TERMINATION TECHNOLOGY - History of Changes


DateDescription
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
2023-11-27 update statutory_documents 31/03/23 TOTAL EXEMPTION FULL
2023-07-12 delete address Unit 4c Croft End Ind Est Croft End Road Bristol BS5 7UW
2023-07-12 insert address Unit 4c Crofts End Ind Est Croft End Road Bristol BS5 7UW
2023-07-12 update primary_contact Unit 4c Croft End Ind Est Croft End Road Bristol BS5 7UW => Unit 4c Crofts End Ind Est Croft End Road Bristol BS5 7UW
2023-06-07 update num_mort_outstanding 1 => 0
2023-06-07 update num_mort_satisfied 0 => 1
2023-05-19 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 050622970001
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
2023-03-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/03/23, NO UPDATES
2023-02-23 insert person Jordon Tuck
2022-11-10 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-09-17 delete contact_pages_linkeddomain facebook.com
2022-09-17 delete index_pages_linkeddomain facebook.com
2022-09-17 insert contact_pages_linkeddomain instagram.com
2022-09-17 insert index_pages_linkeddomain instagram.com
2022-03-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/03/22, NO UPDATES
2022-01-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-12-07 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-04-09 insert email re..@termtech.co.uk
2021-03-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/03/21, NO UPDATES
2020-12-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-12-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-11-20 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-07-08 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-07-08 update num_mort_charges 0 => 1
2020-07-08 update num_mort_outstanding 0 => 1
2020-06-03 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 050622970001
2020-03-24 delete address Unit 4B, 4C 4D & 1A, Croft End Industrial Estate, Croft End Road, St. George, Bristol, BS5 7UW
2020-03-24 delete alias Termination Technology Limited
2020-03-24 delete index_pages_linkeddomain redthreadcreative.co.uk
2020-03-24 delete source_ip 77.104.132.97
2020-03-24 insert address Unit 4c Croft End Ind Est Croft End Road Bristol BS5 7UW
2020-03-24 insert index_pages_linkeddomain aspidistra.com
2020-03-24 insert index_pages_linkeddomain eda.org.uk
2020-03-24 insert source_ip 82.196.224.107
2020-03-24 update founded_year null => 1999
2020-03-24 update primary_contact Unit 4B, 4C 4D & 1A, Croft End Industrial Estate, Croft End Road, St. George, Bristol, BS5 7UW => Unit 4c Croft End Ind Est Croft End Road Bristol BS5 7UW
2020-03-24 update website_status FlippedRobots => OK
2020-03-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR LEE ANTHONY RUTTER / 31/05/2019
2020-03-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/03/20, NO UPDATES
2020-03-12 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR LEE ANTHONY RUTTER / 31/05/2019
2020-03-04 update website_status OK => FlippedRobots
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
2019-12-20 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-03-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/03/19, NO UPDATES
2019-01-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-01-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-12-18 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-09-13 delete source_ip 77.104.177.182
2018-09-13 insert source_ip 77.104.132.97
2018-08-01 update website_status FlippedRobots => OK
2018-08-01 delete source_ip 77.104.134.143
2018-08-01 insert alias Termination Technology Limited
2018-08-01 insert source_ip 77.104.177.182
2018-06-17 update website_status OK => FlippedRobots
2018-03-23 update statutory_documents ADOPT ARTICLES 27/11/2017
2018-03-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR LEE ANTHONY RUTTER / 03/03/2018
2018-03-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/03/18, WITH UPDATES
2018-03-19 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR LEE ANTHONY RUTTER / 03/03/2018
2018-03-19 update statutory_documents 27/11/17 STATEMENT OF CAPITAL GBP 200
2018-03-03 delete contact_pages_linkeddomain dropbox.com
2018-03-03 delete index_pages_linkeddomain dropbox.com
2018-01-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-01-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-20 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-05-13 delete source_ip 185.119.173.135
2017-05-13 insert source_ip 77.104.134.143
2017-04-11 update statutory_documents APPOINTMENT TERMINATED, SECRETARY VICKY RUTTER
2017-03-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/03/17, WITH UPDATES
2017-01-08 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-08 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-30 delete source_ip 95.142.152.194
2016-12-30 insert source_ip 185.119.173.135
2016-12-30 update robots_txt_status www.termtech.co.uk: 404 => 200
2016-12-22 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-11-17 update website_status ParkedDomain => OK
2016-11-17 delete address Unit 4c & 4d, Croft End Industrial Estate Croft End Road St. George Bristol BS5 7UW
2016-11-17 delete phone 0117 9354900
2016-11-17 delete registration_number 5062297
2016-11-17 delete source_ip 176.32.230.2
2016-11-17 delete vat 753459606
2016-11-17 insert address Unit 4B, 4C 4D & 1A, Croft End Industrial Estate Croft End Road, St. George, Bristol, BS5 7UW
2016-11-17 insert index_pages_linkeddomain dropbox.com
2016-11-17 insert source_ip 95.142.152.194
2016-11-17 update description
2016-11-17 update primary_contact Unit 4c & 4d, Croft End Industrial Estate Croft End Road St. George Bristol BS5 7UW => Unit 4B, 4C 4D & 1A, Croft End Industrial Estate Croft End Road, St. George, Bristol, BS5 7UW
2016-05-13 update returns_last_madeup_date 2015-03-03 => 2016-03-03
2016-05-13 update returns_next_due_date 2016-03-31 => 2017-03-31
2016-03-28 update statutory_documents 03/03/16 FULL LIST
2016-02-02 update website_status OK => ParkedDomain
2016-01-08 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-01-08 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-12-23 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-05-08 update returns_last_madeup_date 2014-03-03 => 2015-03-03
2015-04-08 update returns_next_due_date 2015-03-31 => 2016-03-31
2015-03-24 update statutory_documents 03/03/15 FULL LIST
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
2014-12-24 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-05-15 delete source_ip 94.136.40.103
2014-05-15 insert source_ip 176.32.230.2
2014-04-07 update returns_last_madeup_date 2013-03-03 => 2014-03-03
2014-04-07 update returns_next_due_date 2014-03-31 => 2015-03-31
2014-03-31 update statutory_documents 03/03/14 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
2013-12-11 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-06-25 update returns_last_madeup_date 2012-03-03 => 2013-03-03
2013-06-25 update returns_next_due_date 2013-03-31 => 2014-03-31
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
2013-03-29 update statutory_documents 03/03/13 FULL LIST
2013-01-05 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-03-29 update statutory_documents 03/03/12 FULL LIST
2011-12-14 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-03-31 update statutory_documents 03/03/11 FULL LIST
2010-12-07 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-03-25 update statutory_documents 03/03/10 FULL LIST
2010-03-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER ANDREW PROSSER / 03/03/2010
2010-03-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LEE ANTHONY RUTTER / 03/03/2010
2010-03-25 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / VICKY SUZETTE LILIAN RUTTER / 03/03/2010
2010-01-04 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-04-16 update statutory_documents RETURN MADE UP TO 03/03/09; FULL LIST OF MEMBERS
2009-01-13 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2008-03-04 update statutory_documents RETURN MADE UP TO 03/03/08; FULL LIST OF MEMBERS
2008-02-21 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-03-26 update statutory_documents RETURN MADE UP TO 03/03/07; FULL LIST OF MEMBERS
2006-12-20 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-05-16 update statutory_documents RETURN MADE UP TO 03/03/06; FULL LIST OF MEMBERS
2005-12-22 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-04-06 update statutory_documents RETURN MADE UP TO 03/03/05; FULL LIST OF MEMBERS
2004-04-21 update statutory_documents NEW DIRECTOR APPOINTED
2004-04-21 update statutory_documents NEW DIRECTOR APPOINTED
2004-04-21 update statutory_documents NEW SECRETARY APPOINTED
2004-03-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/03/04 FROM: CENTRAL HOUSE 582-586 KINGSBURY ROAD BIRMINGHAM B24 9ND
2004-03-12 update statutory_documents DIRECTOR RESIGNED
2004-03-12 update statutory_documents SECRETARY RESIGNED
2004-03-03 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION