Date | Description |
2025-03-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/03/25, WITH UPDATES |
2024-12-30 |
update statutory_documents 31/03/24 TOTAL EXEMPTION FULL |
2024-04-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/03/24, WITH UPDATES |
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 |
2024-03-21 |
delete source_ip 185.161.16.64 |
2024-03-21 |
insert source_ip 195.191.164.64 |
2023-12-28 |
update statutory_documents 31/03/23 TOTAL EXEMPTION FULL |
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 |
2023-03-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/03/23, WITH UPDATES |
2022-12-31 |
update statutory_documents 31/03/22 TOTAL EXEMPTION FULL |
2022-10-31 |
update robots_txt_status atmosair.co.uk: 404 => 200 |
2022-10-31 |
update robots_txt_status www.atmosair.co.uk: 404 => 200 |
2022-04-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/03/22, WITH 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 |
2021-12-23 |
update statutory_documents 31/03/21 TOTAL EXEMPTION FULL |
2021-04-07 |
delete address C/O CWM 1A HIGH STREET EPSOM SURREY UNITED KINGDOM KT19 8DA |
2021-04-07 |
insert address 15 LITTLE STREET GUILDFORD SURREY ENGLAND GU2 9QG |
2021-04-07 |
update registered_address |
2021-03-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/03/21, WITH UPDATES |
2021-03-24 |
update statutory_documents REGISTERED OFFICE CHANGED ON 24/03/2021 FROM
C/O CWM 1A HIGH STREET
EPSOM
SURREY
KT19 8DA
UNITED KINGDOM |
2021-03-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LESLEY JAYNE RICHARDSON / 14/03/2021 |
2021-03-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PETER JOHN RICHARDSON / 14/03/2021 |
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 |
2021-01-14 |
delete about_pages_linkeddomain adobe.com |
2021-01-14 |
delete address Thirdway, 111-113 Upper Richmond Road, London
Relay Building 1 Commercial Street, London
East Road |
2021-01-14 |
delete client BBC |
2021-01-14 |
delete client Department of Work and Pensions |
2021-01-14 |
delete client Ottolenghi Restaurants |
2021-01-14 |
delete client Summit Partners |
2021-01-14 |
delete client T Clarke |
2021-01-14 |
delete client_pages_linkeddomain adobe.com |
2021-01-14 |
delete index_pages_linkeddomain adobe.com |
2021-01-14 |
delete service_pages_linkeddomain adobe.com |
2021-01-14 |
delete terms_pages_linkeddomain adobe.com |
2021-01-14 |
delete terms_pages_linkeddomain allaboutcookies.org |
2021-01-14 |
insert client CSC Global |
2021-01-14 |
insert client Chord Design |
2021-01-14 |
insert client Steinway & Sons |
2021-01-14 |
insert client The Shard |
2021-01-14 |
insert client Woodgrove Contractors |
2021-01-14 |
insert client Woodhouse Contractors |
2021-01-14 |
update founded_year null => 2001 |
2021-01-14 |
update robots_txt_status atmosair.co.uk: 200 => 404 |
2021-01-14 |
update robots_txt_status www.atmosair.co.uk: 200 => 404 |
2020-12-09 |
update statutory_documents 31/03/20 TOTAL EXEMPTION FULL |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-04-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/03/20, WITH UPDATES |
2019-12-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2019-12-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-11-06 |
update statutory_documents 31/03/19 TOTAL EXEMPTION FULL |
2019-04-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/03/19, WITH 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 |
2018-11-01 |
update statutory_documents 31/03/18 TOTAL EXEMPTION FULL |
2018-04-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/03/18, WITH UPDATES |
2018-01-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-01-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2018-01-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-12-05 |
update statutory_documents 31/03/17 TOTAL EXEMPTION FULL |
2017-11-24 |
delete source_ip 212.113.132.220 |
2017-11-24 |
insert source_ip 185.161.16.64 |
2017-04-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/03/17, 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 |
2016-12-25 |
insert address Thirdway, 111-113 Upper Richmond Road, London
Relay Building 1 Commercial Street, London
East Road |
2016-12-20 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-07-07 |
update returns_last_madeup_date 2015-03-26 => 2016-03-26 |
2016-07-07 |
update returns_next_due_date 2016-04-23 => 2017-04-23 |
2016-06-02 |
update statutory_documents 26/03/16 FULL LIST |
2016-03-07 |
delete address C/O CWM 1A HIGH STREET EPSOM SURREY KT19 8DA |
2016-03-07 |
insert address C/O CWM 1A HIGH STREET EPSOM SURREY UNITED KINGDOM KT19 8DA |
2016-03-07 |
update registered_address |
2016-02-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/02/2016 FROM
C/O CWM
1A HIGH STREET
EPSOM
SURREY
KT19 8DA |
2016-02-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PETER JOHN RICHARDSON / 05/02/2016 |
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 |
2015-12-22 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-05-07 |
update returns_last_madeup_date 2014-03-26 => 2015-03-26 |
2015-05-07 |
update returns_next_due_date 2015-04-23 => 2016-04-23 |
2015-04-10 |
update statutory_documents 26/03/15 FULL LIST |
2015-01-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2015-01-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-12-16 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-07-12 |
update robots_txt_status www.atmosair.co.uk: 404 => 200 |
2014-06-07 |
update returns_last_madeup_date 2013-03-26 => 2014-03-26 |
2014-06-07 |
update returns_next_due_date 2014-04-23 => 2015-04-23 |
2014-05-29 |
delete alias Atmosair Ltd. |
2014-05-29 |
delete index_pages_linkeddomain ardentcreative.co.uk |
2014-05-29 |
delete index_pages_linkeddomain infomedia-publishing.com |
2014-05-29 |
delete source_ip 109.235.146.124 |
2014-05-29 |
insert source_ip 212.113.132.220 |
2014-05-29 |
update robots_txt_status www.atmosair.co.uk: 200 => 404 |
2014-05-01 |
update statutory_documents 26/03/14 FULL LIST |
2014-01-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2014-01-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-12-20 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-06-25 |
update returns_last_madeup_date 2012-03-26 => 2013-03-26 |
2013-06-25 |
update returns_next_due_date 2013-04-23 => 2014-04-23 |
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 |
2013-04-08 |
update statutory_documents 26/03/13 FULL LIST |
2013-03-02 |
delete source_ip 74.86.71.185 |
2013-03-02 |
insert source_ip 109.235.146.124 |
2013-01-23 |
update website_status FlippedRobotsTxt |
2012-10-10 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2012-04-11 |
update statutory_documents 26/03/12 FULL LIST |
2011-11-07 |
update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL |
2011-03-30 |
update statutory_documents 26/03/11 FULL LIST |
2010-08-27 |
update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL |
2010-05-06 |
update statutory_documents 26/03/10 FULL LIST |
2010-04-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LESLEY JAYNE RICHARDSON / 27/04/2010 |
2010-04-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PETER JOHN RICHARDSON / 27/04/2010 |
2010-04-27 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / LESLEY JAYNE RICHARDSON / 27/04/2010 |
2009-11-25 |
update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL |
2009-05-20 |
update statutory_documents RETURN MADE UP TO 26/03/09; FULL LIST OF MEMBERS |
2008-12-10 |
update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL |
2008-07-04 |
update statutory_documents RETURN MADE UP TO 26/03/08; FULL LIST OF MEMBERS |
2007-12-21 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
2007-05-22 |
update statutory_documents RETURN MADE UP TO 26/03/07; FULL LIST OF MEMBERS |
2007-01-29 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
2006-04-11 |
update statutory_documents RETURN MADE UP TO 26/03/06; FULL LIST OF MEMBERS |
2006-04-07 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2006-02-06 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
2005-07-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/07/05 FROM:
74 LENELBY ROAD
SURBITON
SURREY KT6 7BH |
2005-05-17 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2005-04-19 |
update statutory_documents RETURN MADE UP TO 26/03/05; NO CHANGE OF MEMBERS |
2004-11-24 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
2004-04-06 |
update statutory_documents RETURN MADE UP TO 26/03/04; FULL LIST OF MEMBERS |
2004-01-21 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
2003-04-03 |
update statutory_documents RETURN MADE UP TO 26/03/03; NO CHANGE OF MEMBERS |
2002-10-01 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
2002-08-21 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2002-03-29 |
update statutory_documents RETURN MADE UP TO 26/03/02; FULL LIST OF MEMBERS |
2001-04-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/04/01 FROM:
THE BRITANNIA SUITE
ST JAMES'S BUILDINGS
79 OXFORD STREET
MANCHESTER M1 6FR |
2001-04-03 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-04-03 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2001-04-03 |
update statutory_documents DIRECTOR RESIGNED |
2001-04-03 |
update statutory_documents SECRETARY RESIGNED |
2001-03-26 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |