Date | Description |
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 |