TEC I.T - History of Changes


DateDescription
2023-09-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/09/23, WITH 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
2023-06-26 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/22
2022-09-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/09/22, WITH UPDATES
2022-07-09 delete source_ip 109.228.47.212
2022-07-09 insert source_ip 77.68.111.84
2022-06-07 update account_category TOTAL EXEMPTION FULL => MICRO ENTITY
2022-06-07 update accounts_last_madeup_date 2020-09-30 => 2021-09-30
2022-06-07 update accounts_next_due_date 2022-06-30 => 2023-06-30
2022-05-19 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/21
2021-09-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/09/21, WITH UPDATES
2021-06-07 update account_category null => TOTAL EXEMPTION FULL
2021-06-07 update accounts_last_madeup_date 2019-09-30 => 2020-09-30
2021-06-07 update accounts_next_due_date 2021-06-30 => 2022-06-30
2021-05-25 update statutory_documents 30/09/20 TOTAL EXEMPTION FULL
2020-09-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/09/20, WITH UPDATES
2020-07-08 update accounts_last_madeup_date 2018-09-30 => 2019-09-30
2020-07-08 update accounts_next_due_date 2020-06-30 => 2021-06-30
2020-06-22 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19
2019-09-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/09/19, WITH UPDATES
2019-07-08 update accounts_last_madeup_date 2017-09-30 => 2018-09-30
2019-07-08 update accounts_next_due_date 2019-06-30 => 2020-06-30
2019-06-20 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18
2018-10-21 delete contact_pages_linkeddomain mapsembed.com
2018-10-21 delete index_pages_linkeddomain mapsembed.com
2018-10-21 delete source_ip 46.37.175.62
2018-10-21 insert source_ip 109.228.47.212
2018-10-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/09/18, WITH UPDATES
2018-06-08 update account_category TOTAL EXEMPTION SMALL => null
2018-06-08 update accounts_last_madeup_date 2016-09-30 => 2017-09-30
2018-06-08 update accounts_next_due_date 2018-06-30 => 2019-06-30
2018-05-24 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17
2018-04-09 insert address Morley Lane Little Eaton Derby DE21 5AH
2017-09-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/09/17, WITH UPDATES
2017-08-21 delete address Suite 3, Parker House Mansfield Road Derby DE21 4SZ
2017-08-21 delete address The College Business Centre Uttoxeter New Road Derby DE22 3WZ
2017-08-21 insert address Cherry Heights Morley Lane Derby DE21 5AH
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
2017-06-22 update statutory_documents 30/09/16 TOTAL EXEMPTION SMALL
2016-10-05 insert address Suite 3, Parker House Mansfield Road Derby DE21 4SZ
2016-09-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/09/16, WITH UPDATES
2016-05-18 delete source_ip 31.193.2.177
2016-05-18 insert source_ip 46.37.175.62
2016-02-06 delete phone +44 (0)1332 869311
2016-02-06 insert client_pages_linkeddomain bluebeefm.com
2016-02-06 insert client_pages_linkeddomain intertek.com
2016-02-06 insert client_pages_linkeddomain itv.com
2016-02-06 insert client_pages_linkeddomain punchtaverns.com
2016-02-06 insert client_pages_linkeddomain spiritpubcompany.com
2016-02-06 insert person Neil McEwen
2016-01-08 update accounts_last_madeup_date 2014-09-30 => 2015-09-30
2016-01-08 update accounts_next_due_date 2016-06-30 => 2017-06-30
2015-12-15 update statutory_documents 30/09/15 TOTAL EXEMPTION SMALL
2015-11-09 update returns_last_madeup_date 2014-09-21 => 2015-09-21
2015-11-09 update returns_next_due_date 2015-10-19 => 2016-10-19
2015-10-13 update statutory_documents 21/09/15 FULL LIST
2015-02-07 update accounts_last_madeup_date 2013-09-30 => 2014-09-30
2015-02-07 update accounts_next_due_date 2015-06-30 => 2016-06-30
2015-01-22 update statutory_documents 30/09/14 TOTAL EXEMPTION SMALL
2014-11-07 delete address 10 MILTON COURT RAVENSHEAD NOTTINGHAM UK NG15 9BD
2014-11-07 insert address 10 MILTON COURT RAVENSHEAD NOTTINGHAM NG15 9BD
2014-11-07 update registered_address
2014-11-07 update returns_last_madeup_date 2013-09-21 => 2014-09-21
2014-11-07 update returns_next_due_date 2014-10-19 => 2015-10-19
2014-10-09 update statutory_documents 21/09/14 FULL LIST
2014-07-19 delete source_ip 94.174.242.87
2014-07-19 insert source_ip 31.193.2.177
2014-02-07 update accounts_last_madeup_date 2012-09-30 => 2013-09-30
2014-02-07 update accounts_next_due_date 2014-06-30 => 2015-06-30
2014-01-23 delete address Morley Lane Little Eaton Derby DE21 5AH
2014-01-23 insert address The College Business Centre Uttoxeter New Road Derby DE22 3WZ
2014-01-15 update statutory_documents 30/09/13 TOTAL EXEMPTION SMALL
2013-12-10 update website_status OK => FlippedRobots
2013-11-26 delete source_ip 62.128.158.241
2013-11-26 insert source_ip 94.174.242.87
2013-11-07 update returns_last_madeup_date 2012-09-21 => 2013-09-21
2013-11-07 update returns_next_due_date 2013-10-19 => 2014-10-19
2013-10-10 update statutory_documents 21/09/13 FULL LIST
2013-06-25 update accounts_last_madeup_date 2011-09-30 => 2012-09-30
2013-06-25 update accounts_next_due_date 2013-06-30 => 2014-06-30
2013-06-22 delete sic_code 7222 - Other software consultancy and supply
2013-06-22 insert sic_code 62020 - Information technology consultancy activities
2013-06-22 update returns_last_madeup_date 2011-09-21 => 2012-09-21
2013-06-22 update returns_next_due_date 2012-10-19 => 2013-10-19
2013-02-07 update statutory_documents 30/09/12 TOTAL EXEMPTION SMALL
2012-09-24 update statutory_documents 21/09/12 FULL LIST
2012-01-12 update statutory_documents 30/09/11 TOTAL EXEMPTION SMALL
2011-09-26 update statutory_documents 21/09/11 FULL LIST
2011-02-08 update statutory_documents 30/09/10 TOTAL EXEMPTION SMALL
2010-10-06 update statutory_documents 21/09/10 FULL LIST
2010-10-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY DAVID ELEY / 21/09/2010
2010-10-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH JANE ELEY / 21/09/2010
2009-09-30 update statutory_documents DIRECTOR APPOINTED ANTHONY DAVID ELEY
2009-09-30 update statutory_documents DIRECTOR APPOINTED DEBORAH JANE ELEY
2009-09-28 update statutory_documents APPOINTMENT TERMINATED DIRECTOR ANDREW DAVIS
2009-09-21 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION