XS AVIATION - History of Changes


DateDescription
2024-04-08 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-08 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-10-16 delete career_emails hr@xsaviation.com
2023-10-16 insert career_emails hr@xsa.aero
2023-10-16 delete email ga..@xsaviation.com
2023-10-16 delete email ge..@xsaviation.com
2023-10-16 delete email ho..@xsaviation.com
2023-10-16 delete email hr@xsaviation.com
2023-10-16 delete email ke..@xsaviation.com
2023-10-16 delete email ke..@xsaviation.com
2023-10-16 delete email lu..@xsaviation.com
2023-10-16 delete email my..@xsaviation.com
2023-10-16 delete email qu..@xsaviation.com
2023-10-16 insert email cc@xsa.aero
2023-10-16 insert email gb@xsa.aero
2023-10-16 insert email gc@xsa.aero
2023-10-16 insert email gs@xsa.aero
2023-10-16 insert email hr@xsa.aero
2023-10-16 insert email hs@xsa.aero
2023-10-16 insert email kb@xsa.aero
2023-10-16 insert email kt@xsa.aero
2023-10-16 insert email lh@xsa.aero
2023-10-16 insert email mc@xsa.aero
2023-10-16 insert email qu..@xsa.aero
2023-10-16 insert person Chelsea Corey
2023-10-16 insert person Geoff Stratton
2023-10-16 insert person Katie Barron
2023-10-16 update person_title Ken Tracy: Business Development => Repairs Manager
2023-10-11 update statutory_documents 31/03/23 TOTAL EXEMPTION FULL
2023-08-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/08/23, NO UPDATES
2023-08-12 update founded_year 2012 => null
2023-04-29 delete phone 44 (0) 1733-34700
2023-04-29 insert phone 44 (0) 1733-347000
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
2022-12-22 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-08-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/08/22, WITH UPDATES
2022-08-17 delete index_pages_linkeddomain shopify.com
2022-08-17 delete phone 2-310-078-01
2022-08-17 delete phone 501-1-13775-008
2022-08-17 delete source_ip 23.227.38.32
2022-08-17 insert index_pages_linkeddomain spaero.co.uk
2022-08-17 insert source_ip 91.142.134.37
2022-03-14 update statutory_documents 14/03/22 STATEMENT OF CAPITAL GBP 102
2022-01-14 update statutory_documents DIRECTOR APPOINTED MR GARETH KEITH COREY
2022-01-14 update statutory_documents DIRECTOR APPOINTED MR HOWARD SHARP
2022-01-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-12-17 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-08-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/08/21, NO UPDATES
2021-05-07 delete address 164 LEIGH ROAD LEIGH ON SEA SS9 1BT
2021-05-07 insert address 1 SOPWITH CRESCENT WICKFORD ESSEX ENGLAND SS11 8YU
2021-05-07 update registered_address
2021-04-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/04/2021 FROM 164 LEIGH ROAD LEIGH ON SEA SS9 1BT
2021-02-08 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-02-08 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-01-12 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-08-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/08/20, WITH UPDATES
2020-08-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/08/20, WITH UPDATES
2020-07-08 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-05-14 delete phone 44 (0) 17333-347-000
2020-05-14 insert email my..@xsaviation.com
2020-05-14 insert phone 2-310-078-01
2020-05-14 insert phone 501-1-13775-008
2020-05-14 update description
2020-02-07 update account_category null => TOTAL EXEMPTION FULL
2020-02-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-02-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2020-01-31 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-10-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/10/19, NO UPDATES
2019-09-25 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MYLES KEVIN COREY
2019-09-25 update statutory_documents CESSATION OF HOWARD SHARP AS A PSC
2019-07-21 delete address Unit 8 Brookside Centre, Sumpters Way, Temple Farm Industrial Estate, Southend-On-Sea, Essex, SS2 5RR, United Kingdom
2019-07-21 delete industry_tag aircraft spare parts
2019-07-21 delete phone 44 (0) 1702-464-146
2019-07-21 delete phone 44 (0) 1702-464-343
2019-07-21 insert address Unit 17 Harvester Way, Peterborough, Cambridgeshire, PE1 5UT, United Kingdom
2019-07-21 insert phone +44 (0) 1733-347-000
2019-07-21 insert phone 44 (0) 17333-347-000
2019-07-21 update primary_contact Unit 8 Brookside Centre, Sumpters Way, Temple Farm Industrial Estate, Southend-On-Sea, Essex, SS2 5RR, United Kingdom => Unit 17 Harvester Way, Peterborough, Cambridgeshire, PE1 5UT, United Kingdom
2019-04-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-04-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2019-03-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-11-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/10/18, NO UPDATES
2018-11-20 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR HOWARD SHARP
2018-06-08 update account_category TOTAL EXEMPTION SMALL => null
2018-06-08 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-06-08 update accounts_next_due_date 2018-01-31 => 2018-12-31
2018-05-12 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17
2018-03-08 update accounts_next_due_date 2017-12-31 => 2018-01-31
2018-01-27 delete address Unit 8 Brookside Centre, Sumpters Way, Temple Farm Industrial Estate, Southend-On-Sea, SS2 5RR
2018-01-27 delete index_pages_linkeddomain google.com
2017-10-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/10/17, NO UPDATES
2017-09-11 update statutory_documents DIRECTOR APPOINTED MR MYLES KEVIN COREY
2017-04-03 update statutory_documents APPOINTMENT TERMINATED, SECRETARY MARIA TRACY
2017-01-09 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-09 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-31 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-11-22 delete source_ip 185.119.173.199
2016-11-22 insert source_ip 23.227.38.32
2016-11-22 update robots_txt_status www.xsaviation.com: 404 => 200
2016-10-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/10/16, WITH UPDATES
2016-08-26 delete source_ip 95.142.152.202
2016-08-26 insert source_ip 185.119.173.199
2016-01-08 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-01-08 update accounts_next_due_date 2015-12-31 => 2016-12-31
2016-01-08 update returns_last_madeup_date 2014-10-15 => 2015-10-15
2016-01-08 update returns_next_due_date 2015-11-12 => 2016-11-12
2015-12-30 update statutory_documents SECRETARY APPOINTED MRS MARIA ANNETTE TRACY
2015-12-22 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-12-03 update statutory_documents DIRECTOR APPOINTED MR HOWARD SHARP
2015-12-03 update statutory_documents 15/10/15 FULL LIST
2015-12-03 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL TRACY
2015-09-23 delete address Unit 8 Sumpters Way Brook Side Centre Temple Farm Industrial Estate Southend on Sea. Essex SS2 5RR. U.K
2015-09-23 delete fax +44 1702 464343
2015-09-23 delete phone +44 1702 464146
2015-09-23 delete phone +44 447538234007
2015-09-23 insert alias XS Aviation Limited
2015-09-23 insert fax +44 (0) 1702 464343
2015-09-23 insert phone +44 (0) 1702 464146
2015-09-23 insert phone +44 (0) 1702 464343
2015-09-23 update primary_contact Unit 8 Sumpters Way Brook Side Centre Temple Farm Industrial Estate Southend on Sea. Essex SS2 5RR. U.K => null
2015-06-15 delete source_ip 95.142.152.194
2015-06-15 insert source_ip 95.142.152.202
2015-04-16 delete source_ip 213.188.130.110
2015-04-16 insert source_ip 95.142.152.194
2014-11-07 update returns_last_madeup_date 2013-10-15 => 2014-10-15
2014-11-07 update returns_next_due_date 2014-11-12 => 2015-11-12
2014-10-20 update statutory_documents 15/10/14 FULL LIST
2014-08-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2014-08-07 update accounts_last_madeup_date null => 2014-03-31
2014-08-07 update accounts_next_due_date 2014-07-15 => 2015-12-31
2014-07-11 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-01-07 update account_ref_month 10 => 3
2013-12-17 update statutory_documents CURREXT FROM 31/10/2013 TO 31/03/2014
2013-11-07 delete address 164 LEIGH ROAD LEIGH ON SEA UNITED KINGDOM SS9 1BT
2013-11-07 insert address 164 LEIGH ROAD LEIGH ON SEA SS9 1BT
2013-11-07 insert sic_code 52230 - Service activities incidental to air transportation
2013-11-07 update registered_address
2013-11-07 update returns_last_madeup_date null => 2013-10-15
2013-11-07 update returns_next_due_date 2013-11-12 => 2014-11-12
2013-10-21 update statutory_documents 15/10/13 FULL LIST
2012-10-15 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION