Date | Description |
2025-04-29 |
update website_status FailedRobots => FlippedRobots |
2025-04-12 |
update website_status FlippedRobots => FailedRobots |
2025-03-20 |
update website_status OK => FlippedRobots |
2025-01-17 |
update statutory_documents 31/03/24 TOTAL EXEMPTION FULL |
2024-12-15 |
update website_status OK => IndexPageFetchError |
2024-07-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/07/24, NO UPDATES |
2024-07-09 |
update website_status OK => IndexPageFetchError |
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 |
2024-01-08 |
update statutory_documents 31/03/23 UNAUDITED ABRIDGED |
2023-10-13 |
update website_status OK => FlippedRobots |
2023-07-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/07/23, 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 |
2022-12-29 |
update statutory_documents 31/03/22 UNAUDITED ABRIDGED |
2022-07-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/07/22, NO UPDATES |
2022-01-07 |
update account_category MICRO ENTITY => UNAUDITED ABRIDGED |
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 |
2021-12-31 |
update statutory_documents 31/03/21 UNAUDITED ABRIDGED |
2021-07-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/07/21, NO UPDATES |
2021-07-16 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JUSTIN BOATMAN |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-04-07 |
update account_category UNAUDITED ABRIDGED => null |
2021-04-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2021-04-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2021-03-31 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
2021-01-20 |
update website_status Disallowed => OK |
2021-01-20 |
delete source_ip 108.179.255.35 |
2021-01-20 |
insert source_ip 35.214.60.198 |
2020-07-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/07/20, NO UPDATES |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2019-11-25 |
update website_status FlippedRobots => Disallowed |
2019-11-07 |
update account_category null => UNAUDITED ABRIDGED |
2019-11-07 |
update accounts_last_madeup_date 2017-09-30 => 2019-03-31 |
2019-11-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-11-05 |
update website_status Unavailable => FlippedRobots |
2019-10-01 |
update statutory_documents 31/03/19 UNAUDITED ABRIDGED |
2019-08-07 |
update website_status OK => Unavailable |
2019-07-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/07/19, WITH UPDATES |
2019-03-07 |
update account_ref_day 30 => 31 |
2019-03-07 |
update account_ref_month 9 => 3 |
2019-03-07 |
update accounts_next_due_date 2019-06-30 => 2019-12-31 |
2019-02-21 |
update statutory_documents DIRECTOR APPOINTED MR. JUSTIN BOATMAN |
2019-02-20 |
update statutory_documents CURREXT FROM 30/09/2018 TO 31/03/2019 |
2018-10-07 |
delete company_previous_name ALPS AIR CONDITIONING LIMITED |
2018-10-07 |
update account_category TOTAL EXEMPTION SMALL => null |
2018-10-07 |
update accounts_last_madeup_date 2016-09-30 => 2017-09-30 |
2018-10-07 |
update accounts_next_due_date 2018-06-30 => 2019-06-30 |
2018-09-12 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17 |
2018-08-07 |
delete company_previous_name ADAPT ENGINEERING LIMITED |
2018-07-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/07/18, NO UPDATES |
2017-07-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/07/17, NO UPDATES |
2017-07-07 |
update accounts_last_madeup_date 2015-09-30 => 2016-09-30 |
2017-07-07 |
update accounts_next_due_date 2017-06-30 => 2018-06-30 |
2017-06-29 |
update statutory_documents 30/09/16 TOTAL EXEMPTION SMALL |
2016-09-07 |
update accounts_last_madeup_date 2014-09-30 => 2015-09-30 |
2016-09-07 |
update accounts_next_due_date 2016-06-30 => 2017-06-30 |
2016-08-15 |
delete client_pages_linkeddomain tigerstardigital.co.uk |
2016-08-15 |
insert client_pages_linkeddomain finerdesign.net |
2016-08-15 |
insert contact_pages_linkeddomain finerdesign.net |
2016-08-15 |
insert index_pages_linkeddomain finerdesign.net |
2016-08-15 |
insert projects_pages_linkeddomain finerdesign.net |
2016-08-05 |
update statutory_documents 30/09/15 TOTAL EXEMPTION SMALL |
2016-07-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/07/16, WITH UPDATES |
2016-07-16 |
update website_status EmptyPage => OK |
2016-07-16 |
delete source_ip 216.185.153.171 |
2016-07-16 |
insert source_ip 108.179.255.35 |
2015-08-08 |
delete address 18 GREENWAYS BECKENHAM KENT BR3 3NG |
2015-08-08 |
insert address 10A ABBEY TRADING ESTATE BELL GREEN LANE LONDON SE26 5TW |
2015-08-08 |
update registered_address |
2015-08-08 |
update returns_last_madeup_date 2014-07-14 => 2015-07-14 |
2015-08-08 |
update returns_next_due_date 2015-08-11 => 2016-08-11 |
2015-07-28 |
update statutory_documents 14/07/15 FULL LIST |
2015-07-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/07/2015 FROM
18 GREENWAYS
BECKENHAM
KENT
BR3 3NG |
2015-04-09 |
update website_status OK => EmptyPage |
2015-01-07 |
update accounts_last_madeup_date 2013-09-30 => 2014-09-30 |
2015-01-07 |
update accounts_next_due_date 2015-06-30 => 2016-06-30 |
2014-12-03 |
update statutory_documents 30/09/14 TOTAL EXEMPTION SMALL |
2014-11-07 |
delete phone 0795 1074235 |
2014-11-07 |
delete source_ip 209.235.144.9 |
2014-11-07 |
insert alias Boatman Mechanical Services |
2014-11-07 |
insert source_ip 216.185.153.171 |
2014-11-07 |
update robots_txt_status www.boatmanmechanical.co.uk: 404 => 200 |
2014-09-07 |
update returns_last_madeup_date 2013-07-14 => 2014-07-14 |
2014-09-07 |
update returns_next_due_date 2014-08-11 => 2015-08-11 |
2014-08-06 |
update statutory_documents 14/07/14 FULL LIST |
2014-04-07 |
update accounts_last_madeup_date 2012-09-30 => 2013-09-30 |
2014-04-07 |
update accounts_next_due_date 2014-06-30 => 2015-06-30 |
2014-03-03 |
update statutory_documents 30/09/13 TOTAL EXEMPTION SMALL |
2013-08-01 |
update returns_last_madeup_date 2012-07-14 => 2013-07-14 |
2013-08-01 |
update returns_next_due_date 2013-08-11 => 2014-08-11 |
2013-07-15 |
update statutory_documents 14/07/13 FULL LIST |
2013-07-01 |
update accounts_last_madeup_date 2011-09-30 => 2012-09-30 |
2013-07-01 |
update accounts_next_due_date 2013-06-30 => 2014-06-30 |
2013-06-28 |
update statutory_documents 30/09/12 TOTAL EXEMPTION SMALL |
2013-06-21 |
delete sic_code 7487 - Other business activities |
2013-06-21 |
insert sic_code 33190 - Repair of other equipment |
2013-06-21 |
update accounts_last_madeup_date 2010-09-30 => 2011-09-30 |
2013-06-21 |
update accounts_next_due_date 2012-06-30 => 2013-06-30 |
2013-06-21 |
update returns_last_madeup_date 2011-07-14 => 2012-07-14 |
2013-06-21 |
update returns_next_due_date 2012-08-11 => 2013-08-11 |
2013-02-28 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JUSTIN BOATMAN |
2012-07-31 |
update statutory_documents 30/09/11 TOTAL EXEMPTION SMALL |
2012-07-30 |
update statutory_documents 14/07/12 FULL LIST |
2011-10-13 |
update statutory_documents DIRECTOR APPOINTED MR JUSTIN BOATMAN |
2011-09-26 |
update statutory_documents COMPANY NAME CHANGED BOATMAN AIR-CONDITIONING LIMITED
CERTIFICATE ISSUED ON 26/09/11 |
2011-07-18 |
update statutory_documents 14/07/11 FULL LIST |
2011-07-04 |
update statutory_documents 30/09/10 TOTAL EXEMPTION SMALL |
2010-08-05 |
update statutory_documents 14/07/10 FULL LIST |
2010-08-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE BOATMAN / 14/07/2010 |
2010-08-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN BOATMAN / 14/07/2010 |
2009-11-05 |
update statutory_documents 30/09/09 TOTAL EXEMPTION SMALL |
2009-07-27 |
update statutory_documents RETURN MADE UP TO 14/07/09; FULL LIST OF MEMBERS |
2008-08-13 |
update statutory_documents RETURN MADE UP TO 14/07/08; FULL LIST OF MEMBERS |
2008-08-12 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2008-07-23 |
update statutory_documents 30/09/07 TOTAL EXEMPTION SMALL |
2007-08-07 |
update statutory_documents RETURN MADE UP TO 14/07/07; FULL LIST OF MEMBERS |
2007-08-05 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 |
2006-07-24 |
update statutory_documents RETURN MADE UP TO 14/07/06; FULL LIST OF MEMBERS |
2006-06-03 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 |
2005-11-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/11/05 FROM:
UNIT 1A ABBEY TRADING ESTATE
BELL GREEN LANE
SYDENHAM LONDON
SE26 5TW |
2005-09-27 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2005-09-27 |
update statutory_documents RETURN MADE UP TO 14/07/05; FULL LIST OF MEMBERS |
2005-08-09 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04 |
2005-03-09 |
update statutory_documents RETURN MADE UP TO 14/07/04; FULL LIST OF MEMBERS |
2004-11-25 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03 |
2003-09-17 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02 |
2003-07-07 |
update statutory_documents RETURN MADE UP TO 14/07/03; FULL LIST OF MEMBERS |
2002-07-22 |
update statutory_documents RETURN MADE UP TO 14/07/02; FULL LIST OF MEMBERS |
2002-05-30 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01 |
2001-09-20 |
update statutory_documents NC INC ALREADY ADJUSTED
19/07/98 |
2001-09-20 |
update statutory_documents £ NC 1000/10000
19/07/ |
2001-09-14 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/00 |
2001-09-13 |
update statutory_documents RETURN MADE UP TO 14/07/01; FULL LIST OF MEMBERS |
2001-08-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/08/01 FROM:
420 BRIGHTON ROAD
SOUTH CROYDON
SURREY CR2 6AN |
2001-03-07 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2001-02-28 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 31/03/01 TO 30/09/00 |
2000-07-17 |
update statutory_documents RETURN MADE UP TO 14/07/00; FULL LIST OF MEMBERS |
2000-02-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/99 |
1999-07-23 |
update statutory_documents RETURN MADE UP TO 14/07/99; FULL LIST OF MEMBERS |
1999-03-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/03/99 FROM:
420 BRIGHTON ROAD
SOUTH CROYDON
SURREY CR2 6AN |
1999-03-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/03/99 FROM:
34 ALLENBY ROAD
BIGGIN HILL
WESTERHAM
KENT TN16 3LH |
1999-02-22 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 31/07/99 TO 31/03/99 |
1998-09-11 |
update statutory_documents COMPANY NAME CHANGED
ALPS AIR CONDITIONING LIMITED
CERTIFICATE ISSUED ON 14/09/98 |
1998-08-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/08/98 FROM:
381 KINGSWAY
HOVE
EAST SUSSEX BN3 4QD |
1998-08-04 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-08-04 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
1998-08-04 |
update statutory_documents DIRECTOR RESIGNED |
1998-08-04 |
update statutory_documents SECRETARY RESIGNED |
1998-07-29 |
update statutory_documents COMPANY NAME CHANGED
ADAPT ENGINEERING LIMITED
CERTIFICATE ISSUED ON 30/07/98 |
1998-07-14 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |