ALAN CAMPBELL ENGINEERING SERVICES - History of Changes


DateDescription
2024-04-13 insert general_emails in..@acengeineeringservices.co.uk
2024-04-13 insert email in..@acengeineeringservices.co.uk
2024-03-13 delete phone +44 (0)1270 8780420
2024-03-13 delete source_ip 78.109.173.181
2024-03-13 insert source_ip 35.214.9.128
2024-02-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/02/24, WITH UPDATES
2024-02-01 update statutory_documents CESSATION OF WANDA CAMPBELL AS A PSC
2023-10-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/10/23, NO UPDATES
2023-09-21 update robots_txt_status www.acengineeringservices.co.uk: 404 => 200
2023-06-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-06-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-04-26 update statutory_documents 31/12/22 TOTAL EXEMPTION FULL
2023-04-07 delete address UNITS 5-7 BUILDING 2 RADWAY GREEN CREWE CHESHIRE ENGLAND CW2 5PR
2023-04-07 insert address UNIT C3 TRENTHAM TRADE PARK STANLEY MATTHEWS WAY TRENTHAM LAKES STOKE ON TRENT ENGLAND ST4 8GA
2023-04-07 update registered_address
2023-03-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/03/2023 FROM UNITS 5-7 BUILDING 2 RADWAY GREEN CREWE CHESHIRE CW2 5PR ENGLAND
2022-10-24 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WANDA CAMPBELL
2022-10-24 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ALAN GORDON CAMPBELL / 07/10/2022
2022-10-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/10/22, WITH UPDATES
2022-06-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2022-06-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-05-11 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2021-10-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/10/21, NO UPDATES
2021-04-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-04-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-03-22 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2020-10-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/10/20, NO UPDATES
2020-09-20 delete alias ACES Ltd
2020-09-20 delete alias Alan Campbell Engineering Services Ltd.
2020-09-20 delete email li..@php.net
2020-09-20 delete person Alex Schoenmaker
2020-09-20 delete person Daniel P. Brown
2020-09-20 delete person Edin Kadribasic
2020-09-20 delete person Peter Cowburn
2020-09-20 delete person Stanislav Malyshev
2020-09-20 delete person Zend Memory
2020-09-20 delete phone +44 (0)1270 878042
2020-09-20 delete phone 8859-15
2020-09-20 delete source_ip 172.67.216.21
2020-09-20 delete source_ip 104.24.114.36
2020-09-20 delete source_ip 104.24.115.36
2020-09-20 insert source_ip 78.109.173.181
2020-09-20 update robots_txt_status www.acengineeringservices.co.uk: 200 => 404
2020-06-04 insert source_ip 172.67.216.21
2020-04-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-04-07 update accounts_next_due_date 2020-09-30 => 2021-09-30
2020-04-05 update robots_txt_status www.acengineeringservices.co.uk: 404 => 200
2020-03-30 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2020-03-04 update robots_txt_status www.acengineeringservices.co.uk: 200 => 404
2020-02-03 insert email li..@php.net
2020-02-03 insert person Alex Schoenmaker
2020-02-03 insert person Daniel P. Brown
2020-02-03 insert person Edin Kadribasic
2020-02-03 insert person Peter Cowburn
2020-02-03 insert person Stanislav Malyshev
2020-02-03 insert person Zend Memory
2020-02-03 insert phone 8859-15
2019-11-07 delete address BUILDING 2, UNITS 5/7 BUSINESS & TECHNOLOGY CENTRE RADWAY GREEN CREWE CHESHIRE CW2 5PR
2019-11-07 insert address UNITS 5-7 BUILDING 2 RADWAY GREEN CREWE CHESHIRE ENGLAND CW2 5PR
2019-11-07 update registered_address
2019-10-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/10/19, NO UPDATES
2019-10-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/10/2019 FROM BUILDING 2, UNITS 5/7 BUSINESS & TECHNOLOGY CENTRE RADWAY GREEN CREWE CHESHIRE CW2 5PR
2019-08-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-08-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-08-01 delete source_ip 51.140.8.14
2019-08-01 insert source_ip 104.24.114.36
2019-08-01 insert source_ip 104.24.115.36
2019-07-12 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2019-07-01 delete source_ip 79.170.44.85
2019-07-01 insert source_ip 51.140.8.14
2018-10-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/10/18, NO UPDATES
2018-08-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-08-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-07-19 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2017-10-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/10/17, NO UPDATES
2017-10-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-10-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-10-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-09-18 update statutory_documents 31/12/16 TOTAL EXEMPTION FULL
2016-10-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/10/16, WITH UPDATES
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
2016-09-05 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2015-11-07 update returns_last_madeup_date 2014-10-18 => 2015-10-18
2015-11-07 update returns_next_due_date 2015-11-15 => 2016-11-15
2015-10-19 update statutory_documents 18/10/15 FULL LIST
2015-07-07 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-07-07 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-06-30 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2014-11-07 update returns_last_madeup_date 2013-10-18 => 2014-10-18
2014-11-07 update returns_next_due_date 2014-11-15 => 2015-11-15
2014-10-22 update statutory_documents 18/10/14 FULL LIST
2014-10-20 update statutory_documents APPOINTMENT TERMINATED, SECRETARY PETER WOOD
2014-09-01 update statutory_documents ADOPT ARTICLES 20/08/2014
2014-06-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-06-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-05-20 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2013-11-07 update returns_last_madeup_date 2012-10-18 => 2013-10-18
2013-11-07 update returns_next_due_date 2013-11-15 => 2014-11-15
2013-10-21 update statutory_documents 18/10/13 FULL LIST
2013-06-26 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-06-26 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-06-23 update returns_last_madeup_date 2011-10-18 => 2012-10-18
2013-06-23 update returns_next_due_date 2012-11-15 => 2013-11-15
2013-05-07 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2012-10-18 update statutory_documents 18/10/12 FULL LIST
2012-05-11 update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL
2011-11-01 update statutory_documents 18/10/11 FULL LIST
2011-05-26 update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL
2011-01-17 update statutory_documents 18/10/10 FULL LIST
2010-07-13 update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL
2009-12-18 update statutory_documents 18/10/09 FULL LIST
2009-12-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ALAN GORDON CAMPBELL / 18/12/2009
2009-12-18 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / PETER WOOD / 18/12/2009
2009-11-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/11/2009 FROM UNIT 40A BUILDING 9 RADWAY GREEN CREWE CREWE CW2 5PR
2009-07-13 update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL
2009-07-08 update statutory_documents RETURN MADE UP TO 18/10/08; FULL LIST OF MEMBERS
2009-07-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ALAN CAMPBELL / 01/11/2007
2009-03-20 update statutory_documents DISS40 (DISS40(SOAD))
2009-03-18 update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL
2009-03-10 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2009-02-17 update statutory_documents FIRST GAZETTE
2007-12-12 update statutory_documents RETURN MADE UP TO 18/10/07; FULL LIST OF MEMBERS
2007-03-21 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/10/07 TO 31/12/07
2007-02-21 update statutory_documents NEW SECRETARY APPOINTED
2007-02-20 update statutory_documents SECRETARY RESIGNED
2007-01-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/01/07 FROM: 6 HALL FARM CLOSE, HIXON STAFFORD ST18 0FU
2006-10-18 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION