ELECTROTECHNOLOGY - History of Changes


DateDescription
2024-04-07 update account_category MICRO ENTITY => TOTAL EXEMPTION FULL
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
2024-03-11 delete source_ip 46.30.13.88
2024-03-11 insert source_ip 46.30.13.91
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
2023-03-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/03/23, NO UPDATES
2022-09-21 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-03-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/03/22, WITH UPDATES
2021-12-09 update statutory_documents ARTICLES OF ASSOCIATION
2021-12-09 update statutory_documents ADOPT ARTICLES 29/11/2021
2021-10-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-10-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-09-16 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-08-02 update statutory_documents 25/06/21 STATEMENT OF CAPITAL GBP 200
2021-07-07 update account_category null => MICRO ENTITY
2021-03-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/03/21, NO UPDATES
2021-02-19 delete source_ip 212.74.48.25
2021-02-19 insert source_ip 46.30.13.88
2020-10-30 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-10-30 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-09-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-03-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/03/20, NO UPDATES
2019-10-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-10-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-09-18 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-09-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JOHN METAXAS / 13/09/2019
2019-04-16 delete phone +44 (0) 121 585 6263
2019-04-16 insert phone +44 (0)1384 483019
2019-03-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/03/19, NO UPDATES
2019-01-30 delete source_ip 54.38.79.71
2019-01-30 insert source_ip 212.74.48.25
2018-12-06 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-12-06 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-11-15 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-06-02 delete source_ip 212.74.48.19
2018-06-02 insert source_ip 54.38.79.71
2018-03-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/03/18, NO UPDATES
2017-10-07 update account_category TOTAL EXEMPTION SMALL => null
2017-10-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-10-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-09-18 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-04-26 update num_mort_outstanding 1 => 0
2017-04-26 update num_mort_satisfied 0 => 1
2017-03-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/03/17, WITH UPDATES
2017-02-06 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 065388950001
2016-09-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-09-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-08-26 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-05-12 delete address UNIT B2 THE WALLOWS INDUSTRIAL ESTATE FENS POOL AVENUE BRIERLEY HILL WEST MIDLANDS DY5 1QA
2016-05-12 insert address UNIT B2 THE WALLOWS INDUSTRIAL ESTATE FENS POOL AVENUE BRIERLEY HILL WEST MIDLANDS ENGLAND DY5 1QA
2016-05-12 update reg_address_care_of ELECTROTECHNOLOGY LTD => null
2016-05-12 update registered_address
2016-05-12 update returns_last_madeup_date 2015-03-19 => 2016-03-19
2016-05-12 update returns_next_due_date 2016-04-16 => 2017-04-16
2016-03-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/03/2016 FROM C/O ELECTROTECHNOLOGY LTD PO BOX O UNIT B2 THE WALLOWS INDUSTRIAL ESTATE FENS POOL AVENUE BRIERLEY HILL WEST MIDLANDS DY5 1QA
2016-03-21 update statutory_documents 19/03/16 FULL LIST
2016-03-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DIMITRIOS STRATI METAXAS / 21/03/2016
2016-03-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JAMES IAN JOHN METAXAS / 21/03/2016
2016-03-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LYNDA DIANE METAXAS / 21/03/2016
2016-03-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SIMON JOHN METAXAS / 21/03/2016
2016-03-21 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / LYNDA DIANE METAXAS / 21/03/2016
2015-09-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-09-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-08-21 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-05-07 update returns_last_madeup_date 2014-03-19 => 2015-03-19
2015-04-07 update returns_next_due_date 2015-04-16 => 2016-04-16
2015-03-20 update statutory_documents 19/03/15 FULL LIST
2014-09-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-09-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-08-21 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-04-07 delete address UNIT B2 THE WALLOWS INDUSTRIAL ESTATE FENS POOL AVENUE BRIERLEY HILL WEST MIDLANDS ENGLAND DY5 1QA
2014-04-07 insert address UNIT B2 THE WALLOWS INDUSTRIAL ESTATE FENS POOL AVENUE BRIERLEY HILL WEST MIDLANDS DY5 1QA
2014-04-07 update registered_address
2014-04-07 update returns_last_madeup_date 2013-03-19 => 2014-03-19
2014-04-07 update returns_next_due_date 2014-04-16 => 2015-04-16
2014-03-24 update statutory_documents 19/03/14 FULL LIST
2014-03-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JAMES IAN JOHN METAXAS / 30/10/2013
2013-11-15 delete source_ip 212.74.48.18
2013-11-15 insert source_ip 212.74.48.19
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
2013-10-09 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-08-01 delete address 19 HEREWARD RISE HALESOWEN WEST MIDLANDS B62 8AN
2013-08-01 insert address UNIT B2 THE WALLOWS INDUSTRIAL ESTATE FENS POOL AVENUE BRIERLEY HILL WEST MIDLANDS ENGLAND DY5 1QA
2013-08-01 update reg_address_care_of null => ELECTROTECHNOLOGY LTD
2013-08-01 update registered_address
2013-07-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/07/2013 FROM 19 HEREWARD RISE HALESOWEN WEST MIDLANDS B62 8AN
2013-07-01 update num_mort_charges 0 => 1
2013-07-01 update num_mort_outstanding 0 => 1
2013-06-25 update returns_last_madeup_date 2012-03-19 => 2013-03-19
2013-06-25 update returns_next_due_date 2013-04-16 => 2014-04-16
2013-06-23 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-23 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-06-15 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 065388950001
2013-03-19 update statutory_documents 19/03/13 FULL LIST
2012-10-01 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-05-04 update statutory_documents 19/03/12 FULL LIST
2011-08-24 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-03-21 update statutory_documents 19/03/11 FULL LIST
2011-03-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SIMON JOHN METAXAS / 01/01/2011
2010-11-29 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-04-26 update statutory_documents 19/03/10 FULL LIST
2009-12-07 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-10-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/10/2009 FROM C/O FINE FINISHES LTD CARELESS GREEN STOURBRIDGE WEST MIDLANDS DY9 8XA
2009-03-20 update statutory_documents RETURN MADE UP TO 19/03/09; FULL LIST OF MEMBERS
2008-04-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/04/2008 FROM 9 MAIDENDALE ROAD KINGSWINFORD WEST MIDLANDS DY6 9DD ENGLAND
2008-04-07 update statutory_documents DIRECTOR AND SECRETARY APPOINTED LYNDA DIANE METAXAS
2008-04-07 update statutory_documents DIRECTOR APPOINTED DIMITRIOS STRATI METAXAS
2008-04-07 update statutory_documents DIRECTOR APPOINTED JAMES IAN JOHN METAXAS
2008-04-07 update statutory_documents DIRECTOR APPOINTED SIMON JOHN METAXAS
2008-03-19 update statutory_documents APPOINTMENT TERMINATED DIRECTOR NOMINEE COMPANY DIRECTORS LIMITED
2008-03-19 update statutory_documents APPOINTMENT TERMINATED SECRETARY NOMINEE COMPANY SECRETARIES LIMITED
2008-03-19 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION