AURORA IMAGING - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-05-31 => 2023-05-31
2024-04-07 update accounts_next_due_date 2024-02-29 => 2025-02-28
2023-07-07 insert general_emails in..@auroraimaging.eu
2023-07-07 insert alias Aurora Imaging
2023-07-07 insert client DHA Architects
2023-07-07 insert email in..@auroraimaging.eu
2023-07-07 insert index_pages_linkeddomain shootproof.com
2023-07-07 insert phone 07977 514 936
2023-07-07 update robots_txt_status www.auroraimaging.eu: 200 => 404
2023-06-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/06/23, NO UPDATES
2023-06-04 delete general_emails in..@auroraimaging.eu
2023-06-04 delete alias Aurora Imaging
2023-06-04 delete client DHA Architects
2023-06-04 delete email in..@auroraimaging.eu
2023-06-04 delete index_pages_linkeddomain shootproof.com
2023-06-04 delete phone 07977 514 936
2023-06-04 update robots_txt_status www.auroraimaging.eu: 404 => 200
2023-04-07 update accounts_last_madeup_date 2021-05-31 => 2022-05-31
2023-04-07 update accounts_next_due_date 2023-02-28 => 2024-02-29
2023-02-14 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/22
2022-07-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/06/22, NO UPDATES
2022-03-07 update accounts_last_madeup_date 2020-05-31 => 2021-05-31
2022-03-07 update accounts_next_due_date 2022-02-28 => 2023-02-28
2022-02-21 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/21
2021-08-30 insert general_emails in..@auroraimaging.eu
2021-08-30 insert alias Aurora Imaging
2021-08-30 insert client DHA Architects
2021-08-30 insert email in..@auroraimaging.eu
2021-08-30 insert index_pages_linkeddomain shootproof.com
2021-08-30 insert phone 07977 514 936
2021-08-30 update robots_txt_status www.auroraimaging.eu: 200 => 404
2021-07-26 delete general_emails in..@auroraimaging.eu
2021-07-26 delete alias Aurora Imaging
2021-07-26 delete client DHA Architects
2021-07-26 delete email in..@auroraimaging.eu
2021-07-26 delete index_pages_linkeddomain shootproof.com
2021-07-26 delete phone 07977 514 936
2021-07-26 update robots_txt_status www.auroraimaging.eu: 404 => 200
2021-07-07 update account_category null => MICRO ENTITY
2021-06-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/06/21, NO UPDATES
2021-06-25 insert general_emails in..@auroraimaging.eu
2021-06-25 insert alias Aurora Imaging
2021-06-25 insert client DHA Architects
2021-06-25 insert email in..@auroraimaging.eu
2021-06-25 insert index_pages_linkeddomain shootproof.com
2021-06-25 insert phone 07977 514 936
2021-06-25 update robots_txt_status www.auroraimaging.eu: 200 => 404
2021-06-07 update accounts_last_madeup_date 2019-05-31 => 2020-05-31
2021-06-07 update accounts_next_due_date 2021-05-31 => 2022-02-28
2021-05-26 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20
2021-04-07 delete general_emails in..@auroraimaging.eu
2021-04-07 delete alias Aurora Imaging
2021-04-07 delete client DHA Architects
2021-04-07 delete email in..@auroraimaging.eu
2021-04-07 delete index_pages_linkeddomain shootproof.com
2021-04-07 delete phone 07977 514 936
2021-04-07 update robots_txt_status www.auroraimaging.eu: 404 => 200
2021-01-28 insert general_emails in..@auroraimaging.eu
2021-01-28 insert alias Aurora Imaging
2021-01-28 insert client DHA Architects
2021-01-28 insert email in..@auroraimaging.eu
2021-01-28 insert index_pages_linkeddomain shootproof.com
2021-01-28 insert phone 07977 514 936
2021-01-28 update robots_txt_status www.auroraimaging.eu: 200 => 404
2020-09-21 delete general_emails in..@auroraimaging.eu
2020-09-21 delete alias Aurora Imaging
2020-09-21 delete client DHA Architects
2020-09-21 delete email in..@auroraimaging.eu
2020-09-21 delete index_pages_linkeddomain shootproof.com
2020-09-21 delete phone 07977 514 936
2020-09-21 update robots_txt_status www.auroraimaging.eu: 404 => 200
2020-07-07 update accounts_next_due_date 2021-02-28 => 2021-05-31
2020-06-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/06/20, NO UPDATES
2020-03-10 insert index_pages_linkeddomain shootproof.com
2020-03-07 update accounts_last_madeup_date 2018-05-31 => 2019-05-31
2020-03-07 update accounts_next_due_date 2020-02-29 => 2021-02-28
2020-02-23 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19
2020-02-09 insert contact_pages_linkeddomain joshuarichards.camera
2019-08-10 update website_status FlippedRobots => Disallowed
2019-07-20 update website_status OK => FlippedRobots
2019-06-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/06/19, NO UPDATES
2019-06-20 update website_status Disallowed => OK
2019-03-07 update accounts_last_madeup_date 2017-05-31 => 2018-05-31
2019-03-07 update accounts_next_due_date 2019-02-28 => 2020-02-29
2019-02-24 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18
2019-02-16 update website_status FlippedRobots => Disallowed
2019-01-09 update website_status OK => FlippedRobots
2018-12-02 update website_status FlippedRobots => OK
2018-12-02 delete address 148A Findhorn Moray IV36 3YL Scotland
2018-12-02 update primary_contact 148A Findhorn Moray IV36 3YL Scotland => null
2018-09-10 update website_status OK => FlippedRobots
2018-07-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/06/18, NO UPDATES
2018-04-15 insert client Findhorn NFA
2018-03-07 update account_category TOTAL EXEMPTION SMALL => null
2018-03-07 update accounts_last_madeup_date 2016-05-31 => 2017-05-31
2018-03-07 update accounts_next_due_date 2018-02-28 => 2019-02-28
2018-02-24 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17
2017-12-29 update website_status OK => FlippedRobots
2017-11-16 update website_status Disallowed => OK
2017-11-16 delete about_pages_linkeddomain forestlight.wales
2017-11-16 delete address Aurora Imaging Cynwyl Elfed Carmarthenshire SA33 6SP Wales, UK
2017-11-16 delete contact_pages_linkeddomain motionblurproductions.com
2017-11-16 delete phone 01267 281 013
2017-11-16 insert address 148A Findhorn Moray IV36 3YL Scotland
2017-11-16 update primary_contact Aurora Imaging Cynwyl Elfed Carmarthenshire SA33 6SP Wales, UK => 148A Findhorn Moray IV36 3YL Scotland
2017-09-05 update website_status FlippedRobots => Disallowed
2017-08-09 update website_status FailedRobots => FlippedRobots
2017-07-16 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANGELA WILLIAMS
2017-07-16 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER RICHARD EVANS
2017-07-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/06/17, WITH UPDATES
2017-06-16 update website_status FlippedRobots => FailedRobots
2017-05-14 update website_status OK => FlippedRobots
2017-04-26 update accounts_last_madeup_date 2015-05-31 => 2016-05-31
2017-04-26 update accounts_next_due_date 2017-02-28 => 2018-02-28
2017-04-26 update num_mort_outstanding 1 => 0
2017-04-26 update num_mort_satisfied 0 => 1
2017-03-10 update website_status Disallowed => OK
2017-02-23 update statutory_documents 31/05/16 TOTAL EXEMPTION SMALL
2017-02-23 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2017-01-25 update website_status FlippedRobots => Disallowed
2016-11-02 update website_status OK => FlippedRobots
2016-07-07 update returns_last_madeup_date 2015-06-29 => 2016-06-29
2016-07-07 update returns_next_due_date 2016-07-27 => 2017-07-27
2016-06-29 update statutory_documents 29/06/16 FULL LIST
2016-06-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PETER RICHARD EVANS / 16/02/2014
2016-03-07 update accounts_last_madeup_date 2014-05-31 => 2015-05-31
2016-03-07 update accounts_next_due_date 2016-02-29 => 2017-02-28
2016-03-06 delete general_emails in..@motionblurproductions.com
2016-03-06 delete email in..@motionblurproductions.com
2016-02-26 update statutory_documents 31/05/15 TOTAL EXEMPTION SMALL
2016-02-06 delete source_ip 104.71.217.45
2016-02-06 insert source_ip 91.197.230.186
2016-01-09 insert general_emails in..@motionblurproductions.com
2016-01-09 delete source_ip 92.123.102.239
2016-01-09 insert email in..@motionblurproductions.com
2016-01-09 insert source_ip 104.71.217.45
2015-11-05 delete source_ip 104.71.217.45
2015-11-05 insert source_ip 92.123.102.239
2015-10-08 delete source_ip 2.18.178.83
2015-10-08 insert source_ip 104.71.217.45
2015-09-10 delete source_ip 23.202.164.205
2015-09-10 insert source_ip 2.18.178.83
2015-08-12 delete source_ip 23.214.82.222
2015-08-12 insert address Aurora Imaging Cynwyl Elfed Carmarthenshire SA33 6SP Wales, UK
2015-08-12 insert client DHA Architects
2015-08-12 insert source_ip 23.202.164.205
2015-08-12 update primary_contact null => Aurora Imaging Cynwyl Elfed Carmarthenshire SA33 6SP Wales, UK
2015-08-07 update returns_last_madeup_date 2014-06-29 => 2015-06-29
2015-08-07 update returns_next_due_date 2015-07-27 => 2016-07-27
2015-07-08 delete source_ip 23.214.180.76
2015-07-08 insert source_ip 23.214.82.222
2015-07-01 update statutory_documents 29/06/15 FULL LIST
2015-06-10 delete source_ip 23.202.164.205
2015-06-10 insert source_ip 23.214.180.76
2015-05-12 delete source_ip 23.214.180.76
2015-05-12 insert source_ip 23.202.164.205
2015-04-09 delete source_ip 23.48.211.130
2015-04-09 insert source_ip 23.214.180.76
2015-03-12 delete source_ip 23.214.180.76
2015-03-12 insert source_ip 23.48.211.130
2015-03-07 update accounts_last_madeup_date 2013-05-31 => 2014-05-31
2015-03-07 update accounts_next_due_date 2015-02-28 => 2016-02-29
2015-02-25 update statutory_documents 31/05/14 TOTAL EXEMPTION SMALL
2015-02-03 delete phone 01994 231 613
2015-02-03 insert client DHA Architects
2015-02-03 insert client Keep Architecture
2015-02-03 insert phone 01267 281 013
2015-01-05 delete source_ip 172.228.162.225
2015-01-05 insert source_ip 23.214.180.76
2014-11-27 delete source_ip 92.123.82.225
2014-11-27 insert source_ip 172.228.162.225
2014-10-30 delete address Picton Road, Hakin, Pembrokeshire, SA73 3DY, Wales, UK
2014-10-30 delete phone 01646 663 993
2014-10-30 delete source_ip 2.18.178.216
2014-10-30 insert phone 01994 231 613
2014-10-30 insert source_ip 92.123.82.225
2014-10-30 update primary_contact Picton Road, Hakin, Pembrokeshire, SA73 3DY, Wales, UK => null
2014-09-27 delete source_ip 66.96.147.113
2014-09-27 insert source_ip 2.18.178.216
2014-07-07 update returns_last_madeup_date 2013-06-29 => 2014-06-29
2014-07-07 update returns_next_due_date 2014-07-27 => 2015-07-27
2014-06-30 update statutory_documents 29/06/14 FULL LIST
2014-06-03 delete about_pages_linkeddomain facebook.com
2014-03-07 update accounts_last_madeup_date 2012-05-31 => 2013-05-31
2014-03-07 update accounts_next_due_date 2014-02-28 => 2015-02-28
2014-02-25 update statutory_documents 31/05/13 TOTAL EXEMPTION SMALL
2013-08-01 update returns_last_madeup_date 2012-06-29 => 2013-06-29
2013-08-01 update returns_next_due_date 2013-07-27 => 2014-07-27
2013-07-02 update statutory_documents 29/06/13 FULL LIST
2013-06-25 update accounts_last_madeup_date 2011-05-31 => 2012-05-31
2013-06-25 update accounts_next_due_date 2013-02-28 => 2014-02-28
2013-06-21 delete sic_code 7260 - Other computer related activities
2013-06-21 insert sic_code 62090 - Other information technology service activities
2013-06-21 update returns_last_madeup_date 2011-06-29 => 2012-06-29
2013-06-21 update returns_next_due_date 2012-07-27 => 2013-07-27
2013-02-16 update statutory_documents 31/05/12 TOTAL EXEMPTION SMALL
2012-07-03 update statutory_documents 29/06/12 FULL LIST
2012-02-12 update statutory_documents 31/05/11 TOTAL EXEMPTION SMALL
2011-07-08 update statutory_documents DIRECTOR APPOINTED MR PETER RICHARD EVANS
2011-07-08 update statutory_documents 29/06/11 FULL LIST
2011-02-17 update statutory_documents 31/05/10 TOTAL EXEMPTION SMALL
2010-07-14 update statutory_documents 29/06/10 FULL LIST
2010-07-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANGELA WILLIAMS / 29/06/2010
2010-03-17 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PETER EVANS
2010-02-20 update statutory_documents 31/05/09 TOTAL EXEMPTION SMALL
2009-07-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PETER EVANS / 24/02/2009
2009-07-12 update statutory_documents RETURN MADE UP TO 29/06/09; FULL LIST OF MEMBERS
2009-03-20 update statutory_documents 31/05/08 TOTAL EXEMPTION SMALL
2008-07-17 update statutory_documents RETURN MADE UP TO 29/06/08; FULL LIST OF MEMBERS
2008-03-31 update statutory_documents 31/05/07 TOTAL EXEMPTION SMALL
2007-08-06 update statutory_documents RETURN MADE UP TO 29/06/07; FULL LIST OF MEMBERS
2007-03-23 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06
2006-07-28 update statutory_documents RETURN MADE UP TO 29/06/06; FULL LIST OF MEMBERS
2006-04-03 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05
2005-07-19 update statutory_documents RETURN MADE UP TO 29/06/05; FULL LIST OF MEMBERS
2005-04-01 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04
2004-07-27 update statutory_documents RETURN MADE UP TO 29/06/04; FULL LIST OF MEMBERS
2004-04-03 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03
2003-07-25 update statutory_documents RETURN MADE UP TO 29/06/03; FULL LIST OF MEMBERS
2003-07-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/07/03 FROM: SUITE 3B CHESTER ENTERPRISE CENTRE HOOLE BRIDGE CHESTER CHESHIRE CH2 3NE
2003-06-13 update statutory_documents ACC. REF. DATE SHORTENED FROM 30/06/03 TO 31/05/03
2003-05-02 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02
2002-07-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/07/02 FROM: I T CHESTERMAN UNIT H7 CHESTER ENTERPRISE CENTRE HOOLE BRIDGE CHESTER CHESHIRE CH2 3NE
2002-07-23 update statutory_documents RETURN MADE UP TO 29/06/02; FULL LIST OF MEMBERS
2002-04-29 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01
2001-07-16 update statutory_documents RETURN MADE UP TO 29/06/01; FULL LIST OF MEMBERS
2000-11-08 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2000-06-29 update statutory_documents SECRETARY RESIGNED
2000-06-29 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION