TECHLEC LIMITED - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-05-30 => 2023-05-30
2024-04-07 update accounts_next_due_date 2024-02-29 => 2025-02-28
2023-07-07 update accounts_last_madeup_date 2021-05-31 => 2022-05-30
2023-07-07 update accounts_next_due_date 2023-03-31 => 2024-02-29
2023-06-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/05/23, NO UPDATES
2023-06-07 update accounts_next_due_date 2023-05-31 => 2023-03-31
2023-05-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/05/22
2023-04-07 update account_ref_day 31 => 30
2023-04-07 update accounts_next_due_date 2023-02-28 => 2023-05-31
2023-02-28 update statutory_documents PREVSHO FROM 31/05/2022 TO 30/05/2022
2022-07-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/05/22, NO UPDATES
2022-05-07 update accounts_last_madeup_date 2020-05-31 => 2021-05-31
2022-05-07 update accounts_next_due_date 2022-03-31 => 2023-02-28
2022-04-07 update accounts_next_due_date 2022-02-28 => 2022-03-31
2022-03-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/21
2021-07-07 insert sic_code 41202 - Construction of domestic buildings
2021-07-07 update account_category null => MICRO ENTITY
2021-06-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/05/21, WITH UPDATES
2021-06-07 update accounts_last_madeup_date 2019-05-31 => 2020-05-31
2021-06-07 update accounts_next_due_date 2021-05-31 => 2022-02-28
2021-05-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20
2020-07-08 update accounts_next_due_date 2021-02-28 => 2021-05-31
2020-06-09 update statutory_documents APPOINTMENT TERMINATED, SECRETARY EAMONN CAREY
2020-06-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/05/20, NO UPDATES
2020-06-08 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR EAMONN CAREY
2020-03-07 update accounts_last_madeup_date 2018-05-31 => 2019-05-31
2020-03-07 update accounts_next_due_date 2020-02-29 => 2021-02-28
2020-02-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19
2019-06-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RYAN PASCAL CAREY / 12/06/2019
2019-06-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/05/19, WITH UPDATES
2019-06-12 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR RYAN PASCAL CAREY / 12/06/2019
2019-03-07 update accounts_last_madeup_date 2017-05-31 => 2018-05-31
2019-03-07 update accounts_next_due_date 2019-02-28 => 2020-02-29
2019-02-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18
2018-06-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/05/18, WITH UPDATES
2018-03-07 update accounts_last_madeup_date 2016-05-31 => 2017-05-31
2018-03-07 update accounts_next_due_date 2018-02-28 => 2019-02-28
2018-02-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17
2017-06-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/05/17, WITH UPDATES
2017-06-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RYAN PASCAL CAREY / 05/05/2017
2017-04-27 update account_category TOTAL EXEMPTION SMALL => null
2017-04-27 update accounts_last_madeup_date 2015-05-31 => 2016-05-31
2017-04-27 update accounts_next_due_date 2017-02-28 => 2018-02-28
2017-02-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/16
2016-07-08 update returns_last_madeup_date 2015-05-29 => 2016-05-29
2016-07-08 update returns_next_due_date 2016-06-26 => 2017-06-26
2016-06-15 update statutory_documents 29/05/16 FULL LIST
2016-03-13 update accounts_last_madeup_date 2014-05-31 => 2015-05-31
2016-03-13 update accounts_next_due_date 2016-02-29 => 2017-02-28
2016-02-29 update statutory_documents 31/05/15 TOTAL EXEMPTION SMALL
2015-08-13 update returns_last_madeup_date 2014-05-29 => 2015-05-29
2015-08-13 update returns_next_due_date 2015-06-26 => 2016-06-26
2015-07-23 update statutory_documents 29/05/15 FULL LIST
2015-03-07 update accounts_last_madeup_date 2013-05-31 => 2014-05-31
2015-03-07 update accounts_next_due_date 2015-02-28 => 2016-02-29
2015-02-27 update statutory_documents 31/05/14 TOTAL EXEMPTION SMALL
2014-07-07 delete address UNIT 1, ATLANTIS COURT RYDE BUSINESS PARK NICHOLSON ROAD RYDE ISLE OF WIGHT ENGLAND PO33 1FB
2014-07-07 insert address UNIT 1, ATLANTIS COURT RYDE BUSINESS PARK NICHOLSON ROAD RYDE ISLE OF WIGHT PO33 1FB
2014-07-07 update registered_address
2014-07-07 update returns_last_madeup_date 2013-05-29 => 2014-05-29
2014-07-07 update returns_next_due_date 2014-06-26 => 2015-06-26
2014-06-07 delete address 26 BANK GARDENS RYDE ISLE OF WIGHT UNITED KINGDOM PO33 2SY
2014-06-07 insert address UNIT 1, ATLANTIS COURT RYDE BUSINESS PARK NICHOLSON ROAD RYDE ISLE OF WIGHT ENGLAND PO33 1FB
2014-06-07 update registered_address
2014-06-02 update statutory_documents 29/05/14 FULL LIST
2014-05-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/05/2014 FROM 26 BANK GARDENS RYDE ISLE OF WIGHT PO33 2SY UNITED KINGDOM
2014-03-08 update accounts_last_madeup_date 2012-05-31 => 2013-05-31
2014-03-08 update accounts_next_due_date 2014-02-28 => 2015-02-28
2014-02-27 update statutory_documents 31/05/13 TOTAL EXEMPTION SMALL
2013-07-02 update returns_last_madeup_date 2012-05-29 => 2013-05-29
2013-07-02 update returns_next_due_date 2013-06-26 => 2014-06-26
2013-06-27 update statutory_documents 29/05/13 FULL LIST
2013-06-25 update accounts_last_madeup_date 2011-05-31 => 2012-05-31
2013-06-25 update accounts_next_due_date 2013-02-28 => 2014-02-28
2013-06-21 delete sic_code 4531 - Installation electrical wiring etc.
2013-06-21 insert sic_code 43210 - Electrical installation
2013-06-21 update returns_last_madeup_date 2011-05-29 => 2012-05-29
2013-06-21 update returns_next_due_date 2012-06-26 => 2013-06-26
2013-02-28 update statutory_documents 31/05/12 TOTAL EXEMPTION SMALL
2012-07-16 update statutory_documents 29/05/12 FULL LIST
2012-02-27 update statutory_documents 31/05/11 TOTAL EXEMPTION SMALL
2011-06-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/06/2011 FROM 58 UNION STREET RYDE ISLE OF WIGHT PO33 2LG
2011-06-14 update statutory_documents 29/05/11 FULL LIST
2011-03-30 update statutory_documents 31/05/10 TOTAL EXEMPTION SMALL
2010-06-25 update statutory_documents 29/05/10 FULL LIST
2010-06-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / EAMONN CAREY / 01/10/2009
2010-06-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RYAN CAREY / 01/10/2009
2010-02-23 update statutory_documents 31/05/09 TOTAL EXEMPTION SMALL
2009-06-08 update statutory_documents RETURN MADE UP TO 29/05/09; FULL LIST OF MEMBERS
2008-06-03 update statutory_documents DIRECTOR AND SECRETARY APPOINTED EAMONN CAREY
2008-06-03 update statutory_documents DIRECTOR APPOINTED RYAN CAREY
2008-05-29 update statutory_documents APPOINTMENT TERMINATED DIRECTOR FORM 10 DIRECTORS FD LTD
2008-05-29 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION