AVIASOFTWARE.COM - History of Changes


DateDescription
2025-03-24 delete sales_emails sa..@aviasoftware.com
2025-03-24 delete address 51 Gainsborough Drive Herne Bay Kent, UK CT6 6QJ
2025-03-24 delete alias Avia Software
2025-03-24 delete email sa..@aviasoftware.com
2025-03-24 delete index_pages_linkeddomain twitter.com
2025-03-24 delete phone 01227 373392
2025-03-24 insert index_pages_linkeddomain sitewizard-support.co.uk
2025-03-24 update primary_contact 51 Gainsborough Drive Herne Bay Kent, UK CT6 6QJ => null
2024-10-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/24
2024-07-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/07/24, NO UPDATES
2024-06-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS CARY JANE HAKES / 24/05/2024
2024-04-07 update accounts_last_madeup_date 2022-07-31 => 2023-07-31
2024-04-07 update accounts_next_due_date 2024-04-30 => 2025-04-30
2024-04-07 update num_mort_outstanding 2 => 1
2024-04-07 update num_mort_satisfied 3 => 4
2023-11-23 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/23
2023-10-26 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 066557220004
2023-07-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/07/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-07-31 => 2022-07-31
2023-04-07 update accounts_next_due_date 2023-04-30 => 2024-04-30
2022-11-07 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/22
2022-07-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/07/22, NO UPDATES
2021-12-07 update accounts_last_madeup_date 2020-07-31 => 2021-07-31
2021-12-07 update accounts_next_due_date 2022-04-30 => 2023-04-30
2021-10-04 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/21
2021-08-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/07/21, NO UPDATES
2021-07-07 update account_category null => MICRO ENTITY
2021-04-07 update accounts_last_madeup_date 2019-07-31 => 2020-07-31
2021-04-07 update accounts_next_due_date 2021-04-30 => 2022-04-30
2021-03-02 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20
2020-11-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN ROGER HAKES / 31/07/2020
2020-11-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS CARY JANE HAKES / 30/07/2020
2020-07-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/07/20, NO UPDATES
2020-03-31 delete address 33 Millstrood Road Whitstable Kent, UK CT5 1QG
2020-03-31 delete phone 0845 313 8448
2020-03-31 insert address 51 Gainsborough Drive Herne Bay Kent, UK CT6 6QJ
2020-03-31 insert address 51 Gainsborough Drive Herne Bay, Kent CT6 6QJ
2020-03-31 insert phone 01227 373392
2020-03-31 insert phone 0792 044 3299
2020-03-31 update primary_contact 33 Millstrood Road Whitstable Kent, UK CT5 1QG => 51 Gainsborough Drive Herne Bay Kent, UK CT6 6QJ
2020-01-07 update accounts_last_madeup_date 2018-07-31 => 2019-07-31
2020-01-07 update accounts_next_due_date 2020-04-30 => 2021-04-30
2019-12-04 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19
2019-08-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/07/19, NO UPDATES
2019-04-07 update num_mort_charges 4 => 5
2019-04-07 update num_mort_outstanding 1 => 2
2019-03-11 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 066557220005
2019-02-27 update statutory_documents DIRECTOR APPOINTED MRS CARY JANE HAKES
2019-02-07 update accounts_last_madeup_date 2017-07-31 => 2018-07-31
2019-02-07 update accounts_next_due_date 2019-04-30 => 2020-04-30
2019-01-21 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18
2018-07-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/07/18, NO UPDATES
2018-07-07 update num_mort_charges 3 => 4
2018-07-07 update num_mort_outstanding 0 => 1
2018-06-06 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 066557220004
2018-03-07 update account_category TOTAL EXEMPTION SMALL => null
2018-03-07 update accounts_last_madeup_date 2016-07-31 => 2017-07-31
2018-03-07 update accounts_next_due_date 2018-04-30 => 2019-04-30
2018-02-15 insert support_emails su..@fmis.co.uk
2018-02-15 insert contact_pages_linkeddomain fmis.co.uk
2018-02-15 insert email su..@fmis.co.uk
2018-01-22 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17
2017-07-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/07/17, NO UPDATES
2017-05-14 delete address Suite 6, Herne Bay Kent, UK CT6 7GQ
2017-05-14 insert address 33 Millstrood Road Whitstable Kent, UK CT5 1QG
2017-05-14 update primary_contact Suite 6, Herne Bay Kent, UK CT6 7GQ => 33 Millstrood Road Whitstable Kent, UK CT5 1QG
2016-12-19 update accounts_last_madeup_date 2015-07-31 => 2016-07-31
2016-12-19 update accounts_next_due_date 2017-04-30 => 2018-04-30
2016-11-11 update statutory_documents 31/07/16 TOTAL EXEMPTION SMALL
2016-08-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/07/16, WITH UPDATES
2015-12-07 update accounts_last_madeup_date 2014-07-31 => 2015-07-31
2015-12-07 update accounts_next_due_date 2016-04-30 => 2017-04-30
2015-11-17 update statutory_documents 31/07/15 TOTAL EXEMPTION SMALL
2015-08-09 delete source_ip 91.109.14.152
2015-08-09 insert source_ip 54.171.95.50
2015-08-07 update returns_last_madeup_date 2014-07-24 => 2015-07-24
2015-08-07 update returns_next_due_date 2015-08-21 => 2016-08-21
2015-07-27 update statutory_documents 24/07/15 FULL LIST
2015-07-08 delete client ITAMS Ltd
2015-07-08 delete partner ITAMS Ltd
2015-07-08 delete source_ip 62.233.64.160
2015-07-08 insert address Suite 6, Herne Bay Kent, UK CT6 7GQ
2015-07-08 insert index_pages_linkeddomain sitewizard.co.uk
2015-07-08 insert index_pages_linkeddomain twitter.com
2015-07-08 insert phone 0845 313 8448
2015-07-08 insert source_ip 91.109.14.152
2015-06-10 delete source_ip 85.232.32.75
2015-06-10 insert source_ip 62.233.64.160
2015-02-08 insert address Suite 6 Herne Bay Kent CT6 7GQ UK
2015-01-07 update num_mort_outstanding 3 => 0
2015-01-07 update num_mort_satisfied 0 => 3
2014-12-18 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-12-18 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-12-18 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2014-11-07 update accounts_last_madeup_date 2013-07-31 => 2014-07-31
2014-11-07 update accounts_next_due_date 2015-04-30 => 2016-04-30
2014-10-27 update statutory_documents 31/07/14 TOTAL EXEMPTION SMALL
2014-09-07 update returns_last_madeup_date 2013-07-24 => 2014-07-24
2014-09-07 update returns_next_due_date 2014-08-21 => 2015-08-21
2014-08-12 update statutory_documents 24/07/14 FULL LIST
2014-04-22 delete client Mexx
2014-04-22 insert client HSBC
2014-01-07 update accounts_last_madeup_date 2012-07-31 => 2013-07-31
2014-01-07 update accounts_next_due_date 2014-04-30 => 2015-04-30
2013-12-20 update statutory_documents 31/07/13 TOTAL EXEMPTION SMALL
2013-10-07 update returns_last_madeup_date 2012-07-24 => 2013-07-24
2013-10-07 update returns_next_due_date 2013-08-21 => 2014-08-21
2013-09-05 update statutory_documents 24/07/13 FULL LIST
2013-06-23 update accounts_last_madeup_date 2011-07-31 => 2012-07-31
2013-06-23 update accounts_next_due_date 2013-04-30 => 2014-04-30
2013-06-21 delete sic_code 7222 - Other software consultancy and supply
2013-06-21 insert sic_code 58290 - Other software publishing
2013-06-21 insert sic_code 62090 - Other information technology service activities
2013-06-21 update returns_last_madeup_date 2011-07-24 => 2012-07-24
2013-06-21 update returns_next_due_date 2012-08-21 => 2013-08-21
2012-11-19 update statutory_documents 31/07/12 TOTAL EXEMPTION SMALL
2012-07-27 update statutory_documents 24/07/12 FULL LIST
2011-11-07 update statutory_documents 31/07/11 TOTAL EXEMPTION SMALL
2011-07-29 update statutory_documents 24/07/11 FULL LIST
2010-12-14 update statutory_documents 31/07/10 TOTAL EXEMPTION SMALL
2010-08-06 update statutory_documents 24/07/10 FULL LIST
2010-08-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN ROGER HAKES / 24/07/2010
2009-12-06 update statutory_documents 31/07/09 TOTAL EXEMPTION SMALL
2009-11-06 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-11-06 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-11-06 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2009-08-12 update statutory_documents APPOINTMENT TERMINATED SECRETARY JANE HAKES
2009-08-12 update statutory_documents RETURN MADE UP TO 24/07/09; FULL LIST OF MEMBERS
2009-05-15 update statutory_documents APPOINTMENT TERMINATED DIRECTOR JANE HAKES
2008-07-24 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION