Date | Description |
2025-05-08 |
insert about_pages_linkeddomain careerspage.uk |
2025-05-08 |
insert casestudy_pages_linkeddomain careerspage.uk |
2025-05-08 |
insert contact_pages_linkeddomain careerspage.uk |
2025-05-08 |
insert index_pages_linkeddomain careerspage.uk |
2025-05-08 |
insert product_pages_linkeddomain careerspage.uk |
2025-05-08 |
insert solution_pages_linkeddomain careerspage.uk |
2025-05-08 |
insert terms_pages_linkeddomain careerspage.uk |
2025-03-06 |
update website_status InternalTimeout => OK |
2025-03-06 |
update statutory_documents DIRECTOR APPOINTED MR DAVID LLYWELYN GRIFFITHS |
2025-03-06 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAMES CATER |
2025-01-03 |
update website_status OK => InternalTimeout |
2024-12-03 |
update website_status InternalTimeout => OK |
2024-10-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/24 |
2024-09-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/09/24, NO UPDATES |
2024-08-02 |
update website_status OK => InternalTimeout |
2024-04-07 |
update account_category TOTAL EXEMPTION FULL => SMALL |
2024-04-07 |
update accounts_last_madeup_date 2021-11-30 => 2023-04-30 |
2024-04-07 |
update accounts_next_due_date 2024-01-31 => 2025-01-31 |
2024-01-31 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL CREEDON |
2024-01-16 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/23 |
2023-10-04 |
update statutory_documents DIRECTOR APPOINTED MR STEPHEN MARK BROWN |
2023-09-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/09/23, WITH UPDATES |
2023-07-13 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BRUCE CLOTHIER |
2023-07-07 |
update statutory_documents DIRECTOR APPOINTED MR JAMES ANTHONY BLONDIN CATER |
2023-04-07 |
delete address 1 SCOTTS BUSINESS PARK BAMPTON TIVERTON DEVON EX16 9DN |
2023-04-07 |
insert address BEACON HOUSE NUFFIELD ROAD CAMBRIDGE ENGLAND CB4 1TF |
2023-04-07 |
update account_ref_month 11 => 4 |
2023-04-07 |
update accounts_next_due_date 2023-08-31 => 2024-01-31 |
2023-04-07 |
update num_mort_charges 5 => 6 |
2023-04-07 |
update num_mort_outstanding 3 => 1 |
2023-04-07 |
update num_mort_satisfied 2 => 5 |
2023-04-07 |
update registered_address |
2023-02-13 |
delete terms_pages_linkeddomain cookiebot.com |
2023-01-12 |
insert terms_pages_linkeddomain cookiebot.com |
2023-01-06 |
update statutory_documents CURREXT FROM 30/11/2022 TO 30/04/2023 |
2022-12-14 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 026427410006 |
2022-12-08 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
2022-11-09 |
update statutory_documents ARTICLES OF ASSOCIATION |
2022-11-09 |
update statutory_documents ADOPT ARTICLES 07/11/2022 |
2022-11-09 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2022-10-26 |
update statutory_documents REGISTERED OFFICE CHANGED ON 26/10/2022 FROM
1 SCOTTS BUSINESS PARK
BAMPTON
TIVERTON
DEVON
EX16 9DN |
2022-10-26 |
update statutory_documents DIRECTOR APPOINTED MR AMITABH SHARMA |
2022-10-26 |
update statutory_documents DIRECTOR APPOINTED MR MICHAEL JOHN CREEDON |
2022-10-26 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SDI GROUP PLC |
2022-10-26 |
update statutory_documents CESSATION OF DIANE MARGARET FRASER AS A PSC |
2022-10-26 |
update statutory_documents CESSATION OF ROBERT ANTHONY FRASER AS A PSC |
2022-10-26 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DIANE FRASER |
2022-10-26 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROBERT FRASER |
2022-10-26 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY DIANE FRASER |
2022-10-10 |
delete address Upcoming Events 2 weeks ago
K-Show 2022, Düsseldorf |
2022-09-08 |
insert address Upcoming Events 2 weeks ago
K-Show 2022, Düsseldorf |
2022-09-08 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 026427410005 |
2022-09-08 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 |
2022-09-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/09/22, WITH UPDATES |
2022-08-09 |
delete terms_pages_linkeddomain cookiebot.com |
2022-07-09 |
insert terms_pages_linkeddomain cookiebot.com |
2022-06-07 |
update accounts_last_madeup_date 2020-11-30 => 2021-11-30 |
2022-06-07 |
update accounts_next_due_date 2022-08-31 => 2023-08-31 |
2022-05-12 |
update statutory_documents 30/11/21 TOTAL EXEMPTION FULL |
2021-12-07 |
delete address Room 301 Building #3, No. 2568 Gudai Road, Shanghai, China PR |
2021-12-07 |
insert address Room 501 Unit 15, No. 159 Tianzhou Road,
200233 Shanghai, China |
2021-11-29 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / DIANE MARGARET FRASER / 29/11/2021 |
2021-09-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/09/21, WITH UPDATES |
2021-08-07 |
update accounts_last_madeup_date 2019-11-30 => 2020-11-30 |
2021-08-07 |
update accounts_next_due_date 2021-08-31 => 2022-08-31 |
2021-07-29 |
update statutory_documents 30/11/20 TOTAL EXEMPTION FULL |
2021-07-10 |
insert general_emails ma..@iontis.de |
2021-07-10 |
insert address Friedrich-Rottra-Str.66, D-79588 Efringen-Kirchen |
2021-07-10 |
insert contact_pages_linkeddomain iontis.de |
2021-07-10 |
insert email ma..@iontis.de |
2021-07-10 |
insert phone +49 7628 35 94 064 |
2021-07-10 |
insert phone +49 7628 35 94 065 |
2021-06-09 |
delete source_ip 130.211.29.77 |
2021-06-09 |
insert source_ip 77.68.95.175 |
2021-06-09 |
update robots_txt_status www.fraser-antistatic.com: 404 => 200 |
2021-04-14 |
delete source_ip 35.197.251.243 |
2021-04-14 |
insert source_ip 130.211.29.77 |
2021-04-14 |
update robots_txt_status www.fraser-antistatic.com: 200 => 404 |
2021-01-19 |
delete source_ip 109.104.89.70 |
2021-01-19 |
insert source_ip 35.197.251.243 |
2020-09-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/09/20, WITH UPDATES |
2020-08-08 |
update accounts_last_madeup_date 2018-11-30 => 2019-11-30 |
2020-08-08 |
update accounts_next_due_date 2020-11-30 => 2021-08-31 |
2020-07-29 |
update statutory_documents 30/11/19 TOTAL EXEMPTION FULL |
2020-07-07 |
update accounts_next_due_date 2020-08-31 => 2020-11-30 |
2019-09-07 |
update accounts_last_madeup_date 2017-11-30 => 2018-11-30 |
2019-09-07 |
update accounts_next_due_date 2019-08-31 => 2020-08-31 |
2019-09-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/09/19, WITH UPDATES |
2019-08-23 |
update statutory_documents 30/11/18 TOTAL EXEMPTION FULL |
2019-07-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DIANE MARGARET FRASER / 23/07/2019 |
2019-07-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ANTHONY FRASER / 23/07/2019 |
2019-04-18 |
update statutory_documents ADOPT ARTICLES 27/02/2019 |
2019-04-05 |
update statutory_documents 07/03/19 STATEMENT OF CAPITAL GBP 1711 |
2019-01-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN PHILLIP BAGBY / 18/01/2019 |
2019-01-17 |
update statutory_documents DIRECTOR APPOINTED MR JOHN PHILLIP BAGBY |
2018-10-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-10-07 |
update accounts_last_madeup_date 2016-11-30 => 2017-11-30 |
2018-10-07 |
update accounts_next_due_date 2018-08-31 => 2019-08-31 |
2018-09-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/09/18, NO UPDATES |
2018-08-14 |
update statutory_documents 30/11/17 TOTAL EXEMPTION FULL |
2018-08-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR BRUCE CLOTHIER / 08/05/2018 |
2018-08-09 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / ROBERT ANTHONY FRASER / 09/08/2018 |
2018-03-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DIANE MARGARET FRASER / 05/02/2018 |
2018-03-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ANTHONY FRASER / 05/02/2018 |
2018-03-05 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / DIANE MARGARET FRASER / 05/02/2018 |
2018-02-05 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / DIANE MARGARET FRASER / 05/02/2018 |
2018-02-05 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / ROBERT ANTHONY FRASER / 05/02/2018 |
2017-09-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/09/17, WITH UPDATES |
2017-09-11 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DIANE MARGARET FRASER |
2017-09-11 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT ANTHONY FRASER |
2017-09-07 |
update accounts_last_madeup_date 2015-11-30 => 2016-11-30 |
2017-09-07 |
update accounts_next_due_date 2017-08-31 => 2018-08-31 |
2017-08-16 |
update statutory_documents 30/11/16 TOTAL EXEMPTION SMALL |
2017-05-07 |
update num_mort_charges 4 => 5 |
2017-05-07 |
update num_mort_outstanding 2 => 3 |
2017-04-03 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 026427410005 |
2016-09-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/09/16, WITH UPDATES |
2016-07-07 |
update accounts_last_madeup_date 2014-11-30 => 2015-11-30 |
2016-07-07 |
update accounts_next_due_date 2016-08-31 => 2017-08-31 |
2016-06-09 |
update statutory_documents 30/11/15 TOTAL EXEMPTION SMALL |
2016-03-31 |
update statutory_documents DIRECTOR APPOINTED MR BRUCE CLOTHIER |
2015-10-07 |
update returns_last_madeup_date 2014-09-03 => 2015-09-03 |
2015-10-07 |
update returns_next_due_date 2015-10-01 => 2016-10-01 |
2015-09-07 |
update accounts_last_madeup_date 2013-11-30 => 2014-11-30 |
2015-09-07 |
update accounts_next_due_date 2015-08-31 => 2016-08-31 |
2015-09-04 |
update statutory_documents 03/09/15 FULL LIST |
2015-08-04 |
update statutory_documents 30/11/14 TOTAL EXEMPTION SMALL |
2015-06-07 |
update num_mort_outstanding 3 => 2 |
2015-06-07 |
update num_mort_satisfied 1 => 2 |
2015-05-19 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2014-11-07 |
update returns_last_madeup_date 2013-09-03 => 2014-09-03 |
2014-11-07 |
update returns_next_due_date 2014-10-01 => 2015-10-01 |
2014-10-08 |
update statutory_documents 03/09/14 FULL LIST |
2014-09-07 |
update accounts_last_madeup_date 2012-11-30 => 2013-11-30 |
2014-09-07 |
update accounts_next_due_date 2014-08-31 => 2015-08-31 |
2014-08-06 |
update statutory_documents 30/11/13 TOTAL EXEMPTION SMALL |
2014-04-07 |
update num_mort_outstanding 4 => 3 |
2014-04-07 |
update num_mort_satisfied 0 => 1 |
2014-03-06 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 |
2013-10-07 |
update returns_last_madeup_date 2012-09-03 => 2013-09-03 |
2013-10-07 |
update returns_next_due_date 2013-10-01 => 2014-10-01 |
2013-09-05 |
update statutory_documents 03/09/13 FULL LIST |
2013-07-01 |
update accounts_last_madeup_date 2011-11-30 => 2012-11-30 |
2013-07-01 |
update accounts_next_due_date 2013-08-31 => 2014-08-31 |
2013-06-22 |
delete sic_code 3162 - Manufacture other electrical equipment |
2013-06-22 |
insert sic_code 27900 - Manufacture of other electrical equipment |
2013-06-22 |
update returns_last_madeup_date 2011-09-03 => 2012-09-03 |
2013-06-22 |
update returns_next_due_date 2012-10-01 => 2013-10-01 |
2013-06-04 |
update statutory_documents 30/11/12 TOTAL EXEMPTION SMALL |
2012-09-25 |
update statutory_documents 03/09/12 FULL LIST |
2012-05-30 |
update statutory_documents 30/11/11 TOTAL EXEMPTION SMALL |
2011-10-06 |
update statutory_documents 23/09/11 STATEMENT OF CAPITAL GBP 1454 |
2011-09-26 |
update statutory_documents 03/09/11 FULL LIST |
2011-08-15 |
update statutory_documents 30/11/10 TOTAL EXEMPTION SMALL |
2011-03-05 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 |
2010-09-13 |
update statutory_documents 03/09/10 FULL LIST |
2010-09-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DIANE MARGARET FRASER / 02/09/2010 |
2010-09-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ANTHONY FRASER / 02/09/2010 |
2010-07-22 |
update statutory_documents 30/11/09 TOTAL EXEMPTION SMALL |
2009-09-14 |
update statutory_documents LOCATION OF DEBENTURE REGISTER |
2009-09-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/09/2009 FROM
SCOTTS BUSINESS PARK
BAMPTON
TIVERTON
DEVON
EX16 9DN |
2009-09-14 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2009-09-14 |
update statutory_documents RETURN MADE UP TO 03/09/09; FULL LIST OF MEMBERS |
2009-08-04 |
update statutory_documents 30/11/08 TOTAL EXEMPTION SMALL |
2009-02-05 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
2008-10-31 |
update statutory_documents RETURN MADE UP TO 03/09/08; FULL LIST OF MEMBERS |
2008-09-08 |
update statutory_documents 30/11/07 TOTAL EXEMPTION SMALL |
2008-01-24 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2008-01-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/01/08 FROM:
COVE
TIVERTON
DEVON
EX16 7RU |
2007-12-12 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2007-09-19 |
update statutory_documents RETURN MADE UP TO 03/09/07; NO CHANGE OF MEMBERS |
2007-06-15 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06 |
2006-09-25 |
update statutory_documents RETURN MADE UP TO 03/09/06; FULL LIST OF MEMBERS |
2006-05-17 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05 |
2005-09-12 |
update statutory_documents RETURN MADE UP TO 03/09/05; FULL LIST OF MEMBERS |
2005-04-25 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04 |
2004-09-13 |
update statutory_documents RETURN MADE UP TO 03/09/04; FULL LIST OF MEMBERS |
2004-04-19 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03 |
2003-09-12 |
update statutory_documents RETURN MADE UP TO 03/09/03; FULL LIST OF MEMBERS |
2003-05-09 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02 |
2002-09-09 |
update statutory_documents RETURN MADE UP TO 03/09/02; FULL LIST OF MEMBERS |
2002-05-08 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01 |
2001-09-17 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/00 |
2001-09-05 |
update statutory_documents RETURN MADE UP TO 03/09/01; FULL LIST OF MEMBERS |
2000-09-21 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99 |
2000-09-18 |
update statutory_documents RETURN MADE UP TO 03/09/00; NO CHANGE OF MEMBERS |
1999-09-09 |
update statutory_documents RETURN MADE UP TO 03/09/99; NO CHANGE OF MEMBERS |
1999-06-01 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98 |
1998-10-13 |
update statutory_documents RETURN MADE UP TO 03/09/98; FULL LIST OF MEMBERS |
1998-10-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97 |
1997-09-30 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/96 |
1997-09-26 |
update statutory_documents RETURN MADE UP TO 03/09/97; NO CHANGE OF MEMBERS |
1996-09-26 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/95 |
1996-09-13 |
update statutory_documents RETURN MADE UP TO 03/09/96; NO CHANGE OF MEMBERS |
1995-09-15 |
update statutory_documents RETURN MADE UP TO 03/09/95; FULL LIST OF MEMBERS |
1995-09-15 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/94 |
1994-09-27 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/93 |
1994-08-31 |
update statutory_documents RETURN MADE UP TO 03/09/94; NO CHANGE OF MEMBERS |
1993-09-23 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
1993-09-23 |
update statutory_documents RETURN MADE UP TO 03/09/93; NO CHANGE OF MEMBERS |
1993-07-06 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/92 |
1992-10-08 |
update statutory_documents RETURN MADE UP TO 03/09/92; FULL LIST OF MEMBERS |
1991-10-30 |
update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 30/11 |
1991-09-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/09/91 FROM:
SCORPIO HOUSE
102 SYDNEY STREET
CHELSEA
LONDON SW3 6NJ |
1991-09-10 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1991-09-10 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1991-09-03 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |