Date | Description |
2025-04-22 |
update website_status FlippedRobots => FailedRobots |
2025-03-30 |
update website_status OK => FlippedRobots |
2024-11-23 |
insert index_pages_linkeddomain linkedin.com |
2024-10-10 |
update statutory_documents CURREXT FROM 31/12/2024 TO 31/03/2025 |
2024-08-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/08/24, WITH UPDATES |
2024-07-22 |
update statutory_documents 31/12/23 UNAUDITED ABRIDGED |
2024-04-07 |
update num_mort_charges 5 => 6 |
2024-04-07 |
update num_mort_satisfied 0 => 1 |
2024-03-28 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 099122670003 |
2024-03-17 |
delete source_ip 31.170.123.89 |
2024-03-17 |
insert source_ip 35.214.20.207 |
2024-02-07 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 099122670006 |
2023-09-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-09-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-08-11 |
update statutory_documents 31/12/22 UNAUDITED ABRIDGED |
2023-08-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/08/23, WITH UPDATES |
2023-08-03 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SGC WATER INNOVATIONS LIMITED |
2023-08-03 |
update statutory_documents CESSATION OF STEPHEN GARY CRICK AS A PSC |
2023-04-07 |
update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED |
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 |
2023-01-28 |
delete source_ip 139.59.167.9 |
2023-01-28 |
insert source_ip 31.170.123.89 |
2022-12-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/12/22, NO UPDATES |
2022-11-04 |
update statutory_documents 31/12/21 UNAUDITED ABRIDGED |
2022-06-07 |
update num_mort_charges 4 => 5 |
2022-06-07 |
update num_mort_outstanding 4 => 5 |
2022-05-06 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 099122670005 |
2021-12-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/12/21, NO UPDATES |
2021-08-15 |
delete source_ip 178.128.171.189 |
2021-08-15 |
insert source_ip 139.59.167.9 |
2021-08-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-08-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-07-16 |
update statutory_documents 31/12/20 TOTAL EXEMPTION FULL |
2021-05-07 |
update num_mort_charges 3 => 4 |
2021-05-07 |
update num_mort_outstanding 3 => 4 |
2021-04-09 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 099122670004 |
2020-12-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/12/20, NO UPDATES |
2020-12-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-12-07 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-10-20 |
update statutory_documents 31/12/19 TOTAL EXEMPTION FULL |
2020-09-26 |
delete vpsales andy Freer |
2020-09-26 |
delete person andy Freer |
2020-09-26 |
insert person Roxanne Taylor |
2020-07-08 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-03-18 |
delete source_ip 23.254.247.187 |
2020-03-18 |
insert source_ip 178.128.171.189 |
2020-03-07 |
update num_mort_charges 2 => 3 |
2020-03-07 |
update num_mort_outstanding 2 => 3 |
2020-02-14 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 099122670003 |
2020-01-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/12/19, NO UPDATES |
2019-10-16 |
insert phone 148504602-1 |
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 |
2019-09-29 |
update statutory_documents 31/12/18 TOTAL EXEMPTION FULL |
2019-04-14 |
delete alias SolidTek Ltd. |
2019-04-14 |
delete index_pages_linkeddomain lewisdunstan.co.uk |
2019-04-14 |
delete source_ip 149.255.63.8 |
2019-04-14 |
insert address Innovation House, Unit 2 Britonwood Trading Estate, Abercrombie Road, Knowsley Industrial Park, Liverpool, L33 7YN |
2019-04-14 |
insert alias SolidTek Limited |
2019-04-14 |
insert source_ip 23.254.247.187 |
2019-03-07 |
update num_mort_charges 1 => 2 |
2019-03-07 |
update num_mort_outstanding 1 => 2 |
2019-02-05 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 099122670002 |
2019-01-04 |
delete source_ip 37.61.233.154 |
2019-01-04 |
insert source_ip 149.255.63.8 |
2018-12-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/12/18, NO UPDATES |
2018-11-07 |
delete address 2 CROFTERS WAY SAUGHALL CHESTER UK UNITED KINGDOM CH1 6AA |
2018-11-07 |
insert address UNIT 2 BRITONWOOD TRADING ESTATE ABERCROMBIE ROAD KNOWSLEY INDUSTRIAL PARK LIVERPOOL ENGLAND L33 7YN |
2018-11-07 |
update registered_address |
2018-10-26 |
update statutory_documents REGISTERED OFFICE CHANGED ON 26/10/2018 FROM
2 CROFTERS WAY
SAUGHALL
CHESTER
UK
CH1 6AA
UNITED KINGDOM |
2018-07-08 |
update num_mort_charges 0 => 1 |
2018-07-08 |
update num_mort_outstanding 0 => 1 |
2018-06-08 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-06-08 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-06-01 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 099122670001 |
2018-05-24 |
update statutory_documents 31/12/17 TOTAL EXEMPTION FULL |
2018-05-09 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GARY HARRISON |
2017-12-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/12/17, NO UPDATES |
2017-10-07 |
update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION FULL |
2017-10-07 |
update accounts_last_madeup_date null => 2016-12-31 |
2017-10-07 |
update accounts_next_due_date 2017-09-11 => 2018-09-30 |
2017-09-14 |
update statutory_documents 31/12/16 TOTAL EXEMPTION FULL |
2016-12-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/12/16, WITH UPDATES |
2016-05-13 |
insert sic_code 20590 - Manufacture of other chemical products n.e.c. |
2016-05-13 |
update returns_last_madeup_date null => 2016-03-09 |
2016-05-13 |
update returns_next_due_date 2017-01-08 => 2017-04-06 |
2016-03-09 |
update statutory_documents DIRECTOR APPOINTED MR GARY CHARLES HARRISON |
2016-03-09 |
update statutory_documents 09/03/16 FULL LIST |
2015-12-11 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION |