ADTEC SYSTEMS LIMITED - History of Changes


DateDescription
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
2023-11-06 update statutory_documents 31/03/23 TOTAL EXEMPTION FULL
2023-09-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/09/23, NO UPDATES
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
2022-09-09 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-09-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/09/22, NO UPDATES
2022-01-07 update account_category MICRO ENTITY => TOTAL EXEMPTION FULL
2022-01-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-12-02 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-09-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/09/21, NO UPDATES
2021-07-07 update account_category null => MICRO ENTITY
2020-12-07 update account_category DORMANT => null
2020-12-07 update account_ref_month 10 => 3
2020-12-07 update accounts_last_madeup_date 2018-10-31 => 2020-03-31
2020-12-07 update accounts_next_due_date 2020-10-31 => 2021-12-31
2020-10-21 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-10-05 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/19
2020-10-05 update statutory_documents PREVSHO FROM 31/10/2020 TO 31/03/2020
2020-09-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/09/20, NO UPDATES
2020-07-07 update accounts_next_due_date 2020-07-31 => 2020-10-31
2020-06-07 delete address GLENCOE 3A SPRINGFIELD PARK BUCKFASTLEIGH DEVON TQ11 0LL
2020-06-07 insert address 33 MARY SEACOLE ROAD PLYMOUTH ENGLAND PL1 3JY
2020-06-07 update registered_address
2020-05-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/05/2020 FROM GLENCOE 3A SPRINGFIELD PARK BUCKFASTLEIGH DEVON TQ11 0LL
2019-09-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/09/19, NO UPDATES
2019-08-07 update accounts_last_madeup_date 2017-10-31 => 2018-10-31
2019-08-07 update accounts_next_due_date 2019-07-31 => 2020-07-31
2019-07-03 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/18
2018-09-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/09/18, NO UPDATES
2018-07-23 delete website_emails ad..@demolink.org
2018-07-23 delete email ad..@demolink.org
2018-07-23 insert alias Adtec Systems Limited
2018-07-07 update accounts_last_madeup_date 2016-10-31 => 2017-10-31
2018-07-07 update accounts_next_due_date 2018-07-31 => 2019-07-31
2018-06-22 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/17
2018-04-22 delete source_ip 185.160.182.6
2018-04-22 insert source_ip 185.160.182.104
2017-10-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/09/17, NO UPDATES
2017-08-07 update accounts_last_madeup_date 2015-10-31 => 2016-10-31
2017-08-07 update accounts_next_due_date 2017-07-31 => 2018-07-31
2017-07-10 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/16
2016-09-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/09/16, WITH UPDATES
2016-08-13 delete source_ip 108.166.172.170
2016-08-13 insert source_ip 185.160.182.6
2016-08-07 update accounts_last_madeup_date 2014-10-31 => 2015-10-31
2016-08-07 update accounts_next_due_date 2016-07-31 => 2017-07-31
2016-07-19 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/15
2016-07-13 insert address 4, Linketty Lane, Plympton, PLymouth. PL7 1RE
2016-07-13 insert alias Adtec Systems
2016-07-13 insert email pa..@adtecsystems.co.uk
2016-07-13 insert index_pages_linkeddomain facebook.com
2016-07-13 insert index_pages_linkeddomain neovirtua.com
2016-07-13 insert phone 01752 395141
2016-07-13 insert phone 07980 804064
2016-07-13 update primary_contact null => 4, Linketty Lane, Plympton, PLymouth. PL7 1RE
2016-05-19 delete address 4, Linketty Lane, Plympton, PLymouth. PL7 1RE
2016-05-19 delete alias Adtec Systems
2016-05-19 delete email pa..@adtecsystems.co.uk
2016-05-19 delete index_pages_linkeddomain facebook.com
2016-05-19 delete index_pages_linkeddomain neovirtua.com
2016-05-19 delete phone 01752 395141
2016-05-19 delete phone 07980 804064
2016-05-19 update primary_contact 4, Linketty Lane, Plympton, PLymouth. PL7 1RE => null
2015-11-07 update returns_last_madeup_date 2014-09-01 => 2015-09-01
2015-11-07 update returns_next_due_date 2015-09-29 => 2016-09-29
2015-10-12 update statutory_documents 01/09/15 FULL LIST
2015-10-01 delete about_pages_linkeddomain linkedin.com
2015-10-01 delete about_pages_linkeddomain twitter.com
2015-10-01 delete contact_pages_linkeddomain linkedin.com
2015-10-01 delete contact_pages_linkeddomain twitter.com
2015-10-01 delete index_pages_linkeddomain linkedin.com
2015-10-01 delete index_pages_linkeddomain twitter.com
2015-10-01 delete service_pages_linkeddomain linkedin.com
2015-10-01 delete service_pages_linkeddomain twitter.com
2015-10-01 delete terms_pages_linkeddomain linkedin.com
2015-10-01 delete terms_pages_linkeddomain twitter.com
2015-10-01 update website_status DomainNotFound => OK
2015-08-07 update accounts_last_madeup_date 2013-10-31 => 2014-10-31
2015-08-07 update accounts_next_due_date 2015-07-31 => 2016-07-31
2015-08-06 update website_status OK => DomainNotFound
2015-07-15 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/14
2015-02-11 delete general_emails in..@adtecsystems.co.uk
2015-02-11 delete address Unit 60 City Business Park Somerset Place Plymouth Devon PL3 4BB
2015-02-11 delete email in..@adtecsystems.co.uk
2015-02-11 delete fax 01752 651017
2015-02-11 delete phone 01752 651017
2015-02-11 insert address 4, Linketty Lane, Plympton, PLymouth. PL7 1RE
2015-02-11 insert email pa..@adtecsystems.co.uk
2015-02-11 insert index_pages_linkeddomain facebook.com
2015-02-11 insert index_pages_linkeddomain linkedin.com
2015-02-11 insert index_pages_linkeddomain twitter.com
2015-02-11 insert phone 01752 395141
2015-02-11 insert service_pages_linkeddomain facebook.com
2015-02-11 insert service_pages_linkeddomain linkedin.com
2015-02-11 insert service_pages_linkeddomain twitter.com
2015-02-11 update primary_contact Unit 60 City Business Park Somerset Place Plymouth Devon PL3 4BB => 4, Linketty Lane, Plympton, PLymouth. PL7 1RE
2014-11-07 update returns_last_madeup_date 2013-09-01 => 2014-09-01
2014-11-07 update returns_next_due_date 2014-09-29 => 2015-09-29
2014-10-13 update statutory_documents 01/09/14 FULL LIST
2014-07-07 update accounts_last_madeup_date 2012-10-31 => 2013-10-31
2014-07-07 update accounts_next_due_date 2014-07-31 => 2015-07-31
2014-06-30 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/13
2013-11-07 delete address GLENCOE 3A SPRINGFIELD PARK BUCKFASTLEIGH DEVON ENGLAND TQ11 0LL
2013-11-07 insert address GLENCOE 3A SPRINGFIELD PARK BUCKFASTLEIGH DEVON TQ11 0LL
2013-11-07 update registered_address
2013-11-07 update returns_last_madeup_date 2012-09-01 => 2013-09-01
2013-11-07 update returns_next_due_date 2013-09-29 => 2014-09-29
2013-10-17 update statutory_documents 01/09/13 FULL LIST
2013-07-01 update accounts_last_madeup_date 2011-10-31 => 2012-10-31
2013-07-01 update accounts_next_due_date 2013-07-31 => 2014-07-31
2013-06-26 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/12
2013-06-23 delete sic_code 7499 - Non-trading company
2013-06-23 insert sic_code 33140 - Repair of electrical equipment
2013-06-23 update returns_last_madeup_date 2011-09-01 => 2012-09-01
2013-06-23 update returns_next_due_date 2012-09-29 => 2013-09-29
2013-06-21 update accounts_last_madeup_date 2010-10-31 => 2011-10-31
2013-06-21 update accounts_next_due_date 2012-07-31 => 2013-07-31
2013-05-22 update website_status OK => DNSError
2013-01-24 update website_status FlippedRobotsTxt
2012-11-16 update statutory_documents 01/09/12 FULL LIST
2012-11-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAUL ALAN WRIGHT / 16/11/2012
2012-11-16 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / PAUL ALAN WRIGHT / 16/11/2012
2012-06-23 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11
2011-09-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/09/2011 FROM 1 ADDISON ROAD PLYMOUTH PL4 8LL UNITED KINGDOM
2011-09-20 update statutory_documents 01/09/11 FULL LIST
2011-09-20 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TINA WRIGHT
2011-07-24 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10
2010-11-15 update statutory_documents 23/10/10 FULL LIST
2010-02-12 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09
2009-11-26 update statutory_documents 23/10/09 FULL LIST
2009-11-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAUL ALAN WRIGHT / 26/11/2009
2009-11-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / TINA MICHELLE WRIGHT / 26/11/2009
2009-03-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/03/2009 FROM 41 HOUNDISCOMBE ROAD PLYMOUTH DEVON PL4 6EX
2008-12-02 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/08
2008-11-07 update statutory_documents RETURN MADE UP TO 23/10/08; FULL LIST OF MEMBERS
2007-11-07 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/07
2007-10-23 update statutory_documents RETURN MADE UP TO 23/10/07; FULL LIST OF MEMBERS
2007-01-10 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/06
2006-10-30 update statutory_documents RETURN MADE UP TO 23/10/06; FULL LIST OF MEMBERS
2005-11-15 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/05
2005-10-26 update statutory_documents RETURN MADE UP TO 23/10/05; FULL LIST OF MEMBERS
2004-11-15 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/04
2004-10-31 update statutory_documents RETURN MADE UP TO 23/10/04; FULL LIST OF MEMBERS
2003-11-13 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/03
2003-10-29 update statutory_documents RETURN MADE UP TO 23/10/03; FULL LIST OF MEMBERS
2002-11-26 update statutory_documents NEW DIRECTOR APPOINTED
2002-11-26 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-11-20 update statutory_documents DIRECTOR RESIGNED
2002-11-20 update statutory_documents SECRETARY RESIGNED
2002-10-23 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION