ENVIROSTIK - History of Changes


DateDescription
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
2023-09-15 update statutory_documents 31/12/22 TOTAL EXEMPTION FULL
2023-08-10 delete address Unit 3, Opal Way Stone Business Park, Stone, ST15 0SS
2023-08-10 insert address Unit 7&8 Opal Way, Stone Business Park, Stone, Staffordshire, ST15 0SS
2023-08-10 update primary_contact Unit 3, Opal Way Stone Business Park, Stone, ST15 0SS => Unit 7&8 Opal Way, Stone Business Park, Stone, Staffordshire, ST15 0SS
2023-08-07 delete address UNIT 4K AIRFIELD INDUSTRIAL ESTATE HIXON ST18 0PF
2023-08-07 insert address UNIT 7/8 OPAL WAY STONE BUSINESS PARK STONE ENGLAND ST15 0SS
2023-08-07 update registered_address
2023-07-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/07/2023 FROM UNIT 4K AIRFIELD INDUSTRIAL ESTATE HIXON ST18 0PF
2023-07-07 delete address Airfield Industrial Estate, Hixon, Stafford, ST18 0PF United Kingdom
2023-07-07 insert address Unit 3, Opal Way Stone Business Park, Stone, ST15 0SS
2023-07-07 update primary_contact Airfield Industrial Estate, Hixon, Stafford, ST18 0PF United Kingdom => Unit 3, Opal Way Stone Business Park, Stone, ST15 0SS
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
2023-01-16 delete source_ip 79.170.44.98
2023-01-16 insert source_ip 91.192.192.71
2022-11-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/11/22, NO UPDATES
2022-10-11 update statutory_documents ALTER ARTICLES 02/08/2022
2022-10-10 update statutory_documents ARTICLES OF ASSOCIATION
2022-09-22 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2022-09-16 update statutory_documents ALTER ARTICLES 02/08/2022
2021-12-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/11/21, NO UPDATES
2021-09-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-09-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-08-18 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2021-08-03 update statutory_documents SECRETARY APPOINTED MRS JANE ALISON HEALEY
2021-08-03 update statutory_documents APPOINTMENT TERMINATED, SECRETARY MICHAEL HUGHES
2020-12-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/11/20, NO UPDATES
2020-08-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-08-07 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-07-14 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2019-11-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/11/19, 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
2019-09-19 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2018-11-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/11/18, 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
2018-08-24 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2017-11-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/11/17, NO UPDATES
2017-10-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-10-07 update accounts_last_madeup_date 2015-11-30 => 2016-12-31
2017-10-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-09-29 update statutory_documents 31/12/16 TOTAL EXEMPTION FULL
2017-08-07 update registered_address
2016-12-20 update account_ref_day 30 => 31
2016-12-20 update account_ref_month 11 => 12
2016-12-20 update accounts_next_due_date 2017-08-31 => 2017-09-30
2016-11-14 update statutory_documents CURREXT FROM 30/11/2016 TO 31/12/2016
2016-11-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/11/16, NO UPDATES
2016-09-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/09/16, WITH UPDATES
2016-02-09 delete address UNIT 4K AIRFIELD INDUSTRIAL ESTATE HIXON ENGLAND ST180PF
2016-02-09 insert address UNIT 4K AIRFIELD INDUSTRIAL ESTATE HIXON ST180PF
2016-02-09 insert sic_code 32990 - Other manufacturing n.e.c.
2016-02-09 update registered_address
2016-02-09 update returns_last_madeup_date null => 2015-11-05
2016-02-09 update returns_next_due_date 2015-12-03 => 2016-12-03
2016-01-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2016-01-07 update accounts_last_madeup_date null => 2015-11-30
2016-01-07 update accounts_next_due_date 2016-08-05 => 2017-08-31
2016-01-06 update statutory_documents SECRETARY APPOINTED MR MICHAEL JOHN HUGHES
2016-01-06 update statutory_documents 05/11/15 FULL LIST
2016-01-05 update statutory_documents APPOINTMENT TERMINATED, SECRETARY KENNETH NOBLE
2015-12-10 update statutory_documents 30/11/15 TOTAL EXEMPTION SMALL
2015-08-08 insert partner Herculan
2015-05-05 update person_title Brian Spencer: Technical Director of Envirostik Adhesives Ltd => Technical Director of Envirostik Holdings
2014-12-10 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-12-10 update statutory_documents 28/11/14 STATEMENT OF CAPITAL GBP 1000
2014-11-28 update statutory_documents SECRETARY APPOINTED MR KENNETH LEE MICHAEL NOBLE
2014-11-05 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
2013-02-07 insert person Lawn Fix Tape
2012-10-24 delete person Lawn Fix