TECHNOSTICS - History of Changes


DateDescription
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