PDS HITECH - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-06-30 => 2023-06-30
2024-04-07 update accounts_next_due_date 2024-03-31 => 2025-03-31
2023-10-27 update statutory_documents 30/06/23 UNAUDITED ABRIDGED
2023-04-07 update accounts_last_madeup_date 2021-06-30 => 2022-06-30
2023-04-07 update accounts_next_due_date 2023-03-31 => 2024-03-31
2023-01-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/01/23, WITH UPDATES
2022-11-03 update statutory_documents 30/06/22 UNAUDITED ABRIDGED
2022-06-07 update num_mort_charges 2 => 3
2022-06-07 update num_mort_outstanding 0 => 1
2022-05-20 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 100801650003
2022-01-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/01/22, WITH UPDATES
2021-09-07 update accounts_last_madeup_date 2020-06-30 => 2021-06-30
2021-09-07 update accounts_next_due_date 2022-03-31 => 2023-03-31
2021-08-25 update statutory_documents 30/06/21 UNAUDITED ABRIDGED
2021-02-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/02/21, WITH UPDATES
2020-10-30 update accounts_last_madeup_date 2019-06-30 => 2020-06-30
2020-10-30 update accounts_next_due_date 2021-06-30 => 2022-03-31
2020-10-14 update website_status FlippedRobots => OK
2020-09-22 update website_status OK => FlippedRobots
2020-09-02 update statutory_documents 30/06/20 UNAUDITED ABRIDGED
2020-07-07 update accounts_next_due_date 2021-03-31 => 2021-06-30
2020-02-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/02/20, WITH UPDATES
2019-10-07 update account_category null => UNAUDITED ABRIDGED
2019-10-07 update accounts_last_madeup_date 2018-06-30 => 2019-06-30
2019-10-07 update accounts_next_due_date 2020-03-31 => 2021-03-31
2019-09-04 update statutory_documents 30/06/19 UNAUDITED ABRIDGED
2019-07-06 delete address 571 Fishponds Road, Bristol, BS16 3AF
2019-07-06 delete registration_number 04560625
2019-07-06 insert address 6 Beaufighter Road, Weston-super-Mare, North Somerset, BS24 8EE
2019-07-06 insert registration_number 10080165
2019-07-06 update primary_contact 571 Fishponds Road, Bristol, BS16 3AF => 6 Beaufighter Road, Weston-super-Mare, North Somerset, BS24 8EE
2019-03-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/03/19, WITH UPDATES
2019-03-07 delete address 61 MACRAE ROAD PILL BRISTOL ENGLAND BS20 0DD
2019-03-07 insert address THE HIVE 6 BEAUFIGHTER ROAD WESTON-SUPER-MARE NORTH SOMERSET BS24 8EE
2019-03-07 update registered_address
2019-02-20 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR PAUL SODZI / 20/02/2019
2019-02-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/02/2019 FROM 61 MACRAE ROAD PILL BRISTOL BS20 0DD ENGLAND
2019-02-07 update account_category TOTAL EXEMPTION FULL => null
2019-02-07 update accounts_last_madeup_date 2017-06-30 => 2018-06-30
2019-02-07 update accounts_next_due_date 2019-03-31 => 2020-03-31
2019-01-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18
2018-10-07 delete address 571 FISHPONDS ROAD FISHPONDS BRISTOL UNITED KINGDOM BS16 3AF
2018-10-07 insert address 61 MACRAE ROAD PILL BRISTOL ENGLAND BS20 0DD
2018-10-07 update reg_address_care_of STONE & PARTNERS => null
2018-10-07 update registered_address
2018-09-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/09/2018 FROM C/O STONE & PARTNERS 571 FISHPONDS ROAD FISHPONDS BRISTOL BS16 3AF UNITED KINGDOM
2018-07-14 delete source_ip 5.77.63.76
2018-07-14 insert source_ip 88.99.160.70
2018-04-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/03/18, NO UPDATES
2018-01-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION FULL
2018-01-07 update accounts_last_madeup_date null => 2017-06-30
2018-01-07 update accounts_next_due_date 2017-12-23 => 2019-03-31
2017-12-24 delete general_emails in..@pdsprojects.co.uk
2017-12-24 insert general_emails in..@pds-hitech.co.uk
2017-12-24 delete about_pages_linkeddomain pdsprojects.co.uk
2017-12-24 delete address 21 Gerard Road Weston-super-Mare North Somerset BS23 2RE
2017-12-24 delete alias PDS Projects Ltd.
2017-12-24 delete contact_pages_linkeddomain pdsprojects.co.uk
2017-12-24 delete email in..@pdsprojects.co.uk
2017-12-24 delete index_pages_linkeddomain pdsprojects.co.uk
2017-12-24 delete terms_pages_linkeddomain pdsprojects.co.uk
2017-12-24 insert email in..@pds-hitech.co.uk
2017-12-19 update statutory_documents 30/06/17 TOTAL EXEMPTION FULL
2017-11-07 update account_ref_day 31 => 30
2017-11-07 update account_ref_month 3 => 6
2017-10-09 update statutory_documents PREVEXT FROM 31/03/2017 TO 30/06/2017
2017-09-07 update num_mort_outstanding 2 => 0
2017-09-07 update num_mort_satisfied 0 => 2
2017-08-25 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 100801650001
2017-08-25 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 100801650002
2017-05-07 insert sic_code 71200 - Technical testing and analysis
2017-04-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/03/17, WITH UPDATES
2016-04-18 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 100801650002
2016-04-15 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 100801650001
2016-03-23 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION