COTTINGHAM TECHNICAL SERVICES - History of Changes


DateDescription
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