MID-TECH AIR PRODUCTS - History of Changes


DateDescription
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
2023-10-07 delete address CENTRUM HOUSE 36 STATION ROAD EGHAM SURREY TW20 9LF
2023-10-07 insert address MENZIES LLP 2ND FLOOR MAGNA HOUSE, 18-32 LONDON ROAD STAINES-UPON-THAMES UNITED KINGDOM TW18 4BP
2023-10-07 update registered_address
2023-09-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/09/2023 FROM CENTRUM HOUSE 36 STATION ROAD EGHAM SURREY TW20 9LF
2023-08-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/08/23, NO UPDATES
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
2022-11-01 update statutory_documents APPOINTMENT TERMINATED, SECRETARY VANDA OROURKE
2022-10-10 update statutory_documents 30/06/22 TOTAL EXEMPTION FULL
2022-08-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/08/22, NO UPDATES
2022-08-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GRAEME ANDERSON / 09/08/2022
2022-08-09 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR GRAEME ANDERSON / 09/08/2022
2022-04-07 update accounts_last_madeup_date 2020-06-30 => 2021-06-30
2022-04-07 update accounts_next_due_date 2022-03-31 => 2023-03-31
2022-03-31 update statutory_documents 30/06/21 TOTAL EXEMPTION FULL
2021-12-22 delete source_ip 93.90.146.105
2021-12-22 insert source_ip 109.203.124.207
2021-08-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/08/21, NO UPDATES
2021-06-07 update accounts_last_madeup_date 2019-06-30 => 2020-06-30
2021-06-07 update accounts_next_due_date 2021-06-30 => 2022-03-31
2021-05-26 update statutory_documents 30/06/20 TOTAL EXEMPTION FULL
2020-08-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/08/20, NO UPDATES
2020-07-07 update accounts_next_due_date 2021-03-31 => 2021-06-30
2020-04-07 update accounts_last_madeup_date 2018-06-30 => 2019-06-30
2020-04-07 update accounts_next_due_date 2020-03-31 => 2021-03-31
2020-03-25 update statutory_documents 30/06/19 TOTAL EXEMPTION FULL
2019-08-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/08/19, NO UPDATES
2019-04-07 update accounts_last_madeup_date 2017-06-30 => 2018-06-30
2019-04-07 update accounts_next_due_date 2019-03-31 => 2020-03-31
2019-03-21 update statutory_documents 30/06/18 TOTAL EXEMPTION FULL
2018-12-26 delete about_pages_linkeddomain cookiesandyou.com
2018-12-26 delete contact_pages_linkeddomain cookiesandyou.com
2018-12-26 delete index_pages_linkeddomain cookiesandyou.com
2018-12-26 delete product_pages_linkeddomain cookiesandyou.com
2018-12-26 delete service_pages_linkeddomain cookiesandyou.com
2018-12-26 delete source_ip 77.232.73.20
2018-12-26 delete terms_pages_linkeddomain cookiesandyou.com
2018-12-26 insert source_ip 93.90.146.105
2018-08-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/08/18, NO UPDATES
2018-04-07 update accounts_last_madeup_date 2016-06-30 => 2017-06-30
2018-04-07 update accounts_next_due_date 2018-03-31 => 2019-03-31
2018-03-29 update statutory_documents 30/06/17 TOTAL EXEMPTION FULL
2017-08-24 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR GRAEME ANDERSON / 06/04/2016
2017-08-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/08/17, NO UPDATES
2017-07-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/07/17, NO UPDATES
2017-07-20 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR GRAEME ANDERSON / 20/07/2017
2017-04-27 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
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
2017-03-31 update statutory_documents 30/06/16 TOTAL EXEMPTION FULL
2017-03-13 insert about_pages_linkeddomain cookiesandyou.com
2017-03-13 insert contact_pages_linkeddomain cookiesandyou.com
2017-03-13 insert index_pages_linkeddomain cookiesandyou.com
2017-03-13 insert product_pages_linkeddomain cookiesandyou.com
2017-03-13 insert service_pages_linkeddomain cookiesandyou.com
2017-03-13 insert terms_pages_linkeddomain cookiesandyou.com
2016-12-23 delete about_pages_linkeddomain silktide.com
2016-12-23 delete contact_pages_linkeddomain silktide.com
2016-12-23 delete index_pages_linkeddomain silktide.com
2016-12-23 delete product_pages_linkeddomain silktide.com
2016-12-23 delete service_pages_linkeddomain silktide.com
2016-12-23 delete terms_pages_linkeddomain silktide.com
2016-07-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/07/16, WITH UPDATES
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
2016-05-09 insert product_pages_linkeddomain silktide.com
2016-04-11 delete address Unit F11 Holly Farm Business Park Honiley Kenilworth Warwickshire CV8 1NP
2016-04-11 delete product_pages_linkeddomain silktide.com
2016-04-11 insert address Unit B13 Holly Farm Business Park Honiley Kenilworth Warwickshire CV8 1NP
2016-03-31 update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL
2015-10-07 delete address CENTRUM HOUSE 36 STATION ROAD EGHAM SURREY UNITED KINGDOM TW20 9LF
2015-10-07 insert address CENTRUM HOUSE 36 STATION ROAD EGHAM SURREY TW20 9LF
2015-10-07 update registered_address
2015-10-07 update returns_last_madeup_date 2014-07-16 => 2015-07-16
2015-10-07 update returns_next_due_date 2015-08-13 => 2016-08-13
2015-09-10 update statutory_documents 16/07/15 FULL LIST
2015-08-11 delete address HEATHROW BUSINESS CENTRE 65 HIGH STREET EGHAM SURREY TW20 9EY
2015-08-11 insert address CENTRUM HOUSE 36 STATION ROAD EGHAM SURREY UNITED KINGDOM TW20 9LF
2015-08-11 update registered_address
2015-07-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/07/2015 FROM HEATHROW BUSINESS CENTRE 65 HIGH STREET EGHAM SURREY TW20 9EY
2015-05-30 insert sales_emails sa..@midtechcompressedair.co.uk
2015-05-30 delete fax 01491 821730
2015-05-30 delete phone 01491 821739
2015-05-30 insert address Unit F11 Holly Farm Business Park Honiley Kenilworth Warwickshire CV8 1NP
2015-05-30 insert contact_pages_linkeddomain twitter.com
2015-05-30 insert contact_pages_linkeddomain youtube.com
2015-05-30 insert email sa..@midtechcompressedair.co.uk
2015-05-30 insert registration_number 08114634
2015-05-30 insert terms_pages_linkeddomain twitter.com
2015-05-30 insert terms_pages_linkeddomain youtube.com
2015-05-07 update accounts_last_madeup_date 2013-06-30 => 2014-06-30
2015-05-07 update accounts_next_due_date 2015-04-30 => 2016-03-31
2015-04-07 update accounts_next_due_date 2015-03-31 => 2015-04-30
2015-03-31 update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL
2014-08-07 update returns_last_madeup_date 2013-07-16 => 2014-07-16
2014-08-07 update returns_next_due_date 2014-08-13 => 2015-08-13
2014-07-16 update statutory_documents 16/07/14 FULL LIST
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
2014-03-28 update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL
2014-03-10 update website_status OK => Unavailable
2013-12-22 delete source_ip 81.187.30.81
2013-12-22 insert address Holly Farm Business Park Honiley Kenilworth Warwickshire CV8 1NP
2013-12-22 insert address Unit 8 Thames Park Lester Way Wallingford Oxon OX10 9TA
2013-12-22 insert address West Midlands House Gipsy Lane Willenhall West Midlands WV13 2HA
2013-12-22 insert alias Mid-Tech Air Products Ltd
2013-12-22 insert fax 0121 275 2786
2013-12-22 insert fax 01491 821730
2013-12-22 insert index_pages_linkeddomain lassoocreative.com
2013-12-22 insert index_pages_linkeddomain midtechcompressedair.co.uk
2013-12-22 insert index_pages_linkeddomain silktide.com
2013-12-22 insert phone 0121 275 2787
2013-12-22 insert phone 01491 821739
2013-12-22 insert registration_number 06964243
2013-12-22 insert source_ip 77.232.73.20
2013-12-22 update description
2013-12-22 update primary_contact null => Unit 8 Thames Park Lester Way Wallingford Oxon OX10 9TA
2013-08-01 update returns_last_madeup_date 2012-07-16 => 2013-07-16
2013-08-01 update returns_next_due_date 2013-08-13 => 2014-08-13
2013-07-16 update statutory_documents 16/07/13 FULL LIST
2013-07-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GRAEME ANDERSON / 03/07/2013
2013-07-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR TREVOR STANLEY DAVISON / 03/07/2013
2013-07-16 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / VANDA OROURKE / 03/07/2013
2013-07-13 update website_status DNSError => OK
2013-07-13 delete source_ip 112.188.38.49
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
2013-06-22 delete sic_code 5187 - Wholesale of other machinery for use in industry, trade & navigation
2013-06-22 insert sic_code 46690 - Wholesale of other machinery and equipment
2013-06-22 update returns_last_madeup_date 2011-07-16 => 2012-07-16
2013-06-22 update returns_next_due_date 2012-08-13 => 2013-08-13
2013-05-25 update website_status OK => DNSError
2013-05-15 delete source_ip 243.215.168.111
2013-05-15 insert source_ip 112.188.38.49
2013-04-14 delete source_ip 81.187.30.82
2013-04-14 insert source_ip 81.187.30.81
2013-03-26 update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL
2012-08-14 update statutory_documents 16/07/12 FULL LIST
2012-07-25 update statutory_documents 01/11/11 STATEMENT OF CAPITAL GBP 120
2012-03-30 update statutory_documents 30/06/11 TOTAL EXEMPTION SMALL
2011-11-03 update statutory_documents 01/11/11 STATEMENT OF CAPITAL GBP 110
2011-10-13 update statutory_documents ARTICLES OF ASSOCIATION
2011-10-13 update statutory_documents ALTER ARTICLES 12/09/2011
2011-08-01 update statutory_documents 16/07/11 FULL LIST
2011-08-01 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR VANDA OROURKE
2011-05-09 update statutory_documents 30/06/10 TOTAL EXEMPTION SMALL
2010-08-05 update statutory_documents 16/07/10 FULL LIST
2010-08-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GRAEME ANDERSON / 01/10/2009
2010-08-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / VANDA OROURKE / 01/10/2009
2009-08-06 update statutory_documents CURRSHO FROM 31/07/2010 TO 30/06/2010
2009-07-30 update statutory_documents DIRECTOR AND SECRETARY APPOINTED VANDA OROURKE
2009-07-30 update statutory_documents DIRECTOR APPOINTED GRAENE ANDERSON
2009-07-30 update statutory_documents DIRECTOR APPOINTED TREVOR STANLEY DAVISON
2009-07-29 update statutory_documents VARYING SHARE RIGHTS AND NAMES
2009-07-20 update statutory_documents APPOINTMENT TERMINATE, DIRECTOR BARBARA KAHAN LOGGED FORM
2009-07-20 update statutory_documents APPOINTMENT TERMINATED DIRECTOR BARBARA KAHAN
2009-07-16 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION