Date | Description |
2024-03-08 |
delete source_ip 149.255.62.14 |
2024-03-08 |
insert source_ip 149.255.62.62 |
2023-09-07 |
update account_category TOTAL EXEMPTION FULL => FULL |
2023-09-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2023-09-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2023-08-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/23 |
2023-05-31 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL DANIEL SMITH / 31/05/2023 |
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 |
2023-01-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/01/23, NO UPDATES |
2022-12-20 |
update statutory_documents 31/03/22 TOTAL EXEMPTION FULL |
2022-07-07 |
delete address 5 MARGARET ROAD ROMFORD ESSEX RM2 5SH |
2022-07-07 |
insert address JUNIPER HOUSE WARLEY HILL BUSINESS PARK THE DRIVE BRENTWOOD ESSEX ENGLAND CM13 3BE |
2022-07-07 |
update registered_address |
2022-06-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/06/2022 FROM
5 MARGARET ROAD
ROMFORD
ESSEX
RM2 5SH |
2022-02-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/01/22, NO UPDATES |
2022-01-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2022-01-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-12-21 |
update statutory_documents 31/03/21 TOTAL EXEMPTION FULL |
2021-01-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/01/21, NO UPDATES |
2020-12-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2020-12-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2020-10-14 |
update statutory_documents 31/03/20 TOTAL EXEMPTION FULL |
2020-07-18 |
delete source_ip 154.62.129.11 |
2020-07-18 |
insert source_ip 149.255.62.14 |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-07-07 |
update num_mort_charges 4 => 5 |
2020-07-07 |
update num_mort_outstanding 0 => 1 |
2020-06-24 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 053927940005 |
2020-05-07 |
update num_mort_outstanding 1 => 0 |
2020-05-07 |
update num_mort_satisfied 3 => 4 |
2020-04-29 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 053927940004 |
2020-02-17 |
update website_status DomainNotFound => OK |
2020-02-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/01/20, NO UPDATES |
2019-12-16 |
update website_status OK => DomainNotFound |
2019-12-07 |
update num_mort_outstanding 2 => 1 |
2019-12-07 |
update num_mort_satisfied 2 => 3 |
2019-11-21 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 053927940003 |
2019-11-07 |
update statutory_documents AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/19 |
2019-10-17 |
update website_status DomainNotFound => OK |
2019-08-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2019-08-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-07-19 |
update statutory_documents 31/03/19 TOTAL EXEMPTION FULL |
2019-02-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/01/19, NO UPDATES |
2018-07-25 |
update website_status OK => DomainNotFound |
2018-06-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2018-06-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-05-31 |
update statutory_documents 31/03/18 TOTAL EXEMPTION FULL |
2018-03-07 |
delete sic_code 43210 - Electrical installation |
2018-03-07 |
insert sic_code 41201 - Construction of commercial buildings |
2018-03-07 |
insert sic_code 41202 - Construction of domestic buildings |
2018-03-07 |
update num_mort_outstanding 4 => 2 |
2018-03-07 |
update num_mort_satisfied 0 => 2 |
2018-02-12 |
delete email ab..@etec.group |
2018-02-12 |
delete email ap..@etec.group |
2018-02-12 |
delete email ar..@etec.group |
2018-02-12 |
delete email bs..@etec.group |
2018-02-12 |
delete email ce..@etec.group |
2018-02-12 |
delete email cf..@etec.group |
2018-02-12 |
delete email db..@etec.group |
2018-02-12 |
delete email dm..@etec.group |
2018-02-12 |
delete email ds..@etec.group |
2018-02-12 |
delete email gs..@etec.group |
2018-02-12 |
delete email jk..@etec.group |
2018-02-12 |
delete email js..@etec.group |
2018-02-12 |
delete email ld..@etec.group |
2018-02-12 |
delete email ms..@etec.group |
2018-02-12 |
delete email np..@etec.group |
2018-02-12 |
delete email pp..@etec.group |
2018-02-12 |
delete email rd..@etec.group |
2018-02-12 |
delete email rp..@etec.group |
2018-02-12 |
delete email ss..@etec.group |
2018-02-12 |
delete email sw..@etec.group |
2018-02-12 |
delete email th..@etec.group |
2018-01-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/01/18, WITH UPDATES |
2018-01-07 |
update num_mort_charges 3 => 4 |
2018-01-07 |
update num_mort_outstanding 3 => 4 |
2018-01-04 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2018-01-04 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
2017-12-30 |
insert alias Etec Contract Services Limited |
2017-12-30 |
insert alias Etec Contract Services Ltd. |
2017-12-30 |
insert registration_number 05392794 |
2017-12-18 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 053927940004 |
2017-12-14 |
update statutory_documents STATEMENT OF COMPANY'S OBJECTS |
2017-12-14 |
update statutory_documents ADOPT ARTICLES 04/12/2017 |
2017-12-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/12/17, WITH UPDATES |
2017-12-05 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ETEC HOMES (UK) LIMITED |
2017-12-05 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MICHAEL DANIEL SMITH / 04/12/2017 |
2017-12-05 |
update statutory_documents 04/12/17 STATEMENT OF CAPITAL GBP 300000 |
2017-11-21 |
update person_title Joanna Kotkowiak: Estimating Assistant => Procurement Manager |
2017-10-07 |
update num_mort_charges 2 => 3 |
2017-10-07 |
update num_mort_outstanding 2 => 3 |
2017-09-05 |
update website_status FlippedRobots => OK |
2017-09-05 |
delete source_ip 213.146.186.22 |
2017-09-05 |
insert source_ip 109.75.172.143 |
2017-09-05 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 053927940003 |
2017-08-07 |
update website_status OK => FlippedRobots |
2017-08-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-08-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2017-08-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-07-17 |
update statutory_documents 31/03/17 TOTAL EXEMPTION FULL |
2017-03-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/03/17, WITH UPDATES |
2016-12-20 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2016-12-20 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-10-17 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-10-15 |
delete email ae..@etec-services.co.uk |
2016-10-15 |
delete person Adam Elder |
2016-05-20 |
insert person Bill Seals |
2016-05-20 |
insert person Dan McFall |
2016-05-12 |
update returns_last_madeup_date 2015-03-15 => 2016-03-15 |
2016-05-12 |
update returns_next_due_date 2016-04-12 => 2017-04-12 |
2016-03-17 |
update statutory_documents 15/03/16 FULL LIST |
2016-01-12 |
insert person Abraham Shehi |
2016-01-07 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2016-01-07 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-12-17 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-12-01 |
delete address 3 Carlos Pace Grosvenor Square Mayfair
14 Ecclestone Place Victoria |
2015-12-01 |
delete index_pages_linkeddomain cnplus.co.uk |
2015-12-01 |
delete index_pages_linkeddomain pomdesign.co.uk |
2015-12-01 |
delete phone 020 71487748 |
2015-12-01 |
insert alias Etec Contract Services Ltd |
2015-12-01 |
insert index_pages_linkeddomain allaboutcookies.org |
2015-12-01 |
update robots_txt_status www.etec-services.co.uk: 200 => 404 |
2015-05-07 |
update returns_last_madeup_date 2014-03-15 => 2015-03-15 |
2015-04-07 |
update returns_next_due_date 2015-04-12 => 2016-04-12 |
2015-03-17 |
update statutory_documents 15/03/15 FULL LIST |
2015-02-11 |
update website_status OK => FlippedRobots |
2015-01-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2015-01-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-12-22 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-09-23 |
delete address 312 Sterling House
Langston Road
Loughton
Essex
IG10 3TS |
2014-09-23 |
insert address Suite 7, Elmhurst
98/106 High Road
South Woodford
London
E18 2QH |
2014-09-23 |
update primary_contact 312 Sterling House
Langston Road
Loughton
Essex
IG10 3TS => Suite 7, Elmhurst
98/106 High Road
South Woodford
London
E18 2QH |
2014-07-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL DANIEL SMITH / 10/07/2014 |
2014-07-11 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS IRENE MARY SMITH / 10/07/2014 |
2014-04-07 |
update returns_last_madeup_date 2013-03-15 => 2014-03-15 |
2014-04-07 |
update returns_next_due_date 2014-04-12 => 2015-04-12 |
2014-03-21 |
update statutory_documents 15/03/14 FULL LIST |
2014-01-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2014-01-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-12-28 |
update website_status FlippedRobots => OK |
2013-12-25 |
update website_status OK => FlippedRobots |
2013-12-23 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-08-28 |
delete casestudy_pages_linkeddomain pomdesign.com |
2013-08-28 |
delete contact_pages_linkeddomain pomdesign.com |
2013-08-28 |
delete index_pages_linkeddomain pomdesign.com |
2013-08-28 |
insert index_pages_linkeddomain pomdesign.co.uk |
2013-06-25 |
update returns_last_madeup_date 2012-03-15 => 2013-03-15 |
2013-06-25 |
update returns_next_due_date 2013-04-12 => 2014-04-12 |
2013-06-23 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-23 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-06-23 |
update num_mort_charges 1 => 2 |
2013-06-23 |
update num_mort_outstanding 1 => 2 |
2013-03-15 |
update statutory_documents 15/03/13 FULL LIST |
2013-03-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL DANIEL SMITH / 15/03/2013 |
2013-03-15 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS IRENE MARY SMITH / 15/03/2013 |
2013-01-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL DANIEL SMITH / 22/11/2012 |
2013-01-07 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS IRENE MARY SMITH / 20/01/2012 |
2012-11-28 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
2012-10-17 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2012-03-19 |
update statutory_documents 15/03/12 FULL LIST |
2011-12-20 |
update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL |
2011-03-24 |
update statutory_documents 15/03/11 FULL LIST |
2010-12-31 |
update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL |
2010-03-16 |
update statutory_documents 15/03/10 FULL LIST |
2010-01-08 |
update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL |
2009-07-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/07/2009 FROM
UNIT 23 TOWER ROAD
EPPING
ESSEX
CM16 5EL |
2009-05-06 |
update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL |
2009-04-02 |
update statutory_documents RETURN MADE UP TO 15/03/09; NO CHANGE OF MEMBERS |
2009-01-31 |
update statutory_documents RETURN MADE UP TO 15/03/08; FULL LIST OF MEMBERS |
2009-01-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/01/2009 FROM
66 MELFORD AVENUE
BARKING
ESSEX
IG11 9HT |
2008-08-28 |
update statutory_documents 31/03/07 TOTAL EXEMPTION FULL |
2007-07-20 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2007-07-12 |
update statutory_documents RETURN MADE UP TO 15/03/07; FULL LIST OF MEMBERS |
2006-11-15 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06 |
2006-07-19 |
update statutory_documents RETURN MADE UP TO 15/03/06; FULL LIST OF MEMBERS |
2005-05-06 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-05-06 |
update statutory_documents NEW SECRETARY APPOINTED |
2005-05-06 |
update statutory_documents DIRECTOR RESIGNED |
2005-05-06 |
update statutory_documents SECRETARY RESIGNED |
2005-03-15 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |