Date | Description |
2025-03-24 |
update statutory_documents DIRECTOR APPOINTED MR MICHAEL FROUD |
2025-03-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JUSTIN KENNARD / 24/03/2025 |
2025-03-17 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/24 |
2025-01-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/01/25, NO UPDATES |
2024-07-29 |
update statutory_documents SECRETARY APPOINTED MRS NICOLA WILKINS |
2024-07-29 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY ANDREW WILKINS |
2024-04-08 |
update accounts_last_madeup_date 2022-09-30 => 2023-09-30 |
2024-04-08 |
update accounts_next_due_date 2024-06-30 => 2025-06-30 |
2024-03-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/23 |
2024-01-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/01/24, NO UPDATES |
2023-09-07 |
delete company_previous_name WILTECH MANAGEMENT LIMITED |
2023-06-07 |
update account_category SMALL => FULL |
2023-06-07 |
update accounts_last_madeup_date 2021-09-30 => 2022-09-30 |
2023-06-07 |
update accounts_next_due_date 2023-06-30 => 2024-06-30 |
2023-04-07 |
delete company_previous_name OPALCREST SYSTEMS LIMITED |
2023-04-07 |
update num_mort_outstanding 3 => 2 |
2023-04-07 |
update num_mort_satisfied 0 => 1 |
2023-04-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/22 |
2023-02-01 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 046304610003 |
2023-01-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/01/23, NO UPDATES |
2023-01-04 |
update statutory_documents DIRECTOR APPOINTED MR MARK JORDAN |
2022-07-07 |
update account_category TOTAL EXEMPTION FULL => SMALL |
2022-07-07 |
update accounts_last_madeup_date 2020-09-30 => 2021-09-30 |
2022-07-07 |
update accounts_next_due_date 2022-06-30 => 2023-06-30 |
2022-06-29 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/21 |
2022-01-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/01/22, NO UPDATES |
2021-12-06 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR DAVID IAN WILKINS / 06/04/2016 |
2021-02-25 |
insert person Chris Blondrage |
2021-02-25 |
insert person Steve Dunthorne |
2021-02-25 |
update person_title Simon Rowlands: Compliance Manager => Health & Safety / Compliance Manager |
2021-02-08 |
update accounts_last_madeup_date 2019-09-30 => 2020-09-30 |
2021-02-08 |
update accounts_next_due_date 2021-06-30 => 2022-06-30 |
2021-01-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JUSTIN KENNARD / 07/01/2021 |
2021-01-29 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW MARK WILKINS / 22/01/2021 |
2021-01-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/01/21, NO UPDATES |
2021-01-14 |
update statutory_documents 30/09/20 TOTAL EXEMPTION FULL |
2021-01-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID IAN WILKINS / 01/08/2020 |
2021-01-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID IAN WILKINS / 01/08/2020 |
2021-01-04 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR DAVID IAN WILKINS / 01/08/2020 |
2020-07-13 |
delete source_ip 46.38.179.11 |
2020-07-13 |
insert source_ip 51.75.170.249 |
2020-01-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/01/20, NO UPDATES |
2019-12-07 |
update accounts_last_madeup_date 2018-09-30 => 2019-09-30 |
2019-12-07 |
update accounts_next_due_date 2020-06-30 => 2021-06-30 |
2019-11-25 |
update statutory_documents 30/09/19 TOTAL EXEMPTION FULL |
2019-06-20 |
update num_mort_charges 2 => 3 |
2019-06-20 |
update num_mort_outstanding 2 => 3 |
2019-05-24 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 046304610003 |
2019-04-07 |
update num_mort_charges 1 => 2 |
2019-04-07 |
update num_mort_outstanding 1 => 2 |
2019-03-04 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 046304610002 |
2019-01-23 |
update website_status DomainNotFound => OK |
2019-01-23 |
delete person Phil Randle |
2019-01-23 |
delete person Sarah Martin |
2019-01-23 |
insert person Carole Knowles |
2019-01-07 |
update accounts_last_madeup_date 2017-09-30 => 2018-09-30 |
2019-01-07 |
update accounts_next_due_date 2019-06-30 => 2020-06-30 |
2019-01-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/01/19, NO UPDATES |
2018-12-16 |
update website_status OK => DomainNotFound |
2018-12-06 |
update statutory_documents 30/09/18 TOTAL EXEMPTION FULL |
2018-06-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID IAN WILKINS / 08/06/2018 |
2018-03-08 |
update account_ref_day 28 => 30 |
2018-03-08 |
update account_ref_month 2 => 9 |
2018-03-08 |
update accounts_last_madeup_date 2017-02-28 => 2017-09-30 |
2018-03-08 |
update accounts_next_due_date 2018-11-30 => 2019-06-30 |
2018-01-10 |
update statutory_documents 30/09/17 TOTAL EXEMPTION FULL |
2018-01-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/01/18, NO UPDATES |
2018-01-10 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR DAVID IAN WILKINS / 19/12/2017 |
2018-01-02 |
update statutory_documents PREVSHO FROM 28/02/2018 TO 30/09/2017 |
2017-08-05 |
delete index_pages_linkeddomain redantdesign.com |
2017-08-05 |
delete source_ip 87.246.121.23 |
2017-08-05 |
insert address Kingsnorth Industrial Estate
Stoke Road
Rochester
Kent ME3 9ND |
2017-08-05 |
insert index_pages_linkeddomain mcmnet.co.uk |
2017-08-05 |
insert source_ip 46.38.179.11 |
2017-08-05 |
update robots_txt_status www.wiltechengineering.co.uk: 404 => 200 |
2017-07-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-07-07 |
update accounts_last_madeup_date 2016-02-29 => 2017-02-28 |
2017-07-07 |
update accounts_next_due_date 2017-11-30 => 2018-11-30 |
2017-06-02 |
update statutory_documents 28/02/17 TOTAL EXEMPTION FULL |
2017-01-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/01/17, WITH UPDATES |
2016-07-08 |
update accounts_last_madeup_date 2015-02-28 => 2016-02-29 |
2016-07-08 |
update accounts_next_due_date 2016-11-30 => 2017-11-30 |
2016-06-24 |
update statutory_documents 29/02/16 TOTAL EXEMPTION SMALL |
2016-02-12 |
update returns_last_madeup_date 2015-01-07 => 2016-01-07 |
2016-02-12 |
update returns_next_due_date 2016-02-04 => 2017-02-04 |
2016-01-08 |
update statutory_documents 07/01/16 FULL LIST |
2016-01-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID IAN WILKINS / 01/12/2015 |
2016-01-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID IAN WILKINS / 08/01/2016 |
2015-07-10 |
update accounts_last_madeup_date 2014-02-28 => 2015-02-28 |
2015-07-10 |
update accounts_next_due_date 2015-11-30 => 2016-11-30 |
2015-06-11 |
update statutory_documents 28/02/15 TOTAL EXEMPTION SMALL |
2015-02-07 |
update returns_last_madeup_date 2014-01-07 => 2015-01-07 |
2015-02-07 |
update returns_next_due_date 2015-02-04 => 2016-02-04 |
2015-01-27 |
update statutory_documents 07/01/15 FULL LIST |
2015-01-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JUSTIN KENNARD / 16/01/2015 |
2014-08-15 |
insert email ma..@wiltechengineering.co.uk |
2014-08-15 |
insert person Mark Jordan |
2014-08-15 |
insert phone 07738683159 |
2014-08-15 |
update person_title Michael Froud: Contracts Manager => Project Manager |
2014-07-07 |
update accounts_last_madeup_date 2013-02-28 => 2014-02-28 |
2014-07-07 |
update accounts_next_due_date 2014-11-30 => 2015-11-30 |
2014-06-11 |
update statutory_documents 28/02/14 TOTAL EXEMPTION SMALL |
2014-03-08 |
update returns_last_madeup_date 2013-01-07 => 2014-01-07 |
2014-03-08 |
update returns_next_due_date 2014-02-04 => 2015-02-04 |
2014-02-03 |
update statutory_documents 07/01/14 FULL LIST |
2014-01-30 |
insert finance_emails ac..@wiltechengineering.co.uk |
2014-01-30 |
insert email ac..@wiltechengineering.co.uk |
2014-01-30 |
insert email da..@wiltechengineering.co.uk |
2014-01-30 |
insert email ju..@wiltechengineering.co.uk |
2014-01-30 |
insert email ma..@wiltechengineering.co.uk |
2014-01-30 |
insert email mi..@wiltechengineering.co.uk |
2014-01-30 |
insert email r...@wiltechengineering.co.uk |
2014-01-30 |
insert email ri..@wiltechengineering.co.uk |
2014-01-30 |
insert email si..@wiltechengineering.co.uk |
2014-01-30 |
insert email sp..@wiltechengineering.co.uk |
2014-01-30 |
insert email st..@wiltechengineering.co.uk |
2014-01-30 |
insert person Michael Froud |
2014-01-30 |
insert person Richard Dighton |
2014-01-30 |
insert person Richard Frost |
2014-01-30 |
insert person Sarah Martin |
2014-01-30 |
insert person Spencer Keys |
2014-01-30 |
insert person Stuart Tabram |
2014-01-30 |
insert phone 07734015680 |
2014-01-30 |
insert phone 07764896656 |
2014-01-30 |
insert phone 07801343384 |
2014-01-30 |
insert phone 07801477953 |
2014-01-30 |
insert phone 07834524243 |
2014-01-30 |
insert phone 07834555954 |
2014-01-30 |
update person_description David Wilkins => David Wilkins |
2014-01-30 |
update person_description Justin Kennard => Justin Kennard |
2013-06-26 |
update accounts_last_madeup_date 2012-02-29 => 2013-02-28 |
2013-06-26 |
update accounts_next_due_date 2013-11-30 => 2014-11-30 |
2013-06-25 |
update returns_last_madeup_date 2012-01-07 => 2013-01-07 |
2013-06-25 |
update returns_next_due_date 2013-02-04 => 2014-02-04 |
2013-06-23 |
update accounts_last_madeup_date 2011-02-28 => 2012-02-29 |
2013-06-23 |
update accounts_next_due_date 2012-11-30 => 2013-11-30 |
2013-05-07 |
update statutory_documents 28/02/13 TOTAL EXEMPTION SMALL |
2013-02-28 |
update statutory_documents 07/01/13 FULL LIST |
2012-11-27 |
update statutory_documents 29/02/12 TOTAL EXEMPTION SMALL |
2012-10-08 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2012-02-27 |
update statutory_documents 07/01/12 FULL LIST |
2011-10-05 |
update statutory_documents 28/02/11 TOTAL EXEMPTION SMALL |
2011-01-13 |
update statutory_documents 07/01/11 FULL LIST |
2010-11-04 |
update statutory_documents 28/02/10 TOTAL EXEMPTION SMALL |
2010-02-02 |
update statutory_documents 07/01/10 FULL LIST |
2010-02-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID IAN WILKINS / 01/10/2009 |
2010-02-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JUSTIN KENNARD / 01/10/2009 |
2009-04-05 |
update statutory_documents 28/02/09 TOTAL EXEMPTION SMALL |
2009-01-27 |
update statutory_documents RETURN MADE UP TO 07/01/09; FULL LIST OF MEMBERS |
2008-07-03 |
update statutory_documents 29/02/08 TOTAL EXEMPTION SMALL |
2008-03-14 |
update statutory_documents RETURN MADE UP TO 07/01/08; FULL LIST OF MEMBERS |
2007-09-19 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 |
2007-02-09 |
update statutory_documents RETURN MADE UP TO 07/01/07; FULL LIST OF MEMBERS |
2006-06-13 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 |
2006-01-20 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2006-01-20 |
update statutory_documents RETURN MADE UP TO 07/01/06; FULL LIST OF MEMBERS |
2006-01-16 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2005-12-06 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-07-24 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05 |
2005-03-15 |
update statutory_documents RETURN MADE UP TO 07/01/05; FULL LIST OF MEMBERS |
2004-11-10 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/04 |
2004-10-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/10/04 FROM:
HILDEN PARK HOUSE
79 TONBRIDGE ROAD
HILDENBOROUGH
KENT TN11 9BN |
2004-01-28 |
update statutory_documents RETURN MADE UP TO 07/01/04; FULL LIST OF MEMBERS |
2003-08-07 |
update statutory_documents COMPANY NAME CHANGED
WILTECH MANAGEMENT LIMITED
CERTIFICATE ISSUED ON 07/08/03 |
2003-05-20 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2003-05-17 |
update statutory_documents NEW SECRETARY APPOINTED |
2003-05-17 |
update statutory_documents SECRETARY RESIGNED |
2003-03-24 |
update statutory_documents COMPANY NAME CHANGED
OPALCREST SYSTEMS LIMITED
CERTIFICATE ISSUED ON 24/03/03 |
2003-03-20 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/01/04 TO 28/02/04 |
2003-03-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/03/03 FROM:
61 FAIRVIEW AVENUE
WIGMORE
GILLINGHAM
KENT ME8 0QP |
2003-03-20 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-03-20 |
update statutory_documents NEW SECRETARY APPOINTED |
2003-03-20 |
update statutory_documents DIRECTOR RESIGNED |
2003-03-20 |
update statutory_documents SECRETARY RESIGNED |
2003-01-07 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |