TECNICO SOLUTIONS LIMITED - History of Changes


DateDescription
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
2023-01-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/01/23, NO UPDATES
2022-12-30 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2022-02-17 delete address Unit 4 Hartley House Hucknall Road Nottingham NG5 1FD UNITED KINGDOM
2022-02-17 insert address 72b Wollaton Road Beeston Nottingham NG9 2NZ
2022-02-17 insert phone +44 (0)7496 530565
2022-02-17 update primary_contact Unit 4 Hartley House Hucknall Road Nottingham NG5 1FD UNITED KINGDOM => 72b Wollaton Road Beeston Nottingham NG9 2NZ
2022-01-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/01/22, NO UPDATES
2022-01-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-09-30
2021-12-31 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2021-12-07 update accounts_next_due_date 2021-12-30 => 2021-12-31
2021-10-07 update accounts_next_due_date 2021-09-30 => 2021-12-30
2021-02-08 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2021-02-08 update accounts_next_due_date 2020-12-31 => 2021-09-30
2021-01-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/01/21, NO UPDATES
2020-12-31 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2020-07-08 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-02-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/01/20, NO UPDATES
2019-12-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-12-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-11-13 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2019-01-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/01/19, NO UPDATES
2018-11-07 delete address UNIT 6 HERON COURT QUARRY HILL INDUSTRIAL ESTATE ILKESTON DERBYSHIRE DE7 4RA
2018-11-07 insert address MANOR COURT CHAMBERS TOWNSEND DRIVE NUNEATON WARWICKSHIRE UNITED KINGDOM CV11 6RU
2018-11-07 update registered_address
2018-10-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/10/2018 FROM UNIT 6 HERON COURT QUARRY HILL INDUSTRIAL ESTATE ILKESTON DERBYSHIRE DE7 4RA
2018-10-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-10-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-09-28 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2018-01-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/01/18, NO UPDATES
2017-11-07 delete otherexecutives ANDREW JOHN WOODS
2017-11-07 delete person ANDREW JOHN WOODS
2017-11-07 update number_of_registered_officers 4 => 3
2017-10-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-10-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-10-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-09-29 update statutory_documents 31/12/16 TOTAL EXEMPTION FULL
2017-08-15 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2017-02-16 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW WOODS
2017-02-14 update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2017-02-14 update statutory_documents 06/01/17 STATEMENT OF CAPITAL GBP 68
2017-02-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/01/17, WITH UPDATES
2017-01-22 update personal_address This information is on record
2017-01-06 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / JULIO RICHARD OGANDO / 01/01/2017
2016-10-07 update accounts_last_madeup_date 2014-06-30 => 2015-12-31
2016-10-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-09-30 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-05-13 update account_ref_day 30 => 31
2016-05-13 update account_ref_month 6 => 12
2016-05-13 update accounts_next_due_date 2016-03-31 => 2016-09-30
2016-03-15 update statutory_documents PREVEXT FROM 30/06/2015 TO 31/12/2015
2016-03-13 delete sic_code 33120 - Repair of machinery
2016-03-13 delete sic_code 33200 - Installation of industrial machinery and equipment
2016-03-13 update returns_last_madeup_date 2015-01-17 => 2016-01-17
2016-03-13 update returns_next_due_date 2016-02-14 => 2017-02-14
2016-02-29 update statutory_documents 17/01/16 FULL LIST
2015-12-26 insert otherexecutives BRETT GEORGE STAPLES
2015-12-26 insert person BRETT GEORGE STAPLES
2015-12-26 update number_of_registered_officers 3 => 4
2015-09-10 update statutory_documents DIRECTOR APPOINTED MR BRETT GEORGE STAPLES
2015-08-15 update person_identity_version ANDREW JOHN WOODS: 0003 => 0001
2015-03-10 update person_identity_version ANDREW JOHN WOODS: 0001 => 0003
2015-03-10 update personal_address This information is on record
2015-02-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN WOODS / 16/02/2015
2015-02-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JULIO RICHARD OGANDO / 16/02/2015
2015-02-07 delete address UNIT 6 HERON COURT QUARRY HILL INDUSTRIAL ESTATE ILKESTON DERBYSHIRE UNITED KINGDOM DE7 4RA
2015-02-07 insert address UNIT 6 HERON COURT QUARRY HILL INDUSTRIAL ESTATE ILKESTON DERBYSHIRE DE7 4RA
2015-02-07 update accounts_last_madeup_date 2013-06-30 => 2014-06-30
2015-02-07 update accounts_next_due_date 2015-03-31 => 2016-03-31
2015-02-07 update registered_address
2015-02-07 update returns_last_madeup_date 2014-01-17 => 2015-01-17
2015-02-07 update returns_next_due_date 2015-02-14 => 2016-02-14
2015-01-28 update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL
2015-01-19 update statutory_documents 17/01/15 FULL LIST
2014-08-07 delete address UNIT 2 GRIFFON ROAD QUARRY HILL INDUSTRIAL ESTATE ILKESTON DERBYSHIRE DE7 4RF
2014-08-07 insert address UNIT 6 HERON COURT QUARRY HILL INDUSTRIAL ESTATE ILKESTON DERBYSHIRE UNITED KINGDOM DE7 4RA
2014-08-07 update registered_address
2014-07-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/07/2014 FROM UNIT 2 GRIFFON ROAD QUARRY HILL INDUSTRIAL ESTATE ILKESTON DERBYSHIRE DE7 4RF
2014-03-06 update personal_address This information is on record
2014-02-07 delete address UNIT 2 GRIFFON ROAD QUARRY HILL INDUSTRIAL ESTATE ILKESTON DERBYSHIRE UNITED KINGDOM DE7 4RF
2014-02-07 insert address UNIT 2 GRIFFON ROAD QUARRY HILL INDUSTRIAL ESTATE ILKESTON DERBYSHIRE DE7 4RF
2014-02-07 update registered_address
2014-02-07 update returns_last_madeup_date 2013-01-17 => 2014-01-17
2014-02-07 update returns_next_due_date 2014-02-14 => 2015-02-14
2014-01-20 update statutory_documents 17/01/14 FULL LIST
2014-01-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JULIO RICHARD OGANDO / 19/12/2013
2014-01-20 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / JULIO RICHARD OGANDO / 19/12/2013
2014-01-07 update accounts_last_madeup_date 2012-06-30 => 2013-06-30
2014-01-07 update accounts_next_due_date 2014-03-31 => 2015-03-31
2013-12-03 update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL
2013-06-25 delete address ALEXANDRA HOUSE 123 PRIESTSIC ROAD SUTTON-IN-ASHFIELD NOTTINGHAMSHIRE NG17 4EA
2013-06-25 insert address UNIT 2 GRIFFON ROAD QUARRY HILL INDUSTRIAL ESTATE ILKESTON DERBYSHIRE UNITED KINGDOM DE7 4RF
2013-06-25 update registered_address
2013-06-25 update returns_last_madeup_date 2012-01-17 => 2013-01-17
2013-06-25 update returns_next_due_date 2013-02-14 => 2014-02-14
2013-06-25 update accounts_last_madeup_date 2011-06-30 => 2012-06-30
2013-06-25 update accounts_next_due_date 2013-03-31 => 2014-03-31
2013-03-22 update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL
2013-02-12 update statutory_documents 17/01/13 FULL LIST
2013-02-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/02/2013 FROM ALEXANDRA HOUSE 123 PRIESTSIC ROAD SUTTON-IN-ASHFIELD NOTTINGHAMSHIRE NG17 4EA
2012-03-15 update statutory_documents 30/06/11 TOTAL EXEMPTION SMALL
2012-02-29 update statutory_documents 17/01/12 FULL LIST
2012-02-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN WOODS / 18/01/2011
2011-03-18 update statutory_documents 30/06/10 TOTAL EXEMPTION SMALL
2011-02-07 update statutory_documents 17/01/11 FULL LIST
2010-05-04 update statutory_documents COMPANY NAME CHANGED TECNICO FUTURE TECHNOLOGIES LIMITED CERTIFICATE ISSUED ON 04/05/10
2010-05-04 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-03-30 update statutory_documents 30/06/09 TOTAL EXEMPTION SMALL
2010-02-26 update statutory_documents 17/01/10 FULL LIST
2010-02-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN WOODS / 01/10/2009
2010-02-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JULIO RICHARD OGANDO / 01/01/2010
2010-02-26 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / JULIO RICHARD OGANDO / 01/01/2010
2009-04-08 update statutory_documents 30/06/08 TOTAL EXEMPTION SMALL
2009-03-06 update statutory_documents RETURN MADE UP TO 17/01/09; FULL LIST OF MEMBERS
2009-01-12 update statutory_documents RETURN MADE UP TO 17/01/08; FULL LIST OF MEMBERS
2008-11-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/11/2008 FROM ELSMORE HOUSE, 14A THE GREEN ASHBY DE LA ZOUCH LEICESTERSHIRE LE65 1JU
2008-07-04 update statutory_documents APPOINTMENT TERMINATED DIRECTOR ANDREW BAILESS
2007-11-16 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07
2007-10-30 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/01/07 TO 30/06/07
2007-02-13 update statutory_documents RETURN MADE UP TO 17/01/07; FULL LIST OF MEMBERS
2007-02-12 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2006-01-17 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION