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 |
2023-10-19 |
delete ceo Andy Slawson |
2023-10-19 |
delete person Andy Slawson |
2023-10-19 |
update person_title Alison Kelly: ACCOUNT & MARKETING MANAGER => INTERIM CHIEF EXECUTIVE |
2023-09-11 |
insert ceo Andy Slawson |
2023-09-11 |
delete source_ip 78.129.170.10 |
2023-09-11 |
insert person Andy Slawson |
2023-09-11 |
insert source_ip 185.45.25.131 |
2023-09-11 |
update person_title Alison Kelly: ACCOUNT & GENERAL MANAGER => ACCOUNT & MARKETING MANAGER |
2023-09-07 |
update num_mort_outstanding 1 => 0 |
2023-09-07 |
update num_mort_satisfied 0 => 1 |
2023-08-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/08/23, WITH UPDATES |
2023-08-09 |
delete ceo Andy Slawson |
2023-08-09 |
delete person Andy Slawson |
2023-08-09 |
delete person Phil Silver |
2023-08-09 |
insert person Philip Mosely |
2023-08-09 |
update person_title Alison Kelly: ACCOUNT & MARKETING MANAGER => ACCOUNT & GENERAL MANAGER |
2023-08-02 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 080366420001 |
2023-08-02 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ANDREW PAUL SLAWSON / 21/07/2023 |
2023-08-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW SLAWSON |
2023-07-07 |
update accounts_last_madeup_date 2021-06-30 => 2022-06-30 |
2023-07-07 |
update accounts_next_due_date 2023-06-30 => 2024-03-31 |
2023-06-12 |
update statutory_documents 30/06/22 TOTAL EXEMPTION FULL |
2023-04-20 |
delete person Danlen Anthonei |
2023-04-20 |
delete person James Slawson |
2023-04-20 |
insert person Gary Bryan |
2023-04-20 |
update person_description Daniel Edgar => Daniel Edgar |
2023-04-20 |
update person_title Colin Johnson: SENIOR FIRE RISK ASSESSOR => DIVISIONAL MANAGER - FIRE SAFETY |
2023-04-07 |
update accounts_next_due_date 2023-03-31 => 2023-06-30 |
2023-02-16 |
update person_description Abi Kelly => Abi Kelly |
2023-02-16 |
update person_description Danlen Anthonei => Danlen Anthonei |
2023-02-16 |
update person_title Colin Johnson: FIRE RISK ASSESSOR => SENIOR FIRE RISK ASSESSOR |
2023-01-16 |
delete person Andy Marsh |
2023-01-16 |
insert person Danlen Anthonei |
2023-01-16 |
update person_description Daniel Edgar => Daniel Edgar |
2022-12-15 |
insert person Adrian Williams |
2022-12-15 |
insert person Colin Edwards |
2022-12-15 |
insert person Wayne Ross |
2022-12-15 |
update person_description Abi Kelly => Abi Kelly |
2022-12-15 |
update person_description Colin Johnson => Colin Johnson |
2022-12-15 |
update person_description Sarah Jappy => Sarah Jappy |
2022-12-15 |
update person_title Abi Kelly: Admin Assistant ( P / T ) => Admin Assistant ( PT ) |
2022-09-11 |
insert index_pages_linkeddomain linkedin.com |
2022-09-11 |
insert index_pages_linkeddomain plus.google.com |
2022-09-11 |
insert index_pages_linkeddomain procomply.co.uk |
2022-09-11 |
insert index_pages_linkeddomain twitter.com |
2022-09-11 |
update person_description Daniel Edgar => Daniel Edgar |
2022-08-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/08/22, NO UPDATES |
2022-07-11 |
delete alias ASAP Comply Ltd |
2022-07-11 |
delete index_pages_linkeddomain linkedin.com |
2022-07-11 |
delete index_pages_linkeddomain plus.google.com |
2022-07-11 |
delete index_pages_linkeddomain procomply.co.uk |
2022-07-11 |
delete index_pages_linkeddomain twitter.com |
2022-07-11 |
delete person Jack Burrows |
2022-07-11 |
delete person Mark Handley |
2022-07-11 |
insert person Abi Kelly |
2022-07-11 |
insert person Daniel Edgar |
2022-04-07 |
update accounts_last_madeup_date 2020-06-30 => 2021-06-30 |
2022-04-07 |
update accounts_next_due_date 2022-03-31 => 2023-03-31 |
2022-03-29 |
update statutory_documents 30/06/21 TOTAL EXEMPTION FULL |
2022-03-10 |
delete person Nick Kelly |
2021-12-07 |
delete person Colin Edwards |
2021-12-07 |
insert person Colin Johnson |
2021-08-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/08/21, NO UPDATES |
2021-06-11 |
update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 16/08/2020 |
2021-06-08 |
insert person Mark Handley |
2021-06-08 |
update person_description Craig Phillips => Craig Phillips |
2021-06-08 |
update person_description Nick Kelly => Nick Kelly |
2021-06-08 |
update person_description Trevor Fuller => Trevor Fuller |
2021-06-08 |
update person_title Craig Phillips: SURVEYOR ( FIRE RISK & ASBESTOS ) => SURVEYOR ( HEALTH & SAFETY, FIRE RISK & ASBESTOS ) |
2021-06-08 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW PAUL SLAWSON |
2021-06-08 |
update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 08/06/2021 |
2021-04-07 |
delete address G3 OAKLANDS OFFICE PARK F3 OAKLAND OFFICE PARK HOOTON ROAD HOOTON CHESHIRE UNITED KINGDOM CH66 7NZ |
2021-04-07 |
insert address G3 OAKLANDS OFFICE PARK HOOTON ROAD HOOTON CHESHIRE UNITED KINGDOM CH66 7NZ |
2021-04-07 |
update accounts_last_madeup_date 2019-06-30 => 2020-06-30 |
2021-04-07 |
update accounts_next_due_date 2021-06-30 => 2022-03-31 |
2021-04-07 |
update registered_address |
2021-03-23 |
update statutory_documents 30/06/20 TOTAL EXEMPTION FULL |
2021-03-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/03/2021 FROM
G3 OAKLANDS OFFICE PARK F3 OAKLAND OFFICE PARK
HOOTON ROAD
HOOTON
CHESHIRE
CH66 7NZ
UNITED KINGDOM |
2021-01-19 |
delete person Jamie Phillips |
2021-01-19 |
delete person Shawn Chan |
2021-01-19 |
insert person Jack Burrows |
2021-01-19 |
insert person Mark Burchall |
2021-01-19 |
update person_description Colin Edwards => Colin Edwards |
2020-10-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/08/20, WITH UPDATES |
2020-10-02 |
delete person Richard Ogs |
2020-07-07 |
update accounts_next_due_date 2021-03-31 => 2021-06-30 |
2020-02-07 |
delete address F3 ASAP COMPLY LTD, F3 OAKLANDS OFFICE PARK HOOTON ROAD, HOOTON ELLESMERE PORT - NON US - UNITED KINGDOM CH66 7NZ |
2020-02-07 |
insert address G3 OAKLANDS OFFICE PARK F3 OAKLAND OFFICE PARK HOOTON ROAD HOOTON CHESHIRE UNITED KINGDOM CH66 7NZ |
2020-02-07 |
update registered_address |
2020-01-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/01/2020 FROM
F3 ASAP COMPLY LTD, F3 OAKLANDS OFFICE PARK
HOOTON ROAD, HOOTON
ELLESMERE PORT
- NON US -
CH66 7NZ
UNITED KINGDOM |
2019-12-07 |
update accounts_last_madeup_date 2018-06-30 => 2019-06-30 |
2019-12-07 |
update accounts_next_due_date 2020-03-31 => 2021-03-31 |
2019-11-22 |
insert person Neil Catlow |
2019-11-04 |
update statutory_documents 30/06/19 TOTAL EXEMPTION FULL |
2019-10-22 |
update person_description Jamie Phillips => Jamie Phillips |
2019-10-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/08/19, NO UPDATES |
2019-06-23 |
update person_description Richard Ogs => Richard Ogs |
2019-05-19 |
delete person David Pickton |
2019-05-19 |
update person_description Andy Marsh => Andy Marsh |
2019-05-19 |
update person_description Jamie Phillips => Jamie Phillips |
2019-05-19 |
update person_description Phil Silver => Phil Silver |
2019-04-17 |
delete about_pages_linkeddomain bifm.org.uk |
2019-04-17 |
insert about_pages_linkeddomain iwfm.org.uk |
2019-04-17 |
insert management_pages_linkeddomain isocomply.com |
2019-04-17 |
insert person Phil Silver |
2019-04-17 |
insert person Richard Ogs |
2019-04-17 |
update person_description Jamie Phillips => Jamie Phillips |
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 |
2019-03-06 |
update statutory_documents 30/06/18 TOTAL EXEMPTION FULL |
2019-03-04 |
delete person Jack Burrows |
2019-03-04 |
insert person David Pickton |
2019-03-04 |
insert person Jamie Phillips |
2019-01-30 |
delete person Peter Kellett |
2019-01-30 |
insert person Nick Kelly |
2019-01-30 |
update person_description Craig Phillips => Craig Phillips |
2019-01-30 |
update person_title Craig Phillips: ASSISTANT ASBESTOS SURVEYOR => SURVEYOR ( FIRE RISK & ASBESTOS ) |
2019-01-30 |
update person_title James Slawson: DIVISIONAL MANAGER - FIRE RISK => DIVISIONAL MANAGER - FIRE SAFETY |
2018-12-26 |
delete person Mark Green |
2018-10-07 |
delete address S3 OAKLANDS OFFICE PARK HOOTON ROAD, HOOTON ELLESMERE PORT CHESHIRE CH65 6NZ |
2018-10-07 |
insert address F3 ASAP COMPLY LTD, F3 OAKLANDS OFFICE PARK HOOTON ROAD, HOOTON ELLESMERE PORT - NON US - UNITED KINGDOM CH66 7NZ |
2018-10-07 |
update registered_address |
2018-09-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/09/2018 FROM
S3 OAKLANDS OFFICE PARK
HOOTON ROAD, HOOTON
ELLESMERE PORT
CHESHIRE
CH65 6NZ |
2018-09-13 |
update statutory_documents DIRECTOR APPOINTED MR ANDREW PAUL SLAWSON |
2018-09-13 |
update statutory_documents DIRECTOR APPOINTED MR JAMES IAN SLAWSON |
2018-09-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/08/18, WITH UPDATES |
2018-09-13 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PETER KELLETT |
2018-07-17 |
update person_description Peter Kellett => Peter Kellett |
2018-07-17 |
update person_title Alison Kelly: MARKETING MANAGER => ACCOUNT & MARKETING MANAGER |
2018-07-17 |
update person_title Peter Kellett: DIVISIONAL DIRECTOR - ENERGY PROJECTS => RETAINED CONSULTANT - ENERGY PROJECTS |
2018-06-02 |
delete person Jonathan Green |
2018-03-07 |
update num_mort_charges 0 => 1 |
2018-03-07 |
update num_mort_outstanding 0 => 1 |
2018-02-27 |
delete person Tom Mullaney |
2018-01-17 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 080366420001 |
2018-01-14 |
update person_description Craig Phillips => Craig Phillips |
2018-01-14 |
update person_description Sarah Jappy => Sarah Jappy |
2017-12-16 |
insert person Trevor Fuller |
2017-12-16 |
update person_description Andy Slawson => Andy Slawson |
2017-12-16 |
update person_title Jonathan Green: QUALITY MANAGER => QUALITY RETAINED CONSULTANT; Quality Manager |
2017-11-09 |
insert index_pages_linkeddomain linkedin.com |
2017-11-09 |
insert index_pages_linkeddomain plus.google.com |
2017-11-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-11-07 |
update accounts_last_madeup_date 2016-06-30 => 2017-06-30 |
2017-11-07 |
update accounts_next_due_date 2018-03-31 => 2019-03-31 |
2017-10-10 |
update statutory_documents 30/06/17 TOTAL EXEMPTION FULL |
2017-10-09 |
delete general_emails en..@procomply.com |
2017-10-09 |
delete email en..@procomply.com |
2017-10-09 |
insert about_pages_linkeddomain legionellacontrol.org.uk |
2017-10-09 |
insert contact_pages_linkeddomain linkedin.com |
2017-10-09 |
insert contact_pages_linkeddomain plus.google.com |
2017-10-09 |
update person_description Sarah Jappy => Sarah Jappy |
2017-09-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/08/17, NO UPDATES |
2017-07-29 |
insert about_pages_linkeddomain bifm.org.uk |
2017-07-29 |
insert about_pages_linkeddomain ukas.com |
2017-05-25 |
update statutory_documents SECRETARY APPOINTED MS ALISON PATRICIA KELLY |
2017-05-25 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY JOAN UNDERHILL |
2017-05-15 |
insert person Jonathan Green |
2017-05-15 |
update founded_year null => 1997 |
2017-05-15 |
update person_description Alison Kelly => Alison Kelly |
2017-05-15 |
update person_description Andy Marsh => Andy Marsh |
2017-05-15 |
update person_description Andy Slawson => Andy Slawson |
2017-05-15 |
update person_description Colin Edwards => Colin Edwards |
2017-05-15 |
update person_description Craig Phillips => Craig Phillips |
2017-05-15 |
update person_description Jack Burrows => Jack Burrows |
2017-05-15 |
update person_description James Slawson => James Slawson |
2017-05-15 |
update person_description Mark Green => Mark Green |
2017-05-15 |
update person_description Peter Kellett => Peter Kellett |
2017-05-15 |
update person_description Wayne Burrows => Wayne Burrows |
2017-05-15 |
update person_title Andy Marsh: HEAD of LEGIONELLA => DIVISIONAL MANAGER LEGIONELLA & WATER PROJECTS |
2017-05-15 |
update person_title Andy Slawson: CEO => CHIEF EXECUTIVE |
2017-05-15 |
update person_title Colin Edwards: APPLICATIONS PROGRAMMER => DEVELOPER; PROGRAMMER |
2017-05-15 |
update person_title Craig Phillips: SURVEYING ASSISTANT => ASSISTANT ASBESTOS SURVEYOR |
2017-05-15 |
update person_title James Slawson: DIVISIONAL MANAGER - FIRE => DIVISIONAL MANAGER - FIRE RISK |
2017-05-15 |
update person_title Peter Kellett: DIVISIONAL DIRECTOR - ENERGY => DIVISIONAL DIRECTOR - ENERGY PROJECTS |
2017-05-15 |
update person_title Wayne Burrows: REMEDIATION FOREMAN => REMEDIATION FOREMAN & ASBESTOS SURVEYOR |
2017-03-13 |
delete source_ip 78.129.170.103 |
2017-03-13 |
insert source_ip 78.129.170.10 |
2017-03-13 |
update robots_txt_status www.asapcomply.com: 404 => 200 |
2016-12-22 |
delete index_pages_linkeddomain edp24.co.uk |
2016-12-19 |
update accounts_last_madeup_date 2015-06-30 => 2016-06-30 |
2016-12-19 |
update accounts_next_due_date 2017-03-31 => 2018-03-31 |
2016-10-29 |
delete index_pages_linkeddomain eurotechsecurity.com |
2016-10-29 |
insert index_pages_linkeddomain edp24.co.uk |
2016-10-03 |
update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL |
2016-09-30 |
insert index_pages_linkeddomain eurotechsecurity.com |
2016-09-02 |
delete index_pages_linkeddomain ukas.com |
2016-08-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/08/16, WITH UPDATES |
2016-08-05 |
insert index_pages_linkeddomain ukas.com |
2016-06-07 |
update returns_last_madeup_date 2015-04-18 => 2016-04-18 |
2016-06-07 |
update returns_next_due_date 2016-05-16 => 2017-05-16 |
2016-05-12 |
update accounts_last_madeup_date 2014-06-30 => 2015-06-30 |
2016-05-12 |
update accounts_next_due_date 2016-03-31 => 2017-03-31 |
2016-05-05 |
update statutory_documents 18/04/16 FULL LIST |
2016-03-31 |
update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL |
2016-02-01 |
delete phone 05603-469-240 |
2016-02-01 |
insert phone 0151 363 2333 |
2015-11-02 |
delete index_pages_linkeddomain bit.ly |
2015-10-05 |
insert about_pages_linkeddomain twitter.com |
2015-10-05 |
insert contact_pages_linkeddomain twitter.com |
2015-10-05 |
insert index_pages_linkeddomain bit.ly |
2015-10-05 |
insert index_pages_linkeddomain twitter.com |
2015-10-05 |
insert service_pages_linkeddomain twitter.com |
2015-06-07 |
delete address GF4 OAKLANDS OFFICE PARK HOOTON ROAD, HOOTON, ELLESMERE PORT CHESHIRE CH65 6NZ |
2015-06-07 |
insert address S3 OAKLANDS OFFICE PARK HOOTON ROAD, HOOTON ELLESMERE PORT CHESHIRE CH65 6NZ |
2015-06-07 |
update registered_address |
2015-06-07 |
update returns_last_madeup_date 2014-04-18 => 2015-04-18 |
2015-06-07 |
update returns_next_due_date 2015-05-16 => 2016-05-16 |
2015-05-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/05/2015 FROM
GF4 OAKLANDS OFFICE PARK
HOOTON ROAD, HOOTON,
ELLESMERE PORT
CHESHIRE
CH65 6NZ |
2015-05-22 |
update statutory_documents 18/04/15 FULL LIST |
2015-05-22 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / JOAN UNDERHILL / 18/04/2015 |
2015-05-07 |
update accounts_last_madeup_date 2013-06-30 => 2014-06-30 |
2015-05-07 |
update accounts_next_due_date 2015-04-30 => 2016-03-31 |
2015-05-01 |
delete general_emails in..@joomla51.com |
2015-05-01 |
delete email in..@joomla51.com |
2015-05-01 |
delete index_pages_linkeddomain isoqar.com |
2015-05-01 |
delete index_pages_linkeddomain joomla51.com |
2015-05-01 |
delete index_pages_linkeddomain pdkellett.co.uk |
2015-05-01 |
delete source_ip 78.129.170.10 |
2015-05-01 |
insert source_ip 78.129.170.103 |
2015-05-01 |
update robots_txt_status www.asapcomply.com: 200 => 404 |
2015-04-07 |
update accounts_next_due_date 2015-03-31 => 2015-04-30 |
2015-03-05 |
update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL |
2015-02-06 |
insert general_emails en..@asapcomply.com |
2015-02-06 |
insert general_emails in..@joomla51.com |
2015-02-06 |
delete alias BloodSec International |
2015-02-06 |
insert address Hooton Road,
Hooton,
Ellesmere Port,
CH66 7NZ |
2015-02-06 |
insert alias ASAP Comply Ltd |
2015-02-06 |
insert email en..@asapcomply.com |
2015-02-06 |
insert email in..@joomla51.com |
2015-02-06 |
insert index_pages_linkeddomain isoqar.com |
2015-02-06 |
insert index_pages_linkeddomain joomla51.com |
2015-02-06 |
insert index_pages_linkeddomain pdkellett.co.uk |
2015-02-06 |
insert phone 05603-469-240 |
2015-02-06 |
update description |
2015-02-06 |
update name BloodSec => ASAP Comply |
2015-02-06 |
update primary_contact null => Hooton Road,
Hooton,
Ellesmere Port,
CH66 7NZ |
2014-12-29 |
delete general_emails en..@asapcomply.com |
2014-12-29 |
delete general_emails in..@joomla51.com |
2014-12-29 |
delete address Hooton Road,
Hooton,
Ellesmere Port,
CH66 7NZ |
2014-12-29 |
delete alias ASAP Comply Ltd |
2014-12-29 |
delete email en..@asapcomply.com |
2014-12-29 |
delete email in..@joomla51.com |
2014-12-29 |
delete index_pages_linkeddomain isoqar.com |
2014-12-29 |
delete index_pages_linkeddomain joomla51.com |
2014-12-29 |
delete index_pages_linkeddomain pdkellett.co.uk |
2014-12-29 |
delete phone 05603-469-240 |
2014-12-29 |
insert alias BloodSec International |
2014-12-29 |
update description |
2014-12-29 |
update name ASAP Comply => BloodSec |
2014-12-29 |
update primary_contact Hooton Road,
Hooton,
Ellesmere Port,
CH66 7NZ => null |
2014-11-24 |
update website_status DefacedWebsite => OK |
2014-11-24 |
insert general_emails en..@asapcomply.com |
2014-11-24 |
insert general_emails in..@joomla51.com |
2014-11-24 |
insert address Hooton Road,
Hooton,
Ellesmere Port,
CH66 7NZ |
2014-11-24 |
insert alias ASAP Comply Ltd |
2014-11-24 |
insert email en..@asapcomply.com |
2014-11-24 |
insert email in..@joomla51.com |
2014-11-24 |
insert index_pages_linkeddomain isoqar.com |
2014-11-24 |
insert index_pages_linkeddomain joomla51.com |
2014-11-24 |
insert index_pages_linkeddomain pdkellett.co.uk |
2014-11-24 |
insert phone 05603-469-240 |
2014-11-24 |
update description |
2014-11-24 |
update primary_contact null => Hooton Road,
Hooton,
Ellesmere Port,
CH66 7NZ |
2014-10-27 |
update website_status OK => DefacedWebsite |
2014-09-21 |
delete general_emails en..@asapcomply.com |
2014-09-21 |
delete alias ASAP Comply |
2014-09-21 |
delete alias ASAP Comply Ltd. |
2014-09-21 |
delete email en..@asapcomply.com |
2014-09-21 |
delete index_pages_linkeddomain asapservice.co.uk |
2014-09-21 |
delete index_pages_linkeddomain autson.com |
2014-09-21 |
delete index_pages_linkeddomain isoqar.com |
2014-09-21 |
delete phone 05603469240 |
2014-09-21 |
delete source_ip 109.70.148.9 |
2014-09-21 |
insert source_ip 78.129.170.10 |
2014-07-10 |
update website_status FailedRobots => OK |
2014-05-27 |
update website_status OK => FailedRobots |
2014-05-07 |
delete address GF4 OAKLANDS OFFICE PARK HOOTON ROAD, HOOTON, ELLESMERE PORT CHESHIRE UNITED KINGDOM CH65 6NZ |
2014-05-07 |
insert address GF4 OAKLANDS OFFICE PARK HOOTON ROAD, HOOTON, ELLESMERE PORT CHESHIRE CH65 6NZ |
2014-05-07 |
update registered_address |
2014-05-07 |
update returns_last_madeup_date 2013-04-18 => 2014-04-18 |
2014-05-07 |
update returns_next_due_date 2014-05-16 => 2015-05-16 |
2014-04-23 |
update statutory_documents 18/04/14 FULL LIST |
2014-02-07 |
update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL |
2014-02-07 |
update accounts_last_madeup_date null => 2013-06-30 |
2014-02-07 |
update accounts_next_due_date 2014-01-18 => 2015-03-31 |
2014-01-18 |
update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL |
2013-06-26 |
insert sic_code 71200 - Technical testing and analysis |
2013-06-26 |
update returns_last_madeup_date null => 2013-04-18 |
2013-06-26 |
update returns_next_due_date 2013-05-16 => 2014-05-16 |
2013-06-25 |
update account_ref_month 4 => 6 |
2013-05-11 |
update statutory_documents 18/04/13 FULL LIST |
2013-04-21 |
update statutory_documents CURREXT FROM 30/04/2013 TO 30/06/2013 |
2013-03-08 |
delete source_ip 109.70.148.104 |
2013-03-08 |
insert source_ip 109.70.148.9 |
2013-02-21 |
update website_status OK |
2013-02-21 |
insert general_emails en..@asapcomply.com |
2013-02-21 |
insert alias ASAP Comply Ltd. |
2013-02-21 |
insert email en..@asapcomply.com |
2013-02-21 |
update description |
2013-02-08 |
update website_status FlippedRobotsTxt |
2013-01-10 |
update website_status OK |
2013-01-10 |
update founded_year |
2012-12-08 |
update website_status Unavailable |
2012-11-29 |
update website_status ServerDown |
2012-11-25 |
update website_status Unavailable |
2012-10-25 |
delete phone 0333 200 1599 |
2012-10-25 |
insert phone 05603469240 |
2012-09-30 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / JOAN UNDERHILL / 24/09/2012 |
2012-09-20 |
update statutory_documents DIRECTOR APPOINTED PETER DAVID KELLETT |
2012-09-12 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / JOAN UNDERHILL / 21/08/2012 |
2012-09-12 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PETER KELLETT |
2012-04-18 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |