Date | Description |
2024-08-11 |
update website_status OK => IndexPageFetchError |
2024-06-07 |
update website_status IndexPageFetchError => OK |
2024-03-31 |
update website_status OK => IndexPageFetchError |
2024-02-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/02/24, WITH UPDATES |
2024-01-18 |
update statutory_documents CORPORATE SECRETARY APPOINTED TAYLOR WALTON SECRETARIAL LIMITED |
2023-08-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/08/23, NO UPDATES |
2023-08-22 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SCOTT TAYLOR BROADLEY |
2023-08-22 |
update statutory_documents CESSATION OF BROADLEY TECHNOLOGIES CORPORATION AS A PSC |
2023-08-07 |
update account_category TOTAL EXEMPTION FULL => SMALL |
2023-08-07 |
update accounts_last_madeup_date 2022-01-31 => 2023-01-31 |
2023-08-07 |
update accounts_next_due_date 2023-10-31 => 2024-10-31 |
2023-07-25 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/23 |
2023-07-03 |
delete source_ip 35.209.3.210 |
2023-07-03 |
insert source_ip 35.212.9.215 |
2023-04-18 |
insert contact_pages_linkeddomain google.com |
2023-04-18 |
insert product_pages_linkeddomain google.com |
2023-04-07 |
update accounts_last_madeup_date 2021-01-31 => 2022-01-31 |
2023-04-07 |
update accounts_next_due_date 2022-10-31 => 2023-10-31 |
2022-10-17 |
update statutory_documents 31/01/22 TOTAL EXEMPTION FULL |
2022-08-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/08/22, NO UPDATES |
2021-09-13 |
delete address No. 1018 Changning Road,
Changning District, Shanghai, P.R.China, 200050 |
2021-09-13 |
delete contact_pages_linkeddomain austar.com.hk |
2021-09-13 |
delete contact_pages_linkeddomain system-c-bioprocess.com |
2021-09-13 |
delete email bi..@systemc.pro |
2021-09-13 |
delete email sa..@austar.com.cn |
2021-09-13 |
delete phone +33 475 548 608 |
2021-09-13 |
delete phone +86 153 0311 3389 |
2021-09-13 |
delete phone +86 311 85115868 |
2021-09-13 |
update founded_year 1967 => null |
2021-08-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/08/21, WITH UPDATES |
2021-06-07 |
update accounts_last_madeup_date 2020-01-31 => 2021-01-31 |
2021-06-07 |
update accounts_next_due_date 2021-10-31 => 2022-10-31 |
2021-05-24 |
update statutory_documents 31/01/21 TOTAL EXEMPTION FULL |
2020-12-07 |
update accounts_last_madeup_date 2019-01-31 => 2020-01-31 |
2020-12-07 |
update accounts_next_due_date 2021-01-31 => 2021-10-31 |
2020-10-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/08/20, NO UPDATES |
2020-10-02 |
update statutory_documents 31/01/20 TOTAL EXEMPTION FULL |
2020-09-30 |
insert contact_pages_linkeddomain bamboohr.com |
2020-09-30 |
insert index_pages_linkeddomain bamboohr.com |
2020-09-30 |
insert product_pages_linkeddomain bamboohr.com |
2020-09-30 |
insert service_pages_linkeddomain bamboohr.com |
2020-09-30 |
insert solution_pages_linkeddomain bamboohr.com |
2020-09-30 |
insert terms_pages_linkeddomain bamboohr.com |
2020-07-07 |
update accounts_next_due_date 2020-10-31 => 2021-01-31 |
2020-01-18 |
delete source_ip 37.60.234.246 |
2020-01-18 |
insert source_ip 35.209.3.210 |
2019-08-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/08/19, NO UPDATES |
2019-08-07 |
update accounts_last_madeup_date 2018-01-31 => 2019-01-31 |
2019-08-07 |
update accounts_next_due_date 2019-10-31 => 2020-10-31 |
2019-07-24 |
update statutory_documents 31/01/19 TOTAL EXEMPTION FULL |
2019-07-19 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BROADLEY TECHNOLOGIES CORPORATION |
2019-07-19 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / BROADLEY TECHNOLOGIES CORPORATION / 06/04/2016 |
2019-07-19 |
update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 19/07/2019 |
2019-07-17 |
delete address ZI du Bois des Lots
BP 60038 - Saint Paul Trois Chateaux
26131 PIERRELATTE CEDEX |
2019-07-17 |
delete email yc..@system-c-industrie.com |
2019-07-17 |
insert address No. 1018 Changning Road,
Changning District, Shanghai, P.R.China, 200050 |
2019-07-17 |
insert contact_pages_linkeddomain austar.com.hk |
2019-07-17 |
insert contact_pages_linkeddomain system-c-bioprocess.com |
2019-07-17 |
insert email bi..@systemc.pro |
2019-07-17 |
insert email sa..@austar.com.cn |
2019-07-17 |
insert phone +33 475 548 608 |
2019-07-17 |
insert phone +86 153 0311 3389 |
2019-07-17 |
insert phone +86 311 85115868 |
2019-07-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SCOTT BROADLEY / 17/07/2019 |
2019-02-22 |
update statutory_documents SECOND FILING OF AP01 FOR MR DAVID KEITH HOUGHTON |
2019-01-29 |
update statutory_documents DIRECTOR APPOINTED MR DAVID KEITH HOUGHTON |
2019-01-29 |
update statutory_documents DIRECTOR APPOINTED MR ROBERT JOSEPH GARRAHY |
2018-08-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/08/18, NO UPDATES |
2018-07-07 |
update accounts_last_madeup_date 2017-01-31 => 2018-01-31 |
2018-07-07 |
update accounts_next_due_date 2018-10-31 => 2019-10-31 |
2018-06-15 |
update statutory_documents 31/01/18 TOTAL EXEMPTION FULL |
2018-05-04 |
update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TAYLOR WALTON SECRETARIAL LIMITED / 04/05/2018 |
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 |
2017-10-09 |
update statutory_documents 31/01/17 TOTAL EXEMPTION FULL |
2017-08-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/08/17, NO UPDATES |
2017-05-16 |
update founded_year 1965 => 1967 |
2016-12-25 |
update website_status FlippedRobots => OK |
2016-12-06 |
update website_status OK => FlippedRobots |
2016-08-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/08/16, WITH UPDATES |
2016-08-07 |
update accounts_last_madeup_date 2015-01-31 => 2016-01-31 |
2016-08-07 |
update accounts_next_due_date 2016-10-31 => 2017-10-31 |
2016-07-22 |
update statutory_documents 31/01/16 TOTAL EXEMPTION SMALL |
2016-03-26 |
update website_status DomainNotFound => OK |
2016-03-11 |
update website_status OK => DomainNotFound |
2015-11-05 |
delete address 175 Strafford Ave., Suite One, Wayne, PA 19087-3396
USA |
2015-11-05 |
delete email ea..@broadleyjames.com |
2015-11-05 |
delete phone +1-610-687-7735 |
2015-11-05 |
delete phone +1-610-687-7745 |
2015-10-08 |
delete alias Broadley-James Corp. |
2015-10-08 |
delete source_ip 108.166.190.135 |
2015-10-08 |
insert index_pages_linkeddomain broadleyjames.eu |
2015-10-08 |
insert source_ip 37.60.234.246 |
2015-10-08 |
update founded_year null => 1965 |
2015-10-08 |
update robots_txt_status www.broadleyjames.com: 404 => 200 |
2015-10-07 |
update accounts_last_madeup_date 2014-01-31 => 2015-01-31 |
2015-10-07 |
update accounts_next_due_date 2015-10-31 => 2016-10-31 |
2015-10-07 |
update returns_last_madeup_date 2014-08-07 => 2015-08-07 |
2015-10-07 |
update returns_next_due_date 2015-09-04 => 2016-09-04 |
2015-09-15 |
update statutory_documents 31/01/15 TOTAL EXEMPTION SMALL |
2015-09-03 |
update statutory_documents 07/08/15 FULL LIST |
2015-08-13 |
delete support_emails te..@broadleyjames.com |
2015-08-13 |
insert support_emails he..@broadleyjames.co.uk |
2015-08-13 |
insert support_emails he..@broadleyjames.com |
2015-08-13 |
delete email te..@broadleyjames.com |
2015-08-13 |
delete phone (610) 687-7736 |
2015-08-13 |
insert email he..@broadleyjames.co.uk |
2015-08-13 |
insert email he..@broadleyjames.com |
2015-03-13 |
delete phone 1-610-687-7736 |
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 |
2014-10-13 |
update statutory_documents 31/01/14 TOTAL EXEMPTION SMALL |
2014-09-07 |
update returns_last_madeup_date 2013-08-07 => 2014-08-07 |
2014-09-07 |
update returns_next_due_date 2014-09-04 => 2015-09-04 |
2014-08-19 |
update statutory_documents 07/08/14 FULL LIST |
2014-03-13 |
insert address ZI du Bois des Lots
BP 60038 - Saint Paul Trois Chateaux
26131 PIERRELATTE CEDEX |
2014-03-13 |
insert contact_pages_linkeddomain system-c-industrie.com |
2014-03-13 |
insert email yc..@system-c-industrie.com |
2014-03-13 |
insert person Yannick CARFANTAN |
2014-03-13 |
insert phone 06.85.66.22.40 / 04.75.54.86.02 |
2014-01-21 |
delete source_ip 209.17.116.2 |
2014-01-21 |
insert source_ip 108.166.190.135 |
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 |
2013-10-22 |
update statutory_documents 31/01/13 TOTAL EXEMPTION SMALL |
2013-10-07 |
update returns_last_madeup_date 2012-08-07 => 2013-08-07 |
2013-10-07 |
update returns_next_due_date 2013-09-04 => 2014-09-04 |
2013-09-26 |
update statutory_documents 07/08/13 FULL LIST |
2013-06-22 |
delete sic_code 3330 - Manufacture indust process control equipment |
2013-06-22 |
insert sic_code 32990 - Other manufacturing n.e.c. |
2013-06-22 |
update returns_last_madeup_date 2011-08-10 => 2012-08-07 |
2013-06-22 |
update returns_next_due_date 2012-09-07 => 2013-09-04 |
2013-06-22 |
update accounts_last_madeup_date 2011-01-31 => 2012-01-31 |
2013-06-22 |
update accounts_next_due_date 2012-10-31 => 2013-10-31 |
2013-03-28 |
update statutory_documents 07/08/12 FULL LIST AMEND |
2012-09-13 |
update statutory_documents 31/01/12 TOTAL EXEMPTION SMALL |
2012-08-08 |
update statutory_documents 07/08/12 FULL LIST |
2011-10-13 |
update statutory_documents 31/01/11 TOTAL EXEMPTION SMALL |
2011-08-12 |
update statutory_documents 10/08/11 FULL LIST |
2010-12-07 |
update statutory_documents COMPANY NAME CHANGED BROADLEY TECHNOLOGIES LIMITED
CERTIFICATE ISSUED ON 07/12/10 |
2010-10-26 |
update statutory_documents 31/01/10 TOTAL EXEMPTION SMALL |
2010-08-31 |
update statutory_documents 10/08/10 FULL LIST |
2010-08-31 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE BROADLEY / 10/08/2010 |
2010-08-31 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SCOTT BROADLEY / 10/08/2010 |
2010-08-31 |
update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TAYLOR WALTON SECRETARIAL LIMITED / 10/08/2010 |
2009-09-09 |
update statutory_documents RETURN MADE UP TO 10/08/09; FULL LIST OF MEMBERS |
2009-08-21 |
update statutory_documents 31/01/09 TOTAL EXEMPTION SMALL |
2009-08-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE BROADLEY / 01/03/2008 |
2009-08-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE BROADLEY / 03/01/2008 |
2009-08-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SCOTT BROADLEY / 01/03/2008 |
2009-08-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SCOTT BROADLEY / 03/01/2008 |
2008-08-05 |
update statutory_documents RETURN MADE UP TO 01/08/08; FULL LIST OF MEMBERS |
2008-08-05 |
update statutory_documents 31/01/08 TOTAL EXEMPTION SMALL |
2008-08-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE BROADLEY / 10/03/2008 |
2008-08-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SCOTT BROADLEY / 01/03/2008 |
2007-11-07 |
update statutory_documents RETURN MADE UP TO 02/08/07; NO CHANGE OF MEMBERS |
2007-09-01 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 |
2006-10-30 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06 |
2006-08-30 |
update statutory_documents RETURN MADE UP TO 02/08/06; FULL LIST OF MEMBERS |
2005-09-06 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05 |
2005-08-16 |
update statutory_documents RETURN MADE UP TO 02/08/05; FULL LIST OF MEMBERS |
2004-09-22 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04 |
2004-08-19 |
update statutory_documents RETURN MADE UP TO 02/08/04; FULL LIST OF MEMBERS |
2003-12-30 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03 |
2003-09-23 |
update statutory_documents RETURN MADE UP TO 02/08/03; FULL LIST OF MEMBERS |
2002-08-27 |
update statutory_documents RETURN MADE UP TO 02/08/02; FULL LIST OF MEMBERS |
2002-06-21 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02 |
2001-08-21 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2001-08-08 |
update statutory_documents RETURN MADE UP TO 02/08/01; FULL LIST OF MEMBERS |
2000-12-15 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/08/01 TO 31/01/02 |
2000-10-25 |
update statutory_documents REGISTERED OFFICE CHANGED ON 25/10/00 FROM:
31 CORSHAM STREET, LONDON, N1 6DR |
2000-10-25 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-10-25 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-10-25 |
update statutory_documents NEW SECRETARY APPOINTED |
2000-10-25 |
update statutory_documents DIRECTOR RESIGNED |
2000-10-25 |
update statutory_documents SECRETARY RESIGNED |
2000-08-02 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |