TCS CAD & BIM SOLUTIONS - History of Changes


DateDescription
2025-03-13 update statutory_documents AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 30/06/24
2025-03-12 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/24
2024-06-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/06/24, NO UPDATES
2024-04-07 update accounts_last_madeup_date 2022-06-30 => 2023-06-30
2024-04-07 update accounts_next_due_date 2024-03-31 => 2025-03-31
2024-03-18 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/23
2023-07-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/06/23, NO UPDATES
2023-06-07 update accounts_last_madeup_date 2021-06-30 => 2022-06-30
2023-06-07 update accounts_next_due_date 2023-03-31 => 2024-03-31
2023-04-06 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/22
2023-01-28 delete about_pages_linkeddomain autodesk.com
2023-01-28 delete contact_pages_linkeddomain autodesk.com
2023-01-28 delete index_pages_linkeddomain autodesk.com
2023-01-28 delete service_pages_linkeddomain autodesk.com
2023-01-28 delete terms_pages_linkeddomain autodesk.com
2022-12-27 insert about_pages_linkeddomain autodesk.com
2022-12-27 insert contact_pages_linkeddomain autodesk.com
2022-12-27 insert index_pages_linkeddomain autodesk.com
2022-12-27 insert service_pages_linkeddomain autodesk.com
2022-12-27 insert terms_pages_linkeddomain autodesk.com
2022-07-07 delete company_previous_name TEESSIDE CAD SERVICES LIMITED
2022-06-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/06/22, NO UPDATES
2022-04-07 update accounts_last_madeup_date 2020-06-30 => 2021-06-30
2022-04-07 update accounts_next_due_date 2022-03-31 => 2023-03-31
2022-03-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/21
2021-07-07 update account_category null => MICRO ENTITY
2021-06-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/06/21, NO UPDATES
2021-05-07 update accounts_last_madeup_date 2019-06-30 => 2020-06-30
2021-05-07 update accounts_next_due_date 2021-06-30 => 2022-03-31
2021-04-13 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20
2020-07-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/06/20, NO UPDATES
2020-07-08 update accounts_next_due_date 2021-03-31 => 2021-06-30
2020-04-07 update accounts_last_madeup_date 2018-06-30 => 2019-06-30
2020-04-07 update accounts_next_due_date 2020-03-31 => 2021-03-31
2020-03-25 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19
2020-03-05 delete person Floor Stands
2019-06-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/06/19, NO UPDATES
2019-02-07 update accounts_last_madeup_date 2017-06-30 => 2018-06-30
2019-02-07 update accounts_next_due_date 2019-03-31 => 2020-03-31
2019-01-22 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18
2018-07-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/06/18, NO UPDATES
2018-06-29 delete source_ip 31.172.254.106
2018-06-29 insert source_ip 212.67.214.28
2018-05-11 update website_status FlippedRobots => OK
2018-05-11 delete service_pages_linkeddomain autodesk.co.uk
2018-05-11 delete service_pages_linkeddomain sketchup.com
2018-05-11 delete service_pages_linkeddomain vectorworks.net
2018-04-13 update website_status Disallowed => FlippedRobots
2018-04-07 update account_category TOTAL EXEMPTION SMALL => null
2018-04-07 update accounts_last_madeup_date 2016-06-30 => 2017-06-30
2018-04-07 update accounts_next_due_date 2018-03-31 => 2019-03-31
2018-03-06 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17
2018-02-11 update website_status FlippedRobots => Disallowed
2018-01-21 update website_status Disallowed => FlippedRobots
2017-11-22 update website_status FlippedRobots => Disallowed
2017-10-20 update website_status OK => FlippedRobots
2017-06-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/06/17, WITH UPDATES
2017-04-27 update accounts_last_madeup_date 2015-06-30 => 2016-06-30
2017-04-27 update accounts_next_due_date 2017-03-31 => 2018-03-31
2017-03-09 update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL
2017-02-10 insert service_pages_linkeddomain autodesk.co.uk
2017-02-10 insert service_pages_linkeddomain sketchup.com
2017-02-10 insert service_pages_linkeddomain vectorworks.net
2017-01-03 update website_status IndexPageFetchError => OK
2016-11-29 update website_status Disallowed => IndexPageFetchError
2016-11-01 update website_status FlippedRobots => Disallowed
2016-10-13 update website_status OK => FlippedRobots
2016-08-07 update returns_last_madeup_date 2015-06-20 => 2016-06-20
2016-08-07 update returns_next_due_date 2016-07-18 => 2017-07-18
2016-07-14 update statutory_documents 20/06/16 FULL LIST
2016-07-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN EDWARD KENNETH PATTISON / 01/01/2016
2016-06-03 update person_title Floor Stands: Media Storage => Media Storage / Media
2016-05-13 update accounts_last_madeup_date 2014-06-30 => 2015-06-30
2016-05-13 update accounts_next_due_date 2016-03-31 => 2017-03-31
2016-03-19 update website_status DomainNotFound => OK
2016-03-19 delete address Unit F, York Way Mandale Industrial Estate Thornaby Stockton-on-Tees TS17 6BX UK
2016-03-19 insert address Unit F, York Way Thornaby Stockton-on-Tees TS17 6BX
2016-03-19 insert phone 830 / 840 / 850
2016-03-19 update primary_contact Unit F, York Way Mandale Industrial Estate Thornaby Stockton-on-Tees TS17 6BX UK => Unit F, York Way Thornaby Stockton-on-Tees TS17 6BX
2016-03-12 update website_status OK => DomainNotFound
2016-03-04 update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL
2015-08-13 delete address UNIT F YORKWAY MANDALE END ESTATE THORNABY STOCKTON-ON-TEES TEES VALLEY TS17 6BX
2015-08-13 insert address UNIT F, YORKWAY, MANDALE IND. ESTATE THORNABY STOCKTON-ON-TEES CLEVELAND TS17 6BX
2015-08-13 update registered_address
2015-08-13 update returns_last_madeup_date 2014-06-20 => 2015-06-20
2015-08-13 update returns_next_due_date 2015-07-18 => 2016-07-18
2015-07-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/07/2015 FROM UNIT F YORKWAY MANDALE END ESTATE THORNABY STOCKTON-ON-TEES TEES VALLEY TS17 6BX
2015-07-06 update statutory_documents 20/06/15 FULL LIST
2015-05-08 update accounts_last_madeup_date 2013-06-30 => 2014-06-30
2015-05-08 update accounts_next_due_date 2015-04-30 => 2016-03-31
2015-04-08 update accounts_next_due_date 2015-03-31 => 2015-04-30
2015-03-11 update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL
2015-03-03 delete fax 01642 618079
2014-10-07 insert company_previous_name TCS CAD & GRAPHIC SOLUTIONS LIMITED
2014-10-07 update name TCS CAD & GRAPHIC SOLUTIONS LIMITED => TCS CAD & BIM SOLUTIONS LIMITED
2014-09-22 update statutory_documents COMPANY NAME CHANGED TCS CAD & GRAPHIC SOLUTIONS LIMITED CERTIFICATE ISSUED ON 22/09/14
2014-08-28 delete support_emails su..@onyxgfx.com
2014-08-28 delete about_pages_linkeddomain artsystems.co.uk
2014-08-28 delete about_pages_linkeddomain b2bindex.co.uk
2014-08-28 delete about_pages_linkeddomain cadplotters.co.uk
2014-08-28 delete about_pages_linkeddomain contex.com
2014-08-28 delete about_pages_linkeddomain digitalitsolutions.co.uk
2014-08-28 delete about_pages_linkeddomain linkmarket.net
2014-08-28 delete about_pages_linkeddomain scanners4cad.com
2014-08-28 delete about_pages_linkeddomain yell.com
2014-08-28 delete client B2B Index
2014-08-28 delete client Batleys Ltd
2014-08-28 delete client British Gas
2014-08-28 delete client CONTEX A/S
2014-08-28 delete client Cheeky Rascal Productions
2014-08-28 delete client Churchill Retired Living
2014-08-28 delete client Department of Regional Development
2014-08-28 delete client DesignJet On-Line
2014-08-28 delete client GB Electronics
2014-08-28 delete client GBE Fire & Security
2014-08-28 delete client HM Courts
2014-08-28 delete client HM Prison
2014-08-28 delete client Harrogate Homes
2014-08-28 delete client Link Market
2014-08-28 delete client Mitsubishi Electric
2014-08-28 delete client Resource Directory
2014-08-28 delete client Scanners4CAD
2014-08-28 delete client Thyson Technology
2014-08-28 delete client URS Infrastructure
2014-08-28 delete client Unilever (UK) Foods
2014-08-28 delete client Unitech Eng.
2014-08-28 delete client University of Hull
2014-08-28 delete client Yell.com
2014-08-28 delete client_pages_linkeddomain artsystems.co.uk
2014-08-28 delete client_pages_linkeddomain b2bindex.co.uk
2014-08-28 delete client_pages_linkeddomain cadplotters.co.uk
2014-08-28 delete client_pages_linkeddomain contex.com
2014-08-28 delete client_pages_linkeddomain digitalitsolutions.co.uk
2014-08-28 delete client_pages_linkeddomain linkmarket.net
2014-08-28 delete client_pages_linkeddomain scanners4cad.com
2014-08-28 delete client_pages_linkeddomain yell.com
2014-08-28 delete contact_pages_linkeddomain artsystems.co.uk
2014-08-28 delete contact_pages_linkeddomain autodesk.co.uk
2014-08-28 delete contact_pages_linkeddomain b2bindex.co.uk
2014-08-28 delete contact_pages_linkeddomain cadplotters.co.uk
2014-08-28 delete contact_pages_linkeddomain cadtutor.net
2014-08-28 delete contact_pages_linkeddomain canon.co.uk
2014-08-28 delete contact_pages_linkeddomain colortrack.co.uk
2014-08-28 delete contact_pages_linkeddomain contex.com
2014-08-28 delete contact_pages_linkeddomain digitalitsolutions.co.uk
2014-08-28 delete contact_pages_linkeddomain epson.co.uk
2014-08-28 delete contact_pages_linkeddomain gtx.com
2014-08-28 delete contact_pages_linkeddomain linkmarket.net
2014-08-28 delete contact_pages_linkeddomain ltg.se
2014-08-28 delete contact_pages_linkeddomain oce.co.uk
2014-08-28 delete contact_pages_linkeddomain onyxgfx.com
2014-08-28 delete contact_pages_linkeddomain scanners4cad.com
2014-08-28 delete contact_pages_linkeddomain vectorworks.net
2014-08-28 delete contact_pages_linkeddomain yell.com
2014-08-28 delete email 3d..@unlimited.com
2014-08-28 delete email en..@google.com
2014-08-28 delete email su..@onyxgfx.com
2014-08-28 delete index_pages_linkeddomain artsystems.co.uk
2014-08-28 delete index_pages_linkeddomain autodeskrebate.com
2014-08-28 delete index_pages_linkeddomain b2bindex.co.uk
2014-08-28 delete index_pages_linkeddomain cadplotters.co.uk
2014-08-28 delete index_pages_linkeddomain contex.com
2014-08-28 delete index_pages_linkeddomain digitalitsolutions.co.uk
2014-08-28 delete index_pages_linkeddomain linkmarket.net
2014-08-28 delete index_pages_linkeddomain scanners4cad.com
2014-08-28 delete index_pages_linkeddomain yell.com
2014-08-28 delete phone 01252 456600
2014-08-28 delete phone 01256 843555
2014-08-28 delete phone 01480 464618
2014-08-28 delete phone 01604 670 679
2014-08-28 delete phone 01737 220 000
2014-08-28 delete phone 01737 220060
2014-08-28 delete phone 0208 2008282
2014-08-28 delete phone 0845 161 00 50
2014-08-28 delete phone 0845 161 0030
2014-08-28 delete phone 0871 4237 766
2014-08-28 delete product_pages_linkeddomain artsystems.co.uk
2014-08-28 delete product_pages_linkeddomain b2bindex.co.uk
2014-08-28 delete product_pages_linkeddomain cadplotters.co.uk
2014-08-28 delete product_pages_linkeddomain contex.com
2014-08-28 delete product_pages_linkeddomain digitalitsolutions.co.uk
2014-08-28 delete product_pages_linkeddomain hp.com
2014-08-28 delete product_pages_linkeddomain linkmarket.net
2014-08-28 delete product_pages_linkeddomain scanners4cad.com
2014-08-28 delete product_pages_linkeddomain yell.com
2014-08-28 delete terms_pages_linkeddomain artsystems.co.uk
2014-08-28 delete terms_pages_linkeddomain b2bindex.co.uk
2014-08-28 delete terms_pages_linkeddomain cadplotters.co.uk
2014-08-28 delete terms_pages_linkeddomain contex.com
2014-08-28 delete terms_pages_linkeddomain digitalitsolutions.co.uk
2014-08-28 delete terms_pages_linkeddomain linkmarket.net
2014-08-28 delete terms_pages_linkeddomain scanners4cad.com
2014-08-28 delete terms_pages_linkeddomain yell.com
2014-07-19 delete address Autodesk Building Design Suite 2015
2014-07-07 update returns_last_madeup_date 2013-06-20 => 2014-06-20
2014-07-07 update returns_next_due_date 2014-07-18 => 2015-07-18
2014-06-28 update statutory_documents 20/06/14 FULL LIST
2014-06-12 delete phone 6400/6450
2014-06-12 delete phone 750/755/760
2014-06-12 insert address Autodesk Building Design Suite 2015
2014-06-12 insert phone 810/815/820/825
2014-03-22 delete phone 0045 4814 1122
2014-03-22 delete phone 0049 2151 7627 500
2014-03-22 delete phone 01252 456789
2014-03-22 delete phone 01295 268833
2014-03-22 delete phone 0844 3690100
2014-03-22 delete phone 0845 840 6078
2014-03-22 delete phone 0870 161 0050
2014-03-22 delete phone 0870 600 5544
2014-03-22 insert client Batleys Ltd
2014-03-22 insert client British Gas
2014-03-22 insert client Cheeky Rascal Productions
2014-03-22 insert client Churchill Retired Living
2014-03-22 insert client Department of Regional Development
2014-03-22 insert client GB Electronics
2014-03-22 insert client GBE Fire & Security
2014-03-22 insert client HM Courts
2014-03-22 insert client HM Prison
2014-03-22 insert client Harrogate Homes
2014-03-22 insert client Mitsubishi Electric
2014-03-22 insert client Thyson Technology
2014-03-22 insert client URS Infrastructure
2014-03-22 insert client Unilever (UK) Foods
2014-03-22 insert client Unitech Eng.
2014-03-22 insert client University of Hull
2014-03-22 insert contact_pages_linkeddomain vectorworks.net
2014-03-22 insert email 3d..@unlimited.com
2014-03-22 insert phone 01252 456600
2014-03-22 insert phone 01604 670 679
2014-03-22 insert phone 01737 220 000
2014-03-22 insert phone 01737 220060
2014-03-22 insert phone 0208 2008282
2014-03-22 insert phone 0845 161 00 50
2014-03-22 insert phone 0845 161 0030
2014-03-08 update accounts_last_madeup_date 2012-06-30 => 2013-06-30
2014-03-08 update accounts_next_due_date 2014-03-31 => 2015-03-31
2014-02-18 update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL
2013-12-03 delete address HP Workstation Z420 Mini Tower
2013-12-03 delete address HP Workstation Z620 Mini Tower
2013-12-03 delete address HP Workstation Z820 Mini Tower
2013-11-19 insert address HP Workstation Z420 Mini Tower
2013-11-19 insert address HP Workstation Z620 Mini Tower
2013-11-19 insert address HP Workstation Z820 Mini Tower
2013-10-09 delete index_pages_linkeddomain autodesk.com
2013-10-09 insert index_pages_linkeddomain autodeskrebate.com
2013-09-16 insert phone 6400/6450
2013-09-02 delete contact_pages_linkeddomain jivosite.com
2013-09-02 delete index_pages_linkeddomain jivosite.com
2013-09-02 delete product_pages_linkeddomain jivosite.com
2013-09-02 delete service_pages_linkeddomain jivosite.com
2013-07-02 delete sic_code 82190 - Photocopying, document preparation and other specialised office support activities
2013-07-02 insert sic_code 74100 - specialised design activities
2013-07-02 update returns_last_madeup_date 2012-06-20 => 2013-06-20
2013-07-02 update returns_next_due_date 2013-07-18 => 2014-07-18
2013-06-25 update accounts_last_madeup_date 2011-06-30 => 2012-06-30
2013-06-25 update accounts_next_due_date 2013-03-31 => 2014-03-31
2013-06-24 update statutory_documents 20/06/13 FULL LIST
2013-06-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN EDWARD KENNETH PATTISON / 20/06/2013
2013-06-21 delete sic_code 7210 - Hardware consultancy
2013-06-21 delete sic_code 7260 - Other computer related activities
2013-06-21 insert sic_code 62090 - Other information technology service activities
2013-06-21 insert sic_code 82190 - Photocopying, document preparation and other specialised office support activities
2013-06-21 update returns_last_madeup_date 2011-06-20 => 2012-06-20
2013-06-21 update returns_next_due_date 2012-07-18 => 2013-07-18
2013-04-19 insert index_pages_linkeddomain jivosite.com
2013-04-19 insert phone 600/605/610
2013-04-19 insert phone 6100/6200
2013-04-19 insert phone 6300/6350
2013-04-19 insert phone 750/755/760
2013-04-19 insert product_pages_linkeddomain jivosite.com
2013-02-25 update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL
2013-01-25 update website_status OK
2013-01-21 update website_status FlippedRobotsTxt
2012-12-30 update website_status OK
2012-12-29 update website_status FlippedRobotsTxt
2012-06-22 update statutory_documents 20/06/12 FULL LIST
2012-05-24 update statutory_documents 30/06/11 TOTAL EXEMPTION SMALL
2011-06-24 update statutory_documents 20/06/11 FULL LIST
2011-03-23 update statutory_documents 30/06/10 TOTAL EXEMPTION SMALL
2010-08-05 update statutory_documents 20/06/10 FULL LIST
2010-04-01 update statutory_documents 30/06/09 TOTAL EXEMPTION SMALL
2009-09-07 update statutory_documents RETURN MADE UP TO 20/06/09; FULL LIST OF MEMBERS
2009-05-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/05/2009 FROM 45A GEORGE STREET MANDALE INDUSTRIAL ESTATE THORNABY STOCKTON ON TEES TS17 6DE
2009-03-27 update statutory_documents 30/06/08 TOTAL EXEMPTION FULL
2008-06-20 update statutory_documents RETURN MADE UP TO 20/06/08; FULL LIST OF MEMBERS
2007-10-11 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/07
2007-09-13 update statutory_documents RETURN MADE UP TO 20/06/07; NO CHANGE OF MEMBERS
2007-02-12 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06
2006-08-22 update statutory_documents RETURN MADE UP TO 20/06/06; FULL LIST OF MEMBERS
2006-06-09 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05
2005-08-09 update statutory_documents RETURN MADE UP TO 20/06/05; FULL LIST OF MEMBERS
2005-03-30 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04
2004-07-09 update statutory_documents RETURN MADE UP TO 20/06/04; FULL LIST OF MEMBERS
2003-12-10 update statutory_documents PARTIAL EXEMPTION ACCOUNTS MADE UP TO 30/06/03
2003-07-24 update statutory_documents RETURN MADE UP TO 20/06/03; FULL LIST OF MEMBERS
2003-05-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/05/03 FROM: PALLADIN HOUSE PRINCESS STREET STOCKTON ON TEES CLEVELAND TS17 6AQ
2003-04-02 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02
2002-07-23 update statutory_documents RETURN MADE UP TO 20/06/02; FULL LIST OF MEMBERS
2002-07-01 update statutory_documents COMPANY NAME CHANGED TEESSIDE CAD SERVICES LIMITED CERTIFICATE ISSUED ON 29/06/02
2002-03-19 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01
2001-07-07 update statutory_documents RETURN MADE UP TO 20/06/01; FULL LIST OF MEMBERS
2001-04-05 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00
2000-06-15 update statutory_documents RETURN MADE UP TO 20/06/00; FULL LIST OF MEMBERS
2000-04-27 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99
1999-07-21 update statutory_documents RETURN MADE UP TO 20/06/99; FULL LIST OF MEMBERS
1999-04-21 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98
1998-07-21 update statutory_documents RETURN MADE UP TO 20/06/98; FULL LIST OF MEMBERS
1997-07-23 update statutory_documents NEW DIRECTOR APPOINTED
1997-07-23 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1997-07-23 update statutory_documents DIRECTOR RESIGNED
1997-07-23 update statutory_documents SECRETARY RESIGNED
1997-07-23 update statutory_documents ALTER MEM AND ARTS 20/06/97
1997-06-20 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION