TECHFLOW DRAINAGE - History of Changes


DateDescription
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