Date | Description |
2025-03-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/02/25, WITH UPDATES |
2025-03-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR BEN HARRATT / 20/02/2025 |
2025-03-03 |
update statutory_documents 30/06/24 TOTAL EXEMPTION FULL |
2024-09-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR BEN HARRATT / 24/09/2024 |
2024-09-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS NATALIE JAYNE HARRATT / 24/09/2024 |
2024-09-24 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR BEN HARRATT / 24/09/2024 |
2024-09-24 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS NATALIE JAYNE HARRATT / 24/09/2024 |
2024-08-07 |
delete phone +44 (0)24 7615 8119 |
2024-06-03 |
insert phone +44 (0)24 7542 0258 |
2024-04-07 |
update accounts_last_madeup_date 2022-06-30 => 2023-06-30 |
2024-04-07 |
update accounts_next_due_date 2024-03-31 => 2025-03-31 |
2024-03-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR BEN HARRATT / 04/03/2024 |
2024-03-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/02/24, NO UPDATES |
2024-03-04 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR BEN HARRATT / 06/04/2016 |
2023-10-06 |
update statutory_documents 30/06/23 TOTAL EXEMPTION FULL |
2023-09-16 |
delete address The Technocentre
Puma Way
Coventry
CV1 2TT |
2023-09-16 |
delete contact_pages_linkeddomain google.co.uk |
2023-09-16 |
insert address 2 The Coach House
Hatton House
Hatton
Warwick
CV35 7LD |
2023-09-16 |
update primary_contact The Technocentre
Puma Way
Coventry
CV1 2TT => 2 The Coach House
Hatton House
Hatton
Warwick
CV35 7LD |
2023-09-07 |
delete address THE TECHNO CENTRE COVENTRY UNIVERSITY TECHNOLOGY PARK PUMA WAY COVENTRY CV1 2TT |
2023-09-07 |
insert address 2 THE COACH HOUSE HATTON HOUSE HATTON WARWICK UNITED KINGDOM CV35 7LD |
2023-09-07 |
update registered_address |
2023-08-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/08/2023 FROM
THE TECHNO CENTRE COVENTRY UNIVERSITY TECHNOLOGY PARK
PUMA WAY
COVENTRY
CV1 2TT |
2023-04-07 |
update accounts_last_madeup_date 2021-06-30 => 2022-06-30 |
2023-04-07 |
update accounts_next_due_date 2023-03-31 => 2024-03-31 |
2023-02-28 |
update statutory_documents 30/06/22 TOTAL EXEMPTION FULL |
2023-02-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/02/23, NO UPDATES |
2023-01-23 |
insert contact_pages_linkeddomain linkedin.com |
2022-02-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/02/22, NO UPDATES |
2021-12-07 |
update accounts_last_madeup_date 2020-06-30 => 2021-06-30 |
2021-12-07 |
update accounts_next_due_date 2022-03-31 => 2023-03-31 |
2021-11-03 |
update statutory_documents 30/06/21 TOTAL EXEMPTION FULL |
2021-03-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/02/21, NO UPDATES |
2020-12-07 |
update accounts_last_madeup_date 2019-06-30 => 2020-06-30 |
2020-12-07 |
update accounts_next_due_date 2021-06-30 => 2022-03-31 |
2020-10-14 |
update statutory_documents 30/06/20 TOTAL EXEMPTION FULL |
2020-07-15 |
delete address The Technocentre
Coventry University Technology Park
Puma Way
Coventry
CV1 2TT |
2020-07-15 |
delete index_pages_linkeddomain linkedin.com |
2020-07-15 |
delete phone 024 7615 8119 |
2020-07-15 |
delete registration_number 05715330 |
2020-07-15 |
insert industry_tag Agile software development |
2020-07-15 |
insert phone +44 (0)24 7615 8119 |
2020-07-08 |
update accounts_next_due_date 2021-03-31 => 2021-06-30 |
2020-03-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/02/20, NO UPDATES |
2020-02-15 |
delete source_ip 88.208.201.13 |
2020-02-15 |
insert source_ip 51.104.228.151 |
2020-01-10 |
update robots_txt_status support.technicallabs.co.uk: 404 => 200 |
2020-01-10 |
update website_status FlippedRobots => OK |
2019-12-21 |
update website_status OK => FlippedRobots |
2019-10-07 |
update accounts_last_madeup_date 2018-06-30 => 2019-06-30 |
2019-10-07 |
update accounts_next_due_date 2020-03-31 => 2021-03-31 |
2019-09-10 |
update statutory_documents 30/06/19 TOTAL EXEMPTION FULL |
2019-02-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/02/19, NO UPDATES |
2018-10-07 |
update accounts_last_madeup_date 2017-06-30 => 2018-06-30 |
2018-10-07 |
update accounts_next_due_date 2019-03-31 => 2020-03-31 |
2018-08-09 |
update statutory_documents 30/06/18 TOTAL EXEMPTION FULL |
2018-02-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/02/18, NO UPDATES |
2017-12-11 |
update robots_txt_status support.technicallabs.co.uk: 200 => 404 |
2017-11-05 |
delete about_pages_linkeddomain data.org.uk |
2017-11-05 |
delete address The Technocentre
Coventry University Technology Park
Puma Way
Coventry
West Midlands
CV1 2TT |
2017-11-05 |
delete index_pages_linkeddomain sytner.co.uk |
2017-11-05 |
delete person Ben Hayward |
2017-11-05 |
delete person Justin Askew |
2017-11-05 |
delete person Nat Hayward |
2017-11-05 |
insert address The Technocentre
Coventry University Technology Park
Puma Way
Coventry
CV1 2TT |
2017-11-05 |
update primary_contact The Technocentre
Coventry University Technology Park
Puma Way
Coventry
West Midlands
CV1 2TT => The Technocentre
Coventry University Technology Park
Puma Way
Coventry
CV1 2TT |
2017-11-05 |
update robots_txt_status www.technicallabs.co.uk: 200 => 404 |
2017-10-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-10-07 |
update accounts_last_madeup_date 2016-06-30 => 2017-06-30 |
2017-10-07 |
update accounts_next_due_date 2018-03-31 => 2019-03-31 |
2017-10-01 |
delete about_pages_linkeddomain creativeskillset.org |
2017-10-01 |
delete client_pages_linkeddomain creativeskillset.org |
2017-10-01 |
delete index_pages_linkeddomain data.org.uk |
2017-10-01 |
insert about_pages_linkeddomain data.org.uk |
2017-10-01 |
insert index_pages_linkeddomain sytner.co.uk |
2017-09-29 |
update statutory_documents 30/06/17 TOTAL EXEMPTION FULL |
2017-07-18 |
delete about_pages_linkeddomain data.org.uk |
2017-07-18 |
delete index_pages_linkeddomain creativeskillset.org |
2017-07-18 |
insert about_pages_linkeddomain creativeskillset.org |
2017-07-18 |
insert client_pages_linkeddomain creativeskillset.org |
2017-07-18 |
insert index_pages_linkeddomain data.org.uk |
2017-06-10 |
delete about_pages_linkeddomain creativeskillset.org |
2017-06-10 |
delete client_pages_linkeddomain creativeskillset.org |
2017-06-10 |
delete index_pages_linkeddomain sytner.co.uk |
2017-06-10 |
insert about_pages_linkeddomain data.org.uk |
2017-06-10 |
insert index_pages_linkeddomain creativeskillset.org |
2017-04-29 |
delete about_pages_linkeddomain sytner.co.uk |
2017-04-29 |
delete index_pages_linkeddomain graypaulclassiccars.com |
2017-04-29 |
insert about_pages_linkeddomain creativeskillset.org |
2017-04-29 |
insert index_pages_linkeddomain sytner.co.uk |
2017-04-27 |
update accounts_last_madeup_date 2015-06-30 => 2016-06-30 |
2017-04-27 |
update accounts_next_due_date 2017-03-31 => 2018-03-31 |
2017-03-02 |
update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL |
2017-02-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/02/17, WITH UPDATES |
2017-02-13 |
delete about_pages_linkeddomain graypaulclassiccars.com |
2017-02-13 |
delete index_pages_linkeddomain creativeskillset.org |
2017-02-13 |
insert about_pages_linkeddomain sytner.co.uk |
2017-02-13 |
insert index_pages_linkeddomain graypaulclassiccars.com |
2017-01-12 |
delete about_pages_linkeddomain sytner.co.uk |
2017-01-12 |
delete index_pages_linkeddomain blueskyinteractive.co.uk |
2017-01-12 |
insert about_pages_linkeddomain graypaulclassiccars.com |
2017-01-12 |
insert index_pages_linkeddomain creativeskillset.org |
2016-11-30 |
delete about_pages_linkeddomain blueskyinteractive.co.uk |
2016-11-30 |
delete index_pages_linkeddomain data.org.uk |
2016-11-30 |
delete person Anthony Flack |
2016-11-30 |
insert about_pages_linkeddomain sytner.co.uk |
2016-11-30 |
insert index_pages_linkeddomain blueskyinteractive.co.uk |
2016-11-02 |
delete about_pages_linkeddomain creativeskillset.org |
2016-11-02 |
insert about_pages_linkeddomain blueskyinteractive.co.uk |
2016-11-02 |
update robots_txt_status www.technicallabs.co.uk: 404 => 200 |
2016-10-05 |
delete vpsales Ian Denny |
2016-10-05 |
delete about_pages_linkeddomain data.org.uk |
2016-10-05 |
delete index_pages_linkeddomain creativeskillset.org |
2016-10-05 |
delete person Ian Denny |
2016-10-05 |
insert about_pages_linkeddomain creativeskillset.org |
2016-10-05 |
insert index_pages_linkeddomain data.org.uk |
2016-09-07 |
delete about_pages_linkeddomain sytner.co.uk |
2016-09-07 |
delete index_pages_linkeddomain sytner.co.uk |
2016-09-07 |
insert about_pages_linkeddomain data.org.uk |
2016-09-07 |
insert index_pages_linkeddomain creativeskillset.org |
2016-08-18 |
update statutory_documents 01/04/16 STATEMENT OF CAPITAL GBP 2 |
2016-08-10 |
delete about_pages_linkeddomain data.org.uk |
2016-08-10 |
delete index_pages_linkeddomain blueskyinteractive.co.uk |
2016-08-10 |
insert about_pages_linkeddomain sytner.co.uk |
2016-08-10 |
insert index_pages_linkeddomain sytner.co.uk |
2016-08-03 |
update statutory_documents DIRECTOR APPOINTED MRS NATALIE JAYNE HARRATT |
2016-07-13 |
insert cfo Natalie Harratt |
2016-07-13 |
insert vpsales Ian Denny |
2016-07-13 |
delete about_pages_linkeddomain blueskyinteractive.co.uk |
2016-07-13 |
delete index_pages_linkeddomain graypaulclassiccars.com |
2016-07-13 |
delete source_ip 213.171.204.227 |
2016-07-13 |
insert about_pages_linkeddomain data.org.uk |
2016-07-13 |
insert index_pages_linkeddomain blueskyinteractive.co.uk |
2016-07-13 |
insert person Ian Denny |
2016-07-13 |
insert person Natalie Harratt |
2016-07-13 |
insert source_ip 88.208.201.13 |
2016-05-20 |
delete about_pages_linkeddomain data.org.uk |
2016-05-20 |
insert about_pages_linkeddomain blueskyinteractive.co.uk |
2016-05-13 |
update accounts_last_madeup_date 2014-06-30 => 2015-06-30 |
2016-05-13 |
update accounts_next_due_date 2016-03-31 => 2017-03-31 |
2016-05-13 |
update returns_last_madeup_date 2015-02-20 => 2016-02-20 |
2016-05-13 |
update returns_next_due_date 2016-03-19 => 2017-03-20 |
2016-03-14 |
update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL |
2016-03-09 |
delete about_pages_linkeddomain creativeskillset.org |
2016-03-09 |
delete address The Technocentre
Puma Way
Coventry
West Midlands
CV1 2TT |
2016-03-09 |
delete index_pages_linkeddomain data.org.uk |
2016-03-09 |
insert about_pages_linkeddomain data.org.uk |
2016-03-09 |
insert address The Technocentre
Coventry University Technology Park
Puma Way
Coventry
West Midlands
CV1 2TT |
2016-03-09 |
insert index_pages_linkeddomain graypaulclassiccars.com |
2016-03-09 |
update primary_contact The Technocentre
Puma Way
Coventry
West Midlands
CV1 2TT => The Technocentre
Coventry University Technology Park
Puma Way
Coventry
West Midlands
CV1 2TT |
2016-03-07 |
update statutory_documents 20/02/16 FULL LIST |
2016-02-10 |
delete about_pages_linkeddomain data.org.uk |
2016-02-10 |
delete index_pages_linkeddomain creativeskillset.org |
2016-02-10 |
insert about_pages_linkeddomain creativeskillset.org |
2016-02-10 |
insert index_pages_linkeddomain data.org.uk |
2015-09-06 |
delete registration_number 05715330 |
2015-09-06 |
delete source_ip 88.208.201.13 |
2015-09-06 |
insert registration_number 08195665 |
2015-09-06 |
insert source_ip 213.171.204.227 |
2015-05-08 |
update accounts_last_madeup_date 2013-06-30 => 2014-06-30 |
2015-05-08 |
update accounts_next_due_date 2015-04-30 => 2016-03-31 |
2015-04-08 |
update accounts_next_due_date 2015-03-31 => 2015-04-30 |
2015-03-30 |
update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL |
2015-03-07 |
update returns_last_madeup_date 2014-02-20 => 2015-02-20 |
2015-03-07 |
update returns_next_due_date 2015-03-20 => 2016-03-19 |
2015-02-26 |
update statutory_documents 20/02/15 FULL LIST |
2014-09-09 |
update statutory_documents SECRETARY APPOINTED MRS NATALIE JAYNE HARRATT |
2014-09-09 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY MICHAEL GILLIN |
2014-04-07 |
delete address 5 THE QUADRANT COVENTRY WEST MIDLANDS CV1 2EL |
2014-04-07 |
insert address THE TECHNO CENTRE COVENTRY UNIVERSITY TECHNOLOGY PARK PUMA WAY COVENTRY CV1 2TT |
2014-04-07 |
update accounts_last_madeup_date 2012-06-30 => 2013-06-30 |
2014-04-07 |
update accounts_next_due_date 2014-03-31 => 2015-03-31 |
2014-04-07 |
update registered_address |
2014-04-07 |
update returns_last_madeup_date 2013-02-20 => 2014-02-20 |
2014-04-07 |
update returns_next_due_date 2014-03-20 => 2015-03-20 |
2014-03-31 |
update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL |
2014-03-31 |
update statutory_documents 20/02/14 FULL LIST |
2014-03-27 |
update statutory_documents REGISTERED OFFICE CHANGED ON 27/03/2014 FROM
5 THE QUADRANT
COVENTRY
WEST MIDLANDS
CV1 2EL |
2013-06-25 |
update accounts_last_madeup_date 2011-06-30 => 2012-06-30 |
2013-06-25 |
update accounts_next_due_date 2013-03-31 => 2014-03-31 |
2013-06-25 |
update returns_last_madeup_date 2012-02-20 => 2013-02-20 |
2013-06-25 |
update returns_next_due_date 2013-03-20 => 2014-03-20 |
2013-04-14 |
update website_status ServerDown => OK |
2013-04-14 |
delete source_ip 213.171.220.58 |
2013-04-14 |
insert source_ip 88.208.201.13 |
2013-03-28 |
update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL |
2013-03-07 |
update statutory_documents 20/02/13 FULL LIST |
2013-01-04 |
update website_status ServerDown |
2012-12-16 |
update website_status FlippedRobotsTxt |
2012-03-09 |
update statutory_documents 30/06/11 TOTAL EXEMPTION SMALL |
2012-03-07 |
update statutory_documents 20/02/12 FULL LIST |
2011-02-22 |
update statutory_documents 20/02/11 FULL LIST |
2011-01-26 |
update statutory_documents 30/06/10 TOTAL EXEMPTION SMALL |
2010-03-29 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MICHAEL JAMES GILLIN / 10/10/2009 |
2010-03-04 |
update statutory_documents 30/06/09 TOTAL EXEMPTION SMALL |
2010-02-26 |
update statutory_documents 20/02/10 FULL LIST |
2010-02-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR BEN HARRATT / 10/10/2009 |
2010-02-22 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MICHAEL JAMES GILLIN / 10/10/2009 |
2009-09-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / BEN HARRATT / 31/07/2009 |
2009-03-20 |
update statutory_documents RETURN MADE UP TO 20/02/09; FULL LIST OF MEMBERS |
2009-02-13 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY ANDERSON SECRETARY LTD |
2009-02-13 |
update statutory_documents RETURN MADE UP TO 20/02/08; FULL LIST OF MEMBERS |
2008-11-26 |
update statutory_documents 30/06/08 TOTAL EXEMPTION SMALL |
2008-09-30 |
update statutory_documents COMPANY NAME CHANGED ANDERSON 5025 LIMITED
CERTIFICATE ISSUED ON 01/10/08 |
2008-09-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/09/2008 FROM
RICHMOND HOUSE, MERSEY ROAD
SALE
CHESHIRE
M33 6BB |
2007-12-31 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07 |
2007-10-21 |
update statutory_documents NEW SECRETARY APPOINTED |
2007-05-01 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-05-01 |
update statutory_documents DIRECTOR RESIGNED |
2007-04-23 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-04-23 |
update statutory_documents RETURN MADE UP TO 20/02/07; FULL LIST OF MEMBERS |
2006-05-09 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 28/02/07 TO 30/06/07 |
2006-04-27 |
update statutory_documents DIRECTOR RESIGNED |
2006-04-27 |
update statutory_documents SECRETARY RESIGNED |
2006-03-20 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-03-20 |
update statutory_documents NEW SECRETARY APPOINTED |
2006-02-20 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |