ASTAT - History of Changes


DateDescription
2023-10-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/10/23, NO UPDATES
2023-08-07 update accounts_last_madeup_date 2021-10-31 => 2022-10-31
2023-08-07 update accounts_next_due_date 2023-07-31 => 2024-07-31
2023-07-13 update statutory_documents 31/10/22 TOTAL EXEMPTION FULL
2022-10-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/10/22, WITH UPDATES
2022-07-07 update accounts_last_madeup_date 2020-10-31 => 2021-10-31
2022-07-07 update accounts_next_due_date 2022-07-31 => 2023-07-31
2022-06-15 update statutory_documents 31/10/21 TOTAL EXEMPTION FULL
2022-02-15 delete person Dan Jarvis
2022-02-15 delete person Harry Garratt
2022-02-15 delete person Mark Woodhall
2022-02-15 delete person Max Smart
2022-02-15 delete person Rebecca Mullin
2022-02-15 insert email ha..@astat.co.uk
2022-02-15 insert person Alex Munn
2022-02-15 insert person Darren Woodward
2022-02-15 insert person Mark Woodall
2022-02-15 insert person Rebecca Lawton
2022-02-15 insert person Stephen Hodgson
2022-02-15 insert person Tracy McCarthy
2022-02-15 update person_title Louise Wright: Office Manager; Service Coordinator => Office Manager
2022-02-15 update person_title Oliver Westwood: Sales => Sales Manager
2021-12-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/10/21, NO UPDATES
2021-08-07 update accounts_last_madeup_date 2019-10-31 => 2020-10-31
2021-08-07 update accounts_next_due_date 2021-07-31 => 2022-07-31
2021-07-30 update statutory_documents 31/10/20 TOTAL EXEMPTION FULL
2020-10-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/10/20, WITH UPDATES
2020-10-15 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL FRANCIS MCCARTHY
2020-10-15 update statutory_documents CESSATION OF VIRGINIA ANNE WESTWOOD AS A PSC
2020-10-12 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR VIRGINIA WESTWOOD
2020-08-07 update accounts_last_madeup_date 2018-10-31 => 2019-10-31
2020-08-07 update accounts_next_due_date 2020-10-31 => 2021-07-31
2020-07-07 update accounts_next_due_date 2020-07-31 => 2020-10-31
2020-07-02 update statutory_documents 31/10/19 TOTAL EXEMPTION FULL
2020-04-07 update num_mort_outstanding 1 => 0
2020-04-07 update num_mort_satisfied 0 => 1
2020-03-11 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2019-10-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/10/19, NO UPDATES
2019-08-07 update accounts_last_madeup_date 2017-10-31 => 2018-10-31
2019-08-07 update accounts_next_due_date 2019-07-31 => 2020-07-31
2019-07-02 update statutory_documents 31/10/18 TOTAL EXEMPTION FULL
2019-05-29 update website_status InternalLimits => OK
2019-03-29 update website_status OK => InternalLimits
2018-12-19 insert index_pages_linkeddomain webdesign499.com
2018-10-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/10/18, NO UPDATES
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
2018-06-06 update statutory_documents 31/10/17 TOTAL EXEMPTION FULL
2018-02-23 insert solution_pages_linkeddomain mycsgoboosting.com
2017-10-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/10/17, NO UPDATES
2017-04-26 update accounts_last_madeup_date 2015-10-31 => 2016-10-31
2017-04-26 update accounts_next_due_date 2017-07-31 => 2018-07-31
2017-03-01 update statutory_documents 31/10/16 TOTAL EXEMPTION SMALL
2016-10-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/10/16, WITH UPDATES
2016-08-19 delete source_ip 78.109.170.71
2016-08-19 insert source_ip 77.68.64.7
2016-05-11 update accounts_last_madeup_date 2014-10-31 => 2015-10-31
2016-05-11 update accounts_next_due_date 2016-07-31 => 2017-07-31
2016-03-31 update statutory_documents 31/10/15 TOTAL EXEMPTION SMALL
2016-03-29 delete address Market Street Castle Donington Derbyshire DE74 2JB
2015-12-06 insert address Market Street Castle Donington Derbyshire DE74 2JB
2015-11-07 update returns_last_madeup_date 2014-10-08 => 2015-10-08
2015-11-07 update returns_next_due_date 2015-11-05 => 2016-11-05
2015-10-13 update statutory_documents 08/10/15 FULL LIST
2015-08-21 insert registration_number 675047
2015-08-21 insert terms_pages_linkeddomain fca.org.uk
2015-05-07 update accounts_last_madeup_date 2013-10-31 => 2014-10-31
2015-05-07 update accounts_next_due_date 2015-07-31 => 2016-07-31
2015-04-29 update statutory_documents 31/10/14 TOTAL EXEMPTION SMALL
2014-11-07 update returns_last_madeup_date 2013-10-08 => 2014-10-08
2014-11-07 update returns_next_due_date 2014-11-05 => 2015-11-05
2014-10-10 update statutory_documents 08/10/14 FULL LIST
2014-09-08 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2014-09-03 update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2014-09-03 update statutory_documents 19/08/14 STATEMENT OF CAPITAL GBP 200
2014-08-28 update person_title Anthony McNulty: Service Manager / a - Stat Office Technology Ltd. => Service Manager
2014-08-28 update person_title Louise Wright: Service Coordinator / a - Stat Office Technology Ltd. => Service Coordinator
2014-08-28 update person_title Mark Woodhall: Sales Engineer / a - Stat Office Technology Ltd. => Sales Engineer
2014-08-28 update person_title Rebecca Mullin: Sales Coordinator / a - Stat Office Technology Ltd. => Sales Coordinator
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
2014-07-14 update statutory_documents 31/10/13 TOTAL EXEMPTION SMALL
2014-06-12 insert index_pages_linkeddomain westwoodweb.co.uk
2014-04-14 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JASON BLAIR
2013-11-07 update returns_last_madeup_date 2012-10-08 => 2013-10-08
2013-11-07 update returns_next_due_date 2013-11-05 => 2014-11-05
2013-10-31 update statutory_documents 08/10/13 FULL LIST
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 update returns_last_madeup_date 2011-10-08 => 2012-10-08
2013-06-23 update returns_next_due_date 2012-11-05 => 2013-11-05
2013-05-16 update statutory_documents 31/10/12 TOTAL EXEMPTION SMALL
2013-01-18 update website_status FlippedRobotsTxt
2012-10-10 update statutory_documents 08/10/12 FULL LIST
2012-10-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ANDREW WESTWOOD / 10/10/2012
2012-10-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JASON STUART BLAIR / 10/10/2012
2012-10-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL FRANCIS MCCARTHY / 10/10/2012
2012-10-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS VIRGINIA ANNE WESTWOOD / 10/10/2012
2012-10-10 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR DAVID ANDREW WESTWOOD / 10/10/2012
2012-05-29 update statutory_documents 31/10/11 TOTAL EXEMPTION SMALL
2012-04-23 update statutory_documents DIRECTOR APPOINTED MR JASON STUART BLAIR
2012-04-18 update statutory_documents 31/10/11 STATEMENT OF CAPITAL GBP 202
2011-10-17 update statutory_documents 08/10/11 FULL LIST
2011-03-28 update statutory_documents 31/10/10 TOTAL EXEMPTION SMALL
2010-10-13 update statutory_documents 08/10/10 FULL LIST
2010-02-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/02/2010 FROM 17 HOLLYBUSH LANE PENN WOLVERHAMPTON WEST MIDLANDS WV4 4JJ
2010-02-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ANDREW WESTWOOD / 22/02/2010
2010-02-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL FRANCIS MCCARTHY / 22/02/2010
2010-02-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS VIRGINIA ANNE WESTWOOD / 22/02/2010
2010-02-23 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR DAVID ANDREW WESTWOOD / 22/02/2010
2010-02-11 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-01-15 update statutory_documents 31/10/09 TOTAL EXEMPTION SMALL
2009-10-14 update statutory_documents 08/10/09 FULL LIST
2009-10-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL MCCARTHY / 12/10/2009
2009-10-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID ANDREW WESTWOOD / 12/10/2009
2009-10-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS VIRGINIA ANNE WESTWOOD / 12/10/2009
2009-03-13 update statutory_documents 31/10/08 TOTAL EXEMPTION SMALL
2008-10-29 update statutory_documents RETURN MADE UP TO 08/10/08; FULL LIST OF MEMBERS
2008-09-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL MCCARTHY / 25/10/2007
2008-04-22 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/07
2007-11-05 update statutory_documents RETURN MADE UP TO 08/10/07; FULL LIST OF MEMBERS
2007-07-03 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/06
2006-10-17 update statutory_documents RETURN MADE UP TO 08/10/06; FULL LIST OF MEMBERS
2006-02-09 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/05
2005-10-11 update statutory_documents RETURN MADE UP TO 08/10/05; FULL LIST OF MEMBERS
2005-01-27 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/04
2004-10-30 update statutory_documents RETURN MADE UP TO 08/10/04; FULL LIST OF MEMBERS
2004-03-15 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03
2003-10-15 update statutory_documents RETURN MADE UP TO 08/10/03; FULL LIST OF MEMBERS
2003-04-07 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02
2002-10-03 update statutory_documents RETURN MADE UP TO 08/10/02; FULL LIST OF MEMBERS
2002-02-27 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/01
2001-10-16 update statutory_documents RETURN MADE UP TO 08/10/01; FULL LIST OF MEMBERS
2001-03-07 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00
2000-10-18 update statutory_documents RETURN MADE UP TO 13/10/00; FULL LIST OF MEMBERS
2000-04-19 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99
1999-11-24 update statutory_documents RETURN MADE UP TO 13/10/99; FULL LIST OF MEMBERS
1999-08-23 update statutory_documents NEW DIRECTOR APPOINTED
1999-03-10 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98
1999-01-27 update statutory_documents RETURN MADE UP TO 13/10/98; FULL LIST OF MEMBERS
1999-01-07 update statutory_documents NC INC ALREADY ADJUSTED 16/09/98
1999-01-07 update statutory_documents £ NC 100/1000 16/09/9
1999-01-07 update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 16/09/98
1998-10-26 update statutory_documents RETURN MADE UP TO 13/10/98; FULL LIST OF MEMBERS
1998-01-13 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97
1997-12-11 update statutory_documents RETURN MADE UP TO 19/10/97; NO CHANGE OF MEMBERS
1997-09-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/09/97 FROM: 15 HOLLYBUSH LANE PENN WOLVERHAMPTON WV4 4JJ
1997-01-21 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96
1996-11-01 update statutory_documents RETURN MADE UP TO 19/10/96; NO CHANGE OF MEMBERS
1996-03-06 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95
1995-11-03 update statutory_documents RETURN MADE UP TO 19/10/95; FULL LIST OF MEMBERS
1995-01-26 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94
1994-08-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/08/94 FROM: 36, TEMPLE STREET, WOLVERHAMPTON. WV2 4AN.
1994-04-25 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93
1993-10-28 update statutory_documents RETURN MADE UP TO 19/10/93; NO CHANGE OF MEMBERS
1993-07-26 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/92
1993-01-31 update statutory_documents RETURN MADE UP TO 20/10/92; FULL LIST OF MEMBERS
1992-07-16 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/91
1992-07-16 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/91
1991-11-18 update statutory_documents ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/10
1991-11-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/11/91 FROM: 54 WOODLAND AVENUE PENN WOLVERHAMPTON WV4 4AF
1991-11-13 update statutory_documents RETURN MADE UP TO 20/10/91; FULL LIST OF MEMBERS
1989-10-20 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION