ADVANCED FLUID TECHNOLOGIES - History of Changes


DateDescription
2025-04-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/03/25, NO UPDATES
2024-12-20 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/24
2024-04-07 update account_category TOTAL EXEMPTION FULL => MICRO ENTITY
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2024-04-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/03/24, NO UPDATES
2023-12-22 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-04-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/03/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2023-01-30 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK DAVIS
2023-01-06 update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 06/01/2023
2022-12-30 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-04-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/03/22, NO UPDATES
2022-01-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-12-22 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-05-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/03/21, NO UPDATES
2021-02-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-02-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-12-17 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-04-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/03/20, NO UPDATES
2020-01-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-12-17 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-10-01 update statutory_documents APPOINTMENT TERMINATED, SECRETARY YVETTE DAVIS
2019-04-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/03/19, NO UPDATES
2018-12-06 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-12-06 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-11-29 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-03-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/03/18, NO UPDATES
2017-11-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-11-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-11-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-10-31 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-07-31 insert about_pages_linkeddomain bestukwatches.co.uk
2017-07-31 insert about_pages_linkeddomain replicaonlines.me.uk
2017-07-31 insert about_pages_linkeddomain replicawatchesshop.co.uk
2017-07-31 insert about_pages_linkeddomain web-farm.co.uk
2017-07-31 insert contact_pages_linkeddomain bestukwatches.co.uk
2017-07-31 insert contact_pages_linkeddomain replicaonlines.me.uk
2017-07-31 insert contact_pages_linkeddomain replicawatchesshop.co.uk
2017-07-31 insert contact_pages_linkeddomain web-farm.co.uk
2017-07-31 insert index_pages_linkeddomain bestukwatches.co.uk
2017-07-31 insert index_pages_linkeddomain replicaonlines.me.uk
2017-07-31 insert index_pages_linkeddomain replicawatchesshop.co.uk
2017-07-31 insert index_pages_linkeddomain web-farm.co.uk
2017-07-31 insert product_pages_linkeddomain bestukwatches.co.uk
2017-07-31 insert product_pages_linkeddomain replicaonlines.me.uk
2017-07-31 insert product_pages_linkeddomain replicawatchesshop.co.uk
2017-07-31 insert product_pages_linkeddomain web-farm.co.uk
2017-04-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/03/17, WITH UPDATES
2017-01-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-07 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-05-11 update returns_last_madeup_date 2015-03-18 => 2016-03-18
2016-05-11 update returns_next_due_date 2016-04-15 => 2017-04-15
2016-03-29 update statutory_documents 18/03/16 FULL LIST
2016-01-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-01-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-12-30 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-05-07 update returns_last_madeup_date 2014-03-18 => 2015-03-18
2015-05-07 update returns_next_due_date 2015-04-15 => 2016-04-15
2015-04-13 update statutory_documents 18/03/15 FULL LIST
2014-09-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-09-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-08-05 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-05-27 delete index_pages_linkeddomain feedburner.com
2014-05-27 delete index_pages_linkeddomain webpanel.co.uk
2014-05-27 delete index_pages_linkeddomain yesl.co.uk
2014-05-27 delete source_ip 92.243.6.22
2014-05-27 insert index_pages_linkeddomain twitter.com
2014-05-27 insert source_ip 79.170.44.217
2014-05-27 update robots_txt_status www.advancedfluid.co.uk: 404 => 200
2014-05-07 delete address UNIT 5 COMPASS COURT WESTTHORPE FIELDS ROAD KILLAMARSH SHEFFIELD ENGLAND S21 1TW
2014-05-07 insert address UNIT 5 COMPASS COURT WESTTHORPE FIELDS ROAD KILLAMARSH SHEFFIELD S21 1TW
2014-05-07 update registered_address
2014-05-07 update returns_last_madeup_date 2013-03-18 => 2014-03-18
2014-05-07 update returns_next_due_date 2014-04-15 => 2015-04-15
2014-04-10 update statutory_documents 18/03/14 FULL LIST
2013-11-07 delete address 52A HIGH STREET BEIGHTON SHEFFIELD SOUTH YORKSHIRE UNITED KINGDOM S20 1ED
2013-11-07 insert address UNIT 5 COMPASS COURT WESTTHORPE FIELDS ROAD KILLAMARSH SHEFFIELD ENGLAND S21 1TW
2013-11-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-11-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-11-07 update registered_address
2013-10-22 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-10-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/10/2013 FROM 52A HIGH STREET BEIGHTON SHEFFIELD SOUTH YORKSHIRE S20 1ED UNITED KINGDOM
2013-06-25 update returns_last_madeup_date 2012-03-18 => 2013-03-18
2013-06-25 update returns_next_due_date 2013-04-15 => 2014-04-15
2013-06-23 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-23 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-04-26 delete address 35 Finchwell Road Handsworth Sheffield S13 9AS
2013-04-26 delete contact_pages_linkeddomain www.multimap.com
2013-04-26 delete fax +44(0)114 244 8561
2013-04-26 delete phone +44(0)114 244 8560
2013-04-26 delete source_ip 92.243.16.127
2013-04-26 insert fax +44(0)114 248 9435
2013-04-26 insert phone +44(0)114 248 9430
2013-04-26 insert source_ip 92.243.6.22
2013-04-26 update primary_contact 35 Finchwell Road Handsworth Sheffield S13 9AS => null
2013-04-12 update statutory_documents 18/03/13 FULL LIST
2012-11-14 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-04-16 update statutory_documents 18/03/12 FULL LIST
2011-10-27 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-04-18 update statutory_documents 18/03/11 FULL LIST
2010-11-16 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-05-04 update statutory_documents 18/03/10 FULL LIST
2010-05-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARK ANTHONY DAVIS / 01/11/2009
2010-01-11 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-04-13 update statutory_documents LOCATION OF DEBENTURE REGISTER
2009-04-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/04/2009 FROM 27 THE HAWTHORNES BEIGHTON SHEFFIELD S20 1WA
2009-04-13 update statutory_documents LOCATION OF REGISTER OF MEMBERS
2009-04-13 update statutory_documents RETURN MADE UP TO 18/03/09; FULL LIST OF MEMBERS
2008-12-12 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2008-03-21 update statutory_documents RETURN MADE UP TO 18/03/08; FULL LIST OF MEMBERS
2008-01-14 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-03-30 update statutory_documents RETURN MADE UP TO 18/03/07; FULL LIST OF MEMBERS
2006-11-16 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-03-23 update statutory_documents RETURN MADE UP TO 18/03/06; FULL LIST OF MEMBERS
2006-01-05 update statutory_documents SECRETARY'S PARTICULARS CHANGED
2005-12-08 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-05-03 update statutory_documents RETURN MADE UP TO 18/03/05; FULL LIST OF MEMBERS
2004-09-27 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-05-18 update statutory_documents RETURN MADE UP TO 18/03/04; FULL LIST OF MEMBERS
2003-05-15 update statutory_documents NEW DIRECTOR APPOINTED
2003-05-15 update statutory_documents NEW SECRETARY APPOINTED
2003-03-21 update statutory_documents DIRECTOR RESIGNED
2003-03-21 update statutory_documents SECRETARY RESIGNED
2003-03-18 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION