Date | Description |
2025-05-05 |
update website_status OK => IndexPageFetchError |
2025-01-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/24, NO UPDATES |
2024-06-24 |
delete source_ip 77.72.0.102 |
2024-06-24 |
insert source_ip 185.199.220.72 |
2024-05-08 |
update statutory_documents 31/10/23 UNAUDITED ABRIDGED |
2024-01-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/23, WITH UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2021-10-31 => 2022-10-31 |
2023-04-07 |
update accounts_next_due_date 2023-07-31 => 2024-07-31 |
2023-02-28 |
update statutory_documents 31/10/22 UNAUDITED ABRIDGED |
2023-01-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/22, WITH UPDATES |
2022-04-07 |
update accounts_last_madeup_date 2020-10-31 => 2021-10-31 |
2022-04-07 |
update accounts_next_due_date 2022-07-31 => 2023-07-31 |
2022-03-31 |
update statutory_documents 31/10/21 UNAUDITED ABRIDGED |
2022-01-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/21, WITH UPDATES |
2021-05-07 |
update accounts_last_madeup_date 2019-10-31 => 2020-10-31 |
2021-05-07 |
update accounts_next_due_date 2021-07-31 => 2022-07-31 |
2021-04-06 |
update statutory_documents 31/10/20 UNAUDITED ABRIDGED |
2021-01-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ARTHUR JERVOISE TRAFFORD SCOTT / 30/12/2020 |
2021-01-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/20, WITH UPDATES |
2020-10-15 |
update website_status DomainNotFound => OK |
2020-08-03 |
update website_status OK => DomainNotFound |
2020-06-11 |
insert address Aston Down East
Stroud, Gloucestershire
GL6 8HX
England |
2020-06-11 |
insert address The Avenue Industrial Estate
Lochgelly
KY5 9HQ
Scotland |
2020-03-07 |
update accounts_last_madeup_date 2018-10-31 => 2019-10-31 |
2020-03-07 |
update accounts_next_due_date 2020-07-31 => 2021-07-31 |
2020-02-07 |
delete address Aston Down East, Stroud, Gloucestershire, GL6 8HX |
2020-02-07 |
delete index_pages_linkeddomain sozodesign.co.uk |
2020-02-07 |
delete source_ip 185.197.60.119 |
2020-02-07 |
insert index_pages_linkeddomain radiuswebdesign.com |
2020-02-07 |
insert registration_number 1664951 |
2020-02-07 |
insert source_ip 77.72.0.102 |
2020-02-05 |
update statutory_documents 31/10/19 UNAUDITED ABRIDGED |
2020-01-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ARTHUR JERVOISE TRAFFORD SCOTT / 01/01/2019 |
2020-01-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/19, WITH UPDATES |
2019-03-07 |
update accounts_last_madeup_date 2017-10-31 => 2018-10-31 |
2019-03-07 |
update accounts_next_due_date 2019-07-31 => 2020-07-31 |
2019-02-07 |
update statutory_documents 31/10/18 UNAUDITED ABRIDGED |
2019-01-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES |
2018-10-19 |
update statutory_documents CESSATION OF PATRICK RICHARD THODY AS A PSC |
2018-08-30 |
delete alias Adtech Adtech Polymer Engineering Ltd |
2018-08-30 |
insert address Aston Down East,
Stroud,
Glos.
GL6 8HX United Kingdom |
2018-08-30 |
insert email sa..@adtech.co.uk |
2018-08-30 |
insert registration_number 01664951 |
2018-08-30 |
insert terms_pages_linkeddomain gdprprivacypolicy.org |
2018-08-07 |
update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED |
2018-08-07 |
update accounts_last_madeup_date 2016-10-31 => 2017-10-31 |
2018-08-07 |
update accounts_next_due_date 2018-07-31 => 2019-07-31 |
2018-07-02 |
update statutory_documents 31/10/17 UNAUDITED ABRIDGED |
2018-05-29 |
update statutory_documents SECRETARY APPOINTED MISS VICTORIA JUNE CONWAY |
2018-01-11 |
delete about_pages_linkeddomain sozowebdesign.co.uk |
2018-01-11 |
delete contact_pages_linkeddomain sozowebdesign.co.uk |
2018-01-11 |
delete index_pages_linkeddomain sozowebdesign.co.uk |
2018-01-11 |
delete product_pages_linkeddomain sozowebdesign.co.uk |
2018-01-11 |
delete terms_pages_linkeddomain sozowebdesign.co.uk |
2018-01-11 |
insert about_pages_linkeddomain sozodesign.co.uk |
2018-01-11 |
insert contact_pages_linkeddomain sozodesign.co.uk |
2018-01-11 |
insert index_pages_linkeddomain sozodesign.co.uk |
2018-01-11 |
insert product_pages_linkeddomain sozodesign.co.uk |
2018-01-11 |
insert terms_pages_linkeddomain sozodesign.co.uk |
2018-01-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES |
2017-11-06 |
delete source_ip 109.108.143.148 |
2017-11-06 |
insert source_ip 185.197.60.119 |
2017-06-26 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADTECH HOLDINGS LIMITED |
2017-04-26 |
update accounts_last_madeup_date 2015-10-31 => 2016-10-31 |
2017-04-26 |
update accounts_next_due_date 2017-07-31 => 2018-07-31 |
2017-04-07 |
update statutory_documents STATEMENT OF COMPANY'S OBJECTS |
2017-04-07 |
update statutory_documents ADOPT ARTICLES 09/03/2017 |
2017-03-22 |
update statutory_documents TERMINATE SEC APPOINTMENT |
2017-03-21 |
update statutory_documents DIRECTOR APPOINTED MR ARTHUR JERVOISE TRAFFORD SCOTT |
2017-03-21 |
update statutory_documents DIRECTOR APPOINTED MR DAVID MCKNIGHT HART |
2017-03-21 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PATRICK THODY |
2017-03-21 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SUSAN THODY |
2017-03-21 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY SUSAN THODY |
2017-03-06 |
update statutory_documents 31/10/16 TOTAL EXEMPTION SMALL |
2017-01-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES |
2016-09-07 |
update num_mort_outstanding 3 => 0 |
2016-09-07 |
update num_mort_satisfied 1 => 4 |
2016-08-27 |
delete about_pages_linkeddomain sozoweb.co.uk |
2016-08-09 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2016-08-09 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
2016-08-09 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 |
2016-08-07 |
update accounts_last_madeup_date 2014-10-31 => 2015-10-31 |
2016-08-07 |
update accounts_next_due_date 2016-07-31 => 2017-07-31 |
2016-07-27 |
update statutory_documents 31/10/15 TOTAL EXEMPTION SMALL |
2016-02-07 |
update returns_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-02-07 |
update returns_next_due_date 2016-01-28 => 2017-01-28 |
2016-01-07 |
update statutory_documents 31/12/15 FULL LIST |
2015-05-17 |
insert terms_pages_linkeddomain google.com |
2015-05-07 |
update accounts_last_madeup_date 2013-10-31 => 2014-10-31 |
2015-05-07 |
update accounts_next_due_date 2015-07-31 => 2016-07-31 |
2015-04-09 |
update statutory_documents 31/10/14 TOTAL EXEMPTION SMALL |
2015-04-02 |
update statutory_documents DIRECTOR APPOINTED MISS SAMANTHA EMMA DEVERELL |
2015-04-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SUSAN THODY / 02/04/2015 |
2015-04-02 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / SUSAN THODY / 02/04/2015 |
2015-02-07 |
update returns_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-02-07 |
update returns_next_due_date 2015-01-28 => 2016-01-28 |
2015-01-15 |
update statutory_documents 31/12/14 FULL LIST |
2014-07-19 |
update website_status OK => FlippedRobots |
2014-06-07 |
update accounts_last_madeup_date 2012-10-31 => 2013-10-31 |
2014-06-07 |
update accounts_next_due_date 2014-07-31 => 2015-07-31 |
2014-05-27 |
delete source_ip 194.159.243.248 |
2014-05-27 |
insert address Aston Down East, Stroud, Gloucestershire, GL6 8HX |
2014-05-27 |
insert index_pages_linkeddomain sozodesign.co.uk |
2014-05-27 |
insert source_ip 109.108.143.148 |
2014-05-27 |
update robots_txt_status www.adtech.co.uk: 404 => 200 |
2014-05-13 |
update statutory_documents 31/10/13 TOTAL EXEMPTION SMALL |
2014-02-07 |
update returns_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-02-07 |
update returns_next_due_date 2014-01-28 => 2015-01-28 |
2014-01-20 |
update statutory_documents 31/12/13 FULL LIST |
2013-06-25 |
update accounts_last_madeup_date 2011-10-31 => 2012-10-31 |
2013-06-25 |
update accounts_next_due_date 2013-07-31 => 2014-07-31 |
2013-06-24 |
update returns_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-06-24 |
update returns_next_due_date 2013-01-28 => 2014-01-28 |
2013-02-25 |
update statutory_documents 31/10/12 TOTAL EXEMPTION SMALL |
2013-01-07 |
update statutory_documents 31/12/12 FULL LIST |
2012-03-29 |
update statutory_documents 31/10/11 TOTAL EXEMPTION SMALL |
2012-01-11 |
update statutory_documents 31/12/11 FULL LIST |
2011-07-07 |
update statutory_documents 31/10/10 TOTAL EXEMPTION SMALL |
2011-01-10 |
update statutory_documents 31/12/10 FULL LIST |
2010-10-12 |
update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/09 |
2010-08-04 |
update statutory_documents 31/10/09 TOTAL EXEMPTION SMALL |
2010-01-08 |
update statutory_documents 31/12/09 FULL LIST |
2010-01-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PATRICK RICHARD THODY / 18/11/2009 |
2010-01-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SUSAN THODY / 07/01/2010 |
2009-04-23 |
update statutory_documents 31/10/08 TOTAL EXEMPTION SMALL |
2009-01-09 |
update statutory_documents RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS |
2008-05-15 |
update statutory_documents 31/10/07 TOTAL EXEMPTION SMALL |
2008-01-09 |
update statutory_documents RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS |
2007-08-01 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
2007-01-23 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2007-01-23 |
update statutory_documents RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS |
2006-04-04 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/05 |
2006-01-19 |
update statutory_documents RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS |
2005-01-31 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/04 |
2005-01-10 |
update statutory_documents RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS |
2004-01-28 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03 |
2004-01-09 |
update statutory_documents RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS |
2003-01-08 |
update statutory_documents RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS |
2002-12-31 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02 |
2002-04-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/01 |
2002-01-04 |
update statutory_documents RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS |
2001-06-16 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00 |
2001-01-08 |
update statutory_documents RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS |
2000-05-16 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99 |
2000-01-13 |
update statutory_documents RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS |
1999-03-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98 |
1999-01-14 |
update statutory_documents RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS |
1998-08-05 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97 |
1998-01-11 |
update statutory_documents RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS |
1997-09-08 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1997-07-23 |
update statutory_documents AUDITOR'S RESIGNATION |
1997-04-30 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96 |
1997-01-20 |
update statutory_documents RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS |
1996-01-30 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95 |
1996-01-17 |
update statutory_documents RETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS |
1995-09-05 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1995-03-16 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94 |
1995-02-20 |
update statutory_documents RETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS |
1994-10-26 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1994-03-04 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93 |
1994-01-08 |
update statutory_documents RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS |
1993-01-31 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/92 |
1993-01-06 |
update statutory_documents RETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS |
1992-10-21 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1992-07-29 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1992-06-01 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/91 |
1991-12-19 |
update statutory_documents RETURN MADE UP TO 31/12/91; FULL LIST OF MEMBERS |
1990-12-20 |
update statutory_documents NC INC ALREADY ADJUSTED
01/10/90 |
1990-12-20 |
update statutory_documents RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS |
1990-12-20 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/90 |
1990-01-05 |
update statutory_documents RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS |
1990-01-05 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/89 |
1989-02-23 |
update statutory_documents RETURN MADE UP TO 22/01/89; FULL LIST OF MEMBERS |
1989-02-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/02/89 FROM:
THE TALLETT
EWEN
CIRENCESTER
GLOS GL7 6BU |
1989-02-18 |
update statutory_documents RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS |
1989-02-18 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/88 |
1988-11-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/87 |
1987-12-10 |
update statutory_documents RETURN MADE UP TO 06/11/87; FULL LIST OF MEMBERS |
1987-12-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/86 |
1987-04-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/85 |
1987-01-01 |
update statutory_documents PRE87 DOCUMENT PACKAGE |
1986-08-20 |
update statutory_documents RETURN MADE UP TO 05/08/86; FULL LIST OF MEMBERS |
1986-07-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/84 |
1982-09-17 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |