SOMTECH - History of Changes


DateDescription
2025-08-19 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/24
2025-01-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/12/24, NO UPDATES
2024-08-22 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/23
2024-01-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/12/23, NO UPDATES
2023-10-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-10-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-09-14 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/22
2022-12-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/12/22, NO UPDATES
2022-09-07 delete address 22 BILLET STREET TAUNTON SOMERSET TA1 3NG
2022-09-07 insert address BLOCK A, UNIT 8, WESTPARK 26 CHELSTON WELLINGTON SOMERSET ENGLAND TA21 9FH
2022-09-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2022-09-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-09-07 update registered_address
2022-08-22 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-08-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/08/2022 FROM 22 BILLET STREET TAUNTON SOMERSET TA1 3NG
2022-01-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/12/21, NO UPDATES
2021-10-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-10-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-09-14 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-07-07 update account_category null => MICRO ENTITY
2021-01-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/12/20, NO UPDATES
2020-12-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-12-07 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-10-11 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-07-08 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-01-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/12/19, NO UPDATES
2019-10-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-10-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-09-17 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-01-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/12/18, NO UPDATES
2018-10-12 update statutory_documents APPOINTMENT TERMINATED, SECRETARY JACK WILKINS
2018-10-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-10-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-09-20 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-01-18 insert address Block A Unit 8, Westpark 26 Chelston Wellington Somerset TA21 9FH
2018-01-18 insert address Block A Unit 8,Westpark 26 Chelston Wellington, Somerset United Kingdom TA21 9FH
2018-01-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/12/17, NO UPDATES
2017-08-07 update account_category TOTAL EXEMPTION SMALL => null
2017-08-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-08-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-07-14 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-06-08 update num_mort_charges 0 => 1
2017-06-08 update num_mort_outstanding 0 => 1
2017-05-19 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 053219530001
2017-03-11 delete source_ip 82.153.252.43
2017-03-11 insert source_ip 82.153.251.42
2017-02-09 delete sic_code 99999 - Dormant Company
2017-02-09 insert sic_code 68209 - Other letting and operating of own or leased real estate
2017-01-09 update statutory_documents DIRECTOR APPOINTED MR PAUL RICHARD WILKINS
2017-01-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/12/16, WITH UPDATES
2017-01-09 update statutory_documents 11/11/16 STATEMENT OF CAPITAL GBP 2
2016-06-08 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-06-08 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-05-13 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-02-11 update returns_last_madeup_date 2014-12-29 => 2015-12-29
2016-02-11 update returns_next_due_date 2016-01-26 => 2017-01-26
2016-01-04 update statutory_documents 29/12/15 FULL LIST
2015-09-08 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-09-08 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-08-27 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-01-07 update returns_last_madeup_date 2013-12-29 => 2014-12-29
2015-01-07 update returns_next_due_date 2015-01-26 => 2016-01-26
2014-12-30 update statutory_documents 29/12/14 FULL LIST
2014-10-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-10-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-09-30 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2014-02-07 delete address 22 BILLET STREET TAUNTON SOMERSET UNITED KINGDOM TA1 3NG
2014-02-07 insert address 22 BILLET STREET TAUNTON SOMERSET TA1 3NG
2014-02-07 update registered_address
2014-02-07 update returns_last_madeup_date 2012-12-29 => 2013-12-29
2014-02-07 update returns_next_due_date 2014-01-26 => 2015-01-26
2014-01-15 update statutory_documents 29/12/13 FULL LIST
2013-06-25 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-06-25 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-06-24 update returns_last_madeup_date 2011-12-29 => 2012-12-29
2013-06-24 update returns_next_due_date 2013-01-26 => 2014-01-26
2013-06-22 update accounts_last_madeup_date 2010-12-31 => 2011-12-31
2013-06-22 update accounts_next_due_date 2012-09-30 => 2013-09-30
2013-04-09 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2013-01-10 update statutory_documents 29/12/12 FULL LIST
2012-08-01 update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL
2012-02-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/02/2012 FROM WESSEX LODGE 11 - 13 BILLETFIELD TAUNTON SOMERSET TA1 3NN UNITED KINGDOM
2012-01-09 update statutory_documents 29/12/11 FULL LIST
2011-08-30 update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL
2011-01-05 update statutory_documents 29/12/10 FULL LIST
2010-08-13 update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL
2010-02-01 update statutory_documents 29/12/09 FULL LIST
2009-11-26 update statutory_documents REGISTERED OFFICE CHANGED ON 26/11/2009 FROM WESSEX LODGE 11-13 BILLETFIELD TAUNTON SOMERSET TA1 1NN
2009-11-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/11/2009 FROM HIPOINT THOMAS STREET TAUNTON SOMERSET TA2 6HB
2009-05-06 update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL
2009-01-28 update statutory_documents RETURN MADE UP TO 29/12/08; FULL LIST OF MEMBERS
2008-07-03 update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL
2008-01-10 update statutory_documents RETURN MADE UP TO 29/12/07; FULL LIST OF MEMBERS
2007-06-12 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-01-09 update statutory_documents RETURN MADE UP TO 29/12/06; FULL LIST OF MEMBERS
2006-08-11 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-01-10 update statutory_documents RETURN MADE UP TO 29/12/05; FULL LIST OF MEMBERS
2005-01-14 update statutory_documents NEW DIRECTOR APPOINTED
2005-01-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/01/05 FROM: RUSKIN CHAMBERS 191 CORPORATION STREET BIRMINGHAM WEST MIDLANDS B4 6RP
2005-01-10 update statutory_documents NEW SECRETARY APPOINTED
2004-12-30 update statutory_documents DIRECTOR RESIGNED
2004-12-30 update statutory_documents SECRETARY RESIGNED
2004-12-29 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION