Date | Description |
2024-05-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN NICHOLAS HARKER / 01/05/2024 |
2024-05-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS SUSAN HARKER / 01/05/2024 |
2024-05-08 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS SUSAN HARKER / 01/05/2024 |
2024-05-08 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR COLIN NICHOLAS HARKER / 01/05/2024 |
2024-04-07 |
delete address ELLERBECK HOUSE ELLERBECK WAY STOKESLEY INDUSTRIAL, ESTATE STOKESLEY NORTH YORKSHIRE TS9 5JZ |
2024-04-07 |
insert address 1ST FLOOR TEES HOUSE TRENCHARD AVENUE THORNABY STOCKTON-ON-TEES ENGLAND TS17 0WQ |
2024-04-07 |
update accounts_last_madeup_date 2022-09-30 => 2023-09-30 |
2024-04-07 |
update accounts_next_due_date 2024-06-30 => 2025-06-30 |
2024-04-07 |
update registered_address |
2024-03-18 |
delete source_ip 84.22.163.81 |
2024-03-18 |
insert source_ip 5.134.12.61 |
2024-03-12 |
update statutory_documents 30/09/23 TOTAL EXEMPTION FULL |
2023-10-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/10/2023 FROM
ELLERBECK HOUSE ELLERBECK WAY
STOKESLEY INDUSTRIAL, ESTATE
STOKESLEY
NORTH YORKSHIRE
TS9 5JZ |
2023-10-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/10/23, WITH UPDATES |
2023-08-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS SUSAN PEARCE / 01/08/2023 |
2023-08-15 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS SUSAN PEARCE / 01/08/2023 |
2023-07-07 |
update accounts_last_madeup_date 2021-09-30 => 2022-09-30 |
2023-07-07 |
update accounts_next_due_date 2023-06-30 => 2024-06-30 |
2023-06-28 |
update statutory_documents 30/09/22 TOTAL EXEMPTION FULL |
2023-06-07 |
update num_mort_outstanding 1 => 0 |
2023-06-07 |
update num_mort_satisfied 2 => 3 |
2023-04-14 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 045684940003 |
2022-11-23 |
update statutory_documents STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE CODE 045684940003 |
2022-10-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/10/22, NO UPDATES |
2022-07-07 |
update accounts_last_madeup_date 2020-09-30 => 2021-09-30 |
2022-07-07 |
update accounts_next_due_date 2022-06-30 => 2023-06-30 |
2022-06-17 |
update statutory_documents 30/09/21 TOTAL EXEMPTION FULL |
2022-05-23 |
delete alias ACEDA Ltd |
2021-10-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/10/21, NO UPDATES |
2021-07-07 |
update accounts_last_madeup_date 2019-09-30 => 2020-09-30 |
2021-07-07 |
update accounts_next_due_date 2021-06-30 => 2022-06-30 |
2021-06-29 |
update statutory_documents 30/09/20 TOTAL EXEMPTION FULL |
2021-06-18 |
insert alias Aceda Ltd |
2020-11-07 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2020-11-06 |
update statutory_documents 05/10/20 STATEMENT OF CAPITAL GBP 90002 |
2020-11-04 |
update statutory_documents ARTICLES OF ASSOCIATION |
2020-11-04 |
update statutory_documents ADOPT ARTICLES 06/10/2020 |
2020-10-28 |
update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 19/10/2020 |
2020-10-27 |
update statutory_documents DIRECTOR APPOINTED MICHAEL LYNCH |
2020-10-23 |
update statutory_documents 06/10/20 STATEMENT OF CAPITAL GBP 106502 |
2020-10-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/10/20, NO UPDATES |
2020-04-18 |
update founded_year 2000 => null |
2019-12-07 |
update accounts_last_madeup_date 2018-09-30 => 2019-09-30 |
2019-12-07 |
update accounts_next_due_date 2020-06-30 => 2021-06-30 |
2019-11-28 |
update statutory_documents 30/09/19 TOTAL EXEMPTION FULL |
2019-11-16 |
update founded_year null => 2000 |
2019-10-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/10/19, NO UPDATES |
2019-07-07 |
update accounts_last_madeup_date 2017-09-30 => 2018-09-30 |
2019-07-07 |
update accounts_next_due_date 2019-06-30 => 2020-06-30 |
2019-06-03 |
update statutory_documents 30/09/18 TOTAL EXEMPTION FULL |
2018-10-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/10/18, WITH UPDATES |
2018-08-03 |
insert address Ellerbeck House, 20 Ellerbeck Way, Stokesley Business Park, Middlesbrough, North Yorkshire, TS9 5JZ |
2018-08-03 |
insert alias ACEDA Limited |
2018-08-03 |
insert fax 0844 4179 745 |
2018-08-03 |
insert terms_pages_linkeddomain ico.org.uk |
2018-07-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-07-07 |
update accounts_last_madeup_date 2016-09-30 => 2017-09-30 |
2018-07-07 |
update accounts_next_due_date 2018-06-30 => 2019-06-30 |
2018-06-05 |
update statutory_documents 30/09/17 TOTAL EXEMPTION FULL |
2018-01-19 |
delete service_pages_linkeddomain propwebdev.com |
2018-01-07 |
update num_mort_charges 2 => 3 |
2018-01-07 |
update num_mort_outstanding 0 => 1 |
2017-12-19 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 045684940003 |
2017-12-01 |
update statutory_documents DIRECTOR APPOINTED MS SUSAN PEARCE |
2017-10-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/10/17, NO UPDATES |
2017-04-26 |
update accounts_last_madeup_date 2015-09-30 => 2016-09-30 |
2017-04-26 |
update accounts_next_due_date 2017-06-30 => 2018-06-30 |
2017-03-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN NICHOLAS HARKER / 30/03/2017 |
2017-03-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL WARNES / 30/03/2017 |
2017-03-06 |
update statutory_documents 30/09/16 TOTAL EXEMPTION SMALL |
2016-10-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/10/16, WITH UPDATES |
2016-07-07 |
update accounts_last_madeup_date 2014-09-30 => 2015-09-30 |
2016-07-07 |
update accounts_next_due_date 2016-06-30 => 2017-06-30 |
2016-06-23 |
update statutory_documents 30/09/15 TOTAL EXEMPTION SMALL |
2016-03-11 |
update website_status OK => DomainNotFound |
2015-11-07 |
update returns_last_madeup_date 2014-10-21 => 2015-10-21 |
2015-11-07 |
update returns_next_due_date 2015-11-18 => 2016-11-18 |
2015-10-27 |
update statutory_documents 21/10/15 FULL LIST |
2015-07-07 |
update accounts_last_madeup_date 2013-09-30 => 2014-09-30 |
2015-07-07 |
update accounts_next_due_date 2015-06-30 => 2016-06-30 |
2015-06-29 |
update statutory_documents 30/09/14 TOTAL EXEMPTION SMALL |
2014-11-07 |
update returns_last_madeup_date 2013-10-21 => 2014-10-21 |
2014-11-07 |
update returns_next_due_date 2014-11-18 => 2015-11-18 |
2014-10-29 |
update statutory_documents 21/10/14 FULL LIST |
2014-07-07 |
update accounts_last_madeup_date 2012-09-30 => 2013-09-30 |
2014-07-07 |
update accounts_next_due_date 2014-06-30 => 2015-06-30 |
2014-06-25 |
update statutory_documents 30/09/13 TOTAL EXEMPTION SMALL |
2013-11-07 |
update returns_last_madeup_date 2012-10-21 => 2013-10-21 |
2013-11-07 |
update returns_next_due_date 2013-11-18 => 2014-11-18 |
2013-10-23 |
update statutory_documents 21/10/13 FULL LIST |
2013-10-22 |
delete about_pages_linkeddomain diplace.blogspot.com |
2013-10-22 |
delete contact_pages_linkeddomain diplace.blogspot.com |
2013-10-22 |
delete index_pages_linkeddomain diplace.blogspot.com |
2013-10-22 |
delete terms_pages_linkeddomain diplace.blogspot.com |
2013-08-29 |
insert about_pages_linkeddomain diplace.blogspot.com |
2013-08-29 |
insert contact_pages_linkeddomain diplace.blogspot.com |
2013-08-29 |
insert index_pages_linkeddomain diplace.blogspot.com |
2013-08-29 |
insert terms_pages_linkeddomain diplace.blogspot.com |
2013-06-24 |
update accounts_last_madeup_date 2011-09-30 => 2012-09-30 |
2013-06-24 |
update accounts_next_due_date 2013-06-30 => 2014-06-30 |
2013-06-23 |
delete sic_code 62030 - Computer facilities management activities |
2013-06-23 |
insert sic_code 62090 - Other information technology service activities |
2013-06-23 |
update returns_last_madeup_date 2011-10-21 => 2012-10-21 |
2013-06-23 |
update returns_next_due_date 2012-11-18 => 2013-11-18 |
2013-04-18 |
delete email no..@aceda.co.uk |
2013-04-18 |
delete email no..@aceda.co.uk |
2013-04-18 |
delete email so..@aceda.co.uk |
2013-04-18 |
delete source_ip 85.232.44.15 |
2013-04-18 |
insert source_ip 84.22.163.81 |
2013-01-29 |
update statutory_documents 30/09/12 TOTAL EXEMPTION SMALL |
2012-10-22 |
update statutory_documents 21/10/12 FULL LIST |
2012-01-04 |
update statutory_documents 30/09/11 TOTAL EXEMPTION SMALL |
2011-10-25 |
update statutory_documents 21/10/11 FULL LIST |
2011-06-23 |
update statutory_documents 30/09/10 TOTAL EXEMPTION SMALL |
2010-12-07 |
update statutory_documents 21/10/10 FULL LIST |
2010-07-05 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PATRICK COOK |
2010-06-28 |
update statutory_documents 30/09/09 TOTAL EXEMPTION SMALL |
2009-11-04 |
update statutory_documents 21/10/09 FULL LIST |
2009-11-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / COLIN NICHOLAS HARKER / 20/10/2009 |
2009-11-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PATRICK MAWELL COOK / 20/10/2009 |
2009-11-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAUL WARNES / 20/10/2009 |
2009-04-08 |
update statutory_documents 30/09/08 TOTAL EXEMPTION SMALL |
2008-10-24 |
update statutory_documents RETURN MADE UP TO 21/10/08; FULL LIST OF MEMBERS |
2008-04-03 |
update statutory_documents 30/09/07 TOTAL EXEMPTION SMALL |
2007-10-22 |
update statutory_documents RETURN MADE UP TO 21/10/07; FULL LIST OF MEMBERS |
2007-04-28 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2007-04-28 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2007-04-18 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-04-18 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-04-02 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
2007-04-02 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2007-03-22 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 |
2006-11-22 |
update statutory_documents RETURN MADE UP TO 21/10/06; FULL LIST OF MEMBERS |
2006-06-26 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 |
2006-01-16 |
update statutory_documents COMPANY NAME CHANGED
A C ELECTRICAL & DATA LIMITED
CERTIFICATE ISSUED ON 16/01/06 |
2005-12-08 |
update statutory_documents RETURN MADE UP TO 21/10/05; FULL LIST OF MEMBERS |
2005-06-08 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04 |
2004-11-25 |
update statutory_documents RETURN MADE UP TO 30/09/04; FULL LIST OF MEMBERS |
2004-01-11 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03 |
2003-11-28 |
update statutory_documents NC INC ALREADY ADJUSTED
01/04/03 |
2003-11-22 |
update statutory_documents RETURN MADE UP TO 21/10/03; FULL LIST OF MEMBERS |
2003-04-17 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2003-01-30 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2002-11-25 |
update statutory_documents DIRECTOR RESIGNED |
2002-11-25 |
update statutory_documents SECRETARY RESIGNED |
2002-11-16 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 31/10/03 TO 30/09/03 |
2002-11-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/11/02 FROM:
8/10 STAMFORD HILL
LONDON
N16 6XZ |
2002-11-16 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-11-16 |
update statutory_documents NEW SECRETARY APPOINTED |
2002-10-21 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |