Date | Description |
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 |