Date | Description |
2023-04-28 |
update website_status OK => FlippedRobots |
2023-04-07 |
insert company_previous_name AEROSPARES 2000 LIMITED |
2023-04-07 |
update name AEROSPARES 2000 LIMITED => SENTRY AEROSPARES LIMITED |
2023-04-07 |
update num_mort_charges 7 => 9 |
2023-04-07 |
update num_mort_outstanding 5 => 7 |
2023-02-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/01/23, WITH UPDATES |
2022-11-11 |
update statutory_documents 01/07/22 STATEMENT OF CAPITAL GBP 102 |
2022-11-04 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / AEROSPARES 2000 HOLDINGS LIMITED / 26/09/2022 |
2022-09-30 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 040214290009 |
2022-09-26 |
update statutory_documents COMPANY NAME CHANGED AEROSPARES 2000 LIMITED
CERTIFICATE ISSUED ON 26/09/22 |
2022-09-26 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 040214290008 |
2022-08-30 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DARRYL WILKERSON |
2022-08-07 |
update num_mort_charges 5 => 7 |
2022-08-07 |
update num_mort_outstanding 3 => 5 |
2022-07-15 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2022-07-13 |
update statutory_documents DIRECTOR APPOINTED MR ANTHONY JAMES DISIMONE |
2022-07-05 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 040214290006 |
2022-07-05 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 040214290007 |
2022-06-20 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / IMCO BIDCO LIMITED / 14/04/2021 |
2022-06-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2022-06-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-05-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/21 |
2022-02-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/01/22, NO UPDATES |
2021-12-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-12-07 |
update accounts_next_due_date 2021-12-30 => 2022-09-30 |
2021-11-25 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/20 |
2021-10-07 |
update accounts_next_due_date 2021-09-30 => 2021-12-30 |
2021-10-03 |
update statutory_documents DIRECTOR APPOINTED MR DARRYL WILKERSON |
2021-10-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JEFFREY DAVIS |
2021-05-26 |
delete source_ip 185.162.227.44 |
2021-05-26 |
insert source_ip 185.181.199.117 |
2021-02-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/01/21, NO UPDATES |
2020-10-30 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-10-30 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-09-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/19 |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-02-07 |
update num_mort_charges 4 => 5 |
2020-02-07 |
update num_mort_outstanding 2 => 3 |
2020-02-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/01/20, WITH UPDATES |
2020-01-29 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 040214290005 |
2020-01-13 |
update statutory_documents AUDITOR'S RESIGNATION |
2020-01-07 |
update num_mort_charges 2 => 4 |
2020-01-07 |
update num_mort_outstanding 0 => 2 |
2019-12-15 |
update statutory_documents STATEMENT OF COMPANY'S OBJECTS |
2019-12-15 |
update statutory_documents ADOPT ARTICLES 05/12/2019 |
2019-12-12 |
update statutory_documents DIRECTOR APPOINTED MR GREGORY MITCHELL AGNEW |
2019-12-12 |
update statutory_documents DIRECTOR APPOINTED MR HENRY WILLIAM GREGSON |
2019-12-12 |
update statutory_documents DIRECTOR APPOINTED MR JEFFREY GLENN DAVIS |
2019-12-12 |
update statutory_documents DIRECTOR APPOINTED MR RICK RONALD NAGEL |
2019-12-12 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IMCO BIDCO LIMITED |
2019-12-12 |
update statutory_documents CESSATION OF NEXTGEN LIMITED AS A PSC |
2019-12-10 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 040214290004 |
2019-12-09 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 040214290003 |
2019-05-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-05-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-05-07 |
update num_mort_outstanding 1 => 0 |
2019-05-07 |
update num_mort_satisfied 1 => 2 |
2019-04-26 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/18 |
2019-04-03 |
delete address 8000 NW 25th Street, Suite 300
Doral
Florida 33122
USA |
2019-04-03 |
insert address 1523 NW 82nd Avenue
Doral
FL 33126
USA |
2019-04-01 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 040214290002 |
2019-01-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/01/19, NO UPDATES |
2018-10-07 |
delete address UNITS 4 & 5 GARNETT CLOSE WATFORD HERTS WD24 7GN |
2018-10-07 |
insert address 3 CAXTON WAY WATFORD BUSINESS PARK WATFORD HERTFORDSHIRE UNITED KINGDOM WD18 8UA |
2018-10-07 |
update registered_address |
2018-10-02 |
delete address Units 4 & 5 Garnett Close
Watford
Herts. WD24 7GN
United Kingdom |
2018-10-02 |
insert address 3 Caxton Way
Watford Business Park
Watford, Hertfordshire
WD18 8UA
United Kingdom |
2018-10-02 |
update primary_contact Units 4 & 5 Garnett Close
Watford
Herts. WD24 7GN
United Kingdom => 3 Caxton Way
Watford Business Park
Watford, Hertfordshire
WD18 8UA
United Kingdom |
2018-08-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/08/2018 FROM
UNITS 4 & 5
GARNETT CLOSE
WATFORD
HERTS
WD24 7GN |
2018-07-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/06/18, NO UPDATES |
2018-06-07 |
delete about_pages_linkeddomain cookiepedia.co.uk |
2018-06-07 |
delete contact_pages_linkeddomain cookiepedia.co.uk |
2018-06-07 |
delete index_pages_linkeddomain cookiepedia.co.uk |
2018-06-07 |
delete product_pages_linkeddomain cookiepedia.co.uk |
2018-06-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-06-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-05-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/17 |
2018-04-27 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NEXTGEN LIMITED |
2017-07-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/06/17, NO UPDATES |
2017-07-19 |
delete address Units 4 & 5 Garnett Close 8578 NW 23rd Street
Watford Doral
Herts. WD24 7GN |
2017-07-19 |
delete phone +44 (0) 7949 037 557 24 |
2017-07-19 |
insert address 70 Alps Ave
#01-03 & #02-03
498801
Singapore |
2017-07-19 |
insert address 8000 NW 25th Street, Suite 300
Doral
Florida 33122
USA |
2017-07-19 |
insert address Units 4 & 5 Garnett Close
Watford
Herts. WD24 7GN
United Kingdom |
2017-07-19 |
insert phone +65 3158 0288 |
2017-07-19 |
insert phone +65 3158 9819 |
2017-07-19 |
update primary_contact Units 4 & 5 Garnett Close 8578 NW 23rd Street
Watford Doral
Herts. WD24 7GN => Units 4 & 5 Garnett Close
Watford
Herts. WD24 7GN
United Kingdom |
2017-05-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-05-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-05-07 |
update num_mort_charges 1 => 2 |
2017-05-07 |
update num_mort_outstanding 0 => 1 |
2017-04-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/16 |
2017-04-06 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 040214290002 |
2017-01-14 |
delete source_ip 83.138.130.31 |
2017-01-14 |
insert source_ip 185.162.227.44 |
2016-12-08 |
delete phone +1 954 916 2715 |
2016-12-08 |
insert phone +1 305 440 1007 |
2016-12-08 |
insert phone +1 305 808 3279 |
2016-11-02 |
delete address Watford Suite 100
Herts. WD24 7GN |
2016-11-02 |
insert address Units 4 & 5 Garnett Close 8578 NW 23rd Street
Watford Doral
Herts. WD24 7GN |
2016-11-02 |
update primary_contact Watford Suite 100
Herts. WD24 7GN => Units 4 & 5 Garnett Close 8578 NW 23rd Street
Watford Doral
Herts. WD24 7GN |
2016-09-28 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR ADAM MEIR NEMENYI / 28/09/2016 |
2016-08-10 |
delete address Watford Suite 200
Herts. WD24 7GN |
2016-08-10 |
delete fax +1 305 721 3001 |
2016-08-10 |
delete phone +1 305 721 3127 |
2016-08-10 |
insert address Watford Suite 100
Herts. WD24 7GN |
2016-08-10 |
insert phone +1 954 916 2715 |
2016-08-10 |
update primary_contact Watford Suite 200
Herts. WD24 7GN => Watford Suite 100
Herts. WD24 7GN |
2016-08-07 |
update returns_last_madeup_date 2015-06-26 => 2016-06-26 |
2016-08-07 |
update returns_next_due_date 2016-07-24 => 2017-07-24 |
2016-07-08 |
update statutory_documents 26/06/16 FULL LIST |
2016-07-07 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-07-07 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-06-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/15 |
2016-02-09 |
delete address Units 4 & 5 Garnett Close
Watford
Herts. WD24 7GN
United Kingdom |
2016-02-09 |
insert address Watford Suite 200
Herts. WD24 7GN |
2016-02-09 |
insert email rf..@aerospares2000.com |
2016-02-09 |
insert fax +1 305 721 3001 |
2016-02-09 |
insert phone +1 305 721 3127 |
2016-02-09 |
insert phone +44 (0) 7949 037 557 24 |
2016-02-09 |
update primary_contact Units 4 & 5 Garnett Close
Watford
Herts. WD24 7GN
United Kingdom => Watford Suite 200
Herts. WD24 7GN |
2015-12-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM MEIR NEMENYI / 22/12/2015 |
2015-08-07 |
update returns_last_madeup_date 2014-06-26 => 2015-06-26 |
2015-08-07 |
update returns_next_due_date 2015-07-24 => 2016-07-24 |
2015-07-22 |
update statutory_documents 26/06/15 FULL LIST |
2015-06-07 |
update account_category SMALL => FULL |
2015-06-07 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-06-07 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-05-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/14 |
2014-12-23 |
update website_status FlippedRobots => OK |
2014-12-23 |
delete source_ip 62.232.1.220 |
2014-12-23 |
insert source_ip 83.138.130.31 |
2014-12-04 |
update website_status OK => FlippedRobots |
2014-09-07 |
update num_mort_outstanding 1 => 0 |
2014-09-07 |
update num_mort_satisfied 0 => 1 |
2014-08-07 |
delete address UNITS 4 & 5 GARNETT CLOSE WATFORD HERTS ENGLAND WD24 7GN |
2014-08-07 |
insert address UNITS 4 & 5 GARNETT CLOSE WATFORD HERTS WD24 7GN |
2014-08-07 |
update registered_address |
2014-08-07 |
update returns_last_madeup_date 2013-06-26 => 2014-06-26 |
2014-08-07 |
update returns_next_due_date 2014-07-24 => 2015-07-24 |
2014-08-07 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2014-07-24 |
update statutory_documents 26/06/14 FULL LIST |
2014-06-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-06-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-05-01 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13 |
2014-01-07 |
delete address AEROSPACE HOUSE 2A.TUDOR ROAD HARROW MIDDLESEX HA3 5PE |
2014-01-07 |
insert address UNITS 4 & 5 GARNETT CLOSE WATFORD HERTS ENGLAND WD24 7GN |
2014-01-07 |
update registered_address |
2013-12-30 |
delete address Aerospace House, 2A Tudor Road
Harrow
Middlesex HA3 5PE
United Kingdom |
2013-12-30 |
delete fax +44 (0) 208 424 7291 |
2013-12-30 |
delete phone +1 818 574 5885 |
2013-12-30 |
delete phone +44 (0) 208 424 7290 |
2013-12-30 |
delete phone +44 (0) 7956 108 013 |
2013-12-30 |
insert address Units 4 & 5 Garnett Close
Watford
Herts. WD24 7GN
United Kingdom |
2013-12-30 |
insert contact_pages_linkeddomain google.co.uk |
2013-12-30 |
insert fax +44 (0) 1923 202 740 |
2013-12-30 |
insert phone +44 (0) 1923 244 277 |
2013-12-30 |
insert phone +44 (0) 7949 037 557 |
2013-12-30 |
update primary_contact Aerospace House, 2A Tudor Road
Harrow
Middlesex HA3 5PE
United Kingdom => Units 4 & 5 Garnett Close
Watford
Herts. WD24 7GN
United Kingdom |
2013-12-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/12/2013 FROM
AEROSPACE HOUSE 2A.TUDOR ROAD
HARROW
MIDDLESEX
HA3 5PE |
2013-12-16 |
delete source_ip 5.102.81.189 |
2013-12-16 |
insert source_ip 62.232.1.220 |
2013-08-01 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-08-01 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-08-01 |
update returns_last_madeup_date 2012-06-26 => 2013-06-26 |
2013-08-01 |
update returns_next_due_date 2013-07-24 => 2014-07-24 |
2013-07-22 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12 |
2013-07-08 |
update statutory_documents 26/06/13 FULL LIST |
2013-07-04 |
delete source_ip 5.102.81.183 |
2013-07-04 |
insert source_ip 5.102.81.189 |
2013-06-21 |
update account_category TOTAL EXEMPTION SMALL => SMALL |
2013-06-21 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
2013-06-21 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2013-06-21 |
delete sic_code 7487 - Other business activities |
2013-06-21 |
insert sic_code 52230 - Service activities incidental to air transportation |
2013-06-21 |
update returns_last_madeup_date 2011-06-26 => 2012-06-26 |
2013-06-21 |
update returns_next_due_date 2012-07-24 => 2013-07-24 |
2012-07-20 |
update statutory_documents 26/06/12 FULL LIST |
2012-06-12 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11 |
2011-11-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM MEIR NEMENYI / 04/11/2011 |
2011-11-04 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / ADAM MEIR NEMENYI / 04/11/2011 |
2011-07-19 |
update statutory_documents 26/06/11 FULL LIST |
2011-07-11 |
update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL |
2011-04-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM MEIR NEMENYI / 23/03/2011 |
2011-04-21 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / ADAM MEIR NEMENYI / 23/03/2011 |
2011-02-08 |
update statutory_documents SECRETARY APPOINTED ADAM MEIR NEMENYI |
2011-02-08 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY SUZETTE NEWMAN |
2011-01-12 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GRAHAM SIMON |
2011-01-12 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SUZETTE NEWMAN |
2010-07-20 |
update statutory_documents 26/06/10 FULL LIST |
2010-07-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM BENNETT SIMON / 26/06/2010 |
2010-07-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM MEIR NEMENYI / 26/06/2010 |
2010-07-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS SUZETTE JUDITH NEWMAN / 26/06/2010 |
2010-07-20 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / SUZETTE JUDITH NEWMAN / 26/06/2010 |
2010-07-19 |
update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL |
2009-09-03 |
update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL |
2009-07-24 |
update statutory_documents REGISTERED OFFICE CHANGED ON 24/07/2009 FROM
AEROSPACE HOUSE, 2A.TUDOR ROAD
HARROW
MIDDLESEX
HA3 5PE |
2009-07-24 |
update statutory_documents RETURN MADE UP TO 26/06/09; FULL LIST OF MEMBERS |
2009-05-23 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
2008-07-24 |
update statutory_documents RETURN MADE UP TO 26/06/08; FULL LIST OF MEMBERS |
2008-04-18 |
update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL |
2007-07-25 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2007-07-25 |
update statutory_documents RETURN MADE UP TO 26/06/07; FULL LIST OF MEMBERS |
2007-05-24 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
2006-10-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/10/06 FROM:
2A TUDOR ROAD
HARROW
MIDDLESEX HA3 5PE |
2006-10-02 |
update statutory_documents RETURN MADE UP TO 26/06/06; FULL LIST OF MEMBERS |
2006-09-20 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
2006-01-31 |
update statutory_documents RETURN MADE UP TO 26/06/05; FULL LIST OF MEMBERS |
2005-12-21 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 30/06/05 TO 31/12/05 |
2004-09-24 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 |
2004-07-02 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2004-07-01 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
2004-06-28 |
update statutory_documents RETURN MADE UP TO 26/06/04; FULL LIST OF MEMBERS |
2004-05-19 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03 |
2003-09-06 |
update statutory_documents RETURN MADE UP TO 26/06/03; FULL LIST OF MEMBERS |
2003-05-04 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02 |
2002-09-26 |
update statutory_documents RETURN MADE UP TO 26/06/02; FULL LIST OF MEMBERS |
2001-10-23 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01 |
2001-07-05 |
update statutory_documents RETURN MADE UP TO 26/06/01; FULL LIST OF MEMBERS |
2000-08-25 |
update statutory_documents REGISTERED OFFICE CHANGED ON 25/08/00 FROM:
16 SAINT JOHN STREET
LONDON
EC1M 4NT |
2000-08-25 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-08-25 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-08-25 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2000-08-25 |
update statutory_documents DIRECTOR RESIGNED |
2000-08-25 |
update statutory_documents SECRETARY RESIGNED |
2000-06-26 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |