ADVANCE SATELLITE SERVICES - History of Changes


DateDescription
2023-10-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/10/23, WITH UPDATES
2023-10-20 update website_status FailedRobots => FlippedRobots
2023-10-02 update website_status FlippedRobots => FailedRobots
2023-09-04 update website_status FailedRobots => FlippedRobots
2023-08-18 update website_status FlippedRobots => FailedRobots
2023-06-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-06-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-05-15 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-04-27 update statutory_documents AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/12/21
2023-04-24 update website_status FailedRobots => FlippedRobots
2023-04-07 update website_status FlippedRobots => FailedRobots
2023-03-20 update statutory_documents DIRECTOR APPOINTED MR ANDREW JOHN MANNION
2023-03-20 update statutory_documents DIRECTOR APPOINTED MR JASON IAN NASH
2023-02-11 update website_status FailedRobots => FlippedRobots
2023-01-26 update website_status FlippedRobots => FailedRobots
2023-01-02 update website_status Disallowed => FlippedRobots
2022-11-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/10/22, WITH UPDATES
2022-10-31 update website_status FlippedRobots => Disallowed
2022-10-07 update website_status OK => FlippedRobots
2022-07-07 delete address OFFICE 38, FLEXSPACE BUSINESS CENTRE MANCHESTER ROAD BOLTON ENGLAND BL3 2NZ
2022-07-07 insert address OFFICE 49 FLEXSPACE MANCHESTER ROAD BOLTON ENGLAND BL3 2NZ
2022-07-07 update registered_address
2022-06-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/06/2022 FROM OFFICE 49 MANCHESTER ROAD BOLTON BL3 2NZ ENGLAND
2022-06-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2022-06-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-06-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/06/2022 FROM 49 MANCHESTER ROAD BOLTON BL3 2NZ ENGLAND
2022-06-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/06/2022 FROM OFFICE 38, FLEXSPACE BUSINESS CENTRE MANCHESTER ROAD BOLTON BL3 2NZ ENGLAND
2022-05-12 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/21
2021-11-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/10/21, WITH UPDATES
2021-10-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MELVIN JOHN MANNION / 14/10/2021
2021-10-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-10-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-09-21 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-07-07 update account_category null => MICRO ENTITY
2021-06-07 delete address 32-36 CHORLEY NEW ROAD BOLTON LANCASHIRE BL1 4AP
2021-06-07 insert address OFFICE 38, FLEXSPACE BUSINESS CENTRE MANCHESTER ROAD BOLTON ENGLAND BL3 2NZ
2021-06-07 update registered_address
2021-05-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/05/2021 FROM 32-36 CHORLEY NEW ROAD BOLTON LANCASHIRE BL1 4AP
2020-10-30 update account_category TOTAL EXEMPTION FULL => null
2020-10-30 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-10-30 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-10-30 update statutory_documents PSC'S CHANGE OF PARTICULARS / MELVIN MANNION / 27/10/2020
2020-10-30 update statutory_documents CESSATION OF A PERSON WITH SIGNIFICANT CONTROL
2020-10-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/10/20, WITH UPDATES
2020-10-29 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KATHLEEN MANNION
2020-10-29 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MELVIN MANNION
2020-10-29 update statutory_documents PSC'S CHANGE OF PARTICULARS / ANDREW JOHN MANNION / 27/10/2020
2020-10-29 update statutory_documents CESSATION OF MELVIN MANNION AS A PSC
2020-10-29 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW MANNION
2020-10-23 update statutory_documents DIRECTOR APPOINTED MR MELVIN JOHN MANNION
2020-08-25 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-03-20 delete phone 01204 578540
2020-03-20 insert phone 01204 541920
2020-02-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/01/20, NO UPDATES
2019-04-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-04-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-03-15 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2019-01-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/01/19, NO UPDATES
2018-04-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-04-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-03-14 update statutory_documents PSC'S CHANGE OF PARTICULARS / ANDREW JOHN MANNION / 13/03/2018
2018-03-14 update statutory_documents PSC'S CHANGE OF PARTICULARS / ANDREW JOHN MANNION / 13/03/2018
2018-03-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN MANNION / 13/03/2018
2018-03-13 update statutory_documents PSC'S CHANGE OF PARTICULARS / ANDREW JOHN MANNION / 13/03/2018
2018-03-08 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2018-02-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/01/18, WITH UPDATES
2018-01-23 update statutory_documents PSC'S CHANGE OF PARTICULARS / ANDREW JOHN MANNION / 01/01/2018
2018-01-23 update statutory_documents CESSATION OF MELVIN JOHN MANNION AS A PSC
2018-01-23 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KATHLEEN MANNION
2018-01-23 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MELVIN MANNION
2018-01-23 update statutory_documents APPOINTMENT TERMINATED, SECRETARY KATHLEEN MANNION
2017-04-26 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-04-26 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-04-26 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-03-13 update statutory_documents 31/12/16 TOTAL EXEMPTION FULL
2017-01-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/12/16, WITH UPDATES
2016-05-11 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-05-11 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-04-20 delete source_ip 85.233.160.139
2016-04-20 insert source_ip 185.24.99.98
2016-04-20 update robots_txt_status www.advancesatelliteservices.com: 404 => 200
2016-03-22 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-03-07 update returns_last_madeup_date 2014-12-21 => 2015-12-21
2016-03-07 update returns_next_due_date 2016-01-18 => 2017-01-18
2016-02-04 update statutory_documents 21/12/15 FULL LIST
2015-07-07 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-07-07 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-06-03 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-02-07 update returns_last_madeup_date 2013-12-21 => 2014-12-21
2015-02-07 update returns_next_due_date 2015-01-18 => 2016-01-18
2015-01-16 update statutory_documents 21/12/14 FULL LIST
2014-05-24 update website_status MaintenancePage => OK
2014-05-24 delete source_ip 217.199.165.23
2014-05-24 insert source_ip 85.233.160.139
2014-05-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-05-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-04-10 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2014-02-07 delete address 32-36 CHORLEY NEW ROAD BOLTON LANCASHIRE UNITED KINGDOM BL1 4AP
2014-02-07 insert address 32-36 CHORLEY NEW ROAD BOLTON LANCASHIRE BL1 4AP
2014-02-07 update registered_address
2014-02-07 update returns_last_madeup_date 2012-12-21 => 2013-12-21
2014-02-07 update returns_next_due_date 2014-01-18 => 2015-01-18
2014-01-13 update statutory_documents 21/12/13 FULL LIST
2014-01-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KATHLEEN ELIZABETH MANNION / 21/12/2013
2013-12-21 update website_status OK => MaintenancePage
2013-08-27 delete source_ip 109.104.76.106
2013-08-27 insert source_ip 217.199.165.23
2013-06-25 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-06-25 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-06-24 delete address 42-44 CHORLEY NEW ROAD BOLTON LANCASHIRE UNITED KINGDOM BL1 4AP
2013-06-24 insert address 32-36 CHORLEY NEW ROAD BOLTON LANCASHIRE UNITED KINGDOM BL1 4AP
2013-06-24 update registered_address
2013-06-24 update returns_last_madeup_date 2011-12-21 => 2012-12-21
2013-06-24 update returns_next_due_date 2013-01-18 => 2014-01-18
2013-05-27 update website_status OK => ServerDown
2013-04-16 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2013-03-09 delete personal_emails ka..@btconnect.com
2013-03-09 delete personal_emails me..@btconnect.com
2013-03-09 insert general_emails in..@advancesatellitesevices.com
2013-03-09 delete email an..@hotmail.com
2013-03-09 delete email ka..@btconnect.com
2013-03-09 delete email me..@btconnect.com
2013-03-09 delete phone 07775751870
2013-03-09 insert address 8 Roscow Road Kearsley Bolton BL4 8NX
2013-03-09 insert alias Advance Satellite Services Ltd
2013-03-09 insert email in..@advancesatellitesevices.com
2013-01-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/01/2013 FROM 42-44 CHORLEY NEW ROAD BOLTON LANCASHIRE BL1 4AP UNITED KINGDOM
2013-01-14 update statutory_documents 21/12/12 FULL LIST
2012-04-16 update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL
2012-01-19 update statutory_documents 21/12/11 FULL LIST
2011-08-16 update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL
2011-08-11 update statutory_documents 31/12/10 STATEMENT OF CAPITAL GBP 103
2011-04-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/04/2011 FROM 27 MEMORIAL ROAD WORSLEY MANCHESTER M28 3AG
2011-01-04 update statutory_documents 21/12/10 FULL LIST
2010-05-17 update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL
2010-01-11 update statutory_documents 21/12/09 FULL LIST
2010-01-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN MANNION / 01/12/2009
2010-01-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KATHLEEN ELIZABETH MANNION / 01/12/2009
2010-01-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MELVIN JOHN MANNION / 01/12/2009
2009-04-24 update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL
2009-01-05 update statutory_documents DIRECTOR APPOINTED ANDREW JOHN MANNION
2009-01-05 update statutory_documents RETURN MADE UP TO 21/12/08; FULL LIST OF MEMBERS
2008-06-04 update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL
2008-01-02 update statutory_documents RETURN MADE UP TO 21/12/07; FULL LIST OF MEMBERS
2007-09-08 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-01-08 update statutory_documents RETURN MADE UP TO 21/12/06; FULL LIST OF MEMBERS
2006-10-27 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2005-12-21 update statutory_documents RETURN MADE UP TO 21/12/05; FULL LIST OF MEMBERS
2005-12-09 update statutory_documents S366A DISP HOLDING AGM 21/12/04
2004-12-21 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION