POWERTECH - History of Changes


DateDescription
2023-08-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2023-08-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-07-07 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-01-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/12/22, NO UPDATES
2022-11-03 delete source_ip 79.170.44.92
2022-11-03 insert source_ip 139.162.249.57
2022-11-03 update robots_txt_status power-tech-uk.co.uk: 0 => 404
2022-11-03 update robots_txt_status www.power-tech-uk.co.uk: 200 => 404
2022-09-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2022-09-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2022-08-22 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-01-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/12/21, NO UPDATES
2021-07-07 update account_category null => MICRO ENTITY
2021-07-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-07-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-06-04 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-01-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/12/20, 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
2020-10-30 delete address 24 HILLMORTON ROAD INGLEBY BARWICK STOCKTON-ON-TEES CLEVELAND TS17 5BH
2020-10-30 insert address 2 NEW SOUTH VIEW CHILTON COUNTY DURHAM UNITED KINGDOM DL17 0PS
2020-10-30 update registered_address
2020-10-02 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-09-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/09/2020 FROM 24 HILLMORTON ROAD INGLEBY BARWICK STOCKTON-ON-TEES CLEVELAND TS17 5BH
2020-09-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL ANDERSON / 28/08/2020
2020-09-22 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR NEIL MICHAEL ANDERSON / 28/08/2020
2020-09-22 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS CARLY ANDERSON / 28/08/2020
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-01-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/12/19, WITH UPDATES
2020-01-02 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CARLY ANDERSON
2020-01-02 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR NEIL MICHAEL ANDERSON / 14/06/2019
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
2019-10-18 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-04-05 delete source_ip 87.117.252.188
2019-04-05 insert source_ip 79.170.44.92
2019-02-24 update robots_txt_status power-tech-uk.co.uk: 200 => 0
2019-01-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/12/18, NO UPDATES
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
2018-10-01 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-01-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/12/17, WITH UPDATES
2017-08-18 delete index_pages_linkeddomain t.co
2017-08-07 update account_category TOTAL EXEMPTION SMALL => null
2017-08-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-08-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-07-10 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-05-02 delete source_ip 31.193.2.202
2017-05-02 insert source_ip 87.117.252.188
2017-01-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/12/16, WITH UPDATES
2016-10-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-10-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-09-20 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-07-21 insert index_pages_linkeddomain t.co
2016-06-23 delete index_pages_linkeddomain t.co
2016-02-11 update returns_last_madeup_date 2014-12-24 => 2015-12-24
2016-02-11 update returns_next_due_date 2016-01-21 => 2017-01-21
2016-01-08 update statutory_documents 24/12/15 FULL LIST
2016-01-02 delete fax 01642 662 773
2016-01-02 insert address 83 Ducie Street Manchester. M1 2JQ
2016-01-02 insert index_pages_linkeddomain google.co.uk
2016-01-02 insert index_pages_linkeddomain morebusiness.solutions
2016-01-02 insert index_pages_linkeddomain t.co
2016-01-02 insert industry_tag electrical contractor and electrical installation
2016-01-02 insert phone 0161 731 0051
2016-01-02 insert phone 01642 662701
2016-01-02 insert registration_number 07112591
2016-01-02 update robots_txt_status www.power-tech-uk.co.uk: 404 => 200
2015-11-08 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-11-08 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-10-23 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-03-07 update returns_last_madeup_date 2013-12-24 => 2014-12-24
2015-03-07 update returns_next_due_date 2015-01-21 => 2016-01-21
2015-02-05 update statutory_documents 24/12/14 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
2014-12-15 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-11-27 delete source_ip 87.117.252.188
2014-11-27 insert source_ip 31.193.2.202
2014-11-27 update robots_txt_status www.power-tech-uk.co.uk: 200 => 404
2014-10-29 delete source_ip 109.73.171.221
2014-10-29 insert source_ip 87.117.252.188
2014-08-17 delete address Pragnell House, Sopwith Close, Preston Farm Business Park, Stockton-on-Tees, TS18 3TT
2014-08-17 insert address Cargo Fleet Offices, Middlesbrough Road, Middlesbrough, TS6 6XH
2014-08-17 update primary_contact Pragnell House, Sopwith Close, Preston Farm Business Park, Stockton-on-Tees, TS18 3TT => Cargo Fleet Offices, Middlesbrough Road, Middlesbrough, TS6 6XH
2014-02-07 delete address 24 HILLMORTON ROAD INGLEBY BARWICK STOCKTON-ON-TEES CLEVELAND ENGLAND TS17 5BH
2014-02-07 insert address 24 HILLMORTON ROAD INGLEBY BARWICK STOCKTON-ON-TEES CLEVELAND TS17 5BH
2014-02-07 update num_mort_charges 0 => 1
2014-02-07 update num_mort_outstanding 0 => 1
2014-02-07 update registered_address
2014-02-07 update returns_last_madeup_date 2012-12-24 => 2013-12-24
2014-02-07 update returns_next_due_date 2014-01-21 => 2015-01-21
2014-01-20 update statutory_documents 24/12/13 FULL LIST
2014-01-14 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 071125910001
2013-08-01 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-08-01 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-07-05 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-06-24 update returns_last_madeup_date 2011-12-24 => 2012-12-24
2013-06-24 update returns_next_due_date 2013-01-21 => 2014-01-21
2013-06-22 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-22 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-01-30 update statutory_documents 24/12/12 FULL LIST
2012-08-31 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-01-05 update statutory_documents 24/12/11 FULL LIST
2011-09-09 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-01-13 update statutory_documents 24/12/10 FULL LIST
2010-12-01 update statutory_documents CURREXT FROM 31/12/2010 TO 31/03/2011
2009-12-24 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION