SPATIAL GLOBAL - History of Changes


DateDescription
2024-03-31 delete source_ip 3.162.38.2
2024-03-31 delete source_ip 3.162.38.45
2024-03-31 delete source_ip 3.162.38.83
2024-03-31 delete source_ip 3.162.38.92
2024-03-31 insert source_ip 18.66.233.32
2024-03-31 insert source_ip 18.66.233.89
2024-03-31 insert source_ip 18.66.233.115
2024-03-31 insert source_ip 18.66.233.127
2023-10-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/10/23, WITH UPDATES
2023-10-14 delete source_ip 108.159.91.7
2023-10-14 delete source_ip 108.159.91.26
2023-10-14 delete source_ip 108.159.91.87
2023-10-14 delete source_ip 108.159.91.94
2023-10-14 insert source_ip 3.162.38.2
2023-10-14 insert source_ip 3.162.38.45
2023-10-14 insert source_ip 3.162.38.83
2023-10-14 insert source_ip 3.162.38.92
2023-10-14 update person_title Ian Radcliffe: E - Commerce Development Manager => Commercial Manager - Freight
2023-10-14 update website_status Disallowed => OK
2023-09-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-09-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-08-18 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/22
2023-08-06 update website_status FlippedRobots => Disallowed
2023-07-19 update website_status OK => FlippedRobots
2023-05-05 delete source_ip 52.222.139.10
2023-05-05 delete source_ip 52.222.139.33
2023-05-05 delete source_ip 52.222.139.60
2023-05-05 delete source_ip 52.222.139.104
2023-05-05 insert source_ip 108.159.91.7
2023-05-05 insert source_ip 108.159.91.26
2023-05-05 insert source_ip 108.159.91.87
2023-05-05 insert source_ip 108.159.91.94
2023-03-29 delete source_ip 99.84.146.24
2023-03-29 delete source_ip 99.84.146.80
2023-03-29 delete source_ip 99.84.146.110
2023-03-29 delete source_ip 99.84.146.122
2023-03-29 insert source_ip 52.222.139.10
2023-03-29 insert source_ip 52.222.139.33
2023-03-29 insert source_ip 52.222.139.60
2023-03-29 insert source_ip 52.222.139.104
2023-02-26 delete source_ip 13.32.208.18
2023-02-26 delete source_ip 13.32.208.44
2023-02-26 delete source_ip 13.32.208.62
2023-02-26 delete source_ip 13.32.208.74
2023-02-26 insert source_ip 99.84.146.24
2023-02-26 insert source_ip 99.84.146.80
2023-02-26 insert source_ip 99.84.146.110
2023-02-26 insert source_ip 99.84.146.122
2023-01-25 delete source_ip 13.35.93.18
2023-01-25 delete source_ip 13.35.93.28
2023-01-25 delete source_ip 13.35.93.81
2023-01-25 delete source_ip 13.35.93.83
2023-01-25 insert source_ip 13.32.208.18
2023-01-25 insert source_ip 13.32.208.44
2023-01-25 insert source_ip 13.32.208.62
2023-01-25 insert source_ip 13.32.208.74
2022-12-24 delete source_ip 18.155.153.60
2022-12-24 delete source_ip 18.155.153.81
2022-12-24 delete source_ip 18.155.153.96
2022-12-24 delete source_ip 18.155.153.108
2022-12-24 insert source_ip 13.35.93.18
2022-12-24 insert source_ip 13.35.93.28
2022-12-24 insert source_ip 13.35.93.81
2022-12-24 insert source_ip 13.35.93.83
2022-11-20 delete source_ip 52.222.139.10
2022-11-20 delete source_ip 52.222.139.33
2022-11-20 delete source_ip 52.222.139.60
2022-11-20 delete source_ip 52.222.139.104
2022-11-20 insert source_ip 18.155.153.60
2022-11-20 insert source_ip 18.155.153.81
2022-11-20 insert source_ip 18.155.153.96
2022-11-20 insert source_ip 18.155.153.108
2022-10-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/10/22, WITH UPDATES
2022-10-15 delete source_ip 52.222.174.37
2022-10-15 delete source_ip 52.222.174.40
2022-10-15 delete source_ip 52.222.174.109
2022-10-15 delete source_ip 52.222.174.113
2022-10-15 insert source_ip 52.222.139.10
2022-10-15 insert source_ip 52.222.139.33
2022-10-15 insert source_ip 52.222.139.60
2022-10-15 insert source_ip 52.222.139.104
2022-09-11 delete source_ip 99.86.94.2
2022-09-11 delete source_ip 99.86.94.22
2022-09-11 delete source_ip 99.86.94.24
2022-09-11 delete source_ip 99.86.94.32
2022-09-11 insert source_ip 52.222.174.37
2022-09-11 insert source_ip 52.222.174.40
2022-09-11 insert source_ip 52.222.174.109
2022-09-11 insert source_ip 52.222.174.113
2022-09-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2022-09-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-08-08 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/21
2022-04-11 delete source_ip 52.84.90.6
2022-04-11 delete source_ip 52.84.90.10
2022-04-11 delete source_ip 52.84.90.67
2022-04-11 delete source_ip 52.84.90.85
2022-04-11 insert source_ip 99.86.94.2
2022-04-11 insert source_ip 99.86.94.22
2022-04-11 insert source_ip 99.86.94.24
2022-04-11 insert source_ip 99.86.94.32
2022-03-12 delete source_ip 13.224.57.10
2022-03-12 delete source_ip 13.224.57.47
2022-03-12 delete source_ip 13.224.57.54
2022-03-12 delete source_ip 13.224.57.72
2022-03-12 insert source_ip 52.84.90.6
2022-03-12 insert source_ip 52.84.90.10
2022-03-12 insert source_ip 52.84.90.67
2022-03-12 insert source_ip 52.84.90.85
2022-02-06 delete source_ip 13.225.159.28
2022-02-06 delete source_ip 13.225.159.70
2022-02-06 delete source_ip 13.225.159.114
2022-02-06 delete source_ip 13.225.159.116
2022-02-06 insert source_ip 13.224.57.10
2022-02-06 insert source_ip 13.224.57.47
2022-02-06 insert source_ip 13.224.57.54
2022-02-06 insert source_ip 13.224.57.72
2021-12-01 delete source_ip 54.192.230.19
2021-12-01 delete source_ip 54.192.230.77
2021-12-01 delete source_ip 54.192.230.106
2021-12-01 delete source_ip 54.192.230.111
2021-12-01 insert source_ip 13.225.159.28
2021-12-01 insert source_ip 13.225.159.70
2021-12-01 insert source_ip 13.225.159.114
2021-12-01 insert source_ip 13.225.159.116
2021-11-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/10/21, WITH UPDATES
2021-08-23 delete source_ip 99.86.91.8
2021-08-23 delete source_ip 99.86.91.16
2021-08-23 delete source_ip 99.86.91.68
2021-08-23 delete source_ip 99.86.91.91
2021-08-23 insert source_ip 54.192.230.19
2021-08-23 insert source_ip 54.192.230.77
2021-08-23 insert source_ip 54.192.230.106
2021-08-23 insert source_ip 54.192.230.111
2021-07-19 delete source_ip 52.84.221.59
2021-07-19 delete source_ip 52.84.221.73
2021-07-19 delete source_ip 52.84.221.111
2021-07-19 delete source_ip 52.84.221.126
2021-07-19 insert source_ip 99.86.91.8
2021-07-19 insert source_ip 99.86.91.16
2021-07-19 insert source_ip 99.86.91.68
2021-07-19 insert source_ip 99.86.91.91
2021-06-15 delete source_ip 99.84.144.27
2021-06-15 delete source_ip 99.84.144.32
2021-06-15 delete source_ip 99.84.144.80
2021-06-15 delete source_ip 99.84.144.121
2021-06-15 insert source_ip 52.84.221.59
2021-06-15 insert source_ip 52.84.221.73
2021-06-15 insert source_ip 52.84.221.111
2021-06-15 insert source_ip 52.84.221.126
2021-06-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-06-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-05-10 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/20
2021-04-22 delete source_ip 13.224.227.64
2021-04-22 delete source_ip 13.224.227.81
2021-04-22 delete source_ip 13.224.227.83
2021-04-22 delete source_ip 13.224.227.102
2021-04-22 insert source_ip 99.84.144.27
2021-04-22 insert source_ip 99.84.144.32
2021-04-22 insert source_ip 99.84.144.80
2021-04-22 insert source_ip 99.84.144.121
2021-01-29 delete source_ip 13.224.230.52
2021-01-29 delete source_ip 13.224.230.60
2021-01-29 delete source_ip 13.224.230.71
2021-01-29 delete source_ip 13.224.230.85
2021-01-29 insert source_ip 13.224.227.64
2021-01-29 insert source_ip 13.224.227.81
2021-01-29 insert source_ip 13.224.227.83
2021-01-29 insert source_ip 13.224.227.102
2020-11-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/10/20, WITH UPDATES
2020-10-12 delete source_ip 143.204.198.120
2020-10-12 delete source_ip 143.204.198.33
2020-10-12 delete source_ip 143.204.198.28
2020-10-12 delete source_ip 143.204.198.24
2020-10-12 insert source_ip 13.224.230.52
2020-10-12 insert source_ip 13.224.230.60
2020-10-12 insert source_ip 13.224.230.71
2020-10-12 insert source_ip 13.224.230.85
2020-10-12 update website_status DomainNotFound => OK
2020-09-04 update statutory_documents ARTICLES OF ASSOCIATION
2020-08-27 update statutory_documents ADOPT ARTICLES 24/07/2020
2020-08-09 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-08-09 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-08-03 update website_status OK => DomainNotFound
2020-07-08 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-07-08 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/19
2020-06-29 delete source_ip 143.204.190.122
2020-06-29 delete source_ip 143.204.190.55
2020-06-29 delete source_ip 143.204.190.43
2020-06-29 delete source_ip 143.204.190.42
2020-06-29 insert source_ip 143.204.198.120
2020-06-29 insert source_ip 143.204.198.33
2020-06-29 insert source_ip 143.204.198.28
2020-06-29 insert source_ip 143.204.198.24
2020-05-29 delete source_ip 52.84.90.6
2020-05-29 delete source_ip 52.84.90.10
2020-05-29 delete source_ip 52.84.90.67
2020-05-29 delete source_ip 52.84.90.85
2020-05-29 insert source_ip 143.204.190.122
2020-05-29 insert source_ip 143.204.190.55
2020-05-29 insert source_ip 143.204.190.43
2020-05-29 insert source_ip 143.204.190.42
2020-04-28 delete source_ip 52.84.94.82
2020-04-28 delete source_ip 52.84.94.101
2020-04-28 delete source_ip 52.84.94.117
2020-04-28 delete source_ip 52.84.94.121
2020-04-28 insert source_ip 52.84.90.6
2020-04-28 insert source_ip 52.84.90.10
2020-04-28 insert source_ip 52.84.90.67
2020-04-28 insert source_ip 52.84.90.85
2020-03-29 delete email r...@spatialglobal.com
2020-03-29 delete person Rachel Morley
2020-03-29 delete phone +44 (0)1332 289205
2020-03-29 delete source_ip 13.224.132.45
2020-03-29 delete source_ip 13.224.132.65
2020-03-29 delete source_ip 13.224.132.69
2020-03-29 delete source_ip 13.224.132.97
2020-03-29 insert source_ip 52.84.94.82
2020-03-29 insert source_ip 52.84.94.101
2020-03-29 insert source_ip 52.84.94.117
2020-03-29 insert source_ip 52.84.94.121
2020-02-26 delete source_ip 52.84.90.6
2020-02-26 delete source_ip 52.84.90.10
2020-02-26 delete source_ip 52.84.90.67
2020-02-26 delete source_ip 52.84.90.85
2020-02-26 insert source_ip 13.224.132.45
2020-02-26 insert source_ip 13.224.132.65
2020-02-26 insert source_ip 13.224.132.69
2020-02-26 insert source_ip 13.224.132.97
2020-01-27 delete source_ip 143.204.192.61
2020-01-27 delete source_ip 143.204.192.36
2020-01-27 delete source_ip 143.204.192.31
2020-01-27 delete source_ip 143.204.192.21
2020-01-27 insert source_ip 52.84.90.6
2020-01-27 insert source_ip 52.84.90.10
2020-01-27 insert source_ip 52.84.90.67
2020-01-27 insert source_ip 52.84.90.85
2019-12-18 delete source_ip 52.222.242.67
2019-12-18 delete source_ip 52.222.242.102
2019-12-18 delete source_ip 52.222.242.147
2019-12-18 delete source_ip 52.222.242.177
2019-12-18 insert source_ip 143.204.192.61
2019-12-18 insert source_ip 143.204.192.36
2019-12-18 insert source_ip 143.204.192.31
2019-12-18 insert source_ip 143.204.192.21
2019-11-14 delete source_ip 13.32.151.12
2019-11-14 delete source_ip 13.32.151.107
2019-11-14 delete source_ip 13.32.151.177
2019-11-14 delete source_ip 13.32.151.194
2019-11-14 insert source_ip 52.222.242.67
2019-11-14 insert source_ip 52.222.242.102
2019-11-14 insert source_ip 52.222.242.147
2019-11-14 insert source_ip 52.222.242.177
2019-10-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/10/19, WITH UPDATES
2019-10-14 delete source_ip 99.86.115.14
2019-10-14 delete source_ip 99.86.115.66
2019-10-14 delete source_ip 99.86.115.99
2019-10-14 delete source_ip 99.86.115.102
2019-10-14 insert source_ip 13.32.151.12
2019-10-14 insert source_ip 13.32.151.107
2019-10-14 insert source_ip 13.32.151.177
2019-10-14 insert source_ip 13.32.151.194
2019-09-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY MICHAEL GILLO / 25/06/2018
2019-09-10 delete source_ip 104.28.14.37
2019-09-10 delete source_ip 104.28.15.37
2019-09-10 insert source_ip 99.86.115.14
2019-09-10 insert source_ip 99.86.115.66
2019-09-10 insert source_ip 99.86.115.99
2019-09-10 insert source_ip 99.86.115.102
2019-08-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-08-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-07-26 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/18
2019-07-08 update num_mort_outstanding 3 => 2
2019-07-08 update num_mort_satisfied 1 => 2
2019-06-20 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 013112350002
2018-10-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/10/18, WITH UPDATES
2018-07-08 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-07-08 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-07-08 update num_mort_charges 3 => 4
2018-07-08 update num_mort_outstanding 2 => 3
2018-06-25 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/17
2018-06-08 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 013112350004
2018-05-13 delete general_emails in..@spatialglobal.com
2018-05-13 delete email in..@spatialglobal.com
2018-05-13 delete email n...@spatialglobal.com
2018-05-13 delete person Nicola Fraser-Jones
2018-05-13 delete phone +44 (0)1332 289228
2018-05-13 insert email a...@spatialglobal.com
2018-05-13 insert person Andy Berry
2018-05-13 insert phone +44 (0)1332 289227
2017-12-22 delete general_emails as..@the-spatial-group.com
2017-12-22 delete general_emails in..@the-spatial-group.com
2017-12-22 insert general_emails as..@spatialglobal.com
2017-12-22 insert general_emails in..@spatialglobal.com
2017-12-22 delete email as..@the-spatial-group.com
2017-12-22 delete email in..@the-spatial-group.com
2017-12-22 insert email as..@spatialglobal.com
2017-12-22 insert email i...@spatialglobal.com
2017-12-22 insert email in..@spatialglobal.com
2017-12-22 insert email n...@spatialglobal.com
2017-12-22 insert email r...@spatialglobal.com
2017-12-22 insert person Ian Radcliffe
2017-12-22 insert person Nicola Fraser-Jones
2017-12-22 insert person Rachel Morley
2017-12-22 insert phone +44 (0)1332 289205
2017-12-22 insert phone +44 (0)1332 289220
2017-12-22 insert phone +44 (0)1332 289228
2017-12-22 update founded_year 1980 => null
2017-10-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/10/17, WITH UPDATES
2017-09-07 update account_category MEDIUM => FULL
2017-09-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-09-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-08-04 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/16
2017-06-18 update person_title Mike Wallis: Executive Chairman; Executive Chairman / News => Executive Chairman
2017-04-05 delete index_pages_linkeddomain customer-pages.com
2017-04-05 delete terms_pages_linkeddomain customer-pages.com
2016-11-15 delete source_ip 83.223.123.76
2016-11-15 insert source_ip 104.28.14.37
2016-11-15 insert source_ip 104.28.15.37
2016-11-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES
2016-09-08 delete address 19-20 BOURNE COURT UNITY TRADING ESTATE SOUTHEND ROAD WOODFORD GREEN ESSEX IG8 8HD
2016-09-08 insert address 19-20 BOURNE COURT SOUTHEND ROAD WOODFORD GREEN ESSEX UNITED KINGDOM IG8 8HD
2016-09-08 update registered_address
2016-08-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY MICHAEL GILLO / 13/07/2016
2016-08-19 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR GEOFFREY MICHAEL GILLO / 13/07/2016
2016-08-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFERY MICHAEL GILLO / 18/08/2016
2016-08-18 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR GEOFFERY MICHAEL GILLO / 18/08/2016
2016-08-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/08/2016 FROM 19-20 BOURNE COURT UNITY TRADING ESTATE SOUTHEND ROAD WOODFORD GREEN ESSEX IG8 8HD
2016-07-08 update accounts_last_madeup_date 2014-12-28 => 2015-12-31
2016-07-08 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-06-20 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/15
2016-05-18 delete managingdirector Bryan Hindle
2016-05-18 insert general_emails as..@the-spatial-group.com
2016-05-18 delete about_pages_linkeddomain webmaker.co.uk
2016-05-18 delete career_pages_linkeddomain webmaker.co.uk
2016-05-18 delete casestudy_pages_linkeddomain webmaker.co.uk
2016-05-18 delete person Bryan Hindle
2016-05-18 delete terms_pages_linkeddomain webmaker.co.uk
2016-05-18 insert about_pages_linkeddomain customer-pages.com
2016-05-18 insert about_pages_linkeddomain webmaker.uk
2016-05-18 insert career_pages_linkeddomain customer-pages.com
2016-05-18 insert career_pages_linkeddomain webmaker.uk
2016-05-18 insert casestudy_pages_linkeddomain customer-pages.com
2016-05-18 insert casestudy_pages_linkeddomain webmaker.uk
2016-05-18 insert contact_pages_linkeddomain customer-pages.com
2016-05-18 insert contact_pages_linkeddomain keswickenterprises.com
2016-05-18 insert contact_pages_linkeddomain webmaker.uk
2016-05-18 insert email as..@the-spatial-group.com
2016-05-18 insert terms_pages_linkeddomain customer-pages.com
2016-05-18 insert terms_pages_linkeddomain webmaker.uk
2016-03-04 delete contact_pages_linkeddomain keswickenterprises.com
2016-03-04 delete contact_pages_linkeddomain webmaker.co.uk
2015-12-09 update returns_last_madeup_date 2014-10-31 => 2015-10-31
2015-12-09 update returns_next_due_date 2015-11-28 => 2016-11-28
2015-11-03 update statutory_documents 31/10/15 FULL LIST
2015-10-08 update account_category FULL => MEDIUM
2015-10-08 update accounts_last_madeup_date 2013-12-29 => 2014-12-28
2015-10-08 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-09-22 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW AUSTIN
2015-09-07 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/12/14
2015-09-04 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BRYAN HINDLE
2015-02-07 delete address 19-20 BOURNE COURT UNITY TRADING ESTATE SOUTHEND ROAD WOODFORD GREEN ESSEX ENGLAND IG8 8HD
2015-02-07 insert address 19-20 BOURNE COURT UNITY TRADING ESTATE SOUTHEND ROAD WOODFORD GREEN ESSEX IG8 8HD
2015-02-07 update registered_address
2015-02-07 update returns_last_madeup_date 2013-10-31 => 2014-10-31
2015-02-07 update returns_next_due_date 2014-11-28 => 2015-11-28
2015-01-19 update statutory_documents AUDITOR'S RESIGNATION
2015-01-15 update statutory_documents 31/10/14 FULL LIST
2014-11-07 update num_mort_charges 2 => 3
2014-11-07 update num_mort_outstanding 1 => 2
2014-10-07 delete address SPATIAL HOUSE WILLOW FARM BUSINESS PARK CASTLE DONINGTON DERBY DE74 2TW
2014-10-07 insert address 19-20 BOURNE COURT UNITY TRADING ESTATE SOUTHEND ROAD WOODFORD GREEN ESSEX ENGLAND IG8 8HD
2014-10-07 update accounts_last_madeup_date 2012-12-30 => 2013-12-29
2014-10-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-10-07 update num_mort_outstanding 2 => 1
2014-10-07 update num_mort_satisfied 0 => 1
2014-10-07 update registered_address
2014-09-30 update statutory_documents FULL ACCOUNTS MADE UP TO 29/12/13
2014-09-30 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 013112350003
2014-09-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/09/2014 FROM SPATIAL HOUSE WILLOW FARM BUSINESS PARK CASTLE DONINGTON DERBY DE74 2TW
2014-09-07 update num_mort_charges 1 => 2
2014-09-07 update num_mort_outstanding 1 => 2
2014-08-22 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 013112350002
2014-08-20 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-01-27 update statutory_documents DIRECTOR APPOINTED MR ANDREW AUSTIN
2013-12-07 update returns_last_madeup_date 2012-10-31 => 2013-10-31
2013-12-07 update returns_next_due_date 2013-11-28 => 2014-11-28
2013-11-22 update statutory_documents 31/10/13 FULL LIST
2013-08-01 update accounts_last_madeup_date 2011-12-31 => 2012-12-30
2013-08-01 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-07-17 update statutory_documents FULL ACCOUNTS MADE UP TO 30/12/12
2013-07-01 update statutory_documents DIRECTOR APPOINTED MR GAVIN DAVID WITHERS
2013-06-23 update returns_last_madeup_date 2011-10-31 => 2012-10-31
2013-06-23 update returns_next_due_date 2012-11-28 => 2013-11-28
2013-06-22 update accounts_last_madeup_date 2011-04-03 => 2011-12-31
2013-06-22 update accounts_next_due_date 2012-09-30 => 2013-09-30
2012-11-26 update statutory_documents 31/10/12 FULL LIST
2012-08-03 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/11
2012-05-22 update statutory_documents COMPANY NAME CHANGED SPATIAL (AIR BROKERS AND FORWARDERS) LIMITED CERTIFICATE ISSUED ON 22/05/12
2012-05-22 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-03-21 update statutory_documents PREVSHO FROM 31/03/2012 TO 31/12/2011
2011-11-28 update statutory_documents DIRECTOR APPOINTED MR BRYAN HINDLE
2011-11-28 update statutory_documents 31/10/11 FULL LIST
2011-11-14 update statutory_documents FULL ACCOUNTS MADE UP TO 03/04/11
2011-07-12 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR WENDY O'MEARA
2011-04-07 update statutory_documents NC INC ALREADY ADJUSTED 30/03/2011
2011-04-07 update statutory_documents 30/03/11 STATEMENT OF CAPITAL GBP 462500
2010-11-26 update statutory_documents 31/10/10 FULL LIST
2010-10-08 update statutory_documents FULL ACCOUNTS MADE UP TO 01/04/10
2010-04-21 update statutory_documents ISSUE £250,000 ORD SHARES 16/02/2010
2010-04-21 update statutory_documents 16/02/10 STATEMENT OF CAPITAL GBP 262500
2009-11-27 update statutory_documents 31/10/09 FULL LIST
2009-11-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL WALLIS / 27/11/2009
2009-11-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFERY MICHAEL GILLO / 27/11/2009
2009-11-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / WENDY SUSAN O'MEARA / 27/11/2009
2009-09-14 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/09
2008-12-27 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/08
2008-11-27 update statutory_documents RETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS
2008-11-26 update statutory_documents DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / GEOFFERY GILLO / 08/11/2008
2007-11-30 update statutory_documents RETURN MADE UP TO 31/10/07; NO CHANGE OF MEMBERS
2007-09-25 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2007-09-20 update statutory_documents RETURN MADE UP TO 31/10/06; FULL LIST OF MEMBERS; AMEND
2007-09-18 update statutory_documents DIRECTOR RESIGNED
2007-09-18 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2007-09-18 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/07
2006-12-07 update statutory_documents RETURN MADE UP TO 31/10/06; FULL LIST OF MEMBERS
2006-10-23 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/06
2006-03-21 update statutory_documents AUDITORS RESIGNATION
2006-03-20 update statutory_documents NEW DIRECTOR APPOINTED
2006-03-20 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-03-20 update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED
2006-03-20 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2005-11-15 update statutory_documents RETURN MADE UP TO 31/10/05; FULL LIST OF MEMBERS
2005-10-27 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/05
2005-01-11 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/04
2004-11-22 update statutory_documents RETURN MADE UP TO 31/10/04; FULL LIST OF MEMBERS
2004-01-19 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/03
2003-10-20 update statutory_documents RETURN MADE UP TO 31/10/03; FULL LIST OF MEMBERS
2003-04-25 update statutory_documents RETURN MADE UP TO 31/10/02; FULL LIST OF MEMBERS
2002-12-02 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/02
2002-05-30 update statutory_documents AUDITOR'S RESIGNATION
2002-04-02 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/01
2001-11-12 update statutory_documents RETURN MADE UP TO 31/10/01; FULL LIST OF MEMBERS
2001-01-26 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/00
2001-01-05 update statutory_documents RETURN MADE UP TO 31/10/00; FULL LIST OF MEMBERS
2000-01-23 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/99
1999-11-30 update statutory_documents RETURN MADE UP TO 31/10/99; FULL LIST OF MEMBERS
1998-11-13 update statutory_documents RETURN MADE UP TO 31/10/98; NO CHANGE OF MEMBERS
1998-11-06 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/98
1998-07-15 update statutory_documents NEW DIRECTOR APPOINTED
1997-12-31 update statutory_documents RETURN MADE UP TO 31/10/97; FULL LIST OF MEMBERS
1997-09-17 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/97
1997-06-04 update statutory_documents £ NC 100/12500 27/05/97
1997-06-04 update statutory_documents NC INC ALREADY ADJUSTED 27/05/97
1997-06-04 update statutory_documents CAPITALISE 27/05/97
1997-06-04 update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 27/05/97
1996-11-26 update statutory_documents RETURN MADE UP TO 31/10/96; FULL LIST OF MEMBERS
1996-08-14 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/96
1996-01-17 update statutory_documents S366A DISP HOLDING AGM 19/11/95
1996-01-17 update statutory_documents S386 DISP APP AUDS 19/11/95
1995-11-21 update statutory_documents RETURN MADE UP TO 31/10/95; NO CHANGE OF MEMBERS
1995-09-05 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/95
1994-11-17 update statutory_documents RETURN MADE UP TO 31/10/94; FULL LIST OF MEMBERS
1994-09-14 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/94
1993-11-16 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
1993-11-16 update statutory_documents RETURN MADE UP TO 31/10/93; NO CHANGE OF MEMBERS
1993-09-10 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/93
1992-11-20 update statutory_documents RETURN MADE UP TO 31/10/92; NO CHANGE OF MEMBERS
1992-10-21 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/92
1991-11-06 update statutory_documents RETURN MADE UP TO 31/10/91; FULL LIST OF MEMBERS
1991-11-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/11/91 FROM: BUILDING 16 CARGO TERMINAL 1 EAST MIDLANDS AIRPORT CASTLE DONINGTON DERBY DE7 2SA
1991-10-16 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/91
1991-05-11 update statutory_documents AUDITOR'S RESIGNATION
1991-01-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/01/91 FROM: TERMINAL 1 EAST MIDLANDS AIRPORT CASTLE DONINGTON DERBY DE7 2SA
1991-01-04 update statutory_documents RETURN MADE UP TO 27/12/90; NO CHANGE OF MEMBERS
1991-01-04 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/90
1990-05-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/05/90 FROM: EAST MIDLANDS AIRPORT CASTLE DONINGTON DERBYSHIRE DE7 2SZ
1989-11-17 update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1989-11-17 update statutory_documents RETURN MADE UP TO 14/11/89; NO CHANGE OF MEMBERS
1989-11-17 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/89
1988-12-29 update statutory_documents RETURN MADE UP TO 07/11/88; FULL LIST OF MEMBERS
1988-12-19 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/88
1988-01-06 update statutory_documents RETURN MADE UP TO 21/12/87; NO CHANGE OF MEMBERS
1988-01-06 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/87
1986-12-11 update statutory_documents DIRECTOR RESIGNED
1986-12-11 update statutory_documents RETURN MADE UP TO 02/11/86; FULL LIST OF MEMBERS
1986-12-11 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/86
1977-04-28 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION