TECHNICAL TRANSLATIONS - History of Changes


DateDescription
2023-10-20 update website_status FailedRobots => FlippedRobots
2023-10-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2023-10-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-10-01 update website_status FlippedRobots => FailedRobots
2023-09-18 update statutory_documents 31/03/23 UNAUDITED ABRIDGED
2023-09-03 update website_status FailedRobots => FlippedRobots
2023-08-17 update website_status FlippedRobots => FailedRobots
2023-05-04 update website_status FailedRobots => FlippedRobots
2023-04-17 update website_status FlippedRobots => FailedRobots
2023-03-25 update website_status FailedRobots => FlippedRobots
2023-03-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/03/22, NO UPDATES
2023-03-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/03/23, NO UPDATES
2023-03-08 update website_status FlippedRobots => FailedRobots
2023-02-12 update website_status OK => FlippedRobots
2022-08-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2022-08-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2022-07-19 update statutory_documents 31/03/22 UNAUDITED ABRIDGED
2022-03-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/03/22, NO UPDATES
2022-02-09 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI REG PSC
2022-01-11 update statutory_documents SAIL ADDRESS CREATED
2021-09-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-09-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-08-10 update statutory_documents 31/03/21 UNAUDITED ABRIDGED
2021-03-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/03/21, NO UPDATES
2021-01-24 delete source_ip 5.250.179.210
2021-01-24 insert source_ip 161.35.44.187
2021-01-24 update robots_txt_status www.technical-translations.co.uk: 200 => 404
2020-10-15 delete phone 1 (813)-298-0278
2020-06-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-06-07 update accounts_next_due_date 2020-12-31 => 2021-12-31
2020-05-27 update statutory_documents 31/03/20 UNAUDITED ABRIDGED
2020-03-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/03/20, NO UPDATES
2020-03-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/03/20, NO UPDATES
2019-08-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-08-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-07-16 update statutory_documents 31/03/19 UNAUDITED ABRIDGED
2019-03-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/03/19, NO UPDATES
2018-12-21 delete phone +44 (0)161 870 6684
2018-12-21 insert phone +44 (0)207 078 4350
2018-11-07 update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED
2018-11-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-11-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-10-08 update statutory_documents 31/03/18 UNAUDITED ABRIDGED
2018-04-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/03/18, NO UPDATES
2018-03-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-03-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-03-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2018-01-02 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-04-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/03/17, WITH UPDATES
2016-10-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-10-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-09-06 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-05-12 update returns_last_madeup_date 2015-03-09 => 2016-03-09
2016-05-12 update returns_next_due_date 2016-04-06 => 2017-04-06
2016-03-17 update statutory_documents 09/03/16 FULL LIST
2016-02-02 delete address Buxton Road Longnor Buxton SK17 0NZ
2016-02-02 delete index_pages_linkeddomain c8o.co.uk
2016-02-02 delete source_ip 178.248.39.96
2016-02-02 insert address Buxton Road Longor Buxton SK17 0NZ
2016-02-02 insert index_pages_linkeddomain purposemedia.co.uk
2016-02-02 insert phone (0)207 078 4350
2016-02-02 insert source_ip 5.250.179.210
2016-02-02 update primary_contact Buxton Road Longnor Buxton SK17 0NZ => Buxton Road Longor Buxton SK17 0NZ
2015-09-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-09-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-08-19 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-08-12 delete source_ip 79.170.44.140
2015-08-12 insert source_ip 178.248.39.96
2015-05-07 update returns_last_madeup_date 2014-03-09 => 2015-03-09
2015-04-07 update returns_next_due_date 2015-04-06 => 2016-04-06
2015-03-13 update statutory_documents 09/03/15 FULL LIST
2015-03-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID RANDOLPH HINE / 13/03/2015
2015-02-24 update website_status FlippedRobots => OK
2015-02-24 insert address Buxton Road Longnor Buxton SK17 0NZ
2015-02-24 insert alias Centuries Limited
2015-02-24 insert alias Technical Translations
2015-02-24 insert index_pages_linkeddomain c8o.co.uk
2015-02-24 insert phone +44 (0) 161 8706684
2015-02-24 insert phone 1-(813)-298-0278
2015-02-24 insert registration_number 06839943
2015-02-24 update primary_contact null => Buxton Road Longnor Buxton SK17 0NZ
2015-01-09 update website_status OK => FlippedRobots
2014-11-08 delete address Buxton Road Longnor Buxton SK17 0NZ
2014-11-08 delete alias Centuries Limited
2014-11-08 delete alias Technical Translations
2014-11-08 delete index_pages_linkeddomain c8o.co.uk
2014-11-08 delete phone +44 (0) 161 8706684
2014-11-08 delete phone 1-(813)-298-0278
2014-11-08 delete registration_number 06839943
2014-11-08 update primary_contact Buxton Road Longnor Buxton SK17 0NZ => null
2014-10-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-10-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-09-08 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-06-06 delete phone 0845 054 2985
2014-06-06 insert phone +44 (0) 161 8706684
2014-06-06 insert phone 0161 870 6684
2014-06-06 insert phone 1-(813)-298-0278
2014-04-07 delete address THE OLD VICARAGE BUXTON ROAD LONGNOR BUXTON DERBYSHIRE UNITED KINGDOM SK17 0NZ
2014-04-07 delete sic_code 70229 - Management consultancy activities other than financial management
2014-04-07 insert address THE OLD VICARAGE BUXTON ROAD LONGNOR BUXTON DERBYSHIRE SK17 0NZ
2014-04-07 insert sic_code 74300 - Translation and interpretation activities
2014-04-07 update registered_address
2014-04-07 update returns_last_madeup_date 2013-03-09 => 2014-03-09
2014-04-07 update returns_next_due_date 2014-04-06 => 2015-04-06
2014-03-13 update statutory_documents 09/03/14 FULL LIST
2013-11-16 update website_status FlippedRobotsTxt => OK
2013-11-16 delete source_ip 192.150.8.140
2013-11-16 insert index_pages_linkeddomain hawkesandhine.co.uk
2013-11-16 insert source_ip 79.170.44.140
2013-08-01 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-08-01 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-07-08 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-06-25 update returns_last_madeup_date 2012-03-09 => 2013-03-09
2013-06-25 update returns_next_due_date 2013-04-06 => 2014-04-06
2013-06-21 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-21 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-03-12 update statutory_documents 09/03/13 FULL LIST
2013-03-11 update website_status FlippedRobotsTxt
2012-06-25 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-03-14 update statutory_documents 09/03/12 FULL LIST
2011-06-16 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-04-21 update statutory_documents 09/03/11 FULL LIST
2011-04-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KATHRYN LOUISE WYATT / 01/06/2010
2011-04-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN DAVID WYATT / 01/06/2010
2010-07-06 update statutory_documents 31/03/10 TOTAL EXEMPTION FULL
2010-06-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/06/2010 FROM FERN LEA MONYASH ROAD OVER HADDON BAKEWELL DERBYSHIRE DE45 1HZ
2010-06-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN DAVID WYATT / 14/06/2010
2010-06-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KATHRYN LOUISE WYATT / 14/06/2010
2010-03-28 update statutory_documents 09/03/10 FULL LIST
2010-03-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN DAVID WYATT / 26/03/2010
2010-03-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KATHRYN LOUISE WYATT / 26/03/2010
2010-03-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID RANDOLPH HINE / 26/03/2010
2009-07-01 update statutory_documents DIRECTOR APPOINTED BENJAMIN DAVID WYATT
2009-03-31 update statutory_documents S366A DISP HOLDING AGM 15/03/2009
2009-03-19 update statutory_documents DIRECTOR APPOINTED DAVID RANDOLPH HINE
2009-03-12 update statutory_documents DIRECTOR APPOINTED KATHRYN LOUISE WYATT
2009-03-09 update statutory_documents APPOINTMENT TERMINATED DIRECTOR JOHN WILDMAN
2009-03-09 update statutory_documents APPOINTMENT TERMINATED SECRETARY SAMEDAY COMPANY SERVICES LIMITED
2009-03-09 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION