Date | Description |
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 |