Date | Description |
2025-05-20 |
delete address Stafford Park 15, Telford, United Kingdom, TF3 3BB |
2025-05-20 |
delete index_pages_linkeddomain goo.gl |
2025-05-20 |
delete index_pages_linkeddomain svdcdn.com |
2025-05-20 |
delete source_ip 94.247.142.1 |
2025-05-20 |
insert address 15 Stafford Park, Telford
United Kingdom, TF3 3BB |
2025-05-20 |
insert index_pages_linkeddomain alloyramps.co.uk |
2025-05-20 |
insert partner Delta Air Lines |
2025-05-20 |
insert source_ip 134.209.26.199 |
2025-05-20 |
update primary_contact Stafford Park 15, Telford, United Kingdom, TF3 3BB => 15 Stafford Park, Telford
United Kingdom, TF3 3BB |
2025-03-18 |
delete person Claire Lockham |
2025-03-18 |
insert person Sarah McCoy |
2024-11-11 |
insert vpsales Adam Corfield |
2024-11-11 |
update person_title Adam Corfield: Global Sales Lead => Head of Sales |
2024-08-07 |
insert about_pages_linkeddomain alloyramps.co.uk |
2024-07-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/07/24, NO UPDATES |
2024-07-24 |
update statutory_documents 31/12/23 TOTAL EXEMPTION FULL |
2024-06-03 |
delete person Steven Dickson |
2024-06-03 |
delete person Vicky Burrows |
2024-06-03 |
delete source_ip 74.220.21.86 |
2024-06-03 |
insert about_pages_linkeddomain svdcdn.com |
2024-06-03 |
insert contact_pages_linkeddomain svdcdn.com |
2024-06-03 |
insert index_pages_linkeddomain svdcdn.com |
2024-06-03 |
insert person Adam Corfield |
2024-06-03 |
insert person Mark Burton |
2024-06-03 |
insert person Ross Underhill |
2024-06-03 |
insert person Tina Williams |
2024-06-03 |
insert source_ip 94.247.142.1 |
2024-06-03 |
update person_description Claire Lockham => Claire Lockham |
2024-06-03 |
update person_description Graham Corfield => Graham Corfield |
2023-10-19 |
delete alias Aviramp GSE |
2023-10-19 |
delete person Terri Smart-Jewkes |
2023-10-19 |
insert person Vicky Burrows |
2023-08-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/07/23, NO UPDATES |
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 |
2023-05-31 |
update statutory_documents 31/12/22 TOTAL EXEMPTION FULL |
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 |
2023-03-20 |
delete source_ip 139.59.167.23 |
2023-03-20 |
insert source_ip 74.220.21.86 |
2023-03-20 |
update robots_txt_status aviramp.com: 404 => 200 |
2023-03-20 |
update robots_txt_status www.aviramp.com: 404 => 200 |
2023-01-15 |
delete person Jose Schwarzer |
2022-09-29 |
update statutory_documents 31/12/21 TOTAL EXEMPTION FULL |
2022-09-11 |
delete index_pages_linkeddomain planb-creative.co.uk |
2022-09-11 |
delete index_pages_linkeddomain wordpress.org |
2022-09-11 |
delete source_ip 35.214.61.10 |
2022-09-11 |
insert source_ip 139.59.167.23 |
2022-09-11 |
update robots_txt_status aviramp.com: 200 => 404 |
2022-09-11 |
update robots_txt_status www.aviramp.com: 200 => 404 |
2022-07-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/07/22, NO UPDATES |
2022-05-11 |
delete contact_pages_linkeddomain formcraft-wp.com |
2022-04-10 |
delete source_ip 185.137.220.8 |
2022-04-10 |
insert source_ip 35.214.61.10 |
2022-03-10 |
delete person Abada Parveen |
2022-03-10 |
delete person Anhar Miah |
2021-08-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/07/21, NO UPDATES |
2021-07-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-07-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-06-28 |
update statutory_documents 31/12/20 TOTAL EXEMPTION FULL |
2021-05-07 |
update num_mort_outstanding 3 => 2 |
2021-05-07 |
update num_mort_satisfied 1 => 2 |
2021-04-20 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 069575010001 |
2021-04-07 |
update num_mort_charges 3 => 4 |
2021-04-07 |
update num_mort_outstanding 2 => 3 |
2021-03-17 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 069575010004 |
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 |
2021-01-23 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS LISA ELIZABETH CORFIELD / 11/01/2021 |
2021-01-15 |
update description |
2020-12-27 |
update statutory_documents 31/12/19 TOTAL EXEMPTION FULL |
2020-12-08 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR GRAHAM THOMAS EDWARD CORFIELD / 08/12/2020 |
2020-12-07 |
update num_mort_charges 2 => 3 |
2020-12-07 |
update num_mort_outstanding 1 => 2 |
2020-11-19 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LISA CORFIELD |
2020-11-03 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 069575010003 |
2020-07-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/07/20, NO UPDATES |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2019-09-27 |
delete cfo Lisa Corfield |
2019-09-27 |
delete chairman Clive Macmillan |
2019-09-27 |
delete person Clive Macmillan |
2019-09-27 |
delete person Lisa Corfield |
2019-09-27 |
delete person Mark Burton |
2019-09-27 |
delete person Tina Williams |
2019-09-27 |
insert person Steven Dickson |
2019-09-27 |
update person_title Jose Schwarzer: General Manager, South America => Director - Americas |
2019-09-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-09-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-08-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/07/19, NO UPDATES |
2019-08-28 |
delete address Stafford Park 15
Telford, Shropshire
UK. TF3 3BB |
2019-08-28 |
delete source_ip 77.68.64.19 |
2019-08-28 |
insert address Stafford Park 15, Telford, United Kingdom, TF3 3BB |
2019-08-28 |
insert address US SALES & SERVICE OFFICE
Aviramp Ltd, The Woodlands, Texas, 77381, USA |
2019-08-28 |
insert contact_pages_linkeddomain formcraft-wp.com |
2019-08-28 |
insert contact_pages_linkeddomain goo.gl |
2019-08-28 |
insert contact_pages_linkeddomain planb-creative.co.uk |
2019-08-28 |
insert contact_pages_linkeddomain wordpress.org |
2019-08-28 |
insert index_pages_linkeddomain goo.gl |
2019-08-28 |
insert index_pages_linkeddomain planb-creative.co.uk |
2019-08-28 |
insert index_pages_linkeddomain wordpress.org |
2019-08-28 |
insert product_pages_linkeddomain goo.gl |
2019-08-28 |
insert product_pages_linkeddomain planb-creative.co.uk |
2019-08-28 |
insert product_pages_linkeddomain wordpress.org |
2019-08-28 |
insert source_ip 185.137.220.8 |
2019-08-28 |
update primary_contact Stafford Park 15
Telford, Shropshire
UK. TF3 3BB => Stafford Park 15, Telford, United Kingdom, TF3 3BB |
2019-08-21 |
update statutory_documents 31/12/18 TOTAL EXEMPTION FULL |
2019-08-07 |
update num_mort_outstanding 2 => 1 |
2019-08-07 |
update num_mort_satisfied 0 => 1 |
2019-07-04 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 069575010002 |
2019-05-25 |
insert address The Woodlands
Texas
USA. 77381 |
2019-05-25 |
insert phone +1 (281)-292-6165 |
2019-04-03 |
update website_status FlippedRobots => OK |
2019-04-03 |
delete source_ip 185.137.220.2 |
2019-04-03 |
insert source_ip 77.68.64.19 |
2018-12-04 |
update website_status OK => FlippedRobots |
2018-10-29 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GRAHAM EDWARD THOMAS CORFIELD |
2018-10-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-10-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-09-05 |
update statutory_documents 31/12/17 TOTAL EXEMPTION FULL |
2018-09-01 |
insert about_pages_linkeddomain t.co |
2018-09-01 |
insert contact_pages_linkeddomain t.co |
2018-09-01 |
insert index_pages_linkeddomain t.co |
2018-09-01 |
insert product_pages_linkeddomain t.co |
2018-08-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/07/18, WITH UPDATES |
2018-07-18 |
delete about_pages_linkeddomain t.co |
2018-07-18 |
delete contact_pages_linkeddomain t.co |
2018-07-18 |
delete index_pages_linkeddomain t.co |
2018-07-18 |
delete product_pages_linkeddomain t.co |
2017-11-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-11-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-11-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-10-05 |
update statutory_documents 31/12/16 TOTAL EXEMPTION FULL |
2017-09-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/07/17, WITH UPDATES |
2017-07-17 |
delete source_ip 87.117.223.204 |
2017-07-17 |
insert source_ip 185.137.220.2 |
2017-05-05 |
delete person Adam Corfield |
2017-05-05 |
insert person Simon Prower |
2017-03-02 |
delete source_ip 77.104.129.239 |
2017-03-02 |
insert source_ip 87.117.223.204 |
2017-03-02 |
update website_status FlippedRobots => OK |
2017-01-26 |
update website_status OK => FlippedRobots |
2016-08-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/07/16, WITH UPDATES |
2016-07-28 |
update website_status FlippedRobots => OK |
2016-06-21 |
update website_status OK => FlippedRobots |
2016-05-12 |
update account_category DORMANT => TOTAL EXEMPTION SMALL |
2016-05-12 |
update account_ref_month 7 => 12 |
2016-05-12 |
update accounts_last_madeup_date 2014-07-31 => 2015-12-31 |
2016-05-12 |
update accounts_next_due_date 2016-04-30 => 2017-09-30 |
2016-04-30 |
update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL |
2016-04-27 |
update statutory_documents PREVEXT FROM 31/07/2015 TO 31/12/2015 |
2016-04-09 |
delete source_ip 216.185.153.14 |
2016-04-09 |
insert source_ip 77.104.129.239 |
2015-10-07 |
update num_mort_charges 1 => 2 |
2015-10-07 |
update num_mort_outstanding 1 => 2 |
2015-09-16 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 069575010002 |
2015-08-07 |
update returns_last_madeup_date 2014-07-09 => 2015-07-09 |
2015-08-07 |
update returns_next_due_date 2015-08-06 => 2016-08-06 |
2015-07-16 |
update statutory_documents 09/07/15 FULL LIST |
2015-05-07 |
update accounts_last_madeup_date 2013-07-31 => 2014-07-31 |
2015-05-07 |
update accounts_next_due_date 2015-04-30 => 2016-04-30 |
2015-04-16 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/14 |
2015-02-07 |
update num_mort_charges 0 => 1 |
2015-02-07 |
update num_mort_outstanding 0 => 1 |
2015-01-22 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 069575010001 |
2015-01-09 |
insert phone 8 839 475 |
2014-09-19 |
delete index_pages_linkeddomain dropbox.com |
2014-09-07 |
delete address A3 STAFFORD PARK 15 TELFORD SHROPSHIRE ENGLAND TF3 3BB |
2014-09-07 |
insert address A3 STAFFORD PARK 15 TELFORD SHROPSHIRE TF3 3BB |
2014-09-07 |
update registered_address |
2014-09-07 |
update returns_last_madeup_date 2013-07-09 => 2014-07-09 |
2014-09-07 |
update returns_next_due_date 2014-08-06 => 2015-08-06 |
2014-08-15 |
update statutory_documents 09/07/14 FULL LIST |
2014-08-10 |
delete phone +44 (0)1952 291224 |
2014-08-10 |
delete source_ip 216.185.152.144 |
2014-08-10 |
insert index_pages_linkeddomain dropbox.com |
2014-08-10 |
insert phone +44 (0)1952 210 843 |
2014-08-10 |
insert source_ip 216.185.153.14 |
2014-06-07 |
update account_category TOTAL EXEMPTION SMALL => DORMANT |
2014-06-07 |
update accounts_last_madeup_date 2012-07-31 => 2013-07-31 |
2014-06-07 |
update accounts_next_due_date 2014-04-30 => 2015-04-30 |
2014-05-15 |
insert sales_emails sa..@aviramp.com |
2014-05-15 |
insert alias Aviramp Ltd. |
2014-05-15 |
insert email sa..@aviramp.com |
2014-05-15 |
insert phone +44 (0)1952 291224 |
2014-05-06 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/13 |
2014-04-07 |
delete address UNIT B8 HORTONWOOD 10 TELFORD SHROPSHIRE TF1 7ES |
2014-04-07 |
insert address A3 STAFFORD PARK 15 TELFORD SHROPSHIRE ENGLAND TF3 3BB |
2014-04-07 |
update registered_address |
2014-03-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/03/2014 FROM
UNIT B8 HORTONWOOD 10
TELFORD
SHROPSHIRE
TF1 7ES |
2013-09-23 |
delete source_ip 89.145.66.180 |
2013-09-23 |
insert source_ip 216.185.152.144 |
2013-08-01 |
update returns_last_madeup_date 2012-07-09 => 2013-07-09 |
2013-08-01 |
update returns_next_due_date 2013-08-06 => 2014-08-06 |
2013-07-15 |
update statutory_documents 09/07/13 FULL LIST |
2013-06-25 |
update account_category DORMANT => TOTAL EXEMPTION SMALL |
2013-06-25 |
update accounts_last_madeup_date 2011-07-31 => 2012-07-31 |
2013-06-25 |
update accounts_next_due_date 2013-04-30 => 2014-04-30 |
2013-06-21 |
delete sic_code 2875 - Manufacture other fabricated metal products |
2013-06-21 |
insert sic_code 25990 - Manufacture of other fabricated metal products n.e.c. |
2013-06-21 |
update returns_last_madeup_date 2011-07-09 => 2012-07-09 |
2013-06-21 |
update returns_next_due_date 2012-08-06 => 2013-08-06 |
2013-05-15 |
insert career_pages_linkeddomain facebook.com |
2013-05-15 |
insert contact_pages_linkeddomain facebook.com |
2013-05-15 |
insert index_pages_linkeddomain facebook.com |
2013-03-15 |
update statutory_documents 31/07/12 TOTAL EXEMPTION SMALL |
2013-01-24 |
update website_status OK |
2013-01-18 |
update website_status FlippedRobotsTxt |
2012-07-26 |
update statutory_documents 09/07/12 FULL LIST |
2012-04-23 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/11 |
2011-10-27 |
update statutory_documents 18/01/11 STATEMENT OF CAPITAL GBP 100 |
2011-08-01 |
update statutory_documents 09/07/11 FULL LIST |
2011-03-07 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/10 |
2011-01-21 |
update statutory_documents COMPANY NAME CHANGED SKYTEMPS LIMITED
CERTIFICATE ISSUED ON 21/01/11 |
2011-01-20 |
update statutory_documents DIRECTOR APPOINTED MR GRAHAM THOMAS EDWARD CORFIELD |
2011-01-20 |
update statutory_documents DIRECTOR APPOINTED MRS LISA ELIZABETH CORFIELD |
2011-01-20 |
update statutory_documents 09/07/10 FULL LIST |
2011-01-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM THOMAS CORFIELD / 09/07/2010 |
2011-01-20 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ADAM CORFIELD |
2011-01-19 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2010-11-09 |
update statutory_documents FIRST GAZETTE |
2009-11-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/11/2009 FROM
CHERRY TREE HOUSE CHURCH VIEW
TIBBERTON
SHROPSHIRE
TF10 8NN
ENGLAND |
2009-07-09 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |