Date | Description |
2025-05-10 |
update website_status FailedRobots => FlippedRobots |
2025-04-19 |
update website_status FlippedRobots => FailedRobots |
2025-03-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/03/25, WITH UPDATES |
2025-03-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/24 |
2025-03-22 |
update website_status OK => FlippedRobots |
2025-01-17 |
update website_status IndexPageFetchError => OK |
2024-12-16 |
update website_status OK => IndexPageFetchError |
2024-11-15 |
update website_status IndexPageFetchError => OK |
2024-08-12 |
update website_status OK => IndexPageFetchError |
2024-04-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/03/24, WITH UPDATES |
2024-04-07 |
update account_category FULL => MEDIUM |
2024-04-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2024-04-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2024-03-31 |
delete person Dona Vance |
2023-12-21 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/23 |
2023-10-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN JOHNSTON / 09/10/2023 |
2023-10-09 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JOHN JOHNSTON / 09/10/2023 |
2023-07-28 |
delete person Damian O'niell |
2023-07-28 |
insert person Damian O'Neill |
2023-07-28 |
insert person Dona Vance |
2023-07-28 |
update website_status EmptyPage => OK |
2023-05-05 |
update website_status OK => EmptyPage |
2023-04-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2023-04-07 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
2023-04-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/03/23, NO UPDATES |
2023-04-03 |
insert address 21 Telegraph Avenue, London, SE10 0TH |
2023-04-03 |
insert person Damian O'niell |
2023-04-03 |
update person_title Steven Magill: Apprentice Coordinator => Electrical Contract Manager & Apprentice Coordinator |
2023-03-03 |
insert otherexecutives Bill Mowbray |
2023-03-03 |
insert otherexecutives John Johnston |
2023-03-03 |
delete about_pages_linkeddomain twitter.com |
2023-03-03 |
delete contact_pages_linkeddomain twitter.com |
2023-03-03 |
delete index_pages_linkeddomain twitter.com |
2023-03-03 |
delete projects_pages_linkeddomain twitter.com |
2023-03-03 |
delete service_pages_linkeddomain twitter.com |
2023-03-03 |
insert about_pages_linkeddomain instagram.com |
2023-03-03 |
insert about_pages_linkeddomain phoenixitng.com |
2023-03-03 |
insert contact_pages_linkeddomain instagram.com |
2023-03-03 |
insert contact_pages_linkeddomain phoenixitng.com |
2023-03-03 |
insert index_pages_linkeddomain instagram.com |
2023-03-03 |
insert index_pages_linkeddomain phoenixitng.com |
2023-03-03 |
insert person Bill Mowbray |
2023-03-03 |
insert person Clive Gamble |
2023-03-03 |
insert person John Johnston |
2023-03-03 |
insert projects_pages_linkeddomain instagram.com |
2023-03-03 |
insert projects_pages_linkeddomain phoenixitng.com |
2023-03-03 |
insert service_pages_linkeddomain instagram.com |
2023-03-03 |
insert service_pages_linkeddomain phoenixitng.com |
2023-03-03 |
update description |
2023-03-03 |
update website_status EmptyPage => OK |
2023-01-30 |
update website_status OK => EmptyPage |
2022-12-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/22 |
2022-04-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/03/22, WITH UPDATES |
2022-01-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2022-01-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-12-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/21 |
2021-05-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/03/21, WITH UPDATES |
2021-04-22 |
update statutory_documents CESSATION OF CLIVE NEVAN GAMBLE AS A PSC |
2021-04-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2021-04-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2021-03-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE NEVAN GAMBLE / 09/03/2021 |
2021-03-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN JOHNSTON / 09/03/2021 |
2021-03-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM MOWBRAY / 09/03/2021 |
2021-03-10 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR JOHN JOHNSTON / 10/03/2021 |
2021-03-10 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / WDJ LIMITED / 09/03/2021 |
2021-02-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/20 |
2020-09-24 |
delete source_ip 77.104.171.180 |
2020-09-24 |
insert source_ip 35.214.29.252 |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-03-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/03/20, NO UPDATES |
2019-12-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2019-12-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-11-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/19 |
2019-03-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/03/19, NO UPDATES |
2019-02-08 |
update robots_txt_status www.aem-ltd.com: 404 => 200 |
2019-02-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2019-02-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2019-01-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/18 |
2018-06-07 |
update num_mort_charges 5 => 7 |
2018-06-07 |
update num_mort_outstanding 4 => 6 |
2018-05-24 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE NI0293390007 |
2018-05-11 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE NI0293390006 |
2018-04-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/03/18, NO UPDATES |
2018-03-07 |
update account_category MEDIUM => FULL |
2018-03-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2018-03-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2018-01-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/17 |
2017-05-04 |
delete about_pages_linkeddomain barclaycomms.com |
2017-05-04 |
delete contact_pages_linkeddomain barclaycomms.com |
2017-05-04 |
delete index_pages_linkeddomain barclaycomms.com |
2017-05-04 |
delete projects_pages_linkeddomain barclaycomms.com |
2017-05-04 |
delete service_pages_linkeddomain barclaycomms.com |
2017-05-04 |
delete source_ip 31.222.175.248 |
2017-05-04 |
insert source_ip 77.104.171.180 |
2017-05-04 |
update robots_txt_status www.aem-ltd.com: 200 => 404 |
2017-03-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/03/17, WITH UPDATES |
2017-01-07 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2017-01-07 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-12-12 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/16 |
2016-05-12 |
update returns_last_madeup_date 2015-03-09 => 2016-03-09 |
2016-05-12 |
update returns_next_due_date 2016-04-06 => 2017-04-06 |
2016-03-31 |
update statutory_documents 09/03/16 FULL LIST |
2016-02-07 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2016-02-07 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2016-01-04 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/15 |
2015-05-07 |
update returns_last_madeup_date 2014-03-09 => 2015-03-09 |
2015-04-07 |
update returns_next_due_date 2015-04-06 => 2016-04-06 |
2015-03-19 |
update statutory_documents 09/03/15 FULL LIST |
2015-02-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2015-02-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2015-01-09 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/14 |
2014-12-20 |
update website_status FlippedRobots => OK |
2014-12-20 |
delete address 208 City Business Park, Dunmurry, Belfast, BT17 9HY |
2014-12-20 |
delete alias Antrim Electrical & Mechanical Engineers Limited |
2014-12-20 |
delete phone 028 9062 8574 |
2014-12-20 |
insert alias AEM Limited |
2014-12-20 |
insert index_pages_linkeddomain barclaycomms.com |
2014-12-20 |
insert index_pages_linkeddomain facebook.com |
2014-12-20 |
insert index_pages_linkeddomain linkedin.com |
2014-12-20 |
insert index_pages_linkeddomain twitter.com |
2014-12-20 |
update robots_txt_status www.aem-ltd.com: 404 => 200 |
2014-12-01 |
update website_status OK => FlippedRobots |
2014-08-07 |
update account_category MEDUM => MEDIUM |
2014-06-07 |
update num_mort_charges 3 => 5 |
2014-06-07 |
update num_mort_outstanding 3 => 4 |
2014-06-07 |
update num_mort_satisfied 0 => 1 |
2014-05-29 |
insert general_emails in..@aem-ltd.com |
2014-05-29 |
delete alias Barclay Communications |
2014-05-29 |
delete index_pages_linkeddomain barclaycomms.com |
2014-05-29 |
insert address 13 Newtown Place, Glasgow, G3 7PR |
2014-05-29 |
insert address 208 City Business Park, Dunmurry, Belfast, BT17 9HY |
2014-05-29 |
insert alias Antrim Electrical & Mechanical Engineers Limited |
2014-05-29 |
insert email in..@aem-ltd.com |
2014-05-29 |
insert phone 028 9062 8574 |
2014-05-29 |
update description |
2014-05-29 |
update name Barclay Communications => Antrim Electrical & Mechanical Engineers |
2014-05-29 |
update primary_contact null => 208 City Business Park, Dunmurry, Belfast, BT17 9HY |
2014-05-15 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE NI0293390005 |
2014-05-13 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE NI0293390004 |
2014-05-07 |
update returns_last_madeup_date 2013-03-09 => 2014-03-09 |
2014-05-07 |
update returns_next_due_date 2014-04-06 => 2015-04-06 |
2014-04-30 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2014-04-07 |
update statutory_documents 09/03/14 FULL LIST |
2014-01-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2014-01-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-12-24 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/13 |
2013-07-07 |
update website_status DomainNotFound => OK |
2013-07-07 |
delete source_ip 85.233.160.70 |
2013-07-07 |
insert alias Barclay Communications |
2013-07-07 |
insert index_pages_linkeddomain barclaycomms.com |
2013-07-07 |
insert source_ip 31.222.175.248 |
2013-07-07 |
update founded_year 1985 => null |
2013-06-27 |
update website_status ServerDown => DomainNotFound |
2013-06-25 |
update returns_last_madeup_date 2012-03-09 => 2013-03-09 |
2013-06-25 |
update returns_next_due_date 2013-04-06 => 2014-04-06 |
2013-06-24 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-24 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-03-29 |
update statutory_documents 09/03/13 FULL LIST |
2013-03-14 |
update website_status ServerDown |
2012-12-27 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/12 |
2012-04-12 |
update statutory_documents 09/03/12 FULL LIST |
2012-04-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CLIVE NEVAN GAMBLE / 20/03/2012 |
2012-04-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN JOHNSTON / 20/03/2012 |
2012-04-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM MOWBRAY / 20/03/2012 |
2012-04-12 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / JOHN JOHNSTON / 20/03/2012 |
2011-11-15 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/11 |
2011-06-01 |
update statutory_documents 09/03/11 FULL LIST |
2010-12-30 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/10 |
2010-03-29 |
update statutory_documents 09/03/10 FULL LIST |
2010-03-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM MOWBRAY / 01/03/2010 |
2010-01-06 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/09 |
2009-10-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/10/2009 FROM
AISLING HOUSE
50 STRANMILLIS EMBANKMENT
BELFAST
BT9 5FL |
2009-06-06 |
update statutory_documents 09/03/09 ANNUAL RETURN SHUTTLE |
2009-03-13 |
update statutory_documents 31/03/08 ANNUAL ACCTS |
2008-05-07 |
update statutory_documents 09/03/08 ANNUAL RETURN SHUTTLE |
2008-02-10 |
update statutory_documents 31/03/07 ANNUAL ACCTS |
2007-05-08 |
update statutory_documents 09/03/07 ANNUAL RETURN SHUTTLE |
2007-02-02 |
update statutory_documents 31/03/06 ANNUAL ACCTS |
2006-12-01 |
update statutory_documents DECL RE ASSIST ACQN SHS |
2006-12-01 |
update statutory_documents CHANGE OF DIRS/SEC |
2006-12-01 |
update statutory_documents SPECIAL/EXTRA RESOLUTION |
2006-03-31 |
update statutory_documents CHANGE OF DIRS/SEC |
2006-03-31 |
update statutory_documents 09/03/06 ANNUAL RETURN SHUTTLE |
2006-02-02 |
update statutory_documents 31/03/05 ANNUAL ACCTS |
2005-04-12 |
update statutory_documents CHANGE OF DIRS/SEC |
2004-11-26 |
update statutory_documents 0000 |
2004-09-27 |
update statutory_documents 31/03/04 ANNUAL ACCTS |
2004-08-18 |
update statutory_documents CHANGE OF DIRS/SEC |
2004-08-18 |
update statutory_documents CHANGE OF DIRS/SEC |
2004-08-18 |
update statutory_documents CHANGE OF DIRS/SEC |
2004-07-09 |
update statutory_documents 09/03/04 ANNUAL RETURN SHUTTLE |
2004-03-03 |
update statutory_documents 31/03/03 ANNUAL ACCTS |
2003-11-19 |
update statutory_documents PARS RE MORTAGE |
2003-06-10 |
update statutory_documents 09/03/03 ANNUAL RETURN SHUTTLE |
2003-03-28 |
update statutory_documents 31/03/02 ANNUAL ACCTS |
2002-08-12 |
update statutory_documents CHANGE OF DIRS/SEC |
2002-08-12 |
update statutory_documents CHANGE OF DIRS/SEC |
2002-08-12 |
update statutory_documents CHANGE OF DIRS/SEC |
2002-07-16 |
update statutory_documents 31/03/01 ANNUAL ACCTS |
2002-05-21 |
update statutory_documents CHANGE OF DIRS/SEC |
2002-05-02 |
update statutory_documents 09/03/02 ANNUAL RETURN SHUTTLE |
2001-05-17 |
update statutory_documents NOT OF INCR IN NOM CAP |
2001-05-17 |
update statutory_documents RETURN OF ALLOT OF SHARES |
2001-05-17 |
update statutory_documents SPECIAL/EXTRA RESOLUTION |
2001-05-17 |
update statutory_documents UPDATED MEM AND ARTS |
2001-04-09 |
update statutory_documents 09/03/01 ANNUAL RETURN SHUTTLE |
2000-10-06 |
update statutory_documents 31/03/00 ANNUAL ACCTS |
2000-09-11 |
update statutory_documents PARS RE MORTAGE |
2000-06-12 |
update statutory_documents CHANGE OF DIRS/SEC |
2000-05-23 |
update statutory_documents CHANGE OF DIRS/SEC |
2000-03-29 |
update statutory_documents 09/03/00 ANNUAL RETURN SHUTTLE |
1999-10-04 |
update statutory_documents 31/03/99 ANNUAL ACCTS |
1999-04-09 |
update statutory_documents 09/03/99 ANNUAL RETURN SHUTTLE |
1999-03-24 |
update statutory_documents 31/03/98 ANNUAL ACCTS |
1998-03-08 |
update statutory_documents 09/03/98 ANNUAL RETURN SHUTTLE |
1998-02-08 |
update statutory_documents 31/03/97 ANNUAL ACCTS |
1997-04-03 |
update statutory_documents 09/03/96 ANNUAL RETURN SHUTTLE |
1997-03-06 |
update statutory_documents 09/03/97 ANNUAL RETURN SHUTTLE |
1997-01-17 |
update statutory_documents 31/03/96 ANNUAL ACCTS |
1995-03-16 |
update statutory_documents CHANGE OF DIRS/SEC |
1995-03-09 |
update statutory_documents ARTICLES |
1995-03-09 |
update statutory_documents PARS RE DIRS/SIT REG OFF |
1995-03-09 |
update statutory_documents DECLN COMPLNCE REG NEW CO |
1995-03-09 |
update statutory_documents MEMORANDUM |