Date | Description |
2024-04-07 |
delete about_pages_linkeddomain hyperlinx.co.uk |
2024-04-07 |
delete career_pages_linkeddomain hyperlinx.co.uk |
2024-04-07 |
delete casestudy_pages_linkeddomain hyperlinx.co.uk |
2024-04-07 |
delete contact_pages_linkeddomain hyperlinx.co.uk |
2024-04-07 |
delete index_pages_linkeddomain hyperlinx.co.uk |
2024-04-07 |
delete management_pages_linkeddomain hyperlinx.co.uk |
2024-04-07 |
delete terms_pages_linkeddomain hyperlinx.co.uk |
2024-04-07 |
insert sic_code 26110 - Manufacture of electronic components |
2024-04-07 |
insert sic_code 27120 - Manufacture of electricity distribution and control apparatus |
2023-10-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/10/23, WITH UPDATES |
2023-06-18 |
delete fax +44 (0) 1403 216109 |
2023-06-18 |
insert address Lawson Hunt Industrial Park
Broadbridge Heath
Horsham RH12 3JR
United Kingdom |
2023-06-18 |
insert address UNIT 30
LAWSON HUNT INDUSTRIAL PARK
BROADBRIDGE HEATH
HORSHAM
WEST SUSSEX
RH12 3JR
UNITED KINGDOM |
2023-06-18 |
insert registration_number 4036575 |
2023-06-18 |
insert vat GB 762349810 |
2023-06-18 |
update person_title Michelle Els: Accounts and Office Administrator => Finance; Office Administrator |
2023-06-07 |
update accounts_last_madeup_date 2021-10-31 => 2022-10-31 |
2023-06-07 |
update accounts_next_due_date 2023-07-31 => 2024-07-31 |
2023-05-04 |
update statutory_documents 31/10/22 TOTAL EXEMPTION FULL |
2023-01-17 |
update statutory_documents ARTICLES OF ASSOCIATION |
2023-01-17 |
update statutory_documents ADOPT ARTICLES 16/01/2023 |
2023-01-16 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JULIAN WAUMSLEY / 16/01/2023 |
2023-01-16 |
update statutory_documents CESSATION OF JULIE ANNE WAUMSLEY AS A PSC |
2022-11-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/10/22, NO UPDATES |
2022-11-21 |
delete source_ip 13.74.169.155 |
2022-11-21 |
insert source_ip 172.67.139.240 |
2022-11-21 |
insert source_ip 104.21.65.29 |
2022-10-21 |
insert email ga..@aquilar.co.uk |
2022-10-21 |
insert person Gabi Fisher |
2022-09-08 |
update statutory_documents SECRETARY APPOINTED MRS JULIE ANNE WAUMSLEY |
2022-09-08 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JULIE WAUMSLEY |
2022-09-08 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY JULIAN WAUMSLEY |
2022-08-07 |
update accounts_last_madeup_date 2020-10-31 => 2021-10-31 |
2022-08-07 |
update accounts_next_due_date 2022-07-31 => 2023-07-31 |
2022-07-21 |
update statutory_documents 31/10/21 TOTAL EXEMPTION FULL |
2022-05-17 |
delete email zo..@aquilar.co.uk |
2022-05-17 |
delete person Zoe Moir |
2022-03-16 |
insert about_pages_linkeddomain studiobcreative.co.uk |
2022-03-16 |
insert career_pages_linkeddomain studiobcreative.co.uk |
2022-03-16 |
insert casestudy_pages_linkeddomain gridserve.com |
2022-03-16 |
insert casestudy_pages_linkeddomain studiobcreative.co.uk |
2022-03-16 |
insert contact_pages_linkeddomain studiobcreative.co.uk |
2022-03-16 |
insert index_pages_linkeddomain studiobcreative.co.uk |
2022-03-16 |
insert management_pages_linkeddomain studiobcreative.co.uk |
2022-03-16 |
insert terms_pages_linkeddomain studiobcreative.co.uk |
2021-12-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JULIE ANNE WAUMSLEY / 07/12/2021 |
2021-12-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR. JULIAN WAUMSLEY / 07/12/2021 |
2021-12-07 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR. JULIAN WAUMSLEY / 07/12/2021 |
2021-12-07 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JULIAN WAUMSLEY / 07/12/2021 |
2021-12-07 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS JULIE ANNE WAUMSLEY / 07/12/2021 |
2021-11-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/10/21, NO UPDATES |
2021-07-07 |
update accounts_last_madeup_date 2019-10-31 => 2020-10-31 |
2021-07-07 |
update accounts_next_due_date 2021-07-31 => 2022-07-31 |
2021-07-07 |
update num_mort_outstanding 1 => 0 |
2021-07-07 |
update num_mort_satisfied 0 => 1 |
2021-06-22 |
update statutory_documents 31/10/20 TOTAL EXEMPTION FULL |
2021-06-07 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2021-01-26 |
delete email ta..@aquilar.co.uk |
2020-11-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/10/20, WITH UPDATES |
2020-08-07 |
update accounts_last_madeup_date 2018-10-31 => 2019-10-31 |
2020-08-07 |
update accounts_next_due_date 2020-10-31 => 2021-07-31 |
2020-07-09 |
update statutory_documents 31/10/19 TOTAL EXEMPTION FULL |
2020-07-07 |
update accounts_next_due_date 2020-07-31 => 2020-10-31 |
2020-04-22 |
delete email ro..@aquilar.co.uk |
2020-04-22 |
insert email ke..@aquilar.co.uk |
2020-04-22 |
insert person Keith Camilleri |
2020-02-07 |
delete address MUNRO HOUSE PORTSMOUTH ROAD COBHAM SURREY UNITED KINGDOM KT11 1PP |
2020-02-07 |
insert address ALBANY HOUSE CLAREMONT LANE ESHER SURREY KT10 9FQ |
2020-02-07 |
update registered_address |
2020-01-31 |
update statutory_documents REGISTERED OFFICE CHANGED ON 31/01/2020 FROM
MUNRO HOUSE PORTSMOUTH ROAD
COBHAM
SURREY
KT11 1PP
UNITED KINGDOM |
2019-11-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/10/19, NO UPDATES |
2019-08-21 |
delete email sh..@aquilar.co.uk |
2019-07-07 |
update accounts_last_madeup_date 2017-10-31 => 2018-10-31 |
2019-07-07 |
update accounts_next_due_date 2019-07-31 => 2020-07-31 |
2019-06-21 |
update statutory_documents 31/10/18 TOTAL EXEMPTION FULL |
2019-04-29 |
delete person Ross Waumsley |
2019-04-29 |
insert email ca..@aquilar.co.uk |
2019-04-29 |
insert email ta..@aquilar.co.uk |
2019-04-29 |
insert person Camilla Haire |
2019-04-29 |
update founded_year 1999 => 2000 |
2019-03-30 |
insert email sh..@aquilar.co.uk |
2019-03-30 |
insert person Shahrazed Boylett |
2019-03-30 |
update person_title Ross Waumsley: Junior Estimator / Technical Sales => Estimator / Technical Sales |
2019-01-07 |
delete contact_pages_linkeddomain google.co.uk |
2019-01-07 |
insert address Lawson Hunt Industrial Park
Broadbridge Heath
Horsham RH12 3JR |
2019-01-07 |
insert address UNIT 30
LAWSON HUNT INDUSTRIAL PARK
BROADBRIDGE HEATH
HORSHAM
RH12 3JR |
2018-11-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/10/18, WITH UPDATES |
2018-10-18 |
insert email ro..@aquilar.co.uk |
2018-10-18 |
insert email zo..@aquilar.co.uk |
2018-10-18 |
insert person Ross Waumsley |
2018-10-18 |
insert person Zoe Moir |
2018-08-08 |
delete email js..@aquilar.co.uk |
2018-08-08 |
delete email ke..@aquilar.co.uk |
2018-08-08 |
delete person Julian Stevens |
2018-08-08 |
delete person Keith Camilleri |
2018-08-08 |
insert email mi..@aquilar.co.uk |
2018-08-08 |
insert person Michelle Els |
2018-08-07 |
delete address MANOR HOUSE 1 THE CRESCENT LEATHERHEAD SURREY ENGLAND KT22 8DY |
2018-08-07 |
insert address MUNRO HOUSE PORTSMOUTH ROAD COBHAM SURREY UNITED KINGDOM KT11 1PP |
2018-08-07 |
update registered_address |
2018-07-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/07/2018 FROM
MANOR HOUSE 1 THE CRESCENT
LEATHERHEAD
SURREY
KT22 8DY
ENGLAND |
2018-07-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-07-07 |
update accounts_last_madeup_date 2016-10-31 => 2017-10-31 |
2018-07-07 |
update accounts_next_due_date 2018-07-31 => 2019-07-31 |
2018-06-19 |
insert terms_pages_linkeddomain allaboutcookies.org |
2018-06-19 |
insert terms_pages_linkeddomain ec.europa.eu |
2018-06-19 |
insert terms_pages_linkeddomain gdprprivacypolicy.org |
2018-06-19 |
insert terms_pages_linkeddomain ico.org.uk |
2018-06-14 |
update statutory_documents 31/10/17 TOTAL EXEMPTION FULL |
2018-03-18 |
update person_title Paul Whiteley: Technical Support => Business Development Manager |
2017-11-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/10/17, NO UPDATES |
2017-10-28 |
delete source_ip 87.106.61.197 |
2017-10-28 |
insert source_ip 13.74.169.155 |
2017-05-24 |
update robots_txt_status www.aquilar.co.uk: 404 => 200 |
2017-05-07 |
update accounts_last_madeup_date 2015-10-31 => 2016-10-31 |
2017-05-07 |
update accounts_next_due_date 2017-07-31 => 2018-07-31 |
2017-04-27 |
update statutory_documents 31/10/16 TOTAL EXEMPTION SMALL |
2017-02-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES |
2017-02-10 |
delete source_ip 213.165.92.216 |
2017-02-10 |
insert source_ip 87.106.61.197 |
2017-02-10 |
update robots_txt_status www.aquilar.co.uk: 200 => 404 |
2016-08-07 |
delete address MANOR HOUSE 1 THE CRESCENT LEATHERHEAD SURREY KT22 8DH |
2016-08-07 |
insert address MANOR HOUSE 1 THE CRESCENT LEATHERHEAD SURREY ENGLAND KT22 8DY |
2016-08-07 |
update registered_address |
2016-07-25 |
update statutory_documents REGISTERED OFFICE CHANGED ON 25/07/2016 FROM
MANOR HOUSE 1 THE CRESCENT
LEATHERHEAD
SURREY
KT22 8DH |
2016-07-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/07/16, WITH UPDATES |
2016-07-15 |
delete email he..@aquilar.co.uk |
2016-07-15 |
delete person Heather Williams |
2016-07-07 |
update accounts_last_madeup_date 2014-10-31 => 2015-10-31 |
2016-07-07 |
update accounts_next_due_date 2016-07-31 => 2017-07-31 |
2016-06-30 |
update statutory_documents 31/10/15 TOTAL EXEMPTION SMALL |
2016-03-12 |
update website_status OK => DomainNotFound |
2016-01-15 |
delete address Manor House, 1 The Crescent, Leatherhead, Surrey KT22 8DH |
2016-01-15 |
insert address Manor House, 1 The Crescent, Leatherhead, Surrey KT22 8DY |
2016-01-15 |
update primary_contact Manor House, 1 The Crescent, Leatherhead, Surrey KT22 8DH => Manor House, 1 The Crescent, Leatherhead, Surrey KT22 8DY |
2015-11-04 |
delete address Woodcote Side, Epsom. Surrey. KT18 7HD |
2015-11-04 |
insert address Manor House, 1 The Crescent, Leatherhead, Surrey KT22 8DH |
2015-10-07 |
delete fax +44 (0) 8707 940 320 |
2015-10-07 |
insert fax +44 (0) 1403 216109 |
2015-08-07 |
delete address MANOR HOUSE 1 THE CRESCENT LEATHERHEAD SURREY ENGLAND KT22 8DH |
2015-08-07 |
insert address MANOR HOUSE 1 THE CRESCENT LEATHERHEAD SURREY KT22 8DH |
2015-08-07 |
update registered_address |
2015-08-07 |
update returns_last_madeup_date 2014-07-19 => 2015-07-19 |
2015-08-07 |
update returns_next_due_date 2015-08-16 => 2016-08-16 |
2015-07-21 |
update statutory_documents 19/07/15 FULL LIST |
2015-06-07 |
update accounts_last_madeup_date 2013-10-31 => 2014-10-31 |
2015-06-07 |
update accounts_next_due_date 2015-07-31 => 2016-07-31 |
2015-05-30 |
update statutory_documents 31/10/14 TOTAL EXEMPTION SMALL |
2015-01-14 |
delete email an..@aquilar.co.uk |
2015-01-14 |
delete person Angela Walker |
2014-12-07 |
delete address RYEBROOK STUDIOS WOODCOTE SIDE EPSOM SURREY KT18 7HD |
2014-12-07 |
insert address MANOR HOUSE 1 THE CRESCENT LEATHERHEAD SURREY ENGLAND KT22 8DH |
2014-12-07 |
update registered_address |
2014-11-24 |
update statutory_documents REGISTERED OFFICE CHANGED ON 24/11/2014 FROM
RYEBROOK STUDIOS
WOODCOTE SIDE
EPSOM
SURREY
KT18 7HD |
2014-08-07 |
update returns_last_madeup_date 2013-07-19 => 2014-07-19 |
2014-08-07 |
update returns_next_due_date 2014-08-16 => 2015-08-16 |
2014-07-25 |
update statutory_documents 19/07/14 FULL LIST |
2014-07-15 |
delete source_ip 82.165.39.236 |
2014-07-15 |
insert source_ip 213.165.92.216 |
2014-05-07 |
update accounts_last_madeup_date 2012-10-31 => 2013-10-31 |
2014-05-07 |
update accounts_next_due_date 2014-07-31 => 2015-07-31 |
2014-04-28 |
update statutory_documents 31/10/13 TOTAL EXEMPTION SMALL |
2014-03-12 |
insert index_pages_linkeddomain google.com |
2013-08-01 |
update returns_last_madeup_date 2012-07-19 => 2013-07-19 |
2013-08-01 |
update returns_next_due_date 2013-08-16 => 2014-08-16 |
2013-07-23 |
update statutory_documents 19/07/13 FULL LIST |
2013-07-23 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR. JULIAN WAUMSLEY / 04/04/2013 |
2013-06-25 |
update accounts_last_madeup_date 2011-10-31 => 2012-10-31 |
2013-06-25 |
update accounts_next_due_date 2013-07-31 => 2014-07-31 |
2013-06-21 |
update accounts_last_madeup_date 2010-10-31 => 2011-10-31 |
2013-06-21 |
update accounts_next_due_date 2012-07-31 => 2013-07-31 |
2013-06-21 |
delete sic_code 7487 - Other business activities |
2013-06-21 |
insert sic_code 82990 - Other business support service activities n.e.c. |
2013-06-21 |
update returns_last_madeup_date 2011-07-19 => 2012-07-19 |
2013-06-21 |
update returns_next_due_date 2012-08-16 => 2013-08-16 |
2013-04-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JULIE ANNE WAUMSLEY / 04/04/2013 |
2013-04-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR. JULIAN WAUMSLEY / 04/04/2013 |
2013-04-15 |
update statutory_documents 31/10/12 TOTAL EXEMPTION SMALL |
2012-07-20 |
update statutory_documents 19/07/12 FULL LIST |
2012-06-11 |
update statutory_documents 31/10/11 TOTAL EXEMPTION SMALL |
2011-07-22 |
update statutory_documents 19/07/11 FULL LIST |
2011-05-06 |
update statutory_documents 31/10/10 TOTAL EXEMPTION SMALL |
2010-07-24 |
update statutory_documents 19/07/10 FULL LIST |
2010-05-13 |
update statutory_documents 31/10/09 TOTAL EXEMPTION SMALL |
2009-08-25 |
update statutory_documents RETURN MADE UP TO 19/07/09; FULL LIST OF MEMBERS |
2009-07-03 |
update statutory_documents 31/10/08 TOTAL EXEMPTION SMALL |
2008-09-01 |
update statutory_documents RETURN MADE UP TO 19/07/08; NO CHANGE OF MEMBERS |
2008-06-10 |
update statutory_documents 31/10/07 TOTAL EXEMPTION SMALL |
2008-04-09 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
2007-08-01 |
update statutory_documents RETURN MADE UP TO 19/07/07; NO CHANGE OF MEMBERS |
2007-06-08 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
2006-08-02 |
update statutory_documents RETURN MADE UP TO 19/07/06; FULL LIST OF MEMBERS |
2006-04-21 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
2006-04-20 |
update statutory_documents S366A DISP HOLDING AGM 06/04/06 |
2005-11-10 |
update statutory_documents DIRECTOR RESIGNED |
2005-08-04 |
update statutory_documents RETURN MADE UP TO 19/07/05; FULL LIST OF MEMBERS |
2005-07-07 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04 |
2004-08-04 |
update statutory_documents RETURN MADE UP TO 19/07/04; FULL LIST OF MEMBERS |
2004-06-02 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 |
2004-05-11 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-07-31 |
update statutory_documents RETURN MADE UP TO 19/07/03; FULL LIST OF MEMBERS |
2003-05-01 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02 |
2002-08-01 |
update statutory_documents RETURN MADE UP TO 19/07/02; FULL LIST OF MEMBERS |
2002-04-29 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/01 |
2001-10-16 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2001-08-01 |
update statutory_documents RETURN MADE UP TO 19/07/01; FULL LIST OF MEMBERS |
2000-09-18 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/07/01 TO 31/10/01 |
2000-08-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/08/00 FROM:
36 BLOSSOM WAY
UXBRIDGE
MIDDLESEX UB10 9LN |
2000-08-04 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2000-08-04 |
update statutory_documents SECRETARY RESIGNED |
2000-07-19 |
update statutory_documents SECRETARY RESIGNED |
2000-07-19 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |