PDE TECHNOLOGY - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-02-28 => 2023-02-28
2024-04-07 update accounts_next_due_date 2023-11-30 => 2024-11-30
2023-10-23 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 28/02/23
2023-04-29 update website_status OK => FlippedRobots
2023-04-07 update accounts_last_madeup_date 2021-02-28 => 2022-02-28
2023-04-07 update accounts_next_due_date 2022-11-30 => 2023-11-30
2023-02-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/02/23, NO UPDATES
2022-11-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 28/02/22
2022-05-07 delete company_previous_name RIGHTOVER LIMITED
2022-05-07 update accounts_last_madeup_date 2020-02-29 => 2021-02-28
2022-05-07 update accounts_next_due_date 2021-11-30 => 2022-11-30
2022-04-20 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 28/02/21
2022-04-07 update company_status Active - Proposal to Strike off => Active
2022-03-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/02/22, NO UPDATES
2022-03-03 update statutory_documents DISS40 (DISS40(SOAD))
2022-02-07 update company_status Active => Active - Proposal to Strike off
2022-02-01 update statutory_documents FIRST GAZETTE
2021-07-07 update account_category null => MICRO ENTITY
2021-03-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/02/21, NO UPDATES
2020-12-07 update accounts_last_madeup_date 2019-02-28 => 2020-02-29
2020-12-07 update accounts_next_due_date 2021-02-28 => 2021-11-30
2020-10-24 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20
2020-07-07 update accounts_next_due_date 2020-11-30 => 2021-02-28
2020-04-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/02/20, NO UPDATES
2019-12-07 update accounts_last_madeup_date 2018-02-28 => 2019-02-28
2019-12-07 update accounts_next_due_date 2019-11-30 => 2020-11-30
2019-11-23 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19
2019-04-07 delete address 4 Drive Raid-5 HDD Enclosure w/ Locking Trays
2019-02-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/02/19, NO UPDATES
2018-12-07 update accounts_last_madeup_date 2017-02-28 => 2018-02-28
2018-12-07 update accounts_next_due_date 2018-11-30 => 2019-11-30
2018-11-22 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18
2018-03-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/02/18, NO UPDATES
2018-03-01 update website_status FlippedRobots => OK
2018-01-28 update website_status OK => FlippedRobots
2017-12-20 update website_status FlippedRobots => OK
2017-12-09 update accounts_last_madeup_date 2016-02-28 => 2017-02-28
2017-12-09 update accounts_next_due_date 2017-11-30 => 2018-11-30
2017-11-30 update website_status OK => FlippedRobots
2017-11-18 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17
2017-10-31 update website_status FlippedRobots => OK
2017-10-22 update website_status OK => FlippedRobots
2017-08-02 update website_status FlippedRobots => OK
2017-07-15 update website_status OK => FlippedRobots
2017-06-08 delete address IANDI HOUSE LITTLE VIGO YATELEY HAMPSHIRE GU46 6ES
2017-06-08 insert address 1 SUNFIELD BUSINESS PARK NEW MILL ROAD FINCHAMPSTEAD WOKINGHAM ENGLAND RG40 4QT
2017-06-08 update registered_address
2017-05-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/05/2017 FROM IANDI HOUSE LITTLE VIGO YATELEY HAMPSHIRE GU46 6ES
2017-04-26 update website_status FlippedRobots => OK
2017-03-14 update website_status FailedRobots => FlippedRobots
2017-03-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES
2017-01-29 update website_status FlippedRobots => FailedRobots
2017-01-02 update website_status OK => FlippedRobots
2016-12-20 update account_category TOTAL EXEMPTION SMALL => null
2016-12-20 update accounts_last_madeup_date 2015-02-28 => 2016-02-28
2016-12-20 update accounts_next_due_date 2016-11-30 => 2017-11-30
2016-11-22 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 28/02/16
2016-06-22 insert phone 714-799-1135
2016-05-13 update returns_last_madeup_date 2015-02-28 => 2016-02-28
2016-05-13 update returns_next_due_date 2016-03-27 => 2017-03-28
2016-03-18 update statutory_documents 28/02/16 FULL LIST
2016-03-18 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / DIANA MAY MIDDLEDITCH / 01/03/2015
2015-12-08 update accounts_last_madeup_date 2014-02-28 => 2015-02-28
2015-12-08 update accounts_next_due_date 2015-11-30 => 2016-11-30
2015-11-30 update statutory_documents 28/02/15 TOTAL EXEMPTION SMALL
2015-10-29 delete address Sterling House Stroudley Road Basingstoke RG24 8UG England
2015-10-29 delete address Via Lissolo 28 23896 Sirtori Italy
2015-10-29 delete fax 44 (0) 1256 811396
2015-10-29 delete phone 44 (0) 1256 811460
2015-10-29 insert phone 44 (0) 1252 879633
2015-05-13 insert contact_pages_linkeddomain ssllabs.com
2015-05-13 insert product_pages_linkeddomain ssllabs.com
2015-05-08 update returns_last_madeup_date 2014-02-28 => 2015-02-28
2015-04-07 update returns_next_due_date 2015-03-28 => 2016-03-27
2015-03-30 update statutory_documents 28/02/15 FULL LIST
2015-02-07 delete address D VELIDA & CO, CENTURION HOUSE CENTRAL WAY ANDOVER HAMPSHIRE SP10 5AN
2015-02-07 insert address IANDI HOUSE LITTLE VIGO YATELEY HAMPSHIRE GU46 6ES
2015-02-07 update registered_address
2015-01-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/01/2015 FROM D VELIDA & CO, CENTURION HOUSE CENTRAL WAY ANDOVER HAMPSHIRE SP10 5AN
2015-01-07 update accounts_last_madeup_date 2013-02-28 => 2014-02-28
2015-01-07 update accounts_next_due_date 2014-11-30 => 2015-11-30
2014-12-17 update statutory_documents 28/02/14 TOTAL EXEMPTION SMALL
2014-09-18 update statutory_documents SECRETARY APPOINTED DIANA MAY MIDDLEDITCH
2014-09-18 update statutory_documents APPOINTMENT TERMINATED, SECRETARY IAN MIDDLEDITCH
2014-05-28 delete industry_tag network and data storage
2014-04-20 delete source_ip 69.195.119.139
2014-04-20 insert source_ip 162.144.68.14
2014-04-07 update returns_last_madeup_date 2013-02-28 => 2014-02-28
2014-04-07 update returns_next_due_date 2014-03-28 => 2015-03-28
2014-03-20 update statutory_documents 28/02/14 FULL LIST
2013-12-07 update accounts_last_madeup_date 2012-02-29 => 2013-02-28
2013-12-07 update accounts_next_due_date 2013-11-30 => 2014-11-30
2013-11-25 update statutory_documents 28/02/13 TOTAL EXEMPTION SMALL
2013-06-25 update accounts_last_madeup_date 2011-02-28 => 2012-02-29
2013-06-25 update accounts_next_due_date 2012-11-30 => 2013-11-30
2013-06-25 update returns_last_madeup_date 2012-02-28 => 2013-02-28
2013-06-25 update returns_next_due_date 2013-03-28 => 2014-03-28
2013-03-01 update statutory_documents 28/02/13 FULL LIST
2013-02-04 update statutory_documents 29/02/12 TOTAL EXEMPTION SMALL
2012-03-07 update statutory_documents 28/02/12 FULL LIST
2011-11-29 update statutory_documents 28/02/11 TOTAL EXEMPTION SMALL
2011-03-03 update statutory_documents 28/02/11 FULL LIST
2011-03-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER MERCHANT / 28/02/2011
2011-03-03 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / IAN PETER MIDDLEDITCH / 28/02/2011
2010-11-04 update statutory_documents 28/02/10 TOTAL EXEMPTION SMALL
2010-03-02 update statutory_documents 28/02/10 FULL LIST
2010-03-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JAMES JYH CHIAN HUANG / 28/02/2010
2010-03-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LISA WATSON / 28/02/2010
2009-12-07 update statutory_documents 28/02/09 TOTAL EXEMPTION SMALL
2009-03-02 update statutory_documents RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS
2008-11-04 update statutory_documents 29/02/08 TOTAL EXEMPTION SMALL
2008-02-29 update statutory_documents RETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS
2007-12-10 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07
2007-03-01 update statutory_documents RETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS
2006-11-17 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06
2006-03-02 update statutory_documents RETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS
2005-12-20 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05
2005-03-01 update statutory_documents RETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS
2004-08-19 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04
2004-03-13 update statutory_documents RETURN MADE UP TO 28/02/04; FULL LIST OF MEMBERS
2003-05-21 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03
2003-03-18 update statutory_documents RETURN MADE UP TO 28/02/03; FULL LIST OF MEMBERS
2003-02-14 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/12/02 TO 28/02/03
2002-04-12 update statutory_documents COMPANY NAME CHANGED RIGHTOVER LIMITED CERTIFICATE ISSUED ON 12/04/02
2002-04-11 update statutory_documents ACC. REF. DATE SHORTENED FROM 28/02/03 TO 31/12/02
2002-04-10 update statutory_documents NEW DIRECTOR APPOINTED
2002-04-10 update statutory_documents NEW DIRECTOR APPOINTED
2002-04-10 update statutory_documents NEW DIRECTOR APPOINTED
2002-03-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/03/02 FROM: 134 PERCIVAL ROAD ENFIELD MIDDLESEX EN1 1QU
2002-03-29 update statutory_documents NEW SECRETARY APPOINTED
2002-03-29 update statutory_documents DIRECTOR RESIGNED
2002-03-29 update statutory_documents SECRETARY RESIGNED
2002-03-18 update statutory_documents MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2002-03-18 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2002-02-28 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION