SHARP AVIATION INTERNATIONAL - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-06-30 => 2023-06-30
2024-04-07 update accounts_next_due_date 2024-03-31 => 2025-03-31
2024-03-26 update statutory_documents 30/06/23 TOTAL EXEMPTION FULL
2024-03-07 delete source_ip 46.32.240.47
2024-03-07 insert source_ip 92.204.223.147
2023-06-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/06/23, WITH UPDATES
2023-04-07 update accounts_last_madeup_date 2021-06-30 => 2022-06-30
2023-04-07 update accounts_next_due_date 2023-03-31 => 2024-03-31
2023-03-24 update statutory_documents 30/06/22 TOTAL EXEMPTION FULL
2022-06-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/06/22, WITH UPDATES
2022-05-07 update accounts_last_madeup_date 2020-06-30 => 2021-06-30
2022-05-07 update accounts_next_due_date 2022-06-30 => 2023-03-31
2022-04-07 update accounts_next_due_date 2022-03-31 => 2022-06-30
2022-04-01 update statutory_documents 30/06/21 TOTAL EXEMPTION FULL
2021-06-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/06/21, WITH UPDATES
2021-04-07 update accounts_last_madeup_date 2019-06-30 => 2020-06-30
2021-04-07 update accounts_next_due_date 2021-06-30 => 2022-03-31
2021-02-17 update statutory_documents 30/06/20 TOTAL EXEMPTION FULL
2020-07-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/06/20, WITH UPDATES
2020-07-19 delete about_pages_linkeddomain flashbyte.net
2020-07-19 delete contact_pages_linkeddomain flashbyte.net
2020-07-19 insert address Scott Ackerman Sharp USA 42409
2020-07-08 update accounts_next_due_date 2021-03-31 => 2021-06-30
2020-05-06 delete index_pages_linkeddomain flashbyte.net
2020-02-07 update accounts_last_madeup_date 2018-06-30 => 2019-06-30
2020-02-07 update accounts_next_due_date 2020-03-31 => 2021-03-31
2020-01-03 update statutory_documents 30/06/19 TOTAL EXEMPTION FULL
2019-06-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/06/19, WITH UPDATES
2019-06-20 update num_mort_outstanding 3 => 2
2019-06-20 update num_mort_satisfied 0 => 1
2019-05-17 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2019-04-05 delete source_ip 104.24.126.188
2019-04-05 delete source_ip 104.24.127.188
2019-04-05 insert source_ip 46.32.240.47
2018-12-07 update accounts_last_madeup_date 2017-06-30 => 2018-06-30
2018-12-07 update accounts_next_due_date 2019-03-31 => 2020-03-31
2018-11-26 update statutory_documents 30/06/18 TOTAL EXEMPTION FULL
2018-06-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/06/18, WITH UPDATES
2018-01-31 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR. STEPHEN JAMES GREEN / 31/01/2018
2017-12-10 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-12-10 update accounts_last_madeup_date 2016-06-30 => 2017-06-30
2017-12-10 update accounts_next_due_date 2018-03-31 => 2019-03-31
2017-11-15 update statutory_documents 30/06/17 TOTAL EXEMPTION FULL
2017-06-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/06/17, NO UPDATES
2017-06-28 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEVEN JAMES GREEN
2017-05-05 insert about_pages_linkeddomain flashbyte.net
2017-05-05 insert contact_pages_linkeddomain flashbyte.net
2017-03-03 delete source_ip 79.170.40.178
2017-03-03 insert source_ip 104.24.126.188
2017-03-03 insert source_ip 104.24.127.188
2016-12-20 update accounts_last_madeup_date 2015-06-30 => 2016-06-30
2016-12-20 update accounts_next_due_date 2017-03-31 => 2018-03-31
2016-12-05 delete source_ip 88.208.252.179
2016-12-05 insert source_ip 79.170.40.178
2016-11-21 update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL
2016-07-07 update returns_last_madeup_date 2015-06-16 => 2016-06-16
2016-07-07 update returns_next_due_date 2016-07-14 => 2017-07-14
2016-06-30 update statutory_documents 16/06/16 FULL LIST
2015-11-09 update accounts_last_madeup_date 2014-06-30 => 2015-06-30
2015-11-09 update accounts_next_due_date 2016-03-31 => 2017-03-31
2015-10-20 update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL
2015-10-16 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DEBRA GREEN
2015-08-12 update returns_last_madeup_date 2014-06-16 => 2015-06-16
2015-08-12 update returns_next_due_date 2015-07-14 => 2016-07-14
2015-07-10 update statutory_documents 16/06/15 FULL LIST
2015-05-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR. STEPHEN JAMES GREEN / 16/04/2015
2015-03-22 delete source_ip 213.171.219.2
2015-03-22 insert source_ip 88.208.252.179
2015-02-15 delete otherexecutives Debbie Green
2015-02-15 delete email de..@sharpaerospace.com
2015-02-15 delete email ps..@sharpaerospace.com
2015-02-15 delete person Debbie Green
2015-02-15 delete person James Edgar
2015-02-15 insert email al..@sharpaerospace.com
2015-02-15 insert person Alex Green
2015-01-07 update accounts_last_madeup_date 2013-06-30 => 2014-06-30
2015-01-07 update accounts_next_due_date 2015-03-31 => 2016-03-31
2014-12-02 update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL
2014-08-07 delete address 457 SOUTHCHURCH ROAD SOUTHEND-ON-SEA ESSEX ENGLAND SS1 2PH
2014-08-07 insert address 457 SOUTHCHURCH ROAD SOUTHEND-ON-SEA ESSEX SS1 2PH
2014-08-07 update registered_address
2014-08-07 update returns_last_madeup_date 2013-06-16 => 2014-06-16
2014-08-07 update returns_next_due_date 2014-07-14 => 2015-07-14
2014-07-03 update statutory_documents 16/06/14 FULL LIST
2013-10-07 update accounts_last_madeup_date 2012-06-30 => 2013-06-30
2013-10-07 update accounts_next_due_date 2014-03-31 => 2015-03-31
2013-09-19 update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL
2013-07-02 update returns_last_madeup_date 2012-06-16 => 2013-06-16
2013-07-02 update returns_next_due_date 2013-07-14 => 2014-07-14
2013-06-26 update statutory_documents 16/06/13 FULL LIST
2013-06-23 update accounts_last_madeup_date 2011-06-30 => 2012-06-30
2013-06-23 update accounts_next_due_date 2013-03-31 => 2014-03-31
2013-06-21 delete sic_code 7487 - Other business activities
2013-06-21 insert sic_code 46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft
2013-06-21 update returns_last_madeup_date 2011-06-16 => 2012-06-16
2013-06-21 update returns_next_due_date 2012-07-14 => 2013-07-14
2013-02-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR. STEPHEN JAMES GREEN / 06/11/2012
2012-11-07 update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL
2012-07-12 update statutory_documents 16/06/12 FULL LIST
2012-07-12 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MS KIM LORRAINE WADESON / 01/05/2012
2012-03-21 update statutory_documents 30/06/11 TOTAL EXEMPTION SMALL
2011-09-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/09/2011 FROM HAMLET HOUSE, 366/368 LONDON ROAD, WESTCLIFF ON SEA ESSEX SS0 7HZ
2011-06-22 update statutory_documents 16/06/11 FULL LIST
2010-09-13 update statutory_documents 30/06/10 TOTAL EXEMPTION SMALL
2010-06-21 update statutory_documents 16/06/10 FULL LIST
2010-06-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS DEBRA GREEN / 01/10/2009
2010-06-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JAMES GREEN / 01/10/2009
2010-02-06 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2009-10-07 update statutory_documents 30/06/09 TOTAL EXEMPTION SMALL
2009-10-01 update statutory_documents DIRECTOR APPOINTED MRS DEBRA GREEN
2009-10-01 update statutory_documents SECRETARY APPOINTED MS KIM LORRAINE WADESON
2009-10-01 update statutory_documents APPOINTMENT TERMINATED SECRETARY DEBRA GREEN
2009-06-23 update statutory_documents RETURN MADE UP TO 16/06/09; FULL LIST OF MEMBERS
2008-10-21 update statutory_documents 30/06/08 TOTAL EXEMPTION SMALL
2008-06-23 update statutory_documents RETURN MADE UP TO 16/06/08; FULL LIST OF MEMBERS
2007-11-24 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2007-11-03 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07
2007-06-25 update statutory_documents RETURN MADE UP TO 16/06/07; FULL LIST OF MEMBERS
2007-05-02 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-12-28 update statutory_documents SECRETARY'S PARTICULARS CHANGED
2006-06-26 update statutory_documents RETURN MADE UP TO 16/06/06; FULL LIST OF MEMBERS
2006-04-01 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2006-03-15 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2005-07-08 update statutory_documents RETURN MADE UP TO 16/06/05; FULL LIST OF MEMBERS
2004-06-30 update statutory_documents NEW DIRECTOR APPOINTED
2004-06-30 update statutory_documents NEW SECRETARY APPOINTED
2004-06-30 update statutory_documents DIRECTOR RESIGNED
2004-06-30 update statutory_documents SECRETARY RESIGNED
2004-06-16 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION