K-TECH - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-04-30 => 2023-04-30
2024-04-07 update accounts_next_due_date 2024-01-31 => 2025-01-31
2024-03-16 insert person Keilah Grace
2024-03-16 insert person townsy pffp
2023-09-27 delete address Unit 2 Joule Road, Basingstoke. RG21 6XH
2023-09-27 delete index_pages_linkeddomain ultimatelysocial.com
2023-09-27 delete service_pages_linkeddomain ultimatelysocial.com
2023-09-27 insert address 11 Templar Court, Knights Park Road, Houndmills, Basingstoke, Hampshire RG21 6AB
2023-09-27 update primary_contact Unit 2 Joule Road, Basingstoke. RG21 6XH => 11 Templar Court, Knights Park Road, Houndmills, Basingstoke, Hampshire RG21 6AB
2023-09-07 delete address 2 JOULE ROAD HOUNDMILLS BASINGSTOKE HAMPSHIRE ENGLAND RG21 6XH
2023-09-07 insert address 11 TEMPLAR COURT KNIGHTS PARK ROAD HOUNDSMILLS BASINGSTOKE HAMPSHIRE ENGLAND RG21 6AB
2023-09-07 update registered_address
2023-08-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/08/2023 FROM 2 JOULE ROAD HOUNDMILLS BASINGSTOKE HAMPSHIRE RG21 6XH ENGLAND
2023-04-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/04/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-04-30 => 2022-04-30
2023-04-07 update accounts_next_due_date 2023-01-31 => 2024-01-31
2023-03-04 delete source_ip 185.4.176.20
2023-03-04 insert source_ip 35.214.114.40
2022-11-23 update statutory_documents 30/04/22 TOTAL EXEMPTION FULL
2022-07-24 insert phone 07928 426412
2022-04-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/04/22, NO UPDATES
2022-03-21 delete source_ip 213.175.217.49
2022-03-21 insert source_ip 185.4.176.20
2022-03-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH MICHAEL HUNT / 18/03/2022
2022-03-18 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR KEITH MICHAEL HUNT / 18/03/2022
2022-01-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH MICHAEL HUNT / 12/12/2021
2022-01-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH LOUISE HUNT / 12/12/2021
2022-01-15 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR KEITH MICHAEL HUNT / 12/12/2021
2022-01-07 update accounts_last_madeup_date 2020-04-30 => 2021-04-30
2022-01-07 update accounts_next_due_date 2022-01-31 => 2023-01-31
2021-12-11 update statutory_documents 30/04/21 TOTAL EXEMPTION FULL
2021-12-07 delete address 34 LYMINGTON CLOSE BASINGSTOKE HAMPSHIRE RG22 4XL
2021-12-07 insert address 2 JOULE ROAD HOUNDMILLS BASINGSTOKE HAMPSHIRE ENGLAND RG21 6XH
2021-12-07 update registered_address
2021-11-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/11/2021 FROM 34 LYMINGTON CLOSE BASINGSTOKE HAMPSHIRE RG22 4XL
2021-06-02 update statutory_documents DIRECTOR APPOINTED MRS SARAH LOUISE HUNT
2021-04-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/04/21, NO UPDATES
2021-02-07 update accounts_last_madeup_date 2019-04-30 => 2020-04-30
2021-02-07 update accounts_next_due_date 2021-04-30 => 2022-01-31
2021-01-18 update statutory_documents 30/04/20 TOTAL EXEMPTION FULL
2020-07-30 insert index_pages_linkeddomain ultimatelysocial.com
2020-07-30 insert service_pages_linkeddomain ultimatelysocial.com
2020-07-07 update accounts_next_due_date 2021-01-31 => 2021-04-30
2020-06-29 delete source_ip 5.77.44.210
2020-06-29 insert source_ip 213.175.217.49
2020-06-29 update robots_txt_status www.k-techautomotive.co.uk: 404 => 200
2020-04-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/04/20, NO UPDATES
2020-03-25 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DANIEL HUNT
2019-10-07 update accounts_last_madeup_date 2018-04-30 => 2019-04-30
2019-10-07 update accounts_next_due_date 2020-01-31 => 2021-01-31
2019-09-10 update statutory_documents 30/04/19 TOTAL EXEMPTION FULL
2019-04-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/04/19, NO UPDATES
2018-12-07 update accounts_last_madeup_date 2017-04-30 => 2018-04-30
2018-12-07 update accounts_next_due_date 2019-01-31 => 2020-01-31
2018-11-01 update statutory_documents 30/04/18 TOTAL EXEMPTION FULL
2018-10-16 update statutory_documents DIRECTOR APPOINTED MR DANIEL HUNT
2018-05-05 delete source_ip 5.77.34.87
2018-05-05 insert source_ip 5.77.44.210
2018-04-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/04/18, NO UPDATES
2018-01-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-01-07 update accounts_last_madeup_date 2016-04-30 => 2017-04-30
2018-01-07 update accounts_next_due_date 2018-01-31 => 2019-01-31
2017-12-29 update statutory_documents 30/04/17 TOTAL EXEMPTION FULL
2017-04-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/04/17, WITH UPDATES
2016-12-20 update accounts_last_madeup_date 2015-04-30 => 2016-04-30
2016-12-20 update accounts_next_due_date 2017-01-31 => 2018-01-31
2016-11-23 update statutory_documents 30/04/16 TOTAL EXEMPTION SMALL
2016-05-13 update returns_last_madeup_date 2015-04-13 => 2016-04-13
2016-05-13 update returns_next_due_date 2016-05-11 => 2017-05-11
2016-04-13 update statutory_documents 13/04/16 FULL LIST
2016-02-19 insert general_emails in..@k-techautomotive.co.uk
2016-02-19 delete index_pages_linkeddomain facebook.com
2016-02-19 insert email in..@k-techautomotive.co.uk
2016-02-10 update accounts_last_madeup_date 2014-04-30 => 2015-04-30
2016-02-10 update accounts_next_due_date 2016-01-31 => 2017-01-31
2016-01-07 update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL
2015-05-07 delete address 34 LYMINGTON CLOSE BASINGSTOKE HAMPSHIRE ENGLAND RG22 4XL
2015-05-07 insert address 34 LYMINGTON CLOSE BASINGSTOKE HAMPSHIRE RG22 4XL
2015-05-07 update registered_address
2015-05-07 update returns_last_madeup_date 2014-04-13 => 2015-04-13
2015-05-07 update returns_next_due_date 2015-05-11 => 2016-05-11
2015-04-15 update statutory_documents 13/04/15 FULL LIST
2014-11-07 delete address 12 MIDLANE CLOSE CRANBOURNE BASINGSTOKE HAMPSHIRE RG21 3LD
2014-11-07 insert address 34 LYMINGTON CLOSE BASINGSTOKE HAMPSHIRE ENGLAND RG22 4XL
2014-11-07 update accounts_last_madeup_date 2013-04-30 => 2014-04-30
2014-11-07 update accounts_next_due_date 2015-01-31 => 2016-01-31
2014-11-07 update registered_address
2014-10-29 insert address Unit 2 Joule Road, Basingstoke. RG21 6XH
2014-10-29 insert index_pages_linkeddomain facebook.com
2014-10-29 update founded_year 1999 => null
2014-10-17 update statutory_documents 30/04/14 TOTAL EXEMPTION SMALL
2014-10-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/10/2014 FROM 12 MIDLANE CLOSE CRANBOURNE BASINGSTOKE HAMPSHIRE RG21 3LD
2014-10-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH MICHAEL HUNT / 03/10/2014
2014-05-07 delete address 12 MIDLANE CLOSE CRANBOURNE BASINGSTOKE HAMPSHIRE UNITED KINGDOM RG21 3LD
2014-05-07 insert address 12 MIDLANE CLOSE CRANBOURNE BASINGSTOKE HAMPSHIRE RG21 3LD
2014-05-07 update registered_address
2014-05-07 update returns_last_madeup_date 2013-04-13 => 2014-04-13
2014-05-07 update returns_next_due_date 2014-05-11 => 2015-05-11
2014-04-28 update statutory_documents 13/04/14 FULL LIST
2014-04-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH MICHAEL HUNT / 31/03/2014
2014-03-24 delete address Unit 11, Templar Court, Knights Park Road Basingstoke Hampshire RG21 6AB
2014-03-24 delete source_ip 5.77.47.70
2014-03-24 insert address 2 Joule Road Houndmills Basingstoke Hampshire RG21 6XH
2014-03-24 insert source_ip 5.77.34.87
2014-03-24 update primary_contact Unit 11, Templar Court, Knights Park Road Basingstoke Hampshire RG21 6AB => 2 Joule Road Houndmills Basingstoke Hampshire RG21 6XH
2014-02-13 delete source_ip 91.186.0.5
2014-02-13 insert source_ip 5.77.47.70
2013-12-07 update accounts_last_madeup_date 2012-04-30 => 2013-04-30
2013-12-07 update accounts_next_due_date 2014-01-31 => 2015-01-31
2013-11-06 update statutory_documents 30/04/13 TOTAL EXEMPTION SMALL
2013-10-24 insert casestudy_pages_linkeddomain thebestof.co.uk
2013-07-16 update robots_txt_status www.k-techautomotive.co.uk: 200 => 404
2013-06-25 update returns_last_madeup_date 2012-04-13 => 2013-04-13
2013-06-25 update returns_next_due_date 2013-05-11 => 2014-05-11
2013-06-22 update accounts_last_madeup_date 2011-04-30 => 2012-04-30
2013-06-22 update accounts_next_due_date 2013-01-31 => 2014-01-31
2013-06-03 update website_status FlippedRobotsTxt => OK
2013-06-03 delete general_emails in..@k-techautomotive.co.uk
2013-06-03 delete email in..@k-techautomotive.co.uk
2013-06-03 delete source_ip 79.170.44.152
2013-06-03 insert source_ip 91.186.0.5
2013-06-03 update founded_year null => 1999
2013-04-22 update statutory_documents 13/04/13 FULL LIST
2013-01-28 update website_status FlippedRobotsTxt
2013-01-08 update founded_year
2012-09-08 update statutory_documents 30/04/12 TOTAL EXEMPTION SMALL
2012-04-18 update statutory_documents 13/04/12 FULL LIST
2011-07-29 update statutory_documents 30/04/11 TOTAL EXEMPTION SMALL
2011-04-26 update statutory_documents 13/04/11 FULL LIST
2011-04-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH MICHAEL HUNT / 24/04/2011
2011-04-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/04/2011 FROM 1 WATLING END HATCH WARREN BASINGSTOKE HAMPSHIRE RG22 4TP ENGLAND
2010-04-13 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION