Date | Description |
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 |