AERIAL ACCESS SERVICES - History of Changes


DateDescription
2023-08-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/08/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-08-31 => 2022-08-31
2023-04-07 update accounts_next_due_date 2023-05-31 => 2024-05-31
2023-03-20 update statutory_documents 31/08/22 UNAUDITED ABRIDGED
2022-09-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/08/22, NO UPDATES
2022-06-07 update accounts_last_madeup_date 2020-08-31 => 2021-08-31
2022-06-07 update accounts_next_due_date 2022-05-31 => 2023-05-31
2022-05-25 update statutory_documents 31/08/21 UNAUDITED ABRIDGED
2021-09-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/08/21, NO UPDATES
2021-04-07 update accounts_last_madeup_date 2019-08-31 => 2020-08-31
2021-04-07 update accounts_next_due_date 2021-05-31 => 2022-05-31
2021-03-31 update statutory_documents 31/08/20 UNAUDITED ABRIDGED
2020-11-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/08/20, WITH UPDATES
2020-04-07 update accounts_last_madeup_date 2018-08-31 => 2019-08-31
2020-04-07 update accounts_next_due_date 2020-05-31 => 2021-05-31
2020-03-16 update statutory_documents 31/08/19 UNAUDITED ABRIDGED
2020-01-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT MCMILLAN SHAW / 17/01/2020
2020-01-17 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR ROBERT MCMILLAN SHAW / 17/01/2020
2020-01-17 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ROBERT MCMILLAN SHAW / 17/01/2020
2019-09-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/08/19, NO UPDATES
2019-03-07 update accounts_last_madeup_date 2017-08-31 => 2018-08-31
2019-03-07 update accounts_next_due_date 2019-05-31 => 2020-05-31
2019-02-28 update statutory_documents 31/08/18 UNAUDITED ABRIDGED
2019-02-19 delete source_ip 83.223.106.8
2019-02-19 insert source_ip 83.223.106.15
2018-09-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/08/18, WITH UPDATES
2018-08-18 delete phone 07825 775 685
2018-08-18 delete phone 07825 775 686
2018-03-07 update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED
2018-03-07 update accounts_last_madeup_date 2016-08-31 => 2017-08-31
2018-03-07 update accounts_next_due_date 2018-05-31 => 2019-05-31
2018-02-12 update statutory_documents 31/08/17 UNAUDITED ABRIDGED
2017-08-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/08/17, NO UPDATES
2017-08-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/08/17, NO UPDATES
2017-04-26 update accounts_last_madeup_date 2015-08-31 => 2016-08-31
2017-04-26 update accounts_next_due_date 2017-05-31 => 2018-05-31
2017-03-28 update statutory_documents 31/08/16 TOTAL EXEMPTION SMALL
2016-11-03 delete phone 07828 775 685
2016-08-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/08/16, WITH UPDATES
2016-06-09 delete address Unit 6, Darrows Estate,14 John Brannan Way Bellshill, ML4 3HD
2016-06-09 insert address Unit 4 Mossend Works, Off Unthank Road Bellshill, ML4 1DD
2016-06-09 update primary_contact Unit 6, Darrows Estate,14 John Brannan Way Bellshill, ML4 3HD => Unit 4 Mossend Works, Off Unthank Road Bellshill, ML4 1DD
2016-06-07 update accounts_last_madeup_date 2014-08-31 => 2015-08-31
2016-06-07 update accounts_next_due_date 2016-05-31 => 2017-05-31
2016-06-07 update num_mort_charges 1 => 2
2016-06-07 update num_mort_outstanding 1 => 2
2016-05-11 delete address UNIT 6 DARROWS ESTATE 14 JOHN BRANNEN WAY BELLSHILL ML4 3HD
2016-05-11 insert address UNIT 4 MOSSEND WORKS OFF UNTHANK ROAD BELLSHILL LANARKSHIRE SCOTLAND ML4 1DD
2016-05-11 update num_mort_charges 0 => 1
2016-05-11 update num_mort_outstanding 0 => 1
2016-05-11 update registered_address
2016-05-10 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC3289910002
2016-05-02 update statutory_documents 31/08/15 TOTAL EXEMPTION SMALL
2016-04-02 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC3289910001
2016-03-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/03/2016 FROM UNIT 4 MOSSEND WORKS 557 MAIN STREET BELLSHILL LANARKSHIRE ML4 1DX SCOTLAND
2016-03-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/03/2016 FROM UNIT 6 DARROWS ESTATE 14 JOHN BRANNEN WAY BELLSHILL ML4 3HD
2015-12-04 update statutory_documents SECOND FILING WITH MUD 09/08/15 FOR FORM AR01
2015-09-07 update returns_last_madeup_date 2014-08-09 => 2015-08-09
2015-09-07 update returns_next_due_date 2015-09-06 => 2016-09-06
2015-08-31 update statutory_documents 09/08/15 FULL LIST
2015-01-07 update accounts_last_madeup_date 2013-08-31 => 2014-08-31
2015-01-07 update accounts_next_due_date 2015-05-31 => 2016-05-31
2014-12-18 update statutory_documents 31/08/14 TOTAL EXEMPTION SMALL
2014-10-20 update statutory_documents SECOND FILING WITH MUD 09/08/14 FOR FORM AR01
2014-09-07 update returns_last_madeup_date 2013-08-09 => 2014-08-09
2014-09-07 update returns_next_due_date 2014-09-06 => 2015-09-06
2014-08-20 update statutory_documents 09/08/14 FULL LIST
2014-05-12 update website_status FlippedRobots => OK
2014-05-12 delete source_ip 178.23.162.34
2014-05-12 insert index_pages_linkeddomain webdesignersglasgow.co.uk
2014-05-12 insert phone 07828 775 685
2014-05-12 insert source_ip 83.223.106.8
2014-04-22 update website_status OK => FlippedRobots
2013-12-07 update accounts_last_madeup_date 2012-08-31 => 2013-08-31
2013-12-07 update accounts_next_due_date 2014-05-31 => 2015-05-31
2013-11-05 update statutory_documents 31/08/13 TOTAL EXEMPTION SMALL
2013-10-08 update statutory_documents 01/04/13 STATEMENT OF CAPITAL GBP 1000
2013-09-06 update returns_last_madeup_date 2012-08-09 => 2013-08-09
2013-09-06 update returns_next_due_date 2013-09-06 => 2014-09-06
2013-08-16 update statutory_documents 09/08/13 FULL LIST
2013-06-23 delete sic_code 7487 - Other business activities
2013-06-23 insert sic_code 33190 - Repair of other equipment
2013-06-23 update returns_last_madeup_date 2011-08-09 => 2012-08-09
2013-06-23 update returns_next_due_date 2012-09-06 => 2013-09-06
2013-06-23 update accounts_last_madeup_date 2011-08-31 => 2012-08-31
2013-06-23 update accounts_next_due_date 2013-05-31 => 2014-05-31
2013-04-10 update website_status DomainNotFound => OK
2013-04-10 delete source_ip 217.168.156.41
2013-04-10 insert source_ip 178.23.162.34
2013-01-11 update website_status DomainNotFound
2012-11-23 update statutory_documents 31/08/12 TOTAL EXEMPTION SMALL
2012-10-30 update statutory_documents 09/08/12 FULL LIST
2012-10-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROBERT MCMILLAN SHAW / 29/10/2012
2012-10-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN MURPHY / 29/10/2012
2012-02-20 update statutory_documents 31/08/11 TOTAL EXEMPTION SMALL
2011-09-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/09/2011 FROM UNIT 3 MAULDSLIE STREET BELLSHILL ML4 2ED UNITED KINGDOM
2011-08-15 update statutory_documents 09/08/11 FULL LIST
2010-11-11 update statutory_documents 31/08/10 TOTAL EXEMPTION SMALL
2010-10-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/10/2010 FROM UNIT 3 MAULDSLIE STREET BELLSHILL LANARKSHIRE ML4 2ED
2010-08-12 update statutory_documents 09/08/10 FULL LIST
2010-03-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/03/2010 FROM UNIT 3 MAULBSLIE ROAD BELLSHILL LANARKSHIRE ML4 2ED SCOTLAND
2009-11-13 update statutory_documents 31/08/09 TOTAL EXEMPTION SMALL
2009-10-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/10/2009 FROM 25 GLENDEVERON WAY CARFIN MOTHERWELL ML1 4FP
2009-08-10 update statutory_documents RETURN MADE UP TO 09/08/09; FULL LIST OF MEMBERS
2008-12-15 update statutory_documents 31/08/08 TOTAL EXEMPTION SMALL
2008-10-22 update statutory_documents RETURN MADE UP TO 09/08/08; FULL LIST OF MEMBERS
2007-09-13 update statutory_documents COMPANY NAME CHANGED ARIEL ACCESS SERVICES LIMITED CERTIFICATE ISSUED ON 13/09/07
2007-08-09 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION