CALTEQ - History of Changes


DateDescription
2024-06-18 update website_status FlippedRobots => FailedRobots
2024-04-12 update website_status OK => FlippedRobots
2024-04-07 update account_category TOTAL EXEMPTION FULL => FULL
2024-04-07 update accounts_last_madeup_date 2022-02-28 => 2022-12-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-09-30
2023-10-30 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/22
2023-10-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/09/23, NO UPDATES
2023-10-07 update accounts_next_due_date 2023-09-30 => 2023-12-31
2023-04-24 delete founder Mike Stephenson
2023-04-24 delete otherexecutives Mike Stephenson
2023-04-24 delete person Mike Stephenson
2023-04-07 delete address 1 VICARAGE LANE LONDON E15 4HF
2023-04-07 insert address 2ND FLOOR UNIT 1B THE PARKLANDS LOSTOCK BOLTON ENGLAND BL6 4SD
2023-04-07 update account_ref_day 28 => 31
2023-04-07 update account_ref_month 2 => 12
2023-04-07 update accounts_last_madeup_date 2021-02-28 => 2022-02-28
2023-04-07 update accounts_next_due_date 2022-11-30 => 2023-09-30
2023-04-07 update num_mort_charges 0 => 1
2023-04-07 update num_mort_outstanding 0 => 1
2023-04-07 update registered_address
2023-01-09 update statutory_documents PREVSHO FROM 28/02/2023 TO 31/12/2022
2022-12-05 update statutory_documents ARTICLES OF ASSOCIATION
2022-12-05 update statutory_documents ALTER ARTICLES 10/11/2022
2022-11-22 update statutory_documents ARTICLES OF ASSOCIATION
2022-11-22 update statutory_documents ADOPT ARTICLES 12/08/2022
2022-11-18 update statutory_documents ALTER ARTICLES 10/11/2022
2022-11-11 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 049080830001
2022-11-04 update statutory_documents 28/02/22 TOTAL EXEMPTION FULL
2022-10-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/10/2022 FROM 1 VICARAGE LANE LONDON E15 4HF
2022-10-10 update statutory_documents DIRECTOR APPOINTED ANTHONY DAVID WILD
2022-10-10 update statutory_documents DIRECTOR APPOINTED CARL CHRISTIAN BLEAKLEY
2022-10-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/09/22, NO UPDATES
2022-10-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/09/22, WITH UPDATES
2022-10-10 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FIRSTCOM EUROPE LIMITED
2022-10-10 update statutory_documents CESSATION OF MICHAEL JOHN STEPHENSON AS A PSC
2022-10-10 update statutory_documents CESSATION OF MICHAEL JOHN STEPHENSON AS A PSC
2022-10-10 update statutory_documents CESSATION OF NIGEL WILLETTS AS A PSC
2022-10-10 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL STEPHENSON
2022-10-10 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NIGEL WILLETTS
2021-12-07 update accounts_last_madeup_date 2020-02-29 => 2021-02-28
2021-12-07 update accounts_next_due_date 2021-11-30 => 2022-11-30
2021-11-02 update statutory_documents 28/02/21 TOTAL EXEMPTION FULL
2021-09-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/09/21, WITH UPDATES
2021-09-15 update website_status FlippedRobots => OK
2021-09-15 delete sales_emails sa..@calteq.co.uk
2021-09-15 insert general_emails he..@calteq.co.uk
2021-09-15 insert support_emails cu..@calteq.co.uk
2021-09-15 delete contact_pages_linkeddomain eepurl.com
2021-09-15 delete email sa..@calteq.co.uk
2021-09-15 delete fax 0808 146 7333
2021-09-15 delete index_pages_linkeddomain eepurl.com
2021-09-15 delete terms_pages_linkeddomain eepurl.com
2021-09-15 insert address 4a The Lanterns, 16 Melbourn Street, Royston, Herts, SG8 7BZ
2021-09-15 insert address Unit 7, The Lanterns, 16 Melbourn Street, Royston, Herts, SG8 7BX
2021-09-15 insert alias Calteq Limited
2021-09-15 insert alias Calteq Telecom Limited
2021-09-15 insert email cu..@calteq.co.uk
2021-09-15 insert email he..@calteq.co.uk
2021-09-15 insert phone 0800 019 1866
2021-09-15 insert registration_number 04908083
2021-09-15 insert registration_number 4908083
2021-09-15 insert vat 8486530927
2021-07-23 update website_status FailedRobots => FlippedRobots
2021-07-07 update website_status FlippedRobots => FailedRobots
2021-06-17 update website_status FailedRobots => FlippedRobots
2021-05-12 update website_status FlippedRobots => FailedRobots
2021-03-31 update website_status OK => FlippedRobots
2021-03-01 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GILLIAN WILLETTS
2020-12-07 update accounts_last_madeup_date 2019-02-28 => 2020-02-29
2020-12-07 update accounts_next_due_date 2021-02-28 => 2021-11-30
2020-11-17 update statutory_documents 29/02/20 TOTAL EXEMPTION FULL
2020-09-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/09/20, WITH UPDATES
2020-07-07 update accounts_next_due_date 2020-11-30 => 2021-02-28
2020-02-26 delete source_ip 104.20.92.194
2020-02-26 delete source_ip 104.20.93.194
2020-02-26 insert source_ip 93.114.234.110
2019-11-26 update robots_txt_status instat.calteq.co.uk: 404 => 0
2019-10-16 update statutory_documents RE-SUB DIV 20/09/2019
2019-10-16 update statutory_documents SUB-DIVISION 20/09/19
2019-09-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/09/19, WITH UPDATES
2019-09-04 update statutory_documents ADOPT ARTICLES 12/08/2019
2019-05-22 delete source_ip 185.22.76.36
2019-05-22 insert source_ip 104.20.92.194
2019-05-22 insert source_ip 104.20.93.194
2019-05-07 update accounts_last_madeup_date 2018-02-28 => 2019-02-28
2019-05-07 update accounts_next_due_date 2019-11-30 => 2020-11-30
2019-04-09 update statutory_documents 28/02/19 TOTAL EXEMPTION FULL
2018-12-31 update website_status OK => FlippedRobots
2018-11-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/09/18, WITH UPDATES
2018-11-15 update website_status OK => FlippedRobots
2018-10-12 update website_status Disallowed => OK
2018-08-09 update website_status FlippedRobots => Disallowed
2018-08-07 update accounts_last_madeup_date 2017-02-28 => 2018-02-28
2018-08-07 update accounts_next_due_date 2018-11-30 => 2019-11-30
2018-07-17 update website_status Disallowed => FlippedRobots
2018-07-02 update statutory_documents 28/02/18 TOTAL EXEMPTION FULL
2018-05-11 update website_status FlippedRobots => Disallowed
2018-04-19 update website_status OK => FlippedRobots
2017-12-20 delete address 4a The Lanterns, 16 Melbourn Street, Royston, Herts, SG8 7BZ
2017-12-20 insert address 7 The Lanterns, Melbourn Street, Royston, Herts, SG8 7BX
2017-12-20 update primary_contact 4a The Lanterns, 16 Melbourn Street, Royston, Herts SG8 7BZ => 7 The Lanterns, Melbourn Street, Royston, Herts SG8 7BX
2017-12-20 update robots_txt_status billing.calteq.co.uk: 0 => 404
2017-12-20 update robots_txt_status instat.calteq.co.uk: 0 => 404
2017-12-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-12-07 update accounts_last_madeup_date 2016-02-29 => 2017-02-28
2017-12-07 update accounts_next_due_date 2017-11-30 => 2018-11-30
2017-11-27 update statutory_documents 28/02/17 TOTAL EXEMPTION FULL
2017-11-14 update robots_txt_status billing.calteq.co.uk: 404 => 0
2017-11-14 update robots_txt_status instat.calteq.co.uk: 404 => 0
2017-09-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/09/17, WITH UPDATES
2017-09-25 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL JOHN STEPHENSON
2017-09-25 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NIGEL WILLETTS
2017-07-02 delete source_ip 62.232.83.69
2017-07-02 insert source_ip 185.22.76.36
2016-12-19 update accounts_last_madeup_date 2015-02-28 => 2016-02-29
2016-12-19 update accounts_next_due_date 2016-11-30 => 2017-11-30
2016-11-23 update statutory_documents 29/02/16 TOTAL EXEMPTION SMALL
2016-11-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/09/16, WITH UPDATES
2016-10-03 update website_status NoTargetPages => OK
2016-10-03 delete index_pages_linkeddomain armadillo-web.co.uk
2016-10-03 delete index_pages_linkeddomain calteqmobile.co.uk
2016-10-03 delete phone +44 0808 146 7000
2016-10-03 delete source_ip 85.233.160.70
2016-10-03 insert index_pages_linkeddomain eepurl.com
2016-10-03 insert source_ip 62.232.83.69
2016-10-03 update robots_txt_status www.calteq.co.uk: 404 => 200
2016-09-05 update website_status FailedRobots => NoTargetPages
2016-07-11 update website_status Disallowed => FailedRobots
2016-01-28 update website_status FlippedRobots => Disallowed
2015-12-03 update website_status OK => FlippedRobots
2015-10-07 update accounts_last_madeup_date 2014-02-28 => 2015-02-28
2015-10-07 update accounts_next_due_date 2015-11-30 => 2016-11-30
2015-10-07 update returns_last_madeup_date 2014-09-23 => 2015-09-23
2015-10-07 update returns_next_due_date 2015-10-21 => 2016-10-21
2015-09-23 update statutory_documents 23/09/15 FULL LIST
2015-09-22 update statutory_documents 28/02/15 TOTAL EXEMPTION SMALL
2014-12-07 update accounts_last_madeup_date 2013-02-28 => 2014-02-28
2014-12-07 update accounts_next_due_date 2014-11-30 => 2015-11-30
2014-11-21 update statutory_documents 28/02/14 TOTAL EXEMPTION SMALL
2014-10-07 delete address 1 VICARAGE LANE LONDON ENGLAND E15 4HF
2014-10-07 insert address 1 VICARAGE LANE LONDON E15 4HF
2014-10-07 update registered_address
2014-10-07 update returns_last_madeup_date 2013-09-23 => 2014-09-23
2014-10-07 update returns_next_due_date 2014-10-21 => 2015-10-21
2014-09-25 update statutory_documents 23/09/14 FULL LIST
2013-12-22 delete about_pages_linkeddomain armadillo-web.co.uk
2013-12-22 delete contact_pages_linkeddomain armadillo-web.co.uk
2013-12-22 insert about_pages_linkeddomain calteqmobile.co.uk
2013-12-22 insert contact_pages_linkeddomain calteqmobile.co.uk
2013-12-22 insert index_pages_linkeddomain calteqmobile.co.uk
2013-11-07 update accounts_last_madeup_date 2012-02-28 => 2013-02-28
2013-11-07 update accounts_next_due_date 2013-11-30 => 2014-11-30
2013-10-25 update statutory_documents 28/02/13 TOTAL EXEMPTION SMALL
2013-10-07 update returns_last_madeup_date 2012-09-23 => 2013-09-23
2013-10-07 update returns_next_due_date 2013-10-21 => 2014-10-21
2013-09-23 update statutory_documents 23/09/13 FULL LIST
2013-06-23 delete sic_code 7487 - Other business activities
2013-06-23 insert sic_code 61900 - Other telecommunications activities
2013-06-23 update returns_last_madeup_date 2011-09-23 => 2012-09-23
2013-06-23 update returns_next_due_date 2012-10-21 => 2013-10-21
2013-06-23 update accounts_last_madeup_date 2011-02-28 => 2012-02-28
2013-06-23 update accounts_next_due_date 2012-11-30 => 2013-11-30
2013-01-18 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LISA STEPHENSON
2013-01-18 update statutory_documents APPOINTMENT TERMINATED, SECRETARY LISA STEPHENSON
2012-11-27 update statutory_documents 28/02/12 TOTAL EXEMPTION SMALL
2012-10-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN WILLETTS / 19/10/2012
2012-10-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LISA STEPHENSON / 19/10/2012
2012-10-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN STEPHENSON / 19/10/2012
2012-10-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL WILLETTS / 19/10/2012
2012-10-04 update statutory_documents SAIL ADDRESS CREATED
2012-10-04 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC
2012-10-04 update statutory_documents 23/09/12 FULL LIST
2011-11-10 update statutory_documents 28/02/11 TOTAL EXEMPTION SMALL
2011-11-02 update statutory_documents 23/09/11 FULL LIST
2011-11-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/11/2011 FROM NUMBER ONE 1 VICARAGE LANE STRATFORD LONDON E15 4HF
2010-11-30 update statutory_documents 28/02/10 TOTAL EXEMPTION SMALL
2010-09-28 update statutory_documents 23/09/10 FULL LIST
2010-09-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN WILLETTS / 23/09/2010
2010-09-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LISA STEPHENSON / 23/09/2010
2010-05-15 update statutory_documents STRIKE-OFF ACTION DISCONTINUED
2010-03-04 update statutory_documents DIRECTOR APPOINTED MR MICHAEL JOHN STEPHENSON
2010-03-04 update statutory_documents DIRECTOR APPOINTED MR NIGEL WILLETTS
2010-02-25 update statutory_documents 28/02/09 TOTAL EXEMPTION SMALL
2010-02-25 update statutory_documents 23/09/09 FULL LIST
2010-02-16 update statutory_documents FIRST GAZETTE
2009-12-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/12/2009 FROM 6 REGENT GATE HIGH STREET WALTHAM CROSS HERTFORDSHIRE EN8 7AF
2009-06-11 update statutory_documents 29/02/08 TOTAL EXEMPTION SMALL
2008-12-09 update statutory_documents 28/02/07 TOTAL EXEMPTION SMALL
2008-11-10 update statutory_documents RETURN MADE UP TO 23/09/08; FULL LIST OF MEMBERS
2007-10-30 update statutory_documents NEW DIRECTOR APPOINTED
2007-10-30 update statutory_documents RETURN MADE UP TO 23/09/07; FULL LIST OF MEMBERS
2007-10-29 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2007-10-29 update statutory_documents SECRETARY'S PARTICULARS CHANGED
2007-05-23 update statutory_documents VARYING SHARE RIGHTS AND NAMES
2007-03-28 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06
2006-10-27 update statutory_documents RETURN MADE UP TO 23/09/06; FULL LIST OF MEMBERS
2005-12-12 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05
2005-11-03 update statutory_documents RETURN MADE UP TO 23/09/05; FULL LIST OF MEMBERS
2005-01-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/01/05 FROM: MAYFAIR HOUSE 14-18 HEDDON STREET LONDON W1B 4DA
2004-10-22 update statutory_documents RETURN MADE UP TO 23/09/04; FULL LIST OF MEMBERS
2004-07-16 update statutory_documents ACC. REF. DATE EXTENDED FROM 30/09/04 TO 28/02/05
2004-05-12 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2004-05-12 update statutory_documents SECRETARY'S PARTICULARS CHANGED
2003-12-05 update statutory_documents NEW SECRETARY APPOINTED
2003-12-04 update statutory_documents NEW DIRECTOR APPOINTED
2003-12-04 update statutory_documents DIRECTOR RESIGNED
2003-12-04 update statutory_documents SECRETARY RESIGNED
2003-09-23 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION