AIR TECH - History of Changes


DateDescription
2023-09-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2023-09-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-08-24 update statutory_documents 31/03/23 TOTAL EXEMPTION FULL
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2023-03-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/03/23, NO UPDATES
2022-11-09 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-03-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/03/22, NO UPDATES
2021-12-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-12-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-11-27 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-04-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/03/21, WITH UPDATES
2021-02-07 delete address 1 THE COPPICE HAGLEY STOURBRIDGE DY8 2XZ
2021-02-07 insert address BELVEDERE HOUSE 20 BIRMINGHAM ROAD KIDDERMINSTER UNITED KINGDOM DY10 2BX
2021-02-07 update registered_address
2021-02-01 delete source_ip 104.18.42.192
2021-02-01 delete source_ip 104.18.43.192
2021-02-01 insert source_ip 104.21.40.38
2020-12-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/12/2020 FROM 1 THE COPPICE HAGLEY STOURBRIDGE DY8 2XZ
2020-12-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ABBAS SHAKERI-BEHBEHANI / 09/12/2020
2020-12-09 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS LISA SHAKERI-BEHBEHANI / 09/12/2020
2020-12-09 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ABBAS SHAKERI-BEHBEHANI / 09/12/2020
2020-12-09 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS LISA SHAKERI-BEHBEHANI / 09/12/2020
2020-08-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-08-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-07-13 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-06-03 insert source_ip 172.67.175.45
2020-03-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/03/20, WITH UPDATES
2020-02-01 insert address Belvedere House 20 Birmingham Road Kidderminster DY10 2BX
2020-02-01 update primary_contact null => Belvedere House 20 Birmingham Road Kidderminster DY10 2BX
2019-12-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-12-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-11-20 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-03-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/03/19, WITH UPDATES
2019-01-18 delete address 151 Worcester Road Hagley, Stourbridge West Midlands DY9 0NW
2019-01-18 delete address Chambers, 151 Worcester Road, Hagley, Stourbridge, West Midlands, DY9 0NW
2019-01-18 delete fax 01562 884684
2019-01-18 delete source_ip 104.24.100.92
2019-01-18 delete source_ip 104.24.101.92
2019-01-18 insert source_ip 104.18.42.192
2019-01-18 insert source_ip 104.18.43.192
2019-01-18 update primary_contact 151 Worcester Road Hagley, Stourbridge West Midlands DY9 0NW => null
2018-11-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-11-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-10-05 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-04-02 insert service_pages_linkeddomain wpengine.com
2018-03-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/03/18, WITH UPDATES
2018-01-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-01-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-22 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-03-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/03/17, WITH UPDATES
2016-12-19 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-12-19 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-10-14 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-05-11 update returns_last_madeup_date 2015-03-11 => 2016-03-11
2016-05-11 update returns_next_due_date 2016-04-08 => 2017-04-08
2016-03-14 update statutory_documents 11/03/16 FULL LIST
2015-12-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-12-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-11-23 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-05-07 update returns_last_madeup_date 2014-03-11 => 2015-03-11
2015-04-07 update returns_next_due_date 2015-04-08 => 2016-04-08
2015-03-26 update website_status IndexPageFetchError => OK
2015-03-26 delete source_ip 104.28.26.124
2015-03-26 delete source_ip 104.28.27.124
2015-03-26 insert source_ip 104.24.100.92
2015-03-26 insert source_ip 104.24.101.92
2015-03-16 update statutory_documents 11/03/15 FULL LIST
2015-01-24 update website_status OK => IndexPageFetchError
2014-12-19 delete source_ip 104.28.2.37
2014-12-19 delete source_ip 104.28.3.37
2014-12-19 insert source_ip 104.28.26.124
2014-12-19 insert source_ip 104.28.27.124
2014-10-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-10-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-09-05 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-07-20 delete source_ip 108.162.198.104
2014-07-20 delete source_ip 108.162.199.104
2014-07-20 insert source_ip 104.28.2.37
2014-07-20 insert source_ip 104.28.3.37
2014-06-11 delete source_ip 173.245.61.49
2014-06-11 delete source_ip 173.245.60.49
2014-06-11 insert source_ip 108.162.198.104
2014-06-11 insert source_ip 108.162.199.104
2014-05-04 delete general_emails in..@airtech.co.uk
2014-05-04 delete email in..@airtech.co.uk
2014-05-04 delete source_ip 79.170.44.207
2014-05-04 insert source_ip 173.245.61.49
2014-05-04 insert source_ip 173.245.60.49
2014-04-07 update returns_last_madeup_date 2013-03-11 => 2014-03-11
2014-04-07 update returns_next_due_date 2014-04-08 => 2015-04-08
2014-03-26 update statutory_documents 11/03/14 FULL LIST
2013-08-01 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-08-01 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-07-22 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-06-25 update returns_last_madeup_date 2012-03-11 => 2013-03-11
2013-06-25 update returns_next_due_date 2013-04-08 => 2014-04-08
2013-06-22 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-22 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-06-04 delete sales_emails sa..@airtechecs.com
2013-06-04 insert general_emails in..@airtech.co.uk
2013-06-04 delete email sa..@airtechecs.com
2013-06-04 insert email in..@airtech.co.uk
2013-03-21 update statutory_documents 11/03/13 FULL LIST
2012-09-19 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-03-29 update statutory_documents 11/03/12 FULL LIST
2011-08-08 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-03-29 update statutory_documents 11/03/11 FULL LIST
2011-03-29 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-12-15 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-04-28 update statutory_documents 11/03/10 FULL LIST
2010-04-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ABBAS SHAKERI-BEHBEHANI / 11/03/2010
2009-10-20 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-06-11 update statutory_documents RETURN MADE UP TO 11/03/09; FULL LIST OF MEMBERS
2008-03-11 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION