Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2024-04-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2024-03-24 |
insert about_pages_linkeddomain linkedin.com |
2024-03-24 |
insert contact_pages_linkeddomain linkedin.com |
2024-03-24 |
insert index_pages_linkeddomain linkedin.com |
2024-03-24 |
insert terms_pages_linkeddomain linkedin.com |
2023-11-09 |
update statutory_documents 31/03/23 TOTAL EXEMPTION FULL |
2023-04-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2023-04-07 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
2023-03-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/03/23, WITH UPDATES |
2022-12-28 |
update statutory_documents 31/03/22 TOTAL EXEMPTION FULL |
2022-09-11 |
delete source_ip 206.189.27.199 |
2022-09-11 |
insert source_ip 139.162.237.168 |
2022-03-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/03/22, WITH UPDATES |
2021-12-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2021-12-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-11-22 |
update statutory_documents 31/03/21 TOTAL EXEMPTION FULL |
2021-04-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/03/21, WITH UPDATES |
2021-04-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2021-04-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2021-03-09 |
update statutory_documents 31/03/20 TOTAL EXEMPTION FULL |
2021-01-20 |
update description |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-06-22 |
insert person Cyan Tec Fanuc |
2020-03-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/03/20, WITH UPDATES |
2019-11-20 |
delete source_ip 5.101.174.42 |
2019-11-20 |
insert source_ip 206.189.27.199 |
2019-11-07 |
update num_mort_outstanding 1 => 0 |
2019-11-07 |
update num_mort_satisfied 1 => 2 |
2019-10-11 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 068331860002 |
2019-10-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2019-10-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-09-20 |
delete source_ip 185.38.44.163 |
2019-09-20 |
insert address 1 Red Rood Way
Birstall
Leicester LE4 3EJ |
2019-09-20 |
insert source_ip 5.101.174.42 |
2019-09-09 |
update statutory_documents 31/03/19 TOTAL EXEMPTION FULL |
2019-03-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/03/19, NO UPDATES |
2019-01-04 |
insert contact_pages_linkeddomain google.com |
2018-10-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2018-10-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-08-10 |
update statutory_documents 31/03/18 TOTAL EXEMPTION FULL |
2018-06-07 |
update num_mort_charges 1 => 2 |
2018-06-07 |
update num_mort_outstanding 0 => 1 |
2018-05-29 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 068331860002 |
2018-03-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-03-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2018-03-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2018-03-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/03/18, NO UPDATES |
2018-01-08 |
update statutory_documents 31/03/17 TOTAL EXEMPTION FULL |
2017-10-07 |
update num_mort_outstanding 1 => 0 |
2017-10-07 |
update num_mort_satisfied 0 => 1 |
2017-09-18 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 068331860001 |
2017-09-08 |
delete source_ip 88.202.227.70 |
2017-09-08 |
insert source_ip 185.38.44.163 |
2017-07-31 |
insert contact_pages_linkeddomain twitter.com |
2017-07-31 |
insert index_pages_linkeddomain twitter.com |
2017-07-01 |
delete alias Cyan Tec Ltd |
2017-07-01 |
insert alias Cyan Tec Systems Limited |
2017-03-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/03/17, WITH UPDATES |
2017-02-07 |
update num_mort_charges 0 => 1 |
2017-02-07 |
update num_mort_outstanding 0 => 1 |
2017-01-27 |
delete address 39 Hayhill Industrial Estate
Barrow Upon Soar
Loughborough
LE12 8LD UK
United Kingdom |
2017-01-27 |
delete address 39 Hayhill Industrial Estate
Barrow upon Soar
Loughborough
LE12 8LD UK |
2017-01-27 |
delete index_pages_linkeddomain absolute-design.co.uk |
2017-01-27 |
delete phone +44 (0) 1865 377885 |
2017-01-27 |
delete source_ip 91.146.108.148 |
2017-01-27 |
insert address 39 Hayhill Industrial Estate
Barrow Upon Soar, Loughborough
Leicester LE12 8LD |
2017-01-27 |
insert alias Cyan Tec Ltd |
2017-01-27 |
insert alias Cyan Tec Systems |
2017-01-27 |
insert index_pages_linkeddomain vimeo.com |
2017-01-27 |
insert phone +44 (0)1509 815186 |
2017-01-27 |
insert source_ip 88.202.227.70 |
2017-01-27 |
update primary_contact 39 Hayhill Industrial Estate
Barrow upon Soar
Loughborough
LE12 8LD UK => 39 Hayhill Industrial Estate
Barrow Upon Soar, Loughborough
Leicester LE12 8LD |
2017-01-13 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 068331860001 |
2017-01-07 |
insert company_previous_name TEC SYSTEMS LIMITED |
2017-01-07 |
update name TEC SYSTEMS LIMITED => CYAN TEC SYSTEMS LIMITED |
2016-12-20 |
delete address 12 LION & LAMB YARD FARNHAM SURREY GU9 7LL |
2016-12-20 |
insert address 10 ST. GEORGES YARD FARNHAM ENGLAND GU9 7LW |
2016-12-20 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2016-12-20 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-12-20 |
update registered_address |
2016-12-08 |
update statutory_documents COMPANY NAME CHANGED TEC SYSTEMS LIMITED
CERTIFICATE ISSUED ON 08/12/16 |
2016-11-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/11/2016 FROM
12 LION & LAMB YARD
FARNHAM
SURREY
GU9 7LL |
2016-11-04 |
update statutory_documents 18/08/16 STATEMENT OF CAPITAL GBP 60 |
2016-10-17 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-10-01 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2016-10-01 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2016-09-09 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN D'ANGELILLO |
2016-05-13 |
update returns_last_madeup_date 2015-03-02 => 2016-03-02 |
2016-05-13 |
update returns_next_due_date 2016-03-30 => 2017-03-30 |
2016-03-24 |
update statutory_documents 02/03/16 FULL LIST |
2015-12-04 |
update website_status Disallowed => OK |
2015-12-04 |
delete contact_pages_linkeddomain absolute-staging.co.uk |
2015-12-04 |
delete index_pages_linkeddomain absolute-staging.co.uk |
2015-10-13 |
update website_status FlippedRobots => Disallowed |
2015-09-24 |
update website_status OK => FlippedRobots |
2015-08-13 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2015-08-13 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-07-13 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-05-08 |
update returns_last_madeup_date 2014-03-02 => 2015-03-02 |
2015-04-08 |
update returns_next_due_date 2015-03-30 => 2016-03-30 |
2015-03-11 |
update statutory_documents 02/03/15 FULL LIST |
2015-02-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2015-02-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2015-01-08 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-06-11 |
update website_status FlippedRobots => OK |
2014-06-11 |
delete source_ip 217.199.174.212 |
2014-06-11 |
insert source_ip 91.146.108.148 |
2014-04-28 |
update website_status OK => FlippedRobots |
2014-04-07 |
delete address 12 LION & LAMB YARD FARNHAM SURREY ENGLAND GU9 7LL |
2014-04-07 |
insert address 12 LION & LAMB YARD FARNHAM SURREY GU9 7LL |
2014-04-07 |
update registered_address |
2014-04-07 |
update returns_last_madeup_date 2013-03-02 => 2014-03-02 |
2014-04-07 |
update returns_next_due_date 2014-03-30 => 2015-03-30 |
2014-03-20 |
update statutory_documents 02/03/14 FULL LIST |
2013-09-06 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2013-09-06 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-08-21 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-06-25 |
delete sic_code 28230 - Manufacture of office machinery and equipment (except computers and peripheral equipment) |
2013-06-25 |
insert sic_code 28990 - Manufacture of other special-purpose machinery n.e.c. |
2013-06-25 |
update returns_last_madeup_date 2012-03-02 => 2013-03-02 |
2013-06-25 |
update returns_next_due_date 2013-03-30 => 2014-03-30 |
2013-06-23 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-23 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-03-18 |
update statutory_documents 02/03/13 FULL LIST |
2012-11-13 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2012-03-19 |
update statutory_documents 02/03/12 FULL LIST |
2011-12-30 |
update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL |
2011-03-15 |
update statutory_documents 02/03/11 FULL LIST |
2011-03-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CLAYTON SAMPSON / 02/03/2011 |
2011-03-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STEPHANIE LOUISE SAMPSON / 02/03/2011 |
2010-11-16 |
update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL |
2010-11-05 |
update statutory_documents DIRECTOR APPOINTED MR JOHN DOMENICO D'ANGELILLO |
2010-10-25 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL TILLEY |
2010-03-02 |
update statutory_documents 02/03/10 FULL LIST |
2010-03-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MARTIN TILLEY / 02/03/2010 |
2009-04-28 |
update statutory_documents DIRECTOR APPOINTED PAUL TILLEY |
2009-04-08 |
update statutory_documents GBP NC 100/1000
02/04/09 |
2009-04-08 |
update statutory_documents NC INC ALREADY ADJUSTED
02/04/2009 |
2009-03-02 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |