Date | Description |
2025-03-18 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2025-01-24 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
2025-01-24 |
update statutory_documents 14/01/25 STATEMENT OF CAPITAL GBP 110 |
2025-01-08 |
update statutory_documents 31/07/24 TOTAL EXEMPTION FULL |
2024-10-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/10/24, WITH UPDATES |
2024-04-30 |
update statutory_documents 31/07/23 TOTAL EXEMPTION FULL |
2024-03-31 |
update founded_year 2001 => null |
2023-11-03 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
2023-11-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/10/23, WITH UPDATES |
2023-11-01 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2023-11-01 |
update statutory_documents 30/06/23 STATEMENT OF CAPITAL GBP 116 |
2023-10-24 |
update statutory_documents 28/06/23 STATEMENT OF CAPITAL GBP 150 |
2023-10-08 |
update robots_txt_status www.advancedutilities.co.uk: 404 => 200 |
2023-07-07 |
update statutory_documents ARTICLES OF ASSOCIATION |
2023-07-07 |
update statutory_documents ADOPT ARTICLES 28/06/2023 |
2023-07-07 |
update statutory_documents ADOPT ARTICLES 30/06/2023 |
2023-07-06 |
update statutory_documents ARTICLES OF ASSOCIATION |
2023-07-06 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2023-06-30 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR NIALL MCELHONE / 30/06/2023 |
2023-06-30 |
update statutory_documents CESSATION OF KATHLEEN MCELHONE AS A PSC |
2023-06-30 |
update statutory_documents CESSATION OF PAUL GEORGE MCELHONE AS A PSC |
2023-06-30 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KATHLEEN MCELHONE |
2023-06-30 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL MC ELHONE |
2023-06-29 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NIALL MCELHONE |
2023-06-29 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR PAUL GEORGE MCELHONE / 29/06/2023 |
2023-06-29 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS KATHLEEN MCELHONE / 29/06/2023 |
2023-06-07 |
update accounts_last_madeup_date 2021-07-31 => 2022-07-31 |
2023-06-07 |
update accounts_next_due_date 2023-04-30 => 2024-04-30 |
2023-04-21 |
update statutory_documents 31/07/22 TOTAL EXEMPTION FULL |
2023-04-07 |
update statutory_documents DIRECTOR APPOINTED MR NIALL MCELHONE |
2022-11-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/10/22, NO UPDATES |
2022-05-07 |
update accounts_last_madeup_date 2020-07-31 => 2021-07-31 |
2022-05-07 |
update accounts_next_due_date 2022-04-30 => 2023-04-30 |
2022-04-29 |
update statutory_documents 31/07/21 TOTAL EXEMPTION FULL |
2021-11-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/10/21, NO UPDATES |
2021-04-14 |
delete index_pages_linkeddomain giantsizemedia.co.uk |
2021-04-14 |
delete phone 0161 762 0233 |
2021-04-14 |
delete source_ip 178.62.2.184 |
2021-04-14 |
insert phone +44(0) 161 762 0233 |
2021-04-14 |
insert source_ip 5.77.39.79 |
2021-04-14 |
update robots_txt_status www.advancedutilities.co.uk: 200 => 404 |
2021-04-07 |
update accounts_last_madeup_date 2019-07-31 => 2020-07-31 |
2021-04-07 |
update accounts_next_due_date 2021-04-30 => 2022-04-30 |
2021-03-29 |
update statutory_documents 31/07/20 TOTAL EXEMPTION FULL |
2021-02-19 |
delete service_pages_linkeddomain giantsize.co.uk |
2021-01-19 |
delete source_ip 217.69.9.40 |
2021-01-19 |
insert source_ip 178.62.2.184 |
2020-12-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/10/20, WITH UPDATES |
2020-09-21 |
delete about_pages_linkeddomain giantsize.co.uk |
2020-09-21 |
delete contact_pages_linkeddomain giantsize.co.uk |
2020-09-21 |
insert about_pages_linkeddomain giantsizemedia.co.uk |
2020-09-21 |
insert contact_pages_linkeddomain giantsizemedia.co.uk |
2020-09-21 |
insert contact_pages_linkeddomain google.co.uk |
2020-08-18 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KATHLEEN MCELHONE |
2020-08-18 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR PAUL GEORGE MCELHONE / 04/03/2020 |
2020-08-18 |
update statutory_documents CESSATION OF MARTIN JOSEPH KEANE AS A PSC |
2020-07-11 |
delete about_pages_linkeddomain giantsizemedia.co.uk |
2020-07-11 |
delete contact_pages_linkeddomain giantsizemedia.co.uk |
2020-07-11 |
delete contact_pages_linkeddomain google.co.uk |
2020-07-11 |
insert about_pages_linkeddomain giantsize.co.uk |
2020-07-11 |
insert contact_pages_linkeddomain giantsize.co.uk |
2020-07-11 |
insert service_pages_linkeddomain giantsize.co.uk |
2020-04-07 |
update accounts_last_madeup_date 2018-07-31 => 2019-07-31 |
2020-04-07 |
update accounts_next_due_date 2020-04-30 => 2021-04-30 |
2020-03-30 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2020-03-25 |
update statutory_documents 31/07/19 TOTAL EXEMPTION FULL |
2020-03-17 |
update statutory_documents 04/03/20 STATEMENT OF CAPITAL GBP 50.00 |
2020-03-10 |
insert about_pages_linkeddomain giantsizemedia.co.uk |
2020-03-10 |
insert casestudy_pages_linkeddomain giantsizemedia.co.uk |
2020-03-10 |
insert contact_pages_linkeddomain giantsizemedia.co.uk |
2020-03-10 |
insert index_pages_linkeddomain giantsizemedia.co.uk |
2020-03-10 |
insert service_pages_linkeddomain giantsizemedia.co.uk |
2020-03-10 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARIA KEANE |
2020-03-10 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARTIN KEANE |
2020-03-10 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY MARTIN KEANE |
2020-01-08 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2020-01-07 |
update statutory_documents FIRST GAZETTE |
2020-01-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/10/19, NO UPDATES |
2019-10-09 |
update website_status FlippedRobots => OK |
2019-10-02 |
update website_status OK => FlippedRobots |
2019-08-07 |
update account_ref_month 10 => 7 |
2019-08-07 |
update accounts_last_madeup_date 2017-10-31 => 2018-07-31 |
2019-08-07 |
update accounts_next_due_date 2019-07-31 => 2020-04-30 |
2019-07-10 |
update statutory_documents 31/07/18 TOTAL EXEMPTION FULL |
2019-07-10 |
update statutory_documents PREVSHO FROM 31/10/2018 TO 31/07/2018 |
2019-06-02 |
insert general_emails en..@aulimited.com |
2019-06-02 |
delete alias Just Host |
2019-06-02 |
delete index_pages_linkeddomain designfusions.com |
2019-06-02 |
delete index_pages_linkeddomain justhost.com |
2019-06-02 |
delete source_ip 74.220.199.9 |
2019-06-02 |
insert alias AUL |
2019-06-02 |
insert alias Advanced Utilities |
2019-06-02 |
insert alias Advanced Utilities Ltd |
2019-06-02 |
insert email en..@aulimited.com |
2019-06-02 |
insert phone 0161 762 0233 |
2019-06-02 |
insert source_ip 217.69.9.40 |
2019-06-02 |
update founded_year null => 2001 |
2019-06-02 |
update name Just Host => Advanced Utilities |
2019-04-21 |
delete general_emails en..@aulimited.com |
2019-04-21 |
delete alias AUL |
2019-04-21 |
delete alias Advanced Utilities |
2019-04-21 |
delete alias Advanced Utilities Ltd |
2019-04-21 |
delete email en..@aulimited.com |
2019-04-21 |
delete index_pages_linkeddomain giantsizemedia.co.uk |
2019-04-21 |
delete phone 0161 762 0233 |
2019-04-21 |
delete source_ip 173.254.28.80 |
2019-04-21 |
insert alias Just Host |
2019-04-21 |
insert index_pages_linkeddomain designfusions.com |
2019-04-21 |
insert index_pages_linkeddomain justhost.com |
2019-04-21 |
insert source_ip 74.220.199.9 |
2019-04-21 |
update founded_year 2001 => null |
2019-04-21 |
update name Advanced Utilities => Just Host |
2018-10-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/10/18, NO UPDATES |
2018-08-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
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 |
2018-07-27 |
update statutory_documents 31/10/17 TOTAL EXEMPTION FULL |
2017-10-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/10/17, NO UPDATES |
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 |
2017-07-31 |
update statutory_documents 31/10/16 TOTAL EXEMPTION SMALL |
2016-10-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/10/16, WITH UPDATES |
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 |
2015-11-07 |
update returns_last_madeup_date 2014-10-16 => 2015-10-16 |
2015-11-07 |
update returns_next_due_date 2015-11-13 => 2016-11-13 |
2015-10-27 |
update statutory_documents 16/10/15 FULL LIST |
2015-08-07 |
update accounts_last_madeup_date 2013-10-31 => 2014-10-31 |
2015-08-07 |
update accounts_next_due_date 2015-07-31 => 2016-07-31 |
2015-07-31 |
update statutory_documents 31/10/14 TOTAL EXEMPTION SMALL |
2014-11-07 |
update returns_last_madeup_date 2013-10-16 => 2014-10-16 |
2014-11-07 |
update returns_next_due_date 2014-11-13 => 2015-11-13 |
2014-10-20 |
update statutory_documents 16/10/14 FULL LIST |
2014-08-07 |
update accounts_last_madeup_date 2012-10-31 => 2013-10-31 |
2014-08-07 |
update accounts_next_due_date 2014-07-31 => 2015-07-31 |
2014-07-31 |
update statutory_documents 31/10/13 TOTAL EXEMPTION SMALL |
2013-11-07 |
update returns_last_madeup_date 2012-10-16 => 2013-10-16 |
2013-11-07 |
update returns_next_due_date 2013-11-13 => 2014-11-13 |
2013-10-31 |
update statutory_documents 16/10/13 FULL LIST |
2013-08-01 |
update accounts_last_madeup_date 2011-10-31 => 2012-10-31 |
2013-08-01 |
update accounts_next_due_date 2013-07-31 => 2014-07-31 |
2013-07-30 |
update statutory_documents 31/10/12 TOTAL EXEMPTION SMALL |
2013-06-23 |
update returns_last_madeup_date 2011-10-16 => 2012-10-16 |
2013-06-23 |
update returns_next_due_date 2012-11-13 => 2013-11-13 |
2012-11-13 |
update statutory_documents 16/10/12 FULL LIST |
2012-01-16 |
update statutory_documents 31/10/11 TOTAL EXEMPTION SMALL |
2012-01-03 |
update statutory_documents 16/10/11 FULL LIST |
2011-12-22 |
update statutory_documents DIRECTOR APPOINTED KATHLEEN MCELHONE |
2011-12-22 |
update statutory_documents DIRECTOR APPOINTED MARIA THERESA KEANE |
2011-08-03 |
update statutory_documents 31/10/10 TOTAL EXEMPTION SMALL |
2010-11-05 |
update statutory_documents 16/10/10 FULL LIST |
2010-08-05 |
update statutory_documents 31/10/09 TOTAL EXEMPTION SMALL |
2009-11-09 |
update statutory_documents 16/10/09 FULL LIST |
2009-11-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARTIN JOSEPH KEANE / 01/10/2009 |
2009-11-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAUL MC ELHONE / 01/10/2009 |
2009-09-01 |
update statutory_documents 31/10/08 TOTAL EXEMPTION SMALL |
2008-12-01 |
update statutory_documents RETURN MADE UP TO 16/10/08; FULL LIST OF MEMBERS |
2008-07-30 |
update statutory_documents 31/10/07 TOTAL EXEMPTION SMALL |
2007-10-19 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2007-10-19 |
update statutory_documents RETURN MADE UP TO 16/10/07; FULL LIST OF MEMBERS |
2007-09-01 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
2007-05-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/05/07 FROM:
12 DAISY AVENUE
LONGSIGHT
MANCHESTER
M13 0LY |
2007-01-12 |
update statutory_documents RETURN MADE UP TO 16/10/06; FULL LIST OF MEMBERS |
2006-08-25 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2006-07-27 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
2005-11-14 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2005-11-14 |
update statutory_documents RETURN MADE UP TO 16/10/05; FULL LIST OF MEMBERS |
2005-09-07 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
2004-12-16 |
update statutory_documents RETURN MADE UP TO 16/10/04; FULL LIST OF MEMBERS |
2004-09-01 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 |
2003-11-20 |
update statutory_documents RETURN MADE UP TO 16/10/03; FULL LIST OF MEMBERS |
2003-08-16 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02 |
2003-06-21 |
update statutory_documents NEW SECRETARY APPOINTED |
2003-06-21 |
update statutory_documents SECRETARY RESIGNED |
2003-02-05 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-12-10 |
update statutory_documents RETURN MADE UP TO 16/10/02; FULL LIST OF MEMBERS |
2001-10-27 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-10-27 |
update statutory_documents NEW SECRETARY APPOINTED |
2001-10-16 |
update statutory_documents DIRECTOR RESIGNED |
2001-10-16 |
update statutory_documents SECRETARY RESIGNED |
2001-10-16 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |