APSLEY PRECISION ENGINEERING - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-06-07 update num_mort_charges 1 => 2
2023-06-07 update num_mort_outstanding 0 => 1
2023-05-04 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 071436530002
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2023-04-07 update num_mort_outstanding 1 => 0
2023-04-07 update num_mort_satisfied 0 => 1
2023-02-21 insert source_ip 3.11.251.2
2023-02-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/02/23, NO UPDATES
2022-12-19 delete source_ip 99.83.148.101
2022-12-19 insert source_ip 3.10.129.255
2022-12-19 insert source_ip 3.11.230.1
2022-11-18 insert about_pages_linkeddomain youtube.com
2022-11-18 insert person Peter Aymes
2022-11-15 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 071436530001
2022-09-23 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-07-15 delete source_ip 3.10.129.255
2022-07-15 delete source_ip 3.11.251.2
2022-07-15 insert source_ip 99.83.148.101
2022-06-08 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MR GRAHAM AYMES
2022-04-13 delete source_ip 3.11.230.1
2022-02-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/02/22, WITH UPDATES
2021-08-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-08-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-07-30 delete fax +44 (0) 1722 782632
2021-07-15 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-02-07 update num_mort_charges 0 => 1
2021-02-07 update num_mort_outstanding 0 => 1
2021-02-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/02/21, NO UPDATES
2020-12-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-12-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-12-02 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 071436530001
2020-11-16 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-10-04 delete source_ip 3.10.129.255
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-06-27 insert source_ip 3.10.129.255
2020-05-28 delete source_ip 3.10.129.255
2020-03-28 delete source_ip 162.13.129.236
2020-03-28 insert source_ip 3.10.129.255
2020-03-28 insert source_ip 3.11.230.1
2020-03-28 insert source_ip 3.11.251.2
2020-02-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/02/20, WITH UPDATES
2019-08-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-08-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-07-28 update website_status DomainNotFound => OK
2019-07-25 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-06-27 update website_status OK => DomainNotFound
2019-02-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PETER AYMES / 06/02/2019
2019-02-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/02/19, WITH UPDATES
2018-11-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-11-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-10-17 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-08-16 delete contact_pages_linkeddomain google.co.uk
2018-07-01 delete general_emails in..@apsleyeng.co.uk
2018-07-01 delete email in..@apsleyeng.co.uk
2018-02-15 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MR PETER AYMES
2018-02-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/02/18, WITH UPDATES
2018-02-14 update statutory_documents CESSATION OF MR GRAHAM AYMES AS A PSC
2018-02-14 update statutory_documents CESSATION OF MRS MARGARET HELEN AYMES AS A PSC
2017-09-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-09-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-09-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-08-30 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-02-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/02/17, WITH UPDATES
2017-01-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-01 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-05-14 update website_status OK => DomainNotFound
2016-03-07 update returns_last_madeup_date 2015-02-02 => 2016-02-02
2016-03-07 update returns_next_due_date 2016-03-01 => 2017-03-02
2016-02-10 update statutory_documents 02/02/16 FULL LIST
2016-02-10 update statutory_documents CHANGE PERSON AS DIRECTOR
2016-02-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-02-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2016-01-21 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-03-07 update returns_last_madeup_date 2014-02-02 => 2015-02-02
2015-03-07 update returns_next_due_date 2015-03-02 => 2016-03-01
2015-02-09 update statutory_documents 02/02/15 FULL LIST
2015-02-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-02-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2015-01-07 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-08-17 delete source_ip 92.52.88.242
2014-08-17 insert source_ip 162.13.129.236
2014-03-07 delete address C/O APSLEY PRECISION ENGINEERING LTD HIGH POST SALISBURY WILTSHIRE UNITED KINGDOM SP4 6AT
2014-03-07 insert address C/O APSLEY PRECISION ENGINEERING LTD HIGH POST SALISBURY WILTSHIRE SP4 6AT
2014-03-07 update registered_address
2014-03-07 update returns_last_madeup_date 2013-02-02 => 2014-02-02
2014-03-07 update returns_next_due_date 2014-03-02 => 2015-03-02
2014-02-18 update statutory_documents 02/02/14 FULL LIST
2013-11-15 delete index_pages_linkeddomain freshleafmedia.co.uk
2013-10-15 delete source_ip 78.129.190.126
2013-10-15 insert fax +44 (0) 1722 782632
2013-10-15 insert index_pages_linkeddomain freshleafmedia.co.uk
2013-10-15 insert phone +44 (0) 1722 782488
2013-10-15 insert source_ip 92.52.88.242
2013-08-01 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-08-01 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-07-17 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-06-25 update returns_last_madeup_date 2012-02-02 => 2013-02-02
2013-06-25 update returns_next_due_date 2013-03-02 => 2014-03-02
2013-06-24 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-24 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-02-15 update statutory_documents 02/02/13 FULL LIST
2013-01-03 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-02-29 update statutory_documents SAIL ADDRESS CREATED
2012-02-29 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM
2012-02-29 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR
2012-02-29 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 275-REG SEC
2012-02-29 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC
2012-02-29 update statutory_documents 02/02/12 FULL LIST
2011-08-04 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-07-28 update statutory_documents ALTER ARTICLES 18/07/2011
2011-07-21 update statutory_documents PREVEXT FROM 28/02/2011 TO 31/03/2011
2011-03-09 update statutory_documents 02/02/11 FULL LIST
2011-03-08 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS MARGARET HELEN AYMES / 01/02/2011
2011-03-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM AYMES / 01/02/2011
2011-03-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PETER AYMES / 01/02/2011
2011-03-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS MARGARET HELEN AYMES / 01/02/2011
2010-11-01 update statutory_documents APPOINT PERSON AS DIRECTOR
2010-04-15 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES 23/03/2010
2010-04-15 update statutory_documents 23/03/10 STATEMENT OF CAPITAL GBP 1000
2010-02-02 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION