Date | Description |
2024-04-18 |
delete source_ip 18.168.85.142 |
2024-04-18 |
insert source_ip 77.68.113.218 |
2023-10-07 |
update accounts_last_madeup_date 2021-11-30 => 2022-11-30 |
2023-10-07 |
update accounts_next_due_date 2023-11-29 => 2024-08-29 |
2023-09-29 |
delete source_ip 212.113.150.183 |
2023-09-29 |
insert source_ip 18.168.85.142 |
2023-09-12 |
update statutory_documents 30/11/22 TOTAL EXEMPTION FULL |
2023-09-07 |
update accounts_next_due_date 2023-08-29 => 2023-11-29 |
2023-07-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JAMES SCRUBY BARKER / 14/07/2023 |
2023-07-05 |
update statutory_documents DIRECTOR APPOINTED MR MARK PALMAN |
2023-06-23 |
delete product_pages_linkeddomain themeisle.com |
2023-04-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/04/23, NO UPDATES |
2023-02-01 |
insert product_pages_linkeddomain themeisle.com |
2022-10-28 |
delete ceo Nigel Bell |
2022-10-28 |
delete chairman Nigel Bell |
2022-10-28 |
delete otherexecutives George Young |
2022-10-28 |
delete otherexecutives Tim Barker |
2022-10-28 |
delete index_pages_linkeddomain hsforms.com |
2022-10-28 |
delete person Nigel Bell |
2022-10-28 |
delete person Tim Barker |
2022-10-28 |
insert address 45 Pinbush Rd, Lowestoft NR33 7NL |
2022-10-28 |
insert address 45 Pinbush Road, South Lowestoft Industrial Estate, Lowestoft, Suffolk, England, NR33 7NL |
2022-10-28 |
insert registration_number 01719443 |
2022-10-28 |
insert terms_pages_linkeddomain aircelltech.co.uk |
2022-10-28 |
update person_title George Young: Non - Executive Director; Design Engineers => Design Engineers |
2022-10-28 |
update website_status InternalLimits => OK |
2022-09-07 |
update accounts_last_madeup_date 2020-11-30 => 2021-11-30 |
2022-09-07 |
update accounts_next_due_date 2022-08-29 => 2023-08-29 |
2022-08-27 |
update website_status OK => InternalLimits |
2022-08-15 |
update statutory_documents 30/11/21 TOTAL EXEMPTION FULL |
2022-06-27 |
insert index_pages_linkeddomain hsforms.com |
2022-06-27 |
insert index_pages_linkeddomain specifiglobal.com |
2022-05-27 |
update website_status InternalTimeout => OK |
2022-04-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/04/22, NO UPDATES |
2021-08-07 |
update accounts_last_madeup_date 2019-11-30 => 2020-11-30 |
2021-08-07 |
update accounts_next_due_date 2021-08-29 => 2022-08-29 |
2021-07-28 |
update statutory_documents 30/11/20 TOTAL EXEMPTION FULL |
2021-04-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/04/21, NO UPDATES |
2020-12-07 |
update accounts_last_madeup_date 2018-11-30 => 2019-11-30 |
2020-12-07 |
update accounts_next_due_date 2020-11-29 => 2021-08-29 |
2020-10-16 |
update statutory_documents 30/11/19 TOTAL EXEMPTION FULL |
2020-07-07 |
update accounts_next_due_date 2020-08-29 => 2020-11-29 |
2020-04-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/04/20, NO UPDATES |
2019-09-07 |
update accounts_last_madeup_date 2017-11-29 => 2018-11-30 |
2019-09-07 |
update accounts_next_due_date 2019-08-29 => 2020-08-29 |
2019-08-29 |
update statutory_documents 30/11/18 TOTAL EXEMPTION FULL |
2019-04-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/04/19, WITH UPDATES |
2019-01-04 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JEFFREY ARCHER |
2018-12-06 |
update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION FULL |
2018-12-06 |
update accounts_last_madeup_date null => 2017-11-29 |
2018-12-06 |
update accounts_next_due_date 2018-11-29 => 2019-08-29 |
2018-11-28 |
update statutory_documents 29/11/17 TOTAL EXEMPTION FULL |
2018-10-07 |
update account_ref_day 30 => 29 |
2018-10-07 |
update accounts_next_due_date 2018-08-31 => 2018-11-29 |
2018-08-31 |
update statutory_documents PREVSHO FROM 30/11/2017 TO 29/11/2017 |
2018-05-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/04/18, NO UPDATES |
2017-12-08 |
update statutory_documents 28/11/17 STATEMENT OF CAPITAL GBP 1200000 |
2017-11-07 |
update account_ref_month 4 => 11 |
2017-11-07 |
update accounts_next_due_date 2019-01-10 => 2018-08-31 |
2017-10-17 |
update statutory_documents CURRSHO FROM 30/04/2018 TO 30/11/2017 |
2017-10-07 |
update num_mort_charges 0 => 8 |
2017-10-07 |
update num_mort_outstanding 0 => 8 |
2017-09-06 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 107194430002 |
2017-09-06 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 107194430003 |
2017-09-06 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 107194430004 |
2017-09-06 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 107194430005 |
2017-09-06 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 107194430006 |
2017-09-06 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 107194430007 |
2017-09-06 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 107194430008 |
2017-09-05 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 107194430001 |
2017-04-10 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION |