AERODOT - History of Changes


DateDescription
2023-04-07 update accounts_last_madeup_date 2021-06-30 => 2022-06-30
2023-04-07 update accounts_next_due_date 2023-03-31 => 2024-03-31
2023-03-31 update statutory_documents 30/06/22 TOTAL EXEMPTION FULL
2023-02-24 insert email he..@aerodot.co.uk
2022-08-18 delete phone +44 (0)7884 217943
2022-08-18 insert phone +44 (0)7570 463311
2022-06-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/06/22, NO UPDATES
2022-04-07 update accounts_last_madeup_date 2020-06-30 => 2021-06-30
2022-04-07 update accounts_next_due_date 2022-03-31 => 2023-03-31
2022-03-28 update statutory_documents 30/06/21 TOTAL EXEMPTION FULL
2021-12-01 delete source_ip 46.30.213.244
2021-12-01 insert source_ip 46.30.213.20
2021-08-05 insert index_pages_linkeddomain borescope.uk
2021-07-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/06/21, NO UPDATES
2021-04-07 update accounts_last_madeup_date 2019-06-30 => 2020-06-30
2021-04-07 update accounts_next_due_date 2021-06-30 => 2022-03-31
2021-03-30 update statutory_documents 30/06/20 TOTAL EXEMPTION FULL
2020-12-07 delete address 10 FARM ROAD CEFN CRIBWR BRIDGEND WALES CF32 0HA
2020-12-07 insert address DAINTON BUSINESS PARK DAINTON BUSINESS PARK COITY RD BRIDGEND WALES CF31 1NS
2020-12-07 update registered_address
2020-10-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/10/2020 FROM 10 FARM ROAD CEFN CRIBWR BRIDGEND CF32 0HA WALES
2020-10-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR TIM PAGET / 01/08/2020
2020-10-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS SIMONE HARISBERGER / 01/08/2020
2020-08-07 delete address DAINTON BUSINESS PARK COITY ROAD BRIDGEND BCB CF31 1NS
2020-08-07 insert address 10 FARM ROAD CEFN CRIBWR BRIDGEND WALES CF32 0HA
2020-08-07 update registered_address
2020-07-29 delete source_ip 46.30.213.226
2020-07-29 insert source_ip 46.30.213.244
2020-07-07 update accounts_next_due_date 2021-03-31 => 2021-06-30
2020-07-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/06/20, NO UPDATES
2020-07-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/07/2020 FROM DAINTON BUSINESS PARK COITY ROAD BRIDGEND BCB CF31 1NS
2020-04-07 update accounts_last_madeup_date 2018-06-30 => 2019-06-30
2020-04-07 update accounts_next_due_date 2020-03-31 => 2021-03-31
2020-03-19 update statutory_documents 30/06/19 TOTAL EXEMPTION FULL
2019-06-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/06/19, NO UPDATES
2019-05-26 delete source_ip 46.30.213.3
2019-05-26 insert source_ip 46.30.213.226
2019-04-07 update accounts_last_madeup_date 2017-06-30 => 2018-06-30
2019-04-07 update accounts_next_due_date 2019-03-31 => 2020-03-31
2019-03-27 insert sales_emails sa..@aerodot.co.uk
2019-03-27 delete address Suite 4 Concorde House Main Road BRIDGEND CF31 2AG United Kingdom
2019-03-27 delete phone +44 (0)1656 667701
2019-03-27 delete source_ip 46.30.213.24
2019-03-27 insert address Dainton Business Park Coity Road BRIDGEND CF31 1NS United Kingdom
2019-03-27 insert email sa..@aerodot.co.uk
2019-03-27 insert phone +44 (0)1656 720897
2019-03-27 insert source_ip 46.30.213.3
2019-03-27 update primary_contact Suite 4 Concorde House Main Road BRIDGEND CF31 2AG United Kingdom => Dainton Business Park Coity Road BRIDGEND CF31 1NS United Kingdom
2019-03-21 update statutory_documents 30/06/18 TOTAL EXEMPTION FULL
2018-07-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/06/18, NO UPDATES
2018-04-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-04-07 update accounts_last_madeup_date 2016-06-30 => 2017-06-30
2018-04-07 update accounts_next_due_date 2018-03-31 => 2019-03-31
2018-03-26 update statutory_documents 30/06/17 TOTAL EXEMPTION FULL
2017-11-06 update personal_address This information is on record
2017-11-06 update personal_address This information is on record
2017-08-07 delete address SUITE 4 CONCORDE HOUSE MAIN AVENUE BRIDGEND BCB CF31 2AG
2017-08-07 insert address DAINTON BUSINESS PARK COITY ROAD BRIDGEND BCB CF31 1NS
2017-08-07 update registered_address
2017-07-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/07/2017 FROM SUITE 4 CONCORDE HOUSE MAIN AVENUE BRIDGEND BCB CF31 2AG
2017-06-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/06/17, WITH UPDATES
2017-04-26 update accounts_last_madeup_date 2015-06-30 => 2016-06-30
2017-04-26 update accounts_next_due_date 2017-03-31 => 2018-03-31
2017-03-27 update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL
2017-03-04 delete source_ip 46.30.211.216
2017-03-04 insert source_ip 46.30.213.24
2017-01-18 update person_name SIMONE WALTRAUT HARISBERGER => SIMONE HARISBERGER
2017-01-18 update person_name SIMONE WALTRAUT HARISBERGER => SIMONE HARISBERGER
2016-08-07 update returns_last_madeup_date 2015-06-04 => 2016-06-04
2016-08-07 update returns_next_due_date 2016-07-02 => 2017-07-02
2016-07-27 update statutory_documents 04/06/16 FULL LIST
2016-04-27 delete source_ip 46.30.212.47
2016-04-27 insert source_ip 46.30.211.216
2016-04-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS SIMONE WALTRAUT HARISBERGER / 04/04/2016
2016-04-04 update statutory_documents 04/04/16 STATEMENT OF CAPITAL GBP 1
2016-03-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2016-03-07 update accounts_last_madeup_date null => 2015-06-30
2016-03-07 update accounts_next_due_date 2016-03-04 => 2017-03-31
2016-02-15 update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL
2015-08-14 insert otherexecutives SIMONE WALTRAUT HARISBERGER
2015-08-14 insert person SIMONE WALTRAUT HARISBERGER
2015-08-14 update number_of_registered_officers 1 => 2
2015-08-07 insert sic_code 74909 - Other professional, scientific and technical activities n.e.c.
2015-08-07 update returns_last_madeup_date null => 2015-06-04
2015-08-07 update returns_next_due_date 2015-07-02 => 2016-07-02
2015-07-01 update statutory_documents 04/06/15 FULL LIST
2015-05-12 update statutory_documents DIRECTOR APPOINTED MRS SIMONE WALTRAUT HARISBERGER
2014-12-07 delete address HANGAR 385 MOD ST ATHAN AEROSPACE BUSINESS PARK ST ATHAN, CARDIFF UNITED KINGDOM CF62 4LZ
2014-12-07 insert address SUITE 4 CONCORDE HOUSE MAIN AVENUE BRIDGEND BCB CF31 2AG
2014-12-07 update registered_address
2014-12-04 update personal_address This information is on record
2014-11-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/11/2014 FROM HANGAR 385 MOD ST ATHAN AEROSPACE BUSINESS PARK ST ATHAN, CARDIFF CF62 4LZ UNITED KINGDOM
2014-06-04 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION