AES MARCONI - History of Changes


DateDescription
2023-10-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-10-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-09-27 update statutory_documents 31/12/22 UNAUDITED ABRIDGED
2023-08-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/08/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2023-04-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-09-20 update statutory_documents 31/12/21 UNAUDITED ABRIDGED
2022-08-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/08/22, NO UPDATES
2021-10-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-10-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-09-29 update statutory_documents 31/12/20 UNAUDITED ABRIDGED
2021-08-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/08/21, NO UPDATES
2021-04-20 delete index_pages_linkeddomain aes-marconi.ie
2021-02-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2021-02-07 update accounts_next_due_date 2020-12-31 => 2021-09-30
2021-01-21 delete casestudy_pages_linkeddomain oilspill.ie
2021-01-21 delete index_pages_linkeddomain oilspill.ie
2021-01-21 insert casestudy_pages_linkeddomain aes-marconi.ie
2021-01-21 insert index_pages_linkeddomain aes-marconi.ie
2020-12-23 update statutory_documents 31/12/19 UNAUDITED ABRIDGED
2020-09-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/08/20, NO UPDATES
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2019-11-07 update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED
2019-11-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-11-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-10-02 update statutory_documents 31/12/18 UNAUDITED ABRIDGED
2019-08-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/08/19, NO UPDATES
2019-02-28 insert personal_emails j...@aes-marconi.com
2019-02-28 delete email s...@aes-marconi.com
2019-02-28 insert email j...@aes-marconi.com
2018-11-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-11-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-10-02 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2018-08-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/08/18, NO UPDATES
2017-09-27 delete phone 1800 855101
2017-09-27 insert phone 1800 885101
2017-09-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-09-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-09-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-08-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/08/17, NO UPDATES
2017-08-22 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL THOMAS MCEVOY
2017-08-22 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT JOSEPH SMYTH
2017-08-22 update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 22/08/2017
2017-08-17 update statutory_documents 31/12/16 TOTAL EXEMPTION FULL
2017-07-07 update num_mort_charges 4 => 5
2017-07-07 update num_mort_outstanding 4 => 5
2017-06-15 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE NI6039480005
2016-12-05 delete source_ip 82.165.156.13
2016-12-05 insert source_ip 77.68.13.182
2016-10-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-10-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-09-29 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-08-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/08/16, WITH UPDATES
2015-11-07 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-11-07 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-10-06 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-09-24 delete address Old Brewery Court, 31 Regent Street, Newtownards, Co. Down, Northern Ireland, BT23 4AD
2015-09-24 insert address Kandoy House, 2 Fairview Strand, Dublin 3
2015-09-24 insert address Unit 4 Ravenhill Business Park, Ravenhill Road, Belfast, BT6 8AW
2015-09-24 insert address Unit 4, Ravenhill Business Park Ravenhill Road Belfast Northern Ireland BT6 8AW
2015-09-24 insert email s...@aes-marconi.com
2015-09-24 insert phone +44 (0)28 9045 5757
2015-09-24 insert phone 1800 855101
2015-09-24 update primary_contact Old Brewery Court 31 Regent Street Newtownards Co. Down Northern Ireland BT23 4AD => Unit 4, Ravenhill Business Park Ravenhill Road Belfast Northern Ireland BT6 8AW
2015-09-07 update returns_last_madeup_date 2014-08-02 => 2015-08-02
2015-09-07 update returns_next_due_date 2015-08-30 => 2016-08-30
2015-08-27 insert index_pages_linkeddomain oilspill.ie
2015-08-10 update statutory_documents 02/08/15 FULL LIST
2015-03-03 insert service_pages_linkeddomain asbestosremovalni.com
2014-11-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-11-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-10-30 insert service_pages_linkeddomain oilspill.ie
2014-10-02 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2014-09-07 update returns_last_madeup_date 2013-08-02 => 2014-08-02
2014-09-07 update returns_next_due_date 2014-08-30 => 2015-08-30
2014-08-28 update statutory_documents 02/08/14 FULL LIST
2014-04-22 delete address Old Brewery Street Newtownards BT23 4AD
2014-04-22 insert address Old Brewery Court 31 Regent Street Newtownards Co. Down Northern Ireland BT23 4AD
2014-04-22 update primary_contact Old Brewery Street Newtownards BT23 4AD => Old Brewery Court 31 Regent Street Newtownards Co. Down Northern Ireland BT23 4AD
2014-03-26 delete alias AES Marconi Ireland
2014-03-26 delete index_pages_linkeddomain biznetiis.com
2014-03-26 delete source_ip 84.23.8.53
2014-03-26 insert address Old Brewery Street Newtownards BT23 4AD
2014-03-26 insert source_ip 82.165.156.13
2014-03-26 update founded_year 1992 => null
2014-03-08 update website_status OK => FlippedRobots
2013-11-07 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-11-07 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-10-07 delete sic_code 82990 - Other business support service activities n.e.c.
2013-10-07 insert sic_code 64209 - Activities of other holding companies n.e.c.
2013-10-07 update returns_last_madeup_date 2012-08-02 => 2013-08-02
2013-10-07 update returns_next_due_date 2013-08-30 => 2014-08-30
2013-10-01 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2013-09-23 update statutory_documents SECOND FILING WITH MUD 02/08/12 FOR FORM AR01
2013-09-17 update statutory_documents 02/08/13 FULL LIST
2013-06-22 delete sic_code 7487 - Other business activities
2013-06-22 insert sic_code 82990 - Other business support service activities n.e.c.
2013-06-22 update returns_last_madeup_date 2011-08-02 => 2012-08-02
2013-06-22 update returns_next_due_date 2012-08-30 => 2013-08-30
2012-09-26 update statutory_documents 02/08/12 FULL LIST
2012-05-09 update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL
2012-01-19 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2011-08-13 update statutory_documents 02/08/11 FULL LIST
2011-08-11 update statutory_documents CURREXT FROM 31/12/2010 TO 31/12/2011
2011-08-01 update statutory_documents PREVSHO FROM 31/08/2011 TO 31/12/2010
2011-01-31 update statutory_documents ADOPT ARTICLES 15/12/2010
2011-01-24 update statutory_documents 15/12/10 STATEMENT OF CAPITAL GBP 100
2011-01-18 update statutory_documents COMPANY NAME CHANGED MOYNE SHELF COMPANY (NO. 284) LIMITED CERTIFICATE ISSUED ON 18/01/11
2011-01-18 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-01-07 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-01-07 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-12-21 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-11-26 update statutory_documents REGISTERED OFFICE CHANGED ON 26/11/2010 FROM 21 ARTHUR STREET BELFAST ANTRIM BT1 4GA
2010-11-26 update statutory_documents DIRECTOR APPOINTED COLIN JOHNSTON
2010-11-26 update statutory_documents DIRECTOR APPOINTED PAUL THOMAS MCEVOY
2010-11-26 update statutory_documents DIRECTOR APPOINTED TIMOTHY ALEXANDER DUNDEE
2010-11-26 update statutory_documents SECRETARY APPOINTED PAUL THOMAS MCEVOY
2010-11-26 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN KEARNS
2010-11-26 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RICHARD FULTON
2010-11-26 update statutory_documents APPOINTMENT TERMINATED, SECRETARY MOYNE SECRETARIAL LIMITED
2010-08-02 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION