Date | Description |
2025-03-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/03/25, WITH UPDATES |
2025-03-05 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/24 |
2025-01-17 |
delete source_ip 172.66.0.96 |
2025-01-17 |
delete source_ip 162.159.140.98 |
2025-01-17 |
insert source_ip 172.67.174.171 |
2025-01-17 |
insert source_ip 104.21.31.24 |
2024-10-02 |
delete address 31 Telford Road,
Ferndown Industrial Estate,
Ferndown ,
Dorset ,
BH21 7RX |
2024-10-02 |
delete alias Tech Gas Training |
2024-10-02 |
delete phone 01443 841720 |
2024-10-02 |
delete registration_number 08114316 |
2024-10-02 |
delete source_ip 62.100.204.86 |
2024-10-02 |
insert about_pages_linkeddomain wetrainhub.com |
2024-10-02 |
insert address 31 Telford Road, Ferndown Industrial Estate, Wimborne, Ferndown, BH21 7RX |
2024-10-02 |
insert contact_pages_linkeddomain google.com |
2024-10-02 |
insert contact_pages_linkeddomain wetrainhub.com |
2024-10-02 |
insert index_pages_linkeddomain wetrainhub.com |
2024-10-02 |
insert source_ip 172.66.0.96 |
2024-10-02 |
insert source_ip 162.159.140.98 |
2024-10-02 |
update primary_contact 31 Telford Road,
Ferndown Industrial Estate,
Ferndown ,
Dorset ,
BH21 7RX => 31 Telford Road, Ferndown Industrial Estate, Wimborne, Ferndown, BH21 7RX |
2024-10-02 |
update robots_txt_status www.techgastraining.com: 200 => 404 |
2024-04-07 |
update accounts_last_madeup_date 2022-06-30 => 2023-06-30 |
2024-04-07 |
update accounts_next_due_date 2024-03-31 => 2025-03-31 |
2024-03-26 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/23 |
2024-03-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ALEXANDER FORREST / 15/03/2024 |
2024-03-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/03/24, NO UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2021-06-30 => 2022-06-30 |
2023-04-07 |
update accounts_next_due_date 2023-03-31 => 2024-03-31 |
2023-03-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/03/23, NO UPDATES |
2023-03-14 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/22 |
2022-03-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/03/22, NO UPDATES |
2022-03-07 |
update accounts_last_madeup_date 2020-06-30 => 2021-06-30 |
2022-03-07 |
update accounts_next_due_date 2022-03-31 => 2023-03-31 |
2022-02-18 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/21 |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-03-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/03/21, NO UPDATES |
2020-12-07 |
update accounts_last_madeup_date 2019-06-30 => 2020-06-30 |
2020-12-07 |
update accounts_next_due_date 2021-06-30 => 2022-03-31 |
2020-11-19 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20 |
2020-07-08 |
update accounts_next_due_date 2021-03-31 => 2021-06-30 |
2020-04-07 |
update accounts_last_madeup_date 2018-06-30 => 2019-06-30 |
2020-04-07 |
update accounts_next_due_date 2020-03-31 => 2021-03-31 |
2020-03-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/03/20, NO UPDATES |
2020-03-04 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
2019-10-07 |
update num_mort_charges 0 => 1 |
2019-10-07 |
update num_mort_outstanding 0 => 1 |
2019-09-17 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 061832160001 |
2019-03-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/03/19, NO UPDATES |
2019-01-22 |
update website_status IndexPageFetchError => OK |
2019-01-07 |
update account_category TOTAL EXEMPTION FULL => null |
2019-01-07 |
update accounts_last_madeup_date 2017-08-31 => 2018-06-30 |
2019-01-07 |
update accounts_next_due_date 2019-03-31 => 2020-03-31 |
2018-12-16 |
update website_status OK => IndexPageFetchError |
2018-12-05 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
2018-06-16 |
delete index_pages_linkeddomain briarridge.co.uk |
2018-06-16 |
insert index_pages_linkeddomain facebook.com |
2018-06-16 |
insert index_pages_linkeddomain twitter.com |
2018-06-16 |
insert phone 01443 841720 |
2018-06-16 |
insert registration_number 08114316 |
2018-04-19 |
delete source_ip 98.130.30.217 |
2018-04-19 |
insert source_ip 62.100.204.86 |
2018-04-07 |
delete address 31 TELFORD ROAD FERNDOWN INDUSTRIAL ESTATE FERNDOWN DORSET BH21 7RX |
2018-04-07 |
insert address 31 TELFORD ROAD FERNDOWN INDUSTRIAL ESTATE WIMBORNE ENGLAND BH21 7RX |
2018-04-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-04-07 |
update account_ref_day 31 => 30 |
2018-04-07 |
update account_ref_month 8 => 6 |
2018-04-07 |
update accounts_last_madeup_date 2016-08-31 => 2017-08-31 |
2018-04-07 |
update accounts_next_due_date 2018-05-31 => 2019-03-31 |
2018-04-07 |
update registered_address |
2018-03-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/03/18, WITH UPDATES |
2018-03-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/03/2018 FROM
14A TONTEG ROAD
TREFOREST INDUSTRIAL ESTATE
PONTYPRIDD
CF37 5UA
WALES |
2018-03-22 |
update statutory_documents CURRSHO FROM 31/08/2018 TO 30/06/2018 |
2018-03-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/03/2018 FROM
31 TELFORD ROAD
FERNDOWN INDUSTRIAL ESTATE
FERNDOWN
DORSET
BH21 7RX |
2018-03-22 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DERIC WHITNEY |
2018-03-22 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RICHARD MIDDLEDITCH |
2018-03-22 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY DERIC WHITNEY |
2018-03-20 |
update statutory_documents DIRECTOR APPOINTED MR JOHN ALEXANDER FORREST |
2018-03-20 |
update statutory_documents DIRECTOR APPOINTED MR PHILIP ROLAND JENKINS |
2018-03-20 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GAS ASSESSMENT AND TRAINING CENTRE LIMITED |
2018-03-20 |
update statutory_documents CESSATION OF DERIC WHITNEY AS A PSC |
2018-03-20 |
update statutory_documents CESSATION OF RICHARD MIDDLEDITCH AS A PSC |
2018-03-06 |
update statutory_documents 31/08/17 TOTAL EXEMPTION FULL |
2018-03-05 |
update statutory_documents SECOND FILING OF AR01 WITH A MADE UP DATE OF 26/03/10 |
2018-03-05 |
update statutory_documents SECOND FILING OF AR01 WITH A MADE UP DATE OF 26/03/11 |
2018-03-05 |
update statutory_documents SECOND FILING OF AR01 WITH A MADE UP DATE OF 26/03/12 |
2018-02-13 |
update statutory_documents ADOPT ARTICLES 11/04/2007 |
2017-06-08 |
update accounts_last_madeup_date 2015-08-31 => 2016-08-31 |
2017-06-08 |
update accounts_next_due_date 2017-05-31 => 2018-05-31 |
2017-05-18 |
update statutory_documents 31/08/16 TOTAL EXEMPTION SMALL |
2017-03-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/03/17, WITH UPDATES |
2016-06-08 |
update accounts_last_madeup_date 2014-08-31 => 2015-08-31 |
2016-06-08 |
update accounts_next_due_date 2016-05-31 => 2017-05-31 |
2016-05-27 |
update statutory_documents 31/08/15 TOTAL EXEMPTION SMALL |
2016-05-13 |
update returns_last_madeup_date 2015-03-26 => 2016-03-26 |
2016-05-13 |
update returns_next_due_date 2016-04-23 => 2017-04-23 |
2016-03-29 |
update statutory_documents 26/03/16 FULL LIST |
2016-03-11 |
update website_status OK => DomainNotFound |
2015-11-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DERIC WHITNEY / 03/11/2015 |
2015-11-03 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / DERIC WHITNEY / 03/11/2015 |
2015-07-09 |
update accounts_last_madeup_date 2013-08-31 => 2014-08-31 |
2015-07-09 |
update accounts_next_due_date 2015-05-31 => 2016-05-31 |
2015-06-06 |
update statutory_documents 31/08/14 TOTAL EXEMPTION SMALL |
2015-05-08 |
update returns_last_madeup_date 2014-03-26 => 2015-03-26 |
2015-05-08 |
update returns_next_due_date 2015-04-23 => 2016-04-23 |
2015-04-07 |
update statutory_documents 26/03/15 FULL LIST |
2014-10-08 |
delete contact_pages_linkeddomain civicuk.com |
2014-10-08 |
delete contact_pages_linkeddomain google.co.uk |
2014-10-08 |
delete index_pages_linkeddomain cityandguilds.com |
2014-10-08 |
delete index_pages_linkeddomain civicuk.com |
2014-07-07 |
update accounts_last_madeup_date 2012-08-31 => 2013-08-31 |
2014-07-07 |
update accounts_next_due_date 2014-05-31 => 2015-05-31 |
2014-06-02 |
update statutory_documents 31/08/13 TOTAL EXEMPTION SMALL |
2014-05-07 |
update returns_last_madeup_date 2013-03-26 => 2014-03-26 |
2014-05-07 |
update returns_next_due_date 2014-04-23 => 2015-04-23 |
2014-04-01 |
update statutory_documents 26/03/14 FULL LIST |
2014-01-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RICHARD MIDDLEDITCH / 09/01/2014 |
2013-07-02 |
insert contact_pages_linkeddomain civicuk.com |
2013-07-02 |
update accounts_last_madeup_date 2011-08-31 => 2012-08-31 |
2013-07-02 |
update accounts_next_due_date 2013-05-31 => 2014-05-31 |
2013-06-25 |
update returns_last_madeup_date 2012-03-26 => 2013-03-26 |
2013-06-25 |
update returns_next_due_date 2013-04-23 => 2014-04-23 |
2013-06-21 |
update accounts_last_madeup_date 2010-08-31 => 2011-08-31 |
2013-06-21 |
update accounts_next_due_date 2012-05-31 => 2013-05-31 |
2013-06-05 |
update statutory_documents 31/08/12 TOTAL EXEMPTION SMALL |
2013-05-28 |
delete contact_pages_linkeddomain civicuk.com |
2013-05-28 |
insert about_pages_linkeddomain civicuk.com |
2013-04-04 |
update statutory_documents 26/03/13 FULL LIST |
2012-06-06 |
update statutory_documents 31/08/11 TOTAL EXEMPTION SMALL |
2012-04-05 |
update statutory_documents 26/03/12 FULL LIST |
2012-03-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DERIC WHITNEY / 08/03/2012 |
2012-03-08 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / DERIC WHITNEY / 08/03/2012 |
2011-05-24 |
update statutory_documents 31/08/10 TOTAL EXEMPTION SMALL |
2011-03-29 |
update statutory_documents 26/03/11 FULL LIST |
2010-09-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DERIC WHITNEY / 06/09/2010 |
2010-09-13 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / DERIC WHITNEY / 06/09/2010 |
2010-05-25 |
update statutory_documents 31/08/09 TOTAL EXEMPTION SMALL |
2010-03-31 |
update statutory_documents 26/03/10 FULL LIST |
2010-03-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DERIC WHITNEY / 19/03/2010 |
2010-03-19 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / DERIC WHITNEY / 19/03/2010 |
2009-04-08 |
update statutory_documents RETURN MADE UP TO 26/03/09; FULL LIST OF MEMBERS |
2009-01-27 |
update statutory_documents 31/08/08 TOTAL EXEMPTION SMALL |
2008-05-20 |
update statutory_documents CURREXT FROM 31/03/2008 TO 31/08/2008 |
2008-05-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/05/2008 FROM, 1ST FLOOR, 32-34 HIGH STREET, RINGWOOD, HAMPSHIRE, BH24 1AG |
2008-05-12 |
update statutory_documents RETURN MADE UP TO 26/03/08; FULL LIST OF MEMBERS |
2007-03-26 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |