Date | Description |
2024-04-09 |
insert otherexecutives Oliver Hallett |
2024-04-09 |
delete casestudy_pages_linkeddomain webflow.com |
2024-04-09 |
delete person Jacob Parker-Basu |
2024-04-09 |
delete source_ip 34.251.201.224 |
2024-04-09 |
delete source_ip 34.253.101.190 |
2024-04-09 |
delete source_ip 54.194.170.100 |
2024-04-09 |
insert casestudy_pages_linkeddomain website-files.com |
2024-04-09 |
insert person Kallum Joins |
2024-04-09 |
insert person Kallum Walker |
2024-04-09 |
insert person Siam Chowdhury |
2024-04-09 |
insert source_ip 63.35.51.142 |
2024-04-09 |
insert source_ip 34.249.200.254 |
2024-04-09 |
insert source_ip 52.17.119.105 |
2024-04-09 |
update person_title Oliver Hallett: Sales and Marketing Manager => Sales and Marketing Manager; Director of Sales & Marketing |
2023-11-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/10/23, NO UPDATES |
2023-07-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-07-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-06-15 |
update statutory_documents 31/12/22 TOTAL EXEMPTION FULL |
2022-11-09 |
delete source_ip 3.248.8.137 |
2022-11-09 |
delete source_ip 52.49.198.28 |
2022-11-09 |
delete source_ip 52.212.43.230 |
2022-11-09 |
insert person Jamie Walker |
2022-11-09 |
insert source_ip 34.251.201.224 |
2022-11-09 |
insert source_ip 34.253.101.190 |
2022-11-09 |
insert source_ip 54.194.170.100 |
2022-11-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/10/22, NO UPDATES |
2022-06-27 |
insert person Michael Feeley |
2022-05-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2022-05-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-04-21 |
update statutory_documents 31/12/21 TOTAL EXEMPTION FULL |
2022-02-15 |
insert address 1, Oaks Industrial Estate,
Festival Drive,
Loughborough,
Leicestershire,
LE11 5XN |
2021-11-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/10/21, WITH UPDATES |
2021-10-04 |
insert person Kevin Kidger |
2021-10-04 |
update person_description Ian Rivers => Ian Rivers |
2021-10-04 |
update person_title Nigel Goerick: Industry Engineering Manager; Wastewater Engineer Director => Industry Engineering Manager; Wastewater Engineering Director |
2021-08-28 |
update website_status Disallowed => OK |
2021-08-28 |
delete source_ip 104.18.60.153 |
2021-08-28 |
delete source_ip 104.18.61.153 |
2021-08-28 |
insert source_ip 3.248.8.137 |
2021-08-28 |
insert source_ip 52.49.198.28 |
2021-08-28 |
insert source_ip 52.212.43.230 |
2021-08-28 |
update robots_txt_status www.airtechnology.co.uk: 200 => 404 |
2021-06-23 |
update website_status FlippedRobots => Disallowed |
2021-04-23 |
update website_status Disallowed => FlippedRobots |
2021-04-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-04-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-02-26 |
update statutory_documents 31/12/20 TOTAL EXEMPTION FULL |
2021-02-16 |
update statutory_documents 23/11/20 STATEMENT OF CAPITAL GBP 800 |
2021-02-08 |
update website_status FlippedRobots => Disallowed |
2020-12-18 |
update statutory_documents ARTICLES OF ASSOCIATION |
2020-12-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/10/20, NO UPDATES |
2020-12-16 |
update statutory_documents STATEMENT OF COMPANY'S OBJECTS |
2020-12-16 |
update statutory_documents ADOPT ARTICLES 11/01/2020 |
2020-10-10 |
update website_status Disallowed => FlippedRobots |
2020-08-05 |
update website_status FlippedRobots => Disallowed |
2020-07-15 |
update website_status Disallowed => FlippedRobots |
2020-05-14 |
update website_status FlippedRobots => Disallowed |
2020-05-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-05-07 |
update accounts_next_due_date 2020-09-30 => 2021-09-30 |
2020-04-25 |
update website_status Disallowed => FlippedRobots |
2020-04-09 |
update statutory_documents 31/12/19 TOTAL EXEMPTION FULL |
2020-02-24 |
update website_status FlippedRobots => Disallowed |
2020-01-30 |
update website_status OK => FlippedRobots |
2020-01-21 |
update statutory_documents DIRECTOR APPOINTED MR IAN MOORE |
2020-01-21 |
update statutory_documents DIRECTOR APPOINTED MR ROBERT COULSON |
2019-11-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/10/19, NO UPDATES |
2019-10-28 |
insert email we..@airtechnology.co.uk |
2019-09-27 |
insert person Ian Rivers |
2019-09-27 |
insert person Jon Feeley |
2019-04-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-04-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-03-21 |
update statutory_documents 31/12/18 TOTAL EXEMPTION FULL |
2019-01-18 |
insert terms_pages_linkeddomain bit.ly |
2018-11-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/10/18, WITH UPDATES |
2018-10-19 |
delete person Phil Bailey |
2018-10-19 |
delete source_ip 109.169.88.34 |
2018-10-19 |
insert source_ip 104.18.60.153 |
2018-10-19 |
insert source_ip 104.18.61.153 |
2018-10-19 |
update person_description Oliver Hallett => Oliver Hallett |
2018-07-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-07-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-06-20 |
update statutory_documents 31/12/17 TOTAL EXEMPTION FULL |
2017-11-16 |
delete person Kevan Gambrill |
2017-11-16 |
delete person Mark Pollard |
2017-11-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/10/17, WITH UPDATES |
2017-06-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-06-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-06-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-05-26 |
update statutory_documents 31/12/16 TOTAL EXEMPTION FULL |
2017-02-07 |
delete person José Gomez |
2017-02-07 |
insert person Oliver Hallett |
2016-11-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES |
2016-03-07 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-03-07 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-02-23 |
update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL |
2015-12-07 |
update returns_last_madeup_date 2014-10-31 => 2015-10-31 |
2015-12-07 |
update returns_next_due_date 2015-11-28 => 2016-11-28 |
2015-11-04 |
update statutory_documents 31/10/15 FULL LIST |
2015-03-07 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-03-07 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-02-27 |
update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL |
2015-01-21 |
delete source_ip 109.169.88.78 |
2015-01-21 |
insert source_ip 109.169.88.34 |
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 |
2014-11-19 |
update website_status FlippedRobots => OK |
2014-11-19 |
insert office_emails of..@airtechnology.co.uk |
2014-11-19 |
delete source_ip 209.235.144.9 |
2014-11-19 |
insert alias Air Technology Ltd |
2014-11-19 |
insert email of..@airtechnology.co.uk |
2014-11-19 |
insert index_pages_linkeddomain tempwebsite13.co.uk |
2014-11-19 |
insert phone +44 01509 264900 |
2014-11-19 |
insert source_ip 109.169.88.78 |
2014-11-19 |
update statutory_documents SAIL ADDRESS CHANGED FROM:
1 OAKS INDUSTRIAL ESTATE
FESTIVAL DRIVE
LOUGHBOROUGH
LEICESTERSHIRE
LE11 5XN |
2014-11-19 |
update statutory_documents 31/10/14 FULL LIST |
2014-10-31 |
update website_status OK => FlippedRobots |
2014-05-11 |
delete otherexecutives Eric Harding |
2014-05-11 |
insert managingdirector Eric Harding |
2014-05-11 |
update person_description Duncan Allison => Duncan Allison |
2014-05-11 |
update person_description Ian Moore => Ian Moore |
2014-05-11 |
update person_description Mark Pollard => Mark Pollard |
2014-05-11 |
update person_title Eric Harding: Former Managing Director; Member of the Air Technology Team; Founder => Member of the Air Technology Team; Founder; Managing Director |
2014-03-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-03-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-02-20 |
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 |
2013-11-20 |
update statutory_documents 31/10/13 FULL LIST |
2013-06-25 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-06-25 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
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 |
2013-06-21 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
2013-06-21 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2013-04-30 |
update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL |
2012-11-09 |
update statutory_documents 31/10/12 FULL LIST |
2012-06-19 |
update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL |
2011-11-02 |
update statutory_documents 31/10/11 FULL LIST |
2011-02-08 |
update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL |
2010-11-16 |
update statutory_documents 31/10/10 FULL LIST |
2010-04-20 |
update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL |
2009-11-11 |
update statutory_documents SAIL ADDRESS CREATED |
2009-11-11 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
228-DIR SERV CONT
275-REG SEC
358-REC OF RES ETC
743-REG DEB |
2009-11-11 |
update statutory_documents 31/10/09 FULL LIST |
2009-11-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ERIC CHARLES HARDING / 10/11/2009 |
2009-11-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NIGEL EDWARD GOERICK / 10/11/2009 |
2009-03-04 |
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 |
2008-05-08 |
update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL |
2007-11-12 |
update statutory_documents RETURN MADE UP TO 31/10/07; FULL LIST OF MEMBERS |
2007-03-27 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
2006-11-22 |
update statutory_documents RETURN MADE UP TO 31/10/06; FULL LIST OF MEMBERS |
2006-03-23 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
2005-11-07 |
update statutory_documents RETURN MADE UP TO 31/10/05; FULL LIST OF MEMBERS |
2005-03-01 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
2004-11-04 |
update statutory_documents RETURN MADE UP TO 31/10/04; FULL LIST OF MEMBERS |
2004-04-20 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03 |
2003-12-08 |
update statutory_documents RETURN MADE UP TO 31/10/03; FULL LIST OF MEMBERS |
2003-06-30 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-06-05 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 |
2003-04-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/04/03 FROM:
5 VICTORIA MILL
FOWKE STREET, ROTHLEY
LEICESTER
LEICESTERSHIRE LE7 7PJ |
2002-11-22 |
update statutory_documents RETURN MADE UP TO 31/10/02; FULL LIST OF MEMBERS |
2002-07-03 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 |
2001-11-14 |
update statutory_documents RETURN MADE UP TO 31/10/01; FULL LIST OF MEMBERS |
2001-02-12 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00 |
2000-11-01 |
update statutory_documents RETURN MADE UP TO 31/10/00; FULL LIST OF MEMBERS |
2000-05-30 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 |
1999-11-10 |
update statutory_documents RETURN MADE UP TO 31/10/99; FULL LIST OF MEMBERS |
1999-07-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/07/99 FROM:
UNIT 6
FALCON STREET
LOUGHBOROUGH
LEICESTERSHIRE, LE11 1EH |
1999-07-13 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 |
1998-10-26 |
update statutory_documents RETURN MADE UP TO 31/10/98; FULL LIST OF MEMBERS |
1998-08-27 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97 |
1997-10-26 |
update statutory_documents RETURN MADE UP TO 31/10/97; NO CHANGE OF MEMBERS |
1997-08-22 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96 |
1996-10-23 |
update statutory_documents RETURN MADE UP TO 31/10/96; NO CHANGE OF MEMBERS |
1996-10-17 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95 |
1995-12-14 |
update statutory_documents AUDITOR'S RESIGNATION |
1995-10-31 |
update statutory_documents RETURN MADE UP TO 31/10/95; FULL LIST OF MEMBERS |
1995-10-31 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94 |
1994-10-30 |
update statutory_documents RETURN MADE UP TO 31/10/94; NO CHANGE OF MEMBERS |
1994-10-30 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93 |
1993-11-07 |
update statutory_documents RETURN MADE UP TO 31/10/93; NO CHANGE OF MEMBERS |
1993-11-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/92 |
1993-09-08 |
update statutory_documents NEW SECRETARY APPOINTED |
1993-08-19 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
1993-02-05 |
update statutory_documents RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS |
1992-10-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/91 |
1992-03-12 |
update statutory_documents RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS |
1991-12-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/12/91 FROM:
5 GOLDINGTON RD
BEDFORD |
1991-11-12 |
update statutory_documents RETURN MADE UP TO 23/09/91; FULL LIST OF MEMBERS |
1991-10-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/90 |
1990-11-06 |
update statutory_documents RETURN MADE UP TO 01/10/90; FULL LIST OF MEMBERS |
1990-09-19 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1990-09-12 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89 |
1990-09-10 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
1990-08-02 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1990-06-12 |
update statutory_documents RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS |
1989-12-19 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
1989-07-10 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1989-07-10 |
update statutory_documents RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS |
1989-07-10 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88 |
1989-05-08 |
update statutory_documents DIRECTOR RESIGNED |
1988-04-07 |
update statutory_documents WD 29/02/88 AD 22/01/88---------
£ SI 720@1=720
£ IC 2/722 |
1987-10-31 |
update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12 |
1987-09-26 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1987-08-26 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |