Date | Description |
2024-12-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/12/24, NO UPDATES |
2024-09-30 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/23 |
2024-09-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/09/2024 FROM
INTERNATIONAL HOUSE 61 MOSLEY STREET
MANCHESTER
M2 3HZ
ENGLAND |
2024-06-04 |
delete about_pages_linkeddomain en.wordpress.com |
2024-06-04 |
delete casestudy_pages_linkeddomain en.wordpress.com |
2024-06-04 |
delete casestudy_pages_linkeddomain files.wordpress.com |
2024-06-04 |
delete contact_pages_linkeddomain en.wordpress.com |
2024-06-04 |
delete index_pages_linkeddomain en.wordpress.com |
2024-06-04 |
delete management_pages_linkeddomain en.wordpress.com |
2024-06-04 |
delete service_pages_linkeddomain en.wordpress.com |
2024-06-04 |
delete service_pages_linkeddomain files.wordpress.com |
2024-06-04 |
delete terms_pages_linkeddomain en.wordpress.com |
2024-06-04 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR DOUGLAS COLIN WALTER STELLMAN / 04/06/2024 |
2024-06-04 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DONALD HAMMOND |
2023-12-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/12/23, NO UPDATES |
2023-10-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-10-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-09-20 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/22 |
2023-06-03 |
delete cfo Richard Smith |
2023-06-03 |
delete personal_emails ri..@trustech.org.uk |
2023-06-03 |
insert otherexecutives Doug Stellman |
2023-06-03 |
delete email ri..@trustech.org.uk |
2023-06-03 |
delete person Richard Smith |
2023-06-03 |
update person_title Doug Stellman: Board Advisor => Director |
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 |
2022-12-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/12/22, NO UPDATES |
2022-10-13 |
delete index_pages_linkeddomain thse.org.uk |
2022-10-13 |
delete index_pages_linkeddomain twitter.com |
2022-09-14 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/21 |
2022-02-06 |
insert about_pages_linkeddomain en.wordpress.com |
2022-02-06 |
insert about_pages_linkeddomain subscribe.wordpress.com |
2022-02-06 |
insert casestudy_pages_linkeddomain en.wordpress.com |
2022-02-06 |
insert casestudy_pages_linkeddomain subscribe.wordpress.com |
2022-02-06 |
insert contact_pages_linkeddomain en.wordpress.com |
2022-02-06 |
insert contact_pages_linkeddomain subscribe.wordpress.com |
2022-02-06 |
insert index_pages_linkeddomain en.wordpress.com |
2022-02-06 |
insert index_pages_linkeddomain subscribe.wordpress.com |
2022-02-06 |
insert management_pages_linkeddomain en.wordpress.com |
2022-02-06 |
insert management_pages_linkeddomain subscribe.wordpress.com |
2022-02-06 |
insert service_pages_linkeddomain en.wordpress.com |
2022-02-06 |
insert service_pages_linkeddomain subscribe.wordpress.com |
2022-02-06 |
insert terms_pages_linkeddomain en.wordpress.com |
2022-02-06 |
insert terms_pages_linkeddomain subscribe.wordpress.com |
2021-12-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/12/21, WITH UPDATES |
2021-10-07 |
update account_category TOTAL EXEMPTION FULL => MICRO ENTITY |
2021-10-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-10-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-10-04 |
delete about_pages_linkeddomain en.wordpress.com |
2021-10-04 |
delete about_pages_linkeddomain subscribe.wordpress.com |
2021-10-04 |
delete casestudy_pages_linkeddomain en.wordpress.com |
2021-10-04 |
delete casestudy_pages_linkeddomain subscribe.wordpress.com |
2021-10-04 |
delete contact_pages_linkeddomain en.wordpress.com |
2021-10-04 |
delete contact_pages_linkeddomain subscribe.wordpress.com |
2021-10-04 |
delete index_pages_linkeddomain en.wordpress.com |
2021-10-04 |
delete index_pages_linkeddomain subscribe.wordpress.com |
2021-10-04 |
delete management_pages_linkeddomain en.wordpress.com |
2021-10-04 |
delete management_pages_linkeddomain subscribe.wordpress.com |
2021-10-04 |
delete service_pages_linkeddomain en.wordpress.com |
2021-10-04 |
delete service_pages_linkeddomain subscribe.wordpress.com |
2021-10-04 |
delete terms_pages_linkeddomain en.wordpress.com |
2021-10-04 |
delete terms_pages_linkeddomain subscribe.wordpress.com |
2021-09-22 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20 |
2021-08-03 |
update statutory_documents DIRECTOR APPOINTED MR DOUGLAS COLIN WALTER STELLMAN |
2021-07-28 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MARK ROY CLAYDON / 24/06/2021 |
2021-06-24 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DOUGLAS COLIN WALTER STELLMAN |
2021-06-24 |
update statutory_documents CESSATION OF DONALD HAMMOND AS A PSC |
2021-06-24 |
update statutory_documents 24/06/21 STATEMENT OF CAPITAL GBP 22 |
2021-04-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2021-04-07 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2021-02-15 |
delete personal_emails lo..@trustech.org.uk |
2021-02-15 |
delete email lo..@trustech.org.uk |
2021-02-02 |
update statutory_documents 31/12/19 TOTAL EXEMPTION FULL |
2021-01-16 |
delete personal_emails ch..@trustech.org.uk |
2021-01-16 |
delete personal_emails ni..@trustech.org.uk |
2021-01-16 |
delete email ch..@trustech.org.uk |
2021-01-16 |
delete email ni..@trustech.org.uk |
2021-01-16 |
delete person Charlotte Haseler |
2021-01-16 |
delete person Nicola Dickins |
2021-01-16 |
insert about_pages_linkeddomain en.wordpress.com |
2021-01-16 |
insert about_pages_linkeddomain subscribe.wordpress.com |
2021-01-16 |
insert index_pages_linkeddomain en.wordpress.com |
2021-01-16 |
insert index_pages_linkeddomain subscribe.wordpress.com |
2021-01-16 |
insert service_pages_linkeddomain en.wordpress.com |
2021-01-16 |
insert service_pages_linkeddomain subscribe.wordpress.com |
2021-01-16 |
insert terms_pages_linkeddomain en.wordpress.com |
2021-01-16 |
insert terms_pages_linkeddomain subscribe.wordpress.com |
2020-12-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/12/20, NO UPDATES |
2020-11-10 |
update statutory_documents SECRETARY APPOINTED MR MARK ROY CLAYDON |
2020-11-10 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY LOUISA GERRARD |
2020-10-30 |
delete address CITYLABS NELSON STREET MANCHESTER M13 9NQ |
2020-10-30 |
insert address INTERNATIONAL HOUSE 61 MOSLEY STREET MANCHESTER ENGLAND M2 3HZ |
2020-10-30 |
update registered_address |
2020-10-06 |
delete otherexecutives Maryam Khan |
2020-10-06 |
delete personal_emails ca..@trustech.org.uk |
2020-10-06 |
delete personal_emails ke..@trustech.org.uk |
2020-10-06 |
delete personal_emails ma..@trustech.org.uk |
2020-10-06 |
delete address Citylabs 1.0
Nelson Street
Manchester, M13 9NQ
United Kingdom |
2020-10-06 |
delete email ca..@trustech.org.uk |
2020-10-06 |
delete email ke..@trustech.org.uk |
2020-10-06 |
delete email ma..@trustech.org.uk |
2020-10-06 |
delete email mi..@trustech.org.uk |
2020-10-06 |
delete email si..@trustech.org.uk |
2020-10-06 |
delete person Carolyn Coyle |
2020-10-06 |
delete person Kevin Moreton |
2020-10-06 |
delete person Maryam Khan |
2020-10-06 |
delete person Mike Tyldesley |
2020-10-06 |
insert address 61 Mosley Street
Manchester, M2 3HZ
United Kingdom |
2020-10-06 |
insert casestudy_pages_linkeddomain en.wordpress.com |
2020-10-06 |
insert casestudy_pages_linkeddomain subscribe.wordpress.com |
2020-10-06 |
insert contact_pages_linkeddomain en.wordpress.com |
2020-10-06 |
insert contact_pages_linkeddomain subscribe.wordpress.com |
2020-10-06 |
insert management_pages_linkeddomain en.wordpress.com |
2020-10-06 |
insert management_pages_linkeddomain subscribe.wordpress.com |
2020-10-06 |
update person_title Louisa Gerrard: Administration Manager => HR & Administration Manager |
2020-10-06 |
update primary_contact Citylabs 1.0
Nelson Street
Manchester, M13 9NQ
United Kingdom => 61 Mosley Street
Manchester, M2 3HZ
United Kingdom |
2020-08-25 |
update statutory_documents REGISTERED OFFICE CHANGED ON 25/08/2020 FROM
CITYLABS NELSON STREET
MANCHESTER
M13 9NQ |
2020-07-29 |
update statutory_documents SECRETARY APPOINTED MISS LOUISA ROSE GERRARD |
2020-07-29 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY CAROLYN COYLE |
2020-07-08 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-07-07 |
update website_status InternalTimeout => OK |
2020-07-07 |
delete source_ip 188.166.152.30 |
2020-07-07 |
insert source_ip 159.65.19.88 |
2019-12-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/12/19, NO UPDATES |
2019-11-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-11-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-11-04 |
update website_status EmptyPage => InternalTimeout |
2019-10-07 |
update statutory_documents 31/12/18 TOTAL EXEMPTION FULL |
2019-07-05 |
update website_status FlippedRobots => EmptyPage |
2019-04-16 |
update website_status OK => FlippedRobots |
2019-03-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2019-03-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2019-03-04 |
delete otherexecutives Keith Chantler |
2019-03-04 |
delete personal_emails ke..@smarthealthcareventures.com |
2019-03-04 |
delete address Nelson Street
Manchester
M13 9NQ |
2019-03-04 |
delete email in..@smarthealthcareventures.com |
2019-03-04 |
delete email ke..@smarthealthcareventures.com |
2019-03-04 |
delete person Keith Chantler |
2019-03-04 |
insert address Citylabs
Manchester
M13 9NQ |
2019-03-04 |
insert email in..@trustech.org.uk |
2019-03-04 |
update primary_contact Nelson Street
Manchester
M13 9NQ => Citylabs
Manchester
M13 9NQ |
2019-02-14 |
update statutory_documents 31/12/17 TOTAL EXEMPTION FULL |
2019-02-04 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK ROY CLAYDON |
2019-01-31 |
update statutory_documents DIRECTOR APPOINTED MR MARK ROY CLAYDON |
2019-01-31 |
update statutory_documents SECRETARY APPOINTED MS CAROLYN MICHELLE COYLE |
2018-12-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/12/18, NO UPDATES |
2018-09-27 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DONALD HAMMOND |
2018-09-27 |
update statutory_documents CESSATION OF KEITH THOMAS CHANTLER AS A PSC |
2018-09-27 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KEITH CHANTLER |
2017-12-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/12/17, NO UPDATES |
2017-11-08 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-11-08 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-11-08 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-10-07 |
update statutory_documents 31/12/16 TOTAL EXEMPTION FULL |
2017-06-02 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY REBECCA RYAN |
2016-12-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/12/16, WITH UPDATES |
2016-12-21 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-12-21 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-11-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DONALD WILLIAM HAMMOND / 01/11/2016 |
2016-11-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH THOMAS CHANTLER / 01/10/2016 |
2016-10-09 |
update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL |
2016-01-08 |
delete address CITYLABS NELSON STREET MANCHESTER ENGLAND M13 9NQ |
2016-01-08 |
insert address CITYLABS NELSON STREET MANCHESTER M13 9NQ |
2016-01-08 |
update registered_address |
2016-01-08 |
update returns_last_madeup_date 2014-12-15 => 2015-12-15 |
2016-01-08 |
update returns_next_due_date 2016-01-12 => 2017-01-12 |
2015-12-23 |
update statutory_documents 15/12/15 FULL LIST |
2015-11-12 |
update statutory_documents SECRETARY APPOINTED MRS REBECCA LOUISE RYAN |
2015-11-09 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-11-09 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-10-04 |
update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL |
2015-06-09 |
delete address GREENHEYS BUILDING MEDTECH CENTRE MANCHESTER SCIENCE PARK, PENCROFT WAY MANCHESTER M15 6JJ |
2015-06-09 |
insert address CITYLABS NELSON STREET MANCHESTER ENGLAND M13 9NQ |
2015-06-09 |
update registered_address |
2015-05-27 |
update statutory_documents REGISTERED OFFICE CHANGED ON 27/05/2015 FROM
GREENHEYS BUILDING MEDTECH CENTRE
MANCHESTER SCIENCE PARK, PENCROFT WAY
MANCHESTER
M15 6JJ |
2015-01-07 |
update returns_last_madeup_date 2013-12-15 => 2014-12-15 |
2015-01-07 |
update returns_next_due_date 2015-01-12 => 2016-01-12 |
2014-12-29 |
update statutory_documents 15/12/14 FULL LIST |
2014-10-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-10-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-09-29 |
update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL |
2014-01-07 |
delete address GREENHEYS BUILDING MEDTECH CENTRE MANCHESTER SCIENCE PARK, PENCROFT WAY MANCHESTER ENGLAND M15 6JJ |
2014-01-07 |
insert address GREENHEYS BUILDING MEDTECH CENTRE MANCHESTER SCIENCE PARK, PENCROFT WAY MANCHESTER M15 6JJ |
2014-01-07 |
update registered_address |
2014-01-07 |
update returns_last_madeup_date 2012-12-15 => 2013-12-15 |
2014-01-07 |
update returns_next_due_date 2014-01-12 => 2015-01-12 |
2013-12-24 |
update statutory_documents 15/12/13 FULL LIST |
2013-11-07 |
delete address MEDTECH CENTRE RUTHERFORD HOUSE PENCROFT WAY MANCHESTER SCIENCE PARK MANCHESTER LANCASHIRE M15 6SZ |
2013-11-07 |
insert address GREENHEYS BUILDING MEDTECH CENTRE MANCHESTER SCIENCE PARK, PENCROFT WAY MANCHESTER ENGLAND M15 6JJ |
2013-11-07 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-11-07 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-11-07 |
update registered_address |
2013-10-03 |
update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL |
2013-10-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/10/2013 FROM
MEDTECH CENTRE RUTHERFORD HOUSE PENCROFT WAY
MANCHESTER SCIENCE PARK
MANCHESTER
LANCASHIRE
M15 6SZ |
2013-06-24 |
update returns_last_madeup_date 2011-12-15 => 2012-12-15 |
2013-06-24 |
update returns_next_due_date 2013-01-12 => 2014-01-12 |
2012-12-28 |
update statutory_documents 15/12/12 FULL LIST |
2012-05-08 |
update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL |
2012-04-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROSS CLARK |
2011-12-30 |
update statutory_documents 15/12/11 FULL LIST |
2011-04-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/04/2011 FROM
THE EXCHANGE STATION PARADE
HARROGATE
NORTH YORKSHIRE
HG1 1DY |
2011-04-21 |
update statutory_documents DIRECTOR APPOINTED KEITH CHANTLER |
2011-04-21 |
update statutory_documents DIRECTOR APPOINTED MR. DONALD WILLIAM HAMMOND |
2010-12-15 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION |