Date | Description |
2025-03-09 |
insert partner University of Bedfordshire |
2025-03-09 |
update robots_txt_status www.jaltek.com: 404 => 200 |
2025-03-09 |
update website_status FlippedRobots => OK |
2025-02-12 |
update website_status OK => FlippedRobots |
2024-09-26 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/23 |
2024-09-07 |
delete person Simon Lee |
2024-06-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/06/24, 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 |
2023-09-29 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/22 |
2023-09-11 |
insert alias Jaltek Design Services Ltd. |
2023-09-11 |
insert alias Jaltek Systems Ltd |
2023-06-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/06/23, NO UPDATES |
2023-06-03 |
insert cfo Simon Wallington |
2023-06-03 |
insert person Simon Wallington |
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 |
2023-02-16 |
update person_description Simon Lee => Simon Lee |
2022-12-30 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/21 |
2022-06-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/06/22, NO UPDATES |
2022-01-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2022-01-07 |
update accounts_next_due_date 2021-12-31 => 2022-09-30 |
2021-12-23 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/20 |
2021-12-07 |
update accounts_next_due_date 2021-12-30 => 2021-12-31 |
2021-12-06 |
delete index_pages_linkeddomain firstsketch.net |
2021-12-06 |
delete source_ip 188.166.158.255 |
2021-12-06 |
insert about_pages_linkeddomain jaltekdesign.com |
2021-12-06 |
insert address Unit 13, Dencora Way, Sundon Park
Luton, Bedfordshire LU3 3HP UK |
2021-12-06 |
insert career_pages_linkeddomain jaltekdesign.com |
2021-12-06 |
insert client_pages_linkeddomain jaltekdesign.com |
2021-12-06 |
insert contact_pages_linkeddomain jaltekdesign.com |
2021-12-06 |
insert index_pages_linkeddomain jaltekdesign.com |
2021-12-06 |
insert solution_pages_linkeddomain jaltekdesign.com |
2021-12-06 |
insert source_ip 46.101.72.190 |
2021-12-06 |
update robots_txt_status www.jaltek.com: 200 => 404 |
2021-10-07 |
update accounts_next_due_date 2021-09-30 => 2021-12-30 |
2021-08-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/06/21, NO UPDATES |
2021-02-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2021-02-07 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2021-01-19 |
insert chairman Pravin Sood |
2021-01-19 |
insert otherexecutives Anmol Sood |
2021-01-19 |
insert person Anmol Sood |
2021-01-19 |
insert person Pravin Sood |
2021-01-08 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19 |
2020-10-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN STEVEN PITTOM / 14/10/2020 |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-06-20 |
delete cfo Nick Stern |
2020-06-20 |
delete person Nick Stern |
2020-06-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/06/20, NO UPDATES |
2020-05-20 |
delete industry_tag electronics technology solutions |
2020-05-20 |
insert person Claire Mackay |
2020-05-20 |
insert person Jack Groom |
2020-02-07 |
delete company_previous_name ABRA CAD LIMITED |
2019-11-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-11-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-10-14 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18 |
2019-06-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/06/19, WITH UPDATES |
2019-05-14 |
delete address Palm Hills
London Road
Bracknell
Berkshire
RG12 9RF |
2019-05-14 |
update person_description Nick Stern => Nick Stern |
2019-05-07 |
update num_mort_charges 4 => 5 |
2019-05-07 |
update num_mort_outstanding 0 => 1 |
2019-04-12 |
delete chairman Pravin Sood |
2019-04-12 |
delete otherexecutives Anmol Sood |
2019-04-12 |
insert cfo Nick Stern |
2019-04-12 |
delete person Anmol Sood |
2019-04-12 |
delete person Pravin Sood |
2019-04-12 |
insert person Nick Stern |
2019-04-01 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 021252860005 |
2018-11-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-11-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-10-17 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17 |
2018-06-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/06/18, NO UPDATES |
2018-04-19 |
delete person Andreea Oproiu |
2017-11-21 |
delete source_ip 94.229.161.93 |
2017-11-21 |
insert source_ip 188.166.158.255 |
2017-11-21 |
update robots_txt_status www.jaltek.com: 0 => 200 |
2017-11-07 |
update account_category FULL => SMALL |
2017-11-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-11-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-10-07 |
update registered_address |
2017-10-06 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16 |
2017-09-09 |
delete person Bernadette Franklin |
2017-09-09 |
delete person Simon Buckingham |
2017-07-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/06/17, WITH UPDATES |
2017-07-03 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JALTEK HOLDINGS LIMITED |
2017-05-26 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER DAY |
2016-12-24 |
delete address Amber House
Market Street
Bracknell
Berkshire
RG12 1JB |
2016-12-24 |
delete fax +44 (0) 1344 455844 |
2016-12-24 |
delete phone +44 (0) 1344 354990 |
2016-12-24 |
insert address Palm Hills
London Road
Bracknell
Berks
RG12 9RF |
2016-12-24 |
insert person Stephen Blythe |
2016-12-20 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-12-20 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-10-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/15 |
2016-07-16 |
insert person Andreea Oproiu |
2016-07-16 |
insert person Maria Turvey |
2016-07-16 |
insert person Simon Lee |
2016-07-07 |
update returns_last_madeup_date 2015-06-10 => 2016-06-10 |
2016-07-07 |
update returns_next_due_date 2016-07-08 => 2017-07-08 |
2016-06-28 |
update statutory_documents 10/06/16 FULL LIST |
2016-06-07 |
insert person David Riches |
2016-06-07 |
update person_title Anmol Sood: Group Financial Director => Board Director |
2016-06-07 |
update person_title Thomas Aird: Strategic Account Manager => Commercial Manager |
2016-03-25 |
update website_status DomainNotFound => OK |
2016-03-25 |
delete person Derek Williams |
2016-03-25 |
delete person Iain Taylor |
2016-03-14 |
update website_status OK => DomainNotFound |
2015-12-02 |
delete person Tom Line |
2015-10-07 |
update accounts_last_madeup_date 2013-07-31 => 2014-12-31 |
2015-10-07 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-09-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/14 |
2015-08-10 |
update returns_last_madeup_date 2014-06-10 => 2015-06-10 |
2015-08-10 |
update returns_next_due_date 2015-07-08 => 2016-07-08 |
2015-07-23 |
update statutory_documents 10/06/15 FULL LIST |
2015-03-07 |
update account_ref_month 7 => 12 |
2015-03-07 |
update accounts_next_due_date 2015-04-30 => 2015-09-30 |
2015-02-23 |
update statutory_documents PREVEXT FROM 31/07/2014 TO 31/12/2014 |
2015-02-16 |
delete person Zane Wall |
2015-02-16 |
insert person Tom Line |
2014-10-09 |
insert person Simon Buckingham |
2014-10-09 |
insert person Thomas Aird |
2014-10-07 |
update num_mort_outstanding 1 => 0 |
2014-10-07 |
update num_mort_satisfied 3 => 4 |
2014-09-18 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 |
2014-08-28 |
delete person David Saldanha |
2014-08-28 |
insert person Iain Taylor |
2014-08-07 |
update returns_last_madeup_date 2013-06-10 => 2014-06-10 |
2014-08-07 |
update returns_next_due_date 2014-07-08 => 2015-07-08 |
2014-07-03 |
update statutory_documents 10/06/14 FULL LIST |
2014-06-11 |
delete person Gillian Harvey |
2014-04-09 |
delete address Unit 13, Dencora Way, Sundon Park, Luton, LU3 3HP |
2014-04-09 |
delete alias The Jaltek Group of Companies |
2014-04-09 |
delete registration_number 2312905 |
2014-04-09 |
delete source_ip 94.136.40.72 |
2014-04-09 |
insert index_pages_linkeddomain vertouk.com |
2014-04-09 |
insert source_ip 94.229.161.93 |
2014-02-07 |
update accounts_last_madeup_date 2012-07-31 => 2013-07-31 |
2014-02-07 |
update accounts_next_due_date 2014-04-30 => 2015-04-30 |
2014-01-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/13 |
2013-08-01 |
update returns_last_madeup_date 2012-06-10 => 2013-06-10 |
2013-08-01 |
update returns_next_due_date 2013-07-08 => 2014-07-08 |
2013-07-11 |
update statutory_documents 10/06/13 FULL LIST |
2013-06-26 |
update accounts_last_madeup_date 2011-07-31 => 2012-07-31 |
2013-06-26 |
update accounts_next_due_date 2013-04-30 => 2014-04-30 |
2013-06-21 |
delete sic_code 7487 - Other business activities |
2013-06-21 |
insert sic_code 82990 - Other business support service activities n.e.c. |
2013-06-21 |
update returns_last_madeup_date 2011-06-10 => 2012-06-10 |
2013-06-21 |
update returns_next_due_date 2012-07-08 => 2013-07-08 |
2013-05-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/12 |
2012-07-05 |
update statutory_documents 10/06/12 FULL LIST |
2012-05-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/11 |
2011-06-21 |
update statutory_documents 10/06/11 FULL LIST |
2011-05-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/10 |
2010-06-17 |
update statutory_documents 10/06/10 FULL LIST |
2010-05-12 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 |
2010-05-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/09 |
2009-08-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/08 |
2009-07-02 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR RAJESH SOOD |
2009-06-25 |
update statutory_documents RETURN MADE UP TO 10/06/09; FULL LIST OF MEMBERS |
2008-08-01 |
update statutory_documents SECRETARY APPOINTED ANMOL KUMAR SOOD |
2008-07-31 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY RAJESH SOOD |
2008-07-25 |
update statutory_documents RETURN MADE UP TO 10/06/08; FULL LIST OF MEMBERS |
2008-06-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/07 |
2008-03-11 |
update statutory_documents DIRECTOR APPOINTED ANMOL KUMAR SOOD |
2008-01-10 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-12-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/06 |
2007-12-20 |
update statutory_documents RETURN MADE UP TO 10/06/07; FULL LIST OF MEMBERS |
2007-05-25 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2007-02-22 |
update statutory_documents RETURN MADE UP TO 10/06/06; FULL LIST OF MEMBERS |
2007-02-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/02/07 FROM:
4 HIGH STREET
TWYFORD
BERKSHIRE
RG10 9AE |
2006-11-17 |
update statutory_documents COMPANY NAME CHANGED
ABRA CAD LAYOUT LIMITED
CERTIFICATE ISSUED ON 17/11/06 |
2006-06-19 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05 |
2005-11-24 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-11-22 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 30/09/06 TO 31/07/06 |
2005-11-22 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2005-11-22 |
update statutory_documents DIRECTOR RESIGNED |
2005-11-22 |
update statutory_documents SECRETARY RESIGNED |
2005-11-17 |
update statutory_documents AUDITOR'S RESIGNATION |
2005-06-08 |
update statutory_documents RETURN MADE UP TO 10/06/05; FULL LIST OF MEMBERS |
2005-03-29 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2005-03-29 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2005-03-29 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2005-01-28 |
update statutory_documents SECRETARY RESIGNED |
2005-01-25 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04 |
2005-01-11 |
update statutory_documents NEW SECRETARY APPOINTED |
2004-07-09 |
update statutory_documents RETURN MADE UP TO 10/06/04; FULL LIST OF MEMBERS |
2004-06-16 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03 |
2004-06-02 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2003-07-07 |
update statutory_documents RETURN MADE UP TO 10/06/03; FULL LIST OF MEMBERS |
2003-04-04 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/03/03 TO 30/09/03 |
2002-10-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/02 |
2002-06-28 |
update statutory_documents RETURN MADE UP TO 10/06/02; FULL LIST OF MEMBERS |
2001-11-27 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2001-10-02 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
2001-09-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/01 |
2001-09-04 |
update statutory_documents NEW SECRETARY APPOINTED |
2001-06-07 |
update statutory_documents RETURN MADE UP TO 10/06/01; FULL LIST OF MEMBERS |
2001-01-15 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/00 |
2000-06-09 |
update statutory_documents RETURN MADE UP TO 10/06/00; FULL LIST OF MEMBERS |
2000-05-16 |
update statutory_documents AUDITOR'S RESIGNATION |
2000-01-19 |
update statutory_documents COMPANY NAME CHANGED
ABRA CAD LIMITED
CERTIFICATE ISSUED ON 20/01/00 |
1999-06-23 |
update statutory_documents RETURN MADE UP TO 10/06/99; FULL LIST OF MEMBERS |
1999-05-19 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 |
1998-12-09 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98 |
1998-06-16 |
update statutory_documents RETURN MADE UP TO 10/06/98; FULL LIST OF MEMBERS |
1997-09-09 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 30/09/97 TO 31/03/98 |
1997-07-27 |
update statutory_documents RETURN MADE UP TO 10/06/97; FULL LIST OF MEMBERS |
1997-07-11 |
update statutory_documents AUDITOR'S RESIGNATION |
1997-01-14 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96 |
1996-10-30 |
update statutory_documents REGISTERED OFFICE CHANGED ON 30/10/96 FROM:
MAXWELL HART BUILDING
612 READING ROAD
WINNERSH WOKINGHAM
BERKSHIRE RG11 5HE |
1996-06-13 |
update statutory_documents RETURN MADE UP TO 10/06/96; FULL LIST OF MEMBERS |
1996-04-04 |
update statutory_documents NC INC ALREADY ADJUSTED
30/10/95 |
1996-04-04 |
update statutory_documents £ NC 50000/60000
30/10/ |
1996-03-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-02-20 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95 |
1995-07-03 |
update statutory_documents DIRECTOR RESIGNED |
1995-07-03 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
1995-07-03 |
update statutory_documents SECRETARY RESIGNED |
1995-07-03 |
update statutory_documents RETURN MADE UP TO 10/06/95; FULL LIST OF MEMBERS |
1995-06-23 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94 |
1994-09-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/09/94 FROM:
UNIT C5, GROVELANDS AVENUE EST,
WINNERSH, WOKINGHAM,
BERKSHIRE,
RG11 5LB. |
1994-08-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/08/94 |
1994-08-04 |
update statutory_documents RETURN MADE UP TO 10/06/94; FULL LIST OF MEMBERS |
1994-08-04 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93 |
1993-07-05 |
update statutory_documents RETURN MADE UP TO 10/06/93; NO CHANGE OF MEMBERS |
1993-07-05 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92 |
1992-08-12 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1992-08-12 |
update statutory_documents RETURN MADE UP TO 04/07/92; NO CHANGE OF MEMBERS |
1992-08-12 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/91 |
1991-09-17 |
update statutory_documents RETURN MADE UP TO 04/07/91; FULL LIST OF MEMBERS |
1991-09-17 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/88 |
1991-09-17 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/89 |
1991-09-17 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/90 |
1991-08-31 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1989-07-10 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1989-07-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/87 |
1989-07-07 |
update statutory_documents RETURN MADE UP TO 04/07/88; FULL LIST OF MEMBERS |
1989-05-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/05/89 FROM:
FOLK HOUSE
CHURCH STREET
READING
BERKSHIRE RG1 2SB |
1988-02-18 |
update statutory_documents WD 18/01/88 AD 15/12/87---------
£ SI 11998@1=11998
£ IC 2/12000 |
1988-02-18 |
update statutory_documents WD 18/01/88 PD 15/12/87---------
£ SI 2@1 |
1988-02-17 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1988-02-12 |
update statutory_documents ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/09 |
1988-01-24 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1987-11-03 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1987-10-27 |
update statutory_documents REGISTERED OFFICE CHANGED ON 27/10/87 FROM:
2 BACHES STREET
LONDON
N1 6UB |
1987-10-27 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1987-10-27 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1987-10-19 |
update statutory_documents COMPANY NAME CHANGED
CERTIFICATE ISSUED ON 19/10/87 |
1987-10-19 |
update statutory_documents COMPANY NAME CHANGED
FORMATCHIEF LIMITED
CERTIFICATE ISSUED ON 20/10/87 |
1987-10-19 |
update statutory_documents ALTER MEM AND ARTS 300987 |
1987-10-16 |
update statutory_documents NC INC ALREADY ADJUSTED |
1987-10-16 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 30/09/87 |
1987-04-23 |
update statutory_documents CERTIFICATE OF INCORPORATION |