AQUAMATIX - History of Changes


DateDescription
2023-04-07 update company_status Active => Active - Proposal to Strike off
2022-11-10 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2022-10-04 update statutory_documents FIRST GAZETTE
2022-07-07 update accounts_next_due_date 2022-06-30 => 2022-09-30
2021-07-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/07/21, NO UPDATES
2021-07-07 update accounts_last_madeup_date 2019-09-30 => 2020-09-30
2021-07-07 update accounts_next_due_date 2021-06-30 => 2022-06-30
2021-06-29 update statutory_documents 30/09/20 TOTAL EXEMPTION FULL
2020-11-03 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PHILIP STOCKDALE
2020-10-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/07/20, NO UPDATES
2020-07-07 update accounts_last_madeup_date 2018-09-30 => 2019-09-30
2020-07-07 update accounts_next_due_date 2020-06-30 => 2021-06-30
2020-06-26 update statutory_documents 30/09/19 TOTAL EXEMPTION FULL
2020-03-30 delete source_ip 217.160.0.141
2020-03-30 insert source_ip 217.160.0.215
2020-02-27 delete source_ip 217.160.0.215
2020-02-27 insert source_ip 217.160.0.141
2019-07-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/07/19, NO UPDATES
2019-07-07 update accounts_last_madeup_date 2017-09-30 => 2018-09-30
2019-07-07 update accounts_next_due_date 2019-06-30 => 2020-06-30
2019-06-28 update statutory_documents 30/09/18 TOTAL EXEMPTION FULL
2019-03-21 insert otherexecutives Phil Stockdale
2019-03-21 delete partner Z-Tech Control Systems Ltd
2019-03-21 insert person Graham Allan
2019-03-21 insert person Phil Stockdale
2018-07-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/07/18, NO UPDATES
2018-07-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-07-07 update accounts_last_madeup_date 2016-09-30 => 2017-09-30
2018-07-07 update accounts_next_due_date 2018-06-30 => 2019-06-30
2018-06-29 update statutory_documents 30/09/17 TOTAL EXEMPTION FULL
2017-08-11 delete otherexecutives Phil Stockdale
2017-08-11 delete person Graham Allan
2017-08-11 delete person Phil Stockdale
2017-08-11 delete source_ip 217.160.231.37
2017-08-11 insert source_ip 217.160.0.215
2017-07-24 update statutory_documents DIRECTOR APPOINTED MR PHILIP PATRICK STOCKDALE
2017-07-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/07/17, NO UPDATES
2017-07-11 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AQUAMATIX HOLDINGS LTD
2017-07-11 update statutory_documents PSC'S CHANGE OF PARTICULARS / AQUAMATIX HOLDINGS LTD / 08/08/2016
2017-07-11 update statutory_documents CESSATION OF LAURENCE KENNETH REYNOLDS AS A PSC
2017-07-07 update accounts_last_madeup_date 2015-09-30 => 2016-09-30
2017-07-07 update accounts_next_due_date 2017-06-30 => 2018-06-30
2017-06-29 update statutory_documents 30/09/16 TOTAL EXEMPTION SMALL
2017-01-07 delete address 4 VICTORIA COURT ROYAL EARLSWOOD PARK REDHILL SURREY RH1 6TE
2017-01-07 insert address LARCH HOUSE PARKLANDS BUSINESS PARK DENMEAD HAMPSHIRE UNITED KINGDOM PO7 6XP
2017-01-07 update registered_address
2016-12-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/12/2016 FROM 4 VICTORIA COURT ROYAL EARLSWOOD PARK REDHILL SURREY RH1 6TE
2016-12-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR LAURENCE KENNETH REYNOLDS / 08/08/2016
2016-07-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/07/16, WITH UPDATES
2016-07-07 update accounts_last_madeup_date 2014-09-30 => 2015-09-30
2016-07-07 update accounts_next_due_date 2016-06-30 => 2017-06-30
2016-06-20 update statutory_documents 30/09/15 TOTAL EXEMPTION SMALL
2016-06-07 update returns_last_madeup_date 2015-04-12 => 2016-04-12
2016-06-07 update returns_next_due_date 2016-05-10 => 2017-05-10
2016-05-18 delete source_ip 212.227.202.165
2016-05-18 insert source_ip 217.160.231.37
2016-05-09 update statutory_documents 12/04/16 FULL LIST
2016-05-09 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN BECHTEL
2016-03-06 delete index_pages_linkeddomain iwsabudhabi.com
2015-10-02 delete coo John Bechtel
2015-10-02 insert otherexecutives Phil Stockdale
2015-10-02 delete person John Bechtel
2015-10-02 insert person Phil Stockdale
2015-06-07 update accounts_last_madeup_date 2013-09-30 => 2014-09-30
2015-06-07 update accounts_next_due_date 2015-06-30 => 2016-06-30
2015-05-07 update returns_last_madeup_date 2014-04-12 => 2015-04-12
2015-05-07 update returns_next_due_date 2015-05-10 => 2016-05-10
2015-05-06 update statutory_documents 30/09/14 TOTAL EXEMPTION SMALL
2015-04-28 update statutory_documents 12/04/15 FULL LIST
2015-01-15 update statutory_documents DIRECTOR APPOINTED MR JOHN GRAHAM BECHTEL
2014-11-01 update website_status FlippedRobots => OK
2014-11-01 delete support_emails gr..@aquamatix.co.uk
2014-11-01 insert coo John Bechtel
2014-11-01 insert managingdirector Laurie Reynolds
2014-11-01 delete email gr..@aquamatix.co.uk
2014-11-01 insert address 4 Victoria Court Royal Earlswood Park Redhill Surrey RH1 6TH United Kingdom
2014-11-01 insert alias AQUAMATIX LIMITED
2014-11-01 insert index_pages_linkeddomain atlassian.net
2014-11-01 insert index_pages_linkeddomain linkedin.com
2014-11-01 insert person John Bechtel
2014-11-01 insert person Laurie Reynolds
2014-11-01 insert registration_number 7601220
2014-11-01 update primary_contact null => 4 Victoria Court Royal Earlswood Park Redhill Surrey RH1 6TH United Kingdom
2014-11-01 update robots_txt_status www.aquamatix.net: 404 => 200
2014-10-12 update website_status OK => FlippedRobots
2014-07-22 update website_status IndexPageFetchError => OK
2014-07-22 insert support_emails gr..@aquamatix.co.uk
2014-07-22 delete source_ip 82.165.125.130
2014-07-22 insert email gr..@aquamatix.co.uk
2014-07-22 insert source_ip 212.227.202.165
2014-07-22 update description
2014-07-07 insert company_previous_name AQUAMATIX LIMITED
2014-07-07 update name AQUAMATIX LIMITED => AQUAMATIX SOLUTIONS LTD
2014-06-24 update statutory_documents ADOPT ARTICLES 13/06/2014
2014-06-13 update statutory_documents COMPANY NAME CHANGED AQUAMATIX LIMITED CERTIFICATE ISSUED ON 13/06/14
2014-06-07 update returns_last_madeup_date 2013-04-12 => 2014-04-12
2014-06-07 update returns_next_due_date 2014-05-10 => 2015-05-10
2014-05-14 update statutory_documents 12/04/14 FULL LIST
2014-03-07 update accounts_last_madeup_date 2012-09-30 => 2013-09-30
2014-03-07 update accounts_next_due_date 2014-06-30 => 2015-06-30
2014-02-05 update statutory_documents 30/09/13 TOTAL EXEMPTION SMALL
2013-07-20 update website_status Disallowed => IndexPageFetchError
2013-06-25 update returns_last_madeup_date 2012-04-12 => 2013-04-12
2013-06-25 update returns_next_due_date 2013-05-10 => 2014-05-10
2013-06-24 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-06-24 update accounts_last_madeup_date null => 2012-09-30
2013-06-24 update accounts_next_due_date 2013-01-12 => 2014-06-30
2013-06-21 insert sic_code 62012 - Business and domestic software development
2013-06-21 update account_ref_month 4 => 9
2013-06-21 update returns_last_madeup_date null => 2012-04-12
2013-06-21 update returns_next_due_date 2012-05-10 => 2013-05-10
2013-06-05 update website_status ServerDown => Disallowed
2013-04-23 update statutory_documents 12/04/13 FULL LIST
2013-04-15 update website_status OK => ServerDown
2013-01-17 update statutory_documents 30/09/12 TOTAL EXEMPTION SMALL
2012-06-13 update statutory_documents CURREXT FROM 30/04/2012 TO 30/09/2012
2012-06-13 update statutory_documents 12/04/12 FULL LIST
2012-05-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/05/2012 FROM 3RD FLOOR 14 HANOVER STREET LONDON W1S 1YH ENGLAND
2011-04-12 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION