AETHER MEDICAL GASES - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-04-30 => 2023-04-30
2024-04-07 update accounts_next_due_date 2024-01-31 => 2025-01-31
2023-04-07 update accounts_last_madeup_date 2021-04-30 => 2022-04-30
2023-04-07 update accounts_next_due_date 2023-01-31 => 2024-01-31
2023-01-30 update statutory_documents 30/04/22 TOTAL EXEMPTION FULL
2023-01-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/12/22, WITH UPDATES
2022-04-07 update accounts_last_madeup_date 2020-04-30 => 2021-04-30
2022-04-07 update accounts_next_due_date 2022-04-30 => 2023-01-31
2022-03-24 update statutory_documents 30/04/21 TOTAL EXEMPTION FULL
2022-03-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL WILLIAM GODDARD / 21/03/2022
2022-02-07 update accounts_next_due_date 2022-01-31 => 2022-04-30
2021-12-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/12/21, WITH UPDATES
2021-05-07 update accounts_last_madeup_date 2019-04-30 => 2020-04-30
2021-05-07 update accounts_next_due_date 2021-04-30 => 2022-01-31
2021-05-07 update statutory_documents ALTER ARTICLES 09/06/2020
2021-04-28 update statutory_documents 30/04/20 TOTAL EXEMPTION FULL
2021-03-20 update statutory_documents ARTICLES OF ASSOCIATION
2021-02-06 update robots_txt_status aethermedicalgases.com: 404 => 200
2021-02-06 update robots_txt_status www.aethermedicalgases.com: 404 => 200
2021-01-07 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AETHER MEDICAL GASES HOLDING COMPANY LIMITED
2021-01-07 update statutory_documents CESSATION OF DARREN KEITH ACOTT AS A PSC
2021-01-07 update statutory_documents CESSATION OF PAUL WILLIAM GODDARD AS A PSC
2020-12-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/12/20, WITH UPDATES
2020-07-07 update accounts_next_due_date 2021-01-31 => 2021-04-30
2020-02-07 update accounts_last_madeup_date 2018-04-30 => 2019-04-30
2020-02-07 update accounts_next_due_date 2020-01-31 => 2021-01-31
2020-01-27 update statutory_documents 30/04/19 TOTAL EXEMPTION FULL
2019-12-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/12/19, NO UPDATES
2019-11-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JAMES MOXON / 28/11/2019
2019-02-07 update accounts_last_madeup_date 2017-04-30 => 2018-04-30
2019-02-07 update accounts_next_due_date 2019-01-31 => 2020-01-31
2019-01-21 update statutory_documents 30/04/18 TOTAL EXEMPTION FULL
2018-12-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/12/18, NO UPDATES
2018-01-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-01-07 update accounts_last_madeup_date 2016-04-30 => 2017-04-30
2018-01-07 update accounts_next_due_date 2018-01-31 => 2019-01-31
2017-12-14 update statutory_documents 30/04/17 TOTAL EXEMPTION FULL
2017-12-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/12/17, NO UPDATES
2017-08-10 delete address 2 Romney Place, Maidstone, Kent. ME15 6LE
2017-08-07 delete address 2 ROMNEY PLACE MAIDSTONE KENT ME15 6LE
2017-08-07 insert address UNIT 3, CMA INDUSTRIAL PARK HOWFIELD LANE, CHARTHAM HATCH CANTERBURY UNITED KINGDOM CT4 7LZ
2017-08-07 update registered_address
2017-08-03 update statutory_documents DIRECTOR APPOINTED SIMON MOXON
2017-07-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/07/2017 FROM 2 ROMNEY PLACE MAIDSTONE KENT ME15 6LE
2017-02-07 update accounts_last_madeup_date 2015-04-30 => 2016-04-30
2017-02-07 update accounts_next_due_date 2017-01-31 => 2018-01-31
2017-01-27 update statutory_documents 30/04/16 TOTAL EXEMPTION SMALL
2017-01-12 insert address Unit 3 CMA Industrial Park Howfield Lane Chartham Hatch Canterbury Kent CT4 7LZ
2016-12-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/12/16, WITH UPDATES
2016-11-19 delete index_pages_linkeddomain squiders.com
2016-11-19 delete source_ip 217.160.223.3
2016-11-19 insert index_pages_linkeddomain cmsmadesimple.org
2016-11-19 insert source_ip 217.160.0.132
2016-06-08 delete source_ip 82.165.115.200
2016-06-08 insert source_ip 217.160.223.3
2016-02-07 update returns_last_madeup_date 2014-12-08 => 2015-12-08
2016-02-07 update returns_next_due_date 2016-01-05 => 2017-01-05
2016-01-07 update accounts_last_madeup_date 2014-04-30 => 2015-04-30
2016-01-07 update accounts_next_due_date 2016-01-31 => 2017-01-31
2016-01-04 update statutory_documents 08/12/15 FULL LIST
2015-12-10 update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL
2015-02-07 update accounts_last_madeup_date 2013-04-30 => 2014-04-30
2015-02-07 update accounts_next_due_date 2015-01-31 => 2016-01-31
2015-01-20 update statutory_documents 30/04/14 TOTAL EXEMPTION SMALL
2015-01-07 update returns_last_madeup_date 2013-12-08 => 2014-12-08
2015-01-07 update returns_next_due_date 2015-01-05 => 2016-01-05
2014-12-12 update statutory_documents 08/12/14 FULL LIST
2014-02-07 delete address 2 ROMNEY PLACE MAIDSTONE KENT UNITED KINGDOM ME15 6LE
2014-02-07 insert address 2 ROMNEY PLACE MAIDSTONE KENT ME15 6LE
2014-02-07 update accounts_last_madeup_date 2012-04-30 => 2013-04-30
2014-02-07 update accounts_next_due_date 2014-01-31 => 2015-01-31
2014-02-07 update registered_address
2014-02-07 update returns_last_madeup_date 2012-12-08 => 2013-12-08
2014-02-07 update returns_next_due_date 2014-01-05 => 2015-01-05
2014-01-15 update statutory_documents 30/04/13 TOTAL EXEMPTION SMALL
2014-01-06 update statutory_documents 08/12/13 FULL LIST
2014-01-05 update statutory_documents VARYING SHARE RIGHTS AND NAMES
2013-06-24 update returns_last_madeup_date 2011-12-08 => 2012-12-08
2013-06-24 update returns_next_due_date 2013-01-05 => 2014-01-05
2013-06-23 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-06-23 update accounts_last_madeup_date null => 2012-04-30
2013-06-23 update accounts_next_due_date 2012-09-08 => 2014-01-31
2013-06-21 delete address 28 CHURCH FIELD SNODLAND KENT UNITED KINGDOM ME6 5AR
2013-06-21 insert address 2 ROMNEY PLACE MAIDSTONE KENT UNITED KINGDOM ME15 6LE
2013-06-21 update registered_address
2013-04-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DARREN KEITH ACOTT / 16/04/2013
2012-12-17 update statutory_documents 08/12/12 FULL LIST
2012-11-12 update statutory_documents 30/04/12 TOTAL EXEMPTION SMALL
2012-07-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/07/2012 FROM 28 CHURCH FIELD SNODLAND KENT ME6 5AR UNITED KINGDOM
2012-07-16 update statutory_documents DIRECTOR APPOINTED DARREN KEITH ACOTT
2012-07-16 update statutory_documents 23/06/11 STATEMENT OF CAPITAL GBP 100
2011-12-12 update statutory_documents 08/12/11 FULL LIST
2011-01-17 update statutory_documents CURREXT FROM 31/12/2011 TO 30/04/2012
2010-12-08 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION