Date | Description |
2024-03-09 |
update website_status InternalLimits => FlippedRobots |
2023-07-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/07/23, NO UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2021-11-30 => 2022-11-30 |
2023-04-07 |
update accounts_next_due_date 2023-08-31 => 2024-08-31 |
2023-03-11 |
update website_status OK => InternalLimits |
2023-03-03 |
update statutory_documents 30/11/22 TOTAL EXEMPTION FULL |
2022-12-06 |
delete casestudy_pages_linkeddomain autotask.net |
2022-12-06 |
delete contact_pages_linkeddomain autotask.net |
2022-12-06 |
delete index_pages_linkeddomain autotask.net |
2022-12-06 |
delete service_pages_linkeddomain autotask.net |
2022-10-05 |
insert casestudy_pages_linkeddomain warrensgbc.co.uk |
2022-07-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/07/22, NO UPDATES |
2022-01-07 |
update accounts_last_madeup_date 2020-11-30 => 2021-11-30 |
2022-01-07 |
update accounts_next_due_date 2022-08-31 => 2023-08-31 |
2021-12-16 |
update statutory_documents 30/11/21 TOTAL EXEMPTION FULL |
2021-09-07 |
update accounts_last_madeup_date 2019-11-30 => 2020-11-30 |
2021-09-07 |
update accounts_next_due_date 2021-08-31 => 2022-08-31 |
2021-08-30 |
update statutory_documents 30/11/20 TOTAL EXEMPTION FULL |
2021-08-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/07/21, NO UPDATES |
2021-06-06 |
update website_status IndexPageFetchError => OK |
2021-06-06 |
delete source_ip 212.48.74.90 |
2021-06-06 |
insert source_ip 151.106.32.237 |
2021-06-06 |
update robots_txt_status www.ariesnetworks.co.uk: 404 => 200 |
2020-10-30 |
update accounts_last_madeup_date 2018-11-30 => 2019-11-30 |
2020-10-30 |
update accounts_next_due_date 2020-11-30 => 2021-08-31 |
2020-10-08 |
update website_status InternalLimits => IndexPageFetchError |
2020-09-22 |
update statutory_documents 30/11/19 TOTAL EXEMPTION FULL |
2020-08-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/07/20, NO UPDATES |
2020-07-07 |
update accounts_next_due_date 2020-08-31 => 2020-11-30 |
2019-07-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/07/19, NO UPDATES |
2019-07-07 |
update accounts_last_madeup_date 2017-11-30 => 2018-11-30 |
2019-07-07 |
update accounts_next_due_date 2019-08-31 => 2020-08-31 |
2019-06-13 |
update statutory_documents 30/11/18 TOTAL EXEMPTION FULL |
2018-07-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/07/18, NO UPDATES |
2018-06-01 |
update website_status OK => InternalLimits |
2018-04-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-04-07 |
update accounts_last_madeup_date 2016-11-30 => 2017-11-30 |
2018-04-07 |
update accounts_next_due_date 2018-08-31 => 2019-08-31 |
2018-03-09 |
update statutory_documents 30/11/17 TOTAL EXEMPTION FULL |
2017-07-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/07/17, NO UPDATES |
2017-01-07 |
update accounts_last_madeup_date 2015-11-30 => 2016-11-30 |
2017-01-07 |
update accounts_next_due_date 2017-08-31 => 2018-08-31 |
2016-12-13 |
update statutory_documents 30/11/16 TOTAL EXEMPTION SMALL |
2016-09-22 |
insert support_emails ab..@ariesnetworks.co.uk |
2016-09-22 |
delete source_ip 95.131.67.221 |
2016-09-22 |
insert email ab..@ariesnetworks.co.uk |
2016-09-22 |
insert source_ip 212.48.74.90 |
2016-09-07 |
delete address UNIT 5 WRIGHT BUSINESS PARK CARR HILL DONCASTER SOUTH YORKSHIRE DN4 8DE |
2016-09-07 |
insert address UNIT 7 J3 BUSINESS PARK CARR HILL DONCASTER SOUTH YORKSHIRE UNITED KINGDOM DN4 8DE |
2016-09-07 |
update accounts_last_madeup_date 2014-11-30 => 2015-11-30 |
2016-09-07 |
update accounts_next_due_date 2016-08-31 => 2017-08-31 |
2016-09-07 |
update registered_address |
2016-08-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/08/2016 FROM
7 REED BUSINESS PARK
CARR HILL
DONCASTER
SOUTH YORKSHIRE
DN4 8DE
ENGLAND |
2016-08-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/08/2016 FROM
UNIT 5 WRIGHT BUSINESS PARK CARR HILL
DONCASTER
SOUTH YORKSHIRE
DN4 8DE |
2016-08-16 |
update statutory_documents 30/11/15 TOTAL EXEMPTION SMALL |
2016-07-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/07/16, WITH UPDATES |
2015-09-07 |
delete company_previous_name RUSSELL ANDREW AND COMPANY LIMITED |
2015-09-07 |
update returns_last_madeup_date 2014-07-03 => 2015-07-03 |
2015-09-07 |
update returns_next_due_date 2015-07-31 => 2016-07-31 |
2015-08-24 |
update statutory_documents 03/07/15 FULL LIST |
2015-04-07 |
update accounts_last_madeup_date 2013-11-30 => 2014-11-30 |
2015-04-07 |
update accounts_next_due_date 2015-08-31 => 2016-08-31 |
2015-03-04 |
update statutory_documents 30/11/14 TOTAL EXEMPTION SMALL |
2014-09-07 |
update accounts_last_madeup_date 2012-11-30 => 2013-11-30 |
2014-09-07 |
update accounts_next_due_date 2014-08-31 => 2015-08-31 |
2014-08-30 |
update statutory_documents 30/11/13 TOTAL EXEMPTION SMALL |
2014-08-07 |
delete address UNIT 5 WRIGHT BUSINESS PARK CARR HILL DONCASTER SOUTH YORKSHIRE UNITED KINGDOM DN4 8DE |
2014-08-07 |
insert address UNIT 5 WRIGHT BUSINESS PARK CARR HILL DONCASTER SOUTH YORKSHIRE DN4 8DE |
2014-08-07 |
update registered_address |
2014-08-07 |
update returns_last_madeup_date 2013-07-03 => 2014-07-03 |
2014-08-07 |
update returns_next_due_date 2014-07-31 => 2015-07-31 |
2014-07-03 |
update statutory_documents 03/07/14 FULL LIST |
2013-10-24 |
insert index_pages_linkeddomain qjs.co.uk |
2013-09-06 |
update accounts_last_madeup_date 2011-11-30 => 2012-11-30 |
2013-09-06 |
update accounts_next_due_date 2013-08-31 => 2014-08-31 |
2013-08-29 |
update statutory_documents 30/11/12 TOTAL EXEMPTION SMALL |
2013-08-01 |
update returns_last_madeup_date 2012-07-03 => 2013-07-03 |
2013-08-01 |
update returns_next_due_date 2013-07-31 => 2014-07-31 |
2013-07-04 |
update statutory_documents 03/07/13 FULL LIST |
2013-06-22 |
update accounts_last_madeup_date 2010-11-30 => 2011-11-30 |
2013-06-22 |
update accounts_next_due_date 2012-08-31 => 2013-08-31 |
2013-06-21 |
delete sic_code 7134 - Rent other machinery & equip |
2013-06-21 |
delete sic_code 7260 - Other computer related activities |
2013-06-21 |
delete sic_code 7487 - Other business activities |
2013-06-21 |
insert sic_code 62090 - Other information technology service activities |
2013-06-21 |
update returns_last_madeup_date 2011-07-03 => 2012-07-03 |
2013-06-21 |
update returns_next_due_date 2012-07-31 => 2013-07-31 |
2013-05-11 |
update website_status Disallowed => OK |
2013-05-11 |
insert index_pages_linkeddomain facebook.com |
2013-05-11 |
insert index_pages_linkeddomain twitter.com |
2013-04-16 |
update website_status OK => Disallowed |
2012-10-25 |
delete address Unit 5, Wright Business Park
Carr Hill, Doncaster
DN4 8DE |
2012-10-25 |
insert email ma..@ariesnetworks.co.uk |
2012-10-25 |
update primary_contact |
2012-08-28 |
update statutory_documents 30/11/11 TOTAL EXEMPTION SMALL |
2012-07-31 |
update statutory_documents 03/07/12 FULL LIST |
2011-11-02 |
update statutory_documents 30/11/10 TOTAL EXEMPTION SMALL |
2011-11-02 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2011-11-01 |
update statutory_documents 03/07/11 FULL LIST |
2011-11-01 |
update statutory_documents FIRST GAZETTE |
2010-10-05 |
update statutory_documents SECRETARY APPOINTED MR GRAHAM SLESSER |
2010-10-05 |
update statutory_documents 03/07/10 FULL LIST |
2010-10-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ALAN GARNER / 03/07/2010 |
2010-10-05 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY CHEX LIMITED |
2010-08-31 |
update statutory_documents 30/11/09 TOTAL EXEMPTION SMALL |
2009-09-28 |
update statutory_documents 30/11/08 TOTAL EXEMPTION SMALL |
2009-08-24 |
update statutory_documents REGISTERED OFFICE CHANGED ON 24/08/2009 FROM
THE HOLLIES SCHOOL LANE
AUCKLEY
DONCASTER
S YORKS
DN9 3JR |
2009-08-04 |
update statutory_documents RETURN MADE UP TO 03/07/09; FULL LIST OF MEMBERS |
2009-05-14 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR ANDREW BURDEN |
2008-10-30 |
update statutory_documents DIRECTOR APPOINTED ALAN GARNER |
2008-10-30 |
update statutory_documents SECRETARY APPOINTED CHEX LIMITED |
2008-10-30 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR JENNIFER BURDEN |
2008-10-30 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY ANDREW BURDEN |
2008-09-18 |
update statutory_documents 30/11/07 TOTAL EXEMPTION SMALL |
2008-07-28 |
update statutory_documents RETURN MADE UP TO 03/07/08; FULL LIST OF MEMBERS |
2008-05-09 |
update statutory_documents COMPANY NAME CHANGED ARIES FINANCIAL SERVICES LIMITED
CERTIFICATE ISSUED ON 12/05/08 |
2007-10-11 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05 |
2007-10-11 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06 |
2007-08-17 |
update statutory_documents RETURN MADE UP TO 03/07/07; FULL LIST OF MEMBERS |
2006-07-18 |
update statutory_documents RETURN MADE UP TO 03/07/06; FULL LIST OF MEMBERS |
2005-10-06 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04 |
2005-08-04 |
update statutory_documents RETURN MADE UP TO 03/07/05; FULL LIST OF MEMBERS |
2004-10-05 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03 |
2004-08-24 |
update statutory_documents RETURN MADE UP TO 03/07/04; FULL LIST OF MEMBERS |
2003-11-03 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02 |
2003-07-27 |
update statutory_documents RETURN MADE UP TO 03/07/03; FULL LIST OF MEMBERS |
2002-10-02 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01 |
2002-07-15 |
update statutory_documents RETURN MADE UP TO 03/07/02; FULL LIST OF MEMBERS |
2001-10-02 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/00 |
2001-07-12 |
update statutory_documents DIRECTOR RESIGNED |
2001-07-11 |
update statutory_documents RETURN MADE UP TO 03/07/01; FULL LIST OF MEMBERS |
2000-09-29 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99 |
2000-07-19 |
update statutory_documents RETURN MADE UP TO 03/07/00; FULL LIST OF MEMBERS |
1999-10-01 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98 |
1999-08-06 |
update statutory_documents RETURN MADE UP TO 03/07/99; NO CHANGE OF MEMBERS |
1999-02-08 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-12-30 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97 |
1998-07-31 |
update statutory_documents RETURN MADE UP TO 03/07/98; FULL LIST OF MEMBERS |
1997-08-03 |
update statutory_documents RETURN MADE UP TO 03/07/97; NO CHANGE OF MEMBERS |
1997-02-19 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/07/97 TO 30/11/97 |
1997-02-18 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96 |
1996-07-22 |
update statutory_documents RETURN MADE UP TO 03/07/96; NO CHANGE OF MEMBERS |
1996-04-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/04/96 FROM:
12 SHARDLOW GARDENS
BESSACARR
DONCASTER
DN4 6UB |
1996-04-11 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/95 |
1995-08-24 |
update statutory_documents COMPANY NAME CHANGED
RUSSELL ANDREW AND COMPANY LIMIT
ED
CERTIFICATE ISSUED ON 25/08/95 |
1995-08-07 |
update statutory_documents NEW DIRECTOR APPOINTED |
1995-08-07 |
update statutory_documents RETURN MADE UP TO 03/07/95; FULL LIST OF MEMBERS |
1995-05-01 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/94 |
1994-08-23 |
update statutory_documents RETURN MADE UP TO 03/07/94; NO CHANGE OF MEMBERS |
1994-05-20 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/93 |
1993-07-14 |
update statutory_documents DIRECTOR RESIGNED |
1993-07-08 |
update statutory_documents RETURN MADE UP TO 03/07/93; NO CHANGE OF MEMBERS |
1993-04-28 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/92 |
1993-04-28 |
update statutory_documents EXEMPTION FROM APPOINTING AUDITORS 31/07/92 |
1992-07-16 |
update statutory_documents DIRECTOR RESIGNED |
1992-07-15 |
update statutory_documents RETURN MADE UP TO 03/07/92; FULL LIST OF MEMBERS |
1992-05-14 |
update statutory_documents COMPANY NAME CHANGED
DERBYSHIRE MORTGAGE ADVICE CENTR
ES LIMITED
CERTIFICATE ISSUED ON 15/05/92 |
1992-04-29 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1992-04-09 |
update statutory_documents DIRECTOR RESIGNED |
1992-04-09 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1992-02-15 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
1991-10-23 |
update statutory_documents NEW DIRECTOR APPOINTED |
1991-10-16 |
update statutory_documents NEW DIRECTOR APPOINTED |
1991-10-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/10/91 FROM:
50 LINCOLN'S INN FIELDS
LONDON
WC2A 3PF |
1991-10-03 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1991-10-03 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1991-10-03 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1991-09-26 |
update statutory_documents COMPANY NAME CHANGED
NICKELGRANGE LIMITED
CERTIFICATE ISSUED ON 27/09/91 |
1991-09-24 |
update statutory_documents ALTER MEM AND ARTS 18/09/91 |
1991-07-03 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |