Date | Description |
2025-03-07 |
delete source_ip 172.67.202.33 |
2025-03-07 |
delete source_ip 104.21.69.2 |
2025-03-07 |
insert source_ip 104.21.16.1 |
2025-03-07 |
insert source_ip 104.21.32.1 |
2025-03-07 |
insert source_ip 104.21.48.1 |
2025-03-07 |
insert source_ip 104.21.64.1 |
2025-03-07 |
insert source_ip 104.21.80.1 |
2025-03-07 |
insert source_ip 104.21.96.1 |
2025-03-07 |
insert source_ip 104.21.112.1 |
2025-01-06 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/24 |
2024-12-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/11/24, NO UPDATES |
2024-10-17 |
insert registration_number 190829 |
2024-10-17 |
insert vat 309 2398 93 |
2024-04-30 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/23 |
2024-04-13 |
delete about_pages_linkeddomain google.com |
2024-04-13 |
delete contact_pages_linkeddomain google.com |
2024-04-13 |
delete index_pages_linkeddomain google.com |
2024-04-13 |
delete phone +44(0)1224 649000 |
2024-04-13 |
delete phone 0333 344 9695 |
2024-04-13 |
delete source_ip 54.38.211.212 |
2024-04-13 |
insert about_pages_linkeddomain firstresponsegroup.com |
2024-04-13 |
insert about_pages_linkeddomain themicroagency.co.uk |
2024-04-13 |
insert contact_pages_linkeddomain themicroagency.co.uk |
2024-04-13 |
insert index_pages_linkeddomain themicroagency.co.uk |
2024-04-13 |
insert person Stuart Allan |
2024-04-13 |
insert source_ip 172.67.202.33 |
2024-04-13 |
insert source_ip 104.21.69.2 |
2024-01-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/11/23, NO UPDATES |
2023-08-20 |
insert alias Apardion Limited |
2023-06-07 |
update accounts_last_madeup_date 2021-07-31 => 2022-07-31 |
2023-06-07 |
update accounts_next_due_date 2023-04-30 => 2024-04-30 |
2023-04-06 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/22 |
2023-01-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/11/22, NO UPDATES |
2022-07-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMAL MAXMUD TAHLIL / 10/07/2022 |
2022-02-07 |
update account_category TOTAL EXEMPTION FULL => SMALL |
2022-02-07 |
update accounts_last_madeup_date 2020-07-31 => 2021-07-31 |
2022-02-07 |
update accounts_next_due_date 2022-04-30 => 2023-04-30 |
2022-01-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/11/21, NO UPDATES |
2022-01-06 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/21 |
2021-12-07 |
update num_mort_outstanding 1 => 0 |
2021-12-07 |
update num_mort_satisfied 3 => 4 |
2021-10-26 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC1908290004 |
2021-06-07 |
update accounts_last_madeup_date 2019-07-31 => 2020-07-31 |
2021-06-07 |
update accounts_next_due_date 2021-07-30 => 2022-04-30 |
2021-05-07 |
update accounts_next_due_date 2021-04-30 => 2021-07-30 |
2021-05-03 |
update statutory_documents 31/07/20 TOTAL EXEMPTION FULL |
2021-02-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/11/20, NO UPDATES |
2020-10-12 |
delete about_pages_linkeddomain rankmath.com |
2020-10-12 |
delete career_pages_linkeddomain rankmath.com |
2020-10-12 |
delete contact_pages_linkeddomain rankmath.com |
2020-10-12 |
update website_status FlippedRobots => OK |
2020-10-06 |
update website_status OK => FlippedRobots |
2020-08-05 |
delete source_ip 185.119.173.195 |
2020-08-05 |
insert source_ip 54.38.211.212 |
2020-07-07 |
update accounts_last_madeup_date 2018-08-31 => 2019-07-31 |
2020-07-07 |
update accounts_next_due_date 2020-07-30 => 2021-04-30 |
2020-06-01 |
update statutory_documents 31/07/19 TOTAL EXEMPTION FULL |
2020-05-07 |
update accounts_next_due_date 2020-04-30 => 2020-07-30 |
2020-03-11 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY HM SECRETARIES LIMITED |
2019-11-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/11/19, NO UPDATES |
2019-11-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/11/19, NO UPDATES |
2019-11-11 |
update statutory_documents DIRECTOR APPOINTED MR DEREK CHARLES NEILSON |
2019-08-07 |
update account_ref_month 8 => 7 |
2019-08-07 |
update accounts_next_due_date 2020-05-31 => 2020-04-30 |
2019-07-21 |
insert address Clyde Offices, 2nd Floor,
48 West George Street,
Glasgow, G2 1BP |
2019-07-21 |
insert contact_pages_linkeddomain google.com |
2019-07-21 |
insert phone 0333 344 9695 |
2019-07-16 |
update statutory_documents CURRSHO FROM 31/08/2019 TO 31/07/2019 |
2019-07-07 |
update num_mort_charges 3 => 4 |
2019-07-07 |
update num_mort_outstanding 0 => 1 |
2019-06-10 |
update accounts_last_madeup_date 2017-10-31 => 2018-08-31 |
2019-06-10 |
update accounts_next_due_date 2019-05-31 => 2020-05-31 |
2019-06-07 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC1908290004 |
2019-05-13 |
update statutory_documents 31/08/18 TOTAL EXEMPTION FULL |
2019-02-07 |
delete company_previous_name BAMBIKID LIMITED |
2019-02-07 |
update account_ref_month 10 => 8 |
2019-02-07 |
update accounts_next_due_date 2019-07-31 => 2019-05-31 |
2019-02-05 |
delete source_ip 95.142.152.194 |
2019-02-05 |
insert source_ip 185.119.173.195 |
2019-01-14 |
update statutory_documents PREVSHO FROM 31/10/2018 TO 31/08/2018 |
2019-01-07 |
delete address 6 & 7 QUEENS TERRACE ABERDEEN SCOTLAND AB10 1XL |
2019-01-07 |
insert address BELMONT HOUSE 18 LITTLE BELMONT STREET ABERDEEN SCOTLAND AB10 1JG |
2019-01-07 |
update registered_address |
2018-12-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/12/2018 FROM
6 & 7 QUEENS TERRACE
ABERDEEN
AB10 1XL
SCOTLAND |
2018-12-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/12/2018 FROM
BELMONC HOUSE 18 LITTLE BELMONT STREET
ABERDEEN
AB10 1JG
SCOTLAND |
2018-11-07 |
delete address 18 BON ACCORD CRESCENT ABERDEEN AB11 6XY |
2018-11-07 |
insert address 6 & 7 QUEENS TERRACE ABERDEEN SCOTLAND AB10 1XL |
2018-11-07 |
update registered_address |
2018-11-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/11/18, WITH UPDATES |
2018-10-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/10/2018 FROM
18 BON ACCORD CRESCENT
ABERDEEN
AB11 6XY |
2018-10-17 |
update statutory_documents CORPORATE SECRETARY APPOINTED HM SECRETARIES LIMITED |
2018-09-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MTHEMBOZAWO EDGA CHIBAKA / 31/08/2018 |
2018-09-03 |
update statutory_documents DIRECTOR APPOINTED MR JAMAL MAXMUD TAHLIL |
2018-09-03 |
update statutory_documents DIRECTOR APPOINTED MR MTHEMBOZAWO EDGA CHIBAKA |
2018-09-03 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FIRST RESPONSE HOLDINGS LIMITED |
2018-09-03 |
update statutory_documents CESSATION OF APARDION GROUP LIMITED AS A PSC |
2018-09-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR HELGA MACFARLANE |
2018-09-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN MACFARLANE |
2018-09-03 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY A C MORRISON & RICHARDS |
2018-07-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-07-07 |
update accounts_last_madeup_date 2016-10-31 => 2017-10-31 |
2018-07-07 |
update accounts_next_due_date 2018-07-31 => 2019-07-31 |
2018-07-07 |
update num_mort_outstanding 1 => 0 |
2018-07-07 |
update num_mort_satisfied 2 => 3 |
2018-06-26 |
update statutory_documents 31/10/17 TOTAL EXEMPTION FULL |
2018-06-19 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 |
2018-06-07 |
update num_mort_outstanding 2 => 1 |
2018-06-07 |
update num_mort_satisfied 1 => 2 |
2018-05-24 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
2017-11-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MURRAY MACFARLANE / 06/11/2017 |
2017-11-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS HELGA VICTORIA MACFARLANE / 06/11/2017 |
2017-11-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/11/17, NO UPDATES |
2017-06-07 |
update accounts_last_madeup_date 2015-10-31 => 2016-10-31 |
2017-06-07 |
update accounts_next_due_date 2017-07-31 => 2018-07-31 |
2017-05-02 |
update statutory_documents 31/10/16 TOTAL EXEMPTION SMALL |
2016-11-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/11/16, WITH UPDATES |
2016-07-07 |
update accounts_last_madeup_date 2014-10-31 => 2015-10-31 |
2016-07-07 |
update accounts_next_due_date 2016-07-31 => 2017-07-31 |
2016-06-25 |
update statutory_documents 31/10/15 TOTAL EXEMPTION SMALL |
2016-01-13 |
delete general_emails in..@apardion.co.uk |
2016-01-13 |
insert office_emails of..@apardion.co.uk |
2016-01-13 |
delete email in..@apardion.co.uk |
2016-01-13 |
insert email of..@apardion.co.uk |
2015-12-07 |
update returns_last_madeup_date 2014-11-05 => 2015-11-05 |
2015-12-07 |
update returns_next_due_date 2015-12-03 => 2016-12-03 |
2015-12-05 |
insert general_emails in..@apardion.co.uk |
2015-12-05 |
delete industry_tag security and facilities management |
2015-12-05 |
delete source_ip 185.96.92.59 |
2015-12-05 |
insert email in..@apardion.co.uk |
2015-12-05 |
insert phone +44(0)1224 649000 |
2015-12-05 |
insert source_ip 95.142.152.194 |
2015-11-06 |
update statutory_documents 05/11/15 FULL LIST |
2015-08-18 |
delete source_ip 89.238.179.59 |
2015-08-18 |
insert source_ip 185.96.92.59 |
2015-07-13 |
delete vat GB 724 0234 75 |
2015-07-13 |
insert vat GB 209 1628 18 |
2015-07-07 |
update accounts_last_madeup_date 2013-10-31 => 2014-10-31 |
2015-07-07 |
update accounts_next_due_date 2015-07-31 => 2016-07-31 |
2015-06-15 |
update statutory_documents 31/10/14 TOTAL EXEMPTION SMALL |
2014-12-07 |
update returns_last_madeup_date 2013-11-05 => 2014-11-05 |
2014-12-07 |
update returns_next_due_date 2014-12-03 => 2015-12-03 |
2014-11-07 |
update statutory_documents 05/11/14 FULL LIST |
2014-10-09 |
insert alias Apardion Group Ltd |
2014-10-09 |
insert alias Apardion Ltd |
2014-10-09 |
insert industry_tag security and facilities management |
2014-10-09 |
insert registration_number 190829 |
2014-10-09 |
insert vat GB 724 0234 75 |
2014-08-07 |
update accounts_last_madeup_date 2012-10-31 => 2013-10-31 |
2014-08-07 |
update accounts_next_due_date 2014-07-31 => 2015-07-31 |
2014-07-18 |
update statutory_documents 31/10/13 TOTAL EXEMPTION SMALL |
2014-03-27 |
delete alias Apardion Group Ltd. |
2014-03-27 |
delete alias Apardion Ltd |
2014-03-27 |
delete registration_number 190829 |
2013-12-07 |
update returns_last_madeup_date 2012-11-05 => 2013-11-05 |
2013-12-07 |
update returns_next_due_date 2013-12-03 => 2014-12-03 |
2013-11-28 |
update statutory_documents 05/11/13 FULL LIST |
2013-08-31 |
insert alias Apardion Group Ltd. |
2013-08-31 |
insert alias Apardion Ltd |
2013-08-31 |
insert registration_number 190829 |
2013-06-26 |
update accounts_last_madeup_date 2011-10-31 => 2012-10-31 |
2013-06-26 |
update accounts_next_due_date 2013-07-31 => 2014-07-31 |
2013-06-23 |
insert company_previous_name APARDION MANAGEMENT LIMITED |
2013-06-23 |
update name APARDION MANAGEMENT LIMITED => APARDION LIMITED |
2013-06-23 |
update num_mort_outstanding 3 => 2 |
2013-06-23 |
update num_mort_satisfied 0 => 1 |
2013-06-23 |
update returns_last_madeup_date 2011-11-05 => 2012-11-05 |
2013-06-23 |
update returns_next_due_date 2012-12-03 => 2013-12-03 |
2013-06-21 |
update accounts_last_madeup_date 2010-10-31 => 2011-10-31 |
2013-06-21 |
update accounts_next_due_date 2012-07-31 => 2013-07-31 |
2013-05-25 |
update website_status OK => ServerDown |
2013-05-13 |
update statutory_documents 31/10/12 TOTAL EXEMPTION SMALL |
2012-11-27 |
update statutory_documents STATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 1 |
2012-11-19 |
update statutory_documents 05/11/12 FULL LIST |
2012-11-06 |
update statutory_documents COMPANY NAME CHANGED APARDION MANAGEMENT LIMITED
CERTIFICATE ISSUED ON 06/11/12 |
2012-11-02 |
update statutory_documents CHANGE OF NAME 01/11/2012 |
2012-07-25 |
update statutory_documents 31/10/11 TOTAL EXEMPTION SMALL |
2011-12-22 |
update statutory_documents 05/11/11 FULL LIST |
2011-12-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / HELGA MACFARLANE / 05/11/2011 |
2011-12-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN MURRAY MACFARLANE / 05/11/2011 |
2011-12-22 |
update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / A C MORRISON & RICHARDS / 05/11/2011 |
2011-05-11 |
update statutory_documents 31/10/10 TOTAL EXEMPTION SMALL |
2010-11-16 |
update statutory_documents 05/11/10 FULL LIST |
2010-06-14 |
update statutory_documents 31/10/09 TOTAL EXEMPTION SMALL |
2009-11-21 |
update statutory_documents 05/11/09 NO CHANGES |
2009-09-02 |
update statutory_documents 31/10/08 TOTAL EXEMPTION SMALL |
2008-11-12 |
update statutory_documents RETURN MADE UP TO 05/11/08; FULL LIST OF MEMBERS |
2008-08-29 |
update statutory_documents 31/10/07 TOTAL EXEMPTION SMALL |
2007-11-15 |
update statutory_documents RETURN MADE UP TO 05/11/07; NO CHANGE OF MEMBERS |
2007-06-13 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
2006-11-16 |
update statutory_documents RETURN MADE UP TO 05/11/06; FULL LIST OF MEMBERS |
2006-01-18 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
2006-01-17 |
update statutory_documents DIRECTOR RESIGNED |
2005-12-28 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-11-08 |
update statutory_documents RETURN MADE UP TO 05/11/05; FULL LIST OF MEMBERS |
2005-11-04 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 30/11/05 TO 31/10/05 |
2005-09-21 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04 |
2004-11-08 |
update statutory_documents RETURN MADE UP TO 05/11/04; FULL LIST OF MEMBERS |
2004-05-13 |
update statutory_documents PARTIC OF MORT/CHARGE ***** |
2004-04-22 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03 |
2003-11-10 |
update statutory_documents RETURN MADE UP TO 05/11/03; FULL LIST OF MEMBERS |
2003-09-15 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02 |
2003-02-05 |
update statutory_documents PARTIC OF MORT/CHARGE ***** |
2002-12-30 |
update statutory_documents RETURN MADE UP TO 05/11/02; FULL LIST OF MEMBERS |
2002-09-26 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01 |
2001-11-07 |
update statutory_documents RETURN MADE UP TO 05/11/01; FULL LIST OF MEMBERS |
2001-10-03 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/00 |
2000-11-17 |
update statutory_documents RETURN MADE UP TO 05/11/00; FULL LIST OF MEMBERS |
2000-09-06 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99 |
1999-12-22 |
update statutory_documents RETURN MADE UP TO 05/11/99; FULL LIST OF MEMBERS |
1999-03-23 |
update statutory_documents PARTIC OF MORT/CHARGE ***** |
1999-01-21 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1999-01-14 |
update statutory_documents COMPANY NAME CHANGED
BAMBIKID LIMITED
CERTIFICATE ISSUED ON 15/01/99 |
1999-01-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/01/99 FROM:
24 GREAT KING STREET
EDINBURGH
EH3 6QN |
1999-01-11 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-01-11 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-01-11 |
update statutory_documents NEW SECRETARY APPOINTED |
1999-01-11 |
update statutory_documents DIRECTOR RESIGNED |
1999-01-11 |
update statutory_documents SECRETARY RESIGNED |
1999-01-11 |
update statutory_documents ALTER MEM AND ARTS 10/12/98 |
1998-11-05 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |