MOBILE AIR TRAFFIC CONTROL SYSTEMS LIMITED - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2022-10-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/10/22, NO UPDATES
2022-09-27 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2021-12-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-12-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-11-28 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-11-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/10/21, NO UPDATES
2021-02-07 update account_category null => TOTAL EXEMPTION FULL
2021-02-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-02-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-12-08 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-10-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/10/20, NO UPDATES
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2019-11-07 delete address PLOUGH RIDGE WINSFORD MINEHEAD SOMERSET TA24 7JQ
2019-11-07 insert address UNIT 2A, CENTRIC LATIMER WAY NEW OLLERTON NEWARK ENGLAND NG22 9QW
2019-11-07 update registered_address
2019-10-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/10/19, NO UPDATES
2019-10-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/10/2019 FROM PLOUGH RIDGE WINSFORD MINEHEAD SOMERSET TA24 7JQ
2019-10-03 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL BRUNTON
2019-10-03 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NICOLA PESKETT
2019-08-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-08-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-07-25 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-01-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-01-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-12-21 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-10-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/10/18, NO UPDATES
2018-07-16 update statutory_documents DIRECTOR APPOINTED MR COLIN ROBERT CHAPMAN
2018-01-07 update account_category TOTAL EXEMPTION SMALL => null
2018-01-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-21 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-10-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/10/17, NO UPDATES
2017-01-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-22 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-10-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/10/16, WITH UPDATES
2015-12-08 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-12-08 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-11-27 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-11-08 update returns_last_madeup_date 2014-10-24 => 2015-10-24
2015-11-08 update returns_next_due_date 2015-11-21 => 2016-11-21
2015-10-29 update statutory_documents 24/10/15 FULL LIST
2015-09-01 update statutory_documents DIRECTOR APPOINTED MR IAN MICHAEL WHYBROW
2015-09-01 update statutory_documents DIRECTOR APPOINTED MR MICHAEL BRIAN BRUNTON
2015-01-07 update account_category DORMANT => TOTAL EXEMPTION SMALL
2015-01-07 update accounts_last_madeup_date 2012-09-30 => 2014-03-31
2015-01-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-12-23 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-12-07 update returns_last_madeup_date 2013-10-24 => 2014-10-24
2014-12-07 update returns_next_due_date 2014-11-21 => 2015-11-21
2014-11-24 update statutory_documents 24/10/14 FULL LIST
2014-01-07 update accounts_last_madeup_date 2012-03-31 => 2012-09-30
2014-01-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-12-07 delete address PLOUGH RIDGE WINSFORD MINEHEAD SOMERSET UNITED KINGDOM TA24 7JQ
2013-12-07 insert address PLOUGH RIDGE WINSFORD MINEHEAD SOMERSET TA24 7JQ
2013-12-07 update registered_address
2013-12-07 update returns_last_madeup_date 2012-10-24 => 2013-10-24
2013-12-07 update returns_next_due_date 2013-11-21 => 2014-11-21
2013-12-03 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12
2013-12-03 update statutory_documents CURREXT FROM 30/09/2013 TO 31/03/2014
2013-12-03 update statutory_documents CURRSHO FROM 31/03/2013 TO 30/09/2012
2013-11-21 update statutory_documents 24/10/13 FULL LIST
2013-06-23 update returns_last_madeup_date 2012-06-04 => 2012-10-24
2013-06-23 update returns_next_due_date 2013-07-02 => 2013-11-21
2013-06-22 delete address THE OLD ELECTRICAL WORKSHOP MAIN STREET WELBY, GRANTHAM LINCS NG32 3LT
2013-06-22 insert address PLOUGH RIDGE WINSFORD MINEHEAD SOMERSET UNITED KINGDOM TA24 7JQ
2013-06-22 update registered_address
2013-06-21 delete sic_code 6323 - Other supporting air transport
2013-06-21 insert sic_code 30300 - Manufacture of air and spacecraft and related machinery
2013-06-21 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-21 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-06-21 update returns_last_madeup_date 2011-06-04 => 2012-06-04
2013-06-21 update returns_next_due_date 2012-07-02 => 2013-07-02
2012-10-24 update statutory_documents 24/10/12 FULL LIST
2012-09-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/09/2012 FROM THE OLD ELECTRICAL WORKSHOP MAIN STREET WELBY, GRANTHAM LINCS NG32 3LT
2012-09-24 update statutory_documents DIRECTOR APPOINTED MS NICOLA LOUISE PESKETT
2012-09-24 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL BRUNTON
2012-09-24 update statutory_documents APPOINTMENT TERMINATED, SECRETARY PHILIP ATHERTON
2012-06-07 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12
2012-06-07 update statutory_documents 04/06/12 FULL LIST
2011-10-25 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11
2011-06-04 update statutory_documents 04/06/11 FULL LIST
2010-12-30 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10
2010-06-04 update statutory_documents 04/06/10 FULL LIST
2010-06-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL BRUNTON / 04/06/2010
2009-11-12 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2009-06-04 update statutory_documents RETURN MADE UP TO 04/06/09; FULL LIST OF MEMBERS
2008-07-31 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2008-06-12 update statutory_documents RETURN MADE UP TO 04/06/08; FULL LIST OF MEMBERS
2007-11-19 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2007-06-04 update statutory_documents RETURN MADE UP TO 04/06/07; FULL LIST OF MEMBERS
2006-06-14 update statutory_documents ACC. REF. DATE SHORTENED FROM 30/06/07 TO 31/03/07
2006-06-14 update statutory_documents NEW DIRECTOR APPOINTED
2006-06-14 update statutory_documents NEW SECRETARY APPOINTED
2006-06-05 update statutory_documents DIRECTOR RESIGNED
2006-06-05 update statutory_documents SECRETARY RESIGNED
2006-06-05 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION