ENERGETICS TECHNOLOGY - History of Changes


DateDescription
2024-12-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/12/24, NO UPDATES
2024-07-08 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/23
2023-12-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/12/23, 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
2023-09-25 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/22
2022-12-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/12/22, NO UPDATES
2022-12-08 insert email py..@energetics-technology.com
2022-10-03 delete index_pages_linkeddomain cryoutcreations.eu
2022-10-03 delete index_pages_linkeddomain wordpress.org
2022-10-03 delete person Anti Mine Boots
2022-10-03 delete product_pages_linkeddomain cryoutcreations.eu
2022-10-03 delete product_pages_linkeddomain wordpress.org
2022-10-03 delete source_ip 172.67.70.143
2022-10-03 delete source_ip 104.26.4.177
2022-10-03 delete source_ip 104.26.5.177
2022-10-03 insert index_pages_linkeddomain etienne-lacroix.com
2022-10-03 insert index_pages_linkeddomain etlblastprotection.com
2022-10-03 insert index_pages_linkeddomain website-editor.net
2022-10-03 insert product_pages_linkeddomain etienne-lacroix.com
2022-10-03 insert product_pages_linkeddomain etlblastprotection.com
2022-10-03 insert product_pages_linkeddomain website-editor.net
2022-10-03 insert source_ip 217.160.0.250
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
2022-08-22 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/21
2021-12-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/12/21, NO UPDATES
2021-09-07 update accounts_last_madeup_date 2020-03-31 => 2020-12-31
2021-09-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-08-04 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/20
2021-04-23 delete fax + 44 (0) 1283 736709
2021-04-23 delete source_ip 172.67.153.223
2021-04-23 delete source_ip 104.21.58.10
2021-04-23 insert source_ip 172.67.70.143
2021-04-23 insert source_ip 104.26.4.177
2021-04-23 insert source_ip 104.26.5.177
2021-02-11 delete source_ip 217.160.0.30
2021-02-11 insert source_ip 172.67.153.223
2021-02-11 insert source_ip 104.21.58.10
2020-12-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/12/20, NO UPDATES
2020-12-07 update account_ref_month 3 => 12
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 => 2021-09-30
2020-10-28 update statutory_documents CURRSHO FROM 31/03/2021 TO 31/12/2020
2020-10-13 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/20
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2019-12-20 update statutory_documents CORPORATE DIRECTOR APPOINTED ETIENNE LACROIX UK LIMITED
2019-12-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JEAN-JACQUES HENRI BARES / 20/12/2019
2019-12-20 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ETIENNE BARES
2019-12-20 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARIE BARES
2019-12-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/12/19, NO UPDATES
2019-12-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/11/19, WITH UPDATES
2019-10-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ETIENNE ALBERT MARCEL BARES / 20/09/2019
2019-10-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JEAN-JACQUES HENRI BARES / 20/09/2019
2019-08-07 update account_category TOTAL EXEMPTION FULL => SMALL
2019-08-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-08-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-07-24 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19
2019-04-07 update num_mort_charges 1 => 2
2019-04-07 update num_mort_outstanding 0 => 1
2019-03-05 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 074466140002
2019-01-07 delete address 10-11 ST. JAMES COURT FRIAR GATE DERBY DE1 1BT
2019-01-07 insert address TRUSLEY BROOK WORKSHOP TRUSLEY BROOK TRUSLEY DERBYSHIRE ENGLAND DE6 5JP
2019-01-07 update registered_address
2018-12-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/12/2018 FROM, 10-11 ST. JAMES COURT, FRIAR GATE, DERBY, DE1 1BT
2018-12-18 update statutory_documents DIRECTOR APPOINTED ETIENNE ALBERT MARCEL BARES
2018-12-18 update statutory_documents DIRECTOR APPOINTED JEAN-JACQUES HENRI BARES
2018-12-18 update statutory_documents DIRECTOR APPOINTED MARIE BARES
2018-12-18 update statutory_documents CESSATION OF PETER JEMMETT AS A PSC
2018-12-18 update statutory_documents NOTIFICATION OF PSC STATEMENT ON 14/12/2018
2018-12-18 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PETER JEMMETT
2018-12-18 update statutory_documents APPOINTMENT TERMINATED, SECRETARY SAMANTHA BAILEY
2018-12-06 update num_mort_outstanding 1 => 0
2018-12-06 update num_mort_satisfied 0 => 1
2018-12-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/11/18, NO UPDATES
2018-11-19 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 074466140001
2018-10-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JEMMETT / 16/10/2018
2018-10-17 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR PETER JEMMETT / 16/10/2018
2018-08-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-08-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-07-09 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-02-26 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / SAMANTHA CRITCHLEY / 02/07/2016
2017-11-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/11/17, NO UPDATES
2017-11-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-11-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-11-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-10-02 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-06-22 delete source_ip 217.160.230.220
2017-06-22 insert source_ip 217.160.0.30
2017-06-07 update num_mort_charges 0 => 1
2017-06-07 update num_mort_outstanding 0 => 1
2017-05-25 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 074466140001
2016-12-20 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-12-20 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/11/16, WITH UPDATES
2016-11-30 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-04-24 update website_status FlippedRobots => OK
2016-04-24 delete general_emails en..@energetics-technlogy.com
2016-04-24 delete email en..@energetics-technlogy.com
2016-04-24 delete source_ip 82.165.243.120
2016-04-24 insert index_pages_linkeddomain internationalairportreview.com
2016-04-24 insert source_ip 217.160.230.220
2016-03-27 update website_status OK => FlippedRobots
2016-02-09 delete address 10-11 ST. JAMES COURT FRIAR GATE DERBY ENGLAND DE1 1BT
2016-02-09 insert address 10-11 ST. JAMES COURT FRIAR GATE DERBY DE1 1BT
2016-02-09 update registered_address
2016-02-09 update returns_last_madeup_date 2014-11-22 => 2015-11-22
2016-02-09 update returns_next_due_date 2015-12-20 => 2016-12-20
2016-01-14 update statutory_documents 22/11/15 FULL LIST
2015-12-07 delete address CEDAR HOUSE 35 ASHBOURNE ROAD DERBY DERBYSHIRE DE22 3FS
2015-12-07 insert address 10-11 ST. JAMES COURT FRIAR GATE DERBY ENGLAND DE1 1BT
2015-12-07 update registered_address
2015-11-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/11/2015 FROM, CEDAR HOUSE 35, ASHBOURNE ROAD, DERBY, DERBYSHIRE, DE22 3FS
2015-11-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-11-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-10-17 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-09-05 delete sales_emails sa..@energetics-technology.com
2015-09-05 delete email sa..@energetics-technology.com
2015-09-05 delete index_pages_linkeddomain abbeyinternet.co.uk
2015-09-05 delete index_pages_linkeddomain aigis.co.uk
2015-09-05 delete phone 01283 732339
2015-09-05 insert index_pages_linkeddomain website-start.de
2015-09-05 update robots_txt_status www.energetics-technology.com: 404 => 200
2015-09-05 update website_status FlippedRobots => OK
2015-08-17 update website_status OK => FlippedRobots
2015-07-21 update statutory_documents APPOINTMENT TERMINATED, SECRETARY PETER JEMMETT
2015-07-16 update statutory_documents SECRETARY APPOINTED SAMANTHA CRITCHLEY
2015-04-28 insert about_pages_linkeddomain aigis.co.uk
2015-04-28 insert index_pages_linkeddomain aigis.co.uk
2015-04-28 insert product_pages_linkeddomain aigis.co.uk
2015-04-28 insert service_pages_linkeddomain aigis.co.uk
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
2015-01-07 update returns_last_madeup_date 2013-11-22 => 2014-11-22
2015-01-07 update returns_next_due_date 2014-12-20 => 2015-12-20
2014-12-23 update statutory_documents 22/11/14 FULL LIST
2014-12-16 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-01-21 update website_status OK => FlippedRobots
2014-01-07 delete address CEDAR HOUSE 35 ASHBOURNE ROAD DERBY DERBYSHIRE ENGLAND DE22 3FS
2014-01-07 insert address CEDAR HOUSE 35 ASHBOURNE ROAD DERBY DERBYSHIRE DE22 3FS
2014-01-07 update registered_address
2014-01-07 update returns_last_madeup_date 2012-11-22 => 2013-11-22
2014-01-07 update returns_next_due_date 2013-12-20 => 2014-12-20
2013-12-13 update statutory_documents 22/11/13 FULL LIST
2013-12-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-12-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-11-08 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-09-25 insert general_emails en..@energetics-technology.com
2013-09-25 insert sales_emails sa..@energetics-technology.com
2013-09-25 delete index_pages_linkeddomain 1and1.co.uk
2013-09-25 delete index_pages_linkeddomain initial-website.co.uk
2013-09-25 delete index_pages_linkeddomain website-start.de
2013-09-25 delete source_ip 82.165.115.59
2013-09-25 insert email en..@energetics-technology.com
2013-09-25 insert email sa..@energetics-technology.com
2013-09-25 insert index_pages_linkeddomain abbeyinternet.co.uk
2013-09-25 insert phone 01283 732339
2013-09-25 insert source_ip 82.165.243.120
2013-09-25 insert vat GB 112 8486 20
2013-09-25 update robots_txt_status www.energetics-technology.com: 200 => 404
2013-06-24 update returns_last_madeup_date 2011-11-22 => 2012-11-22
2013-06-24 update returns_next_due_date 2012-12-20 => 2013-12-20
2013-06-22 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-06-22 update accounts_last_madeup_date null => 2012-03-31
2013-06-22 update accounts_next_due_date 2012-08-22 => 2013-12-31
2012-12-04 update statutory_documents 22/11/12 FULL LIST
2012-08-14 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2011-11-30 update statutory_documents CURREXT FROM 30/11/2011 TO 31/03/2012
2011-11-30 update statutory_documents 22/11/11 FULL LIST
2011-11-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PETER JEMMETT / 22/11/2010
2011-11-30 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / PETER JEMMETT / 22/11/2010
2011-04-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/04/2011 FROM, 14 EDWARD ST, BELPER, DERBYSHIRE, DE56 1DZ, ENGLAND
2010-11-22 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION