ADVANCED INFORMATION ACCESS LIMITED - History of Changes


DateDescription
2023-04-07 delete address 4 MAYHURST CRESCENT 4 MAYHURST CRESCENT WOKING SURREY ENGLAND GU22 8DG
2023-04-07 insert address SATAGO COTTAGE 360A BRIGHTON ROAD CROYDON CR2 6AL
2023-04-07 update accounts_last_madeup_date 2021-04-05 => 2022-04-05
2023-04-07 update accounts_next_due_date 2023-01-05 => 2024-01-05
2023-04-07 update company_status Active => Liquidation
2023-04-07 update registered_address
2023-01-27 update statutory_documents NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2023-01-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/01/2023 FROM 4 MAYHURST CRESCENT 4 MAYHURST CRESCENT WOKING SURREY GU22 8DG ENGLAND
2023-01-27 update statutory_documents NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1
2023-01-27 update statutory_documents SPECIAL RESOLUTION TO WIND UP
2022-12-30 update statutory_documents 05/04/22 TOTAL EXEMPTION FULL
2022-11-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/09/22, NO UPDATES
2022-03-07 delete address OAKTREES, COMERAGH CLOSE COMERAGH CLOSE HOOK HEATH WOKING SURREY ENGLAND GU22 0LZ
2022-03-07 insert address 4 MAYHURST CRESCENT 4 MAYHURST CRESCENT WOKING SURREY ENGLAND GU22 8DG
2022-03-07 update registered_address
2022-02-25 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL REBAY DECEASED
2022-02-07 update accounts_last_madeup_date 2019-12-31 => 2021-04-05
2022-02-07 update accounts_next_due_date 2022-01-05 => 2023-01-05
2022-02-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/02/2022 FROM OAKTREES, COMERAGH CLOSE COMERAGH CLOSE HOOK HEATH WOKING SURREY GU22 0LZ ENGLAND
2022-02-01 update statutory_documents CESSATION OF MICHAEL REBAY AS A PSC
2022-01-05 update statutory_documents 05/04/21 TOTAL EXEMPTION FULL
2021-09-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/09/21, WITH UPDATES
2021-05-07 update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL
2021-05-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2021-05-07 update accounts_next_due_date 2020-12-31 => 2022-01-05
2021-04-07 update company_status Active - Proposal to Strike off => Active
2021-04-01 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2021-03-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/09/20, WITH UPDATES
2021-03-01 update statutory_documents CHANGE OF PARTICULARS FOR A PSC
2021-02-16 update statutory_documents DIRECTOR APPOINTED MISS JESSICA REBAY
2021-02-12 update statutory_documents DISS40 (DISS40(SOAD))
2021-02-07 update account_ref_day 31 => 5
2021-02-07 update account_ref_month 12 => 4
2021-02-07 update company_status Active => Active - Proposal to Strike off
2021-01-01 update statutory_documents CURREXT FROM 31/12/2020 TO 05/04/2021
2021-01-01 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL REBAY
2020-12-29 update statutory_documents FIRST GAZETTE
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2019-10-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-10-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-09-12 update statutory_documents 31/12/18 UNAUDITED ABRIDGED
2019-09-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/09/19, NO UPDATES
2019-05-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL REBAY / 28/05/2019
2019-05-27 update statutory_documents PSC'S CHANGE OF PARTICULARS / MICHAEL REBAY / 27/05/2019
2019-05-27 update statutory_documents APPOINTMENT TERMINATED, SECRETARY MICHAEL REBAY
2019-03-07 delete address PINEHURST PINEHURST, HOOK HEATH ROAD HOOK HEATH WOKING SURREY ENGLAND GU22 0LA
2019-03-07 insert address OAKTREES, COMERAGH CLOSE COMERAGH CLOSE HOOK HEATH WOKING SURREY ENGLAND GU22 0LZ
2019-03-07 update registered_address
2019-02-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/02/2019 FROM PINEHURST PINEHURST, HOOK HEATH ROAD HOOK HEATH WOKING SURREY GU22 0LA ENGLAND
2018-10-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-10-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-09-08 update statutory_documents 31/12/17 UNAUDITED ABRIDGED
2018-09-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/09/18, WITH UPDATES
2018-07-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/06/18, NO UPDATES
2018-06-03 delete address 183-185 Union Street Southwark London SE1 0LN
2018-06-03 delete address 183-185 Union Street, London SE1 0LN
2018-06-03 delete phone 0207 928 3821
2018-06-03 delete phone 0207 928 7018
2018-06-03 update primary_contact 183-185 Union Street, London SE1 0LN => null
2018-05-07 delete address 183/185 UNION STREET LONDON SE1 0LN
2018-05-07 insert address PINEHURST PINEHURST, HOOK HEATH ROAD HOOK HEATH WOKING SURREY ENGLAND GU22 0LA
2018-05-07 update registered_address
2018-05-06 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALEXANDER REBAY
2018-04-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/04/2018 FROM 183/185 UNION STREET LONDON SE1 0LN
2017-10-07 update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED
2017-10-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-10-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-09-23 update statutory_documents 31/12/16 UNAUDITED ABRIDGED
2017-07-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/06/17, NO UPDATES
2016-10-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-10-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-09-30 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-07-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES
2015-10-07 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-10-07 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-09-03 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-07-12 delete source_ip 85.233.160.129
2015-07-12 insert source_ip 195.78.94.251
2015-07-07 update returns_last_madeup_date 2014-10-31 => 2015-06-30
2015-07-07 update returns_next_due_date 2015-11-28 => 2016-07-28
2015-06-30 update statutory_documents 30/06/15 FULL LIST
2015-05-01 delete source_ip 195.173.150.182
2015-05-01 insert source_ip 85.233.160.129
2015-01-31 update statutory_documents DIRECTOR APPOINTED ALEXANDER REBAY
2014-12-07 update returns_last_madeup_date 2013-10-31 => 2014-10-31
2014-12-07 update returns_next_due_date 2014-11-28 => 2015-11-28
2014-11-03 update statutory_documents 31/10/14 FULL LIST
2014-10-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-10-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-09-14 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2013-12-07 update returns_last_madeup_date 2012-10-31 => 2013-10-31
2013-12-07 update returns_next_due_date 2013-11-28 => 2014-11-28
2013-11-03 update statutory_documents 31/10/13 FULL LIST
2013-10-23 insert general_emails en..@advinfo.co.uk
2013-10-23 delete email ad..@advinfo.co.uk
2013-10-23 delete phone 0171 928 3821
2013-10-23 delete phone 0171 928 7018
2013-10-23 insert email en..@advinfo.co.uk
2013-10-23 insert person Patrick Shackleton
2013-10-23 insert phone 0207 928 3821
2013-10-23 insert phone 0207 928 7018
2013-10-23 update founded_year null => 1971
2013-10-07 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-10-07 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-09-16 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2013-06-23 update returns_last_madeup_date 2011-10-31 => 2012-10-31
2013-06-23 update returns_next_due_date 2012-11-28 => 2013-11-28
2013-06-22 update accounts_last_madeup_date 2010-12-31 => 2011-12-31
2013-06-22 update accounts_next_due_date 2012-09-30 => 2013-09-30
2012-11-08 update statutory_documents 31/10/12 FULL LIST
2012-09-20 update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL
2011-11-01 update statutory_documents 31/10/11 FULL LIST
2011-09-28 update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL
2010-11-10 update statutory_documents 31/10/10 FULL LIST
2010-11-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL REBAY / 31/10/2010
2010-11-10 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID WOODWORTH
2010-09-29 update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL
2009-11-11 update statutory_documents 31/10/09 FULL LIST
2009-09-25 update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL
2008-11-13 update statutory_documents RETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS
2008-10-07 update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL
2007-11-22 update statutory_documents RETURN MADE UP TO 31/10/07; FULL LIST OF MEMBERS
2007-10-01 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2006-11-27 update statutory_documents RETURN MADE UP TO 31/10/06; FULL LIST OF MEMBERS
2006-10-10 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2005-11-14 update statutory_documents RETURN MADE UP TO 31/10/05; FULL LIST OF MEMBERS
2005-10-19 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2004-12-02 update statutory_documents RETURN MADE UP TO 31/10/04; FULL LIST OF MEMBERS
2004-11-02 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/03
2004-09-17 update statutory_documents DIRECTOR RESIGNED
2004-08-23 update statutory_documents NEW DIRECTOR APPOINTED
2004-01-16 update statutory_documents LOCATION OF DEBENTURE REGISTER
2004-01-16 update statutory_documents RETURN MADE UP TO 31/10/03; FULL LIST OF MEMBERS
2003-11-04 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/02
2002-12-17 update statutory_documents LOCATION OF REGISTER OF MEMBERS
2002-12-17 update statutory_documents RETURN MADE UP TO 31/10/02; FULL LIST OF MEMBERS
2002-10-25 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/01
2002-01-22 update statutory_documents RETURN MADE UP TO 31/10/01; FULL LIST OF MEMBERS
2002-01-04 update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-10-23 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/00
2000-12-12 update statutory_documents RETURN MADE UP TO 31/10/00; FULL LIST OF MEMBERS
2000-10-31 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/99
1999-12-24 update statutory_documents RETURN MADE UP TO 31/10/99; FULL LIST OF MEMBERS
1999-10-01 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/98
1998-12-10 update statutory_documents RETURN MADE UP TO 31/10/98; FULL LIST OF MEMBERS
1998-09-01 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/97
1997-12-12 update statutory_documents RETURN MADE UP TO 31/10/97; FULL LIST OF MEMBERS
1997-11-27 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/96
1996-12-23 update statutory_documents RETURN MADE UP TO 31/10/96; FULL LIST OF MEMBERS
1996-10-18 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/95
1995-11-15 update statutory_documents RETURN MADE UP TO 31/10/95; FULL LIST OF MEMBERS
1995-10-31 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/94
1995-03-01 update statutory_documents RETURN MADE UP TO 31/10/94; FULL LIST OF MEMBERS
1994-10-03 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/93
1993-12-09 update statutory_documents RETURN MADE UP TO 31/10/93; FULL LIST OF MEMBERS
1993-11-07 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/92
1992-11-09 update statutory_documents RETURN MADE UP TO 31/10/92; NO CHANGE OF MEMBERS
1992-10-27 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/91
1992-01-09 update statutory_documents RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS
1992-01-09 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/90
1991-02-12 update statutory_documents RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS
1991-02-12 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/89
1990-03-05 update statutory_documents RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS
1990-03-05 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/88
1989-03-22 update statutory_documents RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS
1989-03-22 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/87
1989-01-25 update statutory_documents 8040 @ £1 24/10/88
1988-11-28 update statutory_documents £ SR 8040@1
1987-11-24 update statutory_documents £ SR 10000@1
1987-10-23 update statutory_documents RETURN MADE UP TO 08/10/87; FULL LIST OF MEMBERS
1987-10-23 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/86
1987-10-23 update statutory_documents MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1987-10-23 update statutory_documents ALTER MEM AND ARTS 240987
1986-12-13 update statutory_documents RETURN MADE UP TO 15/12/86; FULL LIST OF MEMBERS
1986-12-13 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/85
1970-11-12 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION