CLEANTEC - History of Changes


DateDescription
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
2024-04-01 delete index_pages_linkeddomain websiteni.com
2024-04-01 delete phone +44 (0) 28 8225 1166
2024-04-01 delete source_ip 85.92.73.61
2024-04-01 insert address 57A Gortin Rd, Omagh Co Tyrone, BT79 7HT, United Kingdom
2024-04-01 insert index_pages_linkeddomain trustpilot.com
2024-04-01 insert index_pages_linkeddomain visualsoft.co.uk
2024-04-01 insert phone 02882 251 166
2024-04-01 insert source_ip 109.108.148.112
2023-10-04 update statutory_documents 31/03/23 TOTAL EXEMPTION FULL
2023-04-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/04/23, NO UPDATES
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
2023-03-09 update statutory_documents DIRECTOR APPOINTED MRS JANET MONAGHAN
2022-12-23 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-04-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/04/22, NO UPDATES
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
2021-12-20 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-05-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/04/21, NO UPDATES
2021-04-01 update statutory_documents SECRETARY APPOINTED MRS JANET MONAGHAN
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
2021-01-15 delete source_ip 91.222.9.108
2021-01-15 insert source_ip 85.92.73.61
2021-01-15 update robots_txt_status cleantec.biz: 404 => 200
2021-01-15 update robots_txt_status www.cleantec.biz: 0 => 200
2020-12-17 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-06-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/04/20, WITH UPDATES
2020-02-10 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2020-02-10 update statutory_documents 27/01/20 STATEMENT OF CAPITAL GBP 2.00
2020-01-29 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRENDAN MONAGHAN
2020-01-29 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JANET MONAGHAN
2020-01-29 update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 29/01/2020
2020-01-29 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN BROGAN
2019-12-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-12-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-11-19 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-04-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/04/19, NO UPDATES
2018-08-04 insert address 57A Gortin Road, Omagh, County Tyrone, BT79 7HT
2018-08-04 insert phone +4428 8225 1166
2018-08-04 insert registration_number NI624042
2018-07-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-07-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-06-22 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-04-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/04/18, NO UPDATES
2018-03-17 delete about_pages_linkeddomain youtube.com
2018-03-17 delete career_pages_linkeddomain youtube.com
2018-03-17 delete contact_pages_linkeddomain youtube.com
2018-03-17 delete index_pages_linkeddomain youtube.com
2018-03-17 delete terms_pages_linkeddomain youtube.com
2018-01-31 insert about_pages_linkeddomain youtube.com
2018-01-31 insert career_pages_linkeddomain youtube.com
2018-01-31 insert contact_pages_linkeddomain youtube.com
2018-01-31 insert index_pages_linkeddomain youtube.com
2018-01-31 insert terms_pages_linkeddomain youtube.com
2017-08-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
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
2017-07-28 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-04-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/04/17, WITH UPDATES
2016-12-21 delete source_ip 185.24.96.210
2016-12-21 insert source_ip 91.222.9.108
2016-12-19 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-12-19 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-11-30 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-05-12 update returns_last_madeup_date 2015-04-10 => 2016-04-10
2016-05-12 update returns_next_due_date 2016-05-08 => 2017-05-08
2016-04-13 update statutory_documents 10/04/16 FULL LIST
2015-11-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2015-11-07 update accounts_last_madeup_date null => 2015-03-31
2015-11-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-10-21 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-07-07 delete address 57A GORTIN ROAD OMAGH CO. TYRONE UNITED KINGDOM BT79 7HT
2015-07-07 insert address 57A GORTIN ROAD OMAGH CO. TYRONE BT79 7HT
2015-07-07 insert sic_code 96090 - Other service activities n.e.c.
2015-07-07 update registered_address
2015-07-07 update returns_last_madeup_date null => 2015-04-10
2015-07-07 update returns_next_due_date 2015-05-08 => 2016-05-08
2015-06-05 update statutory_documents 10/04/15 FULL LIST
2015-03-16 delete about_pages_linkeddomain ebay.co.uk
2015-03-16 delete index_pages_linkeddomain ebay.co.uk
2015-02-16 delete source_ip 77.92.79.202
2015-02-16 insert source_ip 185.24.96.210
2015-02-16 update robots_txt_status www.cleantec.biz: 200 => 0
2014-11-07 update num_mort_charges 0 => 1
2014-11-07 update num_mort_outstanding 0 => 1
2014-10-13 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE NI6240420001
2014-09-29 insert alias Cleantec Equipment Ltd
2014-06-07 update account_ref_day 30 => 31
2014-06-07 update account_ref_month 4 => 3
2014-06-07 update accounts_next_due_date 2016-01-10 => 2015-12-31
2014-05-23 update statutory_documents CURRSHO FROM 30/04/2015 TO 31/03/2015
2014-04-10 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION