AROS HOLDINGS - History of Changes


DateDescription
2024-04-07 update account_ref_day 28 => 27
2024-04-07 update accounts_next_due_date 2023-12-28 => 2024-03-19
2023-10-20 update website_status FlippedRobots => Disallowed
2023-09-25 update website_status OK => FlippedRobots
2023-07-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/07/23, NO UPDATES
2023-06-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-06-07 update accounts_next_due_date 2023-03-28 => 2023-12-28
2023-04-28 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2023-04-07 update account_category FULL => GROUP
2023-04-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2023-04-07 update accounts_next_due_date 2022-03-28 => 2023-03-28
2023-01-20 update statutory_documents SAIL ADDRESS CHANGED FROM: 3 LOWER END PIDDINGTON BICESTER OX25 1QD ENGLAND
2022-10-21 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR PAUL KENNETH SMITH / 20/10/2022
2022-09-20 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2022-07-15 update statutory_documents SAIL ADDRESS CREATED
2022-07-15 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI REG PSC
2022-07-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/07/22, WITH UPDATES
2022-07-07 update company_status Active - Proposal to Strike off => Active
2022-06-07 delete address 107 LEADENHALL STREET LONDON ENGLAND EC3A 4AF
2022-06-07 insert address 63/66 HATTON GARDEN LONDON ENGLAND EC1N 8LE
2022-06-07 update company_status Active => Active - Proposal to Strike off
2022-06-07 update registered_address
2022-06-02 update statutory_documents DISS40 (DISS40(SOAD))
2022-05-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/05/2022 FROM 107 LEADENHALL STREET LONDON EC3A 4AF ENGLAND
2022-05-24 update statutory_documents FIRST GAZETTE
2022-03-20 delete source_ip 212.48.70.158
2022-03-20 insert source_ip 92.205.60.248
2022-01-07 update account_category GROUP => FULL
2022-01-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2022-01-07 update accounts_next_due_date 2021-03-28 => 2022-03-28
2021-12-22 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/20
2021-07-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/07/21, WITH UPDATES
2021-07-19 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL KENNETH SMITH
2021-05-26 update statutory_documents DISS40 (DISS40(SOAD))
2021-05-25 update statutory_documents FIRST GAZETTE
2021-03-13 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2021-02-24 update statutory_documents CESSATION OF DAVID ANDREW BROCK AS A PSC
2021-02-24 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID BROCK
2021-02-07 update account_category null => GROUP
2021-02-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2021-02-07 update accounts_next_due_date 2020-03-27 => 2021-03-28
2021-01-08 update statutory_documents DISS40 (DISS40(SOAD))
2021-01-07 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19
2020-12-08 update statutory_documents FIRST GAZETTE
2020-10-30 delete address 3 LLOYD'S AVENUE LONDON EC3N 3DS
2020-10-30 insert address 107 LEADENHALL STREET LONDON ENGLAND EC3A 4AF
2020-10-30 update registered_address
2020-10-05 insert email co..@mbginsurance.com
2020-10-05 insert terms_pages_linkeddomain ico.org.uk
2020-08-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/08/2020 FROM 3 LLOYD'S AVENUE LONDON EC3N 3DS
2020-07-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/07/20, NO UPDATES
2020-01-07 update account_ref_day 29 => 28
2020-01-07 update accounts_next_due_date 2019-12-29 => 2020-03-27
2019-12-27 update statutory_documents PREVSHO FROM 29/03/2019 TO 28/03/2019
2019-07-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/07/19, NO UPDATES
2019-04-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-04-07 update accounts_next_due_date 2019-03-24 => 2019-12-29
2019-03-22 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18
2019-01-07 insert address County Way, Barnsley S70 2JW
2019-01-07 update account_ref_day 30 => 29
2019-01-07 update accounts_next_due_date 2018-12-30 => 2019-03-24
2018-12-24 update statutory_documents PREVSHO FROM 30/03/2018 TO 29/03/2018
2018-07-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/07/18, NO UPDATES
2018-04-07 update account_category TOTAL EXEMPTION SMALL => null
2018-04-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-04-07 update accounts_next_due_date 2018-03-29 => 2018-12-30
2018-03-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17
2018-01-07 update account_ref_day 31 => 30
2018-01-07 update accounts_next_due_date 2017-12-31 => 2018-03-29
2017-12-29 update statutory_documents PREVSHO FROM 31/03/2017 TO 30/03/2017
2017-08-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/07/17, WITH UPDATES
2017-07-22 insert phone 01226 982012
2017-04-26 update account_category DORMANT => TOTAL EXEMPTION SMALL
2017-04-26 update accounts_last_madeup_date 2015-04-03 => 2016-03-31
2017-04-26 update accounts_next_due_date 2017-03-30 => 2017-12-31
2017-03-30 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2017-01-07 update account_ref_day 3 => 31
2017-01-07 update account_ref_month 4 => 3
2017-01-07 update accounts_next_due_date 2017-01-03 => 2017-03-30
2016-12-30 update statutory_documents PREVSHO FROM 03/04/2016 TO 31/03/2016
2016-10-29 delete person Umar Ashraf
2016-07-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/07/16, WITH UPDATES
2016-02-19 update statutory_documents DIRECTOR APPOINTED MR PAUL KENNETH SMITH
2016-02-19 update statutory_documents DIRECTOR APPOINTED MR ROBERT MURRAY SHAND
2016-02-15 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-02-07 update accounts_last_madeup_date 2014-04-05 => 2015-04-03
2016-02-07 update accounts_next_due_date 2016-01-03 => 2017-01-03
2016-01-19 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 03/04/15
2015-11-24 update statutory_documents DIRECTOR APPOINTED DR DAVID ANDREW BROCK
2015-11-24 update statutory_documents DIRECTOR APPOINTED MR NICHOLAS SCOTT HOWARD
2015-10-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JAMES CLARK / 10/10/2015
2015-10-12 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / ROBERT JAMES CLARK / 10/10/2015
2015-08-07 update returns_last_madeup_date 2014-07-14 => 2015-07-14
2015-08-07 update returns_next_due_date 2015-08-11 => 2016-08-11
2015-07-24 update statutory_documents 14/07/15 FULL LIST
2015-06-07 insert company_previous_name AROS CONSULTING LIMITED
2015-06-07 update accounts_last_madeup_date 2013-04-05 => 2014-04-05
2015-06-07 update accounts_next_due_date 2015-03-24 => 2016-01-03
2015-06-07 update name AROS CONSULTING LIMITED => AROS HOLDINGS LIMITED
2015-05-28 update statutory_documents COMPANY NAME CHANGED AROS CONSULTING LIMITED CERTIFICATE ISSUED ON 28/05/15
2015-05-27 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/14
2015-01-07 update account_ref_day 5 => 3
2015-01-07 update accounts_next_due_date 2015-01-05 => 2015-03-24
2014-12-24 update statutory_documents PREVSHO FROM 05/04/2014 TO 03/04/2014
2014-08-07 delete address 3 LLOYD'S AVENUE LONDON ENGLAND EC3N 3DS
2014-08-07 insert address 3 LLOYD'S AVENUE LONDON EC3N 3DS
2014-08-07 update registered_address
2014-08-07 update returns_last_madeup_date 2013-07-14 => 2014-07-14
2014-08-07 update returns_next_due_date 2014-08-11 => 2015-08-11
2014-07-14 update statutory_documents 14/07/14 FULL LIST
2014-07-07 delete address ST. CLARE HOUSE 30-33 MINORIES LONDON EC3N 1PE
2014-07-07 insert address 3 LLOYD'S AVENUE LONDON ENGLAND EC3N 3DS
2014-07-07 update registered_address
2014-06-07 insert company_previous_name WARRANTY LOGISTICS ONE ELEVEN LIMITED
2014-06-07 update name WARRANTY LOGISTICS ONE ELEVEN LIMITED => AROS CONSULTING LIMITED
2014-06-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/06/2014 FROM ST. CLARE HOUSE 30-33 MINORIES LONDON EC3N 1PE
2014-05-08 update statutory_documents COMPANY NAME CHANGED WARRANTY LOGISTICS ONE ELEVEN LIMITED CERTIFICATE ISSUED ON 08/05/14
2014-02-07 update accounts_last_madeup_date 2012-02-28 => 2013-04-05
2014-02-07 update accounts_next_due_date 2014-01-05 => 2015-01-05
2014-01-03 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/13
2013-12-07 update account_ref_day 28 => 5
2013-12-07 update account_ref_month 2 => 4
2013-12-07 update accounts_next_due_date 2013-11-30 => 2014-01-05
2013-11-19 update statutory_documents PREVEXT FROM 28/02/2013 TO 05/04/2013
2013-08-01 update returns_last_madeup_date 2012-07-14 => 2013-07-14
2013-08-01 update returns_next_due_date 2013-08-11 => 2014-08-11
2013-07-28 update statutory_documents 14/07/13 FULL LIST
2013-06-23 update accounts_last_madeup_date 2011-07-31 => 2012-02-28
2013-06-23 update accounts_next_due_date 2012-11-30 => 2013-11-30
2013-06-21 delete sic_code 9999 - Dormant company
2013-06-21 insert sic_code 70229 - Management consultancy activities other than financial management
2013-06-21 update returns_last_madeup_date 2011-07-14 => 2012-07-14
2013-06-21 update returns_next_due_date 2012-08-11 => 2013-08-11
2012-11-20 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/12
2012-07-24 update statutory_documents 14/07/12 FULL LIST
2012-05-03 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/11
2012-01-31 update statutory_documents CURRSHO FROM 31/07/2012 TO 28/02/2012
2011-07-28 update statutory_documents 14/07/11 FULL LIST
2011-04-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JAMES CLARK / 22/03/2011
2010-07-14 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION