AV CONTROL SYSTEMS - History of Changes


DateDescription
2025-04-18 update website_status FlippedRobots => FailedRobots
2025-03-25 update website_status OK => FlippedRobots
2025-03-18 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 058817230002
2024-12-19 delete source_ip 88.208.252.132
2024-12-19 insert source_ip 35.214.67.11
2024-12-19 update robots_txt_status www.avcontrolsystems.co.uk: 404 => 200
2024-07-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/07/24, NO UPDATES
2024-04-28 update statutory_documents 31/07/23 TOTAL EXEMPTION FULL
2023-07-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/07/23, NO UPDATES
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
2023-04-27 update statutory_documents 31/07/22 TOTAL EXEMPTION FULL
2022-09-07 delete address UNIT 2 JENSEN COURT ASTMOOR INDUSTRIAL ESTATE RUNCORN CHESHIRE WA7 1SQ
2022-09-07 insert address UNIT 4 & 5 BOLEYN COURT MANOR PARK RUNCORN CHESHIRE ENGLAND WA7 1SR
2022-09-07 update registered_address
2022-08-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW EVANS / 12/08/2022
2022-08-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROLE LESLEY EVANS / 12/08/2022
2022-08-15 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW EVANS / 12/08/2022
2022-08-15 update statutory_documents PSC'S CHANGE OF PARTICULARS / EVANS AUTOMATION LIMITED / 12/08/2022
2022-08-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/08/2022 FROM UNIT 2 JENSEN COURT ASTMOOR INDUSTRIAL ESTATE RUNCORN CHESHIRE WA7 1SQ
2022-07-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/07/22, NO UPDATES
2022-05-07 update accounts_last_madeup_date 2020-07-31 => 2021-07-31
2022-05-07 update accounts_next_due_date 2022-04-30 => 2023-04-30
2022-04-28 update statutory_documents 31/07/21 TOTAL EXEMPTION FULL
2021-07-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/07/21, NO UPDATES
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
2021-05-07 update statutory_documents 31/07/20 TOTAL EXEMPTION FULL
2020-08-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/07/20, WITH UPDATES
2020-05-07 update accounts_last_madeup_date 2018-07-31 => 2019-07-31
2020-05-07 update accounts_next_due_date 2020-04-30 => 2021-04-30
2020-04-24 update statutory_documents 31/07/19 TOTAL EXEMPTION FULL
2019-07-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/07/19, WITH UPDATES
2019-05-07 update accounts_last_madeup_date 2017-07-31 => 2018-07-31
2019-05-07 update accounts_next_due_date 2019-04-30 => 2020-04-30
2019-04-29 update statutory_documents 31/07/18 TOTAL EXEMPTION FULL
2019-04-22 delete career_pages_linkeddomain addthis.com
2019-04-22 delete contact_pages_linkeddomain addthis.com
2019-04-22 delete index_pages_linkeddomain addthis.com
2019-01-07 update num_mort_outstanding 2 => 1
2019-01-07 update num_mort_satisfied 0 => 1
2018-12-01 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 058817230001
2018-10-07 update num_mort_charges 1 => 2
2018-10-07 update num_mort_outstanding 1 => 2
2018-08-02 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 058817230002
2018-07-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/07/18, WITH UPDATES
2018-05-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-05-07 update accounts_last_madeup_date 2016-07-31 => 2017-07-31
2018-05-07 update accounts_next_due_date 2018-04-30 => 2019-04-30
2018-04-18 update statutory_documents 31/07/17 TOTAL EXEMPTION FULL
2017-07-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/07/17, WITH UPDATES
2017-01-07 update accounts_last_madeup_date 2015-07-31 => 2016-07-31
2017-01-07 update accounts_next_due_date 2017-04-30 => 2018-04-30
2016-12-12 update statutory_documents 31/07/16 TOTAL EXEMPTION SMALL
2016-07-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/07/16, WITH UPDATES
2015-12-07 update accounts_last_madeup_date 2014-07-31 => 2015-07-31
2015-12-07 update accounts_next_due_date 2016-04-30 => 2017-04-30
2015-11-11 update statutory_documents 31/07/15 TOTAL EXEMPTION SMALL
2015-09-07 update returns_last_madeup_date 2014-07-19 => 2015-07-19
2015-09-07 update returns_next_due_date 2015-08-16 => 2016-08-16
2015-08-13 update statutory_documents 19/07/15 FULL LIST
2015-08-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/08/2015 FROM UNIT 2 JENSEN COURT ASTMOOR INDUSTRIAL ESTATE RUNCORN CHESHIRE WA7 1SQ
2015-08-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW EVANS / 18/02/2015
2015-08-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROLE LESLEY EVANS / 18/02/2015
2015-08-11 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW EVANS / 18/02/2015
2015-01-07 update accounts_last_madeup_date 2013-07-31 => 2014-07-31
2015-01-07 update accounts_next_due_date 2015-04-30 => 2016-04-30
2014-12-10 update statutory_documents 31/07/14 TOTAL EXEMPTION SMALL
2014-11-13 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR VINCENT DALY
2014-09-07 delete address UNIT 2 JENSEN COURT ASTMOOR INDUSTRIAL ESTATE RUNCORN CHESHIRE UNITED KINGDOM WA7 1SQ
2014-09-07 insert address UNIT 2 JENSEN COURT ASTMOOR INDUSTRIAL ESTATE RUNCORN CHESHIRE WA7 1SQ
2014-09-07 update registered_address
2014-09-07 update returns_last_madeup_date 2013-07-19 => 2014-07-19
2014-09-07 update returns_next_due_date 2014-08-16 => 2015-08-16
2014-08-14 update statutory_documents 19/07/14 FULL LIST
2014-08-14 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CLARE DALY
2014-05-07 update accounts_last_madeup_date 2012-07-31 => 2013-07-31
2014-05-07 update accounts_next_due_date 2014-04-30 => 2015-04-30
2014-05-07 update num_mort_charges 0 => 1
2014-05-07 update num_mort_outstanding 0 => 1
2014-04-22 update statutory_documents 31/07/13 TOTAL EXEMPTION SMALL
2014-04-16 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 058817230001
2013-09-06 update returns_last_madeup_date 2012-07-19 => 2013-07-19
2013-09-06 update returns_next_due_date 2013-08-16 => 2014-08-16
2013-08-13 update statutory_documents 19/07/13 FULL LIST
2013-08-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS CLARE DALY / 13/08/2013
2013-06-25 update accounts_last_madeup_date 2011-07-31 => 2012-07-31
2013-06-25 update accounts_next_due_date 2013-04-30 => 2014-04-30
2013-06-21 delete address UNIT 9 EBL CENTRE PICOW FARM ROAD RUNCORN CHESHIRE UNITED KINGDOM WA7 4UA
2013-06-21 delete sic_code 3162 - Manufacture other electrical equipment
2013-06-21 insert address UNIT 2 JENSEN COURT ASTMOOR INDUSTRIAL ESTATE RUNCORN CHESHIRE UNITED KINGDOM WA7 1SQ
2013-06-21 insert sic_code 27120 - Manufacture of electricity distribution and control apparatus
2013-06-21 update registered_address
2013-06-21 update returns_last_madeup_date 2011-07-19 => 2012-07-19
2013-06-21 update returns_next_due_date 2012-08-16 => 2013-08-16
2013-05-21 update statutory_documents VARYING SHARE RIGHTS AND NAMES
2013-04-30 update statutory_documents 31/07/12 TOTAL EXEMPTION SMALL
2013-03-22 update statutory_documents DIRECTOR APPOINTED MRS CAROLE LESLEY EVANS
2013-03-22 update statutory_documents DIRECTOR APPOINTED MRS CLARE DALY
2012-07-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/07/2012 FROM UNIT 9 EBL CENTRE PICOW FARM ROAD RUNCORN CHESHIRE WA7 4UA UNITED KINGDOM
2012-07-20 update statutory_documents 19/07/12 FULL LIST
2012-03-20 update statutory_documents 31/07/11 TOTAL EXEMPTION SMALL
2011-07-29 update statutory_documents 19/07/11 FULL LIST
2011-07-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW EVANS / 29/07/2011
2011-07-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR VINCENT THOMAS DALY / 29/07/2011
2011-04-06 update statutory_documents 31/07/10 TOTAL EXEMPTION SMALL
2010-08-12 update statutory_documents 19/07/10 FULL LIST
2010-04-20 update statutory_documents 31/07/09 TOTAL EXEMPTION SMALL
2009-09-17 update statutory_documents RETURN MADE UP TO 19/07/09; FULL LIST OF MEMBERS
2009-04-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / VINCENT DALY / 09/04/2009
2009-02-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/02/2009 FROM 7 BERKERLEY COURT, MANOR PARK RUNCORN CHESHIRE WA7 1TQ
2009-01-20 update statutory_documents 31/07/08 TOTAL EXEMPTION SMALL
2008-09-12 update statutory_documents DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ANDREW EVANS / 15/12/2007
2008-09-12 update statutory_documents RETURN MADE UP TO 19/07/08; FULL LIST OF MEMBERS
2008-04-28 update statutory_documents 31/07/07 TOTAL EXEMPTION SMALL
2007-07-23 update statutory_documents RETURN MADE UP TO 19/07/07; FULL LIST OF MEMBERS
2007-03-03 update statutory_documents NC INC ALREADY ADJUSTED 29/01/07
2007-03-03 update statutory_documents £ NC 100/300 29/01/07
2006-08-08 update statutory_documents NEW DIRECTOR APPOINTED
2006-08-08 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-07-20 update statutory_documents DIRECTOR RESIGNED
2006-07-20 update statutory_documents SECRETARY RESIGNED
2006-07-19 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION