APPLIED TORQUE SYSTEMS - History of Changes


DateDescription
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