Date | Description |
2025-03-14 |
insert index_pages_linkeddomain vimeo.com |
2024-12-30 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/23 |
2024-12-08 |
insert general_emails in..@dataprotection.ie |
2024-12-08 |
delete terms_pages_linkeddomain amazon.com |
2024-12-08 |
delete terms_pages_linkeddomain cloudflare.com |
2024-12-08 |
delete terms_pages_linkeddomain formstack.com |
2024-12-08 |
insert address 21 Fitzwilliam Square South
Dublin 2 |
2024-12-08 |
insert address Wycliffe House
Water Lane
Wilmslow
Cheshire
SK9 5AF |
2024-12-08 |
insert address with its registered office at 39/40 Upper Mount Street, Dublin 2, Ireland |
2024-12-08 |
insert alias AquaSource EOOD |
2024-12-08 |
insert alias AquaSource Group |
2024-12-08 |
insert alias AquaSource d.o.o. |
2024-12-08 |
insert contact_pages_linkeddomain dsa.org.uk |
2024-12-08 |
insert email ca..@ico.org.uk |
2024-12-08 |
insert email in..@dataprotection.ie |
2024-12-08 |
insert phone +353 01 7650100 |
2024-12-08 |
insert phone +44303 123 1113 |
2024-12-08 |
insert product_pages_linkeddomain dsa.org.uk |
2024-12-08 |
insert registration_number OIB 32917874013 |
2024-12-08 |
insert terms_pages_linkeddomain dataprotection.ie |
2024-12-08 |
insert terms_pages_linkeddomain dsa.org.uk |
2024-12-08 |
insert terms_pages_linkeddomain elavon.co.uk |
2024-12-08 |
insert terms_pages_linkeddomain ico.org.uk |
2024-12-08 |
insert vat HR32917874013 |
2024-11-07 |
delete index_pages_linkeddomain imsociety.org |
2024-10-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/09/24, NO UPDATES |
2024-10-07 |
delete index_pages_linkeddomain aquasource.net |
2024-10-07 |
delete index_pages_linkeddomain organicseurope.bio |
2024-10-07 |
insert index_pages_linkeddomain imsociety.org |
2024-09-05 |
delete index_pages_linkeddomain mailchi.mp |
2024-09-05 |
insert index_pages_linkeddomain aquasource.net |
2024-09-05 |
insert index_pages_linkeddomain organicseurope.bio |
2024-09-05 |
update website_status FlippedRobots => OK |
2024-08-12 |
update website_status OK => FlippedRobots |
2024-03-12 |
delete index_pages_linkeddomain aquasource.net |
2024-03-12 |
delete index_pages_linkeddomain lightsourcecharity.org |
2024-03-12 |
delete registration_number 1168515 |
2024-03-12 |
insert index_pages_linkeddomain mailchi.mp |
2023-10-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-10-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-10-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/09/23, NO UPDATES |
2023-09-29 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/22 |
2023-04-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2023-04-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2023-02-20 |
update website_status FlippedRobots => OK |
2022-12-26 |
update website_status OK => FlippedRobots |
2022-10-24 |
update website_status FlippedRobots => OK |
2022-09-30 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/21 |
2022-09-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/09/22, NO UPDATES |
2022-08-31 |
update website_status OK => FlippedRobots |
2022-06-01 |
delete source_ip 37.188.117.139 |
2022-06-01 |
insert source_ip 51.140.210.96 |
2022-06-01 |
update robots_txt_status www.aquasource.co.uk: 404 => 200 |
2022-06-01 |
update website_status FlippedRobots => OK |
2022-04-19 |
update website_status OK => FlippedRobots |
2022-03-07 |
delete address SUITE-B 42-44, BISHOPSGATE LONDON ENGLAND EC2N 4AH |
2022-03-07 |
insert address 42-44 BISHOPSGATE LONDON UNITED KINGDOM EC2N 4AH |
2022-03-07 |
update registered_address |
2022-02-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/02/2022 FROM
SUITE-B 42-44, BISHOPSGATE
LONDON
EC2N 4AH
ENGLAND |
2021-10-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/09/21, NO UPDATES |
2021-10-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-10-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-09-29 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20 |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-02-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2021-02-07 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-12-30 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 |
2020-10-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/09/20, NO UPDATES |
2020-09-27 |
update founded_year 1994 => null |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2019-10-07 |
update account_category TOTAL EXEMPTION FULL => null |
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 |
2019-10-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/09/19, NO UPDATES |
2019-09-30 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
2019-09-07 |
delete address 30 PERCY STREET PERCY STREET LONDON W1T 2DB |
2019-09-07 |
insert address SUITE-B 42-44, BISHOPSGATE LONDON ENGLAND EC2N 4AH |
2019-09-07 |
update registered_address |
2019-08-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/08/2019 FROM
30 PERCY STREET
PERCY STREET
LONDON
W1T 2DB |
2019-02-26 |
delete source_ip 92.52.89.138 |
2019-02-26 |
insert index_pages_linkeddomain lightsourcecharity.org |
2019-02-26 |
insert registration_number 1168515 |
2019-02-26 |
insert source_ip 37.188.117.139 |
2018-10-28 |
delete alias AquaSource Algae Group plc |
2018-10-28 |
insert alias AquaSource Algae Group Ltd |
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 |
2018-10-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/09/18, NO UPDATES |
2018-09-28 |
update statutory_documents 31/12/17 TOTAL EXEMPTION FULL |
2017-11-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/09/17, NO UPDATES |
2017-11-07 |
delete company_previous_name INGHAM & BOWERS CONSULTANCY SERVICES LIMITED |
2017-10-07 |
update account_category FULL => TOTAL EXEMPTION FULL |
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 |
2017-09-27 |
update statutory_documents 31/12/16 TOTAL EXEMPTION FULL |
2016-12-14 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2016-12-13 |
update statutory_documents FIRST GAZETTE |
2016-12-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/09/16, WITH 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 |
2016-09-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/15 |
2016-03-22 |
update website_status DomainNotFound => OK |
2016-03-11 |
update website_status OK => DomainNotFound |
2015-12-07 |
update returns_last_madeup_date 2014-09-20 => 2015-09-20 |
2015-12-07 |
update returns_next_due_date 2015-10-18 => 2016-10-18 |
2015-11-30 |
update statutory_documents 20/09/15 FULL LIST |
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 |
2015-09-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/14 |
2014-12-07 |
update returns_last_madeup_date 2013-09-20 => 2014-09-20 |
2014-12-07 |
update returns_next_due_date 2014-10-18 => 2015-10-18 |
2014-11-06 |
update statutory_documents 20/09/14 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 |
2014-09-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/13 |
2013-11-07 |
delete address 30 PERCY STREET PERCY STREET LONDON ENGLAND W1T 2DB |
2013-11-07 |
insert address 30 PERCY STREET PERCY STREET LONDON W1T 2DB |
2013-11-07 |
update registered_address |
2013-11-07 |
update returns_last_madeup_date 2012-09-20 => 2013-09-20 |
2013-11-07 |
update returns_next_due_date 2013-10-18 => 2014-10-18 |
2013-10-30 |
update statutory_documents 20/09/13 FULL LIST |
2013-10-07 |
delete address 31 HARLEY STREET LONDON W1G 9QS |
2013-10-07 |
insert address 30 PERCY STREET PERCY STREET LONDON ENGLAND W1T 2DB |
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 |
2013-10-07 |
update registered_address |
2013-09-26 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/12 |
2013-09-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/09/2013 FROM
31 HARLEY STREET
LONDON
W1G 9QS |
2013-06-30 |
delete general_emails in..@aquasource.co.uk |
2013-06-30 |
delete address 12 Oaktree Place
Exeter
EX2 8WA
UK |
2013-06-30 |
delete alias AquaSource (UK) Ltd. |
2013-06-30 |
delete email in..@aquasource.co.uk |
2013-06-30 |
delete fax +44 (0) 1392 822 151 |
2013-06-30 |
delete phone +44 (0) 1392 822 150 |
2013-06-30 |
delete phone 0800 454 715 |
2013-06-30 |
update primary_contact 12 Oaktree Place
Exeter
EX2 8WA
UK => null |
2013-06-23 |
delete sic_code 9304 - Physical well-being activities |
2013-06-23 |
insert sic_code 47990 - Other retail sale not in stores, stalls or markets |
2013-06-23 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
2013-06-23 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2013-06-23 |
update returns_last_madeup_date 2011-09-20 => 2012-09-20 |
2013-06-23 |
update returns_next_due_date 2012-10-18 => 2013-10-18 |
2013-05-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SIAN LEWIS |
2013-05-03 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY SIAN LEWIS |
2012-10-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/11 |
2012-10-04 |
update statutory_documents 20/09/12 FULL LIST |
2011-10-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/10 |
2011-10-05 |
update statutory_documents 20/09/11 FULL LIST |
2011-10-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SIAN HILARY LEWIS / 20/09/2011 |
2010-10-11 |
update statutory_documents 20/09/10 FULL LIST |
2010-10-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SIAN HILARY LEWIS / 08/10/2009 |
2010-07-15 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/09 |
2009-11-21 |
update statutory_documents DIRECTOR APPOINTED MR ARTHUR ROWE SPURLING |
2009-10-19 |
update statutory_documents 20/09/09 FULL LIST |
2009-10-13 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / SIAN HILARY LEWIS / 01/12/2008 |
2009-07-15 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/08 |
2008-10-09 |
update statutory_documents DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / SIAN LEWIS / 09/10/2008 |
2008-10-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / OLIVER SPURLING / 09/10/2008 |
2008-10-09 |
update statutory_documents RETURN MADE UP TO 20/09/08; FULL LIST OF MEMBERS |
2008-09-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/07 |
2008-04-02 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
2007-09-28 |
update statutory_documents RETURN MADE UP TO 20/09/07; FULL LIST OF MEMBERS |
2007-08-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/06 |
2006-11-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/05 |
2006-10-02 |
update statutory_documents RETURN MADE UP TO 20/09/06; FULL LIST OF MEMBERS |
2006-07-06 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2005-11-04 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04 |
2005-10-18 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
2005-10-18 |
update statutory_documents RETURN MADE UP TO 20/09/05; FULL LIST OF MEMBERS |
2004-11-12 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03 |
2004-10-29 |
update statutory_documents RETURN MADE UP TO 20/09/04; FULL LIST OF MEMBERS |
2004-08-11 |
update statutory_documents DIRECTOR RESIGNED |
2003-11-17 |
update statutory_documents RETURN MADE UP TO 20/09/03; FULL LIST OF MEMBERS |
2003-07-17 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02 |
2002-12-12 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
2002-10-25 |
update statutory_documents REGISTERED OFFICE CHANGED ON 25/10/02 FROM:
12 OAKTREE PLACE
MATFORD BUSINESS PAR MARSH
BARTON TR, EXETER
EX2 8WA |
2002-10-23 |
update statutory_documents RETURN MADE UP TO 20/09/02; FULL LIST OF MEMBERS |
2002-08-02 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
2002-02-26 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/01 |
2001-10-29 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00 |
2001-10-10 |
update statutory_documents RETURN MADE UP TO 20/09/01; FULL LIST OF MEMBERS |
2001-04-23 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
2000-10-06 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2000-09-27 |
update statutory_documents RETURN MADE UP TO 20/09/00; FULL LIST OF MEMBERS |
2000-09-25 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 |
2000-08-14 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
1999-09-21 |
update statutory_documents RETURN MADE UP TO 20/09/99; FULL LIST OF MEMBERS |
1999-09-07 |
update statutory_documents DIRECTOR RESIGNED |
1999-09-07 |
update statutory_documents DIRECTOR RESIGNED |
1999-05-15 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 |
1999-02-10 |
update statutory_documents NEW SECRETARY APPOINTED |
1999-02-10 |
update statutory_documents DIRECTOR RESIGNED |
1999-02-10 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
1999-02-05 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-02-01 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-02-01 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-01-25 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-01-25 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-01-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/01/99 FROM:
LITTLE LEVER STUDIOS
LITTLE LEVER STREET
MANCHESTER LANCASHIRE
M1 1HR |
1998-11-18 |
update statutory_documents RETURN MADE UP TO 20/09/98; CHANGE OF MEMBERS |
1998-11-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/97 |
1998-06-03 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 30/09/97 TO 31/12/97 |
1997-12-01 |
update statutory_documents RETURN MADE UP TO 20/09/97; FULL LIST OF MEMBERS |
1997-10-21 |
update statutory_documents COMPANY NAME CHANGED
INGHAM & BOWERS CONSULTANCY SERV
ICES LIMITED
CERTIFICATE ISSUED ON 22/10/97 |
1997-10-17 |
update statutory_documents NC INC ALREADY ADJUSTED
10/10/97 |
1997-10-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/10/97 FROM:
DUCIE HOUSE
DUCIE STREET
MANCHESTER
M1 2JW |
1997-10-17 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-10-17 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-10-17 |
update statutory_documents NEW SECRETARY APPOINTED |
1997-10-17 |
update statutory_documents DIRECTOR RESIGNED |
1997-10-17 |
update statutory_documents DIRECTOR RESIGNED |
1997-10-17 |
update statutory_documents SECRETARY RESIGNED |
1997-10-17 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
1997-10-17 |
update statutory_documents £ NC 100/1000000
10/1 |
1996-12-16 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-12-16 |
update statutory_documents NEW SECRETARY APPOINTED |
1996-10-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/10/96 FROM:
INTERNATIONAL HOUSE
THE BRITANNIA SUITE
MANCHESTER
M3 2ER |
1996-10-07 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-10-07 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
1996-10-07 |
update statutory_documents DIRECTOR RESIGNED |
1996-10-07 |
update statutory_documents SECRETARY RESIGNED |
1996-09-20 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |