ESTS (GB) - 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
2024-03-31 delete source_ip 80.76.216.50
2024-03-31 insert source_ip 80.76.216.30
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
2023-02-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID KENNETH HAWTIN / 10/02/2023
2023-02-15 update statutory_documents PSC'S CHANGE OF PARTICULARS / DAVID KENNETH HAWTIN / 10/02/2023
2022-12-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/12/22, NO UPDATES
2022-12-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / COLIN HARTOP / 11/12/2022
2022-12-08 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-08-10 delete sales_emails sa..@estagb.net
2022-08-10 delete support_emails se..@estsgb.net
2022-08-10 delete email sa..@estagb.net
2022-08-10 delete email se..@estsgb.net
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
2021-12-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/12/21, NO UPDATES
2021-12-02 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-07-09 insert sales_emails sa..@autoclave.uk.com
2021-07-09 insert sales_emails sa..@estagb.net
2021-07-09 insert support_emails se..@autoclave.uk.com
2021-07-09 insert support_emails se..@estsgb.net
2021-07-09 insert email sa..@autoclave.uk.com
2021-07-09 insert email sa..@estagb.net
2021-07-09 insert email se..@autoclave.uk.com
2021-07-09 insert email se..@estsgb.net
2021-06-07 delete address PENROSE HOUSE, 67 HIGHTOWN ROAD BANBURY OXFORDSHIRE OX16 9BE
2021-06-07 insert address 7 LOW MARCH INDUSTRIAL ESTATE LOW MARCH DAVENTRY NORTHANTS UNITED KINGDOM NN11 4SD
2021-06-07 update registered_address
2021-05-26 update statutory_documents REGISTERED OFFICE CHANGED ON 26/05/2021 FROM PENROSE HOUSE, 67 HIGHTOWN ROAD BANBURY OXFORDSHIRE OX16 9BE
2021-02-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-02-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-01-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/12/20, WITH UPDATES
2020-12-16 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-08-12 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GARY HOOD
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-04-23 insert product_pages_linkeddomain never-land.co.uk
2019-12-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / COLIN HARTOP / 12/12/2019
2019-12-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID KENNETH HAWTIN / 12/12/2019
2019-12-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GARY JAMES HOOD / 12/12/2019
2019-12-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/12/19, WITH UPDATES
2019-11-19 delete source_ip 95.128.52.66
2019-11-19 insert source_ip 80.76.216.50
2019-11-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-11-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-10-02 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-01-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID KENNETH HAWTIN / 29/01/2019
2019-01-29 update statutory_documents PSC'S CHANGE OF PARTICULARS / DAVID KENNETH HAWTIN / 29/01/2019
2018-12-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/12/18, WITH UPDATES
2018-12-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / COLIN HARTOP / 11/12/2018
2018-11-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-11-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-10-26 insert alias ESTS (GB) Limited
2018-10-03 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-02-14 delete address Unit 4 Bentley Court Finedon Rd Ind. Estate Wellingborough Northants NN8 4BQ
2018-02-14 insert address 7 Low March Ind. Estate Low March Daventry NN11 4SD
2018-02-14 update primary_contact Unit 4 Bentley Court Finedon Rd Ind. Estate Wellingborough Northants NN8 4BQ => 7 Low March Ind. Estate Low March Daventry NN11 4SD
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
2018-01-05 update statutory_documents ADOPT ARTICLES 11/12/2017
2018-01-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/12/17, WITH UPDATES
2017-12-21 update statutory_documents 11/12/17 STATEMENT OF CAPITAL GBP 1200
2017-12-11 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-11-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / COLIN HARTOP / 01/05/2016
2017-11-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GARY JAMES HOOD / 01/12/2016
2017-11-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/11/17, WITH UPDATES
2017-09-23 insert product_pages_linkeddomain never-land.co.uk
2017-08-08 delete product_pages_linkeddomain never-land.co.uk
2017-01-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-13 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-11-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/11/16, WITH UPDATES
2016-11-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / COLIN HARTOP / 09/11/2016
2016-11-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID KENNETH HAWTIN / 09/11/2016
2016-11-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GARY JAMES HOOD / 09/11/2016
2016-11-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JAMES HOWELL / 09/11/2016
2016-11-09 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / KAY HAWTIN / 09/11/2016
2016-03-20 update website_status DomainNotFound => OK
2016-03-11 update website_status OK => DomainNotFound
2015-12-07 update returns_last_madeup_date 2014-11-13 => 2015-11-13
2015-12-07 update returns_next_due_date 2015-12-11 => 2016-12-11
2015-11-26 update statutory_documents 13/11/15 FULL LIST
2015-10-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-10-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-09-16 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
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
2014-12-15 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-12-07 update returns_last_madeup_date 2013-11-13 => 2014-11-13
2014-12-07 update returns_next_due_date 2014-12-11 => 2015-12-11
2014-11-21 update statutory_documents 13/11/14 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
2013-12-07 update returns_last_madeup_date 2012-11-13 => 2013-11-13
2013-12-07 update returns_next_due_date 2013-12-11 => 2014-12-11
2013-11-15 update statutory_documents 13/11/13 FULL LIST
2013-11-08 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-06-23 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-23 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-06-23 update returns_last_madeup_date 2011-11-13 => 2012-11-13
2013-06-23 update returns_next_due_date 2012-12-11 => 2013-12-11
2013-06-01 delete address Unit 4 Bentley Court, Finedon Road Industrial Estate, Wellingborough, Northamptonshire, NN8 4BQ
2013-06-01 insert address Unit 4 Bentley Court Finedon Rd Ind. Estate Wellingborough Northants NN8 4BQ
2013-06-01 insert alias ESTS & Logiclave
2013-06-01 insert index_pages_linkeddomain never-land.co.uk
2013-06-01 update primary_contact Unit 4 Bentley Court, Finedon Road Industrial Estate, Wellingborough, Northamptonshire, NN8 4BQ => Unit 4 Bentley Court Finedon Rd Ind. Estate Wellingborough Northants NN8 4BQ
2013-06-01 update robots_txt_status www.autoclave.uk.com: 200 => 0
2013-01-24 update website_status FlippedRobotsTxt
2012-11-27 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-11-16 update statutory_documents 13/11/12 FULL LIST
2012-02-02 update statutory_documents DIRECTOR APPOINTED COLIN HARTOP
2012-02-02 update statutory_documents DIRECTOR APPOINTED GARY JAMES HOOD
2011-12-29 update statutory_documents ARTICLES OF ASSOCIATION
2011-12-29 update statutory_documents VOTING RIGHTS 31/10/2011
2011-11-18 update statutory_documents 13/11/11 FULL LIST
2011-11-08 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2010-11-26 update statutory_documents 13/11/10 FULL LIST
2010-09-02 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2009-12-02 update statutory_documents 13/11/09 FULL LIST
2009-09-18 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2008-11-19 update statutory_documents RETURN MADE UP TO 13/11/08; FULL LIST OF MEMBERS
2008-08-13 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2007-12-02 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-11-13 update statutory_documents RETURN MADE UP TO 13/11/07; FULL LIST OF MEMBERS
2007-03-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/03/07 FROM: THORPE HOUSE, 93 HEADLANDS KETTERING NORTHAMPTONSHIRE NN15 6BL
2007-03-19 update statutory_documents NEW SECRETARY APPOINTED
2007-03-19 update statutory_documents SECRETARY RESIGNED
2006-12-11 update statutory_documents RETURN MADE UP TO 13/11/06; FULL LIST OF MEMBERS
2006-11-24 update statutory_documents DIRECTOR RESIGNED
2006-11-10 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-04-21 update statutory_documents NEW SECRETARY APPOINTED
2006-04-21 update statutory_documents SECRETARY RESIGNED
2005-12-02 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-11-30 update statutory_documents RETURN MADE UP TO 13/11/05; FULL LIST OF MEMBERS
2004-11-19 update statutory_documents RETURN MADE UP TO 13/11/04; FULL LIST OF MEMBERS
2004-09-24 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2004-09-23 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-03-16 update statutory_documents NEW DIRECTOR APPOINTED
2004-03-16 update statutory_documents NEW DIRECTOR APPOINTED
2003-11-19 update statutory_documents RETURN MADE UP TO 13/11/03; FULL LIST OF MEMBERS
2003-03-03 update statutory_documents ACC. REF. DATE EXTENDED FROM 30/11/03 TO 31/03/04
2003-01-06 update statutory_documents NEW DIRECTOR APPOINTED
2003-01-06 update statutory_documents NEW SECRETARY APPOINTED
2003-01-06 update statutory_documents DIRECTOR RESIGNED
2003-01-06 update statutory_documents SECRETARY RESIGNED
2002-11-13 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION