Date | Description |
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 |