Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-06-30 => 2023-06-30 |
2024-04-07 |
update accounts_next_due_date 2024-03-31 => 2025-03-31 |
2023-07-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/06/23, NO UPDATES |
2023-06-16 |
delete source_ip 104.248.161.225 |
2023-06-16 |
insert source_ip 79.170.44.77 |
2023-04-07 |
delete address FIRST FLOOR WEST BARN, NORTH FRITH FARM, ASHES LANE, HADLOW TONBRIDGE KENT UNITED KINGDOM TN11 9QU |
2023-04-07 |
insert address UNIT 1, WROTHAM FARM WROTHAM WATER LANE WROTHAM HEATH KENT UNITED KINGDOM TN15 7SG |
2023-04-07 |
update accounts_last_madeup_date 2021-06-30 => 2022-06-30 |
2023-04-07 |
update accounts_next_due_date 2023-03-31 => 2024-03-31 |
2023-04-07 |
update registered_address |
2023-01-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/01/2023 FROM
FIRST FLOOR WEST BARN, NORTH FRITH FARM, ASHES LANE, HADLOW
TONBRIDGE
KENT
TN11 9QU
UNITED KINGDOM |
2023-01-06 |
update statutory_documents 30/06/22 TOTAL EXEMPTION FULL |
2022-07-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/06/22, WITH UPDATES |
2022-01-07 |
update accounts_last_madeup_date 2020-06-30 => 2021-06-30 |
2022-01-07 |
update accounts_next_due_date 2022-03-31 => 2023-03-31 |
2021-12-08 |
update statutory_documents 30/06/21 TOTAL EXEMPTION FULL |
2021-08-31 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMIE JACK |
2021-08-31 |
update statutory_documents CESSATION OF DAVID WILLIAM GEORGE DOUSE AS A PSC |
2021-08-23 |
update statutory_documents DIRECTOR APPOINTED JAMIE JACK |
2021-08-07 |
delete address 3 BOYNE PARK TUNBRIDGE WELLS KENT TN4 8EN |
2021-08-07 |
insert address FIRST FLOOR WEST BARN, NORTH FRITH FARM, ASHES LANE, HADLOW TONBRIDGE KENT UNITED KINGDOM TN11 9QU |
2021-08-07 |
update registered_address |
2021-07-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/06/21, WITH UPDATES |
2021-07-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/07/2021 FROM
3 BOYNE PARK
TUNBRIDGE WELLS
KENT
TN4 8EN |
2021-06-07 |
update accounts_last_madeup_date 2019-06-30 => 2020-06-30 |
2021-06-07 |
update accounts_next_due_date 2021-06-30 => 2022-03-31 |
2021-05-10 |
update statutory_documents 30/06/20 TOTAL EXEMPTION FULL |
2021-02-21 |
insert about_pages_linkeddomain facebook.com |
2021-02-21 |
insert alias Tech Refrigeration Services Limited |
2021-02-21 |
insert contact_pages_linkeddomain facebook.com |
2021-02-21 |
insert index_pages_linkeddomain facebook.com |
2021-02-21 |
insert service_pages_linkeddomain facebook.com |
2021-01-20 |
delete source_ip 81.95.101.5 |
2021-01-20 |
insert source_ip 104.248.161.225 |
2021-01-20 |
update robots_txt_status www.techservices.org: 404 => 200 |
2020-08-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/06/20, NO UPDATES |
2020-07-16 |
delete source_ip 81.95.101.11 |
2020-07-16 |
insert source_ip 81.95.101.5 |
2020-07-08 |
update accounts_next_due_date 2021-03-31 => 2021-06-30 |
2020-03-07 |
update accounts_last_madeup_date 2018-06-30 => 2019-06-30 |
2020-03-07 |
update accounts_next_due_date 2020-03-31 => 2021-03-31 |
2020-02-07 |
update statutory_documents 30/06/19 TOTAL EXEMPTION FULL |
2019-11-10 |
delete address Chart Stud Farm, Sevenoaks TN15 0ES |
2019-11-10 |
delete phone 01732 761100 |
2019-11-10 |
insert address Unit 1, Farm Wrotham Water Ln, Sevenoaks TN15 7SG |
2019-11-10 |
insert phone 01732 820002 |
2019-11-10 |
update primary_contact Chart Stud Farm, Sevenoaks TN15 0ES => Unit 1, Farm Wrotham Water Ln, Sevenoaks TN15 7SG |
2019-07-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/06/19, NO UPDATES |
2019-04-07 |
update accounts_last_madeup_date 2017-06-30 => 2018-06-30 |
2019-04-07 |
update accounts_next_due_date 2019-03-31 => 2020-03-31 |
2019-03-18 |
update statutory_documents 30/06/18 TOTAL EXEMPTION FULL |
2018-08-15 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID WILLIAM GEORGE DOUSE |
2018-08-15 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICHOLAS ALAN COBB |
2018-07-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/06/18, WITH UPDATES |
2018-06-11 |
update statutory_documents DIRECTOR APPOINTED NICHOLAS ALAN COBB |
2018-06-04 |
update statutory_documents SECRETARY APPOINTED MR NICHOLAS ALAN COBB |
2018-06-01 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY MELANIE DOUSE |
2018-04-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-04-07 |
update accounts_last_madeup_date 2016-06-30 => 2017-06-30 |
2018-04-07 |
update accounts_next_due_date 2018-03-31 => 2019-03-31 |
2018-03-13 |
update statutory_documents 30/06/17 TOTAL EXEMPTION FULL |
2017-08-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/06/17, WITH UPDATES |
2017-04-27 |
update accounts_last_madeup_date 2015-06-30 => 2016-06-30 |
2017-04-27 |
update accounts_next_due_date 2017-03-31 => 2018-03-31 |
2017-03-08 |
update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL |
2016-08-07 |
update returns_last_madeup_date 2015-06-22 => 2016-06-22 |
2016-08-07 |
update returns_next_due_date 2016-07-20 => 2017-07-20 |
2016-07-29 |
update statutory_documents 22/06/16 FULL LIST |
2016-03-13 |
update accounts_last_madeup_date 2014-06-30 => 2015-06-30 |
2016-03-13 |
update accounts_next_due_date 2016-03-31 => 2017-03-31 |
2016-02-29 |
update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL |
2015-08-13 |
update returns_last_madeup_date 2014-06-22 => 2015-06-22 |
2015-08-13 |
update returns_next_due_date 2015-07-20 => 2016-07-20 |
2015-07-17 |
update statutory_documents 22/06/15 FULL LIST |
2015-06-23 |
update statutory_documents TERMINATE SEC APPOINTMENT |
2015-06-09 |
update statutory_documents SECRETARY APPOINTED MELANIE DOUSE |
2015-06-09 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KEVIN RUGGLES |
2015-03-07 |
update accounts_last_madeup_date 2013-06-30 => 2014-06-30 |
2015-03-07 |
update accounts_next_due_date 2015-03-31 => 2016-03-31 |
2015-02-04 |
update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL |
2015-01-22 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY KEVIN RUGGLES |
2014-08-07 |
update returns_last_madeup_date 2013-06-22 => 2014-06-22 |
2014-08-07 |
update returns_next_due_date 2014-07-20 => 2015-07-20 |
2014-07-09 |
update statutory_documents 22/06/14 FULL LIST |
2014-02-07 |
update accounts_last_madeup_date 2012-06-30 => 2013-06-30 |
2014-02-07 |
update accounts_next_due_date 2014-03-31 => 2015-03-31 |
2014-01-30 |
update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL |
2013-08-01 |
update returns_last_madeup_date 2012-06-22 => 2013-06-22 |
2013-08-01 |
update returns_next_due_date 2013-07-20 => 2014-07-20 |
2013-07-22 |
update statutory_documents 22/06/13 FULL LIST |
2013-06-25 |
update accounts_last_madeup_date 2011-06-30 => 2012-06-30 |
2013-06-25 |
update accounts_next_due_date 2013-03-31 => 2014-03-31 |
2013-06-21 |
delete sic_code 7487 - Other business activities |
2013-06-21 |
insert sic_code 82990 - Other business support service activities n.e.c. |
2013-06-21 |
update returns_last_madeup_date 2011-06-22 => 2012-06-22 |
2013-06-21 |
update returns_next_due_date 2012-07-20 => 2013-07-20 |
2013-02-27 |
update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL |
2012-07-12 |
update statutory_documents 22/06/12 FULL LIST |
2012-05-19 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
2012-01-24 |
update statutory_documents 30/06/11 TOTAL EXEMPTION SMALL |
2011-07-21 |
update statutory_documents 22/06/11 FULL LIST |
2011-01-05 |
update statutory_documents 30/06/10 TOTAL EXEMPTION SMALL |
2010-07-05 |
update statutory_documents 22/06/10 FULL LIST |
2010-02-11 |
update statutory_documents 30/06/09 TOTAL EXEMPTION SMALL |
2009-08-12 |
update statutory_documents RETURN MADE UP TO 22/06/09; FULL LIST OF MEMBERS |
2009-01-13 |
update statutory_documents 30/06/08 TOTAL EXEMPTION SMALL |
2008-09-25 |
update statutory_documents RETURN MADE UP TO 08/08/08; FULL LIST OF MEMBERS |
2007-12-14 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07 |
2007-12-01 |
update statutory_documents RETURN MADE UP TO 22/06/07; FULL LIST OF MEMBERS |
2007-08-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/08/07 FROM:
LIME TREE HOUSE
15 LIME TREE WALK
SEVENOAKS
KENT TN13 1YH |
2007-01-20 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
2006-07-19 |
update statutory_documents RETURN MADE UP TO 22/06/06; FULL LIST OF MEMBERS |
2006-01-24 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
2005-07-06 |
update statutory_documents RETURN MADE UP TO 22/06/05; FULL LIST OF MEMBERS |
2005-03-29 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 |
2005-03-29 |
update statutory_documents RETURN MADE UP TO 22/06/04; FULL LIST OF MEMBERS |
2004-07-08 |
update statutory_documents RETURN MADE UP TO 22/06/03; FULL LIST OF MEMBERS |
2004-02-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/02/04 FROM:
THE CLOCK HOUSE
13 CHURCH ROAD SUNDRIDGE
SEVENOAKS
KENT TN14 6DT |
2004-02-23 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03 |
2003-03-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/03/03 FROM:
122 ELAINE AVENUE
STROOD
ROCHESTER
KENT ME2 2YP |
2003-02-26 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02 |
2002-07-24 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-07-06 |
update statutory_documents RETURN MADE UP TO 22/06/02; FULL LIST OF MEMBERS |
2001-07-02 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-07-02 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2001-07-02 |
update statutory_documents DIRECTOR RESIGNED |
2001-07-02 |
update statutory_documents SECRETARY RESIGNED |
2001-06-22 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |