TEKFITNESS - History of Changes


DateDescription
2023-10-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-10-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-09-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-05-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/05/23, NO UPDATES
2023-05-22 update statutory_documents CESSATION OF SAMANTHA LOUISE SIMMS AS A PSC
2023-04-07 delete company_previous_name TEK SERVICE SUPPORT LIMITED
2023-04-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2023-04-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-12-22 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-05-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/05/22, WITH UPDATES
2021-10-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-10-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-09-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-07-07 update account_category null => MICRO ENTITY
2021-05-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/05/21, NO UPDATES
2021-04-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2021-04-07 update accounts_next_due_date 2020-10-31 => 2021-09-30
2021-02-08 update accounts_next_due_date 2020-12-31 => 2020-10-31
2021-01-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-07-08 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-05-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/05/20, NO UPDATES
2019-10-07 update account_category TOTAL EXEMPTION FULL => null
2019-10-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-10-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-09-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-06-20 delete address 11 KING STREET KINGS LYNN NORFOLK PE30 1ET
2019-06-20 insert address BRABANT HOUSE PENTNEY LANE PENTNEY KING'S LYNN ENGLAND PE32 1JE
2019-06-20 update registered_address
2019-06-07 delete address 11 Kings Street, Kings Lynn PE30 1ET
2019-05-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/05/2019 FROM 11 KING STREET KINGS LYNN NORFOLK PE30 1ET
2019-05-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/05/19, NO UPDATES
2018-10-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-10-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-09-28 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2018-05-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/05/18, WITH UPDATES
2017-10-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-10-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-10-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-09-29 update statutory_documents 31/12/16 TOTAL EXEMPTION FULL
2017-05-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/05/17, WITH UPDATES
2017-01-26 delete address UNIT 13, DENNEY ROAD, HARDWICK INDUSTRIAL ESTATE, KINGS LYNN. NORFOLK. PE30 4HG
2017-01-26 delete address Unit 13 Denney Road, Hardwick Industrial Estate Kings Lynn, Norfolk, England, PE30 4HG
2017-01-26 insert address BRABANT HOUSE, PENTNEY LANE, PENTNEY, NORFOLK. PE32 1JE
2017-01-26 insert address Brabant House, Pentney Lane, Pentney, Norfolk, England, PE32 1JE
2016-10-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-10-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-09-30 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-09-20 delete fax 01553 660266
2016-07-08 update returns_last_madeup_date 2015-05-08 => 2016-05-08
2016-07-08 update returns_next_due_date 2016-06-05 => 2017-06-05
2016-06-29 update statutory_documents 08/05/16 FULL LIST
2015-10-09 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-10-09 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-09-29 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-08-21 delete finance_emails ac..@tekfitness.co.uk
2015-08-21 delete email ac..@tekfitness.co.uk
2015-08-21 insert address 11 Kings Street, Kings Lynn PE30 1ET
2015-08-21 insert address Unit 13 Denney Road Hardwick Industrial Estate Kings Lynn Norfolk England PE30 4HG
2015-06-09 update returns_last_madeup_date 2014-05-08 => 2015-05-08
2015-06-09 update returns_next_due_date 2015-06-05 => 2016-06-05
2015-05-21 update statutory_documents 08/05/15 FULL LIST
2014-10-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-10-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-09-24 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2014-07-07 update returns_last_madeup_date 2013-05-08 => 2014-05-08
2014-07-07 update returns_next_due_date 2014-06-05 => 2015-06-05
2014-06-02 update statutory_documents 08/05/14 FULL LIST
2013-10-07 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-10-07 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-09-05 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2013-06-26 update returns_last_madeup_date 2012-05-08 => 2013-05-08
2013-06-26 update returns_next_due_date 2013-06-05 => 2014-06-05
2013-06-22 update accounts_last_madeup_date 2010-12-31 => 2011-12-31
2013-06-22 update accounts_next_due_date 2012-09-30 => 2013-09-30
2013-05-29 update statutory_documents 08/05/13 FULL LIST
2013-02-02 update website_status OK
2013-01-22 update website_status FlippedRobotsTxt
2012-09-28 update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL
2012-05-28 update statutory_documents 08/05/12 FULL LIST
2011-09-27 update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL
2011-06-03 update statutory_documents 08/05/11 FULL LIST
2010-09-27 update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL
2010-05-21 update statutory_documents 08/05/10 FULL LIST
2009-09-25 update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL
2009-06-07 update statutory_documents APPOINTMENT TERMINATED SECRETARY NEIL KIRBY
2009-06-03 update statutory_documents RETURN MADE UP TO 08/05/09; FULL LIST OF MEMBERS
2008-10-30 update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL
2008-05-16 update statutory_documents RETURN MADE UP TO 08/05/08; FULL LIST OF MEMBERS
2008-03-05 update statutory_documents 31/12/06 TOTAL EXEMPTION SMALL
2008-03-04 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2007-05-18 update statutory_documents RETURN MADE UP TO 08/05/07; FULL LIST OF MEMBERS
2006-10-05 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-05-11 update statutory_documents RETURN MADE UP TO 08/05/06; FULL LIST OF MEMBERS
2005-11-04 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-05-13 update statutory_documents RETURN MADE UP TO 08/05/05; FULL LIST OF MEMBERS
2004-10-31 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-05-20 update statutory_documents RETURN MADE UP TO 08/05/04; FULL LIST OF MEMBERS
2003-08-07 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-05-21 update statutory_documents RETURN MADE UP TO 08/05/03; FULL LIST OF MEMBERS
2002-09-25 update statutory_documents COMPANY NAME CHANGED TEK SERVICE SUPPORT LIMITED CERTIFICATE ISSUED ON 25/09/02
2002-08-22 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-05-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/05/02 FROM: COMPASS HOUSE TRENOWATH PLACE KING STREET KINGS LYNN NORFOLK PE30 1ET
2002-05-30 update statutory_documents RETURN MADE UP TO 08/05/02; FULL LIST OF MEMBERS
2001-11-03 update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED
2001-10-23 update statutory_documents NEW SECRETARY APPOINTED
2001-05-23 update statutory_documents RETURN MADE UP TO 08/05/01; FULL LIST OF MEMBERS
2001-05-15 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-03-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/03/01 FROM: GREENWOOD HOUSE 4-7 SALISBURY COURT, LONDON EC4Y 8BT
2000-07-04 update statutory_documents ACC. REF. DATE SHORTENED FROM 31/05/01 TO 31/12/00
2000-06-12 update statutory_documents NEW DIRECTOR APPOINTED
2000-06-12 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-06-12 update statutory_documents DIRECTOR RESIGNED
2000-06-12 update statutory_documents SECRETARY RESIGNED
2000-05-08 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION