ACEDA - History of Changes


DateDescription
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