Date | Description |
2025-03-29 |
update statutory_documents 31/10/24 TOTAL EXEMPTION FULL |
2024-10-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/10/24, NO UPDATES |
2024-06-22 |
delete about_pages_linkeddomain smasltd.com |
2024-06-22 |
delete address Unit 22
Winnington Business Park
Northwich
CW8 4DL |
2024-06-22 |
delete address Unit 22, Winnington Business Park
Northwich, Cheshire
CW8 4DL |
2024-06-22 |
delete address Unit 5
Concraft Business Park
Northwich
Cheshire
CW9 6GJ |
2024-06-22 |
delete contact_pages_linkeddomain google.com |
2024-06-22 |
insert address Unit 22 Winnington Business Park Northwich CW8 4FT |
2024-06-22 |
insert address Unit 22, Winnington Business Park Northwich, Cheshire
CW8 4FT |
2024-06-22 |
update primary_contact Unit 22
Winnington Business Park
Northwich
CW8 4DL => Unit 22 Winnington Business Park Northwich CW8 4FT |
2024-04-07 |
update accounts_last_madeup_date 2022-10-31 => 2023-10-31 |
2024-04-07 |
update accounts_next_due_date 2024-07-31 => 2025-07-31 |
2024-02-19 |
update statutory_documents 31/10/23 TOTAL EXEMPTION FULL |
2023-11-23 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STACEY HICKMAN TAIT |
2023-11-23 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR SIMON TAIT / 23/11/2023 |
2023-10-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/10/23, NO UPDATES |
2023-08-07 |
delete source_ip 209.42.197.103 |
2023-08-07 |
insert source_ip 185.199.220.34 |
2023-07-07 |
update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL |
2023-07-07 |
update accounts_last_madeup_date 2021-10-31 => 2022-10-31 |
2023-07-07 |
update accounts_next_due_date 2023-07-31 => 2024-07-31 |
2023-06-16 |
update statutory_documents 31/10/22 TOTAL EXEMPTION FULL |
2023-04-07 |
delete address 112-114 WITTON STREET NORTHWICH CHESHIRE CW9 5NW |
2023-04-07 |
insert address 98 MIDDLEWICH ROAD NORTHWICH ENGLAND CW9 7DA |
2023-04-07 |
update registered_address |
2022-12-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/10/22, NO UPDATES |
2022-11-11 |
delete index_pages_linkeddomain goo.gl |
2022-09-28 |
update statutory_documents REGISTERED OFFICE CHANGED ON 28/09/2022 FROM
112-114 WITTON STREET
NORTHWICH
CHESHIRE
CW9 5NW |
2022-09-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON TAIT / 28/09/2022 |
2022-09-28 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR SIMON TAIT / 28/09/2022 |
2022-08-10 |
delete source_ip 195.8.197.130 |
2022-08-10 |
insert source_ip 209.42.197.103 |
2022-08-10 |
update website_status InternalTimeout => OK |
2022-05-10 |
update website_status OK => InternalTimeout |
2022-04-07 |
update accounts_last_madeup_date 2020-10-31 => 2021-10-31 |
2022-04-07 |
update accounts_next_due_date 2022-07-31 => 2023-07-31 |
2022-03-24 |
update statutory_documents 31/10/21 UNAUDITED ABRIDGED |
2022-03-09 |
insert general_emails in..@techflowdrainage.co.uk |
2022-03-09 |
delete phone 0800 048 7552 |
2022-03-09 |
insert email in..@techflowdrainage.co.uk |
2021-10-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/10/21, WITH UPDATES |
2021-10-07 |
insert company_previous_name SOUTH MANCHESTER PLUMBING & DRAINAGE LTD |
2021-10-07 |
update name SOUTH MANCHESTER PLUMBING & DRAINAGE LTD => TECHFLOW DRAINAGE LTD |
2021-09-08 |
update statutory_documents 01/09/21 STATEMENT OF CAPITAL GBP 2 |
2021-09-03 |
update statutory_documents COMPANY NAME CHANGED SOUTH MANCHESTER PLUMBING & DRAINAGE LTD
CERTIFICATE ISSUED ON 03/09/21 |
2021-09-02 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR SIMON TAIT / 02/09/2021 |
2021-08-07 |
update accounts_last_madeup_date 2019-10-31 => 2020-10-31 |
2021-08-07 |
update accounts_next_due_date 2021-07-31 => 2022-07-31 |
2021-07-28 |
update statutory_documents 31/10/20 UNAUDITED ABRIDGED |
2021-02-18 |
insert about_pages_linkeddomain smasltd.com |
2020-10-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/10/20, NO UPDATES |
2020-08-09 |
update accounts_last_madeup_date 2018-10-31 => 2019-10-31 |
2020-08-09 |
update accounts_next_due_date 2020-10-31 => 2021-07-31 |
2020-07-29 |
update statutory_documents 31/10/19 UNAUDITED ABRIDGED |
2020-07-08 |
update accounts_next_due_date 2020-07-31 => 2020-10-31 |
2019-12-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/10/19, NO UPDATES |
2019-10-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON TAIT / 17/10/2018 |
2019-06-20 |
update accounts_last_madeup_date 2017-10-31 => 2018-10-31 |
2019-06-20 |
update accounts_next_due_date 2019-07-31 => 2020-07-31 |
2019-05-15 |
update statutory_documents 31/10/18 UNAUDITED ABRIDGED |
2018-10-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/10/18, WITH UPDATES |
2018-06-08 |
update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED |
2018-06-08 |
update accounts_last_madeup_date 2016-10-31 => 2017-10-31 |
2018-06-08 |
update accounts_next_due_date 2018-07-31 => 2019-07-31 |
2018-05-10 |
update statutory_documents 31/10/17 UNAUDITED ABRIDGED |
2017-12-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/10/17, WITH UPDATES |
2017-12-11 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON TAIT |
2017-03-14 |
update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/16 |
2017-02-09 |
update accounts_last_madeup_date 2015-10-31 => 2016-10-31 |
2017-02-09 |
update accounts_next_due_date 2017-07-31 => 2018-07-31 |
2017-01-05 |
update statutory_documents 31/10/16 TOTAL EXEMPTION SMALL |
2016-10-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/10/16, WITH UPDATES |
2016-08-07 |
update accounts_last_madeup_date 2014-10-31 => 2015-10-31 |
2016-08-07 |
update accounts_next_due_date 2016-07-31 => 2017-07-31 |
2016-07-19 |
update statutory_documents 31/10/15 TOTAL EXEMPTION SMALL |
2016-02-11 |
update returns_last_madeup_date 2014-10-17 => 2015-10-17 |
2016-02-11 |
update returns_next_due_date 2015-11-14 => 2016-11-14 |
2016-01-13 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2016-01-12 |
update statutory_documents 17/10/15 FULL LIST |
2016-01-12 |
update statutory_documents FIRST GAZETTE |
2015-03-07 |
update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL |
2015-03-07 |
update accounts_last_madeup_date null => 2014-10-31 |
2015-03-07 |
update accounts_next_due_date 2015-07-17 => 2016-07-31 |
2015-02-17 |
update statutory_documents 31/10/14 TOTAL EXEMPTION SMALL |
2015-02-07 |
delete address 112-114 WITTON STREET NORTHWICH CHESHIRE ENGLAND CW9 5NW |
2015-02-07 |
insert address 112-114 WITTON STREET NORTHWICH CHESHIRE CW9 5NW |
2015-02-07 |
insert sic_code 43999 - Other specialised construction activities n.e.c. |
2015-02-07 |
update registered_address |
2015-02-07 |
update returns_last_madeup_date null => 2014-10-17 |
2015-02-07 |
update returns_next_due_date 2014-11-14 => 2015-11-14 |
2015-01-08 |
update statutory_documents 17/10/14 FULL LIST |
2013-10-17 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |