Date | Description |
2024-12-18 |
update statutory_documents 31/05/24 TOTAL EXEMPTION FULL |
2024-12-08 |
delete terms_pages_linkeddomain rackspace.com |
2024-12-08 |
insert terms_pages_linkeddomain adobe.com |
2024-12-08 |
insert terms_pages_linkeddomain amazon.com |
2024-12-08 |
insert terms_pages_linkeddomain dropbox.com |
2024-12-08 |
insert terms_pages_linkeddomain microsoft.com |
2024-12-08 |
insert terms_pages_linkeddomain wetransfer.com |
2024-06-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/06/24, NO UPDATES |
2024-04-07 |
update accounts_last_madeup_date 2022-05-31 => 2023-05-31 |
2024-04-07 |
update accounts_next_due_date 2024-02-29 => 2025-02-28 |
2024-02-05 |
update statutory_documents 31/05/23 TOTAL EXEMPTION FULL |
2023-10-19 |
insert index_pages_linkeddomain trustpilot.com |
2023-06-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/06/23, NO UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2021-05-31 => 2022-05-31 |
2023-04-07 |
update accounts_next_due_date 2023-02-28 => 2024-02-29 |
2023-03-15 |
update statutory_documents 31/05/22 TOTAL EXEMPTION FULL |
2022-11-06 |
delete about_pages_linkeddomain get4sight.co.uk |
2022-11-06 |
delete career_pages_linkeddomain motorclaimguru.co.uk |
2022-06-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/06/22, NO UPDATES |
2022-05-07 |
update accounts_last_madeup_date 2020-05-31 => 2021-05-31 |
2022-05-07 |
update accounts_next_due_date 2022-05-28 => 2023-02-28 |
2022-04-25 |
update statutory_documents 31/05/21 TOTAL EXEMPTION FULL |
2022-03-07 |
update accounts_next_due_date 2022-02-28 => 2022-05-28 |
2021-10-05 |
delete address 8-10, Bolton Street, Ramsbottom, Bury, Lancashire,
BL0 9HX |
2021-10-05 |
delete address Suite 45-46, Lavenham Business Centre, Parsons Street, Oldham, OL9 7AH |
2021-10-05 |
insert address The Exchange, 5 Bank Street, Bury, England, BL9 0DN |
2021-10-05 |
update primary_contact 8-10, Bolton Street, Ramsbottom, Bury, Lancashire,
BL0 9HX => The Exchange, 5 Bank Street, Bury, England, BL9 0DN |
2021-09-07 |
delete address 8-10 BOLTON STREET RAMSBOTTOM BURY LANCASHIRE BL0 9HX |
2021-09-07 |
insert address THE EXCHANGE 5 BANK STREET BURY ENGLAND BL9 0DN |
2021-09-07 |
update registered_address |
2021-08-29 |
delete address Hollinwood Business Centre, Albert Street, Oldham, OL8 3QL |
2021-08-29 |
insert address 1 Livsey Street, Rochdale, OL16 1SS |
2021-08-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/08/2021 FROM
8-10 BOLTON STREET
RAMSBOTTOM
BURY
LANCASHIRE
BL0 9HX |
2021-08-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CAMERON HARRIS / 06/08/2021 |
2021-08-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR KYLE HARRIS / 06/08/2021 |
2021-08-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL RICHARD HARRIS / 06/08/2021 |
2021-08-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS VICTORIA ANN WADSWORTH / 06/08/2021 |
2021-08-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/06/21, NO UPDATES |
2021-08-06 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR KYLE HARRIS / 06/08/2021 |
2021-07-07 |
update accounts_last_madeup_date 2019-05-31 => 2020-05-31 |
2021-07-07 |
update accounts_next_due_date 2021-05-31 => 2022-02-28 |
2021-06-03 |
update statutory_documents 31/05/20 TOTAL EXEMPTION FULL |
2021-01-31 |
delete source_ip 104.24.114.80 |
2021-01-31 |
delete source_ip 104.24.115.80 |
2021-01-31 |
insert address Hollinwood Business Centre, Albert Street, Oldham, OL8 3QL |
2021-01-31 |
insert source_ip 104.21.69.72 |
2020-08-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/06/20, NO UPDATES |
2020-07-07 |
update accounts_next_due_date 2021-02-28 => 2021-05-31 |
2020-06-14 |
insert source_ip 172.67.206.13 |
2020-04-07 |
update accounts_last_madeup_date 2018-05-31 => 2019-05-31 |
2020-04-07 |
update accounts_next_due_date 2020-02-29 => 2021-02-28 |
2020-03-04 |
update statutory_documents 31/05/19 TOTAL EXEMPTION FULL |
2020-02-14 |
delete about_pages_linkeddomain fileview.net |
2020-02-14 |
delete career_pages_linkeddomain fileview.net |
2020-02-14 |
delete contact_pages_linkeddomain fileview.net |
2020-02-14 |
delete index_pages_linkeddomain fileview.net |
2020-02-14 |
insert about_pages_linkeddomain eclipselegal.co.uk |
2020-02-14 |
insert career_pages_linkeddomain eclipselegal.co.uk |
2020-02-14 |
insert career_pages_linkeddomain motorclaimguru.co.uk |
2020-02-14 |
insert contact_pages_linkeddomain eclipselegal.co.uk |
2020-02-14 |
insert index_pages_linkeddomain eclipselegal.co.uk |
2020-02-14 |
insert terms_pages_linkeddomain eclipselegal.co.uk |
2019-07-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/06/19, NO UPDATES |
2019-04-07 |
update accounts_last_madeup_date 2017-05-31 => 2018-05-31 |
2019-04-07 |
update accounts_next_due_date 2019-03-31 => 2020-02-29 |
2019-04-03 |
insert founder Kyle Harris |
2019-04-03 |
insert person Kyle Harris |
2019-04-03 |
update founded_year null => 2010 |
2019-03-07 |
update accounts_next_due_date 2019-02-28 => 2019-03-31 |
2019-03-01 |
update statutory_documents 31/05/18 TOTAL EXEMPTION FULL |
2018-12-22 |
insert contact_pages_linkeddomain goo.gl |
2018-12-22 |
insert email tr..@autologistic.co.uk |
2018-12-22 |
insert terms_pages_linkeddomain www.gov.uk |
2018-07-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/06/18, NO UPDATES |
2018-04-22 |
delete about_pages_linkeddomain thehouseofgeeks.co.uk |
2018-04-22 |
delete career_pages_linkeddomain thehouseofgeeks.co.uk |
2018-04-22 |
delete contact_pages_linkeddomain thehouseofgeeks.co.uk |
2018-04-22 |
delete index_pages_linkeddomain thehouseofgeeks.co.uk |
2018-04-22 |
insert registration_number 07299447 |
2018-04-22 |
insert vat 106502260 |
2018-03-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-03-07 |
update accounts_last_madeup_date 2016-05-31 => 2017-05-31 |
2018-03-07 |
update accounts_next_due_date 2018-02-28 => 2019-02-28 |
2018-02-26 |
update statutory_documents 31/05/17 TOTAL EXEMPTION FULL |
2018-02-26 |
update statutory_documents DIRECTOR APPOINTED MR CAMERON HARRIS |
2018-02-26 |
update statutory_documents DIRECTOR APPOINTED MR MICHAEL HARRIS |
2018-02-26 |
update statutory_documents DIRECTOR APPOINTED MRS VICTORIA ANN WADSWORTH |
2017-12-16 |
insert about_pages_linkeddomain fileview.net |
2017-12-16 |
insert career_pages_linkeddomain fileview.net |
2017-12-16 |
insert contact_pages_linkeddomain fileview.net |
2017-12-16 |
insert index_pages_linkeddomain fileview.net |
2017-10-05 |
delete source_ip 104.28.30.117 |
2017-10-05 |
delete source_ip 104.28.31.117 |
2017-10-05 |
insert source_ip 104.24.114.80 |
2017-10-05 |
insert source_ip 104.24.115.80 |
2017-06-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/06/17, NO UPDATES |
2017-06-29 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KYLE HARRIS |
2017-06-07 |
update accounts_last_madeup_date 2015-05-31 => 2016-05-31 |
2017-06-07 |
update accounts_next_due_date 2017-02-28 => 2018-02-28 |
2017-06-07 |
update company_status Active - Proposal to Strike off => Active |
2017-05-07 |
update company_status Active => Active - Proposal to Strike off |
2017-05-03 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2017-05-02 |
update statutory_documents 31/05/16 TOTAL EXEMPTION SMALL |
2017-05-02 |
update statutory_documents FIRST GAZETTE |
2016-11-12 |
delete sales_emails sa..@surefleet.co.uk |
2016-11-12 |
insert general_emails in..@autologistic.co.uk |
2016-11-12 |
delete about_pages_linkeddomain surefleet.co.uk |
2016-11-12 |
delete address Suite 45-46
Lavenham Business Centre
Parsons Street
OL9 7AH |
2016-11-12 |
delete contact_pages_linkeddomain surefleet.co.uk |
2016-11-12 |
delete email cl..@surefleet.co.uk |
2016-11-12 |
delete email sa..@surefleet.co.uk |
2016-11-12 |
delete fax 0844 556 0681 |
2016-11-12 |
delete index_pages_linkeddomain surefleet.co.uk |
2016-11-12 |
delete phone 0800 009 3293 |
2016-11-12 |
delete phone 0800 009 3294 |
2016-11-12 |
delete phone 0808 156 2110 |
2016-11-12 |
insert about_pages_linkeddomain get4sight.co.uk |
2016-11-12 |
insert about_pages_linkeddomain thehouseofgeeks.co.uk |
2016-11-12 |
insert contact_pages_linkeddomain get4sight.co.uk |
2016-11-12 |
insert contact_pages_linkeddomain thehouseofgeeks.co.uk |
2016-11-12 |
insert email in..@autologistic.co.uk |
2016-11-12 |
insert index_pages_linkeddomain get4sight.co.uk |
2016-11-12 |
insert index_pages_linkeddomain thehouseofgeeks.co.uk |
2016-11-12 |
insert phone 07718 044 163 |
2016-10-06 |
update website_status FailedRobotsLimitReached => OK |
2016-10-06 |
update robots_txt_status portal.autologistic.co.uk: 404 => 0 |
2016-08-08 |
update website_status FailedRobots => FailedRobotsLimitReached |
2016-08-07 |
update returns_last_madeup_date 2015-06-29 => 2016-06-29 |
2016-08-07 |
update returns_next_due_date 2016-07-27 => 2017-07-27 |
2016-07-01 |
update statutory_documents 29/06/16 FULL LIST |
2016-05-12 |
update accounts_last_madeup_date 2014-05-31 => 2015-05-31 |
2016-05-12 |
update accounts_next_due_date 2016-02-29 => 2017-02-28 |
2016-04-08 |
update website_status OK => FailedRobots |
2016-03-31 |
update statutory_documents 31/05/15 TOTAL EXEMPTION SMALL |
2016-02-07 |
update num_mort_outstanding 3 => 2 |
2016-02-07 |
update num_mort_satisfied 0 => 1 |
2015-12-23 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2015-12-07 |
update num_mort_charges 2 => 3 |
2015-12-07 |
update num_mort_outstanding 2 => 3 |
2015-11-03 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 072994470003 |
2015-07-07 |
update returns_last_madeup_date 2014-06-29 => 2015-06-29 |
2015-07-07 |
update returns_next_due_date 2015-07-27 => 2016-07-27 |
2015-06-29 |
update statutory_documents 29/06/15 FULL LIST |
2015-05-19 |
update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/14 |
2015-03-07 |
update accounts_last_madeup_date 2013-05-31 => 2014-05-31 |
2015-03-07 |
update accounts_next_due_date 2015-02-28 => 2016-02-29 |
2015-02-27 |
update statutory_documents 31/05/14 TOTAL EXEMPTION SMALL |
2015-01-16 |
delete person Easter Closing Dates |
2014-08-10 |
delete source_ip 141.101.117.150 |
2014-08-10 |
delete source_ip 141.101.116.150 |
2014-08-10 |
insert source_ip 104.28.30.117 |
2014-08-10 |
insert source_ip 104.28.31.117 |
2014-08-07 |
update returns_last_madeup_date 2013-06-29 => 2014-06-29 |
2014-08-07 |
update returns_next_due_date 2014-07-27 => 2015-07-27 |
2014-07-04 |
update statutory_documents 29/06/14 FULL LIST |
2014-05-08 |
delete address Suite 46
Lavenham Business Centre
Parsons Street
OL9 7AH |
2014-05-08 |
insert address Suite 45-46
Lavenham Business Centre
Parsons Street
OL9 7AH |
2014-04-07 |
update num_mort_charges 1 => 2 |
2014-04-07 |
update num_mort_outstanding 1 => 2 |
2014-04-03 |
delete address Suite 46
Lavenham Business Centre
Parsons Street
Oldham
OL9 7AH |
2014-04-03 |
delete source_ip 217.199.164.123 |
2014-04-03 |
insert address 8-10 Bolton Street
Ramsbottom
Bury
Lancashire
BL0 9HX |
2014-04-03 |
insert address Suite 45-46
Lavenham Business Centre
Parsons Street
Oldham
OL9 7AH |
2014-04-03 |
insert source_ip 141.101.117.150 |
2014-04-03 |
insert source_ip 141.101.116.150 |
2014-03-27 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 072994470002 |
2013-11-12 |
insert phone 0844 292 7682 |
2013-10-07 |
update accounts_last_madeup_date 2012-05-31 => 2013-05-31 |
2013-10-07 |
update accounts_next_due_date 2014-02-28 => 2015-02-28 |
2013-09-06 |
update returns_last_madeup_date 2012-06-29 => 2013-06-29 |
2013-09-06 |
update returns_next_due_date 2013-07-27 => 2014-07-27 |
2013-09-04 |
update statutory_documents 31/05/13 TOTAL EXEMPTION SMALL |
2013-08-31 |
delete contact_pages_linkeddomain t.co |
2013-08-31 |
delete index_pages_linkeddomain t.co |
2013-08-21 |
update statutory_documents 29/06/13 FULL LIST |
2013-07-17 |
update website_status DNSError => OK |
2013-07-17 |
delete address Edwin Road
Manchester
Lancashire
M11 3ER |
2013-07-17 |
delete address Unit 3, Edwin Road
Manchester
M11 3ER |
2013-07-17 |
delete service_pages_linkeddomain t.co |
2013-07-17 |
insert address Suite 46
Lavenham Business Centre
Parsons Street
OL9 7AH |
2013-07-17 |
insert address Suite 46
Lavenham Business Centre
Parsons Street
Oldham
OL9 7AH |
2013-07-17 |
update primary_contact Unit 3, Edwin Road
Manchester
M11 3ER => Suite 46
Lavenham Business Centre
Parsons Street
OL9 7AH |
2013-06-23 |
update accounts_last_madeup_date 2011-05-31 => 2012-05-31 |
2013-06-23 |
update accounts_next_due_date 2013-02-28 => 2014-02-28 |
2013-06-23 |
update num_mort_charges 0 => 1 |
2013-06-23 |
update num_mort_outstanding 0 => 1 |
2013-06-22 |
delete sic_code 7110 - Renting of automobiles |
2013-06-22 |
insert sic_code 77110 - Renting and leasing of cars and light motor vehicles |
2013-06-22 |
update returns_last_madeup_date 2011-06-29 => 2012-06-29 |
2013-06-22 |
update returns_next_due_date 2012-07-27 => 2013-07-27 |
2013-06-03 |
update website_status OK => DNSError |
2013-05-18 |
update website_status FlippedRobotsTxt => OK |
2013-05-18 |
insert address Unit 3, Edwin Road
Manchester
M11 3ER |
2013-05-18 |
insert index_pages_linkeddomain surefleet.co.uk |
2013-05-18 |
insert index_pages_linkeddomain t.co |
2013-05-18 |
insert phone 0800 009 3296 |
2013-05-14 |
update website_status OK => FlippedRobotsTxt |
2013-04-21 |
update website_status ServerDown => OK |
2013-02-27 |
update website_status ServerDown |
2012-11-12 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
2012-10-10 |
update statutory_documents 31/05/12 TOTAL EXEMPTION SMALL |
2012-08-14 |
update statutory_documents 29/06/12 FULL LIST |
2012-02-29 |
update statutory_documents 31/05/11 TOTAL EXEMPTION SMALL |
2012-02-14 |
update statutory_documents PREVSHO FROM 30/06/2011 TO 31/05/2011 |
2011-06-30 |
update statutory_documents 29/06/11 FULL LIST |
2011-06-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KYLE HARRIS / 24/06/2011 |
2011-02-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/02/2011 FROM
MILTON GATE 60 CHISWELL STREET
LONDON
EC1Y 4AG
UNITED KINGDOM |
2011-01-17 |
update statutory_documents DIRECTOR APPOINTED KYLE HARRIS |
2011-01-17 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR A G SECRETARIAL LIMITED |
2011-01-17 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR INHOCO FORMATIONS LIMITED |
2011-01-17 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROGER HART |
2011-01-17 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY A G SECRETARIAL LIMITED |
2010-11-09 |
update statutory_documents COMPANY NAME CHANGED AGHOCO 4020 LIMITED
CERTIFICATE ISSUED ON 09/11/10 |
2010-06-29 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |