ABERION - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-10-31 => 2023-10-31
2024-04-07 update accounts_next_due_date 2024-07-31 => 2025-07-31
2023-06-21 delete source_ip 92.205.15.177
2023-06-21 insert source_ip 35.214.58.42
2023-04-07 update accounts_last_madeup_date 2021-10-31 => 2022-10-31
2023-04-07 update accounts_next_due_date 2023-07-31 => 2024-07-31
2023-02-18 update statutory_documents 31/10/22 TOTAL EXEMPTION FULL
2023-01-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/01/23, WITH UPDATES
2023-01-05 update statutory_documents 21/09/22 STATEMENT OF CAPITAL GBP 13
2022-11-25 delete source_ip 92.204.218.181
2022-11-25 insert source_ip 92.205.15.177
2022-05-07 update account_category MICRO ENTITY => TOTAL EXEMPTION FULL
2022-05-07 update accounts_last_madeup_date 2020-10-31 => 2021-10-31
2022-05-07 update accounts_next_due_date 2022-07-31 => 2023-07-31
2022-04-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/03/22, WITH UPDATES
2022-04-05 update statutory_documents 31/10/21 TOTAL EXEMPTION FULL
2022-04-05 update statutory_documents 01/11/21 STATEMENT OF CAPITAL GBP 13
2021-10-07 delete address 24 COED Y WENALLT RHIWBINA CARDIFF CF14 6TN
2021-10-07 insert address FAIRWAY HOUSE LINKS BUSINESS PARK ST. MELLONS CARDIFF WALES CF3 0LT
2021-10-07 update registered_address
2021-09-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/09/2021 FROM 24 COED Y WENALLT RHIWBINA CARDIFF CF14 6TN
2021-09-07 update statutory_documents SECRETARY APPOINTED MR ANDREW KNIGHT
2021-09-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN KNIGHT / 01/09/2021
2021-09-07 update statutory_documents CESSATION OF ANNE ELIZABETH KNIGHT AS A PSC
2021-09-07 update statutory_documents APPOINTMENT TERMINATED, SECRETARY ANNE KNIGHT
2021-07-07 update account_category null => MICRO ENTITY
2021-07-07 update accounts_last_madeup_date 2019-10-31 => 2020-10-31
2021-07-07 update accounts_next_due_date 2021-07-31 => 2022-07-31
2021-06-01 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20
2021-04-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/03/21, WITH UPDATES
2021-02-03 delete source_ip 160.153.128.35
2021-02-03 insert source_ip 92.204.218.181
2020-07-07 update accounts_last_madeup_date 2018-10-31 => 2019-10-31
2020-07-07 update accounts_next_due_date 2020-07-31 => 2021-07-31
2020-06-11 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19
2020-04-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/03/20, WITH UPDATES
2019-08-07 update accounts_last_madeup_date 2017-10-31 => 2018-10-31
2019-08-07 update accounts_next_due_date 2019-07-31 => 2020-07-31
2019-07-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18
2019-04-27 update website_status MaintenancePage => OK
2019-04-27 insert alias Aberion Consulting
2019-04-27 insert index_pages_linkeddomain atkinsglobal.com
2019-04-27 insert index_pages_linkeddomain fujitsu.com
2019-04-27 insert index_pages_linkeddomain wikipedia.org
2019-04-27 update description
2019-04-27 update founded_year null => 2011
2019-04-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/03/19, WITH UPDATES
2019-03-28 update website_status OK => MaintenancePage
2018-08-07 update account_category TOTAL EXEMPTION SMALL => null
2018-08-07 update accounts_last_madeup_date 2016-10-31 => 2017-10-31
2018-08-07 update accounts_next_due_date 2018-07-31 => 2019-07-31
2018-07-24 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17
2018-05-12 delete general_emails in..@aberion.com
2018-05-12 insert support_emails su..@yoursite.com
2018-05-12 delete address 24 Coed Y Wenallt Rhiwbina Cardiff CF14 6TN
2018-05-12 delete alias Aberion Limited
2018-05-12 delete email in..@aberion.com
2018-05-12 delete index_pages_linkeddomain themeisle.com
2018-05-12 delete index_pages_linkeddomain wordpress.org
2018-05-12 delete phone +44 7525 044100
2018-05-12 delete phone 029 20610310
2018-05-12 insert address 12345 North Main Street, New York, NY 555555
2018-05-12 insert email su..@yoursite.com
2018-05-12 insert index_pages_linkeddomain twitter.com
2018-05-12 insert phone 1.800.555.6789
2018-05-12 update founded_year 2011 => null
2018-05-12 update primary_contact 24 Coed Y Wenallt Rhiwbina Cardiff CF14 6TN => 12345 North Main Street, New York, NY 555555
2018-04-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/03/18, WITH UPDATES
2017-08-08 insert alias Aberion Limited
2017-08-08 insert phone +44 7525 044100
2017-08-07 update accounts_last_madeup_date 2015-10-31 => 2016-10-31
2017-08-07 update accounts_next_due_date 2017-07-31 => 2018-07-31
2017-07-28 update statutory_documents 31/10/16 TOTAL EXEMPTION SMALL
2017-07-11 delete alias Aberion Limited
2017-07-11 insert contact_pages_linkeddomain themeisle.com
2017-07-11 insert contact_pages_linkeddomain wordpress.org
2017-07-11 insert index_pages_linkeddomain themeisle.com
2017-07-11 insert index_pages_linkeddomain wordpress.org
2017-04-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/04/17, WITH UPDATES
2016-09-11 insert alias Aberion Consulting
2016-07-16 delete source_ip 104.18.32.242
2016-07-16 delete source_ip 104.18.33.242
2016-07-16 insert source_ip 160.153.128.35
2016-06-07 update accounts_last_madeup_date 2014-10-31 => 2015-10-31
2016-06-07 update accounts_next_due_date 2016-07-31 => 2017-07-31
2016-05-18 update statutory_documents 31/10/15 TOTAL EXEMPTION SMALL
2016-05-11 update returns_last_madeup_date 2015-10-18 => 2016-04-11
2016-05-11 update returns_next_due_date 2016-11-15 => 2017-05-09
2016-04-11 update statutory_documents 11/04/16 FULL LIST
2016-03-14 update website_status OK => DomainNotFound
2015-11-07 delete address 24 COED Y WENALLT RHIWBINA CARDIFF WALES CF14 6TN
2015-11-07 insert address 24 COED Y WENALLT RHIWBINA CARDIFF CF14 6TN
2015-11-07 update registered_address
2015-11-07 update returns_last_madeup_date 2014-10-18 => 2015-10-18
2015-11-07 update returns_next_due_date 2015-11-15 => 2016-11-15
2015-10-23 update statutory_documents 18/10/15 FULL LIST
2015-08-20 delete source_ip 104.28.20.91
2015-08-20 delete source_ip 104.28.21.91
2015-08-20 insert source_ip 104.18.32.242
2015-08-20 insert source_ip 104.18.33.242
2015-03-24 update statutory_documents SECRETARY APPOINTED MRS ANNE ELIZABETH KNIGHT
2015-01-07 delete address 4 BASSETTS FIELD THORNHILL CARDIFF CARDIFF CF14 9UG
2015-01-07 insert address 24 COED Y WENALLT RHIWBINA CARDIFF WALES CF14 6TN
2015-01-07 update registered_address
2015-01-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN KNIGHT / 22/12/2014
2014-12-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/12/2014 FROM 4 BASSETTS FIELD THORNHILL CARDIFF CARDIFF CF14 9UG
2014-12-07 update accounts_last_madeup_date 2013-10-31 => 2014-10-31
2014-12-07 update accounts_next_due_date 2015-07-31 => 2016-07-31
2014-11-21 update statutory_documents 31/10/14 TOTAL EXEMPTION SMALL
2014-11-07 update returns_last_madeup_date 2013-10-18 => 2014-10-18
2014-11-07 update returns_next_due_date 2014-11-15 => 2015-11-15
2014-10-23 update statutory_documents 18/10/14 FULL LIST
2014-08-10 delete source_ip 141.101.117.135
2014-08-10 delete source_ip 141.101.116.135
2014-08-10 insert source_ip 104.28.20.91
2014-08-10 insert source_ip 104.28.21.91
2013-12-07 update accounts_last_madeup_date 2012-10-31 => 2013-10-31
2013-12-07 update accounts_next_due_date 2014-07-31 => 2015-07-31
2013-11-25 update statutory_documents 31/10/13 TOTAL EXEMPTION SMALL
2013-11-07 delete address 4 BASSETTS FIELD THORNHILL CARDIFF CARDIFF WALES CF14 9UG
2013-11-07 insert address 4 BASSETTS FIELD THORNHILL CARDIFF CARDIFF CF14 9UG
2013-11-07 update registered_address
2013-11-07 update returns_last_madeup_date 2012-10-18 => 2013-10-18
2013-11-07 update returns_next_due_date 2013-11-15 => 2014-11-15
2013-10-18 update statutory_documents 18/10/13 FULL LIST
2013-06-24 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-06-24 update accounts_last_madeup_date null => 2012-10-31
2013-06-24 update accounts_next_due_date 2013-07-18 => 2014-07-31
2013-06-23 insert sic_code 62020 - Information technology consultancy activities
2013-06-23 update returns_last_madeup_date null => 2012-10-18
2013-06-23 update returns_next_due_date 2012-11-15 => 2013-11-15
2013-01-07 update statutory_documents 31/10/12 TOTAL EXEMPTION SMALL
2012-10-22 update statutory_documents 18/10/12 FULL LIST
2011-10-18 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION