Date | Description |
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 |