ADVANCED FLUID SOLUTIONS - History of Changes


DateDescription
2024-05-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR VINCENT ROBERT SULLY / 01/03/2024
2024-05-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS ANGELA MARY SULLY / 01/03/2024
2024-05-03 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR VINCENT ROBERT SULLY / 01/03/2024
2024-05-03 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS ANGELA MARY SULLY / 01/03/2024
2024-02-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/02/24, NO UPDATES
2023-10-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2023-10-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-09-11 update statutory_documents 31/03/23 UNAUDITED ABRIDGED
2023-04-07 update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED
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
2023-03-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/02/23, WITH UPDATES
2023-02-07 update statutory_documents 05/02/23 STATEMENT OF CAPITAL GBP 101
2022-12-15 update statutory_documents 31/03/22 UNAUDITED ABRIDGED
2022-02-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/02/22, WITH UPDATES
2021-10-07 delete address 11 REDHILLS ROAD SOUTH WOODHAM FERRERS CHELMSFORD CM3 5UL
2021-10-07 insert address UNIT 1 AMBER BUSINESS PARK KINGS ROAD CHARFLEETS INDUSTRIAL ESTATE CANVEY ISLAND ESSEX ENGLAND SS8 0DD
2021-10-07 update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL
2021-10-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-10-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-10-07 update registered_address
2021-09-13 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-09-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/09/2021 FROM 11 REDHILLS ROAD SOUTH WOODHAM FERRERS CHELMSFORD CM3 5UL
2021-02-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/02/21, WITH UPDATES
2020-10-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JANE CHARLOTTE JONES / 01/10/2020
2020-10-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN JONES / 01/10/2020
2020-10-01 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS JANE JONES / 01/10/2020
2020-08-07 update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED
2020-08-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-08-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-07-14 update statutory_documents 31/03/20 UNAUDITED ABRIDGED
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-05-15 insert person Parker Hannifin
2020-04-15 delete person Parker Hannifin
2020-02-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/02/20, NO UPDATES
2020-01-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-12-06 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-02-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/02/19, NO UPDATES
2019-01-07 update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL
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
2018-12-27 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-03-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/02/18, NO UPDATES
2018-01-07 update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED
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
2017-12-20 update statutory_documents 31/03/17 UNAUDITED ABRIDGED
2017-02-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/02/17, WITH UPDATES
2016-07-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-07-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-06-30 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-05-11 update returns_last_madeup_date 2015-02-06 => 2016-02-06
2016-05-11 update returns_next_due_date 2016-03-05 => 2017-03-06
2016-03-22 update statutory_documents 06/02/16 FULL LIST
2016-01-10 insert alias AFS HOSE
2015-06-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-06-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-05-21 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-05-07 update accounts_last_madeup_date 2013-01-31 => 2014-03-31
2015-05-07 update accounts_next_due_date 2014-11-30 => 2015-12-31
2015-04-07 update accounts_next_due_date 2014-12-31 => 2014-11-30
2015-03-25 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2015-03-07 update returns_last_madeup_date 2014-02-06 => 2015-02-06
2015-03-07 update returns_next_due_date 2015-03-06 => 2016-03-05
2015-02-26 update statutory_documents 06/02/15 FULL LIST
2014-11-07 update account_ref_month 1 => 3
2014-11-07 update accounts_next_due_date 2014-10-31 => 2014-12-31
2014-10-31 update statutory_documents PREVEXT FROM 31/01/2014 TO 31/03/2014
2014-10-22 delete phone 07943 929 140
2014-03-07 delete address 11 REDHILLS ROAD SOUTH WOODHAM FERRERS CHELMSFORD ENGLAND CM3 5UL
2014-03-07 insert address 11 REDHILLS ROAD SOUTH WOODHAM FERRERS CHELMSFORD CM3 5UL
2014-03-07 update registered_address
2014-03-07 update returns_last_madeup_date 2013-02-06 => 2014-02-06
2014-03-07 update returns_next_due_date 2014-03-06 => 2015-03-06
2014-02-06 update statutory_documents 06/02/14 FULL LIST
2013-11-12 delete address Unit 6a, Tabrums Farm Tabrums Lane, Battlesbridge, ESSEX SS11 7QX United Kingdom
2013-11-12 insert address 11 Redhills Road, Redhills Road Ind Est, South Woodham Ferrers, ESSEX CM3 5UL United Kingdom
2013-11-12 update primary_contact Unit 6a, Tabrums Farm Tabrums Lane, Battlesbridge, ESSEX SS11 7QX United Kingdom => 11 Redhills Road, Redhills Road Ind Est, South Woodham Ferrers, ESSEX CM3 5UL United Kingdom
2013-11-07 delete address UNIT 6A TABRUMS FARM TABRUMS LANE BATTLESBRIDGE ESSEX UNITED KINGDOM SS11 7QZ
2013-11-07 insert address 11 REDHILLS ROAD SOUTH WOODHAM FERRERS CHELMSFORD ENGLAND CM3 5UL
2013-11-07 update registered_address
2013-10-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/10/2013 FROM UNIT 6A TABRUMS FARM TABRUMS LANE BATTLESBRIDGE ESSEX SS11 7QZ UNITED KINGDOM
2013-10-07 update accounts_last_madeup_date 2012-01-31 => 2013-01-31
2013-10-07 update accounts_next_due_date 2013-10-31 => 2014-10-31
2013-09-23 update statutory_documents 31/01/13 TOTAL EXEMPTION SMALL
2013-08-01 update num_mort_charges 1 => 2
2013-08-01 update num_mort_outstanding 1 => 2
2013-07-17 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 064955830002
2013-06-25 update returns_last_madeup_date 2012-02-06 => 2013-02-06
2013-06-25 update returns_next_due_date 2013-03-06 => 2014-03-06
2013-06-24 update num_mort_charges 0 => 1
2013-06-24 update num_mort_outstanding 0 => 1
2013-06-23 update accounts_last_madeup_date 2011-01-31 => 2012-01-31
2013-06-23 update accounts_next_due_date 2012-10-31 => 2013-10-31
2013-03-04 update statutory_documents 06/02/13 FULL LIST
2013-03-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANGELA MARY SULLY / 06/02/2013
2013-03-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JANE CHARLOTTE JONES / 06/02/2013
2013-02-06 update website_status OK
2013-01-24 update website_status FlippedRobotsTxt
2013-01-18 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2013-01-09 delete fax 0844 496 1554
2013-01-09 delete phone 0845 116 1554
2012-10-08 update statutory_documents 31/01/12 TOTAL EXEMPTION SMALL
2012-05-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANGELA MARY SULLY / 15/05/2012
2012-05-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR VINCENT ROBERT SULLY / 15/05/2012
2012-05-15 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / ANGELA MARY SULLY / 15/05/2012
2012-02-27 update statutory_documents DIRECTOR APPOINTED MR DARREN JONES
2012-02-27 update statutory_documents 06/02/12 FULL LIST
2012-02-27 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DARREN JONES
2011-10-21 update statutory_documents 31/01/11 TOTAL EXEMPTION SMALL
2011-03-29 update statutory_documents 06/02/11 FULL LIST
2011-03-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/03/2011 FROM 35 KATONIA AVENUE MAYLAND CHELMSFORD ESSEX CM3 6AD UNITED KINGDOM
2011-03-28 update statutory_documents DIRECTOR APPOINTED MR DARREN JONES
2010-10-31 update statutory_documents 31/01/10 TOTAL EXEMPTION SMALL
2010-03-03 update statutory_documents DIRECTOR APPOINTED MR VINCENT ROBERT SULLY
2010-03-03 update statutory_documents 06/02/10 FULL LIST
2010-03-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANGELA MARY SULLY / 03/03/2010
2010-03-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JANE CHARLOTTE JONES / 03/03/2010
2009-11-25 update statutory_documents CURRSHO FROM 05/02/2010 TO 31/01/2010
2009-11-10 update statutory_documents 05/02/09 TOTAL EXEMPTION SMALL
2009-11-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/11/2009 FROM 38 BASILDON DRIVE, LAINDON BASILDON ESSEX SS15 5RN
2009-11-09 update statutory_documents PREVSHO FROM 28/02/2009 TO 05/02/2009
2009-03-19 update statutory_documents RETURN MADE UP TO 06/02/09; FULL LIST OF MEMBERS
2008-02-06 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION