Date | Description |
2025-04-09 |
update website_status OK => InternalTimeout |
2024-10-20 |
update statutory_documents ARTICLES OF ASSOCIATION |
2024-10-20 |
update statutory_documents ALTER ARTICLES 26/09/2024 |
2024-09-19 |
delete general_emails en..@asl-group.co.uk |
2024-09-19 |
delete address The Panorama
Park Street
Ashford
TN24 8DF |
2024-09-19 |
delete email en..@asl-group.co.uk |
2024-09-19 |
update robots_txt_status www.asl-group.co.uk: 200 => 0 |
2024-08-20 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/23 |
2024-08-12 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / ASL TECHNOLOGY HOLDINGS LTD / 01/07/2024 |
2024-08-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/08/2024 FROM
NO.1 LONDON BRIDGE LONDON
SE1 9BG
ENGLAND |
2024-07-17 |
delete address 85 Tottenham Court Road
London
W1T 4TQ |
2024-07-17 |
delete source_ip 172.67.68.174 |
2024-07-17 |
delete source_ip 104.26.14.171 |
2024-07-17 |
delete source_ip 104.26.15.171 |
2024-07-17 |
insert address 201 Borough High Street
London
SE1 1JA |
2024-07-17 |
insert source_ip 172.67.171.111 |
2024-07-17 |
insert source_ip 104.21.29.102 |
2024-06-13 |
delete cfo Mohammed Ramzan |
2024-06-13 |
delete coo Paul Kilgour |
2024-06-13 |
delete otherexecutives Mohammed Ramzan |
2024-06-13 |
insert personal_emails ke..@asl-group.co.uk |
2024-06-13 |
delete address Ibex House
3 Keller Cl
Kiln Farm
Milton Keynes
MK11 3LL |
2024-06-13 |
delete person Mohammed Ramzan |
2024-06-13 |
delete person Paul Kilgour |
2024-06-13 |
insert about_pages_linkeddomain customerportal.online |
2024-06-13 |
insert address Unit 14 Basepoint Business Centre
Bromsgrove Technology Park
B60 3ET |
2024-06-13 |
insert career_pages_linkeddomain customerportal.online |
2024-06-13 |
insert casestudy_pages_linkeddomain customerportal.online |
2024-06-13 |
insert contact_pages_linkeddomain customerportal.online |
2024-06-13 |
insert email ke..@asl-group.co.uk |
2024-06-13 |
insert index_pages_linkeddomain customerportal.online |
2024-06-13 |
insert management_pages_linkeddomain customerportal.online |
2024-06-13 |
insert partner_pages_linkeddomain customerportal.online |
2024-06-13 |
insert service_pages_linkeddomain customerportal.online |
2024-06-13 |
insert terms_pages_linkeddomain customerportal.online |
2024-05-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/05/24, NO UPDATES |
2024-02-12 |
update statutory_documents SECRETARY APPOINTED MANDY JANE DUNN |
2024-02-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MOHAMMED RAMZAN |
2023-07-19 |
delete vpsales Paul Derry |
2023-07-19 |
insert coo Paul Kilgour |
2023-07-19 |
delete address 1 St Thomas Place
Cambridgeshire Business Park
Ely, CB7 4EX |
2023-07-19 |
delete address 38 Churchill Park
Colwick
Nottingham
Nottinghamshire
NG4 2HF |
2023-07-19 |
delete address Park St
Ashford
TN24 8DF |
2023-07-19 |
delete address Tatton Ct
Kingsland Grange
Woolston
Warrington
WA1 4RR |
2023-07-19 |
delete address Unit 1
Bens Court
Randles Rd
Knowsley
L34 9HH |
2023-07-19 |
delete person Paul Derry |
2023-07-19 |
insert address 84 Venture Point West
Evans Road
Speke
Liverpool
L24 9PB |
2023-07-19 |
insert address The Panorama
Park Street
Ashford
TN24 8DF |
2023-07-19 |
insert person Paul Kilgour |
2023-05-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/05/23, NO UPDATES |
2023-04-19 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL DERRY |
2023-04-15 |
insert general_emails en..@asl-group.co.uk |
2023-04-15 |
insert general_emails in..@asl-group.co.uk |
2023-04-15 |
insert personal_emails ma..@asl-group.co.uk |
2023-04-15 |
delete address and Warehouse to 1 St Thomas Place, Cambridgeshire Business Park, Ely, CB7 4EX |
2023-04-15 |
insert email en..@asl-group.co.uk |
2023-04-15 |
insert email in..@asl-group.co.uk |
2023-04-15 |
insert email ma..@asl-group.co.uk |
2023-04-07 |
update accounts_last_madeup_date 2021-09-30 => 2022-09-30 |
2023-04-07 |
update accounts_next_due_date 2023-06-30 => 2024-06-30 |
2023-03-14 |
insert cfo Mohammed Ramzan |
2023-03-14 |
insert otherexecutives Simon Whapshott |
2023-03-14 |
delete person Mark Garius |
2023-03-14 |
insert address Tatton Ct
Kingsland Grange
Woolston
Warrington
WA1 4RR |
2023-03-14 |
insert person Mohammed Ramzan |
2023-03-14 |
update person_title Simon Whapshott: Commercial & Technical Officer ( CTO ) => Chief Marketing and Business Development Officer |
2023-01-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/22 |
2023-01-09 |
delete general_emails en..@asl-group.co.uk |
2023-01-09 |
delete general_emails in..@asl-group.co.uk |
2023-01-09 |
delete personal_emails ke..@asl-group.co.uk |
2023-01-09 |
delete personal_emails ma..@asl-group.co.uk |
2023-01-09 |
delete email en..@asl-group.co.uk |
2023-01-09 |
delete email in..@asl-group.co.uk |
2023-01-09 |
delete email ke..@asl-group.co.uk |
2023-01-09 |
delete email ma..@asl-group.co.uk |
2022-10-02 |
delete address Churchill Court
3 Manor Royal
Crawley
West Sussex
RH10 9LU |
2022-10-02 |
delete address Commerce House
Ridings Park
Hawks Green, Cannock
Staffordshire
WS11 7FJ |
2022-06-27 |
insert partner_pages_linkeddomain epson.co.uk |
2022-05-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/05/22, NO UPDATES |
2022-04-24 |
delete address Technology House
20 Trafalgar Way
Bar Hill
Cambridge
CB23 8SQ |
2022-04-24 |
delete address The Old Court
Tufton Street
Ashford
Kent
TN23 1QN |
2022-04-24 |
delete contact_pages_linkeddomain livechatinc.com |
2022-04-24 |
delete phone 0333 305 0654 |
2022-04-24 |
delete phone 07789 652 969 |
2022-04-24 |
insert address 1 St Thomas Place
Cambridgeshire Business Park
Ely, Cambridge
CB7 4EX |
2022-04-24 |
insert address 85 Tottenham Court Road
London
W1T 4TQ |
2022-04-24 |
insert address Park St
Ashford
TN24 8DF |
2022-04-24 |
insert contact_pages_linkeddomain goo.gl |
2022-04-24 |
update primary_contact Technology House
20 Trafalgar Way
Bar Hill
Cambridge
CB23 8SQ => 1 St Thomas Place
Cambridgeshire Business Park
Ely, Cambridge
CB7 4EX |
2022-03-24 |
insert ceo Duncan Forsyth |
2022-03-24 |
insert vpsales Paul Derry |
2022-03-24 |
delete address 18 - 19 Trafalgar Way
Bar Hill
Cambridge
CB23 8SQ |
2022-03-24 |
delete address Sunrise Parkway
Milton Keynes
Buckinghamshire
MK14 6LS |
2022-03-24 |
insert address 1 St Thomas Place
Cambridgeshire Business Park
Ely, CB7 4EX |
2022-03-24 |
insert address Ibex House
3 Keller Cl
Kiln Farm
Milton Keynes
MK11 3LL |
2022-03-24 |
insert address and Warehouse to 1 St Thomas Place, Cambridgeshire Business Park, Ely, CB7 4EX |
2022-03-24 |
insert partner_pages_linkeddomain kyoceradocumentsolutions.co.uk |
2022-03-24 |
insert person Duncan Forsyth |
2022-03-24 |
insert person Mark Garius |
2022-03-24 |
insert person Paul Derry |
2022-03-24 |
insert person Simon Whapshott |
2022-03-07 |
update accounts_last_madeup_date 2020-09-30 => 2021-09-30 |
2022-03-07 |
update accounts_next_due_date 2022-06-30 => 2023-06-30 |
2022-02-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/21 |
2021-10-07 |
update accounts_last_madeup_date 2019-09-30 => 2020-09-30 |
2021-10-07 |
update accounts_next_due_date 2021-09-30 => 2022-06-30 |
2021-09-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/20 |
2021-09-29 |
delete index_pages_linkeddomain ricoh.co.uk |
2021-09-29 |
insert casestudy_pages_linkeddomain cpo.org.uk |
2021-09-29 |
insert casestudy_pages_linkeddomain design4print.org |
2021-09-29 |
insert casestudy_pages_linkeddomain emgmotorgroup.com |
2021-09-29 |
insert casestudy_pages_linkeddomain kempstonchallengeracademy.org |
2021-09-27 |
update statutory_documents DIRECTOR APPOINTED MR MOHAMMED RAMZAN |
2021-09-22 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARK GARIUS |
2021-08-29 |
delete partner_pages_linkeddomain pages.services |
2021-08-29 |
insert index_pages_linkeddomain ricoh.co.uk |
2021-06-07 |
update accounts_next_due_date 2021-06-30 => 2021-09-30 |
2021-05-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/05/21, NO UPDATES |
2021-04-07 |
delete personal_emails mi..@asl-group.co.uk |
2021-04-07 |
insert personal_emails ke..@asl-group.co.uk |
2021-04-07 |
delete email mi..@asl-group.co.uk |
2021-04-07 |
delete phone 07775 841 377 |
2021-04-07 |
insert email ke..@asl-group.co.uk |
2021-04-07 |
insert phone 07789 652 969 |
2021-04-07 |
delete address 20 TRAFALGAR WAY BAR HILL CAMBRIDGE CB23 8SQ |
2021-04-07 |
insert address NO.1 LONDON BRIDGE LONDON ENGLAND SE1 9BG |
2021-04-07 |
update registered_address |
2021-02-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DUNCAN GAVIN FORSYTH / 14/01/2021 |
2021-02-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DUNCAN GAVIN FORSYTH / 14/01/2021 |
2021-02-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARK GARIUS / 14/01/2021 |
2021-02-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL BRUCE DERRY / 14/01/2021 |
2021-02-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL BRUCE DERRY / 14/01/2021 |
2021-02-07 |
update accounts_last_madeup_date 2018-09-30 => 2019-09-30 |
2021-02-07 |
update accounts_next_due_date 2020-09-30 => 2021-06-30 |
2021-02-03 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / ASL TECHNOLOGY HOLDINGS LTD / 27/01/2020 |
2021-02-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/02/2021 FROM
20 TRAFALGAR WAY
BAR HILL
CAMBRIDGE
CB23 8SQ |
2021-01-28 |
delete address Sunrise Parkway
Milton Keynes
MK14 6LS |
2021-01-28 |
delete address The Old Court
Tufton Street
Ashford
TN23 1QN |
2021-01-28 |
insert about_pages_linkeddomain asl-print.co.uk |
2021-01-28 |
insert address Sunrise Parkway
Milton Keynes
Buckinghamshire
MK14 6LS |
2021-01-28 |
insert address The Old Court
Tufton Street
Ashford
Kent
TN23 1QN |
2021-01-28 |
insert career_pages_linkeddomain asl-print.co.uk |
2021-01-28 |
insert casestudy_pages_linkeddomain asl-print.co.uk |
2021-01-28 |
insert contact_pages_linkeddomain asl-print.co.uk |
2021-01-28 |
insert contact_pages_linkeddomain google.com |
2021-01-28 |
insert management_pages_linkeddomain asl-print.co.uk |
2021-01-28 |
insert phone 0333 305 0654 |
2021-01-28 |
insert service_pages_linkeddomain asl-print.co.uk |
2021-01-28 |
insert terms_pages_linkeddomain asl-print.co.uk |
2020-12-09 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2020-12-08 |
update statutory_documents FIRST GAZETTE |
2020-12-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/19 |
2020-11-26 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID CAMPBELL |
2020-09-26 |
delete address Unit 1
217 Long Lane
London
SE1 4PR |
2020-09-26 |
delete address Units 1 & 2
Bens Court
Randles Rd
Knowsley
L34 9HH |
2020-09-26 |
delete address Woodbridge House
Chapel Road
Smallfield
Surrey
RH6 9NW |
2020-09-26 |
insert address Churchill Court
3 Manor Royal
Crawley
West Sussex
RH10 9LU |
2020-09-26 |
insert address Unit 1
Bens Court
Randles Rd
Knowsley
L34 9HH |
2020-07-17 |
delete address 28 Market Place
Great Yarmouth
Norfolk
NR30 1LY |
2020-07-17 |
delete address First Floor
Bowden House
Luckyn Lane
Basildon
Essex SS14 3AX |
2020-07-17 |
delete index_pages_linkeddomain pages.services |
2020-06-17 |
delete about_pages_linkeddomain asl-officeproducts.co.uk |
2020-06-17 |
delete career_pages_linkeddomain asl-officeproducts.co.uk |
2020-06-17 |
delete casestudy_pages_linkeddomain asl-officeproducts.co.uk |
2020-06-17 |
delete contact_pages_linkeddomain asl-officeproducts.co.uk |
2020-06-17 |
delete index_pages_linkeddomain asl-officeproducts.co.uk |
2020-06-17 |
delete service_pages_linkeddomain asl-officeproducts.co.uk |
2020-06-17 |
delete terms_pages_linkeddomain asl-officeproducts.co.uk |
2020-06-17 |
insert source_ip 172.67.68.174 |
2020-06-07 |
update accounts_next_due_date 2020-06-30 => 2020-09-30 |
2020-05-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/05/20, NO UPDATES |
2020-04-17 |
insert index_pages_linkeddomain pages.services |
2020-03-17 |
delete alias ASL Acquires TCS Ltd |
2020-03-17 |
delete alias ASL Group Acquires Primus One Ltd |
2020-03-17 |
delete alias ASL Group Ltd |
2020-03-17 |
delete index_pages_linkeddomain pages.services |
2020-03-17 |
insert address Units 1 & 2
Bens Court
Randles Rd
Knowsley
L34 9HH |
2020-02-16 |
insert product_pages_linkeddomain pages.services |
2020-01-23 |
update statutory_documents DIRECTOR APPOINTED MR DUNCAN GAVIN FORSYTH |
2019-11-12 |
delete address Building 4
Mount House
Bond Avenue
Mount Farm
Milton Keynes
MK1 1SF |
2019-11-12 |
delete source_ip 104.25.146.19 |
2019-11-12 |
delete source_ip 104.25.147.19 |
2019-11-12 |
insert source_ip 104.26.14.171 |
2019-11-12 |
insert source_ip 104.26.15.171 |
2019-10-13 |
insert index_pages_linkeddomain pages.services |
2019-09-13 |
insert personal_emails mi..@asl-group.co.uk |
2019-09-13 |
delete career_pages_linkeddomain copiersforfilms.co.uk |
2019-09-13 |
delete casestudy_pages_linkeddomain copiersforfilms.co.uk |
2019-09-13 |
delete contact_pages_linkeddomain copiersforfilms.co.uk |
2019-09-13 |
delete index_pages_linkeddomain copiersforfilms.co.uk |
2019-09-13 |
delete product_pages_linkeddomain copiersforfilms.co.uk |
2019-09-13 |
delete service_pages_linkeddomain copiersforfilms.co.uk |
2019-09-13 |
delete terms_pages_linkeddomain copiersforfilms.co.uk |
2019-09-13 |
insert address Sunrise Parkway
Milton Keynes
MK14 6LS |
2019-09-13 |
insert alias ASL Acquires TCS Ltd |
2019-09-13 |
insert alias ASL Group Acquires Primus One Ltd |
2019-09-13 |
insert alias ASL Group Ltd |
2019-09-13 |
insert email mi..@asl-group.co.uk |
2019-09-13 |
insert phone 07775 841 377 |
2019-08-14 |
insert contact_pages_linkeddomain livechatinc.com |
2019-08-07 |
update num_mort_charges 16 => 18 |
2019-08-07 |
update num_mort_outstanding 8 => 2 |
2019-08-07 |
update num_mort_satisfied 8 => 16 |
2019-07-14 |
delete address Compass House
Waterside
Stoke Prior
Bromsgrove
B60 4FD |
2019-07-14 |
delete address The Old Court
Tufton Street
Ashford
Kent
TN23 1QN |
2019-07-14 |
insert address 38 Churchill Park,
Colwick,
Nottingham,
Nottinghamshire,
NG4 2HF |
2019-07-14 |
insert address Studios Road,
Shepperton,
TW17 0QD |
2019-07-04 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 029305290017 |
2019-07-03 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 029305290018 |
2019-07-03 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 029305290010 |
2019-07-03 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 029305290011 |
2019-07-03 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 029305290012 |
2019-07-03 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 029305290013 |
2019-07-03 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 029305290015 |
2019-07-03 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 029305290016 |
2019-07-03 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5 |
2019-07-03 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8 |
2019-06-14 |
insert address Basepoint Business Centre
Bromsgrove Technology Park
B60 3ET |
2019-05-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/05/19, NO UPDATES |
2019-04-27 |
insert career_pages_linkeddomain eppiq.co.uk |
2019-04-27 |
insert contact_pages_linkeddomain eppiq.co.uk |
2019-04-27 |
insert index_pages_linkeddomain eppiq.co.uk |
2019-04-27 |
insert product_pages_linkeddomain eppiq.co.uk |
2019-04-27 |
insert service_pages_linkeddomain eppiq.co.uk |
2019-03-28 |
delete address Commerce House
Ridings Park, Eastern Way
Hawks Green, Cannock
Staffordshire
WS11 7FJ |
2019-03-28 |
delete career_pages_linkeddomain e-storefront.co.uk |
2019-03-28 |
delete career_pages_linkeddomain ohmania.com |
2019-03-28 |
delete contact_pages_linkeddomain e-storefront.co.uk |
2019-03-28 |
delete contact_pages_linkeddomain ohmania.com |
2019-03-28 |
delete index_pages_linkeddomain e-storefront.co.uk |
2019-03-28 |
delete index_pages_linkeddomain ohmania.com |
2019-03-28 |
delete phone 0845 070 6305 |
2019-03-28 |
delete phone 0845 207 7000 |
2019-03-28 |
delete service_pages_linkeddomain e-storefront.co.uk |
2019-03-28 |
delete service_pages_linkeddomain ohmania.com |
2019-03-28 |
delete source_ip 104.28.16.72 |
2019-03-28 |
delete source_ip 104.28.17.72 |
2019-03-28 |
insert address Commerce House
Ridings Park,
Hawks Green, Cannock
Staffordshire
WS11 7FJ |
2019-03-28 |
insert address The Old Court
Tufton Street
Ashford
Kent
TN23 1QN |
2019-03-28 |
insert address The Old Court
Tufton Street
Ashford
TN23 1QN |
2019-03-28 |
insert career_pages_linkeddomain asl-officeproducts.co.uk |
2019-03-28 |
insert career_pages_linkeddomain copiersforfilms.co.uk |
2019-03-28 |
insert contact_pages_linkeddomain asl-officeproducts.co.uk |
2019-03-28 |
insert contact_pages_linkeddomain copiersforfilms.co.uk |
2019-03-28 |
insert index_pages_linkeddomain asl-officeproducts.co.uk |
2019-03-28 |
insert index_pages_linkeddomain copiersforfilms.co.uk |
2019-03-28 |
insert phone 0345 070 6305 |
2019-03-28 |
insert phone 0345 2077000 |
2019-03-28 |
insert service_pages_linkeddomain asl-officeproducts.co.uk |
2019-03-28 |
insert service_pages_linkeddomain copiersforfilms.co.uk |
2019-03-28 |
insert source_ip 104.25.146.19 |
2019-03-28 |
insert source_ip 104.25.147.19 |
2019-03-07 |
update num_mort_outstanding 9 => 8 |
2019-03-07 |
update num_mort_satisfied 7 => 8 |
2019-02-14 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9 |
2019-02-07 |
update accounts_last_madeup_date 2017-09-30 => 2018-09-30 |
2019-02-07 |
update accounts_next_due_date 2019-06-30 => 2020-06-30 |
2019-02-05 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ASL TECHNOLOGY HOLDINGS LTD |
2019-02-05 |
update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 05/02/2019 |
2019-01-14 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/18 |
2018-05-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/05/18, NO UPDATES |
2018-05-07 |
update num_mort_charges 15 => 16 |
2018-05-07 |
update num_mort_outstanding 8 => 9 |
2018-04-12 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 029305290016 |
2018-04-07 |
update accounts_last_madeup_date 2016-09-30 => 2017-09-30 |
2018-04-07 |
update accounts_next_due_date 2018-06-30 => 2019-06-30 |
2018-03-20 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/17 |
2018-03-13 |
update statutory_documents DIRECTOR APPOINTED MR SIMON WHAPSHOTT |
2018-01-21 |
insert about_pages_linkeddomain e-storefront.co.uk |
2018-01-21 |
insert career_pages_linkeddomain e-storefront.co.uk |
2018-01-21 |
insert contact_pages_linkeddomain e-storefront.co.uk |
2018-01-21 |
insert index_pages_linkeddomain e-storefront.co.uk |
2018-01-21 |
insert partner_pages_linkeddomain e-storefront.co.uk |
2018-01-21 |
insert service_pages_linkeddomain e-storefront.co.uk |
2018-01-21 |
insert solution_pages_linkeddomain e-storefront.co.uk |
2017-12-12 |
delete phone 0333 577 2834 |
2017-11-07 |
insert phone 0333 577 2834 |
2017-08-22 |
delete alias ASL Group Ltd |
2017-08-22 |
insert phone 01908 657940 |
2017-08-22 |
insert phone 0845 070 6305 |
2017-07-22 |
insert alias ASL Group Ltd |
2017-07-07 |
update num_mort_charges 14 => 15 |
2017-07-07 |
update num_mort_satisfied 6 => 7 |
2017-06-27 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 029305290014 |
2017-06-15 |
update website_status FlippedRobots => OK |
2017-06-15 |
delete address Pinewood Bus Park
Coleshill Rd
Solihull
B37 7HG |
2017-06-15 |
insert address Commerce House
Ridings Park, Eastern Way
Hawks Green, Cannock
Staffordshire
WS11 7FJ |
2017-06-05 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 029305290015 |
2017-05-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/05/17, WITH UPDATES |
2017-05-09 |
update website_status OK => FlippedRobots |
2017-05-07 |
update accounts_last_madeup_date 2015-09-30 => 2016-09-30 |
2017-05-07 |
update accounts_next_due_date 2017-06-30 => 2018-06-30 |
2017-04-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/16 |
2016-10-14 |
delete source_ip 5.159.226.225 |
2016-10-14 |
insert source_ip 104.28.16.72 |
2016-10-14 |
insert source_ip 104.28.17.72 |
2016-08-19 |
delete address 3a South House
Bond Estate
Bond Avenue
Bletchley
Milton Keynes
Bucks MK1 1SW |
2016-08-19 |
insert address Building 4
Mount House
Bond Avenue
Mount Farm
Milton Keynes
MK1 1SF |
2016-06-07 |
update returns_last_madeup_date 2015-05-19 => 2016-05-19 |
2016-06-07 |
update returns_next_due_date 2016-06-16 => 2017-06-16 |
2016-05-23 |
update statutory_documents 19/05/16 FULL LIST |
2016-05-12 |
update accounts_last_madeup_date 2014-09-30 => 2015-09-30 |
2016-05-12 |
update accounts_next_due_date 2016-06-30 => 2017-06-30 |
2016-03-20 |
update website_status DomainNotFound => OK |
2016-03-20 |
delete address Unit D20A, J31 Park
Motherwell Way
West Thurrock
Essex, RM20 3XD |
2016-03-20 |
insert address Compass House
Waterside
Stoke Prior
Bromsgrove
B60 4FD |
2016-03-20 |
insert address First Floor
Bowden House
Luckyn Lane
Basildon
Essex SS14 3AX |
2016-03-12 |
update website_status OK => DomainNotFound |
2016-03-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/15 |
2016-01-16 |
insert address Unit D20A, J31 Park
Motherwell Way
West Thurrock
Essex, RM20 3XD |
2016-01-16 |
insert partner Canon |
2016-01-16 |
insert partner HP |
2015-09-07 |
update num_mort_charges 13 => 14 |
2015-09-07 |
update num_mort_outstanding 7 => 8 |
2015-08-13 |
delete address North Quay House
36 North Quay
Great Yarmouth
Norfolk
NR30 1JE |
2015-08-13 |
insert address 28 Market Place
Great Yarmouth
Norfolk
NR30 1LY |
2015-08-06 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 029305290014 |
2015-07-16 |
delete alias ASL Group Ltd |
2015-06-17 |
delete source_ip 37.148.202.130 |
2015-06-17 |
insert source_ip 5.159.226.225 |
2015-06-07 |
update returns_last_madeup_date 2014-05-19 => 2015-05-19 |
2015-06-07 |
update returns_next_due_date 2015-06-16 => 2016-06-16 |
2015-05-28 |
update statutory_documents 19/05/15 FULL LIST |
2015-05-07 |
update accounts_last_madeup_date 2013-09-30 => 2014-09-30 |
2015-05-07 |
update accounts_next_due_date 2015-07-31 => 2016-06-30 |
2015-04-22 |
insert alias ASL Group Ltd |
2015-04-07 |
update accounts_next_due_date 2015-06-30 => 2015-07-31 |
2015-03-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/14 |
2015-02-07 |
update num_mort_outstanding 9 => 7 |
2015-02-07 |
update num_mort_satisfied 4 => 6 |
2015-01-20 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6 |
2015-01-20 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7 |
2015-01-17 |
delete address Connect House
Waterside
Stoke Prior
Bromsgrove
B60 4FD |
2015-01-17 |
insert address Pinewood Bus Park
Coleshill Rd
Solihull
B37 7HG |
2015-01-07 |
update num_mort_charges 9 => 13 |
2015-01-07 |
update num_mort_outstanding 5 => 9 |
2014-12-13 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 029305290010 |
2014-12-13 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 029305290011 |
2014-12-13 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 029305290012 |
2014-12-13 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 029305290013 |
2014-10-11 |
delete source_ip 188.121.41.138 |
2014-10-11 |
insert source_ip 37.148.202.130 |
2014-08-07 |
update accounts_last_madeup_date 2012-09-30 => 2013-09-30 |
2014-08-07 |
update accounts_next_due_date 2014-06-30 => 2015-06-30 |
2014-07-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/13 |
2014-06-07 |
delete address 20 TRAFALGAR WAY BAR HILL CAMBRIDGE UNITED KINGDOM CB23 8SQ |
2014-06-07 |
insert address 20 TRAFALGAR WAY BAR HILL CAMBRIDGE CB23 8SQ |
2014-06-07 |
update registered_address |
2014-06-07 |
update returns_last_madeup_date 2013-05-19 => 2014-05-19 |
2014-06-07 |
update returns_next_due_date 2014-06-16 => 2015-06-16 |
2014-05-21 |
update statutory_documents 19/05/14 FULL LIST |
2013-12-23 |
delete address 6 Manor Court
Ribchester Rd
Ribchester
PR3 3XU |
2013-07-20 |
insert address 6 Manor Court
Ribchester Rd
Ribchester
PR3 3XU |
2013-06-26 |
update returns_last_madeup_date 2012-05-19 => 2013-05-19 |
2013-06-26 |
update returns_next_due_date 2013-06-16 => 2014-06-16 |
2013-06-25 |
update accounts_last_madeup_date 2011-09-30 => 2012-09-30 |
2013-06-25 |
update accounts_next_due_date 2013-06-30 => 2014-06-30 |
2013-06-23 |
update account_category GROUP => FULL |
2013-06-23 |
update accounts_last_madeup_date 2010-09-30 => 2011-09-30 |
2013-06-23 |
update accounts_next_due_date 2012-06-30 => 2013-06-30 |
2013-05-20 |
update statutory_documents 19/05/13 FULL LIST |
2013-05-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARK GARIUS / 20/05/2013 |
2013-05-01 |
update statutory_documents DIRECTOR APPOINTED MR DAVID CAMPBELL |
2013-05-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAUL BRUCE DERRY / 01/04/2012 |
2013-04-11 |
delete address 1 South House
Bond Avenue
Bletchley
Milton Keynes
MK1 1SW |
2013-04-11 |
delete address 10 Viking Way, Bar Hill, Cambridge, CB23 8EL |
2013-04-11 |
delete address Unit 3
217 Long Lane
London
SE1 4PR |
2013-04-11 |
delete source_ip 62.3.228.175 |
2013-04-11 |
insert address 3a South House
Bond Estate
Bond Avenue
Bletchley
Milton Keynes
Bucks
MK1 1SW |
2013-04-11 |
insert address Unit 1
217 Long Lane
London
SE1 4PR |
2013-04-11 |
insert source_ip 188.121.41.138 |
2013-04-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/12 |
2013-01-21 |
delete address Unit A6, Chaucer Business Park
Watery Lane, Kemsing
Sevenoaks
Kent
TN15 6PL |
2012-10-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/11 |
2012-05-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/05/2012 FROM
10 VIKING WAY
BAR HILL
CAMBRIDGE
CB23 8EL |
2012-05-22 |
update statutory_documents 19/05/12 FULL LIST |
2012-05-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARK GARIUS / 02/04/2012 |
2012-05-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAUL BRUCE DERRY / 02/04/2012 |
2012-03-14 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9 |
2011-08-22 |
update statutory_documents SECTION 519 |
2011-06-10 |
update statutory_documents 19/05/11 FULL LIST |
2011-03-19 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8 |
2011-03-04 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/10 |
2011-01-25 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 |
2011-01-25 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4 |
2011-01-11 |
update statutory_documents STATEMENT OF COMPANY'S OBJECTS |
2011-01-11 |
update statutory_documents WORKING CAPITAL FACILITIES AGREEMENT 22/12/2010 |
2011-01-11 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW FRASER |
2011-01-11 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARTIN TYE |
2011-01-11 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY ANDREW FRASER |
2010-12-30 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6 |
2010-12-30 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7 |
2010-12-24 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 |
2010-12-21 |
update statutory_documents CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE |
2010-12-21 |
update statutory_documents REREGISTRATION MEMORANDUM AND ARTICLES |
2010-12-21 |
update statutory_documents ADOPT ARTICLES 21/12/2010 |
2010-12-21 |
update statutory_documents REREG PLC TO PRI; RES02 PASS DATE:21/12/2010 |
2010-12-21 |
update statutory_documents APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY |
2010-08-19 |
update statutory_documents 19/05/10 FULL LIST |
2010-08-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREW FRASER / 01/10/2009 |
2010-08-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARTIN REGINALD TYE / 01/10/2009 |
2010-08-18 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / ANDREW FRASER / 01/10/2009 |
2010-08-03 |
update statutory_documents DIRECTOR APPOINTED MARK GARIUS |
2010-08-03 |
update statutory_documents DIRECTOR APPOINTED PAUL BRUCE DERRY |
2010-06-11 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 |
2010-03-31 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/09 |
2010-03-24 |
update statutory_documents DUPLICATE MORTGAGE CERTIFICATECHARGE NO:4 |
2010-03-13 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 |
2010-02-19 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
2009-10-14 |
update statutory_documents 19/05/08 FULL LIST |
2009-10-14 |
update statutory_documents 19/05/09 NO CHANGES |
2009-02-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/08 |
2008-05-21 |
update statutory_documents GBP IC 25000/6176
28/04/08
GBP SR 18824@1=18824 |
2008-05-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARTIN TYE / 01/05/2008 |
2008-02-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/07 |
2007-06-01 |
update statutory_documents RETURN MADE UP TO 19/05/07; NO CHANGE OF MEMBERS |
2007-05-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/06 |
2006-09-27 |
update statutory_documents RETURN MADE UP TO 19/05/06; FULL LIST OF MEMBERS |
2006-08-19 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2006-05-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/05 |
2005-06-21 |
update statutory_documents RETURN MADE UP TO 19/05/05; FULL LIST OF MEMBERS |
2004-12-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/04 |
2004-06-22 |
update statutory_documents RETURN MADE UP TO 19/05/04; FULL LIST OF MEMBERS |
2004-03-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/03 |
2004-02-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/02 |
2004-02-07 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2003-05-30 |
update statutory_documents RETURN MADE UP TO 19/05/03; FULL LIST OF MEMBERS |
2002-06-25 |
update statutory_documents RETURN MADE UP TO 19/05/02; FULL LIST OF MEMBERS |
2001-12-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/01 |
2001-05-30 |
update statutory_documents RETURN MADE UP TO 19/05/01; FULL LIST OF MEMBERS |
2001-03-15 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/00 |
2000-10-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/99 |
2000-05-26 |
update statutory_documents RETURN MADE UP TO 19/05/00; FULL LIST OF MEMBERS |
1999-06-14 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
1999-05-05 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/98 |
1998-12-21 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1998-12-17 |
update statutory_documents RETURN MADE UP TO 19/05/97; NO CHANGE OF MEMBERS |
1998-11-04 |
update statutory_documents RETURN MADE UP TO 19/05/98; NO CHANGE OF MEMBERS |
1998-07-29 |
update statutory_documents REGISTERED OFFICE CHANGED ON 29/07/98 FROM:
AUTOMATION HOUSE
37 HIGH STREET
LONGSTANTON
CAMBRIDGE CB4 5BP |
1998-01-11 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/97 |
1997-05-14 |
update statutory_documents RETURN MADE UP TO 19/05/95; FULL LIST OF MEMBERS |
1997-05-14 |
update statutory_documents RETURN MADE UP TO 19/05/96; FULL LIST OF MEMBERS |
1997-05-14 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/95 |
1997-05-14 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/96 |
1997-05-13 |
update statutory_documents ORDER OF COURT - RESTORATION 12/05/97 |
1996-10-22 |
update statutory_documents STRUCK OFF AND DISSOLVED |
1996-07-02 |
update statutory_documents FIRST GAZETTE |
1995-01-19 |
update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09 |
1994-05-25 |
update statutory_documents SECRETARY RESIGNED |
1994-05-19 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |