Date | Description |
2024-04-07 |
delete address UNIT 20 ATLEY BUSINESS PARK CRAMLINGTON NORTHUMBERLAND NE23 1WP |
2024-04-07 |
insert address 87 STATION ROAD ASHINGTON NORTHUMBERLAND ENGLAND NE63 8RS |
2024-04-07 |
update accounts_last_madeup_date 2022-05-31 => 2023-05-31 |
2024-04-07 |
update accounts_next_due_date 2024-02-29 => 2025-02-28 |
2024-04-07 |
update registered_address |
2023-10-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/10/2023 FROM
UNIT 20 ATLEY BUSINESS PARK
CRAMLINGTON
NORTHUMBERLAND
NE23 1WP |
2023-05-09 |
update statutory_documents DIRECTOR APPOINTED MR STEVEN PAUL PALGRAVE |
2023-05-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/04/23, WITH UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2021-05-31 => 2022-05-31 |
2023-04-07 |
update accounts_next_due_date 2023-02-28 => 2024-02-29 |
2023-02-28 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/22 |
2022-05-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/04/22, NO UPDATES |
2022-03-07 |
update accounts_last_madeup_date 2020-05-31 => 2021-05-31 |
2022-03-07 |
update accounts_next_due_date 2022-02-28 => 2023-02-28 |
2022-02-21 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/21 |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-06-07 |
update accounts_last_madeup_date 2019-05-31 => 2020-05-31 |
2021-06-07 |
update accounts_next_due_date 2021-05-31 => 2022-02-28 |
2021-05-27 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20 |
2021-04-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/04/21, NO UPDATES |
2020-10-15 |
delete support_emails te..@intek-uk.com |
2020-10-15 |
delete contact_pages_linkeddomain inform2.com |
2020-10-15 |
delete email te..@intek-uk.com |
2020-10-15 |
delete index_pages_linkeddomain inform2.com |
2020-07-07 |
update accounts_next_due_date 2021-02-28 => 2021-05-31 |
2020-06-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/04/20, NO UPDATES |
2020-03-07 |
update accounts_last_madeup_date 2018-05-31 => 2019-05-31 |
2020-03-07 |
update accounts_next_due_date 2020-02-29 => 2021-02-28 |
2020-02-27 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
2019-05-07 |
update website_status FlippedRobots => OK |
2019-04-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/04/19, WITH UPDATES |
2019-03-22 |
update website_status OK => FlippedRobots |
2019-03-07 |
update accounts_last_madeup_date 2017-05-31 => 2018-05-31 |
2019-03-07 |
update accounts_next_due_date 2019-02-28 => 2020-02-29 |
2019-02-26 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
2018-04-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/04/18, WITH UPDATES |
2018-03-07 |
update accounts_last_madeup_date 2016-05-31 => 2017-05-31 |
2018-03-07 |
update accounts_next_due_date 2018-02-28 => 2019-02-28 |
2018-02-02 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
2017-07-27 |
delete index_pages_linkeddomain joshdaleyracing.com |
2017-07-27 |
insert index_pages_linkeddomain joshdaley.racing |
2017-05-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/04/17, WITH UPDATES |
2017-04-26 |
update account_category TOTAL EXEMPTION SMALL => null |
2017-04-26 |
update accounts_last_madeup_date 2015-05-31 => 2016-05-31 |
2017-04-26 |
update accounts_next_due_date 2017-02-28 => 2018-02-28 |
2017-02-16 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/16 |
2016-12-21 |
delete general_emails en..@intek-uk.com |
2016-12-21 |
delete personal_emails ka..@intek-uk.com |
2016-12-21 |
delete alias Intek Adhesives Ltd |
2016-12-21 |
delete email en..@intek-uk.com |
2016-12-21 |
delete email ka..@intek-uk.com |
2016-12-21 |
delete person Karen Palgrave |
2016-12-21 |
delete person Paul Palgrave |
2016-05-13 |
update returns_last_madeup_date 2015-04-09 => 2016-04-09 |
2016-05-13 |
update returns_next_due_date 2016-05-07 => 2017-05-07 |
2016-04-11 |
update statutory_documents 09/04/16 FULL LIST |
2016-03-11 |
update accounts_last_madeup_date 2014-05-31 => 2015-05-31 |
2016-03-11 |
update accounts_next_due_date 2016-02-29 => 2017-02-28 |
2016-02-25 |
update statutory_documents 31/05/15 TOTAL EXEMPTION SMALL |
2015-05-11 |
insert index_pages_linkeddomain joshdaleyracing.com |
2015-05-07 |
update returns_last_madeup_date 2014-04-09 => 2015-04-09 |
2015-05-07 |
update returns_next_due_date 2015-05-07 => 2016-05-07 |
2015-04-09 |
update statutory_documents 09/04/15 FULL LIST |
2015-03-07 |
update accounts_last_madeup_date 2013-05-31 => 2014-05-31 |
2015-03-07 |
update accounts_next_due_date 2015-02-28 => 2016-02-29 |
2015-02-25 |
update statutory_documents 31/05/14 TOTAL EXEMPTION SMALL |
2014-08-15 |
delete alias RTV Silicone Potting Compounds |
2014-08-15 |
delete index_pages_linkeddomain acc-silicones.com |
2014-08-15 |
delete index_pages_linkeddomain dmoz.org |
2014-08-15 |
delete index_pages_linkeddomain yahoo.com |
2014-08-15 |
delete phone 0845 2600382 |
2014-08-15 |
insert phone + 44 1670 734400 |
2014-08-15 |
update description |
2014-08-15 |
update robots_txt_status www.intek-uk.com: 0 => 200 |
2014-06-07 |
delete address UNIT 20 ATLEY BUSINESS PARK CRAMLINGTON NORTHUMBERLAND UNITED KINGDOM NE23 1WP |
2014-06-07 |
insert address UNIT 20 ATLEY BUSINESS PARK CRAMLINGTON NORTHUMBERLAND NE23 1WP |
2014-06-07 |
update registered_address |
2014-06-07 |
update returns_last_madeup_date 2013-04-09 => 2014-04-09 |
2014-06-07 |
update returns_next_due_date 2014-05-07 => 2015-05-07 |
2014-05-30 |
update statutory_documents 09/04/14 FULL LIST |
2014-03-07 |
update accounts_last_madeup_date 2012-05-31 => 2013-05-31 |
2014-03-07 |
update accounts_next_due_date 2014-02-28 => 2015-02-28 |
2014-02-28 |
update statutory_documents 31/05/13 TOTAL EXEMPTION SMALL |
2013-06-25 |
update accounts_last_madeup_date 2011-05-31 => 2012-05-31 |
2013-06-25 |
update accounts_next_due_date 2013-02-28 => 2014-02-28 |
2013-06-25 |
update returns_last_madeup_date 2012-04-09 => 2013-04-09 |
2013-06-25 |
update returns_next_due_date 2013-05-07 => 2014-05-07 |
2013-04-18 |
update statutory_documents 09/04/13 FULL LIST |
2013-02-14 |
update statutory_documents 31/05/12 TOTAL EXEMPTION SMALL |
2012-04-20 |
update statutory_documents 09/04/12 FULL LIST |
2012-02-23 |
update statutory_documents 31/05/11 TOTAL EXEMPTION SMALL |
2011-04-12 |
update statutory_documents 09/04/11 FULL LIST |
2011-01-26 |
update statutory_documents 31/05/10 TOTAL EXEMPTION SMALL |
2010-06-01 |
update statutory_documents 09/04/10 FULL LIST |
2010-06-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KAREN PALGRAVE / 09/04/2010 |
2010-06-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAUL PALGRAVE / 09/04/2010 |
2010-01-18 |
update statutory_documents 31/05/09 TOTAL EXEMPTION SMALL |
2009-05-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/05/2009 FROM
OFFSHORE HOUSE,
EUROSEAS TECHNOLOGY CENTRE
ALBERT STREET, BLYTH
NORTHUMBERLAND
NE24 1LZ |
2009-04-14 |
update statutory_documents RETURN MADE UP TO 09/04/09; FULL LIST OF MEMBERS |
2009-01-22 |
update statutory_documents 31/05/08 TOTAL EXEMPTION SMALL |
2008-06-23 |
update statutory_documents RETURN MADE UP TO 09/04/08; FULL LIST OF MEMBERS |
2008-01-31 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 |
2007-06-12 |
update statutory_documents RETURN MADE UP TO 09/04/07; FULL LIST OF MEMBERS |
2007-01-20 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
2006-08-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/08/06 FROM:
EUROSEAS TECHNOLOGY CENTRE
OFFSHORE HOUSE, ALBERT STREET
BLYTH
NORTHUMBERLAND NE24 1LZ |
2006-08-16 |
update statutory_documents RETURN MADE UP TO 09/04/06; FULL LIST OF MEMBERS |
2006-03-28 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
2005-05-17 |
update statutory_documents RETURN MADE UP TO 09/04/05; FULL LIST OF MEMBERS |
2005-02-02 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 |
2004-04-19 |
update statutory_documents RETURN MADE UP TO 09/04/04; FULL LIST OF MEMBERS |
2003-10-17 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03 |
2003-04-17 |
update statutory_documents RETURN MADE UP TO 09/04/03; FULL LIST OF MEMBERS |
2003-04-02 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02 |
2002-04-16 |
update statutory_documents RETURN MADE UP TO 09/04/02; FULL LIST OF MEMBERS |
2002-04-02 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01 |
2001-04-19 |
update statutory_documents RETURN MADE UP TO 09/04/01; FULL LIST OF MEMBERS |
2001-04-05 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00 |
2001-03-12 |
update statutory_documents NC INC ALREADY ADJUSTED
28/02/01 |
2001-03-12 |
update statutory_documents £ NC 1000/50000
28/02/ |
2000-05-08 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 30/04/00 TO 31/05/00 |
2000-05-08 |
update statutory_documents RETURN MADE UP TO 09/04/00; FULL LIST OF MEMBERS |
1999-04-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/04/99 FROM:
12/14 SAINT MARY STREET
NEWPORT
SALOP TF10 7AB |
1999-04-20 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-04-20 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
1999-04-20 |
update statutory_documents DIRECTOR RESIGNED |
1999-04-20 |
update statutory_documents SECRETARY RESIGNED |
1999-04-09 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |