1ST TECHNOLOGIES - History of Changes


DateDescription
2024-03-14 delete person Dan Kehoe
2024-03-14 update person_description Damian Clarke => Damian Clarke
2023-11-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/11/23, NO UPDATES
2023-10-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-10-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-09-28 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/22
2023-08-31 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN GRAHAM
2023-07-13 update statutory_documents DIRECTOR APPOINTED MR ALAN THOMAS PETERSON
2023-04-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2023-04-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-11-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/11/22, NO UPDATES
2022-09-21 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/21
2022-08-22 update statutory_documents CESSATION OF PONDERA LIMITED AS A PSC
2021-11-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/11/21, NO UPDATES
2021-10-07 update account_category SMALL => FULL
2021-10-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-10-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-09-29 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/20
2021-06-16 delete coo Ben Craig
2021-06-16 insert managingdirector Ben Craig
2021-06-16 delete career_pages_linkeddomain indeedjobs.com
2021-06-16 delete person Andrew Gorman
2021-06-16 insert career_pages_linkeddomain indeed.com
2021-06-16 update person_title Ben Craig: Operations Director => Managing Director
2021-06-16 update person_title Steve Whittingham-Topliss: HR Manager => HR & Compliance
2021-02-07 update account_category TOTAL EXEMPTION FULL => SMALL
2021-02-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2021-02-07 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-12-22 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19
2020-11-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/11/20, WITH UPDATES
2020-09-22 delete source_ip 217.8.253.165
2020-09-22 insert source_ip 35.214.123.110
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2019-11-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/11/19, WITH UPDATES
2019-10-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-10-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-09-12 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2019-05-08 insert coo Ben Craig
2019-05-08 insert otherexecutives Damian Clarke
2019-05-08 delete person John Graham
2019-05-08 insert person Andrew Gorman
2019-05-08 insert person Damian Clarke
2019-05-08 insert person Luke Alder
2019-05-08 insert person Steve Whittingham-Topliss
2019-05-08 update person_description Ben Craig => Ben Craig
2019-05-08 update person_description Dan Kehoe => Dan Kehoe
2019-05-08 update person_title Ben Craig: null => Operations Director
2019-05-08 update person_title Dan Kehoe: null => Head of Trade
2019-05-07 delete address RIVERSIDE HOUSE KINGS REACH BUSINESS PARK YEW STREET STOCKPORT CHESHIRE SK4 2HD
2019-05-07 insert address UNIT X BEE MILL PRESTON ROAD RIBCHESTER PRESTON LANCASHIRE UNITED KINGDOM PR3 3XL
2019-05-07 update registered_address
2019-04-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/04/2019 FROM RIVERSIDE HOUSE KINGS REACH BUSINESS PARK YEW STREET STOCKPORT CHESHIRE SK4 2HD
2018-11-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/11/18, WITH 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
2018-09-28 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2018-07-12 delete person Jackie Finn
2018-07-12 delete person Lorraine Nelson
2018-05-26 delete person Jim Pilling
2018-05-26 delete person Stuart Redman
2018-01-07 delete company_previous_name BROOKMEAD TRADING LTD
2017-11-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/11/17, WITH UPDATES
2017-10-07 update account_category AUDITED ABRIDGED => TOTAL EXEMPTION FULL
2017-10-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-10-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-09-28 update statutory_documents 31/12/16 TOTAL EXEMPTION FULL
2017-06-26 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STUART REDMAN
2017-06-26 update statutory_documents APPOINTMENT TERMINATED, SECRETARY JAMES PILLING
2017-06-06 delete otherexecutives Matt Tallentire
2017-06-06 delete person Matt Tallentire
2017-06-06 insert career_pages_linkeddomain indeedjobs.com
2017-06-06 insert person John Graham
2017-06-06 insert person John Peterson
2017-06-06 insert person Tom Peterson
2017-04-05 delete source_ip 217.8.253.166
2017-04-05 insert source_ip 217.8.253.165
2016-12-19 update account_category TOTAL EXEMPTION FULL => AUDITED ABRIDGED
2016-12-19 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-12-19 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-11-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/11/16, WITH UPDATES
2016-10-04 update statutory_documents 31/12/15 AUDITED ABRIDGED
2015-12-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2015-12-07 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-12-07 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-12-07 update returns_last_madeup_date 2014-11-07 => 2015-11-07
2015-12-07 update returns_next_due_date 2015-12-05 => 2016-12-05
2015-11-28 update statutory_documents 31/12/14 TOTAL EXEMPTION FULL
2015-11-10 update statutory_documents 07/11/15 FULL LIST
2015-08-17 insert person Dan Kehoe
2015-07-09 update statutory_documents DIRECTOR APPOINTED MR BENJAMIN JUDE CRAIG
2015-07-09 update statutory_documents DIRECTOR APPOINTED MR JOHN ROBERT GRAHAM
2014-12-07 update returns_last_madeup_date 2013-11-07 => 2014-11-07
2014-12-07 update returns_next_due_date 2014-12-05 => 2015-12-05
2014-11-17 update statutory_documents 07/11/14 FULL LIST
2014-11-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-11-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-10-02 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2014-07-17 update statutory_documents 25/11/13 STATEMENT OF CAPITAL GBP 359
2014-05-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STUART JOHN REDMAN / 19/05/2014
2014-05-19 update statutory_documents CHANGE PERSON AS SECRETARY
2014-01-07 delete address RIVERSIDE HOUSE KINGS REACH BUSINESS PARK YEW STREET STOCKPORT CHESHIRE UNITED KINGDOM SK4 2HD
2014-01-07 insert address RIVERSIDE HOUSE KINGS REACH BUSINESS PARK YEW STREET STOCKPORT CHESHIRE SK4 2HD
2014-01-07 update registered_address
2014-01-07 update returns_last_madeup_date 2012-11-07 => 2013-11-07
2014-01-07 update returns_next_due_date 2013-12-05 => 2014-12-05
2014-01-02 update statutory_documents 21/11/13 STATEMENT OF CAPITAL GBP 270
2013-12-31 update website_status OK => FlippedRobots
2013-12-13 update statutory_documents 07/11/13 FULL LIST
2013-08-31 update website_status ServerDown => OK
2013-08-01 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-08-01 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-07-18 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2013-06-23 update returns_last_madeup_date 2011-11-07 => 2012-11-07
2013-06-23 update returns_next_due_date 2012-12-05 => 2013-12-05
2013-05-14 update website_status OK => ServerDown
2013-02-06 update website_status OK
2013-01-05 update website_status ServerDown
2012-12-17 update website_status FlippedRobotsTxt
2012-12-04 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2012-11-16 update statutory_documents 07/11/12 FULL LIST
2012-10-24 delete phone ++44 1257 413683
2012-10-24 delete phone 0845 1400050
2012-10-24 insert email sa..@1st-tech.co.uk
2012-10-24 insert phone 01254 878800
2012-05-23 update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL
2011-11-14 update statutory_documents 07/11/11 FULL LIST
2011-08-04 update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL
2010-11-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/11/2010 FROM 36 CHESTER SQUARE ASHTON UNDER LYNE LANCASHIRE OL6 7TW
2010-11-18 update statutory_documents 07/11/10 FULL LIST
2010-05-25 update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL
2009-12-02 update statutory_documents 07/11/09 FULL LIST
2009-12-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STUART JOHN REDMAN / 07/11/2009
2009-10-28 update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL
2008-12-04 update statutory_documents RETURN MADE UP TO 07/11/08; FULL LIST OF MEMBERS
2008-11-06 update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL
2007-12-05 update statutory_documents RETURN MADE UP TO 07/11/07; FULL LIST OF MEMBERS
2007-10-02 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-01-18 update statutory_documents RETURN MADE UP TO 07/11/06; FULL LIST OF MEMBERS
2006-10-31 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-10-30 update statutory_documents NEW DIRECTOR APPOINTED
2006-10-30 update statutory_documents DIRECTOR RESIGNED
2006-01-11 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-11-14 update statutory_documents RETURN MADE UP TO 07/11/05; FULL LIST OF MEMBERS
2004-11-03 update statutory_documents RETURN MADE UP TO 07/11/04; FULL LIST OF MEMBERS
2004-10-11 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-02-24 update statutory_documents NEW SECRETARY APPOINTED
2004-02-24 update statutory_documents SECRETARY RESIGNED
2003-11-25 update statutory_documents RETURN MADE UP TO 07/11/03; FULL LIST OF MEMBERS
2003-10-31 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-01-31 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2002-11-21 update statutory_documents RETURN MADE UP TO 07/11/02; FULL LIST OF MEMBERS
2002-01-23 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-12-17 update statutory_documents RETURN MADE UP TO 07/11/01; FULL LIST OF MEMBERS
2000-11-16 update statutory_documents RETURN MADE UP TO 07/11/00; FULL LIST OF MEMBERS
2000-11-02 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-04-07 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-12-20 update statutory_documents RETURN MADE UP TO 07/11/99; FULL LIST OF MEMBERS
1999-09-16 update statutory_documents NEW SECRETARY APPOINTED
1999-09-16 update statutory_documents SECRETARY RESIGNED
1998-12-30 update statutory_documents RETURN MADE UP TO 07/11/98; FULL LIST OF MEMBERS
1998-10-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/10/98 FROM: 159/161 KING STREET DUKINFIELD CHESHIRE SK16 4LF
1998-07-14 update statutory_documents NEW DIRECTOR APPOINTED
1998-07-14 update statutory_documents NEW SECRETARY APPOINTED
1998-07-14 update statutory_documents DIRECTOR RESIGNED
1998-07-14 update statutory_documents SECRETARY RESIGNED
1998-07-13 update statutory_documents ACC. REF. DATE EXTENDED FROM 30/11/98 TO 31/12/98
1998-02-23 update statutory_documents NEW SECRETARY APPOINTED
1998-01-07 update statutory_documents NEW SECRETARY APPOINTED
1997-12-15 update statutory_documents COMPANY NAME CHANGED BROOKMEAD TRADING LTD CERTIFICATE ISSUED ON 16/12/97
1997-12-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/12/97 FROM: 386/388 PALATINE ROAD NORTHENDEN MANCHESTER M22 4FZ
1997-12-12 update statutory_documents NEW DIRECTOR APPOINTED
1997-12-08 update statutory_documents DIRECTOR RESIGNED
1997-12-08 update statutory_documents SECRETARY RESIGNED
1997-11-07 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION