ADANDE - History of Changes


DateDescription
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