06-26 => 2013-02-28 |
| 2013-06-22 |
delete address 129 BEVERLEY ROAD HESSLE EAST YORKSHIRE ENGLAND HU13 9AN |
| 2013-06-22 |
insert address 201 HALLGATE COTTINGHAM EAST YORKSHIRE HU16 4BB |
| 2013-06-22 |
update registered_address |
| 2012-12-07 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
| 2012-11-30 |
update statutory_documents PREVSHO FROM 30/09/2012 TO 31/03/2012 |
| 2012-11-14 |
update statutory_documents 18/10/12 STATEMENT OF CAPITAL GBP 200 |
| 2012-10-05 |
update statutory_documents 26/09/12 FULL LIST |
| 2012-09-05 |
update statutory_documents DIRECTOR APPOINTED MR ALEXANDER WILSON FEATHERSTON |
| 2012-08-31 |
update statutory_documents REGISTERED OFFICE CHANGED ON 31/08/2012 FROM
129 BEVERLEY ROAD
HESSLE
EAST YORKSHIRE
HU13 9AN
ENGLAND |
| 2012-06-13 |
update statutory_documents DIRECTOR APPOINTED ALEEM SYED |
| 2011-11-15 |
update statutory_documents COMPANY NAME CHANGED SIZER ENGINEERING LIMITED
CERTIFICATE ISSUED ON 15/11/11 |
| 2011-11-11 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALEEM SYED |
| 2011-11-11 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALEXANDER FEATHERSTON |
| 2011-11-09 |
update statutory_documents CHANGE OF NAME 05/11/2011 |
| 2011-09-26 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |