Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2024-04-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2023-04-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2023-04-07 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
2023-01-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/01/23, NO UPDATES |
2022-12-22 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/22 |
2022-03-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/01/22, NO UPDATES |
2021-12-23 |
insert about_pages_linkeddomain wordpress.org |
2021-12-23 |
insert contact_pages_linkeddomain wordpress.org |
2021-12-23 |
insert index_pages_linkeddomain wordpress.org |
2021-12-23 |
insert product_pages_linkeddomain wordpress.org |
2021-12-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2021-12-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-11-04 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/21 |
2021-09-15 |
delete source_ip 185.146.20.153 |
2021-09-15 |
insert source_ip 172.67.220.249 |
2021-09-15 |
insert source_ip 104.21.78.123 |
2021-04-18 |
delete alias Novatron Scientific Limited |
2021-04-18 |
delete source_ip 54.217.228.219 |
2021-04-18 |
insert address Novatron House
46 London Road
Horsham
West Sussex
RH12 1AY, UK |
2021-04-18 |
insert alias Novatron Ltd. |
2021-04-18 |
insert index_pages_linkeddomain linkedin.com |
2021-04-18 |
insert source_ip 185.146.20.153 |
2021-02-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/01/21, WITH UPDATES |
2020-12-07 |
update account_category TOTAL EXEMPTION FULL => SMALL |
2020-12-07 |
update accounts_last_madeup_date 2019-04-05 => 2020-03-31 |
2020-12-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2020-10-09 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/20 |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-06-17 |
insert contact_pages_linkeddomain rhopoint.com |
2020-06-17 |
insert index_pages_linkeddomain rhopoint.com |
2020-06-17 |
insert product_pages_linkeddomain rhopoint.com |
2020-05-17 |
delete contact_pages_linkeddomain novatronhumiditycontrol.co.uk |
2020-05-17 |
delete index_pages_linkeddomain novatronhumiditycontrol.co.uk |
2020-05-17 |
delete product_pages_linkeddomain novatronhumiditycontrol.co.uk |
2020-04-27 |
update statutory_documents DIRECTOR APPOINTED MR ANTON THEODOROU |
2020-04-23 |
update statutory_documents ARTICLES OF ASSOCIATION |
2020-04-23 |
update statutory_documents ADOPT ARTICLES 05/03/2020 |
2020-04-17 |
insert alias Novatron Scientific Limited |
2020-04-07 |
delete address SPRINGFIELD HOUSE SPRINGFIELD ROAD HORSHAM WEST SUSSEX RH12 2RG |
2020-04-07 |
insert address RHOPOINT HOUSE UNIT B IMBERHORNE LANE EAST GRINSTEAD WEST SUSSEX RH19 1QZ |
2020-04-07 |
update account_ref_day 5 => 31 |
2020-04-07 |
update account_ref_month 4 => 3 |
2020-04-07 |
update accounts_next_due_date 2021-01-05 => 2020-12-31 |
2020-04-07 |
update registered_address |
2020-03-27 |
update statutory_documents CURRSHO FROM 05/04/2020 TO 31/03/2020 |
2020-03-27 |
update statutory_documents REGISTERED OFFICE CHANGED ON 27/03/2020 FROM
SPRINGFIELD HOUSE SPRINGFIELD ROAD
HORSHAM
WEST SUSSEX
RH12 2RG |
2020-03-27 |
update statutory_documents DIRECTOR APPOINTED ALAN SMITH |
2020-03-27 |
update statutory_documents DIRECTOR APPOINTED MR JOHN BRIGGS |
2020-03-27 |
update statutory_documents DIRECTOR APPOINTED MRS BARBARA ANNE GOODMAN |
2020-03-27 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RHOPOINT METROLOGY LIMITED |
2020-03-27 |
update statutory_documents CESSATION OF SIMON HARVEY LONG AS A PSC |
2020-02-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/01/20, WITH UPDATES |
2020-02-11 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR SIMON HARVEY LONG / 28/01/2020 |
2020-02-11 |
update statutory_documents CESSATION OF DANIELLA LONG AS A PSC |
2019-07-16 |
delete address Water Activity Training day WestKing College, London, SW1P 2PD |
2019-06-20 |
update accounts_last_madeup_date 2018-04-05 => 2019-04-05 |
2019-06-20 |
update accounts_next_due_date 2020-01-05 => 2021-01-05 |
2019-05-20 |
update statutory_documents 05/04/19 TOTAL EXEMPTION FULL |
2019-02-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/01/19, NO UPDATES |
2018-12-29 |
insert address Water Activity Training day WestKing College, London, SW1P 2PD |
2018-11-11 |
delete contact_pages_linkeddomain britweb.co.uk |
2018-11-11 |
delete index_pages_linkeddomain britweb.co.uk |
2018-11-11 |
delete product_pages_linkeddomain britweb.co.uk |
2018-11-11 |
delete source_ip 37.188.116.206 |
2018-11-11 |
insert contact_pages_linkeddomain novatronhumiditycontrol.co.uk |
2018-11-11 |
insert index_pages_linkeddomain novatronhumiditycontrol.co.uk |
2018-11-11 |
insert product_pages_linkeddomain novatronhumiditycontrol.co.uk |
2018-11-11 |
insert source_ip 54.217.228.219 |
2018-06-07 |
update accounts_last_madeup_date 2017-04-05 => 2018-04-05 |
2018-06-07 |
update accounts_next_due_date 2019-01-05 => 2020-01-05 |
2018-05-21 |
update statutory_documents 05/04/18 TOTAL EXEMPTION FULL |
2018-02-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/01/18, NO UPDATES |
2017-08-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-08-07 |
update accounts_last_madeup_date 2016-04-05 => 2017-04-05 |
2017-08-07 |
update accounts_next_due_date 2018-01-05 => 2019-01-05 |
2017-07-11 |
update statutory_documents 05/04/17 TOTAL EXEMPTION FULL |
2017-02-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES |
2016-07-12 |
delete contact_pages_linkeddomain britweb-online.co.uk |
2016-07-12 |
delete contact_pages_linkeddomain google.co.uk |
2016-07-12 |
delete index_pages_linkeddomain britweb-online.co.uk |
2016-07-12 |
delete product_pages_linkeddomain britweb-online.co.uk |
2016-07-12 |
insert address Novatron House
46 London Road
Horsham
West Sussex
RH12 1AY
United Kingdom |
2016-07-12 |
insert contact_pages_linkeddomain britweb.co.uk |
2016-07-12 |
insert index_pages_linkeddomain britweb.co.uk |
2016-07-12 |
insert product_pages_linkeddomain britweb.co.uk |
2016-07-07 |
update accounts_last_madeup_date 2015-04-05 => 2016-04-05 |
2016-07-07 |
update accounts_next_due_date 2017-01-05 => 2018-01-05 |
2016-06-01 |
update statutory_documents 05/04/16 TOTAL EXEMPTION SMALL |
2016-03-12 |
update returns_last_madeup_date 2015-01-31 => 2016-01-31 |
2016-03-12 |
update returns_next_due_date 2016-02-28 => 2017-02-28 |
2016-03-03 |
update website_status FlippedRobots => OK |
2016-02-25 |
update website_status OK => FlippedRobots |
2016-02-03 |
update statutory_documents 31/01/16 FULL LIST |
2015-06-08 |
update accounts_last_madeup_date 2014-04-05 => 2015-04-05 |
2015-06-08 |
update accounts_next_due_date 2016-01-05 => 2017-01-05 |
2015-05-17 |
update statutory_documents 05/04/15 TOTAL EXEMPTION SMALL |
2015-04-15 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CAROLE LONG |
2015-04-07 |
delete address SPRINGFIELD HOUSE SPRINGFIELD ROAD HORSHAM WEST SUSSEX UNITED KINGDOM RH12 2RG |
2015-04-07 |
insert address SPRINGFIELD HOUSE SPRINGFIELD ROAD HORSHAM WEST SUSSEX RH12 2RG |
2015-04-07 |
update registered_address |
2015-04-07 |
update returns_last_madeup_date 2014-01-31 => 2015-01-31 |
2015-04-07 |
update returns_next_due_date 2015-02-28 => 2016-02-28 |
2015-03-02 |
update statutory_documents 31/01/15 FULL LIST |
2014-11-07 |
delete address COMEWELL HOUSE NORTH STREET HORSHAM WEST SUSSEX RH12 1RD |
2014-11-07 |
insert address SPRINGFIELD HOUSE SPRINGFIELD ROAD HORSHAM WEST SUSSEX UNITED KINGDOM RH12 2RG |
2014-11-07 |
update registered_address |
2014-10-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/10/2014 FROM
COMEWELL HOUSE NORTH STREET
HORSHAM
WEST SUSSEX
RH12 1RD |
2014-06-07 |
update accounts_last_madeup_date 2013-04-05 => 2014-04-05 |
2014-06-07 |
update accounts_next_due_date 2015-01-05 => 2016-01-05 |
2014-05-08 |
update statutory_documents 05/04/14 TOTAL EXEMPTION SMALL |
2014-04-23 |
update statutory_documents DIRECTOR APPOINTED MR SIMON HARVEY LONG |
2014-03-07 |
update returns_last_madeup_date 2013-01-31 => 2014-01-31 |
2014-03-07 |
update returns_next_due_date 2014-02-28 => 2015-02-28 |
2014-02-24 |
update statutory_documents 31/01/14 FULL LIST |
2013-09-27 |
update website_status FlippedRobots => OK |
2013-09-27 |
delete source_ip 87.117.198.167 |
2013-09-27 |
insert source_ip 37.188.116.206 |
2013-09-27 |
update robots_txt_status www.novatron.co.uk: 404 => 200 |
2013-08-28 |
update website_status OK => FlippedRobots |
2013-07-02 |
update accounts_last_madeup_date 2012-04-05 => 2013-04-05 |
2013-07-02 |
update accounts_next_due_date 2014-01-05 => 2015-01-05 |
2013-06-25 |
update returns_last_madeup_date 2012-01-31 => 2013-01-31 |
2013-06-25 |
update returns_next_due_date 2013-02-28 => 2014-02-28 |
2013-06-11 |
update statutory_documents 05/04/13 TOTAL EXEMPTION SMALL |
2013-02-07 |
update statutory_documents 31/01/13 FULL LIST |
2012-05-21 |
update statutory_documents 05/04/12 TOTAL EXEMPTION SMALL |
2012-02-08 |
update statutory_documents 31/01/12 FULL LIST |
2011-06-08 |
update statutory_documents 05/04/11 TOTAL EXEMPTION SMALL |
2011-02-03 |
update statutory_documents 31/01/11 FULL LIST |
2010-07-30 |
update statutory_documents REGISTERED OFFICE CHANGED ON 30/07/2010 FROM
1 HORSHAM GATES, NORTH STREET
HORSHAM
WEST SUSSEX
RH13 5PJ |
2010-05-24 |
update statutory_documents 05/04/10 TOTAL EXEMPTION SMALL |
2010-02-15 |
update statutory_documents 31/01/10 FULL LIST |
2009-05-11 |
update statutory_documents 05/04/09 TOTAL EXEMPTION SMALL |
2009-02-17 |
update statutory_documents RETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS |
2008-09-04 |
update statutory_documents CURREXT FROM 31/01/2009 TO 05/04/2009 |
2008-06-30 |
update statutory_documents DIRECTOR APPOINTED CAROLE LONG |
2008-06-27 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR BARBARA GOODMAN |
2008-06-27 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR SIMON LONG |
2008-06-27 |
update statutory_documents COMPANY NAME CHANGED SAB EQUIPMENT LIMITED
CERTIFICATE ISSUED ON 27/06/08 |
2008-06-24 |
update statutory_documents CHANGE OF NAME 06/06/2008 |
2008-06-24 |
update statutory_documents CHANGE OF NAME 06/06/2008 |
2008-06-24 |
update statutory_documents CHANGE OF NAME 16/06/2008 |
2008-06-24 |
update statutory_documents CHANGE OF NAME 16/06/2008 |
2008-06-06 |
update statutory_documents SECRETARY APPOINTED SIMON HARVEY LONG |
2008-06-03 |
update statutory_documents DIRECTOR APPOINTED BARBARA ANNE GOODMAN |
2008-06-03 |
update statutory_documents DIRECTOR APPOINTED SIMON HARVEY LONG |
2008-06-03 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR DANIELA LONG |
2008-06-03 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY DONNINGTON SECRETARIES LIMITED |
2008-01-31 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |