Date | Description |
2025-04-24 |
update website_status FlippedRobots => FailedRobots |
2025-03-31 |
update website_status OK => FlippedRobots |
2025-03-19 |
update statutory_documents 31/12/24 TOTAL EXEMPTION FULL |
2025-01-27 |
update website_status OK => IndexPageFetchError |
2024-12-26 |
delete address Castle Hill Hospital, Castle Road, Cottingham HU16 5JQ |
2024-12-26 |
delete address Daisy Building, Castle Hill Hospital, Castle Road, Cottingham, East Riding of Yorkshire England, HU16 5JQ |
2024-12-26 |
delete phone +44 1482 461877 |
2024-12-26 |
delete phone +44 1482 461880 |
2024-12-26 |
insert address 208 Hardy Building, University of Hull, Cottingham Road, Hull, HU6 7RX |
2024-12-26 |
insert phone +44 1482 935020 |
2024-12-26 |
insert phone +44(0) 1482 935020 |
2024-09-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/09/24, WITH UPDATES |
2024-09-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/09/24, NO UPDATES |
2024-04-10 |
update statutory_documents 31/12/23 TOTAL EXEMPTION FULL |
2023-10-15 |
delete personal_emails ha..@technostics.com |
2023-10-15 |
insert general_emails in..@example.com |
2023-10-15 |
delete address Castle Hill Hospital, Castle Road
Hull, HU16 5JQ |
2023-10-15 |
delete alias Technostics Limited |
2023-10-15 |
delete email ha..@technostics.com |
2023-10-15 |
delete phone +44 (0) 1482 461877 |
2023-10-15 |
delete phone +44 (0) 1482 461880 |
2023-10-15 |
insert about_pages_linkeddomain linkedin.com |
2023-10-15 |
insert address Castle Hill Hospital, Castle Road, Cottingham HU16 5JQ |
2023-10-15 |
insert address Chicago 12, Melborne City, USA |
2023-10-15 |
insert address Daisy Building, Castle Hill Hospital, Castle Road, Cottingham, East Riding of Yorkshire England, HU16 5JQ |
2023-10-15 |
insert contact_pages_linkeddomain linkedin.com |
2023-10-15 |
insert email in..@example.com |
2023-10-15 |
insert index_pages_linkeddomain linkedin.com |
2023-10-15 |
insert phone (01) - 23456 - 789 |
2023-10-15 |
insert phone +44 1482 461877 |
2023-10-15 |
insert phone +44 1482 461880 |
2023-10-15 |
update primary_contact Castle Hill Hospital, Castle Road
Hull, HU16 5JQ => Chicago 12, Melborne City, USA |
2023-09-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/09/23, NO UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-04-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-03-08 |
update statutory_documents 31/12/22 TOTAL EXEMPTION FULL |
2022-09-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/09/22, NO UPDATES |
2022-03-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2022-03-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-02-10 |
update statutory_documents 31/12/21 TOTAL EXEMPTION FULL |
2022-02-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PETER DETTMAR |
2021-09-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/09/21, NO UPDATES |
2021-06-07 |
update account_ref_day 30 => 31 |
2021-05-28 |
update statutory_documents CURREXT FROM 30/12/2021 TO 31/12/2021 |
2021-05-07 |
update accounts_last_madeup_date 2019-12-30 => 2020-12-31 |
2021-05-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-04-15 |
update statutory_documents 31/12/20 TOTAL EXEMPTION FULL |
2021-01-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR PETER WILLIAM DETTMAR / 18/01/2021 |
2021-01-26 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / PROFESSOR PETER WILLIAM DETTMAR / 18/01/2021 |
2020-09-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/09/20, NO UPDATES |
2020-07-14 |
delete source_ip 77.104.149.123 |
2020-07-14 |
insert source_ip 35.214.58.47 |
2020-05-07 |
update accounts_last_madeup_date 2018-12-30 => 2019-12-30 |
2020-05-07 |
update accounts_next_due_date 2020-09-30 => 2021-09-30 |
2020-04-15 |
update statutory_documents 30/12/19 TOTAL EXEMPTION FULL |
2020-04-07 |
update num_mort_charges 1 => 2 |
2020-04-07 |
update num_mort_outstanding 1 => 2 |
2020-03-16 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 047937340002 |
2019-10-07 |
insert sic_code 68209 - Other letting and operating of own or leased real estate |
2019-10-07 |
update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL |
2019-10-07 |
update accounts_last_madeup_date 2017-12-30 => 2018-12-30 |
2019-10-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-09-25 |
update statutory_documents 30/12/18 TOTAL EXEMPTION FULL |
2019-09-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/09/19, WITH UPDATES |
2019-07-05 |
delete source_ip 34.253.197.38 |
2019-07-05 |
insert source_ip 77.104.149.123 |
2019-07-05 |
update robots_txt_status www.technostics.com: 404 => 200 |
2019-06-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/06/19, NO UPDATES |
2018-10-07 |
update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED |
2018-10-07 |
update accounts_last_madeup_date 2016-12-30 => 2017-12-30 |
2018-10-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-09-27 |
update statutory_documents 30/12/17 UNAUDITED ABRIDGED |
2018-08-08 |
delete source_ip 204.232.189.40 |
2018-08-08 |
insert source_ip 34.253.197.38 |
2018-06-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/06/18, NO UPDATES |
2017-10-07 |
update accounts_last_madeup_date 2015-12-30 => 2016-12-30 |
2017-10-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-09-27 |
update statutory_documents 30/12/16 TOTAL EXEMPTION SMALL |
2017-06-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/06/17, WITH UPDATES |
2016-10-07 |
update accounts_last_madeup_date 2014-12-30 => 2015-12-30 |
2016-10-07 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-09-28 |
update statutory_documents 30/12/15 TOTAL EXEMPTION SMALL |
2016-08-07 |
update returns_last_madeup_date 2015-06-10 => 2016-06-10 |
2016-08-07 |
update returns_next_due_date 2016-07-08 => 2017-07-08 |
2016-07-04 |
update statutory_documents 10/06/16 FULL LIST |
2015-09-08 |
update accounts_last_madeup_date 2013-12-30 => 2014-12-30 |
2015-09-08 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-08-13 |
update statutory_documents 30/12/14 TOTAL EXEMPTION SMALL |
2015-07-09 |
update returns_last_madeup_date 2014-06-10 => 2015-06-10 |
2015-07-09 |
update returns_next_due_date 2015-07-08 => 2016-07-08 |
2015-06-12 |
update statutory_documents 10/06/15 FULL LIST |
2015-02-11 |
delete source_ip 213.229.124.14 |
2015-02-11 |
insert source_ip 204.232.189.40 |
2015-02-10 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SALLY DETTMAR |
2014-09-07 |
update accounts_last_madeup_date 2012-12-30 => 2013-12-30 |
2014-09-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-08-15 |
update statutory_documents 30/12/13 TOTAL EXEMPTION SMALL |
2014-07-07 |
delete address DAISY BUILDING (2ND FLOOR) CASTLE HILL HOSPITAL CASTLE ROAD COTTINGHAM EAST RIDING OF YORKSHIRE UNITED KINGDOM HU16 5JQ |
2014-07-07 |
insert address DAISY BUILDING (2ND FLOOR) CASTLE HILL HOSPITAL CASTLE ROAD COTTINGHAM EAST RIDING OF YORKSHIRE HU16 5JQ |
2014-07-07 |
update registered_address |
2014-07-07 |
update returns_last_madeup_date 2013-06-10 => 2014-06-10 |
2014-07-07 |
update returns_next_due_date 2014-07-08 => 2015-07-08 |
2014-06-18 |
update statutory_documents 10/06/14 FULL LIST |
2013-11-07 |
update accounts_last_madeup_date 2011-12-30 => 2012-12-30 |
2013-11-07 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-10-01 |
update statutory_documents 30/12/12 TOTAL EXEMPTION SMALL |
2013-07-02 |
update returns_last_madeup_date 2012-06-10 => 2013-06-10 |
2013-07-02 |
update returns_next_due_date 2013-07-08 => 2014-07-08 |
2013-06-22 |
delete address THE DEEP BUSINESS CENTRE TOWER STREET HULL EAST YORKSHIRE HU1 4BG |
2013-06-22 |
insert address DAISY BUILDING (2ND FLOOR) CASTLE HILL HOSPITAL CASTLE ROAD COTTINGHAM EAST RIDING OF YORKSHIRE UNITED KINGDOM HU16 5JQ |
2013-06-22 |
update accounts_last_madeup_date 2010-12-30 => 2011-12-30 |
2013-06-22 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2013-06-22 |
update registered_address |
2013-06-21 |
delete sic_code 7310 - R & d on nat sciences & engineering |
2013-06-21 |
insert sic_code 72190 - Other research and experimental development on natural sciences and engineering |
2013-06-21 |
update returns_last_madeup_date 2011-06-10 => 2012-06-10 |
2013-06-21 |
update returns_next_due_date 2012-07-08 => 2013-07-08 |
2013-06-17 |
update statutory_documents 10/06/13 FULL LIST |
2013-01-04 |
delete source_ip 95.154.211.84 |
2013-01-04 |
insert source_ip 213.229.124.14 |
2012-10-24 |
delete address The Deep Business Centre
Tower Street
Kingston upon Hull
East Yorkshire
HU1 4BG
United Kingdom |
2012-10-24 |
delete phone + 44 (0) 1482 382860 |
2012-10-24 |
delete phone + 44 (0) 1482 382869 |
2012-10-24 |
delete phone 0845 2260605 |
2012-10-24 |
insert address 2nd Floor
Daisy Building
Castle Hill Hospital
Castle Road
Hull
HU16 5JQ
United Kingdom |
2012-10-24 |
insert phone +44 (0)1482 461880 |
2012-10-24 |
insert email ha..@technostics.com |
2012-10-24 |
insert phone +44 (0) 1482 461877 |
2012-08-17 |
update statutory_documents 30/12/11 TOTAL EXEMPTION SMALL |
2012-08-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/08/2012 FROM
THE DEEP BUSINESS CENTRE
TOWER STREET
HULL
EAST YORKSHIRE
HU1 4BG |
2012-07-19 |
update statutory_documents 10/06/12 FULL LIST |
2011-10-04 |
update statutory_documents 30/12/10 TOTAL EXEMPTION SMALL |
2011-09-27 |
update statutory_documents 12/09/11 STATEMENT OF CAPITAL GBP 30100 |
2011-09-16 |
update statutory_documents INCREASE NOM CAPITAL 02/09/2011 |
2011-08-02 |
update statutory_documents 10/06/11 FULL LIST |
2010-08-11 |
update statutory_documents 30/12/09 TOTAL EXEMPTION SMALL |
2010-07-15 |
update statutory_documents 10/06/10 FULL LIST |
2010-07-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / HARVEY JUSTIN DETTMAR / 09/10/2009 |
2010-07-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SALLY VERONICA DETTMAR / 09/10/2009 |
2010-07-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SALLY VERONICA DETTMAR / 09/10/2009 |
2010-07-14 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / HARVEY JUSTIN DETTMAR / 01/10/2009 |
2010-07-14 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / HARVEY JUSTIN DETTMAR / 01/10/2009 |
2010-06-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / HARVEY JUSTIN DETTMAR / 01/10/2009 |
2009-06-29 |
update statutory_documents 30/12/08 TOTAL EXEMPTION SMALL |
2009-06-11 |
update statutory_documents RETURN MADE UP TO 10/06/09; FULL LIST OF MEMBERS |
2008-12-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PETER DETTMAR / 09/12/2008 |
2008-10-30 |
update statutory_documents 30/12/07 TOTAL EXEMPTION SMALL |
2008-06-16 |
update statutory_documents RETURN MADE UP TO 10/06/08; FULL LIST OF MEMBERS |
2008-06-05 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
2007-09-30 |
update statutory_documents RETURN MADE UP TO 10/06/07; FULL LIST OF MEMBERS |
2007-07-17 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 30/06/07 TO 30/12/07 |
2007-01-04 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
2006-08-01 |
update statutory_documents RETURN MADE UP TO 10/06/06; FULL LIST OF MEMBERS |
2006-04-21 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
2005-07-12 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2005-07-06 |
update statutory_documents RETURN MADE UP TO 10/06/05; FULL LIST OF MEMBERS |
2004-09-03 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-08-23 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04 |
2004-07-29 |
update statutory_documents REGISTERED OFFICE CHANGED ON 29/07/04 FROM:
THE COUNTING HOUSE NELSON STREET
KINGSTON UPON HULL
EAST YORKSHIRE HU1 1XE |
2004-07-14 |
update statutory_documents RETURN MADE UP TO 10/06/04; FULL LIST OF MEMBERS |
2003-06-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/06/03 FROM:
61 FAIRVIEW AVENUE
WIGMORE
GILLINGHAM
KENT ME8 0QP |
2003-06-20 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-06-20 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-06-20 |
update statutory_documents NEW SECRETARY APPOINTED |
2003-06-20 |
update statutory_documents DIRECTOR RESIGNED |
2003-06-20 |
update statutory_documents SECRETARY RESIGNED |
2003-06-10 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |