Date | Description |
2023-10-07 |
update account_category UNAUDITED ABRIDGED => MICRO ENTITY |
2023-10-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-10-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-09-30 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/22 |
2023-09-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/09/23, NO UPDATES |
2023-04-07 |
update account_category MICRO ENTITY => UNAUDITED ABRIDGED |
2023-04-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2023-04-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-09-30 |
update statutory_documents 31/12/21 UNAUDITED ABRIDGED |
2022-09-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/09/22, NO UPDATES |
2022-03-01 |
update website_status FlippedRobots => OK |
2021-12-07 |
update account_category TOTAL EXEMPTION FULL => MICRO ENTITY |
2021-12-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-12-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-10-03 |
update website_status OK => FlippedRobots |
2021-09-30 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20 |
2021-09-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/09/21, NO UPDATES |
2020-10-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/09/20, NO UPDATES |
2020-10-18 |
insert address Henley Business Centre, Newtown Road, Henley-on-Thames, Oxfordshire RG9 1HG |
2020-10-18 |
insert vat 9197 274 86 |
2020-08-06 |
delete source_ip 46.30.215.204 |
2020-08-06 |
insert source_ip 46.30.215.206 |
2020-06-08 |
update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL |
2020-06-08 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-06-08 |
update accounts_next_due_date 2020-09-30 => 2021-09-30 |
2020-05-28 |
update statutory_documents 31/12/19 TOTAL EXEMPTION FULL |
2019-12-07 |
delete sic_code 22290 - Manufacture of other plastic products |
2019-11-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/10/19, WITH UPDATES |
2019-10-07 |
update account_category null => UNAUDITED ABRIDGED |
2019-10-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-10-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-09-24 |
update statutory_documents 31/12/18 UNAUDITED ABRIDGED |
2019-03-28 |
update statutory_documents AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
2019-03-21 |
update statutory_documents AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
2019-03-13 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR RAYMOND JOHN HUDSON / 28/02/2019 |
2018-12-18 |
delete source_ip 46.30.215.127 |
2018-12-18 |
insert registration_number 04950095 |
2018-12-18 |
insert source_ip 46.30.215.204 |
2018-11-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/10/18, NO UPDATES |
2018-11-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-11-07 |
update accounts_next_due_date 2018-10-31 => 2019-09-30 |
2018-10-07 |
update accounts_next_due_date 2018-09-30 => 2018-10-31 |
2018-09-30 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
2017-11-14 |
update statutory_documents SAIL ADDRESS CHANGED FROM:
C/O IVENTAIR LTD
UNIT 39 SUTTONS BUSINESS PARK
SUTTONS PARK AVENUE
READING
BERKSHIRE
RG6 1AZ
UNITED KINGDOM |
2017-11-14 |
update statutory_documents REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE
358-REC OF RES ETC |
2017-11-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/10/17, NO UPDATES |
2017-11-12 |
delete address 39 Suttons Business Park
Reading
Berkshire RG6 1AZ
United Kingdom |
2017-11-08 |
update account_category TOTAL EXEMPTION SMALL => null |
2017-11-08 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-11-08 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-10-01 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
2017-06-20 |
delete alias Vapourflow Ltd. |
2017-06-20 |
delete index_pages_linkeddomain vista-buttons.com |
2017-06-20 |
delete source_ip 46.30.213.63 |
2017-06-20 |
insert source_ip 46.30.215.127 |
2017-03-04 |
delete source_ip 46.30.211.214 |
2017-03-04 |
insert source_ip 46.30.213.63 |
2016-12-21 |
delete address UNIT 39 SUTTONS BUSINESS PARK SUTTONS PARK AVENUE READING BERKSHIRE RG6 1AZ |
2016-12-21 |
insert address HENLEY BUSINESS CENTRE NEWTOWN ROAD HENLEY-ON-THAMES ENGLAND RG9 1HG |
2016-12-21 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-12-21 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-12-21 |
update registered_address |
2016-11-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/11/2016 FROM
UNIT 39 SUTTONS BUSINESS PARK
SUTTONS PARK AVENUE
READING
BERKSHIRE
RG6 1AZ |
2016-11-07 |
update statutory_documents DIRECTOR APPOINTED MRS ROSEMARY HUDSON |
2016-11-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES |
2016-11-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR WINDALA LTD |
2016-10-25 |
update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL |
2016-09-25 |
delete fax 0845 124 6067 |
2016-09-25 |
delete phone 0845 124 6066 |
2016-09-25 |
insert address Henley Business Centre
Newtown Road
Henley-on-Thames
Oxon RG9 1HG |
2016-09-25 |
insert phone 01491 410170 |
2016-04-20 |
delete source_ip 46.30.212.110 |
2016-04-20 |
insert source_ip 46.30.211.214 |
2016-03-15 |
update statutory_documents DIRECTOR APPOINTED MR RAYMOND JOHN HUDSON |
2016-03-14 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL HUDSON |
2016-01-08 |
update returns_last_madeup_date 2014-10-31 => 2015-10-31 |
2016-01-08 |
update returns_next_due_date 2015-11-28 => 2016-11-28 |
2015-12-21 |
update statutory_documents 31/10/15 FULL LIST |
2015-10-09 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-10-09 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-09-30 |
update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL |
2015-03-23 |
update statutory_documents DIRECTOR APPOINTED MR PAUL RAYMOND HUDSON |
2015-03-02 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR RAYMOND JOHN HUDSON / 25/02/2015 |
2015-02-27 |
update statutory_documents CORPORATE DIRECTOR APPOINTED WINDALA LTD |
2014-12-07 |
update returns_last_madeup_date 2013-10-31 => 2014-10-31 |
2014-12-07 |
update returns_next_due_date 2014-11-28 => 2015-11-28 |
2014-11-28 |
update statutory_documents 31/10/14 FULL LIST |
2014-11-28 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MELISSA TONGUE |
2014-10-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-10-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-09-30 |
update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL |
2014-08-02 |
update statutory_documents DIRECTOR APPOINTED MISS MELISSA ROSE-MARY TONGUE |
2014-08-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RAYMOND HUDSON |
2014-08-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROSEMARY HUDSON |
2014-03-18 |
update website_status FlippedRobots => OK |
2014-03-18 |
delete source_ip 46.30.211.60 |
2014-03-18 |
insert source_ip 46.30.212.110 |
2014-01-23 |
update website_status OK => FlippedRobots |
2014-01-07 |
insert sic_code 27900 - Manufacture of other electrical equipment |
2014-01-07 |
update returns_last_madeup_date 2012-10-31 => 2013-10-31 |
2014-01-07 |
update returns_next_due_date 2013-11-28 => 2014-11-28 |
2013-12-12 |
update statutory_documents 31/10/13 FULL LIST |
2013-11-07 |
insert company_previous_name IVENTAIR LIMITED |
2013-11-07 |
update name IVENTAIR LIMITED => VAPOUR FLOW LIMITED |
2013-10-20 |
insert alias Ray Hudson Ltd |
2013-10-08 |
update statutory_documents COMPANY NAME CHANGED IVENTAIR LIMITED
CERTIFICATE ISSUED ON 08/10/13 |
2013-10-07 |
update accounts_last_madeup_date 2011-10-31 => 2012-12-31 |
2013-10-07 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-09-30 |
update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL |
2013-06-23 |
update account_ref_month 10 => 12 |
2013-06-23 |
update accounts_next_due_date 2013-07-31 => 2013-09-30 |
2013-06-23 |
update returns_last_madeup_date 2011-10-31 => 2012-10-31 |
2013-06-23 |
update returns_next_due_date 2012-11-28 => 2013-11-28 |
2013-06-22 |
update reg_address_care_of UNIT 39 SUTTONS BUSINESS PARK => null |
2013-06-22 |
update registered_address |
2013-06-21 |
update accounts_last_madeup_date 2010-10-31 => 2011-10-31 |
2013-06-21 |
update accounts_next_due_date 2012-07-31 => 2013-07-31 |
2012-10-31 |
update statutory_documents CURREXT FROM 31/10/2012 TO 31/12/2012 |
2012-10-31 |
update statutory_documents SAIL ADDRESS CHANGED FROM:
C/O WINDALA LTD
UNIT 39 SUTTONS BUSINESS PARK
SUTTONS PARK AVENUE
READING
BERKSHIRE
RG6 1AZ
UNITED KINGDOM |
2012-10-31 |
update statutory_documents 31/10/12 FULL LIST |
2012-07-31 |
update statutory_documents 31/10/11 TOTAL EXEMPTION SMALL |
2012-05-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/05/2012 FROM
43 SUTTON BUSINESS PARK
READING
BERKSHIRE
RG6 1AZ |
2012-02-23 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
2011-12-29 |
update statutory_documents SAIL ADDRESS CREATED |
2011-12-29 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
162-REG DIR
358-REC OF RES ETC |
2011-12-29 |
update statutory_documents 31/10/11 FULL LIST |
2011-07-31 |
update statutory_documents 31/10/10 TOTAL EXEMPTION SMALL |
2010-11-23 |
update statutory_documents 31/10/10 FULL LIST |
2010-08-04 |
update statutory_documents 31/10/09 TOTAL EXEMPTION SMALL |
2009-12-30 |
update statutory_documents 31/10/09 FULL LIST |
2009-12-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND JOHN HUDSON / 31/10/2009 |
2009-12-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROSEMARY HUDSON / 30/10/2009 |
2009-08-27 |
update statutory_documents 31/10/08 TOTAL EXEMPTION SMALL |
2009-03-30 |
update statutory_documents REGISTERED OFFICE CHANGED ON 30/03/2009 FROM
STUARTS LANE, GREYS ROAD
HENLEY-ON-THAMES
OXFORDSHIRE
RG9 1PB |
2008-12-12 |
update statutory_documents RETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS |
2008-11-05 |
update statutory_documents 31/10/07 TOTAL EXEMPTION FULL |
2007-12-03 |
update statutory_documents RETURN MADE UP TO 31/10/07; FULL LIST OF MEMBERS |
2007-09-06 |
update statutory_documents SECRETARY RESIGNED |
2007-09-06 |
update statutory_documents MEMORANDUM OF ASSOCIATION |
2007-08-30 |
update statutory_documents COMPANY NAME CHANGED
PHOTON-AIR LTD
CERTIFICATE ISSUED ON 30/08/07 |
2007-08-29 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06 |
2006-11-21 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
2006-11-20 |
update statutory_documents RETURN MADE UP TO 31/10/06; FULL LIST OF MEMBERS |
2005-12-16 |
update statutory_documents RETURN MADE UP TO 31/10/05; FULL LIST OF MEMBERS |
2005-04-21 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04 |
2004-12-02 |
update statutory_documents RETURN MADE UP TO 31/10/04; FULL LIST OF MEMBERS |
2003-12-18 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-12-18 |
update statutory_documents NEW SECRETARY APPOINTED |
2003-12-18 |
update statutory_documents NEW SECRETARY APPOINTED |
2003-12-18 |
update statutory_documents SECRETARY RESIGNED |
2003-12-18 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-12-18 |
update statutory_documents DIRECTOR RESIGNED |
2003-10-31 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |