Date | Description |
2025-04-16 |
insert service_pages_linkeddomain iso.org |
2025-04-16 |
insert service_pages_linkeddomain ukas.com |
2024-08-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/08/24, NO UPDATES |
2024-07-08 |
update statutory_documents 31/12/23 TOTAL EXEMPTION FULL |
2023-09-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-09-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-08-29 |
update statutory_documents 31/12/22 TOTAL EXEMPTION FULL |
2023-08-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/08/23, NO UPDATES |
2023-08-14 |
delete address Unit S, Trecenydd Industrial Estate, St Cenydd Rd, Caerphilly CF83 2RZ |
2023-08-14 |
insert address Unit F, Trecenydd Industrial Estate, Caerphilly, CF83 2RZ |
2023-08-14 |
update primary_contact Unit S, Trecenydd Industrial Estate, St Cenydd Rd, Caerphilly CF83 2RZ => Unit F, Trecenydd Industrial Estate, Caerphilly, CF83 2RZ |
2023-04-27 |
update robots_txt_status www.appliedtorque.co.uk: 404 => 200 |
2022-09-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2022-09-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-08-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/08/22, NO UPDATES |
2022-08-16 |
update statutory_documents 31/12/21 TOTAL EXEMPTION FULL |
2022-05-16 |
delete fax 02920 864 939 |
2021-09-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-09-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-08-16 |
update statutory_documents 31/12/20 TOTAL EXEMPTION FULL |
2021-08-11 |
update statutory_documents DIRECTOR APPOINTED MR MICHAEL JAMES TURNER |
2021-08-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/08/21, WITH UPDATES |
2021-04-07 |
update num_mort_outstanding 1 => 0 |
2021-04-07 |
update num_mort_satisfied 1 => 2 |
2021-03-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH MARTIN TURNER / 01/02/2021 |
2021-03-09 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 043245710002 |
2021-01-26 |
delete address Unit A2 Trecenydd Ind Est,
Caerphilly.
Mid- Glamorgan.
UK.
CF83 2RZ |
2021-01-26 |
insert address Unit S Trecenydd Industrial Estate, Caerphilly CF83 2RZ |
2020-10-30 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-10-30 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-09-29 |
update statutory_documents 31/12/19 TOTAL EXEMPTION FULL |
2020-09-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/09/20, NO UPDATES |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-07-07 |
update num_mort_outstanding 2 => 1 |
2020-07-07 |
update num_mort_satisfied 0 => 1 |
2020-06-23 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2019-09-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/09/19, WITH UPDATES |
2019-08-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-08-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-07-17 |
update statutory_documents 31/12/18 TOTAL EXEMPTION FULL |
2019-03-13 |
update statutory_documents DIRECTOR APPOINTED MR GARETH MARTIN TURNER |
2018-12-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/11/18, 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 |
2018-09-24 |
update statutory_documents 31/12/17 TOTAL EXEMPTION FULL |
2017-12-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/11/17, NO UPDATES |
2017-07-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-07-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-07-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-06-28 |
update statutory_documents 31/12/16 TOTAL EXEMPTION FULL |
2017-05-22 |
delete about_pages_linkeddomain einfinity.co.uk |
2017-05-22 |
delete about_pages_linkeddomain globalsign.co.uk |
2017-05-22 |
delete contact_pages_linkeddomain einfinity.co.uk |
2017-05-22 |
delete contact_pages_linkeddomain globalsign.co.uk |
2017-05-22 |
delete index_pages_linkeddomain einfinity.co.uk |
2017-05-22 |
delete index_pages_linkeddomain globalsign.co.uk |
2017-05-22 |
delete phone 101151252 |
2017-05-22 |
delete product_pages_linkeddomain einfinity.co.uk |
2017-05-22 |
delete product_pages_linkeddomain globalsign.co.uk |
2017-05-22 |
delete service_pages_linkeddomain einfinity.co.uk |
2017-05-22 |
delete service_pages_linkeddomain globalsign.co.uk |
2017-05-22 |
delete terms_pages_linkeddomain einfinity.co.uk |
2017-05-22 |
delete terms_pages_linkeddomain globalsign.co.uk |
2017-05-22 |
insert about_pages_linkeddomain google.com |
2017-05-22 |
insert contact_pages_linkeddomain google.com |
2017-05-22 |
insert fax 02920 864 939 |
2017-05-22 |
insert index_pages_linkeddomain google.com |
2017-05-22 |
insert product_pages_linkeddomain google.com |
2017-05-22 |
insert service_pages_linkeddomain google.com |
2017-05-22 |
insert terms_pages_linkeddomain google.com |
2017-05-22 |
update robots_txt_status www.appliedtorque.co.uk: 0 => 404 |
2017-01-08 |
delete address 1" Drive Female Square Long 21 |
2016-12-06 |
delete phone 8 - 0602490443 |
2016-12-06 |
insert address 1" Drive Female Square Long 21 |
2016-12-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/11/16, WITH UPDATES |
2016-10-03 |
delete source_ip 83.170.67.151 |
2016-10-03 |
insert source_ip 137.135.133.221 |
2016-07-10 |
update website_status DomainNotFound => OK |
2016-07-07 |
update accounts_last_madeup_date 2015-03-31 => 2015-12-31 |
2016-07-07 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-06-28 |
update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL |
2016-05-15 |
update website_status OK => DomainNotFound |
2016-03-18 |
update website_status DomainNotFound => OK |
2016-03-12 |
update website_status OK => DomainNotFound |
2016-02-07 |
update num_mort_charges 1 => 2 |
2016-02-07 |
update num_mort_outstanding 1 => 2 |
2016-01-07 |
update returns_last_madeup_date 2014-11-19 => 2015-11-19 |
2016-01-07 |
update returns_next_due_date 2015-12-17 => 2016-12-17 |
2016-01-07 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 043245710002 |
2015-12-03 |
update statutory_documents 19/11/15 FULL LIST |
2015-08-27 |
delete phone 10-650 - 0602492610 |
2015-08-07 |
update account_ref_month 3 => 12 |
2015-08-07 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2015-08-07 |
update accounts_next_due_date 2015-12-31 => 2016-09-30 |
2015-07-30 |
insert phone 10-650 - 0602492610 |
2015-07-23 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-07-23 |
update statutory_documents CURRSHO FROM 31/03/2016 TO 31/12/2015 |
2015-05-27 |
delete phone 610 - 0602492446 |
2015-05-27 |
delete phone 92-4000-230 |
2015-04-28 |
insert phone 610 - 0602492446 |
2015-04-28 |
insert phone 92-4000-230 |
2015-03-03 |
delete address A2 Trecenydd Industrial Estate, Caerphilly, Mid-Glamorgan, CF83 2RZ |
2015-03-03 |
insert address Unit S Trecenydd Industrial Estate, Caerphilly, Mid-Glamorgan, CF83 2RZ |
2015-03-03 |
update primary_contact A2 Trecenydd Industrial Estate, Caerphilly, Mid-Glamorgan, CF83 2RZ => Unit S Trecenydd Industrial Estate, Caerphilly, Mid-Glamorgan, CF83 2RZ |
2015-01-29 |
delete phone 10-650 - 0602492610 |
2015-01-07 |
update returns_last_madeup_date 2013-11-19 => 2014-11-19 |
2015-01-07 |
update returns_next_due_date 2014-12-17 => 2015-12-17 |
2015-01-01 |
insert phone 10-650 - 0602492610 |
2014-12-05 |
update statutory_documents 19/11/14 FULL LIST |
2014-11-06 |
delete phone 101251203 |
2014-10-09 |
insert phone 101251203 |
2014-09-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2014-09-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-08-27 |
delete phone 101161202 |
2014-08-27 |
delete phone 72-1000-230 |
2014-08-08 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-07-19 |
delete phone 412 - 0602492442 |
2014-07-19 |
insert phone 101161202 |
2014-07-19 |
insert phone 72-1000-230 |
2014-06-12 |
delete phone 72-1350-230 |
2014-06-12 |
insert phone 412 - 0602492442 |
2014-05-27 |
insert phone 72-1350-230 |
2014-03-23 |
delete phone 12 - 0602490442 |
2014-03-23 |
delete phone 7 - 0602490439 |
2014-03-23 |
delete phone 8 - 0602490637 |
2014-03-05 |
delete phone 101156452 |
2014-03-05 |
insert phone 12 - 0602490442 |
2014-03-05 |
insert phone 7 - 0602490439 |
2014-03-05 |
insert phone 8 - 0602490637 |
2014-02-13 |
insert phone 101156452 |
2014-01-16 |
delete phone 0602490012 |
2014-01-02 |
delete phone 0607453620 |
2014-01-02 |
delete phone 101151204 |
2014-01-02 |
delete phone 3 - 0602490656 |
2014-01-02 |
insert phone 0602490012 |
2013-12-19 |
insert phone 0607453620 |
2013-12-19 |
insert phone 101151204 |
2013-12-19 |
insert phone 3 - 0602490656 |
2013-12-07 |
update returns_last_madeup_date 2012-11-19 => 2013-11-19 |
2013-12-07 |
update returns_next_due_date 2013-12-17 => 2014-12-17 |
2013-11-28 |
update statutory_documents 19/11/13 FULL LIST |
2013-11-06 |
delete phone 15 - 0602490635 |
2013-09-08 |
delete phone 0607453631 |
2013-08-31 |
delete phone 2 - 0602490434 |
2013-08-31 |
insert phone 0607453631 |
2013-08-23 |
insert phone 2 - 0602490434 |
2013-08-13 |
delete phone 14-420 - 0602492608 |
2013-08-13 |
delete phone 30-380 - 0602492604 |
2013-07-01 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2013-07-01 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-06-29 |
insert phone 14-420 - 0602492608 |
2013-06-29 |
insert phone 30-380 - 0602492604 |
2013-06-29 |
update robots_txt_status www.appliedtorque.co.uk: 404 => 0 |
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 |
2013-06-24 |
update returns_last_madeup_date 2011-11-19 => 2012-11-19 |
2013-06-24 |
update returns_next_due_date 2012-12-17 => 2013-12-17 |
2013-06-20 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-05-27 |
delete phone 50-210 - 0602492614 |
2013-05-20 |
insert phone 50-210 - 0602492614 |
2013-04-19 |
delete phone 17 - 0602490675 |
2012-12-10 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2012-12-07 |
update statutory_documents 19/11/12 FULL LIST |
2012-10-24 |
delete address 8 Boswell Square, Hillington Park, Glasgow. UK. G52 4BQ |
2012-10-24 |
insert address Unit 6 - Northpoint, 30 Stephenson Street, Hillington Park, Glasgow, G52 4JD |
2011-12-14 |
update statutory_documents 19/11/11 FULL LIST |
2011-11-22 |
update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL |
2011-01-26 |
update statutory_documents 19/11/10 FULL LIST |
2010-10-02 |
update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL |
2010-01-14 |
update statutory_documents 31/03/09 TOTAL EXEMPTION FULL |
2010-01-08 |
update statutory_documents 19/11/09 FULL LIST |
2010-01-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / WAYNE TURNER / 30/10/2009 |
2008-12-22 |
update statutory_documents RETURN MADE UP TO 19/11/08; FULL LIST OF MEMBERS |
2008-07-29 |
update statutory_documents 31/03/08 TOTAL EXEMPTION FULL |
2007-12-10 |
update statutory_documents DIRECTOR RESIGNED |
2007-11-20 |
update statutory_documents DIRECTOR RESIGNED |
2007-11-20 |
update statutory_documents RETURN MADE UP TO 19/11/07; FULL LIST OF MEMBERS |
2007-10-25 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 |
2007-02-02 |
update statutory_documents RETURN MADE UP TO 19/11/06; FULL LIST OF MEMBERS |
2006-07-19 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 |
2006-06-23 |
update statutory_documents NC INC ALREADY ADJUSTED
01/05/06 |
2006-06-23 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2005-11-25 |
update statutory_documents RETURN MADE UP TO 19/11/05; FULL LIST OF MEMBERS |
2005-07-01 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 |
2005-02-04 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04 |
2004-12-03 |
update statutory_documents RETURN MADE UP TO 19/11/04; FULL LIST OF MEMBERS |
2004-09-17 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2004-01-23 |
update statutory_documents RETURN MADE UP TO 19/11/03; FULL LIST OF MEMBERS |
2003-11-07 |
update statutory_documents SECRETARY RESIGNED |
2003-11-07 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2003-11-07 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
2003-09-24 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03 |
2003-02-08 |
update statutory_documents RETURN MADE UP TO 19/11/02; FULL LIST OF MEMBERS |
2002-11-28 |
update statutory_documents REGISTERED OFFICE CHANGED ON 28/11/02 FROM:
UNIT 10 GREENWAY WORKSHOPS
BEDWAS HOUSE INDUSTRIAL ESTATE
BEDWAS
GWENT CF83 8DW |
2002-03-25 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 30/11/02 TO 31/03/03 |
2001-12-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/12/01 FROM:
ENTERPRISE HOUSE
82 WHITCHURCH ROAD
CARDIFF
CF14 3LX |
2001-12-20 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2001-12-20 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2001-12-20 |
update statutory_documents DIRECTOR RESIGNED |
2001-12-20 |
update statutory_documents SECRETARY RESIGNED |
2001-11-19 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |