Date | Description |
2024-09-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/09/24, WITH UPDATES |
2024-08-06 |
update statutory_documents CURREXT FROM 31/10/2024 TO 31/12/2024 |
2024-07-10 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TECH-IP ADVANCE LTD |
2024-07-10 |
update statutory_documents CESSATION OF IAN HILTON AS A PSC |
2024-07-10 |
update statutory_documents CESSATION OF MELANIE ANN HILTON AS A PSC |
2024-07-03 |
update statutory_documents 31/10/23 TOTAL EXEMPTION FULL |
2024-05-31 |
delete support_emails su..@tech-ip.co.uk |
2024-05-31 |
insert sales_emails sa..@tech-ip.co.uk |
2024-05-31 |
delete email su..@tech-ip.co.uk |
2024-05-31 |
insert email sa..@tech-ip.co.uk |
2024-05-31 |
insert email se..@tech-ip.co.uk |
2024-01-15 |
update statutory_documents DIRECTOR APPOINTED MR CHRIS RONALD ALLMARK |
2024-01-06 |
update statutory_documents DIRECTOR APPOINTED MR IAN HARRY ALLMARK |
2024-01-06 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MELANIE HILTON |
2023-10-07 |
delete address 64 CHAPEL ROAD HESKETH BANK PRESTON LANCASHIRE PR4 6RT |
2023-10-07 |
insert address 7-9 STATION ROAD HESKETH BANK PRESTON LANCASHIRE ENGLAND PR4 6SN |
2023-10-07 |
update registered_address |
2023-10-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR IAN HILTON / 03/10/2023 |
2023-10-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS MELANIE ANN HILTON / 03/10/2023 |
2023-10-04 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR IAN HILTON / 03/10/2023 |
2023-10-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/10/23, NO UPDATES |
2023-10-04 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR IAN HILTON / 03/10/2023 |
2023-10-04 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS MELANIE ANN HILTON / 03/10/2023 |
2023-09-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/09/2023 FROM
64 CHAPEL ROAD
HESKETH BANK
PRESTON
LANCASHIRE
PR4 6RT |
2023-08-07 |
update accounts_last_madeup_date 2021-10-31 => 2022-10-31 |
2023-08-07 |
update accounts_next_due_date 2023-07-31 => 2024-07-31 |
2023-07-20 |
update statutory_documents 31/10/22 TOTAL EXEMPTION FULL |
2023-04-29 |
delete casestudy_pages_linkeddomain t.co |
2023-04-29 |
delete terms_pages_linkeddomain t.co |
2022-10-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/10/22, NO UPDATES |
2022-07-18 |
delete sales_emails sa..@techadvance.co.uk |
2022-07-18 |
insert support_emails su..@techadvance.co.uk |
2022-07-18 |
delete email fa..@techadvance.co.uk |
2022-07-18 |
delete email sa..@techadvance.co.uk |
2022-07-18 |
insert email su..@techadvance.co.uk |
2022-07-07 |
update accounts_last_madeup_date 2020-10-31 => 2021-10-31 |
2022-07-07 |
update accounts_next_due_date 2022-07-31 => 2023-07-31 |
2022-06-17 |
update statutory_documents 31/10/21 TOTAL EXEMPTION FULL |
2022-05-17 |
delete about_pages_linkeddomain temp.link |
2022-05-17 |
delete contact_pages_linkeddomain temp.link |
2022-05-17 |
delete service_pages_linkeddomain temp.link |
2022-05-17 |
delete terms_pages_linkeddomain temp.link |
2022-03-16 |
delete source_ip 46.183.9.167 |
2022-03-16 |
insert source_ip 80.82.115.152 |
2021-10-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/10/21, NO UPDATES |
2021-04-07 |
update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL |
2021-04-07 |
update accounts_last_madeup_date 2019-10-31 => 2020-10-31 |
2021-04-07 |
update accounts_next_due_date 2021-07-31 => 2022-07-31 |
2021-03-18 |
update statutory_documents 31/10/20 TOTAL EXEMPTION FULL |
2021-01-18 |
insert about_pages_linkeddomain voodooagency.com |
2021-01-18 |
insert contact_pages_linkeddomain voodooagency.com |
2021-01-18 |
insert index_pages_linkeddomain voodooagency.com |
2021-01-18 |
insert product_pages_linkeddomain voodooagency.com |
2021-01-18 |
insert service_pages_linkeddomain voodooagency.com |
2021-01-18 |
insert terms_pages_linkeddomain voodooagency.com |
2020-10-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/10/20, NO UPDATES |
2020-07-08 |
update accounts_last_madeup_date 2018-10-31 => 2019-10-31 |
2020-07-08 |
update accounts_next_due_date 2020-07-31 => 2021-07-31 |
2020-06-30 |
update statutory_documents 31/10/19 UNAUDITED ABRIDGED |
2019-10-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/10/19, NO UPDATES |
2019-07-08 |
update accounts_last_madeup_date 2017-10-31 => 2018-10-31 |
2019-07-08 |
update accounts_next_due_date 2019-07-31 => 2020-07-31 |
2019-06-13 |
update statutory_documents 31/10/18 UNAUDITED ABRIDGED |
2019-04-07 |
delete about_pages_linkeddomain plus.google.com |
2019-04-07 |
delete index_pages_linkeddomain plus.google.com |
2019-04-07 |
delete product_pages_linkeddomain plus.google.com |
2019-04-07 |
delete service_pages_linkeddomain plus.google.com |
2019-04-07 |
delete terms_pages_linkeddomain plus.google.com |
2019-04-07 |
insert company_previous_name TECHADVANCE LIMITED |
2019-04-07 |
update name TECHADVANCE LIMITED => TECHADVANCE LTD |
2019-03-26 |
update statutory_documents COMPANY NAME CHANGED TECHADVANCE LIMITED
CERTIFICATE ISSUED ON 26/03/19 |
2018-10-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/10/18, NO UPDATES |
2018-08-09 |
update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED |
2018-08-09 |
update accounts_last_madeup_date 2016-10-31 => 2017-10-31 |
2018-08-09 |
update accounts_next_due_date 2018-07-31 => 2019-07-31 |
2018-07-30 |
update statutory_documents 31/10/17 UNAUDITED ABRIDGED |
2017-11-24 |
delete phone 0345 289 2310 |
2017-11-24 |
delete phone 0345 389 23 |
2017-10-27 |
delete about_pages_linkeddomain cylex-uk.co.uk |
2017-10-27 |
delete about_pages_linkeddomain linkedin.com |
2017-10-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/10/17, NO UPDATES |
2017-10-09 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR IAN HILTON / 01/07/2016 |
2017-10-09 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS MELANIE ANN HILTON / 01/07/2016 |
2017-09-15 |
delete phone 0845 389 2310 |
2017-09-15 |
insert about_pages_linkeddomain cylex-uk.co.uk |
2017-09-15 |
insert about_pages_linkeddomain linkedin.com |
2017-08-05 |
delete support_emails cu..@techadvance.co.uk |
2017-08-05 |
delete email cu..@techadvance.co.uk |
2017-08-05 |
insert phone 0345 289 2310 |
2017-08-05 |
insert phone 0345 389 23 |
2017-08-05 |
insert registration_number 4298188 |
2017-08-05 |
insert vat 786 5862 64 |
2017-06-08 |
update accounts_last_madeup_date 2015-10-31 => 2016-10-31 |
2017-06-08 |
update accounts_next_due_date 2017-07-31 => 2018-07-31 |
2017-05-22 |
delete person Harry Edmondson |
2017-05-18 |
update statutory_documents 31/10/16 TOTAL EXEMPTION SMALL |
2017-02-05 |
delete source_ip 80.82.116.84 |
2017-02-05 |
insert source_ip 46.183.9.167 |
2017-02-05 |
update website_status FlippedRobots => OK |
2017-01-30 |
update website_status OK => FlippedRobots |
2016-12-24 |
update person_title Harry Edmondson: Car Sales Step Up a Gear With a New Cloud VoIP Phone System from => Car Sales Step Up a Gear With a New Cloud VoIP Telephone System from |
2016-11-02 |
insert general_emails en..@techadvance.co.uk |
2016-11-02 |
insert email en..@techadvance.co.uk |
2016-11-02 |
insert person Harry Edmondson |
2016-10-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/10/16, WITH UPDATES |
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 |
2016-07-13 |
update statutory_documents 31/10/15 TOTAL EXEMPTION SMALL |
2016-07-07 |
update website_status InternalTimeout => OK |
2016-07-07 |
delete source_ip 74.200.230.221 |
2016-07-07 |
insert source_ip 80.82.116.84 |
2015-11-09 |
update returns_last_madeup_date 2014-10-03 => 2015-10-03 |
2015-11-09 |
update returns_next_due_date 2015-10-31 => 2016-10-31 |
2015-10-16 |
update statutory_documents 03/10/15 FULL LIST |
2015-09-24 |
update website_status OK => InternalTimeout |
2015-08-13 |
update accounts_last_madeup_date 2013-10-31 => 2014-10-31 |
2015-08-13 |
update accounts_next_due_date 2015-07-31 => 2016-07-31 |
2015-07-20 |
update statutory_documents 31/10/14 TOTAL EXEMPTION SMALL |
2015-05-27 |
delete index_pages_linkeddomain vimeo.com |
2015-04-29 |
insert index_pages_linkeddomain vimeo.com |
2014-12-04 |
delete about_pages_linkeddomain neowebservices.co.uk |
2014-12-04 |
delete contact_pages_linkeddomain neowebservices.co.uk |
2014-12-04 |
delete index_pages_linkeddomain neowebservices.co.uk |
2014-12-04 |
delete service_pages_linkeddomain neowebservices.co.uk |
2014-12-04 |
update robots_txt_status www.techadvance.co.uk: 404 => 200 |
2014-11-07 |
update returns_last_madeup_date 2013-10-03 => 2014-10-03 |
2014-11-07 |
