Date | Description |
2023-12-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/12/23, NO UPDATES |
2023-10-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-10-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-09-08 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/22 |
2022-12-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/12/22, NO UPDATES |
2022-11-14 |
delete terms_pages_linkeddomain bbc.co.uk |
2022-11-14 |
insert terms_pages_linkeddomain google.com |
2022-09-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2022-09-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-08-19 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/21 |
2022-03-11 |
delete about_pages_linkeddomain unitech.uk.com |
2022-03-11 |
delete casestudy_pages_linkeddomain unitech.uk.com |
2022-03-11 |
delete contact_pages_linkeddomain unitech.uk.com |
2022-03-11 |
delete product_pages_linkeddomain unitech.uk.com |
2022-03-11 |
delete service_pages_linkeddomain unitech.uk.com |
2022-03-11 |
delete terms_pages_linkeddomain unitech.uk.com |
2021-12-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/12/21, WITH UPDATES |
2021-08-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-08-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-07-29 |
insert index_pages_linkeddomain webuyanyfoodmachinery.com |
2021-07-07 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/20 |
2021-06-24 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / UNITECH INDUSTRIES LTD / 23/06/2021 |
2021-06-23 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KARL HEWINES |
2020-12-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/12/20, NO UPDATES |
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 |
2020-08-04 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19 |
2020-07-31 |
delete index_pages_linkeddomain unitechconveyors.co.uk |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-03-01 |
insert index_pages_linkeddomain unitechconveyors.co.uk |
2019-12-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/12/19, NO UPDATES |
2019-08-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-08-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-07-08 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18 |
2019-05-27 |
delete source_ip 77.72.0.142 |
2019-05-27 |
insert source_ip 185.24.74.42 |
2018-12-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/12/18, NO UPDATES |
2018-07-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-07-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-06-19 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17 |
2017-12-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/12/17, NO UPDATES |
2017-09-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-09-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-08-24 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16 |
2017-08-01 |
delete source_ip 185.116.212.19 |
2017-08-01 |
insert source_ip 77.72.0.142 |
2017-01-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/12/16, WITH UPDATES |
2016-10-07 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-10-07 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-09-08 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15 |
2016-05-25 |
update statutory_documents 06/05/16 STATEMENT OF CAPITAL GBP 16667 |
2016-03-25 |
update website_status DomainNotFound => OK |
2016-03-25 |
delete alias Drivers Southall |
2016-03-25 |
delete alias Unitech Industries |
2016-03-25 |
delete fax 01543 687091 |
2016-03-25 |
delete index_pages_linkeddomain burntwoodspraybooths.co.uk |
2016-03-25 |
delete index_pages_linkeddomain checkweighers.co.uk |
2016-03-25 |
delete index_pages_linkeddomain scomaccateringequipment.com |
2016-03-25 |
delete index_pages_linkeddomain unitechconveyors.co.uk |
2016-03-25 |
delete index_pages_linkeddomain unitechshop.net |
2016-03-25 |
delete index_pages_linkeddomain unitechwashers.com |
2016-03-25 |
delete phone 01543 375 566 |
2016-03-25 |
delete registration_number 2651228 |
2016-03-25 |
delete source_ip 78.109.164.209 |
2016-03-25 |
insert source_ip 185.116.212.19 |
2016-03-15 |
update website_status OK => DomainNotFound |
2016-02-08 |
update returns_last_madeup_date 2014-12-20 => 2015-12-20 |
2016-02-08 |
update returns_next_due_date 2016-01-17 => 2017-01-17 |
2016-01-04 |
update statutory_documents 20/12/15 FULL LIST |
2015-08-12 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DIANE YORK |
2015-08-12 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROBERT ALLISON |
2015-08-09 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-08-09 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-07-31 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14 |
2015-01-07 |
update num_mort_outstanding 4 => 1 |
2015-01-07 |
update num_mort_satisfied 0 => 3 |
2015-01-07 |
update returns_last_madeup_date 2013-12-20 => 2014-12-20 |
2015-01-07 |
update returns_next_due_date 2015-01-17 => 2016-01-17 |
2014-12-23 |
update statutory_documents 20/12/14 FULL LIST |
2014-12-12 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2014-12-12 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
2014-12-12 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 |
2014-08-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-08-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-07-14 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13 |
2014-02-07 |
delete address UNITECH HOUSE PROSPECT ROAD BURNTWOOD STAFFORDSHIRE ENGLAND WS7 0AL |
2014-02-07 |
insert address UNITECH HOUSE PROSPECT ROAD BURNTWOOD STAFFORDSHIRE WS7 0AL |
2014-02-07 |
update registered_address |
2014-02-07 |
update returns_last_madeup_date 2012-12-20 => 2013-12-20 |
2014-02-07 |
update returns_next_due_date 2014-01-17 => 2015-01-17 |
2014-01-03 |
update statutory_documents 20/12/13 FULL LIST |
2013-12-23 |
update statutory_documents DIRECTOR APPOINTED MR KARL HEWINES |
2013-11-18 |
delete source_ip 78.109.163.157 |
2013-11-18 |
insert source_ip 78.109.164.209 |
2013-11-07 |
update account_category TOTAL EXEMPTION SMALL => SMALL |
2013-11-07 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-11-07 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-10-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12 |
2013-06-24 |
update returns_last_madeup_date 2011-12-20 => 2012-12-20 |
2013-06-24 |
update returns_next_due_date 2013-01-17 => 2014-01-17 |
2013-06-23 |
update accounts_last_madeup_date 2010-11-30 => 2011-12-31 |
2013-06-23 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2013-01-18 |
update website_status FlippedRobotsTxt |
2013-01-16 |
update statutory_documents 20/12/12 FULL LIST |
2012-10-04 |
update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL |
2012-04-07 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 |
2011-12-22 |
update statutory_documents CURREXT FROM 30/11/2011 TO 31/12/2011 |
2011-12-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/12/2011 FROM
MAYBROOK INDUSTRIAL ESTATE
UNIT 18
WALSALL WEST MIDLANDS
WS8 7DG |
2011-12-22 |
update statutory_documents DIRECTOR APPOINTED MR ALEXANDER MENZIES IMLAH |
2011-12-22 |
update statutory_documents DIRECTOR APPOINTED MR MARK ANTHONY JAMES STREET |
2011-12-22 |
update statutory_documents SECRETARY APPOINTED MR MARK ANTHONY JAMES STREET |
2011-12-22 |
update statutory_documents 20/12/11 FULL LIST |
2011-12-22 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY DIANE YORK |
2011-11-15 |
update statutory_documents 09/10/11 FULL LIST |
2011-08-30 |
update statutory_documents 30/11/10 TOTAL EXEMPTION SMALL |
2010-10-19 |
update statutory_documents 09/10/10 FULL LIST |
2010-06-18 |
update statutory_documents 30/11/09 TOTAL EXEMPTION SMALL |
2009-11-02 |
update statutory_documents 09/10/09 FULL LIST |
2009-11-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JOHN ALLISON / 02/11/2009 |
2009-11-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS DIANE YORK / 02/11/2009 |
2009-06-19 |
update statutory_documents 30/11/08 TOTAL EXEMPTION SMALL |
2008-10-09 |
update statutory_documents RETURN MADE UP TO 09/10/08; FULL LIST OF MEMBERS |
2008-09-22 |
update statutory_documents 30/11/07 TOTAL EXEMPTION SMALL |
2007-10-15 |
update statutory_documents RETURN MADE UP TO 09/10/07; FULL LIST OF MEMBERS |
2007-08-02 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06 |
2006-10-11 |
update statutory_documents RETURN MADE UP TO 09/10/06; FULL LIST OF MEMBERS |
2006-08-25 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2006-06-30 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05 |
2005-11-08 |
update statutory_documents RETURN MADE UP TO 09/10/05; FULL LIST OF MEMBERS |
2005-09-09 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04 |
2004-12-21 |
update statutory_documents RETURN MADE UP TO 09/10/04; FULL LIST OF MEMBERS |
2004-06-09 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03 |
2003-11-05 |
update statutory_documents RETURN MADE UP TO 09/10/03; FULL LIST OF MEMBERS |
2003-09-19 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02 |
2003-02-20 |
update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01 |
2002-11-04 |
update statutory_documents RETURN MADE UP TO 09/10/02; FULL LIST OF MEMBERS |
2002-09-25 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01 |
2001-11-07 |
update statutory_documents RETURN MADE UP TO 09/10/01; FULL LIST OF MEMBERS |
2001-08-15 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/00 |
2000-11-14 |
update statutory_documents RETURN MADE UP TO 09/10/00; FULL LIST OF MEMBERS |
2000-07-27 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99 |
1999-11-10 |
update statutory_documents RETURN MADE UP TO 09/10/99; FULL LIST OF MEMBERS |
1999-05-19 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98 |
1998-11-17 |
update statutory_documents RETURN MADE UP TO 09/10/98; FULL LIST OF MEMBERS |
1998-06-16 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97 |
1998-05-29 |
update statutory_documents DIRECTOR RESIGNED |
1997-11-12 |
update statutory_documents RETURN MADE UP TO 09/10/97; FULL LIST OF MEMBERS |
1997-10-03 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/96 |
1997-05-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/05/97 FROM:
EMERALD HOUSE
20 ANCHOR ROAD
ALDRIDGE
WALSALL, W59 8PH |
1996-10-15 |
update statutory_documents RETURN MADE UP TO 09/10/96; NO CHANGE OF MEMBERS |
1996-08-20 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/11/95 |
1995-10-05 |
update statutory_documents RETURN MADE UP TO 09/10/95; NO CHANGE OF MEMBERS |
1995-09-19 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/94 |
1994-10-11 |
update statutory_documents RETURN MADE UP TO 09/10/94; FULL LIST OF MEMBERS |
1994-06-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/11/93 |
1993-12-06 |
update statutory_documents RETURN MADE UP TO 09/10/93; NO CHANGE OF MEMBERS |
1993-09-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/11/92 |
1993-02-25 |
update statutory_documents RETURN MADE UP TO 09/10/92; NO CHANGE OF MEMBERS |
1992-08-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/08/92 FROM:
46 ST MARYS WAY
ALDRIDGE
WALSALL
WS9 0AE |
1992-08-18 |
update statutory_documents NEW DIRECTOR APPOINTED |
1992-08-18 |
update statutory_documents RETURN MADE UP TO 09/10/91; FULL LIST OF MEMBERS |
1992-08-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/11/91 |
1991-07-27 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1991-06-21 |
update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 30/11 |
1991-01-15 |
update statutory_documents COMPANY NAME CHANGED
MAINTECH LIMITED
CERTIFICATE ISSUED ON 16/01/91 |
1990-12-14 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1990-11-12 |
update statutory_documents NEW DIRECTOR APPOINTED |
1990-11-09 |
update statutory_documents NC INC ALREADY ADJUSTED
24/10/90 |
1990-11-09 |
update statutory_documents £ NC 1000/200000
24/10 |
1990-10-24 |
update statutory_documents REGISTERED OFFICE CHANGED ON 24/10/90 FROM:
61 FAIRVIEW AVENUE
WIGMORE
GILLINGHAM
KENT ME8 0QP |
1990-10-24 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1990-10-09 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |