Date | Description |
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 |