Date | Description |
2025-01-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/01/25, NO UPDATES |
2024-12-11 |
delete personal_emails sh..@htsl.co.uk |
2024-12-11 |
delete email sh..@htsl.co.uk |
2024-12-11 |
delete index_pages_linkeddomain sckcen.be |
2024-12-11 |
delete index_pages_linkeddomain srp-uk.org |
2024-12-11 |
delete source_ip 172.67.149.58 |
2024-12-11 |
delete source_ip 104.21.29.138 |
2024-12-11 |
insert email dp..@theprivacyworx.com |
2024-12-11 |
insert phone +44 (0) 1244 835120 |
2024-12-11 |
insert source_ip 160.153.137.184 |
2024-12-11 |
insert terms_pages_linkeddomain ico.org.uk |
2024-09-24 |
update statutory_documents 31/12/23 AUDITED ABRIDGED |
2024-05-30 |
delete source_ip 164.177.142.165 |
2024-05-30 |
insert source_ip 172.67.149.58 |
2024-05-30 |
insert source_ip 104.21.29.138 |
2024-04-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2024-04-07 |
update accounts_next_due_date 2023-12-28 => 2024-09-30 |
2024-04-07 |
update num_mort_charges 4 => 5 |
2024-04-07 |
update num_mort_satisfied 3 => 4 |
2024-03-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN DOUGLAS READ / 05/03/2024 |
2024-03-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN DOUGLAS READ / 05/03/2024 |
2024-02-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/01/24, WITH UPDATES |
2024-02-06 |
update statutory_documents CHANGE OF PARTICULARS FOR A PSC |
2024-01-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/22 |
2023-11-28 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 043865790004 |
2023-11-20 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 043865790005 |
2023-10-07 |
update account_ref_day 31 => 30 |
2023-10-07 |
update accounts_next_due_date 2023-09-30 => 2023-12-28 |
2023-09-28 |
update statutory_documents PREVSHO FROM 31/12/2022 TO 30/12/2022 |
2023-08-10 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DOMINIC BEAN |
2023-08-10 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PETER GREENHALGH |
2023-04-27 |
delete source_ip 92.204.220.27 |
2023-04-27 |
insert source_ip 164.177.142.165 |
2023-04-07 |
delete address FISHER HOUSE PO BOX 4 BARROW-IN-FURNESS CUMBRIA ENGLAND LA14 1HR |
2023-04-07 |
insert address 4TH FLOOR 24 OLD BOND STREET LONDON UNITED KINGDOM W1S 4AW |
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 |
2023-04-07 |
update num_mort_charges 3 => 4 |
2023-04-07 |
update num_mort_outstanding 0 => 1 |
2023-04-07 |
update registered_address |
2023-03-21 |
update statutory_documents DIRECTOR APPOINTED MR BENJAMIN DOUGLAS READ |
2023-03-14 |
update statutory_documents ARTICLES OF ASSOCIATION |
2023-03-14 |
update statutory_documents ADOPT ARTICLES 03/03/2023 |
2023-03-09 |
update statutory_documents CORPORATE DIRECTOR APPOINTED W4S DIRECTORS LIMITED |
2023-03-09 |
update statutory_documents CORPORATE SECRETARY APPOINTED COSSEY COSEC SERVICES LIMITED |
2023-03-09 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL W4S DIRECTORS LIMITED |
2023-03-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/03/2023 FROM
FISHER HOUSE PO BOX 4
BARROW-IN-FURNESS
CUMBRIA
LA14 1HR
ENGLAND |
2023-03-07 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 043865790004 |
2023-02-11 |
update website_status InvalidLanguage => OK |
2023-01-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/01/23, NO UPDATES |
2023-01-11 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PETER SPEIRS |
2023-01-11 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY PETER SPEIRS |
2022-11-29 |
update website_status OK => InvalidLanguage |
2022-10-31 |
update statutory_documents DIRECTOR APPOINTED MR PETER ALEXANDER SPEIRS |
2022-10-31 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR EOGHAN O'LIONAIRD |
2022-09-28 |
update statutory_documents DIRECTOR APPOINTED MR DOMINIC BEAN |
2022-09-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/21 |
2022-09-01 |
update statutory_documents SECRETARY APPOINTED MR PETER ALEXANDER SPEIRS |
2022-09-01 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY JAMES MARSH |
2022-06-12 |
insert index_pages_linkeddomain ecotestgroup.com |
2022-03-11 |
insert person David Gilbert |
2022-03-11 |
insert person Duncan Aston |
2022-03-11 |
insert person Harry Holifield |
2022-03-11 |
insert person Lynn Thomas |
2022-03-11 |
insert person Mathew Anderson |
2022-03-11 |
insert person Max Pottinger |
2022-03-11 |
insert person Michelle Vaisey |
2022-03-11 |
insert person Omar Hussain |
2022-03-11 |
insert person Stephen Downie |
2022-03-11 |
insert person Steve Bolt |
2022-01-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/01/22, NO UPDATES |
2021-12-10 |
insert sales_emails sa..@htsl.co.uk |
2021-12-10 |
delete fax 01235 514219 |
2021-12-10 |
delete index_pages_linkeddomain kriesi.at |
2021-12-10 |
delete index_pages_linkeddomain linkedin.com |
2021-12-10 |
insert email sa..@htsl.co.uk |
2021-12-10 |
insert phone +44 (0) 1235 514219 |
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 |
2021-09-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/20 |
2021-09-09 |
update statutory_documents ARTICLES OF ASSOCIATION |
2021-09-09 |
update statutory_documents ADOPT ARTICLES 19/08/2021 |
2021-05-27 |
update statutory_documents DIRECTOR APPOINTED MR PETER GERARD GREENHALGH |
2021-05-26 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL READ |
2021-04-30 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STUART KILPATRICK |
2021-02-08 |
delete source_ip 79.170.44.88 |
2021-02-08 |
insert source_ip 92.204.220.27 |
2021-01-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/01/21, NO UPDATES |
2020-12-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOANNE BURKE |
2020-10-30 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-10-30 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-09-14 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/19 |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-02-12 |
update person_title Ben Read: NDT Manager => Business Unit Manager |
2020-01-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/01/20, NO UPDATES |
2019-10-22 |
insert contact_pages_linkeddomain kriesi.at |
2019-10-22 |
insert contact_pages_linkeddomain linkedin.com |
2019-10-22 |
insert index_pages_linkeddomain kriesi.at |
2019-10-22 |
insert index_pages_linkeddomain linkedin.com |
2019-10-22 |
insert phone +44 (0) 1235 514200 |
2019-10-15 |
update statutory_documents DIRECTOR APPOINTED MR EOGHAN POL O'LIONAIRD |
2019-10-15 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NICHOLAS HENRY |
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 |
2019-09-18 |
delete otherexecutives James MacLeod |
2019-09-18 |
delete email ja..@hightechsource.co.uk |
2019-09-18 |
delete person James MacLeod |
2019-09-18 |
insert email be..@hightechsource.co.uk |
2019-09-18 |
insert person Ben Read |
2019-09-18 |
update person_title Max Pottinger: General Manager => Isotrack Manager |
2019-09-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/18 |
2019-04-17 |
update statutory_documents DIRECTOR APPOINTED MISS JOANNE BURKE |
2019-04-17 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JASON WASHINGTON |
2019-04-04 |
insert finance_emails ac..@hightechsource.co.uk |
2019-04-04 |
insert otherexecutives James MacLeod |
2019-04-04 |
delete email ly..@hightechsource.co.uk |
2019-04-04 |
delete email ma..@hightechsource.co.uk |
2019-04-04 |
delete person Lynn Bishop |
2019-04-04 |
delete person Mark Brown |
2019-04-04 |
insert email ac..@hightechsource.co.uk |
2019-04-04 |
insert email ja..@hightechsource.co.uk |
2019-04-04 |
insert person James MacLeod |
2019-01-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/01/19, NO UPDATES |
2019-01-07 |
delete address FISHER HOUSE PO BOX 4 MICHAELSON ROAD BARROW-IN-FURNESS CUMBRIA LA14 1HR |
2019-01-07 |
insert address FISHER HOUSE PO BOX 4 BARROW-IN-FURNESS CUMBRIA ENGLAND LA14 1HR |
2019-01-07 |
update registered_address |
2018-12-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/12/2018 FROM
FISHER HOUSE PO BOX 4
MICHAELSON ROAD
BARROW-IN-FURNESS
CUMBRIA
LA14 1HR |
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 |
2018-09-19 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/17 |
2018-09-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JASON NICHOLAS WASHINGTON / 06/09/2018 |
2018-08-08 |
update num_mort_outstanding 1 => 0 |
2018-08-08 |
update num_mort_satisfied 2 => 3 |
2018-07-25 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 |
2018-01-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/01/18, NO UPDATES |
2017-11-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS PAUL HENRY / 14/11/2017 |
2017-07-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-07-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-07-06 |
update statutory_documents SECRETARY APPOINTED MR JAMES HENRY JOHN MARSH |
2017-07-05 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY MICHAEL HOGGAN |
2017-06-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/16 |
2017-01-20 |
delete managingdirector Duncan Aston |
2017-01-20 |
delete otherexecutives Jon Benn |
2017-01-20 |
delete address Unit 6
Moorbrook
Southmead Industrial Estate
Didcot
Oxfordshire
OX11 7HP |
2017-01-20 |
delete email da..@hightechsource.co.uk |
2017-01-20 |
delete email du..@hightechsource.co.uk |
2017-01-20 |
delete email ed..@hightechsource.co.uk |
2017-01-20 |
delete email jo..@hightechsource.co.uk |
2017-01-20 |
delete email sh..@hightechsource.co.uk |
2017-01-20 |
delete person David Marshall |
2017-01-20 |
delete person Duncan Aston |
2017-01-20 |
delete person Edward Marshall |
2017-01-20 |
delete person Jon Benn |
2017-01-20 |
delete person Shirley Louch |
2017-01-20 |
insert email ly..@hightechsource.co.uk |
2017-01-20 |
insert email mi..@hightechsource.co.uk |
2017-01-20 |
insert person Lynn Bishop |
2017-01-20 |
insert person Mark Brown |
2017-01-20 |
insert person Max Pottinger |
2017-01-20 |
insert person Michelle Vaisey |
2017-01-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/01/17, WITH UPDATES |
2016-12-06 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JONATHAN BENN |
2016-12-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DUNCAN ASTON |
2016-11-15 |
delete index_pages_linkeddomain baptistmessage.com |
2016-08-07 |
update accounts_last_madeup_date 2015-03-31 => 2015-12-31 |
2016-08-07 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-07-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/15 |
2016-05-18 |
insert index_pages_linkeddomain baptistmessage.com |
2016-05-13 |
update returns_last_madeup_date 2015-03-04 => 2016-03-04 |
2016-05-13 |
update returns_next_due_date 2016-04-01 => 2017-04-01 |
2016-03-09 |
update statutory_documents 04/03/16 FULL LIST |
2016-02-21 |
update robots_txt_status www.hightechsource.co.uk: 404 => 200 |
2016-02-10 |
update account_category TOTAL EXEMPTION SMALL => FULL |
2016-02-10 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2016-02-10 |
update accounts_next_due_date 2015-12-31 => 2016-09-30 |
2016-01-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/15 |
2015-12-07 |
update account_ref_month 3 => 12 |
2015-12-07 |
update num_mort_outstanding 2 => 1 |
2015-12-07 |
update num_mort_satisfied 1 => 2 |
2015-11-27 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
2015-11-06 |
update statutory_documents CURRSHO FROM 31/03/2016 TO 31/12/2015 |
2015-05-07 |
update returns_last_madeup_date 2014-03-04 => 2015-03-04 |
2015-04-07 |
delete address FISHER HOUSE PO BOX 4 MICHAELSON ROAD BARROW-IN-FURNESS CUMBRIA ENGLAND LA14 1HR |
2015-04-07 |
insert address FISHER HOUSE PO BOX 4 MICHAELSON ROAD BARROW-IN-FURNESS CUMBRIA LA14 1HR |
2015-04-07 |
update registered_address |
2015-04-07 |
update returns_next_due_date 2015-04-01 => 2016-04-01 |
2015-03-09 |
update statutory_documents 04/03/15 FULL LIST |
2015-02-07 |
delete address RYEFIELD COURT 81 JOEL STREET NORTHWOOD HILLS MIDDLESEX HA6 1LL |
2015-02-07 |
insert address FISHER HOUSE PO BOX 4 MICHAELSON ROAD BARROW-IN-FURNESS CUMBRIA ENGLAND LA14 1HR |
2015-02-07 |
update num_mort_outstanding 3 => 2 |
2015-02-07 |
update num_mort_satisfied 0 => 1 |
2015-02-07 |
update registered_address |
2015-01-23 |
update statutory_documents CURREXT FROM 31/12/2014 TO 31/03/2015 |
2015-01-22 |
update statutory_documents PREVSHO FROM 31/03/2015 TO 31/12/2014 |
2015-01-22 |
update statutory_documents DIRECTOR APPOINTED MR JASON NICHOLAS WASHINGTON |
2015-01-22 |
update statutory_documents DIRECTOR APPOINTED MR PAUL MICHAEL READ |
2015-01-21 |
update statutory_documents DIRECTOR APPOINTED MR NICHOLAS PAUL HENRY |
2015-01-21 |
update statutory_documents DIRECTOR APPOINTED MR STUART CHARLES KILPATRICK |
2015-01-21 |
update statutory_documents SECRETARY APPOINTED MR MICHAEL JOHN HOGGAN |
2015-01-20 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY JONATHAN BENN |
2015-01-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/01/2015 FROM
RYEFIELD COURT 81 JOEL STREET
NORTHWOOD HILLS
MIDDLESEX
HA6 1LL |
2015-01-14 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2014-12-19 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
2014-12-19 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2014-12-17 |
update statutory_documents 19/12/08 STATEMENT OF CAPITAL GBP 100.00 |
2014-12-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2014-12-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-11-03 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-04-07 |
update returns_last_madeup_date 2013-03-04 => 2014-03-04 |
2014-04-07 |
update returns_next_due_date 2014-04-01 => 2015-04-01 |
2014-03-26 |
update statutory_documents 04/03/14 FULL LIST |
2013-10-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2013-10-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-09-20 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-06-25 |
update returns_last_madeup_date 2012-03-04 => 2013-03-04 |
2013-06-25 |
update returns_next_due_date 2013-04-01 => 2014-04-01 |
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 |
2013-03-15 |
update statutory_documents 04/03/13 FULL LIST |
2012-10-02 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2012-03-13 |
update statutory_documents 04/03/12 FULL LIST |
2011-11-01 |
update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL |
2011-03-28 |
update statutory_documents 04/03/11 FULL LIST |
2010-10-28 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10 |
2010-08-03 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
2010-04-14 |
update statutory_documents 04/03/10 FULL LIST |
2010-04-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN JOHN ASTON / 04/03/2010 |
2010-04-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN DAVID BENN / 04/03/2010 |
2009-10-23 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09 |
2009-04-02 |
update statutory_documents RETURN MADE UP TO 04/03/09; FULL LIST OF MEMBERS |
2009-04-01 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR JOHN MAGUIRE |
2009-01-05 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08 |
2008-03-28 |
update statutory_documents RETURN MADE UP TO 04/03/08; FULL LIST OF MEMBERS |
2007-11-20 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07 |
2007-03-30 |
update statutory_documents RETURN MADE UP TO 04/03/07; FULL LIST OF MEMBERS |
2007-01-06 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
2006-04-18 |
update statutory_documents RETURN MADE UP TO 04/03/06; FULL LIST OF MEMBERS |
2005-07-11 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
2005-04-18 |
update statutory_documents RETURN MADE UP TO 04/03/05; FULL LIST OF MEMBERS |
2004-12-16 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04 |
2004-03-23 |
update statutory_documents RETURN MADE UP TO 04/03/04; FULL LIST OF MEMBERS |
2003-10-26 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03 |
2003-07-09 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2003-04-09 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2003-04-01 |
update statutory_documents RETURN MADE UP TO 04/03/03; FULL LIST OF MEMBERS |
2002-03-11 |
update statutory_documents SECRETARY RESIGNED |
2002-03-04 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |