AETHER ENERGY - History of Changes


DateDescription
2025-03-28 update statutory_documents 31/01/25 UNAUDITED ABRIDGED
2025-03-10 delete source_ip 172.67.202.55
2025-03-10 delete source_ip 104.21.14.23
2025-03-10 insert source_ip 104.21.16.1
2025-03-10 insert source_ip 104.21.32.1
2025-03-10 insert source_ip 104.21.48.1
2025-03-10 insert source_ip 104.21.64.1
2025-03-10 insert source_ip 104.21.80.1
2025-03-10 insert source_ip 104.21.96.1
2025-03-10 insert source_ip 104.21.112.1
2024-11-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/11/24, NO UPDATES
2024-10-31 update statutory_documents 31/01/24 UNAUDITED ABRIDGED
2024-10-23 delete source_ip 172.96.178.50
2024-10-23 insert source_ip 172.67.202.55
2024-10-23 insert source_ip 104.21.14.23
2023-11-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/11/23, NO UPDATES
2023-10-11 update statutory_documents ARTICLES OF ASSOCIATION
2023-10-11 update statutory_documents ADOPT ARTICLES 09/10/2023
2023-08-07 update account_category MICRO ENTITY => UNAUDITED ABRIDGED
2023-08-07 update accounts_last_madeup_date 2022-01-31 => 2023-01-31
2023-08-07 update accounts_next_due_date 2023-10-31 => 2024-10-31
2023-07-30 delete source_ip 64.34.67.200
2023-07-30 insert source_ip 172.96.178.50
2023-07-15 update statutory_documents 31/01/23 UNAUDITED ABRIDGED
2022-12-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/11/22, WITH UPDATES
2022-06-07 update accounts_last_madeup_date 2020-10-31 => 2022-01-31
2022-06-07 update accounts_next_due_date 2022-10-31 => 2023-10-31
2022-05-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/22
2022-03-22 delete source_ip 64.34.67.235
2022-03-22 insert source_ip 64.34.67.200
2021-12-21 update statutory_documents 21/12/21 STATEMENT OF CAPITAL GBP 50000
2021-12-07 update account_ref_month 10 => 1
2021-12-07 update accounts_next_due_date 2022-07-31 => 2022-10-31
2021-11-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/11/21, NO UPDATES
2021-10-28 update statutory_documents CURREXT FROM 31/10/2021 TO 31/01/2022
2021-07-07 update account_category null => MICRO ENTITY
2021-04-07 update accounts_last_madeup_date 2019-10-31 => 2020-10-31
2021-04-07 update accounts_next_due_date 2021-07-31 => 2022-07-31
2021-02-19 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20
2020-12-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/11/20, NO UPDATES
2020-09-29 insert cmo Tim Franks
2020-09-29 insert person Tim Franks
2020-02-07 update accounts_last_madeup_date 2018-10-31 => 2019-10-31
2020-02-07 update accounts_next_due_date 2020-07-31 => 2021-07-31
2020-01-25 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19
2019-11-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/11/19, NO UPDATES
2019-04-11 delete source_ip 64.34.157.110
2019-04-11 insert source_ip 64.34.67.235
2019-04-07 update accounts_last_madeup_date 2017-10-31 => 2018-10-31
2019-04-07 update accounts_next_due_date 2019-07-31 => 2020-07-31
2019-03-02 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18
2018-11-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/11/18, NO UPDATES
2018-03-07 update account_category TOTAL EXEMPTION SMALL => null
2018-03-07 update accounts_last_madeup_date 2016-10-31 => 2017-10-31
2018-03-07 update accounts_next_due_date 2018-07-31 => 2019-07-31
2018-01-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17
2017-11-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/11/17, NO UPDATES
2017-07-04 insert cmo Rupert Harrison
2017-07-04 insert person Rupert Harrison
2017-03-13 delete coo Scott Hunt
2017-03-13 delete otherexecutives Alex Braun
2017-03-13 insert cmo Kirsty Shepherd
2017-03-13 insert coo Richard Westover
2017-03-13 insert otherexecutives Nick Koidl
2017-03-13 insert otherexecutives Scott Hunt
2017-03-13 delete person Alex Braun
2017-03-13 insert person Nick Koidl
2017-03-13 update person_title Kirsty Shepherd: Marketing & Portfolio Director => Marketing Director
2017-03-13 update person_title Richard Westover: Director of Operations - Asia => Director of Operations
2017-03-13 update person_title Scott Hunt: Operations Director => Portfolio Director
2017-02-07 update accounts_last_madeup_date 2015-10-31 => 2016-10-31
2017-02-07 update accounts_next_due_date 2017-07-31 => 2018-07-31
2017-01-31 update statutory_documents 31/10/16 TOTAL EXEMPTION SMALL
2016-11-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/11/16, WITH UPDATES
2016-06-10 update robots_txt_status www.aetherenergy.co.uk: 404 => 200
2016-03-07 update accounts_last_madeup_date 2014-10-31 => 2015-10-31
2016-03-07 update accounts_next_due_date 2016-07-31 => 2017-07-31
2016-02-21 update statutory_documents 31/10/15 TOTAL EXEMPTION SMALL
2016-02-09 insert otherexecutives Alex Braun
2016-02-09 insert person Alex Braun
2015-12-07 update returns_last_madeup_date 2014-10-18 => 2015-11-01
2015-12-07 update returns_next_due_date 2015-11-15 => 2016-11-29
2015-11-21 update statutory_documents 01/11/15 FULL LIST
2015-11-14 update statutory_documents 18/10/15 FULL LIST
2015-07-11 delete founder Matthew Riddiford
2015-07-11 delete otherexecutives Henrietta Ferrier
2015-07-11 insert coo Scott Hunt
2015-07-11 delete index_pages_linkeddomain r-e-a.net
2015-07-11 delete index_pages_linkeddomain thetimes.co.uk
2015-07-11 delete index_pages_linkeddomain twitter.com
2015-07-11 delete index_pages_linkeddomain www.gov.uk
2015-07-11 delete person Henrietta Ferrier
2015-07-11 insert index_pages_linkeddomain climatebonds.net
2015-07-11 insert index_pages_linkeddomain moodys.com
2015-07-11 insert index_pages_linkeddomain thefifthestate.com.au
2015-07-11 insert person Scott Hunt
2015-07-11 update person_title Matthew Riddiford: Founder; Managing Director => Managing Director
2015-03-07 update accounts_last_madeup_date 2013-10-31 => 2014-10-31
2015-03-07 update accounts_next_due_date 2015-07-31 => 2016-07-31
2015-02-11 update statutory_documents 31/10/14 TOTAL EXEMPTION SMALL
2014-12-07 update returns_last_madeup_date 2013-10-18 => 2014-10-18
2014-12-07 update returns_next_due_date 2014-11-15 => 2015-11-15
2014-11-06 update statutory_documents 18/10/14 FULL LIST
2014-07-07 update accounts_last_madeup_date 2012-10-31 => 2013-10-31
2014-07-07 update accounts_next_due_date 2014-07-31 => 2015-07-31
2014-06-07 update statutory_documents 31/10/13 TOTAL EXEMPTION SMALL
2014-06-06 insert alias Aether Energy Limited
2014-06-06 insert index_pages_linkeddomain bbc.co.uk
2014-06-06 insert index_pages_linkeddomain nytimes.com
2014-06-06 insert index_pages_linkeddomain pbl.nl
2014-06-06 insert index_pages_linkeddomain rtcc.org
2014-06-06 insert index_pages_linkeddomain theguardian.com
2014-06-06 insert index_pages_linkeddomain uk.reuters.com
2014-06-06 insert index_pages_linkeddomain wri.org
2014-03-01 update statutory_documents DIRECTOR APPOINTED MRS KIRSTY RIDDIFORD
2013-11-07 delete address 11 CAMPION ROAD LONDON ENGLAND SW15 6NN
2013-11-07 insert address 11 CAMPION ROAD LONDON SW15 6NN
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
2013-09-17 insert index_pages_linkeddomain whitehouse.gov
2013-09-17 insert index_pages_linkeddomain worldenergyoutlook.org
2013-06-26 update accounts_last_madeup_date 2011-10-31 => 2012-10-31
2013-06-26 update accounts_next_due_date 2013-07-31 => 2014-07-31
2013-06-23 update returns_last_madeup_date 2011-10-18 => 2012-10-18
2013-06-23 update returns_next_due_date 2012-11-15 => 2013-11-15
2013-06-21 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-06-21 update accounts_last_madeup_date null => 2011-10-31
2013-06-21 update accounts_next_due_date 2012-07-18 => 2013-07-31
2013-05-14 update statutory_documents 31/10/12 TOTAL EXEMPTION SMALL
2012-11-12 update statutory_documents 18/10/12 FULL LIST
2012-06-16 update statutory_documents 31/10/11 TOTAL EXEMPTION SMALL
2012-02-24 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-02-24 update statutory_documents VARYING SHARE RIGHTS AND NAMES
2012-02-24 update statutory_documents 15/11/11 STATEMENT OF CAPITAL GBP 19450
2012-02-24 update statutory_documents CONSOLIDATION 24/10/11
2011-11-06 update statutory_documents 18/10/11 FULL LIST
2011-07-10 update statutory_documents 06/07/11 STATEMENT OF CAPITAL GBP 17500
2010-10-18 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION