AIR CONTROL UK - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-01-31 => 2023-01-31
2024-04-07 update accounts_next_due_date 2023-10-31 => 2024-10-31
2023-10-31 update statutory_documents 31/01/23 TOTAL EXEMPTION FULL
2023-08-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/08/23, NO UPDATES
2023-04-07 delete address 84 ALDERMANS HILL LONDON N13 4PP
2023-04-07 insert address 187 SHIRLAND ROAD MAIDA VALE LONDON ENGLAND W9 2EU
2023-04-07 update accounts_last_madeup_date 2021-01-31 => 2022-01-31
2023-04-07 update accounts_next_due_date 2022-10-31 => 2023-10-31
2023-04-07 update registered_address
2022-10-31 update statutory_documents 31/01/22 TOTAL EXEMPTION FULL
2022-09-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/09/2022 FROM 84 ALDERMANS HILL LONDON N13 4PP
2022-09-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STAVROS NICOLAIDES / 29/09/2022
2022-09-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/08/22, NO UPDATES
2021-12-07 update account_category MICRO ENTITY => TOTAL EXEMPTION FULL
2021-12-07 update accounts_last_madeup_date 2020-01-31 => 2021-01-31
2021-12-07 update accounts_next_due_date 2021-10-31 => 2022-10-31
2021-10-28 update statutory_documents 31/01/21 TOTAL EXEMPTION FULL
2021-09-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/08/21, NO UPDATES
2021-07-07 update account_category null => MICRO ENTITY
2021-02-07 update accounts_last_madeup_date 2019-01-31 => 2020-01-31
2021-02-07 update accounts_next_due_date 2021-01-31 => 2021-10-31
2021-02-04 update website_status FailedRobots => OK
2020-12-22 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20
2020-12-09 update statutory_documents DISS40 (DISS40(SOAD))
2020-12-08 update statutory_documents FIRST GAZETTE
2020-12-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/08/20, NO UPDATES
2020-10-13 update website_status DomainNotFound => FailedRobots
2020-08-01 update website_status OK => DomainNotFound
2020-07-07 update accounts_next_due_date 2020-10-31 => 2021-01-31
2019-12-14 delete address Suite 75, Unit 5 Staples Corner Business Centre, 1000 North Circular Road, London NW2 7JP
2019-12-14 insert address 187 Shirland Road, Maida Vale, London W9 2EU
2019-12-14 update primary_contact Suite 75, Unit 5 Staples Corner Business Centre, 1000 North Circular Road, London NW2 7JP => 187 Shirland Road, Maida Vale, London W9 2EU
2019-11-07 update accounts_last_madeup_date 2018-01-31 => 2019-01-31
2019-11-07 update accounts_next_due_date 2019-10-31 => 2020-10-31
2019-10-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19
2019-10-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/08/19, NO UPDATES
2018-11-07 update accounts_last_madeup_date 2017-01-31 => 2018-01-31
2018-11-07 update accounts_next_due_date 2018-10-31 => 2019-10-31
2018-10-25 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18
2018-10-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/08/18, NO UPDATES
2018-09-29 delete source_ip 84.22.163.83
2018-09-29 insert source_ip 62.233.121.44
2018-02-15 delete about_pages_linkeddomain webexpertlab.com
2018-02-15 delete client_pages_linkeddomain webexpertlab.com
2018-02-15 delete contact_pages_linkeddomain webexpertlab.com
2018-02-15 delete index_pages_linkeddomain webexpertlab.com
2018-02-15 delete projects_pages_linkeddomain webexpertlab.com
2018-02-15 delete service_pages_linkeddomain webexpertlab.com
2018-02-15 insert about_pages_linkeddomain thinkupthemes.com
2018-02-15 insert about_pages_linkeddomain wordpress.org
2018-02-15 insert client_pages_linkeddomain thinkupthemes.com
2018-02-15 insert client_pages_linkeddomain wordpress.org
2018-02-15 insert contact_pages_linkeddomain thinkupthemes.com
2018-02-15 insert contact_pages_linkeddomain wordpress.org
2018-02-15 insert index_pages_linkeddomain thinkupthemes.com
2018-02-15 insert index_pages_linkeddomain wordpress.org
2018-02-15 insert projects_pages_linkeddomain thinkupthemes.com
2018-02-15 insert projects_pages_linkeddomain wordpress.org
2018-02-15 insert service_pages_linkeddomain thinkupthemes.com
2018-02-15 insert service_pages_linkeddomain wordpress.org
2017-11-07 update account_category TOTAL EXEMPTION SMALL => null
2017-11-07 update accounts_last_madeup_date 2016-01-31 => 2017-01-31
2017-11-07 update accounts_next_due_date 2017-10-31 => 2018-10-31
2017-10-25 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17
2017-10-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/08/17, WITH UPDATES
2016-12-19 update accounts_last_madeup_date 2015-01-31 => 2016-01-31
2016-12-19 update accounts_next_due_date 2016-10-31 => 2017-10-31
2016-10-27 update statutory_documents 31/01/16 TOTAL EXEMPTION SMALL
2016-08-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/08/16, WITH UPDATES
2015-11-07 update accounts_last_madeup_date 2014-01-31 => 2015-01-31
2015-11-07 update accounts_next_due_date 2015-10-31 => 2016-10-31
2015-11-07 update returns_last_madeup_date 2014-08-23 => 2015-08-23
2015-11-07 update returns_next_due_date 2015-09-20 => 2016-09-20
2015-10-29 update statutory_documents 31/01/15 TOTAL EXEMPTION SMALL
2015-10-06 update statutory_documents 23/08/15 FULL LIST
2014-11-07 update accounts_last_madeup_date 2013-01-31 => 2014-01-31
2014-11-07 update accounts_next_due_date 2014-10-31 => 2015-10-31
2014-11-07 update returns_last_madeup_date 2013-08-23 => 2014-08-23
2014-11-07 update returns_next_due_date 2014-09-20 => 2015-09-20
2014-10-22 update statutory_documents 31/01/14 TOTAL EXEMPTION SMALL
2014-10-14 update statutory_documents 23/08/14 FULL LIST
2013-12-07 delete address 84 ALDERMANS HILL LONDON UNITED KINGDOM N13 4PP
2013-12-07 insert address 84 ALDERMANS HILL LONDON N13 4PP
2013-12-07 update registered_address
2013-12-07 update returns_last_madeup_date 2012-08-23 => 2013-08-23
2013-12-07 update returns_next_due_date 2013-09-20 => 2014-09-20
2013-11-07 update accounts_last_madeup_date 2012-01-31 => 2013-01-31
2013-11-07 update accounts_next_due_date 2013-10-31 => 2014-10-31
2013-11-07 update statutory_documents 23/08/13 FULL LIST
2013-10-31 update statutory_documents 31/01/13 TOTAL EXEMPTION SMALL
2013-06-25 delete address UNIT 258 LAUDERDALE ROAD LONDON W9 1NQ
2013-06-25 insert address 84 ALDERMANS HILL LONDON UNITED KINGDOM N13 4PP
2013-06-25 update registered_address
2013-06-23 update accounts_last_madeup_date 2011-01-31 => 2012-01-31
2013-06-23 update accounts_next_due_date 2012-10-31 => 2013-10-31
2013-06-22 delete sic_code 7487 - Other business activities
2013-06-22 insert sic_code 82990 - Other business support service activities n.e.c.
2013-06-22 update returns_last_madeup_date 2011-08-23 => 2012-08-23
2013-06-22 update returns_next_due_date 2012-09-20 => 2013-09-20
2013-02-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/02/2013 FROM UNIT 258 LAUDERDALE ROAD LONDON W9 1NQ
2013-02-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STAVROS NICOLAIDES / 12/02/2013
2013-02-12 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / EVANGELIA DETORAKI / 12/02/2013
2012-10-25 update statutory_documents 31/01/12 TOTAL EXEMPTION SMALL
2012-09-14 update statutory_documents 23/08/12 FULL LIST
2011-10-31 update statutory_documents 31/01/11 TOTAL EXEMPTION SMALL
2011-09-11 update statutory_documents 23/08/11 FULL LIST
2010-10-28 update statutory_documents 31/01/10 TOTAL EXEMPTION SMALL
2010-10-25 update statutory_documents 23/08/10 FULL LIST
2009-12-01 update statutory_documents 31/01/09 TOTAL EXEMPTION SMALL
2009-11-16 update statutory_documents 23/08/09 FULL LIST
2009-10-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STAVROS NICOLAIDES / 01/08/2009
2009-10-27 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / EVANGELIA DETORAKI / 01/08/2009
2009-09-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/09/2009 FROM UNIT 15C STUART TOWER 105 MAIDA VALE LONDON W9 1UL
2008-12-27 update statutory_documents RETURN MADE UP TO 23/08/08; FULL LIST OF MEMBERS
2008-06-26 update statutory_documents 31/01/08 TOTAL EXEMPTION SMALL
2007-10-24 update statutory_documents RETURN MADE UP TO 23/08/07; FULL LIST OF MEMBERS
2007-02-02 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/08/07 TO 31/01/08
2007-02-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/02/07 FROM: STUART TOWER 105 MAIDA VALE LONDON W9 1UL
2007-02-02 update statutory_documents NEW DIRECTOR APPOINTED
2007-02-02 update statutory_documents NEW SECRETARY APPOINTED
2006-08-29 update statutory_documents £ NC 1000/50000 23/08/06
2006-08-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/08/06 FROM: THE STUDIO, ST NICHOLAS CLOSE ELSTREE HERTS. WD6 3EW
2006-08-29 update statutory_documents DIRECTOR RESIGNED
2006-08-29 update statutory_documents SECRETARY RESIGNED
2006-08-23 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION