ORBITEC - History of Changes


DateDescription
2025-02-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/02/25, NO UPDATES
2024-12-21 delete person Chris James
2024-12-21 delete person James Park
2024-12-21 delete person Thomas Anthony
2024-12-21 delete phone 0133 229 6193
2024-12-21 insert about_pages_linkeddomain linkedin.com
2024-12-21 insert about_pages_linkeddomain youtube.com
2024-12-21 insert contact_pages_linkeddomain goo.gl
2024-12-21 insert contact_pages_linkeddomain linkedin.com
2024-12-21 insert index_pages_linkeddomain linkedin.com
2024-12-21 insert product_pages_linkeddomain linkedin.com
2024-12-21 insert service_pages_linkeddomain linkedin.com
2024-12-21 insert terms_pages_linkeddomain google.com
2024-12-21 insert terms_pages_linkeddomain linkedin.com
2024-09-25 update statutory_documents 31/12/23 TOTAL EXEMPTION FULL
2024-07-15 insert phone (+44) 1332 296193
2024-06-12 insert phone 0133 229 6193
2024-03-15 delete source_ip 109.203.126.52
2024-03-15 insert source_ip 92.205.235.28
2024-02-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/02/24, 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 31/12/22 TOTAL EXEMPTION FULL
2023-04-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2023-04-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2023-03-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/02/23, NO UPDATES
2022-11-25 delete source_ip 35.187.46.114
2022-11-25 insert source_ip 109.203.126.52
2022-09-26 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2022-03-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/02/22, NO UPDATES
2021-10-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-10-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-09-27 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2021-03-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/02/21, NO UPDATES
2021-02-23 delete person Carl Jones
2021-02-23 insert person Chris James
2021-02-23 insert person Thomas Anthony
2020-10-30 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-10-30 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-09-28 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-03-11 delete index_pages_linkeddomain evolveretail.com
2020-03-11 delete source_ip 185.119.173.42
2020-03-11 insert source_ip 35.187.46.114
2020-03-11 update robots_txt_status www.orbitecuk.com: 404 => 200
2020-02-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/02/20, NO UPDATES
2019-10-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-10-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-09-25 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2019-07-10 update website_status ParkedDomain => OK
2019-04-21 update website_status OK => ParkedDomain
2019-03-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/02/19, NO UPDATES
2018-10-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-10-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-09-28 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2018-03-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/02/18, NO UPDATES
2017-08-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-08-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-08-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-07-18 update statutory_documents 31/12/16 TOTAL EXEMPTION FULL
2017-04-28 update statutory_documents DIRECTOR APPOINTED MRS CAROLINE HENNAH
2017-03-31 delete source_ip 212.69.198.142
2017-03-31 insert source_ip 185.119.173.42
2017-03-31 update website_status FlippedRobots => OK
2017-03-22 update website_status OK => FlippedRobots
2017-03-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/02/17, WITH UPDATES
2016-10-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-10-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-09-02 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-05-13 update returns_last_madeup_date 2015-02-23 => 2016-02-23
2016-05-13 update returns_next_due_date 2016-03-22 => 2017-03-23
2016-03-22 update statutory_documents 23/02/16 FULL LIST
2015-10-08 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-10-08 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-09-17 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-04-07 update returns_last_madeup_date 2014-02-23 => 2015-02-23
2015-04-07 update returns_next_due_date 2015-03-23 => 2016-03-22
2015-03-04 update statutory_documents 23/02/15 FULL LIST
2014-10-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-10-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-09-23 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2014-04-07 update returns_last_madeup_date 2013-02-23 => 2014-02-23
2014-04-07 update returns_next_due_date 2014-03-23 => 2015-03-23
2014-03-07 update statutory_documents 23/02/14 FULL LIST
2013-10-07 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-10-07 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-09-13 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2013-06-25 update returns_last_madeup_date 2012-02-23 => 2013-02-23
2013-06-25 update returns_next_due_date 2013-03-23 => 2014-03-23
2013-06-22 update accounts_last_madeup_date 2010-12-31 => 2011-12-31
2013-06-22 update accounts_next_due_date 2012-09-30 => 2013-09-30
2013-03-06 update statutory_documents 23/02/13 FULL LIST
2012-08-14 update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL
2012-03-04 update statutory_documents 23/02/12 FULL LIST
2011-06-02 update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL
2011-03-03 update statutory_documents 23/02/11 FULL LIST
2010-08-24 update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL
2010-06-22 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-04-22 update statutory_documents 23/02/10 FULL LIST
2009-08-14 update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL
2009-03-16 update statutory_documents LOCATION OF DEBENTURE REGISTER
2009-03-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/03/2009 FROM UNIT 40 ROYAL SCOT ROAD PRIDE PARK DERBY DERBYSHIRE DE24 8AJ ENGLAND
2009-03-16 update statutory_documents LOCATION OF REGISTER OF MEMBERS
2009-03-16 update statutory_documents RETURN MADE UP TO 23/02/09; FULL LIST OF MEMBERS
2008-10-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/10/2008 FROM UNIT 2 THE DERWENT BUSINESS CENTRE CLARKE STREET DERBY DERBYSHIRE DE1 2BU
2008-07-23 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-06-27 update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL
2008-05-20 update statutory_documents RETURN MADE UP TO 23/02/08; FULL LIST OF MEMBERS
2008-05-19 update statutory_documents LOCATION OF DEBENTURE REGISTER
2008-05-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/05/2008 FROM UNIT 2 THE DERWENT BUSINESS CENTRE CLARKE STREET DERBY DERBYSHIRE DS1 2BU
2008-05-19 update statutory_documents LOCATION OF REGISTER OF MEMBERS
2007-06-21 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-02-26 update statutory_documents RETURN MADE UP TO 23/02/07; FULL LIST OF MEMBERS
2006-09-19 update statutory_documents RETURN MADE UP TO 23/02/06; FULL LIST OF MEMBERS
2006-09-05 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-01-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/01/06 FROM: UNIT G3 THE ID CENTRE LATHKILL HOUSE THE R T C BUSINESS PARK LONDON ROAD DERBY DERBYSHIRE DE24 8UP
2005-10-14 update statutory_documents DIRECTOR RESIGNED
2005-07-02 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-03-30 update statutory_documents NEW SECRETARY APPOINTED
2005-03-30 update statutory_documents DIRECTOR RESIGNED
2005-03-30 update statutory_documents SECRETARY RESIGNED
2005-03-15 update statutory_documents RETURN MADE UP TO 23/02/05; FULL LIST OF MEMBERS
2004-11-17 update statutory_documents ACC. REF. DATE SHORTENED FROM 28/02/05 TO 31/12/04
2004-06-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/06/04 FROM: 27 WOODFORD MILL, MILL STREET WITNEY OX28 6DE
2004-04-27 update statutory_documents NEW DIRECTOR APPOINTED
2004-04-27 update statutory_documents NEW DIRECTOR APPOINTED
2004-02-23 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION