AJ ACCESS PLATFORMS - History of Changes


DateDescription
2025-02-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/02/2025 FROM 2ND FLOOR WEST WING DIAMOND HOUSE DIAMOND BUSINESS PARK THORNES MOOR ROAD WAKEFIELD WEST YORKSHIRE WF2 8PT
2024-12-24 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/23
2024-10-17 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 076157200009
2024-10-14 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 076157200008
2024-10-11 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 076157200005
2024-10-11 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 076157200007
2024-09-02 update statutory_documents SECRETARY APPOINTED MR PAUL RICHARD ROBERTS
2024-09-01 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RICHARD ORME
2024-09-01 update statutory_documents APPOINTMENT TERMINATED, SECRETARY RICHARD ORME
2024-06-30 delete product_pages_linkeddomain wisdmlabs.com
2024-05-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/04/24, NO UPDATES
2023-10-10 delete source_ip 88.208.252.9
2023-10-10 insert phone +44(0) 1291 200 012
2023-10-10 insert source_ip 195.8.126.112
2023-10-10 update robots_txt_status www.accessplatforms.com: 0 => 200
2023-08-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-08-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-07-19 update statutory_documents DIRECTOR APPOINTED MR PAUL RICHARD ROBERTS
2023-07-14 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/22
2023-05-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/04/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2023-04-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2023-01-11 update statutory_documents DIRECTOR APPOINTED RICHARD ANTHONY ORME
2023-01-11 update statutory_documents SECRETARY APPOINTED RICHARD ANTHONY ORME
2023-01-11 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEVEN WOODHAMS
2023-01-11 update statutory_documents APPOINTMENT TERMINATED, SECRETARY STEVEN WOODHAMS
2022-10-06 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/21
2022-04-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/04/22, NO UPDATES
2022-02-18 delete person Richard Onslow
2022-02-18 insert about_pages_linkeddomain wordpress.org
2022-02-18 insert contact_pages_linkeddomain wordpress.org
2022-02-18 insert index_pages_linkeddomain wordpress.org
2022-02-18 insert phone 01291 200 011
2022-02-18 update robots_txt_status www.accessplatforms.com: 200 => 0
2021-08-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-08-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-07-25 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/20
2021-04-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/04/21, NO UPDATES
2021-04-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2021-04-07 update accounts_next_due_date 2020-12-31 => 2021-09-30
2021-02-08 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/19
2021-02-07 update num_mort_charges 6 => 7
2021-02-07 update num_mort_outstanding 2 => 3
2020-12-30 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 076157200007
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-05-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/04/20, NO UPDATES
2019-11-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-11-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-10-03 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/18
2019-09-07 update num_mort_charges 5 => 6
2019-09-07 update num_mort_satisfied 3 => 4
2019-08-28 update statutory_documents ARTICLES OF ASSOCIATION
2019-08-28 update statutory_documents ALTER ARTICLES 13/08/2019
2019-08-16 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 076157200006
2019-08-07 update num_mort_outstanding 4 => 2
2019-08-07 update num_mort_satisfied 1 => 3
2019-07-31 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 076157200004
2019-07-24 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2019-07-24 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2019-05-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/04/19, NO UPDATES
2018-11-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-11-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-10-07 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/17
2018-04-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/04/18, NO UPDATES
2017-11-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-11-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-10-02 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/16
2017-08-15 insert service_pages_linkeddomain hse.gov.uk
2017-08-07 update num_mort_charges 4 => 5
2017-08-07 update num_mort_outstanding 3 => 4
2017-07-19 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 076157200005
2017-05-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/04/17, WITH UPDATES
2016-12-19 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-12-19 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-10-11 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/15
2016-05-31 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANTHONY MORT
2016-05-11 update returns_last_madeup_date 2015-04-27 => 2016-04-27
2016-05-11 update returns_next_due_date 2016-05-25 => 2017-05-25
2016-04-29 update statutory_documents 27/04/16 FULL LIST
2015-11-07 update accounts_last_madeup_date 2014-05-31 => 2014-12-31
2015-11-07 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-10-14 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/14
2015-06-07 delete address 2ND FLOOR WEST WING DIAMOND HOUSE DIAMOND BUSINESS PARK THORNES MOOR ROAD WAKEFIELD WEST YORKSHIRE ENGLAND WF2 8PT
2015-06-07 insert address 2ND FLOOR WEST WING DIAMOND HOUSE DIAMOND BUSINESS PARK THORNES MOOR ROAD WAKEFIELD WEST YORKSHIRE WF2 8PT
2015-06-07 insert sic_code 46690 - Wholesale of other machinery and equipment
2015-06-07 update registered_address
2015-06-07 update returns_last_madeup_date 2014-04-27 => 2015-04-27
2015-06-07 update returns_next_due_date 2015-05-25 => 2016-05-25
2015-05-13 update statutory_documents 27/04/15 FULL LIST
2015-03-07 update account_ref_month 5 => 12
2015-03-07 update accounts_next_due_date 2016-02-29 => 2015-09-30
2015-02-07 update accounts_last_madeup_date 2013-05-31 => 2014-05-31
2015-02-07 update accounts_next_due_date 2015-02-28 => 2016-02-29
2015-02-05 update statutory_documents PREVSHO FROM 31/05/2015 TO 31/12/2014
2015-01-30 update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/14
2014-10-07 update account_ref_month 12 => 5
2014-10-07 update accounts_next_due_date 2014-10-07 => 2015-02-28
2014-09-05 update statutory_documents PREVEXT FROM 31/12/2013 TO 31/05/2014
2014-08-07 delete address PILL WAY SEVERN BRIDGE INDUSTRIAL ESTATE CALDICOT MONMOUTHSHIRE NP26 5PU
2014-08-07 insert address 2ND FLOOR WEST WING DIAMOND HOUSE DIAMOND BUSINESS PARK THORNES MOOR ROAD WAKEFIELD WEST YORKSHIRE ENGLAND WF2 8PT
2014-08-07 update account_ref_month 5 => 12
2014-08-07 update accounts_next_due_date 2015-02-28 => 2014-10-07
2014-08-07 update num_mort_charges 3 => 4
2014-08-07 update num_mort_outstanding 2 => 3
2014-08-07 update registered_address
2014-07-15 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 076157200004
2014-07-07 update statutory_documents PREVSHO FROM 31/05/2014 TO 31/12/2013
2014-07-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/07/2014 FROM PILL WAY SEVERN BRIDGE INDUSTRIAL ESTATE CALDICOT MONMOUTHSHIRE NP26 5PU
2014-07-07 update statutory_documents DIRECTOR APPOINTED MR DAVID ANTHONY MCNICHOLAS
2014-07-07 update statutory_documents DIRECTOR APPOINTED MR DAVID CYRIL SHIPMAN
2014-07-07 update statutory_documents DIRECTOR APPOINTED MR STEVEN JAMES WOODHAMS
2014-07-07 update statutory_documents SECRETARY APPOINTED MR STEVEN JAMES WOODHAMS
2014-07-07 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAYNE MORT
2014-07-07 update statutory_documents APPOINTMENT TERMINATED, SECRETARY ANTHONY MORT
2014-05-07 update returns_last_madeup_date 2013-04-27 => 2014-04-27
2014-05-07 update returns_next_due_date 2014-05-25 => 2015-05-25
2014-04-28 update statutory_documents 27/04/14 FULL LIST
2013-11-07 update num_mort_outstanding 3 => 2
2013-11-07 update num_mort_satisfied 0 => 1
2013-10-04 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2013-09-17 update statutory_documents STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 2
2013-09-06 update accounts_last_madeup_date 2012-05-31 => 2013-05-31
2013-09-06 update accounts_next_due_date 2014-02-28 => 2015-02-28
2013-08-30 update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/13
2013-08-27 update statutory_documents SECTION 519
2013-06-25 update returns_last_madeup_date 2012-04-27 => 2013-04-27
2013-06-25 update returns_next_due_date 2013-05-25 => 2014-05-25
2013-06-23 update account_category NO ACCOUNTS FILED => FULL
2013-06-23 update account_ref_day 30 => 31
2013-06-23 update account_ref_month 4 => 5
2013-06-23 update accounts_last_madeup_date null => 2012-05-31
2013-06-23 update accounts_next_due_date 2013-01-27 => 2014-02-28
2013-04-29 update statutory_documents 27/04/13 FULL LIST
2012-10-31 update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/12
2012-10-25 update statutory_documents PREVEXT FROM 30/04/2012 TO 31/05/2012
2012-05-18 update statutory_documents 27/04/12 FULL LIST
2012-03-28 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NICHOLAS CRAGG
2011-07-09 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-07-05 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-06-08 update statutory_documents DIRECTOR APPOINTED ANTHONY JOHN MORT
2011-06-08 update statutory_documents DIRECTOR APPOINTED MRS JAYNE CHARVILLE MORT
2011-06-08 update statutory_documents DIRECTOR APPOINTED NICHOLAS JEREMY CRAGG
2011-06-08 update statutory_documents SECRETARY APPOINTED ANTHONY JOHN MORT
2011-06-08 update statutory_documents COMPANY NAME CHANGED A J RENTALS LIMITED CERTIFICATE ISSUED ON 08/06/11
2011-06-08 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-06-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/06/2011 FROM HODGE HOUSE 114-116 ST MARY STREET CARDIFF CF10 1DY UNITED KINGDOM
2011-05-31 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-05-03 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GRAHAM STEPHENS
2011-04-27 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION