DATEK - History of Changes


DateDescription
2023-10-09 update website_status FlippedRobots => FailedRobots
2023-09-22 update statutory_documents NOTICE OF APPROVAL OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1
2023-09-05 update website_status FailedRobots => FlippedRobots
2023-08-23 update statutory_documents NOTICE OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1
2023-08-14 update website_status FlippedRobots => FailedRobots
2023-07-07 delete address 895 PLYMOUTH ROAD SLOUGH ENGLAND SL1 4LP
2023-07-07 insert address 6TH FLOOR 2 LONDON WALL PLACE LONDON EC2Y 5AU
2023-07-07 update company_status Active => In Administration
2023-07-07 update num_mort_outstanding 4 => 3
2023-07-07 update num_mort_satisfied 0 => 1
2023-07-07 update registered_address
2023-07-06 update website_status OK => FlippedRobots
2023-06-28 update statutory_documents NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00009457,00009688
2023-06-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/06/2023 FROM 895 PLYMOUTH ROAD SLOUGH SL1 4LP ENGLAND
2023-06-19 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 068076540002
2023-05-29 update statutory_documents APPOINTMENT TERMINATED, SECRETARY RUTH REDDING
2023-04-03 update website_status FailedRobots => FlippedRobots
2023-03-18 update website_status FlippedRobots => FailedRobots
2023-03-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/03/23, NO UPDATES
2023-02-21 update website_status OK => FlippedRobots
2023-02-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/03/22, NO UPDATES
2022-09-17 insert general_emails in..@datek-i-s.co.uk
2022-09-17 insert address 895 Plymouth Road Slough Berkshire SL1 4LP
2022-09-17 insert alias Datek
2022-09-17 insert alias Datek Infrastructure Solutions Limited
2022-09-17 insert email in..@datek-i-s.co.uk
2022-09-17 insert phone 01628 854 780
2022-09-17 update primary_contact null => 895 Plymouth Road Slough Berkshire SL1 4LP
2022-09-17 update robots_txt_status www.datekcabling.co.uk: 200 => 404
2022-08-15 delete general_emails in..@datek-i-s.co.uk
2022-08-15 delete address 895 Plymouth Road Slough Berkshire SL1 4LP
2022-08-15 delete alias Datek
2022-08-15 delete alias Datek Infrastructure Solutions Limited
2022-08-15 delete email in..@datek-i-s.co.uk
2022-08-15 delete phone 01628 854 780
2022-08-15 update primary_contact 895 Plymouth Road Slough Berkshire SL1 4LP => null
2022-08-15 update robots_txt_status www.datekcabling.co.uk: 404 => 200
2022-05-07 update accounts_last_madeup_date 2021-01-31 => 2022-01-31
2022-05-07 update accounts_next_due_date 2022-10-31 => 2023-10-31
2022-04-11 update statutory_documents 31/01/22 TOTAL EXEMPTION FULL
2022-02-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/01/22, NO UPDATES
2021-12-07 update accounts_last_madeup_date 2020-01-31 => 2021-01-31
2021-12-07 update accounts_next_due_date 2021-10-31 => 2022-10-31
2021-10-28 update statutory_documents 31/01/21 TOTAL EXEMPTION FULL
2021-02-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/01/21, NO UPDATES
2021-02-08 update accounts_last_madeup_date 2019-01-31 => 2020-01-31
2021-02-08 update accounts_next_due_date 2021-01-31 => 2021-10-31
2020-12-22 update statutory_documents 31/01/20 TOTAL EXEMPTION FULL
2020-10-30 update num_mort_charges 3 => 4
2020-10-30 update num_mort_outstanding 3 => 4
2020-09-18 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 068076540004
2020-07-08 update accounts_next_due_date 2020-10-31 => 2021-01-31
2020-02-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/01/20, NO UPDATES
2020-01-07 update num_mort_charges 2 => 3
2020-01-07 update num_mort_outstanding 2 => 3
2019-12-23 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 068076540003
2019-11-07 update accounts_last_madeup_date 2018-01-31 => 2019-01-31
2019-11-07 update accounts_next_due_date 2019-10-31 => 2020-10-31
2019-10-29 update statutory_documents 31/01/19 TOTAL EXEMPTION FULL
2019-09-07 insert company_previous_name DATEK INFRASTRUCTURE SOLUTIONS LIMITED
2019-09-07 update name DATEK INFRASTRUCTURE SOLUTIONS LIMITED => THE DATEK GROUP LTD
2019-08-20 update statutory_documents COMPANY NAME CHANGED DATEK INFRASTRUCTURE SOLUTIONS LIMITED CERTIFICATE ISSUED ON 20/08/19
2019-08-08 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2019-02-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/01/19, NO UPDATES
2018-12-06 update accounts_last_madeup_date 2017-01-31 => 2018-01-31
2018-12-06 update accounts_next_due_date 2018-11-30 => 2019-10-31
2018-11-07 update accounts_next_due_date 2018-10-31 => 2018-11-30
2018-10-31 update statutory_documents 31/01/18 TOTAL EXEMPTION FULL
2018-02-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/01/18, NO UPDATES
2017-11-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-11-07 update accounts_last_madeup_date 2016-01-31 => 2017-01-31
2017-11-07 update accounts_next_due_date 2017-10-31 => 2018-10-31
2017-10-30 update statutory_documents 31/01/17 TOTAL EXEMPTION FULL
2017-06-07 update num_mort_charges 1 => 2
2017-06-07 update num_mort_outstanding 1 => 2
2017-05-22 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 068076540002
2017-02-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES
2017-01-31 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ADAM PATRICK HIGGS / 20/01/2017
2016-12-19 update accounts_last_madeup_date 2015-01-31 => 2016-01-31
2016-12-19 update accounts_next_due_date 2016-10-31 => 2017-10-31
2016-11-30 update statutory_documents SECRETARY APPOINTED MRS RUTH GRACE REDDING
2016-10-27 update statutory_documents 31/01/16 TOTAL EXEMPTION SMALL
2016-03-09 update returns_last_madeup_date 2015-02-02 => 2016-02-02
2016-03-09 update returns_next_due_date 2016-03-01 => 2017-03-02
2016-02-04 update statutory_documents 02/02/16 FULL LIST
2016-02-04 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LINDA HIGGS
2016-02-04 update statutory_documents APPOINTMENT TERMINATED, SECRETARY LINDA HIGGS
2015-11-07 delete address 3 LINCOLN HATCH LANE BURNHAM SLOUGH BUCKS SL1 7HA
2015-11-07 insert address 895 PLYMOUTH ROAD SLOUGH ENGLAND SL1 4LP
2015-11-07 update registered_address
2015-10-07 insert company_previous_name DATEK CABLING LIMITED
2015-10-07 update name DATEK CABLING LIMITED => DATEK INFRASTRUCTURE SOLUTIONS LIMITED
2015-10-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/10/2015 FROM 3 LINCOLN HATCH LANE BURNHAM SLOUGH BUCKS SL1 7HA
2015-09-08 update statutory_documents COMPANY NAME CHANGED DATEK CABLING LIMITED CERTIFICATE ISSUED ON 08/09/15
2015-08-09 update accounts_last_madeup_date 2014-01-31 => 2015-01-31
2015-08-09 update accounts_next_due_date 2015-10-31 => 2016-10-31
2015-07-28 update statutory_documents 31/01/15 TOTAL EXEMPTION SMALL
2015-03-07 update returns_last_madeup_date 2014-02-02 => 2015-02-02
2015-03-07 update returns_next_due_date 2015-03-02 => 2016-03-01
2015-02-26 update statutory_documents 02/02/15 FULL LIST
2014-11-07 update accounts_last_madeup_date 2013-01-31 => 2014-01-31
2014-11-07 update accounts_next_due_date 2014-10-31 => 2015-10-31
2014-10-27 update statutory_documents 31/01/14 TOTAL EXEMPTION SMALL
2014-03-07 delete address 3 LINCOLN HATCH LANE BURNHAM SLOUGH BUCKS UNITED KINGDOM SL1 7HA
2014-03-07 insert address 3 LINCOLN HATCH LANE BURNHAM SLOUGH BUCKS SL1 7HA
2014-03-07 update registered_address
2014-03-07 update returns_last_madeup_date 2013-02-02 => 2014-02-02
2014-03-07 update returns_next_due_date 2014-03-02 => 2015-03-02
2014-02-12 update statutory_documents 02/02/14 FULL LIST
2013-11-07 update accounts_last_madeup_date 2012-01-31 => 2013-01-31
2013-11-07 update accounts_next_due_date 2013-10-31 => 2014-10-31
2013-10-15 update statutory_documents 31/01/13 TOTAL EXEMPTION SMALL
2013-07-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ADAM PATRICK HIGGS / 01/06/2013
2013-06-25 update returns_last_madeup_date 2012-02-02 => 2013-02-02
2013-06-25 update returns_next_due_date 2013-03-02 => 2014-03-02
2013-06-23 update accounts_last_madeup_date 2011-01-31 => 2012-01-31
2013-06-23 update accounts_next_due_date 2012-10-31 => 2013-10-31
2013-06-22 update num_mort_charges 0 => 1
2013-06-22 update num_mort_outstanding 0 => 1
2013-02-05 update statutory_documents 02/02/13 FULL LIST
2012-10-05 update statutory_documents 31/01/12 TOTAL EXEMPTION SMALL
2012-08-09 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-03-01 update statutory_documents DIRECTOR APPOINTED MRS LINDA HIGGS
2012-03-01 update statutory_documents 02/02/12 FULL LIST
2011-09-02 update statutory_documents 31/01/11 TOTAL EXEMPTION SMALL
2011-04-05 update statutory_documents 02/02/11 FULL LIST
2010-09-29 update statutory_documents 31/01/10 TOTAL EXEMPTION SMALL
2010-08-19 update statutory_documents PREVSHO FROM 28/02/2010 TO 31/01/2010
2010-03-18 update statutory_documents 02/02/10 FULL LIST
2010-03-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ADAM PATRICK HIGGS / 18/03/2010
2009-03-09 update statutory_documents SECRETARY APPOINTED LINDA HIGGS
2009-02-02 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION