AEM LTD - History of Changes


DateDescription
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