Date | Description |
2025-03-24 |
delete about_pages_linkeddomain wikipedia.org |
2025-03-24 |
delete address NPL Building 84
anemptytextlline
1 VS Condeco |
2025-03-24 |
insert about_pages_linkeddomain indigoross.co.uk |
2025-03-24 |
insert about_pages_linkeddomain instagram.com |
2025-03-24 |
insert contact_pages_linkeddomain google.com |
2025-03-24 |
insert contact_pages_linkeddomain indigoross.co.uk |
2025-03-24 |
insert contact_pages_linkeddomain instagram.com |
2025-03-24 |
insert index_pages_linkeddomain indigoross.co.uk |
2025-03-24 |
insert index_pages_linkeddomain instagram.com |
2025-03-24 |
insert projects_pages_linkeddomain indigoross.co.uk |
2025-03-24 |
insert projects_pages_linkeddomain instagram.com |
2025-03-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/02/25, WITH UPDATES |
2025-03-13 |
update statutory_documents 31/03/24 STATEMENT OF CAPITAL GBP 6 |
2024-09-19 |
update statutory_documents 31/03/24 TOTAL EXEMPTION FULL |
2024-06-25 |
update statutory_documents 31/03/23 UNAUDITED ABRIDGED |
2024-06-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/06/2024 FROM
UNIT 7 ORCHARD ROAD
STEVENAGE
HERTFORDSHIRE
SG1 3HH
ENGLAND |
2024-04-08 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2024-04-08 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2024-04-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/04/2024 FROM
PORTMILL HOUSE PORTMILL LANE
HITCHIN
HERTFORDSHIRE
SG5 1DJ |
2024-03-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/02/24, NO UPDATES |
2023-11-15 |
update statutory_documents 31/03/23 UNAUDITED ABRIDGED |
2023-04-07 |
update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED |
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 |
2023-03-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/02/23, NO UPDATES |
2022-12-22 |
update statutory_documents 31/03/22 UNAUDITED ABRIDGED |
2022-12-03 |
insert address HQ. We have since moved to Unit 7 Wedgwood Court, Stevenage, Herts SG1 4QR |
2022-05-25 |
update website_status OK => DomainNotFound |
2022-03-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/02/22, NO UPDATES |
2022-02-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2022-02-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2022-01-02 |
update statutory_documents 31/03/21 TOTAL EXEMPTION FULL |
2021-07-23 |
update website_status FlippedRobots => OK |
2021-06-28 |
update website_status OK => FlippedRobots |
2021-03-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/02/21, NO UPDATES |
2020-10-30 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2020-10-30 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2020-08-04 |
update statutory_documents 31/03/20 TOTAL EXEMPTION FULL |
2020-07-08 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-06-01 |
insert address NPL Building 84
anemptytextlline
1 VS Condeco |
2020-02-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/02/20, NO UPDATES |
2020-01-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2020-01-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-12-27 |
update statutory_documents 31/03/19 TOTAL EXEMPTION FULL |
2019-09-27 |
delete address Orchard Road, Stevenage, SG1 3HH |
2019-09-27 |
insert address Unit 7, Wedgwood Court,
Wedgwood Way, Stevenage SG1 4QR |
2019-07-08 |
update num_mort_charges 2 => 3 |
2019-07-08 |
update num_mort_outstanding 1 => 2 |
2019-06-28 |
delete address Unit 7, Orchard Road
Stevenage, Herts SG1 3HH |
2019-06-28 |
insert address Unit 7, Wedgewood Court,
Stevenage, Herts SG1 4QR |
2019-06-28 |
update primary_contact Unit 7, Orchard Road
Stevenage, Herts SG1 3HH => Unit 7, Wedgewood Court,
Stevenage, Herts SG1 4QR |
2019-06-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER THOMAS TIDEY / 10/06/2019 |
2019-06-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS CHARLES TIDEY / 10/06/2019 |
2019-06-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS DEBRA CLAIRE TIDEY / 10/06/2019 |
2019-06-12 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR THOMAS CHARLES TIDEY / 10/06/2019 |
2019-06-12 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR THOMAS CHARLES TIDEY / 10/06/2019 |
2019-06-12 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS DEBRA CLAIRE TIDEY / 10/06/2019 |
2019-06-03 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 024714840003 |
2019-05-23 |
insert portfolio_pages_linkeddomain ogelit.com |
2019-04-07 |
update num_mort_charges 1 => 2 |
2019-04-07 |
update num_mort_outstanding 0 => 1 |
2019-03-22 |
delete source_ip 94.136.40.15 |
2019-03-22 |
insert source_ip 185.181.124.113 |
2019-03-22 |
update robots_txt_status www.tidey.org.uk: 404 => 200 |
2019-03-15 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 024714840002 |
2019-03-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/02/19, NO UPDATES |
2019-01-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2019-01-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-12-04 |
update statutory_documents 31/03/18 TOTAL EXEMPTION FULL |
2018-03-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/02/18, NO UPDATES |
2017-10-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-10-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2017-10-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-09-21 |
update statutory_documents 31/03/17 TOTAL EXEMPTION FULL |
2017-02-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/02/17, WITH UPDATES |
2016-12-21 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2016-12-21 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-10-17 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-06-25 |
delete source_ip 94.136.40.82 |
2016-06-25 |
insert source_ip 94.136.40.15 |
2016-06-25 |
update robots_txt_status www.tidey.org.uk: 200 => 404 |
2016-05-13 |
update returns_last_madeup_date 2015-02-15 => 2016-02-15 |
2016-05-13 |
update returns_next_due_date 2016-03-14 => 2017-03-15 |
2016-03-29 |
update statutory_documents 15/02/16 FULL LIST |
2016-02-01 |
update statutory_documents DIRECTOR APPOINTED MR CHRISTOPHER THOMAS TIDEY |
2016-01-15 |
update statutory_documents 26/10/15 STATEMENT OF CAPITAL GBP 5 |
2016-01-08 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2016-01-08 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-12-01 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-12-01 |
update statutory_documents INCREASE NOM. CAP 26/10/2015 |
2015-05-08 |
update returns_last_madeup_date 2014-02-15 => 2015-02-15 |
2015-04-08 |
update returns_next_due_date 2015-03-15 => 2016-03-14 |
2015-03-27 |
update statutory_documents 15/02/15 FULL LIST |
2015-02-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2015-02-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2015-01-11 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-03-08 |
delete address PORTMILL HOUSE PORTMILL LANE HITCHIN HERTFORDSHIRE ENGLAND SG5 1DJ |
2014-03-08 |
insert address PORTMILL HOUSE PORTMILL LANE HITCHIN HERTFORDSHIRE SG5 1DJ |
2014-03-08 |
update registered_address |
2014-03-08 |
update returns_last_madeup_date 2013-02-15 => 2014-02-15 |
2014-03-08 |
update returns_next_due_date 2014-03-15 => 2015-03-15 |
2014-02-21 |
update statutory_documents 15/02/14 FULL LIST |
2013-12-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2013-12-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-11-06 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-06-25 |
update returns_last_madeup_date 2012-02-15 => 2013-02-15 |
2013-06-25 |
update returns_next_due_date 2013-03-15 => 2014-03-15 |
2013-06-24 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-24 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-06-23 |
delete company_previous_name TIDEY ELECTRICAL SITE SERVICES LIMITED |
2013-02-26 |
update statutory_documents 15/02/13 FULL LIST |
2013-01-06 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2012-02-22 |
update statutory_documents 15/02/12 FULL LIST |
2012-01-25 |
update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL |
2011-05-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/05/2011 FROM
BWW CHARTERED ACCOUNTANTS
7 TITMORE COURT
TITMORE GREEN
LITTLE WYMONDLEY
HERTFORDSHIRE
SG4 7JT |
2011-02-15 |
update statutory_documents 15/02/11 FULL LIST |
2010-12-24 |
update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL |
2010-02-24 |
update statutory_documents 15/02/10 FULL LIST |
2010-02-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS CHARLES TIDEY / 23/02/2010 |
2010-02-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS DEBRA CLAIRE TIDEY / 23/02/2010 |
2010-01-30 |
update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL |
2009-03-04 |
update statutory_documents RETURN MADE UP TO 15/02/09; FULL LIST OF MEMBERS |
2009-01-16 |
update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL |
2008-08-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/08/2008 FROM
8 HIGH STREET
STEVENAGE
HERTFORDSHIRE
SG1 3EJ |
2008-05-19 |
update statutory_documents RETURN MADE UP TO 15/02/08; FULL LIST OF MEMBERS |
2007-12-19 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
2007-04-03 |
update statutory_documents RETURN MADE UP TO 15/02/07; FULL LIST OF MEMBERS |
2007-02-01 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
2006-02-22 |
update statutory_documents RETURN MADE UP TO 15/02/06; FULL LIST OF MEMBERS |
2006-01-31 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
2005-08-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/08/05 FROM:
COTTSWOOD HOUSE
RIGEMOND PARK TELFORD AVENUE
STEVENAGE
HERTFORDSHIRE SG2 0AU |
2005-04-13 |
update statutory_documents RETURN MADE UP TO 15/02/05; FULL LIST OF MEMBERS |
2005-01-26 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
2004-02-13 |
update statutory_documents RETURN MADE UP TO 15/02/04; FULL LIST OF MEMBERS |
2004-01-13 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
2003-02-27 |
update statutory_documents RETURN MADE UP TO 15/02/03; FULL LIST OF MEMBERS |
2002-12-17 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
2002-07-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/07/02 FROM:
42 HIGH STREET
FLITWICK
BEDS
MK45 1DU |
2002-03-05 |
update statutory_documents RETURN MADE UP TO 15/02/02; FULL LIST OF MEMBERS |
2001-12-19 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 |
2001-02-28 |
update statutory_documents RETURN MADE UP TO 15/02/01; FULL LIST OF MEMBERS |
2000-11-29 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 |
2000-03-10 |
update statutory_documents RETURN MADE UP TO 19/02/00; FULL LIST OF MEMBERS |
1999-08-17 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 |
1999-02-21 |
update statutory_documents RETURN MADE UP TO 19/02/99; NO CHANGE OF MEMBERS |
1998-06-26 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98 |
1998-03-10 |
update statutory_documents RETURN MADE UP TO 19/02/98; NO CHANGE OF MEMBERS |
1997-10-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/95 |
1997-10-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/96 |
1997-10-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/97 |
1997-03-17 |
update statutory_documents RETURN MADE UP TO 19/02/97; FULL LIST OF MEMBERS |
1996-02-28 |
update statutory_documents RETURN MADE UP TO 19/02/96; NO CHANGE OF MEMBERS |
1995-03-14 |
update statutory_documents RETURN MADE UP TO 19/02/95; NO CHANGE OF MEMBERS |
1995-02-10 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94 |
1995-01-07 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1994-03-17 |
update statutory_documents RETURN MADE UP TO 19/02/94; FULL LIST OF MEMBERS |
1994-01-21 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93 |
1993-04-05 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
1993-04-05 |
update statutory_documents RETURN MADE UP TO 19/02/93; NO CHANGE OF MEMBERS |
1993-02-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/92 |
1992-11-13 |
update statutory_documents COMPANY NAME CHANGED
CERTIFICATE ISSUED ON 13/11/92 |
1992-11-13 |
update statutory_documents COMPANY NAME CHANGED
TIDEY ELECTRICAL SITE SERVICES L
IMITED
CERTIFICATE ISSUED ON 16/11/92 |
1992-02-28 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1992-02-28 |
update statutory_documents RETURN MADE UP TO 19/02/92; NO CHANGE OF MEMBERS |
1992-02-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/91 |
1991-02-17 |
update statutory_documents RETURN MADE UP TO 19/02/91; FULL LIST OF MEMBERS |
1990-06-26 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1990-05-03 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1990-05-03 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1990-02-19 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |