VIRTUAL AEROSPACE - History of Changes


DateDescription
2024-04-08 update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL
2024-04-08 update accounts_last_madeup_date 2022-01-31 => 2023-01-31
2024-04-08 update accounts_next_due_date 2023-10-31 => 2024-10-31
2024-04-08 update company_status Active => Voluntary Arrangement
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
2023-03-20 update website_status OK => InternalTimeout
2023-01-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/01/23, NO UPDATES
2022-11-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/11/22, WITH UPDATES
2022-11-14 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MARK FURBER / 26/05/2022
2022-11-14 update statutory_documents CESSATION OF PAUL RICHARD HAND AS A PSC
2022-10-31 update statutory_documents 31/01/22 UNAUDITED ABRIDGED
2022-06-07 delete address SKYWAYS HOUSE SYWELL AIRPORT BUSINESS PARK NORTHAMPTON NN6 0BN
2022-06-07 insert address UNIT 4 AVONDALE INDUSTRIAL ESTATE STOCKPORT GREATER MANCHESTER ENGLAND SK3 0UD
2022-06-07 update registered_address
2022-05-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/05/2022 FROM SKYWAYS HOUSE SYWELL AIRPORT BUSINESS PARK NORTHAMPTON NN6 0BN
2022-05-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/05/2022 FROM UNIT 4, AVONDALE INDUSTRIAL ESTATE UNIT 4, AVONDALE INDUSTRIAL ESTATE STOCKPORT GREATER MANCHESTER SK3 0UD ENGLAND
2022-01-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/01/22, NO UPDATES
2021-04-07 update accounts_last_madeup_date 2020-01-31 => 2021-01-31
2021-04-07 update accounts_next_due_date 2021-10-31 => 2022-10-31
2021-02-23 update statutory_documents 31/01/21 UNAUDITED ABRIDGED
2021-01-19 delete address Toll Bar Business Park Newchurch Rd Bacup OL13 0NA
2021-01-19 insert address Aerospace House Unit 4, Avondale Industrial Estate Stockport, Greater Manchester SK3 0UD
2021-01-19 insert address Quadrant Systems Victoria Gardens Burgess Hill RH15 9NB
2021-01-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/01/21, NO UPDATES
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
2020-11-05 update statutory_documents 31/01/20 UNAUDITED ABRIDGED
2020-10-01 insert contact_pages_linkeddomain google.com
2020-07-08 update accounts_next_due_date 2020-10-31 => 2021-01-31
2020-06-24 insert about_pages_linkeddomain instagram.com
2020-06-24 insert contact_pages_linkeddomain instagram.com
2020-06-24 insert index_pages_linkeddomain instagram.com
2020-06-24 insert product_pages_linkeddomain instagram.com
2020-02-23 delete alias Virtual Aerospace Limited
2020-02-23 insert about_pages_linkeddomain urdeke.com
2020-02-23 insert contact_pages_linkeddomain urdeke.com
2020-02-23 insert index_pages_linkeddomain urdeke.com
2020-02-23 insert product_pages_linkeddomain urdeke.com
2020-01-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/01/20, NO UPDATES
2019-12-22 delete index_pages_linkeddomain t.co
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
2019-10-31 update statutory_documents 31/01/19 UNAUDITED ABRIDGED
2019-10-22 insert address Hanger 4 Shoreham Airport Cecil Pashley Way Shoreham-by-Sea BN43 5FF
2019-10-22 insert address Skyways House Sywell Airport Northampton NN60BN
2019-10-22 insert address Toll Bar Business Park Newchurch Rd Bacup OL13 0NA
2019-10-22 insert address Victoria Gardens Burgess Hill RH15 9NB
2019-01-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/01/19, WITH UPDATES
2018-11-07 update accounts_last_madeup_date 2017-01-31 => 2018-01-31
2018-11-07 update accounts_next_due_date 2018-10-31 => 2019-10-31
2018-11-06 delete about_pages_linkeddomain blayneypartnership.co.uk
2018-11-06 delete contact_pages_linkeddomain blayneypartnership.co.uk
2018-11-06 delete index_pages_linkeddomain blayneypartnership.co.uk
2018-11-06 delete product_pages_linkeddomain blayneypartnership.co.uk
2018-11-06 delete source_ip 35.189.103.1
2018-11-06 delete terms_pages_linkeddomain blayneypartnership.co.uk
2018-11-06 insert source_ip 149.255.63.55
2018-10-31 update statutory_documents 31/01/18 UNAUDITED ABRIDGED
2018-07-16 insert index_pages_linkeddomain t.co
2018-07-04 update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 14/01/2017
2018-04-11 update statutory_documents DISS40 (DISS40(SOAD))
2018-04-10 delete index_pages_linkeddomain t.co
2018-04-10 update statutory_documents FIRST GAZETTE
2018-04-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/01/18, NO UPDATES
2017-11-08 update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED
2017-11-08 update accounts_last_madeup_date 2016-01-31 => 2017-01-31
2017-11-08 update accounts_next_due_date 2017-10-31 => 2018-10-31
2017-11-06 delete source_ip 162.13.200.129
2017-11-06 insert source_ip 35.189.103.1
2017-10-31 update statutory_documents 31/01/17 UNAUDITED ABRIDGED
2017-10-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/01/17, WITH UPDATES
2017-09-30 update statutory_documents SUB-DIVISION 22/11/16
2017-06-19 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL HAND
2017-03-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/01/17, WITH UPDATES
2016-12-21 update accounts_last_madeup_date 2015-01-31 => 2016-01-31
2016-12-21 update accounts_next_due_date 2016-10-31 => 2017-10-31
2016-10-28 update statutory_documents 31/01/16 TOTAL EXEMPTION SMALL
2016-10-03 update statutory_documents 16/09/16 STATEMENT OF CAPITAL GBP 1000
2016-08-10 delete person FB Simulator
2016-02-12 update returns_last_madeup_date 2015-01-13 => 2016-01-13
2016-02-12 update returns_next_due_date 2016-02-10 => 2017-02-10
2016-02-07 delete source_ip 213.168.248.189
2016-02-07 insert source_ip 162.13.200.129
2016-01-18 update statutory_documents 13/01/16 FULL LIST
2015-11-09 update accounts_last_madeup_date 2014-01-31 => 2015-01-31
2015-11-09 update accounts_next_due_date 2015-10-31 => 2016-10-31
2015-10-30 update statutory_documents 31/01/15 TOTAL EXEMPTION SMALL
2015-09-03 delete source_ip 92.60.102.206
2015-09-03 insert source_ip 213.168.248.189
2015-08-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARK FURBER / 18/08/2015
2015-05-13 insert index_pages_linkeddomain t.co
2015-04-13 delete index_pages_linkeddomain t.co
2015-02-14 insert person FB Simulator
2015-02-07 update returns_last_madeup_date 2014-01-13 => 2015-01-13
2015-02-07 update returns_next_due_date 2015-02-10 => 2016-02-10
2015-01-20 update statutory_documents 13/01/15 FULL LIST
2014-10-07 update accounts_last_madeup_date 2013-01-31 => 2014-01-31
2014-10-07 update accounts_next_due_date 2014-10-31 => 2015-10-31
2014-09-23 update statutory_documents 31/01/14 TOTAL EXEMPTION SMALL
2014-02-25 update statutory_documents SECOND FILING WITH MUD 13/01/14 FOR FORM AR01
2014-02-17 update statutory_documents APPOINTMENT TERMINATED, SECRETARY AMANDA FURBER
2014-02-07 delete address SKYWAYS HOUSE SYWELL AIRPORT BUSINESS PARK NORTHAMPTON ENGLAND NN6 0BN
2014-02-07 insert address SKYWAYS HOUSE SYWELL AIRPORT BUSINESS PARK NORTHAMPTON NN6 0BN
2014-02-07 update registered_address
2014-02-07 update returns_last_madeup_date 2013-01-13 => 2014-01-13
2014-02-07 update returns_next_due_date 2014-02-10 => 2015-02-10
2014-01-14 insert index_pages_linkeddomain t.co
2014-01-13 update statutory_documents 13/01/14 FULL LIST
2014-01-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL RICHARD HAND / 08/01/2014
2013-12-31 update website_status FlippedRobots => OK
2013-12-31 insert general_emails in..@virtual-aerospace.com
2013-12-31 delete source_ip 88.208.252.192
2013-12-31 insert alias Virtual Aerospace Limited
2013-12-31 insert email in..@virtual-aerospace.com
2013-12-31 insert index_pages_linkeddomain blayneypartnership.co.uk
2013-12-31 insert index_pages_linkeddomain tripadvisor.co.uk
2013-12-31 insert source_ip 92.60.102.206
2013-12-21 update website_status OK => FlippedRobots
2013-09-26 update statutory_documents DIRECTOR APPOINTED MR PAUL RICHARD HAND
2013-09-26 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR AMANDA FURBER
2013-08-01 update num_mort_charges 0 => 1
2013-08-01 update num_mort_outstanding 0 => 1
2013-06-28 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 074925930001
2013-06-26 update accounts_last_madeup_date 2012-01-31 => 2013-01-31
2013-06-26 update accounts_next_due_date 2013-10-31 => 2014-10-31
2013-06-24 update returns_last_madeup_date 2012-01-13 => 2013-01-13
2013-06-24 update returns_next_due_date 2013-02-10 => 2014-02-10
2013-06-21 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-06-21 update accounts_last_madeup_date null => 2012-01-31
2013-06-21 update accounts_next_due_date 2012-10-13 => 2013-10-31
2013-05-17 update statutory_documents 31/01/13 TOTAL EXEMPTION SMALL
2013-01-17 update statutory_documents 13/01/13 FULL LIST
2012-10-25 insert address Units 1 to 3 Skyways House Sywell Aerodrome Northampton NN6 0BN UK
2012-07-13 update statutory_documents 31/01/12 TOTAL EXEMPTION SMALL
2012-01-16 update statutory_documents 13/01/12 FULL LIST
2011-02-14 update statutory_documents DIRECTOR APPOINTED AMANDA JANE FURBER
2011-01-13 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION