ALNIRO - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-02-28 => 2024-02-29
2024-04-07 update accounts_next_due_date 2023-11-30 => 2025-11-30
2023-04-07 update accounts_last_madeup_date 2021-02-28 => 2022-02-28
2023-04-07 update accounts_next_due_date 2022-11-30 => 2023-11-30
2023-03-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/02/23, NO UPDATES
2022-11-01 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 28/02/22
2022-03-06 delete address 1 Winnall Valley Road Winchester SO23 0LD United Kingdom
2022-03-06 delete address Winchester1 Winnall Valley Road Winchester, Hampshire SO23 0LD United Kingdom
2022-02-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/02/22, NO UPDATES
2022-01-07 delete address 98 CRANE STREET SALISBURY WILTSHIRE SP1 2QD
2022-01-07 insert address BRESSAY OWSLEBURY WINCHESTER ENGLAND SO21 1LN
2022-01-07 update registered_address
2021-12-07 update accounts_last_madeup_date 2020-02-29 => 2021-02-28
2021-12-07 update accounts_next_due_date 2021-11-30 => 2022-11-30
2021-12-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/12/2021 FROM 98 CRANE STREET SALISBURY WILTSHIRE SP1 2QD
2021-11-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 28/02/21
2021-07-07 update account_category null => MICRO ENTITY
2021-05-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/02/21, NO UPDATES
2021-02-19 delete about_pages_linkeddomain plus.google.com
2021-02-19 delete career_pages_linkeddomain plus.google.com
2021-02-19 delete contact_pages_linkeddomain plus.google.com
2021-02-19 delete index_pages_linkeddomain plus.google.com
2021-02-19 delete terms_pages_linkeddomain plus.google.com
2021-02-07 update accounts_last_madeup_date 2019-02-28 => 2020-02-29
2021-02-07 update accounts_next_due_date 2021-02-28 => 2021-11-30
2020-12-15 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20
2020-07-07 update accounts_next_due_date 2020-11-30 => 2021-02-28
2020-02-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/02/20, NO UPDATES
2019-12-07 update accounts_last_madeup_date 2018-02-28 => 2019-02-28
2019-12-07 update accounts_next_due_date 2019-11-30 => 2020-11-30
2019-11-20 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19
2019-03-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/02/19, NO UPDATES
2018-12-06 update accounts_last_madeup_date 2017-02-28 => 2018-02-28
2018-12-06 update accounts_next_due_date 2018-11-30 => 2019-11-30
2018-11-11 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18
2018-02-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/02/18, NO UPDATES
2018-01-05 delete email ba..@alniro.com
2018-01-05 delete email wi..@alniro.com
2017-12-08 insert address 1 Prisma Park, Berrington Way Basingstoke, Hampshire RG24 8GT United Kingdom
2017-12-08 insert address 1 Winnall Valley Road Winchester, Hampshire SO23 0LD United Kingdom
2017-12-08 insert address Winchester1 Winnall Valley Road Winchester, Hampshire SO23 0LD United Kingdom
2017-12-08 insert email ba..@alniro.com
2017-12-08 insert email wi..@alniro.com
2017-12-08 insert fax 0700 341 8697
2017-12-07 update account_category TOTAL EXEMPTION SMALL => null
2017-12-07 update accounts_last_madeup_date 2016-02-29 => 2017-02-28
2017-12-07 update accounts_next_due_date 2017-11-30 => 2018-11-30
2017-11-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17
2017-09-27 delete contact_pages_linkeddomain wpengine.com
2017-09-27 delete source_ip 162.13.178.142
2017-09-27 insert source_ip 35.189.75.20
2017-05-01 delete address 5 Red Deer Court, Elm Road Winchester SO22 5LX United Kingdom
2017-05-01 insert address 1 Prisma Park, Berrington Way Basingstoke RG24 8GT United Kingdom
2017-05-01 insert address 1 Winnall Valley Road Winchester SO23 0LD United Kingdom
2017-05-01 update primary_contact 5 Red Deer Court, Elm Road Winchester SO22 5LX United Kingdom => 1 Winnall Valley Road Winchester SO23 0LD United Kingdom
2017-02-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES
2017-02-14 delete source_ip 54.76.40.173
2017-02-14 insert source_ip 162.13.178.142
2016-08-04 delete source_ip 88.208.252.211
2016-08-04 insert source_ip 54.76.40.173
2016-07-07 update accounts_last_madeup_date 2015-02-28 => 2016-02-29
2016-07-07 update accounts_next_due_date 2016-11-30 => 2017-11-30
2016-06-13 update statutory_documents 29/02/16 TOTAL EXEMPTION SMALL
2016-05-12 update returns_last_madeup_date 2015-02-01 => 2016-02-01
2016-05-12 update returns_next_due_date 2016-02-29 => 2017-03-01
2016-03-14 update statutory_documents 01/02/16 FULL LIST
2016-02-22 update website_status FlippedRobots => OK
2016-02-07 update accounts_last_madeup_date 2014-02-28 => 2015-02-28
2016-02-07 update accounts_next_due_date 2015-11-30 => 2016-11-30
2016-01-18 update statutory_documents 28/02/15 TOTAL EXEMPTION SMALL
2015-10-15 update website_status OK => FlippedRobots
2015-05-07 update returns_last_madeup_date 2014-02-01 => 2015-02-01
2015-04-22 update website_status FlippedRobots => OK
2015-04-07 update returns_next_due_date 2015-03-01 => 2016-02-29
2015-03-17 update statutory_documents 01/02/15 FULL LIST
2015-02-12 update website_status OK => FlippedRobots
2014-12-07 update accounts_last_madeup_date 2013-02-28 => 2014-02-28
2014-12-07 update accounts_next_due_date 2014-11-30 => 2015-11-30
2014-11-26 update statutory_documents 28/02/14 TOTAL EXEMPTION SMALL
2014-11-12 update website_status FlippedRobots => OK
2014-10-23 update website_status OK => FlippedRobots
2014-07-31 update robots_txt_status about.pinterest.com: 404 => 200
2014-03-07 update returns_last_madeup_date 2013-02-01 => 2014-02-01
2014-03-07 update returns_next_due_date 2014-03-01 => 2015-03-01
2014-02-27 update statutory_documents 01/02/14 FULL LIST
2014-02-07 update accounts_last_madeup_date 2012-02-29 => 2013-02-28
2014-02-07 update accounts_next_due_date 2013-11-30 => 2014-11-30
2014-01-31 update statutory_documents 28/02/13 TOTAL EXEMPTION SMALL
2013-08-05 insert client_pages_linkeddomain contractorcalculator.co.uk
2013-08-05 insert client_pages_linkeddomain dubai.ae
2013-08-05 insert client_pages_linkeddomain euro-yo.com
2013-08-05 insert client_pages_linkeddomain hitachicapitaldrivinginstructorcentre.co.uk
2013-08-05 insert client_pages_linkeddomain homebase.co.uk
2013-08-05 insert client_pages_linkeddomain majestic.co.uk
2013-08-05 insert client_pages_linkeddomain sega.com
2013-08-05 insert client_pages_linkeddomain thebusinesscollective.co.uk
2013-08-05 insert client_pages_linkeddomain yestech-europe.com
2013-06-25 update returns_last_madeup_date 2012-02-01 => 2013-02-01
2013-06-25 update returns_next_due_date 2013-03-01 => 2014-03-01
2013-06-23 update accounts_last_madeup_date 2011-02-28 => 2012-02-29
2013-06-23 update accounts_next_due_date 2012-11-30 => 2013-11-30
2013-04-14 delete address 32, Winchester Basepoint, 1 Winnall Valley Road, Winchester, Hampshire, SO23 0LD, UK
2013-04-14 delete phone 0845 862 8696
2013-04-14 delete source_ip 168.62.48.183
2013-04-14 insert address 1 Winnall Valley Road Winchester SO23 0LD UK
2013-04-14 insert source_ip 88.208.252.211
2013-02-06 update statutory_documents 01/02/13 FULL LIST
2012-11-05 delete address Suite 60, Winchester Basepoint, 1 Winnall Valley Road, Winchester, Hampshire, SO23 0LD, UK
2012-11-05 insert address 32, Winchester Basepoint, 1 Winnall Valley Road, Winchester, Hampshire, SO23 0LD, UK
2012-11-01 update statutory_documents 29/02/12 TOTAL EXEMPTION SMALL
2012-02-05 update statutory_documents 01/02/12 FULL LIST
2011-12-01 update statutory_documents 28/02/11 TOTAL EXEMPTION SMALL
2011-02-03 update statutory_documents 01/02/11 FULL LIST
2010-11-17 update statutory_documents 28/02/10 TOTAL EXEMPTION SMALL
2010-02-28 update statutory_documents 01/02/10 FULL LIST
2009-12-11 update statutory_documents 28/02/09 TOTAL EXEMPTION SMALL
2009-03-16 update statutory_documents RETURN MADE UP TO 01/02/09; FULL LIST OF MEMBERS
2009-02-08 update statutory_documents APPOINTMENT TERMINATED SECRETARY MICHAEL BROWN
2008-02-12 update statutory_documents DIRECTOR RESIGNED
2008-02-12 update statutory_documents SECRETARY RESIGNED
2008-02-12 update statutory_documents RETURN MADE UP TO 01/02/08; FULL LIST OF MEMBERS
2007-06-18 update statutory_documents NEW SECRETARY APPOINTED
2007-06-15 update statutory_documents NEW DIRECTOR APPOINTED
2007-02-01 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION