VACUUM AND ATMOSPHERE SERVICES - History of Changes


DateDescription
2024-04-14 insert registration_number 03978696
2024-04-08 update accounts_last_madeup_date 2022-04-30 => 2023-04-30
2024-04-08 update accounts_next_due_date 2024-01-31 => 2025-01-31
2024-04-08 update num_mort_charges 6 => 7
2024-04-08 update num_mort_outstanding 4 => 5
2023-11-17 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 039786960007
2023-07-10 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NICHOLAS HOUGHTON
2023-05-23 update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 25/04/2022
2023-05-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/04/23, WITH UPDATES
2023-04-07 update accounts_last_madeup_date 2021-04-30 => 2022-04-30
2023-04-07 update accounts_next_due_date 2023-01-31 => 2024-01-31
2023-01-26 update statutory_documents 30/04/22 TOTAL EXEMPTION FULL
2023-01-05 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL BUTTERY
2022-11-18 delete source_ip 77.72.3.201
2022-11-18 insert source_ip 185.96.67.190
2022-04-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/04/22, NO UPDATES
2022-02-07 update accounts_last_madeup_date 2020-04-30 => 2021-04-30
2022-02-07 update accounts_next_due_date 2022-01-31 => 2023-01-31
2022-01-31 update statutory_documents 30/04/21 TOTAL EXEMPTION FULL
2021-07-19 delete source_ip 46.37.191.87
2021-07-19 insert source_ip 77.72.3.201
2021-05-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL MARTIN LONG / 25/05/2021
2021-04-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/04/21, WITH UPDATES
2021-02-08 update accounts_last_madeup_date 2019-04-30 => 2020-04-30
2021-02-08 update accounts_next_due_date 2021-04-30 => 2022-01-31
2021-01-13 delete email mi..@vacat.co.uk
2021-01-13 insert partner The Thermal Treatment Technology Group
2020-12-18 update statutory_documents 30/04/20 TOTAL EXEMPTION FULL
2020-07-08 delete company_previous_name HI-VACUUM SERVICES LIMITED
2020-07-08 update accounts_next_due_date 2021-01-31 => 2021-04-30
2020-04-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/04/20, WITH UPDATES
2020-04-18 insert email mi..@vacat.co.uk
2020-02-07 update accounts_last_madeup_date 2018-04-30 => 2019-04-30
2020-02-07 update accounts_next_due_date 2020-01-31 => 2021-01-31
2020-01-30 update statutory_documents 30/04/19 TOTAL EXEMPTION FULL
2019-07-16 delete partner AVT Reliability
2019-07-16 insert partner VPS Ltd
2019-07-16 insert partner_pages_linkeddomain vacpumpservices.co.uk
2019-07-09 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VACUUM AND ATMOSPHERE HOLDINGS LIMITED
2019-07-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/04/19, WITH UPDATES
2019-07-08 update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 08/07/2019
2019-03-01 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN SHEAHAN
2019-02-07 update accounts_last_madeup_date 2017-04-30 => 2018-04-30
2019-02-07 update accounts_next_due_date 2019-01-31 => 2020-01-31
2019-01-31 update statutory_documents 30/04/18 TOTAL EXEMPTION FULL
2018-09-28 delete address Unit 13 Credenda Rd West Bromwhich
2018-09-28 delete address Unit 13 Credenda Rd West Bromwich B70 7JE
2018-09-28 insert address Unit 30 Park Rose Industrial Estate Middlemore Road Smethwick B66 2DZ
2018-08-09 delete address UNIT 13 CREDENDA ROAD OLDBURY WEST BROMWICH WEST MIDLANDS B70 7JE
2018-08-09 insert address UNIT 30 PARK ROSE INDUSTRIAL ESTATE MIDDLEMORE ROAD SMETHWICK BIRMINGHAM UNITED KINGDOM B66 2DZ
2018-08-09 update registered_address
2018-07-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/07/2018 FROM UNIT 13 CREDENDA ROAD OLDBURY WEST BROMWICH WEST MIDLANDS B70 7JE
2018-04-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/04/18, WITH UPDATES
2018-04-19 update statutory_documents 05/04/2018
2018-04-19 update statutory_documents 05/04/18 STATEMENT OF CAPITAL GBP 300
2018-04-19 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2018-04-19 update statutory_documents 05/04/18 STATEMENT OF CAPITAL GBP 300
2018-03-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-03-07 update accounts_last_madeup_date 2016-04-30 => 2017-04-30
2018-03-07 update accounts_next_due_date 2018-01-31 => 2019-01-31
2018-01-31 update statutory_documents 30/04/17 TOTAL EXEMPTION FULL
2017-04-27 update num_mort_charges 5 => 6
2017-04-27 update num_mort_outstanding 3 => 4
2017-04-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/04/17, WITH UPDATES
2017-03-06 insert address Unit 13 Credenda Road, West Bromwich B70 7JE
2017-03-06 update robots_txt_status www.vacat.co.uk: 404 => 200
2017-02-16 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 039786960006
2017-02-10 update accounts_last_madeup_date 2015-04-30 => 2016-04-30
2017-02-10 update accounts_next_due_date 2017-01-31 => 2018-01-31
2017-01-31 update statutory_documents 30/04/16 TOTAL EXEMPTION SMALL
2017-01-13 insert address Unit 13 Credenda Rd West Bromwich B70 7JE
2016-09-08 update website_status MaintenancePage => OK
2016-09-08 delete source_ip 192.185.88.99
2016-09-08 insert source_ip 46.37.191.87
2016-09-08 update robots_txt_status www.vacat.co.uk: 200 => 404
2016-05-14 update returns_last_madeup_date 2015-04-20 => 2016-04-20
2016-05-14 update returns_next_due_date 2016-05-18 => 2017-05-18
2016-05-01 update website_status OK => MaintenancePage
2016-04-22 update statutory_documents 20/04/16 FULL LIST
2016-04-03 delete email du..@vacat.co.uk
2016-04-03 delete person Duncan Harris
2016-02-12 update accounts_last_madeup_date 2014-04-30 => 2015-04-30
2016-02-12 update accounts_next_due_date 2016-01-31 => 2017-01-31
2016-01-29 update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL
2015-05-08 update returns_last_madeup_date 2014-04-20 => 2015-04-20
2015-05-08 update returns_next_due_date 2015-05-18 => 2016-05-18
2015-04-21 update statutory_documents 20/04/15 FULL LIST
2015-02-07 update accounts_last_madeup_date 2013-04-30 => 2014-04-30
2015-02-07 update accounts_next_due_date 2015-01-31 => 2016-01-31
2015-01-30 update statutory_documents 30/04/14 TOTAL EXEMPTION SMALL
2014-05-07 delete address UNIT 13 CREDENDA ROAD OLDBURY WEST BROMWICH WEST MIDLANDS ENGLAND B70 7JE
2014-05-07 insert address UNIT 13 CREDENDA ROAD OLDBURY WEST BROMWICH WEST MIDLANDS B70 7JE
2014-05-07 update registered_address
2014-05-07 update returns_last_madeup_date 2013-04-20 => 2014-04-20
2014-05-07 update returns_next_due_date 2014-05-18 => 2015-05-18
2014-04-22 update statutory_documents 20/04/14 FULL LIST
2014-03-28 delete contact_pages_linkeddomain skysa.com
2014-03-28 delete index_pages_linkeddomain skysa.com
2014-03-28 delete service_pages_linkeddomain skysa.com
2014-02-07 update accounts_last_madeup_date 2012-04-30 => 2013-04-30
2014-02-07 update accounts_next_due_date 2014-01-31 => 2015-01-31
2014-01-31 update statutory_documents 30/04/13 TOTAL EXEMPTION SMALL
2014-01-17 insert contact_pages_linkeddomain skysa.com
2014-01-17 insert index_pages_linkeddomain skysa.com
2014-01-17 insert service_pages_linkeddomain skysa.com
2013-10-14 delete source_ip 74.52.58.100
2013-10-14 insert source_ip 192.185.88.99
2013-06-25 update returns_last_madeup_date 2012-04-20 => 2013-04-20
2013-06-25 update returns_next_due_date 2013-05-18 => 2014-05-18
2013-06-24 update accounts_last_madeup_date 2011-04-30 => 2012-04-30
2013-06-24 update accounts_next_due_date 2013-01-31 => 2014-01-31
2013-06-21 update num_mort_charges 4 => 5
2013-06-21 update num_mort_outstanding 2 => 3
2013-06-02 delete phone +44 1215 522787
2013-05-16 update website_status FailedRobotsTxt => OK
2013-05-16 delete source_ip 77.92.81.191
2013-05-16 insert source_ip 74.52.58.100
2013-04-22 update statutory_documents 20/04/13 FULL LIST
2013-01-31 update statutory_documents 30/04/12 TOTAL EXEMPTION SMALL
2013-01-04 update website_status FailedRobotsTxt
2012-12-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / IAN ANTHONY SCOTT / 13/12/2012
2012-06-29 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2012-04-24 update statutory_documents 20/04/12 FULL LIST
2012-04-18 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2012-02-02 update statutory_documents 30/04/11 TOTAL EXEMPTION SMALL
2012-01-10 update statutory_documents 25/04/11 STATEMENT OF CAPITAL GBP 316
2012-01-09 update statutory_documents 25/04/11 STATEMENT OF CAPITAL GBP 316
2011-04-20 update statutory_documents 20/04/11 FULL LIST
2010-10-15 update statutory_documents 30/04/10 TOTAL EXEMPTION SMALL
2010-08-05 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2010-05-22 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-05-06 update statutory_documents 20/04/10 FULL LIST
2010-05-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL MARTIN LONG / 04/06/2009
2010-05-04 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MICHAEL MARTIN LONG / 04/06/2009
2010-02-03 update statutory_documents 30/04/09 TOTAL EXEMPTION SMALL
2009-04-20 update statutory_documents RETURN MADE UP TO 20/04/09; FULL LIST OF MEMBERS
2009-02-02 update statutory_documents 30/04/08 TOTAL EXEMPTION SMALL
2009-01-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/01/2009 FROM UNIT 13 CREDENDA ROAD WEST BROMWICH WEST MIDLANDS B70 7JE UNITED KINGDOM
2008-11-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/11/2008 FROM UNIT 134 MIDDLEMORE INDUSTRIAL ESTATE MIDDLEMORE ROAD WEST BROMWICH WEST MIDLANDS B21 0AY
2008-11-19 update statutory_documents RETURN MADE UP TO 20/04/08; FULL LIST OF MEMBERS
2008-11-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/11/2008 FROM UNIT 134 MIDDLEMORE INDUSTRIAL ESTATE MIDDLEMORE ROAD WEST BROMWICH WEST MIDLANDS B21 0AY
2008-11-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN SHEAHAN / 20/04/2008
2008-02-03 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2007-07-06 update statutory_documents RETURN MADE UP TO 20/04/07; NO CHANGE OF MEMBERS
2007-03-12 update statutory_documents NC INC ALREADY ADJUSTED 06/02/07
2007-03-12 update statutory_documents MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2007-03-12 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2007-03-12 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-01-25 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-04-18 update statutory_documents RETURN MADE UP TO 20/04/06; FULL LIST OF MEMBERS
2006-02-22 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-05-06 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-04-25 update statutory_documents RETURN MADE UP TO 20/04/05; FULL LIST OF MEMBERS
2005-02-17 update statutory_documents NC INC ALREADY ADJUSTED 01/05/04
2005-02-17 update statutory_documents MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2005-02-17 update statutory_documents £ NC 250/300 01/05/04
2005-02-17 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2005-02-05 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2004-07-22 update statutory_documents RETURN MADE UP TO 20/04/04; NO CHANGE OF MEMBERS
2004-04-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/04/04 FROM: UNITS 8-9 WILLOW COURT CRYSTAL DRIVE SMETHWICK B66 1RD
2004-02-24 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03
2003-05-27 update statutory_documents RETURN MADE UP TO 20/04/03; NO CHANGE OF MEMBERS
2003-05-24 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2003-02-06 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02
2002-07-04 update statutory_documents RETURN MADE UP TO 20/04/02; FULL LIST OF MEMBERS
2001-11-08 update statutory_documents NEW DIRECTOR APPOINTED
2001-11-08 update statutory_documents NEW DIRECTOR APPOINTED
2001-11-08 update statutory_documents NEW DIRECTOR APPOINTED
2001-11-08 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01
2001-07-26 update statutory_documents ACC. REF. DATE SHORTENED FROM 31/05/01 TO 30/04/01
2001-06-01 update statutory_documents NEW SECRETARY APPOINTED
2001-06-01 update statutory_documents RETURN MADE UP TO 20/04/01; FULL LIST OF MEMBERS
2000-12-15 update statutory_documents MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2000-11-28 update statutory_documents £ NC 100/250 10/11/00
2000-11-28 update statutory_documents NC INC ALREADY ADJUSTED 10/11/00
2000-09-25 update statutory_documents NEW DIRECTOR APPOINTED
2000-07-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/07/00 FROM: 63 ANTROBUS ROAD SUTTON COLDFIELD WEST MIDLANDS B73 5EJ
2000-06-26 update statutory_documents COMPANY NAME CHANGED HI-VACUUM SERVICES LIMITED CERTIFICATE ISSUED ON 27/06/00
2000-06-22 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2000-05-08 update statutory_documents ACC. REF. DATE EXTENDED FROM 30/04/01 TO 31/05/01
2000-05-08 update statutory_documents SECRETARY RESIGNED
2000-04-20 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION