AIRWISE CONSULTANCY - 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
2024-02-29 update statutory_documents 30/11/23 TOTAL EXEMPTION FULL
2023-11-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/10/23, WITH UPDATES
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
2023-05-25 update statutory_documents 30/11/22 TOTAL EXEMPTION FULL
2022-11-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/10/22, WITH UPDATES
2022-05-07 update accounts_last_madeup_date 2020-11-30 => 2021-11-30
2022-05-07 update accounts_next_due_date 2022-08-31 => 2023-08-31
2022-04-19 update statutory_documents 30/11/21 TOTAL EXEMPTION FULL
2021-10-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/10/21, WITH UPDATES
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
2021-04-21 update statutory_documents 30/11/20 TOTAL EXEMPTION FULL
2020-10-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/10/20, WITH UPDATES
2020-03-07 update accounts_last_madeup_date 2018-11-30 => 2019-11-30
2020-03-07 update accounts_next_due_date 2020-08-31 => 2021-08-31
2020-02-18 update statutory_documents AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/18
2020-02-12 update statutory_documents 30/11/19 TOTAL EXEMPTION FULL
2019-11-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS NITA MAWAR / 01/11/2019
2019-11-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/11/19, WITH UPDATES
2019-11-08 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR PAUL LEMAIRE / 03/11/2019
2019-11-08 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS NITA MAWAR / 01/11/2019
2019-11-08 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS NITA MAWAR / 03/11/2019
2019-07-02 delete address 120 Bath Road, Harlington, Hayes, Middlesex, UB3 5AN. United Kingdom
2019-07-02 delete address Capital Place 120 Bath Road Harlington Hayes Middlesex UB3 5AN United Kingdom
2019-07-02 delete contact_pages_linkeddomain google.co.uk
2019-07-02 delete fax 020 3178 2461
2019-07-02 delete phone 020 3585 7051
2019-07-02 insert address 1 Bath Road, Hounslow, Middlesex, TW6 2AA. United Kingdom
2019-07-02 insert address Crane House 1 Bath Road Hounslow Middlesex TW6 2AA United Kingdom
2019-07-02 insert contact_pages_linkeddomain google.com
2019-07-02 insert phone 020 8759 7757
2019-07-02 insert phone 1020 8759 7757
2019-07-02 insert phone 2020 8759 7111
2019-07-02 update primary_contact 120 Bath Road, Harlington, Hayes, Middlesex, UB3 5AN. United Kingdom => 1 Bath Road, Hounslow, Middlesex, TW6 2AA. United Kingdom
2019-03-07 update accounts_last_madeup_date 2017-11-30 => 2018-11-30
2019-03-07 update accounts_next_due_date 2019-08-31 => 2020-08-31
2019-02-12 update statutory_documents 30/11/18 TOTAL EXEMPTION FULL
2018-12-06 delete address CRANE HOUSE BATH ROAD HEATHROW HOUNSLOW MIDDLESEX ENGLAND TW6 2AA
2018-12-06 insert address CRANE HOUSE 1 BATH ROAD HEATHROW HOUNSLOW ENGLAND TW6 2AA
2018-12-06 update registered_address
2018-11-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/11/2018 FROM CRANE HOUSE BATH ROAD HEATHROW HOUNSLOW MIDDLESEX TW6 2AA ENGLAND
2018-11-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL LEMAIRE / 31/10/2018
2018-11-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS NITA MAWAR / 06/11/2018
2018-11-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/11/18, 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
2018-03-20 update statutory_documents 30/11/17 TOTAL EXEMPTION FULL
2018-01-07 delete address CAPITAL PLACE 120 BATH ROAD HARLINGTON HAYES MIDDLESEX UB3 5AN
2018-01-07 insert address CRANE HOUSE BATH ROAD HEATHROW HOUNSLOW MIDDLESEX ENGLAND TW6 2AA
2018-01-07 update registered_address
2017-12-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/12/2017 FROM CAPITAL PLACE 120 BATH ROAD HARLINGTON HAYES MIDDLESEX UB3 5AN
2017-11-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL LEMAIRE / 03/11/2017
2017-11-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS NITA MAWAR / 03/11/2017
2017-11-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS NITA MAWAR / 03/11/2017
2017-11-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/11/17, WITH UPDATES
2017-11-03 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR PAUL LEMAIRE / 03/11/2017
2017-11-03 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS NITA MAWAR / 03/11/2017
2017-04-26 update accounts_last_madeup_date 2015-11-30 => 2016-11-30
2017-04-26 update accounts_next_due_date 2017-08-31 => 2018-08-31
2017-03-02 update statutory_documents 30/11/16 TOTAL EXEMPTION SMALL
2016-11-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/11/16, WITH UPDATES
2016-05-11 update accounts_last_madeup_date 2014-11-30 => 2015-11-30
2016-05-11 update accounts_next_due_date 2016-08-31 => 2017-08-31
2016-04-21 update statutory_documents 30/11/15 TOTAL EXEMPTION SMALL
2015-12-07 delete address 205 CRESCENT ROAD NEW BARNET HERTFORDSHIRE EN4 8SB
2015-12-07 insert address CAPITAL PLACE 120 BATH ROAD HARLINGTON HAYES MIDDLESEX UB3 5AN
2015-12-07 update registered_address
2015-12-07 update returns_last_madeup_date 2014-11-10 => 2015-11-10
2015-12-07 update returns_next_due_date 2015-12-08 => 2016-12-08
2015-11-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/11/2015 FROM 205 CRESCENT ROAD NEW BARNET HERTFORDSHIRE EN4 8SB
2015-11-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/11/2015 FROM CAPITAL PLACE 120 BATH ROAD HARLINGTON HAYES MIDDLESEX UB3 5AN ENGLAND
2015-11-18 update statutory_documents 10/11/15 FULL LIST
2015-05-07 update accounts_last_madeup_date 2013-11-30 => 2014-11-30
2015-05-07 update accounts_next_due_date 2015-08-31 => 2016-08-31
2015-04-02 update statutory_documents 30/11/14 TOTAL EXEMPTION SMALL
2015-01-27 delete source_ip 88.208.252.207
2015-01-27 insert source_ip 88.208.252.82
2014-12-07 update returns_last_madeup_date 2013-11-10 => 2014-11-10
2014-12-07 update returns_next_due_date 2014-12-08 => 2015-12-08
2014-11-14 update statutory_documents 10/11/14 FULL LIST
2014-10-27 delete about_pages_linkeddomain ksdesignuk.com
2014-10-27 delete contact_pages_linkeddomain ksdesignuk.com
2014-10-27 delete source_ip 88.208.252.128
2014-10-27 insert about_pages_linkeddomain leadbyconsulting.co.uk
2014-10-27 insert contact_pages_linkeddomain leadbyconsulting.co.uk
2014-10-27 insert index_pages_linkeddomain leadbyconsulting.co.uk
2014-10-27 insert source_ip 88.208.252.207
2014-08-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL LEMAIRE / 08/08/2014
2014-08-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS NITA MAWAR / 08/08/2014
2014-02-07 update accounts_last_madeup_date 2012-11-30 => 2013-11-30
2014-02-07 update accounts_next_due_date 2014-08-31 => 2015-08-31
2014-01-23 update statutory_documents 30/11/13 TOTAL EXEMPTION SMALL
2013-12-07 update returns_last_madeup_date 2012-11-10 => 2013-11-10
2013-12-07 update returns_next_due_date 2013-12-08 => 2014-12-08
2013-11-21 update statutory_documents 10/11/13 FULL LIST
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
2013-06-23 update returns_last_madeup_date 2011-11-10 => 2012-11-10
2013-06-23 update returns_next_due_date 2012-12-08 => 2013-12-08
2013-02-15 update statutory_documents 30/11/12 TOTAL EXEMPTION SMALL
2012-11-16 update statutory_documents 10/11/12 FULL LIST
2012-02-02 update statutory_documents 30/11/11 TOTAL EXEMPTION SMALL
2011-11-18 update statutory_documents 10/11/11 FULL LIST
2011-10-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/10/2011 FROM 2 MAITLAND CLOSE HOUNSLOW MIDDLESEX TW4 7DR ENGLAND
2011-10-13 update statutory_documents 10/11/10 STATEMENT OF CAPITAL GBP 100
2010-11-10 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION