TEC TRANSNATIONAL - History of Changes


DateDescription
2023-08-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/08/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-04-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-03-30 update statutory_documents 31/12/22 TOTAL EXEMPTION FULL
2023-03-24 delete source_ip 172.67.140.29
2023-03-24 delete source_ip 104.21.73.41
2023-03-24 insert source_ip 139.162.223.70
2022-08-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/08/22, NO UPDATES
2022-05-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2022-05-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-04-26 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2021-08-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/08/21, NO UPDATES
2021-05-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-05-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-04-21 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2021-02-02 delete source_ip 104.27.154.49
2021-02-02 delete source_ip 104.27.155.49
2021-02-02 insert source_ip 104.21.73.41
2020-09-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/08/20, WITH UPDATES
2020-08-09 delete address 1 PEGASUS HOUSE PEGASUS COURT TACHBROOK PARK WARWICK WARWICKSHIRE ENGLAND CV34 6LW
2020-08-09 insert address FULFORD HOUSE NEWBOLD TERRACE LEAMINGTON SPA WARWICKSHIRE ENGLAND CV32 4EA
2020-08-09 update registered_address
2020-07-08 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-07-08 update accounts_next_due_date 2020-09-30 => 2021-09-30
2020-07-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/07/2020 FROM 1 PEGASUS HOUSE PEGASUS COURT TACHBROOK PARK WARWICK WARWICKSHIRE CV34 6LW ENGLAND
2020-06-02 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2020-05-31 insert source_ip 172.67.140.29
2019-09-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/08/19, NO UPDATES
2019-07-29 insert managingdirector Dr David Scrimshire
2019-07-29 insert about_pages_linkeddomain sgs.co.uk
2019-07-29 insert person Dr David Scrimshire
2019-07-29 update robots_txt_status tectransnational.com: 404 => 200
2019-07-29 update robots_txt_status www.tectransnational.com: 404 => 200
2019-07-08 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-07-08 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-06-28 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2019-01-18 delete personal_emails so..@tectransnational.com
2019-01-18 delete email so..@tectransnational.com
2019-01-18 delete phone +44 (0) 1926 851 403
2019-01-18 insert person Joanne Saggs
2019-01-18 insert person Nia Scrimshire
2019-01-18 insert phone +44 (0)7717 325 955
2019-01-18 insert phone +44 (0)7770 664 790
2018-08-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/08/18, NO UPDATES
2018-05-25 delete address Midland Drive, Sutton Coldfield, West Midlands, B72 1TX
2018-05-25 insert address Hill Wootton Close, Hill Wootton, Warwick, CV35 7PP
2018-04-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-04-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-03-20 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2017-08-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/08/17, WITH UPDATES
2017-06-08 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-06-08 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-06-08 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-05-16 delete phone 44 (0) 121 355 1838
2017-05-16 insert address PO Box 17289 Sutton Coldfield West Midlands B73 9AZ
2017-05-16 insert phone 44 (0) 7876 568 412
2017-05-15 update statutory_documents 31/12/16 TOTAL EXEMPTION FULL
2016-12-20 delete address 29 WATERLOO PLACE LEAMINGTON SPA WARWICKSHIRE CV32 5LA
2016-12-20 insert address 1 PEGASUS HOUSE PEGASUS COURT TACHBROOK PARK WARWICK WARWICKSHIRE ENGLAND CV34 6LW
2016-12-20 update registered_address
2016-10-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/10/2016 FROM 29 WATERLOO PLACE LEAMINGTON SPA WARWICKSHIRE CV32 5LA
2016-10-04 delete contact_pages_linkeddomain leafletjs.com
2016-10-04 delete index_pages_linkeddomain adsgroup.org.uk
2016-10-04 insert phone 01200706
2016-09-08 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-09-08 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-09-06 insert index_pages_linkeddomain adsgroup.org.uk
2016-09-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/08/16, WITH UPDATES
2016-08-09 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2015-11-09 update returns_last_madeup_date 2014-08-15 => 2015-08-15
2015-11-09 update returns_next_due_date 2015-09-12 => 2016-09-12
2015-11-08 delete address Aerospace Problem Solving - AS13000
2015-11-08 delete index_pages_linkeddomain adsadvance.co.uk
2015-11-08 delete index_pages_linkeddomain adsgroup.org.uk
2015-11-08 delete index_pages_linkeddomain industrytoday.co.uk
2015-11-08 delete index_pages_linkeddomain testweb.co.uk
2015-11-08 delete source_ip 62.197.43.27
2015-11-08 insert registration_number 3091623
2015-11-08 insert source_ip 104.27.154.49
2015-11-08 insert source_ip 104.27.155.49
2015-11-08 insert vat GB 669 7894 45
2015-11-08 update robots_txt_status www.tectransnational.com: 200 => 404
2015-10-01 update statutory_documents 15/08/15 FULL LIST
2015-08-15 insert address Aerospace Problem Solving - AS13000
2015-08-15 update primary_contact null => Aerospace Problem Solving - AS13000
2015-04-30 delete personal_emails jo..@tecconcepts.co.uk
2015-04-30 insert personal_emails jo..@tectransnational.com
2015-04-30 delete email jo..@tecconcepts.co.uk
2015-04-30 delete fax 44 (0) 1926 851 397
2015-04-30 delete phone 44 (0) 1675 443 300
2015-04-30 insert alias TEC Transnational Ltd
2015-04-30 insert email jo..@tectransnational.com
2015-04-30 insert phone 0121 355 1838
2015-04-08 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-04-08 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-03-05 delete address First Floor 48 Fentham Road Hampton-in-Arden Solihull B92 0AY United Kingdom
2015-03-05 update primary_contact First Floor 48 Fentham Road Hampton-in-Arden Solihull B92 0AY United Kingdom => null
2015-03-04 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2014-10-25 insert index_pages_linkeddomain adsadvance.co.uk
2014-10-07 update returns_last_madeup_date 2013-08-15 => 2014-08-15
2014-10-07 update returns_next_due_date 2014-09-12 => 2015-09-12
2014-09-09 update statutory_documents 15/08/14 FULL LIST
2014-05-28 delete index_pages_linkeddomain advancedmanufacturing.co.uk
2014-04-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-04-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-03-28 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2014-03-24 insert index_pages_linkeddomain advancedmanufacturing.co.uk
2014-01-13 insert index_pages_linkeddomain adsgroup.org.uk
2013-10-07 update returns_last_madeup_date 2012-08-15 => 2013-08-15
2013-10-07 update returns_next_due_date 2013-09-12 => 2014-09-12
2013-09-18 update statutory_documents 15/08/13 FULL LIST
2013-08-10 delete index_pages_linkeddomain aero-mag.com
2013-06-25 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-06-25 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-06-22 delete sic_code 7414 - Business & management consultancy
2013-06-22 insert sic_code 70229 - Management consultancy activities other than financial management
2013-06-22 update returns_last_madeup_date 2011-08-15 => 2012-08-15
2013-06-22 update returns_next_due_date 2012-09-12 => 2013-09-12
2013-02-14 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2012-09-04 update statutory_documents 15/08/12 FULL LIST
2012-03-27 update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL
2011-09-01 update statutory_documents 15/08/11 FULL LIST
2011-04-14 update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL
2010-09-09 update statutory_documents 15/08/10 FULL LIST
2010-09-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SONIA JEAN SCRIMSHIRE / 15/08/2010
2010-07-26 update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL
2009-08-19 update statutory_documents RETURN MADE UP TO 15/08/09; FULL LIST OF MEMBERS
2009-08-11 update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL
2008-08-22 update statutory_documents RETURN MADE UP TO 15/08/08; FULL LIST OF MEMBERS
2008-05-08 update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL
2007-08-31 update statutory_documents RETURN MADE UP TO 15/08/07; FULL LIST OF MEMBERS
2007-03-27 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-03-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/03/07 FROM: EMPIRE HOUSE 1B DORMER PLACE LEAMINGTON SPA WARWICKSHIRE CV32 5AE
2006-09-07 update statutory_documents RETURN MADE UP TO 15/08/06; FULL LIST OF MEMBERS
2006-03-27 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-02-27 update statutory_documents DIRECTOR RESIGNED
2005-09-16 update statutory_documents NEW SECRETARY APPOINTED
2005-09-09 update statutory_documents SECRETARY RESIGNED
2005-09-09 update statutory_documents RETURN MADE UP TO 15/08/05; FULL LIST OF MEMBERS
2005-06-17 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2004-08-26 update statutory_documents RETURN MADE UP TO 15/08/04; FULL LIST OF MEMBERS
2004-05-24 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2003-08-30 update statutory_documents RETURN MADE UP TO 15/08/03; FULL LIST OF MEMBERS
2003-06-10 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2002-10-02 update statutory_documents RETURN MADE UP TO 15/08/02; FULL LIST OF MEMBERS
2002-08-19 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-04-17 update statutory_documents NEW DIRECTOR APPOINTED
2001-08-22 update statutory_documents RETURN MADE UP TO 15/08/01; FULL LIST OF MEMBERS
2001-06-19 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2000-08-14 update statutory_documents RETURN MADE UP TO 15/08/00; FULL LIST OF MEMBERS
2000-06-14 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
1999-09-14 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-08-19 update statutory_documents RETURN MADE UP TO 15/08/99; FULL LIST OF MEMBERS
1998-11-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/11/98 FROM: 1ST FLOOR CLEEVES HOUSE HAMPTON COURT MARSH LANE HAMPTON IN ARDEN SOLIHULL B92 0AJ
1998-09-28 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1998-09-10 update statutory_documents RETURN MADE UP TO 15/08/98; NO CHANGE OF MEMBERS
1997-08-28 update statutory_documents RETURN MADE UP TO 15/08/97; NO CHANGE OF MEMBERS
1997-05-22 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1996-08-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/08/96 FROM: 17 SPRINGVALE AVENUE WALSALL WEST MIDLANDS WS5 3QB
1996-08-30 update statutory_documents RETURN MADE UP TO 15/08/96; FULL LIST OF MEMBERS
1995-12-11 update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12
1995-08-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/08/95 FROM: 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 0QP
1995-08-21 update statutory_documents DIRECTOR RESIGNED
1995-08-21 update statutory_documents NEW DIRECTOR APPOINTED
1995-08-21 update statutory_documents NEW DIRECTOR APPOINTED
1995-08-21 update statutory_documents NEW SECRETARY APPOINTED
1995-08-21 update statutory_documents SECRETARY RESIGNED
1995-08-15 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION