ACMS - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-11-30 => 2023-11-30
2024-04-07 update accounts_next_due_date 2024-08-31 => 2025-08-31
2024-03-07 update statutory_documents 30/11/23 TOTAL EXEMPTION FULL
2023-10-07 delete address UNIT 4 (C/O BAL) FARROW ROAD GREAT BARR BIRMINGHAM ENGLAND B44 9HE
2023-10-07 insert address UNIT 4 (C/O BAL) 24 FARROW ROAD BIRMINGHAM ENGLAND B44 9HE
2023-10-07 update registered_address
2023-10-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/09/23, NO UPDATES
2023-09-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KRISTIAN MATTHEWS / 04/09/2023
2023-09-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/09/2023 FROM UNIT 4 (C/O BAL) FARROW ROAD GREAT BARR BIRMINGHAM B44 9HE ENGLAND
2023-06-07 delete address UNIT 4 MORFORD ROAD WALSALL ENGLAND WS9 8TF
2023-06-07 insert address UNIT 4 (C/O BAL) FARROW ROAD GREAT BARR BIRMINGHAM ENGLAND B44 9HE
2023-06-07 update accounts_last_madeup_date 2021-11-30 => 2022-11-30
2023-06-07 update accounts_next_due_date 2023-08-31 => 2024-08-31
2023-06-07 update registered_address
2023-05-12 update statutory_documents 30/11/22 TOTAL EXEMPTION FULL
2023-05-04 delete source_ip 185.119.173.171
2023-05-04 insert source_ip 92.205.164.225
2023-04-13 update statutory_documents DIRECTOR APPOINTED KRISTIAN MATTHEWS
2023-04-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/04/2023 FROM UNIT 4 MORFORD ROAD WALSALL WS9 8TF ENGLAND
2022-10-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/09/22, NO UPDATES
2022-10-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MARK MATTHEWS / 07/10/2022
2022-04-07 update accounts_last_madeup_date 2020-11-30 => 2021-11-30
2022-04-07 update accounts_next_due_date 2022-08-31 => 2023-08-31
2022-03-22 update statutory_documents 30/11/21 TOTAL EXEMPTION FULL
2022-02-11 delete address Unit 4 Frederick Street Town Wharf Business Park Walsall WS2 9NJ
2022-02-11 delete phone 01922 709 222
2022-02-11 insert address Unit 4 Morford Road Aldridge WS9 8TF
2022-02-11 insert phone 01922 456226
2022-02-11 update primary_contact Unit 4 Frederick Street Town Wharf Business Park Walsall WS2 9NJ => Unit 4 Morford Road Aldridge WS9 8TF
2021-10-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/09/21, NO UPDATES
2021-07-07 delete address AIR CONDITIONING & MECHANICAL SERVICES LTD FREDERICK STREET TOWN WHARF BUSINESS PARK WALSALL WEST MIDLANDS ENGLAND WS2 9NJ
2021-07-07 insert address UNIT 4 MORFORD ROAD WALSALL ENGLAND WS9 8TF
2021-07-07 update registered_address
2021-06-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/06/2021 FROM AIR CONDITIONING & MECHANICAL SERVICES LTD FREDERICK STREET TOWN WHARF BUSINESS PARK WALSALL WEST MIDLANDS WS2 9NJ ENGLAND
2021-05-07 update accounts_last_madeup_date 2019-11-30 => 2020-11-30
2021-05-07 update accounts_next_due_date 2021-08-31 => 2022-08-31
2021-04-28 update statutory_documents 30/11/20 TOTAL EXEMPTION FULL
2020-10-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/09/20, NO UPDATES
2020-04-07 update accounts_last_madeup_date 2018-11-30 => 2019-11-30
2020-04-07 update accounts_next_due_date 2020-08-31 => 2021-08-31
2020-03-30 update statutory_documents 30/11/19 TOTAL EXEMPTION FULL
2019-10-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/09/19, NO UPDATES
2019-04-07 update accounts_last_madeup_date 2017-11-30 => 2018-11-30
2019-04-07 update accounts_next_due_date 2019-08-31 => 2020-08-31
2019-03-21 update statutory_documents 30/11/18 TOTAL EXEMPTION FULL
2019-01-08 delete source_ip 95.142.152.194
2019-01-08 insert source_ip 185.119.173.171
2018-09-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/09/18, WITH UPDATES
2018-04-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-04-07 update accounts_last_madeup_date 2016-11-30 => 2017-11-30
2018-04-07 update accounts_next_due_date 2018-08-31 => 2019-08-31
2018-03-12 update statutory_documents 30/11/17 TOTAL EXEMPTION FULL
2018-02-06 update statutory_documents ALTER ARTICLES 18/01/2018
2017-11-07 delete address AIR CONDITIONING & MECHGANICAL SERVICES FREDERICK STREET TOWN WHARF BUSINESS PARK WALSALL WEST MIDLANDS ENGLAND WS2 9NJ
2017-11-07 insert address AIR CONDITIONING & MECHANICAL SERVICES LTD FREDERICK STREET TOWN WHARF BUSINESS PARK WALSALL WEST MIDLANDS ENGLAND WS2 9NJ
2017-11-07 update registered_address
2017-10-31 update statutory_documents REGISTERED OFFICE CHANGED ON 31/10/2017 FROM AIR CONDITIONING & MECHGANICAL SERVICES FREDERICK STREET TOWN WHARF BUSINESS PARK WALSALL WEST MIDLANDS WS2 9NJ ENGLAND
2017-10-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/09/17, NO UPDATES
2017-08-07 update accounts_last_madeup_date 2015-11-30 => 2016-11-30
2017-08-07 update accounts_next_due_date 2017-08-31 => 2018-08-31
2017-07-31 update statutory_documents 30/11/16 TOTAL EXEMPTION SMALL
2016-10-07 delete address UPPER GROUND FLOOR TAMEWAY TOWER 48 BRIDGE STREET WALSALL WEST MIDLANDS WS1 1JZ
2016-10-07 insert address AIR CONDITIONING & MECHGANICAL SERVICES FREDERICK STREET TOWN WHARF BUSINESS PARK WALSALL WEST MIDLANDS ENGLAND WS2 9NJ
2016-10-07 update registered_address
2016-10-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES
2016-09-13 delete address Upper Ground Floor Tameway Tower 48 Bridge Street Walsall WS1 1JZ
2016-09-13 insert address Unit 4 Frederick Street Town Wharf Business Park Walsall WS2 9NJ
2016-09-13 update primary_contact Upper Ground Floor Tameway Tower 48 Bridge Street Walsall WS1 1JZ => Unit 4 Frederick Street Town Wharf Business Park Walsall WS2 9NJ
2016-09-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/09/2016 FROM UPPER GROUND FLOOR TAMEWAY TOWER 48 BRIDGE STREET WALSALL WEST MIDLANDS WS1 1JZ
2016-08-07 update accounts_last_madeup_date 2014-11-30 => 2015-11-30
2016-08-07 update accounts_next_due_date 2016-08-31 => 2017-08-31
2016-07-11 update statutory_documents 30/11/15 TOTAL EXEMPTION SMALL
2015-11-07 update returns_last_madeup_date 2014-09-30 => 2015-09-30
2015-11-07 update returns_next_due_date 2015-10-28 => 2016-10-28
2015-10-12 update statutory_documents 30/09/15 FULL LIST
2015-10-12 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR WILLIAM HEALEY
2015-09-23 update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2015-09-23 update statutory_documents APPROVAL OF SHARE TRANSFER 21/08/2015
2015-09-23 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2015-09-23 update statutory_documents 21/08/15 STATEMENT OF CAPITAL GBP 1.50
2015-07-01 delete source_ip 81.21.75.91
2015-07-01 insert source_ip 95.142.152.194
2015-07-01 update robots_txt_status www.acmsltd.net: 404 => 200
2015-03-07 update accounts_last_madeup_date 2013-11-30 => 2014-11-30
2015-03-07 update accounts_next_due_date 2015-08-31 => 2016-08-31
2015-02-11 update statutory_documents 30/11/14 TOTAL EXEMPTION SMALL
2014-11-07 update returns_last_madeup_date 2013-09-30 => 2014-09-30
2014-11-07 update returns_next_due_date 2014-10-28 => 2015-10-28
2014-10-02 update statutory_documents 30/09/14 FULL LIST
2014-05-07 update accounts_last_madeup_date 2012-11-30 => 2013-11-30
2014-05-07 update accounts_next_due_date 2014-08-31 => 2015-08-31
2014-04-07 update statutory_documents 30/11/13 TOTAL EXEMPTION SMALL
2014-03-28 delete address Unit 1 Frederick Street Walsall West Midlands WS2 9NJ
2014-03-28 insert address Upper Ground Floor, Tameway Tower, 48 Bridge Street, Walsall WS1 1JZ
2014-03-28 update primary_contact Unit 1 Frederick Street Walsall West Midlands WS2 9NJ => Upper Ground Floor, Tameway Tower, 48 Bridge Street, Walsall WS1 1JZ
2013-11-07 delete address UNIT 1 FREDERICK STREET WALSALL WEST MIDLANDS ENGLAND WS2 9NJ
2013-11-07 insert address UPPER GROUND FLOOR TAMEWAY TOWER 48 BRIDGE STREET WALSALL WEST MIDLANDS WS1 1JZ
2013-11-07 update registered_address
2013-11-07 update returns_last_madeup_date 2012-09-30 => 2013-09-30
2013-11-07 update returns_next_due_date 2013-10-28 => 2014-10-28
2013-10-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/10/2013 FROM UNIT 1 FREDERICK STREET WALSALL WEST MIDLANDS WS2 9NJ ENGLAND
2013-10-29 update statutory_documents 30/09/13 FULL LIST
2013-08-31 update website_status FlippedRobotsTxt => OK
2013-08-31 delete alias ACMS Ltd
2013-08-31 insert alias Air Conditioning Mechanical Services Ltd
2013-07-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM GERALD HEALEY / 23/06/2013
2013-06-25 update accounts_last_madeup_date 2011-11-30 => 2012-11-30
2013-06-25 update accounts_next_due_date 2013-08-31 => 2014-08-31
2013-06-24 update statutory_documents SUB DIV 31/05/2013
2013-06-24 update statutory_documents SUB-DIVISION 31/05/13
2013-06-23 delete sic_code 4534 - Other building installation
2013-06-23 insert sic_code 43220 - Plumbing, heat and air-conditioning installation
2013-06-23 update returns_last_madeup_date 2011-09-30 => 2012-09-30
2013-06-23 update returns_next_due_date 2012-10-28 => 2013-10-28
2013-06-21 update accounts_last_madeup_date 2010-11-30 => 2011-11-30
2013-06-21 update accounts_next_due_date 2012-08-31 => 2013-08-31
2013-06-05 update website_status Disallowed => FlippedRobotsTxt
2013-04-28 update website_status OK => Disallowed
2013-04-25 update statutory_documents 30/11/12 TOTAL EXEMPTION SMALL
2013-01-09 insert alias ACMS Ltd
2012-11-15 update statutory_documents 30/09/12 FULL LIST
2012-06-20 update statutory_documents 30/11/11 TOTAL EXEMPTION SMALL
2011-11-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MARK MATTHEWS / 08/11/2011
2011-11-21 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR DAVID MARK MATTHEWS / 08/11/2011
2011-10-11 update statutory_documents 30/09/11 FULL LIST
2011-07-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/07/2011 FROM 103 THORNBRIDGE AVENUE BIRMINGHAM B42 2AB
2011-06-29 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-01-31 update statutory_documents 30/11/10 TOTAL EXEMPTION SMALL
2010-10-19 update statutory_documents 30/09/10 FULL LIST
2010-10-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MARK MATTHEWS / 01/10/2009
2010-10-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM GERALD HEALEY / 01/10/2009
2010-10-19 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR DAVID MARK MATTHEWS / 01/10/2009
2010-06-28 update statutory_documents SUB DIVIDE 11/06/2010
2010-06-23 update statutory_documents SUB-DIVISION 11/06/10
2010-06-10 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-06-09 update statutory_documents 30/11/09 TOTAL EXEMPTION SMALL
2010-04-26 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW HALL
2010-04-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/04/2010 FROM 19 HIGHFIELD ROAD EDGBASTON BIRMINGHAM B15 3BH
2010-03-17 update statutory_documents PREVEXT FROM 30/09/2009 TO 30/11/2009
2009-11-23 update statutory_documents 30/09/09 FULL LIST
2008-10-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/10/2008 FROM 788-790 FINCHLEY ROAD LONDON NW11 7TJ
2008-10-10 update statutory_documents DIRECTOR APPOINTED ANDREW ROY HALL
2008-10-10 update statutory_documents DIRECTOR APPOINTED WILLIAM GERALD ERNEST HEALEY
2008-09-30 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION