AVIRAMP - History of Changes


DateDescription
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