Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2024-04-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2023-04-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2023-04-07 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
2023-03-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/03/23, WITH UPDATES |
2023-01-19 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALISON MARGARET HUMBY |
2023-01-19 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS MARGARET HUMBY / 20/12/2022 |
2023-01-18 |
update statutory_documents CESSATION OF JOHN AUSTEN HUMBY AS A PSC |
2023-01-18 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN HUMBY |
2022-12-22 |
update statutory_documents 31/03/22 TOTAL EXEMPTION FULL |
2022-12-13 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JOHN AUSTEN HUMBY / 06/04/2016 |
2022-03-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/03/22, WITH UPDATES |
2022-02-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2022-02-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2022-01-05 |
update statutory_documents 31/03/21 TOTAL EXEMPTION FULL |
2021-05-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2021-05-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2021-04-15 |
update statutory_documents 31/03/20 TOTAL EXEMPTION FULL |
2021-03-30 |
update website_status FlippedRobots => OK |
2021-03-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/03/21, WITH UPDATES |
2021-02-12 |
update website_status OK => FlippedRobots |
2021-01-14 |
update statutory_documents SECRETARY APPOINTED MR RODERICK JOHN HUMBY |
2021-01-14 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY JOHN BROWN |
2021-01-13 |
update website_status DNSError => OK |
2020-09-19 |
update website_status Disallowed => DNSError |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-07-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RICHARD POOLE |
2020-03-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/03/20, WITH UPDATES |
2020-02-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RODERICK JOHN HUMBY / 13/02/2020 |
2020-01-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2020-01-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-12-31 |
update statutory_documents 31/03/19 TOTAL EXEMPTION FULL |
2019-05-07 |
update website_status FlippedRobots => Disallowed |
2019-04-17 |
update website_status FailedRobots => FlippedRobots |
2019-03-14 |
update website_status FlippedRobots => FailedRobots |
2019-03-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/03/19, WITH UPDATES |
2019-02-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2019-02-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2019-01-27 |
update website_status OK => FlippedRobots |
2019-01-04 |
update statutory_documents 31/03/18 TOTAL EXEMPTION FULL |
2018-12-16 |
delete partner PP Systems Inc. |
2018-12-16 |
delete partner_pages_linkeddomain ppsystems.com |
2018-12-16 |
insert partner_pages_linkeddomain phytoprove.com |
2018-04-24 |
delete source_ip 83.223.124.115 |
2018-04-24 |
insert source_ip 185.181.124.87 |
2018-03-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-03-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2018-03-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2018-03-05 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
REG PSC |
2018-03-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/03/18, WITH UPDATES |
2018-01-08 |
update statutory_documents 31/03/17 TOTAL EXEMPTION FULL |
2017-09-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN AUSTEN HUMBY / 07/09/2017 |
2017-09-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS MARGARET HUMBY / 07/09/2017 |
2017-04-03 |
update statutory_documents SECRETARY APPOINTED MR JOHN ROBERT BROWN |
2017-04-03 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY MARGARET HUMBY |
2017-03-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/03/17, WITH UPDATES |
2017-02-08 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2017-02-08 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2017-01-06 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-06-29 |
delete index_pages_linkeddomain bsigroup.com |
2016-06-29 |
delete index_pages_linkeddomain google.com |
2016-05-13 |
update returns_last_madeup_date 2015-03-02 => 2016-03-02 |
2016-05-13 |
update returns_next_due_date 2016-03-30 => 2017-03-30 |
2016-03-02 |
update statutory_documents 02/03/16 FULL LIST |
2016-02-17 |
update statutory_documents DIRECTOR APPOINTED MS TESSA CLARE HUMBY |
2016-02-16 |
update statutory_documents DIRECTOR APPOINTED MR RODERICK JOHN HUMBY |
2016-02-10 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2016-02-10 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2016-01-09 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-05-15 |
delete source_ip 79.170.44.112 |
2015-05-15 |
insert source_ip 83.223.124.115 |
2015-05-07 |
update returns_last_madeup_date 2014-03-02 => 2015-03-02 |
2015-04-07 |
update returns_next_due_date 2015-03-30 => 2016-03-30 |
2015-03-11 |
update statutory_documents 02/03/15 FULL LIST |
2015-03-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN AUSTEN HUMBY / 11/03/2015 |
2015-03-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS MARGARET HUMBY / 11/03/2015 |
2015-01-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2015-01-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-12-28 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-10-26 |
update website_status FlippedRobots => OK |
2014-10-26 |
insert general_emails in..@arborcheck.com |
2014-10-26 |
insert alias Hansatech Instruments |
2014-10-26 |
insert alias Hansatech Instruments Ltd. |
2014-10-26 |
insert email in..@arborcheck.com |
2014-10-26 |
insert index_pages_linkeddomain bsigroup.com |
2014-10-26 |
update robots_txt_status www.arborcheck.com: 404 => 200 |
2014-09-30 |
update website_status OK => FlippedRobots |
2014-07-06 |
delete index_pages_linkeddomain google.com |
2014-04-07 |
delete address 36/8 KING STREET KING'S LYNN NORFOLK ENGLAND PE30 1ES |
2014-04-07 |
insert address 36/8 KING STREET KING'S LYNN NORFOLK PE30 1ES |
2014-04-07 |
update registered_address |
2014-04-07 |
update returns_last_madeup_date 2013-03-02 => 2014-03-02 |
2014-04-07 |
update returns_next_due_date 2014-03-30 => 2015-03-30 |
2014-04-04 |
delete general_emails in..@hansatech-instruments.com |
2014-04-04 |
delete address Narborough Road
Pentney
King's Lynn
Norfolk
PE32 1JL
United Kingdom |
2014-04-04 |
delete alias Hansatech Instruments |
2014-04-04 |
delete alias Hansatech Instruments Ltd |
2014-04-04 |
delete email in..@hansatech-instruments.com |
2014-04-04 |
delete fax +44 (0)1760 337303 |
2014-04-04 |
delete index_pages_linkeddomain hansatech-instruments.com |
2014-04-04 |
delete index_pages_linkeddomain wordpress.org |
2014-04-04 |
delete industry_tag scientific instrument |
2014-04-04 |
delete phone +44 (0)1760 338877 |
2014-04-04 |
delete source_ip 72.1.201.152 |
2014-04-04 |
delete source_ip 72.1.201.156 |
2014-04-04 |
insert alias Arborcheck |
2014-04-04 |
insert index_pages_linkeddomain google.com |
2014-04-04 |
insert source_ip 79.170.44.112 |
2014-04-04 |
update name Hansatech Instruments => Arborcheck |
2014-04-04 |
update primary_contact Narborough Road
Pentney
King's Lynn
Norfolk
PE32 1JL
United Kingdom => null |
2014-03-04 |
update statutory_documents 02/03/14 FULL LIST |
2014-01-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2014-01-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-12-31 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-08-28 |
delete index_pages_linkeddomain cookieguard.eu |
2013-08-28 |
insert index_pages_linkeddomain wordpress.org |
2013-06-25 |
update returns_last_madeup_date 2012-03-02 => 2013-03-02 |
2013-06-25 |
update returns_next_due_date 2013-03-30 => 2014-03-30 |
2013-06-24 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-24 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-05-29 |
update robots_txt_status www.arborcheck.com: 200 => 404 |
2013-05-29 |
update robots_txt_status www.hansatech-instruments.com: 200 => 404 |
2013-03-04 |
update statutory_documents 02/03/13 FULL LIST |
2013-01-05 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2012-03-05 |
update statutory_documents 02/03/12 FULL LIST |
2012-01-17 |
update statutory_documents DIRECTOR APPOINTED MS ALISON MARGARET HUMBY |
2011-12-30 |
update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL |
2011-04-18 |
update statutory_documents DIRECTOR APPOINTED MR RICHARD DAVID POOLE |
2011-03-03 |
update statutory_documents 02/03/11 FULL LIST |
2011-03-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN AUSTEN HUMBY / 01/10/2010 |
2011-03-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS MARGARET HUMBY / 01/10/2010 |
2011-03-03 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS MARGARET HUMBY / 01/10/2010 |
2011-01-05 |
update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL |
2010-03-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/03/2010 FROM
24 CEDAR GROVE,
NORTH RUNCTON,
KINGS LYNN,
NORFOLK.
PE33 0QZ |
2010-03-04 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
228-DIR SERV CONT
237-DIR INDEM
275-REG SEC
358-REC OF RES ETC
702-CONT RE PUR OWN SHARES
720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO
743-REG DEB
877-INST CREATE CHARGES:EW & NI |
2010-03-04 |
update statutory_documents 02/03/10 FULL LIST |
2010-03-03 |
update statutory_documents SAIL ADDRESS CREATED |
2010-03-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN AUSTEN HUMBY / 15/02/2010 |
2010-03-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS MARGARET HUMBY / 15/02/2010 |
2009-09-07 |
update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL |
2009-03-13 |
update statutory_documents RETURN MADE UP TO 02/03/09; FULL LIST OF MEMBERS |
2009-01-31 |
update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL |
2008-03-20 |
update statutory_documents RETURN MADE UP TO 02/03/08; FULL LIST OF MEMBERS |
2008-01-25 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
2007-11-07 |
update statutory_documents DIRECTOR RESIGNED |
2007-04-10 |
update statutory_documents RETURN MADE UP TO 02/03/07; FULL LIST OF MEMBERS |
2007-02-01 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06 |
2006-04-05 |
update statutory_documents RETURN MADE UP TO 02/03/06; FULL LIST OF MEMBERS |
2006-02-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05 |
2005-04-05 |
update statutory_documents RETURN MADE UP TO 02/03/05; FULL LIST OF MEMBERS |
2005-02-03 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04 |
2004-04-16 |
update statutory_documents RETURN MADE UP TO 02/03/04; FULL LIST OF MEMBERS |
2004-02-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03 |
2003-04-05 |
update statutory_documents RETURN MADE UP TO 02/03/03; FULL LIST OF MEMBERS |
2003-02-04 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02 |
2002-04-04 |
update statutory_documents RETURN MADE UP TO 02/03/02; FULL LIST OF MEMBERS |
2002-01-30 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01 |
2001-04-20 |
update statutory_documents RETURN MADE UP TO 02/03/01; FULL LIST OF MEMBERS |
2001-02-05 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 |
2000-04-06 |
update statutory_documents RETURN MADE UP TO 02/03/00; FULL LIST OF MEMBERS |
2000-02-11 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 |
1999-04-28 |
update statutory_documents RETURN MADE UP TO 02/03/99; NO CHANGE OF MEMBERS |
1998-07-10 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98 |
1998-05-13 |
update statutory_documents RETURN MADE UP TO 02/03/98; NO CHANGE OF MEMBERS |
1998-02-03 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97 |
1997-05-08 |
update statutory_documents RETURN MADE UP TO 02/03/97; FULL LIST OF MEMBERS |
1997-01-20 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96 |
1996-04-01 |
update statutory_documents RETURN MADE UP TO 02/03/96; NO CHANGE OF MEMBERS |
1996-02-14 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95 |
1995-07-13 |
update statutory_documents RETURN MADE UP TO 02/03/95; FULL LIST OF MEMBERS |
1995-04-09 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1995-01-31 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94 |
1994-10-08 |
update statutory_documents NEW DIRECTOR APPOINTED |
1994-06-24 |
update statutory_documents RETURN MADE UP TO 02/03/94; FULL LIST OF MEMBERS |
1994-02-09 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93 |
1993-04-06 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED |
1993-04-06 |
update statutory_documents RETURN MADE UP TO 02/03/93; NO CHANGE OF MEMBERS |
1993-01-28 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92 |
1992-06-24 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91 |
1992-03-12 |
update statutory_documents RETURN MADE UP TO 02/03/92; NO CHANGE OF MEMBERS |
1992-03-12 |
update statutory_documents S386 DISP APP AUDS 06/12/90 |
1991-12-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/12/91 FROM:
12 PAXMAN ROAD
KING'S LYNN
NORFOLK
PE30 4NE |
1991-08-09 |
update statutory_documents RETURN MADE UP TO 02/03/91; FULL LIST OF MEMBERS |
1991-05-15 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90 |
1991-03-12 |
update statutory_documents RETURN MADE UP TO 30/07/90; FULL LIST OF MEMBERS |
1989-11-20 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1989-07-19 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
1989-03-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/03/89 FROM:
ICC LEGAL SERVICES
2ND FLOOR
16/26 BANNER STREET
LONDON EC1Y 8QE |
1989-03-16 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1989-03-02 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |