AEROSPARES 2000 - History of Changes


DateDescription
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