EXEROS TECHNOLOGIES - History of Changes


DateDescription
2024-03-21 delete index_pages_linkeddomain bit.ly
2023-10-08 insert marketing_emails ma..@exeros-tech.co.uk
2023-10-08 insert support_emails su..@exeros-tech.co.uk
2023-10-08 delete registration_number 07006795
2023-10-08 delete vat GB 982 6869 53
2023-10-08 insert email ma..@exeros-tech.co.uk
2023-10-08 insert email su..@exeros-tech.co.uk
2023-09-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/09/23, NO UPDATES
2023-07-07 update accounts_last_madeup_date 2021-09-30 => 2022-09-30
2023-07-07 update accounts_next_due_date 2023-06-30 => 2024-06-30
2023-06-21 update statutory_documents 30/09/22 TOTAL EXEMPTION FULL
2023-03-14 insert general_emails he..@exeros-tech.com
2023-03-14 insert email he..@exeros-tech.com
2022-12-08 delete index_pages_linkeddomain youtu.be
2022-11-07 insert index_pages_linkeddomain youtu.be
2022-09-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/09/22, NO UPDATES
2022-07-07 delete casestudy_pages_linkeddomain exeros-meditech.com
2022-07-07 delete index_pages_linkeddomain exeros-meditech.com
2022-07-07 delete service_pages_linkeddomain exeros-meditech.com
2022-07-07 delete solution_pages_linkeddomain exeros-meditech.com
2022-07-07 delete terms_pages_linkeddomain exeros-meditech.com
2022-07-07 update accounts_last_madeup_date 2020-09-30 => 2021-09-30
2022-07-07 update accounts_next_due_date 2022-06-30 => 2023-06-30
2022-06-28 update statutory_documents 30/09/21 TOTAL EXEMPTION FULL
2022-06-06 delete about_pages_linkeddomain exeros-meditech.com
2022-06-06 delete contact_pages_linkeddomain exeros-meditech.com
2022-06-06 delete partner_pages_linkeddomain exeros-meditech.com
2022-06-06 delete product_pages_linkeddomain exeros-meditech.com
2022-03-07 insert contact_pages_linkeddomain exeros-tech.com
2022-03-07 insert index_pages_linkeddomain bit.ly
2021-12-13 delete source_ip 84.18.209.67
2021-12-13 insert source_ip 35.214.242.23
2021-09-20 insert index_pages_linkeddomain intelligenttransportconference.com
2021-09-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/09/21, NO UPDATES
2021-07-07 update accounts_last_madeup_date 2019-09-30 => 2020-09-30
2021-07-07 update accounts_next_due_date 2021-06-30 => 2022-06-30
2021-06-18 update statutory_documents 30/09/20 TOTAL EXEMPTION FULL
2021-04-19 delete product_pages_linkeddomain edesix.com
2021-04-19 insert product_pages_linkeddomain motorolasolutions.com
2021-02-25 insert person Stephen Sanderson
2021-01-24 insert about_pages_linkeddomain exeros-meditech.com
2021-01-24 insert casestudy_pages_linkeddomain exeros-meditech.com
2021-01-24 insert contact_pages_linkeddomain exeros-meditech.com
2021-01-24 insert index_pages_linkeddomain exeros-meditech.com
2021-01-24 insert product_pages_linkeddomain exeros-meditech.com
2021-01-24 insert service_pages_linkeddomain exeros-meditech.com
2021-01-24 insert solution_pages_linkeddomain exeros-meditech.com
2021-01-24 insert terms_pages_linkeddomain exeros-meditech.com
2020-09-02 update statutory_documents CORPORATE SECRETARY APPOINTED CREED TAX ADVISERS LTD
2020-09-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/09/20, NO UPDATES
2020-04-07 update account_category null => TOTAL EXEMPTION FULL
2020-04-07 update accounts_last_madeup_date 2018-09-30 => 2019-09-30
2020-04-07 update accounts_next_due_date 2020-06-30 => 2021-06-30
2020-03-17 update statutory_documents 30/09/19 TOTAL EXEMPTION FULL
2019-10-07 delete sic_code 61200 - Wireless telecommunications activities
2019-10-07 insert sic_code 45310 - Wholesale trade of motor vehicle parts and accessories
2019-09-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/09/19, WITH UPDATES
2019-06-20 update account_category TOTAL EXEMPTION FULL => null
2019-06-20 update accounts_last_madeup_date 2017-09-30 => 2018-09-30
2019-06-20 update accounts_next_due_date 2019-06-30 => 2020-06-30
2019-05-14 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18
2019-02-04 delete source_ip 88.208.252.223
2019-02-04 insert source_ip 84.18.209.67
2018-09-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/09/18, NO UPDATES
2018-06-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-06-07 update accounts_last_madeup_date 2016-09-30 => 2017-09-30
2018-06-07 update accounts_next_due_date 2018-06-30 => 2019-06-30
2018-05-17 update statutory_documents 30/09/17 TOTAL EXEMPTION FULL
2018-03-06 update statutory_documents SAIL ADDRESS CREATED
2018-03-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOE LOUIS WILLIAMS / 02/03/2018
2018-03-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR. JATINDER BIRING / 02/03/2018
2017-10-07 delete address 5 CENTRAL AVENUE WELLING KENT DA16 3AX
2017-10-07 insert address UNIT 12, I/O CENTRE SEYMOUR STREET ROYAL ARSENAL LONDON ENGLAND SE18 6SX
2017-10-07 update registered_address
2017-09-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/09/2017 FROM 5 CENTRAL AVENUE WELLING KENT DA16 3AX
2017-09-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/09/17, NO UPDATES
2017-08-15 delete address Central House, 5 Central Avenue Welling, Kent DA16 3AX, UK
2017-08-15 insert address Seymour Street, Woolwich, London, SE18 6SX, UK
2017-08-15 insert index_pages_linkeddomain transportoperator.co.uk
2017-07-07 update accounts_last_madeup_date 2015-09-30 => 2016-09-30
2017-07-07 update accounts_next_due_date 2017-06-30 => 2018-06-30
2017-07-07 update num_mort_charges 1 => 3
2017-07-07 update num_mort_outstanding 1 => 3
2017-06-13 update statutory_documents 30/09/16 TOTAL EXEMPTION SMALL
2017-06-13 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 070067950003
2017-06-07 update num_mort_charges 0 => 1
2017-06-07 update num_mort_outstanding 0 => 1
2017-06-04 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 070067950002
2017-05-23 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 070067950001
2016-09-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/09/16, WITH UPDATES
2016-08-12 delete support_emails su..@exeros-technologies.com
2016-08-12 insert sales_emails sa..@exeros-technologies.com
2016-08-12 delete email su..@exeros-technologies.com
2016-08-12 insert email sa..@exeros-technologies.com
2016-05-12 update accounts_last_madeup_date 2014-09-30 => 2015-09-30
2016-05-12 update accounts_next_due_date 2016-06-30 => 2017-06-30
2016-04-04 update statutory_documents 30/09/15 TOTAL EXEMPTION SMALL
2015-10-07 update returns_last_madeup_date 2014-09-02 => 2015-09-02
2015-10-07 update returns_next_due_date 2015-09-30 => 2016-09-30
2015-09-15 update statutory_documents 02/09/15 FULL LIST
2015-07-07 update accounts_last_madeup_date 2013-09-30 => 2014-09-30
2015-07-07 update accounts_next_due_date 2015-06-30 => 2016-06-30
2015-06-30 update statutory_documents 30/09/14 TOTAL EXEMPTION SMALL
2014-11-07 update returns_last_madeup_date 2013-09-02 => 2014-09-02
2014-10-16 delete source_ip 88.208.252.198
2014-10-16 insert source_ip 88.208.252.223
2014-10-07 update returns_next_due_date 2014-09-30 => 2015-09-30
2014-09-30 update statutory_documents 02/09/14 FULL LIST
2014-07-18 update website_status FlippedRobots => OK
2014-07-18 insert phone 020 8303 1188
2014-06-13 update website_status OK => FlippedRobots
2014-01-07 delete address 5 CENTRAL AVENUE WELLING KENT UNITED KINGDOM DA16 3AX
2014-01-07 insert address 5 CENTRAL AVENUE WELLING KENT DA16 3AX
2014-01-07 update accounts_last_madeup_date 2012-09-30 => 2013-09-30
2014-01-07 update accounts_next_due_date 2014-06-30 => 2015-06-30
2014-01-07 update registered_address
2014-01-07 update returns_last_madeup_date 2012-09-02 => 2013-09-02
2014-01-07 update returns_next_due_date 2013-09-30 => 2014-09-30
2013-12-25 insert address Central House, 5 Central Ave Welling, Kent, DA16 3AX, UK
2013-12-25 insert address Central House, 5 Central Avenue Welling, Kent DA16 3AX, UK
2013-12-17 update statutory_documents 30/09/13 TOTAL EXEMPTION SMALL
2013-12-17 update statutory_documents DIRECTOR APPOINTED MR JOE LOUIS WILLIAMS
2013-12-17 update statutory_documents 02/09/13 FULL LIST
2013-12-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JATINDER BIRING / 29/09/2013
2013-07-01 update accounts_last_madeup_date 2011-09-30 => 2012-09-30
2013-07-01 update accounts_next_due_date 2013-06-30 => 2014-06-30
2013-06-26 update statutory_documents 30/09/12 TOTAL EXEMPTION SMALL
2013-06-22 delete sic_code 6412 - Courier other than national post
2013-06-22 insert sic_code 61200 - Wireless telecommunications activities
2013-06-22 update returns_last_madeup_date 2011-09-02 => 2012-09-02
2013-06-22 update returns_next_due_date 2012-09-30 => 2013-09-30
2013-01-25 update website_status FlippedRobotsTxt
2012-10-25 insert address Central House 5 Central Avenue Welling Kent DA16 3AX United Kingdom
2012-09-28 update statutory_documents 02/09/12 FULL LIST
2012-03-06 update statutory_documents 30/09/11 TOTAL EXEMPTION SMALL
2012-01-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/01/2012 FROM 23 BEVERLEY AVENUE SIDCUP KENT DA15 8HF UNITED KINGDOM
2011-09-21 update statutory_documents 02/09/11 FULL LIST
2011-05-27 update statutory_documents 30/09/10 TOTAL EXEMPTION SMALL
2010-11-22 update statutory_documents 02/09/10 FULL LIST
2010-11-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR BAHADUR SINGH BIRING / 02/09/2010
2010-11-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JATINDER BIRING / 02/09/2010
2009-09-02 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION