THERMAL PROCESS MANAGEMENT - History of Changes


DateDescription
2024-04-08 update accounts_last_madeup_date 2022-09-30 => 2023-09-30
2024-04-08 update accounts_next_due_date 2024-06-30 => 2025-06-30
2023-09-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/09/23, NO UPDATES
2023-06-07 update accounts_last_madeup_date 2021-09-30 => 2022-09-30
2023-06-07 update accounts_next_due_date 2023-06-30 => 2024-06-30
2023-04-25 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/22
2023-04-07 update num_mort_outstanding 2 => 0
2023-04-07 update num_mort_satisfied 3 => 5
2022-10-24 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 055601310004
2022-10-24 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 055601310005
2022-09-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/09/22, NO UPDATES
2022-04-14 delete source_ip 160.153.219.164
2022-04-14 insert source_ip 92.205.92.253
2022-04-07 update num_mort_outstanding 3 => 2
2022-04-07 update num_mort_satisfied 2 => 3
2022-03-30 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2022-02-07 update accounts_last_madeup_date 2020-09-30 => 2021-09-30
2022-02-07 update accounts_next_due_date 2022-06-30 => 2023-06-30
2022-01-20 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/21
2021-09-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/09/21, NO UPDATES
2021-07-07 update account_category null => MICRO ENTITY
2021-04-07 update accounts_last_madeup_date 2019-09-30 => 2020-09-30
2021-04-07 update accounts_next_due_date 2021-06-30 => 2022-06-30
2021-02-08 update num_mort_outstanding 4 => 3
2021-02-08 update num_mort_satisfied 1 => 2
2021-02-03 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20
2021-01-21 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2021-01-15 delete source_ip 77.92.81.191
2021-01-15 insert source_ip 160.153.219.164
2020-09-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/09/20, NO UPDATES
2020-04-07 update accounts_last_madeup_date 2018-09-30 => 2019-09-30
2020-04-07 update accounts_next_due_date 2020-06-30 => 2021-06-30
2020-03-10 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19
2019-09-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/09/19, NO UPDATES
2019-04-07 update accounts_last_madeup_date 2017-09-30 => 2018-09-30
2019-04-07 update accounts_next_due_date 2019-06-30 => 2020-06-30
2019-03-15 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18
2018-09-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/09/18, NO UPDATES
2018-04-07 update account_category TOTAL EXEMPTION SMALL => null
2018-04-07 update accounts_last_madeup_date 2016-09-30 => 2017-09-30
2018-04-07 update accounts_next_due_date 2018-06-30 => 2019-06-30
2018-03-20 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17
2018-01-05 delete phone +44 (0) 121 378 6901
2018-01-05 insert phone +44 (0) 121 306 5181
2017-12-08 update website_status EmptyPage => OK
2017-10-05 update website_status OK => EmptyPage
2017-09-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/09/17, NO UPDATES
2017-09-07 update num_mort_charges 3 => 5
2017-09-07 update num_mort_outstanding 2 => 4
2017-08-22 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 055601310004
2017-08-22 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 055601310005
2017-06-08 update accounts_last_madeup_date 2015-09-30 => 2016-09-30
2017-06-08 update accounts_next_due_date 2017-06-30 => 2018-06-30
2017-05-16 update statutory_documents 30/09/16 TOTAL EXEMPTION SMALL
2017-02-14 delete address Units 3 & 4, 17 Reddicap Trading Estate, Sutton Coldfield, West Midlands B75 7BU UNITED KINGDOM
2017-02-14 delete phone +44 (0) 121 329 2627
2017-02-14 delete phone +44 (0) 121 345 0778
2017-02-14 insert address Park House Brockhurst Lane Canwell Sutton Coldfield B75 5SL UNITED KINGDOM
2017-02-14 insert phone +44 (0) 121 378 6901
2017-02-14 update primary_contact Units 3 & 4, 17 Reddicap Trading Estate, Sutton Coldfield, West Midlands B75 7BU UNITED KINGDOM => Park House Brockhurst Lane Canwell Sutton Coldfield B75 5SL UNITED KINGDOM
2017-02-10 delete address UNIT 4, 17 REDDICAP TRADING ESTATE SUTTON COLDFIELD WEST MIDLANDS B75 7BU
2017-02-10 insert address PARK HOUSE BROCKHURST LANE CANWELL SUTTON COLDFIELD ENGLAND B75 5SL
2017-02-10 update reg_address_care_of SUPER SYSTEMS UK LTD => null
2017-02-10 update registered_address
2017-02-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/02/2017 FROM C/O SUPER SYSTEMS UK LTD UNIT 4, 17 REDDICAP TRADING ESTATE SUTTON COLDFIELD WEST MIDLANDS B75 7BU
2016-09-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/09/16, WITH UPDATES
2016-05-13 update accounts_last_madeup_date 2014-09-30 => 2015-09-30
2016-05-13 update accounts_next_due_date 2016-06-30 => 2017-06-30
2016-03-30 update statutory_documents 30/09/15 TOTAL EXEMPTION SMALL
2015-11-09 update returns_last_madeup_date 2014-09-12 => 2015-09-12
2015-11-09 update returns_next_due_date 2015-10-10 => 2016-10-10
2015-10-28 update statutory_documents 12/09/15 FULL LIST
2015-01-07 update accounts_last_madeup_date 2013-09-30 => 2014-09-30
2015-01-07 update accounts_next_due_date 2015-06-30 => 2016-06-30
2014-12-17 update statutory_documents 30/09/14 TOTAL EXEMPTION SMALL
2014-12-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW CROSS / 21/11/2014
2014-12-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS JUDITH CROSS / 21/11/2014
2014-12-16 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS JUDITH CROSS / 21/11/2014
2014-12-16 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS JUDITH CROSS / 21/11/2014
2014-10-07 delete address UNIT 4, 17 REDDICAP TRADING ESTATE SUTTON COLDFIELD WEST MIDLANDS ENGLAND B75 7BU
2014-10-07 insert address UNIT 4, 17 REDDICAP TRADING ESTATE SUTTON COLDFIELD WEST MIDLANDS B75 7BU
2014-10-07 update registered_address
2014-10-07 update returns_last_madeup_date 2013-09-12 => 2014-09-12
2014-10-07 update returns_next_due_date 2014-10-10 => 2015-10-10
2014-09-29 update founded_year 2005 => null
2014-09-16 update statutory_documents REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2014-09-16 update statutory_documents 12/09/14 FULL LIST
2014-09-07 delete address 120 RECTORY ROAD SUTTON COLDFIELD WEST MIDLANDS B75 7RS
2014-09-07 insert address UNIT 4, 17 REDDICAP TRADING ESTATE SUTTON COLDFIELD WEST MIDLANDS ENGLAND B75 7BU
2014-09-07 update reg_address_care_of null => SUPER SYSTEMS UK LTD
2014-09-07 update registered_address
2014-08-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/08/2014 FROM 120 RECTORY ROAD SUTTON COLDFIELD WEST MIDLANDS B75 7RS
2014-01-07 update accounts_last_madeup_date 2012-09-30 => 2013-09-30
2014-01-07 update accounts_next_due_date 2014-06-30 => 2015-06-30
2013-12-18 update statutory_documents 30/09/13 TOTAL EXEMPTION SMALL
2013-10-07 update returns_last_madeup_date 2012-09-12 => 2013-09-12
2013-10-07 update returns_next_due_date 2013-10-10 => 2014-10-10
2013-09-12 update statutory_documents 12/09/13 FULL LIST
2013-06-24 update num_mort_charges 2 => 3
2013-06-24 update num_mort_outstanding 1 => 2
2013-06-23 update accounts_last_madeup_date 2011-09-30 => 2012-09-30
2013-06-23 update accounts_next_due_date 2013-06-30 => 2014-06-30
2013-06-22 delete sic_code 5114 - Agents in industrial equipment, etc.
2013-06-22 insert sic_code 46180 - Agents specialized in the sale of other particular products
2013-06-22 update returns_last_madeup_date 2011-09-12 => 2012-09-12
2013-06-22 update returns_next_due_date 2012-10-10 => 2013-10-10
2013-01-16 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2012-10-24 update statutory_documents 30/09/12 TOTAL EXEMPTION SMALL
2012-09-17 update statutory_documents 12/09/12 FULL LIST
2011-11-07 update statutory_documents 30/09/11 TOTAL EXEMPTION SMALL
2011-09-13 update statutory_documents 12/09/11 FULL LIST
2010-11-22 update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/10
2010-11-10 update statutory_documents 30/09/10 TOTAL EXEMPTION SMALL
2010-09-13 update statutory_documents SAIL ADDRESS CREATED
2010-09-13 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-09-13 update statutory_documents 12/09/10 FULL LIST
2010-09-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JUDITH CROSS / 12/09/2010
2009-11-19 update statutory_documents 30/09/09 TOTAL EXEMPTION SMALL
2009-09-14 update statutory_documents RETURN MADE UP TO 12/09/09; FULL LIST OF MEMBERS
2008-11-18 update statutory_documents 30/09/08 TOTAL EXEMPTION SMALL
2008-09-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW CROSS / 12/09/2008
2008-09-12 update statutory_documents RETURN MADE UP TO 12/09/08; FULL LIST OF MEMBERS
2008-01-17 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07
2007-09-26 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-09-12 update statutory_documents RETURN MADE UP TO 12/09/07; FULL LIST OF MEMBERS
2007-03-28 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2007-03-09 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2007-01-21 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2006-11-02 update statutory_documents MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2006-10-26 update statutory_documents COMPANY NAME CHANGED CROSS MANAGEMENT CONSULTANCY LIM ITED CERTIFICATE ISSUED ON 26/10/06
2006-09-14 update statutory_documents RETURN MADE UP TO 12/09/06; FULL LIST OF MEMBERS
2005-09-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/09/05 FROM: 52 MUCKLOW HILL HALESOWEN BIRMINGHAM WEST MIDLANDS B62 8BL
2005-09-21 update statutory_documents NEW DIRECTOR APPOINTED
2005-09-21 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-09-21 update statutory_documents DIRECTOR RESIGNED
2005-09-21 update statutory_documents SECRETARY RESIGNED
2005-09-12 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION