Date | Description |
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 |