CYAN-TEC - History of Changes


DateDescription
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