update returns_next_due_date 2014-10-31 => 2015-10-31 |
2014-11-06 |
insert about_pages_linkeddomain neowebservices.co.uk |
2014-11-06 |
insert contact_pages_linkeddomain neowebservices.co.uk |
2014-11-06 |
insert index_pages_linkeddomain neowebservices.co.uk |
2014-11-06 |
insert service_pages_linkeddomain neowebservices.co.uk |
2014-11-04 |
update statutory_documents 15/10/14 STATEMENT OF CAPITAL GBP 100 |
2014-10-08 |
update statutory_documents 03/10/14 FULL LIST |
2014-08-07 |
update accounts_last_madeup_date 2012-10-31 => 2013-10-31 |
2014-08-07 |
update accounts_next_due_date 2014-07-31 => 2015-07-31 |
2014-07-03 |
update statutory_documents 31/10/13 TOTAL EXEMPTION SMALL |
2013-11-07 |
update returns_last_madeup_date 2012-10-03 => 2013-10-03 |
2013-11-07 |
update returns_next_due_date 2013-10-31 => 2014-10-31 |
2013-10-04 |
update statutory_documents 03/10/13 FULL LIST |
2013-06-26 |
update accounts_last_madeup_date 2011-10-31 => 2012-10-31 |
2013-06-26 |
update accounts_next_due_date 2013-07-31 => 2014-07-31 |
2013-06-23 |
update returns_last_madeup_date 2011-10-03 => 2012-10-03 |
2013-06-23 |
update returns_next_due_date 2012-10-31 => 2013-10-31 |
2013-05-31 |
update statutory_documents 31/10/12 TOTAL EXEMPTION SMALL |
2012-10-26 |
update statutory_documents 03/10/12 FULL LIST |
2012-10-24 |
delete phone 0800 50 533 50 |
2012-10-24 |
insert email te..@neotericuk.com |
2012-10-24 |
delete email te..@neotericuk.com |
2012-10-24 |
insert address Swallow Park
Carr Lane
Much Hoole
Preston
Lancashire
PR4 4TH |
2012-10-24 |
insert phone 0845 389 2320 |
2012-10-24 |
update primary_contact |
2012-03-26 |
update statutory_documents 31/10/11 TOTAL EXEMPTION SMALL |
2011-10-18 |
update statutory_documents 03/10/11 FULL LIST |
2011-03-29 |
update statutory_documents 31/10/10 TOTAL EXEMPTION SMALL |
2010-10-28 |
update statutory_documents 03/10/10 FULL LIST |
2010-03-31 |
update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/09 |
2009-12-30 |
update statutory_documents 31/10/09 TOTAL EXEMPTION SMALL |
2009-10-08 |
update statutory_documents 03/10/09 FULL LIST |
2009-10-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / IAN HILTON / 02/10/2009 |
2009-10-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MELANIE ANN HILTON / 02/10/2009 |
2009-07-17 |
update statutory_documents 31/10/08 TOTAL EXEMPTION SMALL |
2008-10-23 |
update statutory_documents RETURN MADE UP TO 03/10/08; FULL LIST OF MEMBERS |
2008-07-18 |
update statutory_documents 31/10/07 TOTAL EXEMPTION SMALL |
2008-02-18 |
update statutory_documents RETURN MADE UP TO 03/10/07; FULL LIST OF MEMBERS |
2007-08-06 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
2006-11-20 |
update statutory_documents RETURN MADE UP TO 03/10/06; FULL LIST OF MEMBERS |
2006-08-31 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
2005-11-02 |
update statutory_documents RETURN MADE UP TO 03/10/05; FULL LIST OF MEMBERS |
2005-08-18 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
2004-09-24 |
update statutory_documents RETURN MADE UP TO 03/10/04; FULL LIST OF MEMBERS |
2004-07-20 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 |
2003-10-06 |
update statutory_documents RETURN MADE UP TO 03/10/03; FULL LIST OF MEMBERS |
2003-05-01 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02 |
2003-01-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/01/03 FROM:
HESKETH MOUNT
129 HESKETH LANE TARLETON
PRESTON
LANCASHIRE PR4 6AS |
2003-01-21 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2003-01-21 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
2002-10-17 |
update statutory_documents RETURN MADE UP TO 03/10/02; FULL LIST OF MEMBERS |
2002-02-12 |
update statutory_documents SECRETARY RESIGNED |
2002-01-23 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-01-23 |
update statutory_documents NEW SECRETARY APPOINTED |
2001-10-11 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-10-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/10/01 FROM:
SOMERSET HOUSE 40-49 PRICE
STREET, BIRMINGHAM
B4 6LZ |
2001-10-10 |
update statutory_documents NEW SECRETARY APPOINTED |
2001-10-10 |
update statutory_documents DIRECTOR RESIGNED |
2001-10-10 |
update statutory_documents SECRETARY RESIGNED |
2001-10-03 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |