AIIR NETWORKS - History of Changes


DateDescription
2023-11-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/11/23, WITH UPDATES
2023-10-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-10-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-09-26 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/22
2023-04-07 delete address EARN HOUSE EARN AVENUE, RIGHEAD BUSINESS PARK, BELLSHILL ML4 3LW
2023-04-07 insert address 4 EARN HOUSE EARN AVENUE, RIGHEAD BUSINESS PARK, BELLSHILL SCOTLAND ML4 3LW
2023-04-07 update account_category TOTAL EXEMPTION FULL => DORMANT
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
2023-04-07 update registered_address
2022-12-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/11/22, WITH UPDATES
2022-10-30 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/21
2022-10-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/10/2022 FROM EARN HOUSE EARN AVENUE, RIGHEAD BUSINESS PARK, BELLSHILL ML4 3LW
2022-10-20 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR GEORGE KERR CROSS / 20/10/2022
2022-01-07 insert company_previous_name AIIR NETWORKS LIMITED
2022-01-07 update name AIIR NETWORKS LIMITED => NVT I.T. SOLUTIONS LIMITED
2021-12-24 update statutory_documents COMPANY NAME CHANGED AIIR NETWORKS LIMITED CERTIFICATE ISSUED ON 24/12/21
2021-12-24 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2021-12-24 update statutory_documents CHANGE OF NAME 15/12/2021
2021-12-22 update statutory_documents CHANGE OF NAME 15/12/2021
2021-12-10 update robots_txt_status www.aiirnetworks.co.uk: 404 => 200
2021-12-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/11/21, NO UPDATES
2021-10-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-10-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-09-29 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2021-09-10 update robots_txt_status www.aiirnetworks.co.uk: 200 => 404
2021-08-11 update robots_txt_status www.aiirnetworks.co.uk: 404 => 200
2021-07-11 update robots_txt_status www.aiirnetworks.co.uk: 200 => 404
2021-04-16 update robots_txt_status www.aiirnetworks.co.uk: 404 => 200
2021-02-17 update robots_txt_status www.aiirnetworks.co.uk: 200 => 404
2021-02-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2021-02-07 update accounts_next_due_date 2020-12-31 => 2021-09-30
2021-01-14 update description
2021-01-06 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2020-12-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/11/20, NO UPDATES
2020-10-04 update robots_txt_status www.aiirnetworks.co.uk: 404 => 200
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2019-12-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/11/19, NO UPDATES
2019-11-26 delete source_ip 88.150.159.95
2019-11-26 insert source_ip 176.74.18.90
2019-11-26 update robots_txt_status aiirnetworks.co.uk: 200 => 404
2019-11-26 update robots_txt_status www.aiirnetworks.co.uk: 200 => 404
2019-10-07 update account_category DORMANT => TOTAL EXEMPTION FULL
2019-10-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-10-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-09-25 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2019-04-07 update num_mort_charges 1 => 2
2019-04-07 update num_mort_satisfied 0 => 1
2019-03-14 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC2938210002
2019-03-14 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2018-12-06 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-12-06 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-11-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/11/18, NO UPDATES
2018-11-07 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17
2018-02-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/11/17, NO UPDATES
2018-01-07 update accounts_last_madeup_date 2015-09-30 => 2016-12-31
2018-01-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-12-19 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16
2016-12-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/11/16, WITH UPDATES
2016-09-07 insert company_previous_name NVT I.T. SOLUTIONS LIMITED
2016-09-07 update account_ref_day 30 => 31
2016-09-07 update account_ref_month 9 => 12
2016-09-07 update accounts_next_due_date 2017-06-30 => 2017-09-30
2016-09-07 update name NVT I.T. SOLUTIONS LIMITED => AIIR NETWORKS LIMITED
2016-08-24 update statutory_documents COMPANY NAME CHANGED NVT I.T. SOLUTIONS LIMITED CERTIFICATE ISSUED ON 24/08/16
2016-08-23 update statutory_documents CURREXT FROM 30/09/2016 TO 31/12/2016
2016-08-23 update statutory_documents SECRETARY APPOINTED MR GEORGE KERR CROSS
2016-08-23 update statutory_documents APPOINTMENT TERMINATED, SECRETARY ANNETTE GOUDIE
2016-08-07 update accounts_last_madeup_date 2014-09-30 => 2015-09-30
2016-08-07 update accounts_next_due_date 2016-06-30 => 2017-06-30
2016-07-04 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15
2016-02-11 update returns_last_madeup_date 2014-11-29 => 2015-11-29
2016-02-11 update returns_next_due_date 2015-12-27 => 2016-12-27
2016-01-18 update statutory_documents 29/11/15 FULL LIST
2015-03-07 update account_category SMALL => DORMANT
2015-03-07 update accounts_last_madeup_date 2013-09-30 => 2014-09-30
2015-03-07 update accounts_next_due_date 2015-06-30 => 2016-06-30
2015-02-17 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14
2015-01-07 update returns_last_madeup_date 2013-11-29 => 2014-11-29
2015-01-07 update returns_next_due_date 2014-12-27 => 2015-12-27
2014-12-16 update statutory_documents 29/11/14 FULL LIST
2014-07-07 update accounts_last_madeup_date 2012-09-30 => 2013-09-30
2014-07-07 update accounts_next_due_date 2014-06-30 => 2015-06-30
2014-06-17 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/13
2014-01-07 update returns_last_madeup_date 2012-11-29 => 2013-11-29
2014-01-07 update returns_next_due_date 2013-12-27 => 2014-12-27
2013-12-12 update statutory_documents 29/11/13 FULL LIST
2013-12-12 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS ANNETTE GOUDIE / 12/12/2013
2013-06-24 update returns_last_madeup_date 2011-11-29 => 2012-11-29
2013-06-24 update returns_next_due_date 2012-12-27 => 2013-12-27
2013-06-24 update accounts_last_madeup_date 2011-09-30 => 2012-09-30
2013-06-24 update accounts_next_due_date 2013-06-30 => 2014-06-30
2013-01-29 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/12
2012-12-04 update statutory_documents 29/11/12 FULL LIST
2012-12-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ALFRED COLQUHOUN WEIR / 04/12/2012
2012-02-10 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11
2011-12-21 update statutory_documents 29/11/11 FULL LIST
2011-03-16 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10
2011-02-08 update statutory_documents 29/11/10 FULL LIST
2010-03-05 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09
2009-12-21 update statutory_documents 29/11/09 FULL LIST
2009-12-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ALFRED COLQUHOUN WEIR / 29/11/2009
2009-12-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN PARK BROWN / 01/10/2009
2009-05-28 update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/08
2008-12-18 update statutory_documents RETURN MADE UP TO 29/11/08; FULL LIST OF MEMBERS
2008-06-06 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07
2008-01-28 update statutory_documents RETURN MADE UP TO 29/11/07; FULL LIST OF MEMBERS
2007-06-06 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06
2007-02-09 update statutory_documents RETURN MADE UP TO 29/11/06; FULL LIST OF MEMBERS
2006-08-22 update statutory_documents ACC. REF. DATE SHORTENED FROM 30/11/06 TO 30/09/06
2005-12-29 update statutory_documents PARTIC OF MORT/CHARGE *****
2005-12-22 update statutory_documents NEW DIRECTOR APPOINTED
2005-12-22 update statutory_documents NEW DIRECTOR APPOINTED
2005-12-22 update statutory_documents NEW SECRETARY APPOINTED
2005-12-01 update statutory_documents DIRECTOR RESIGNED
2005-12-01 update statutory_documents SECRETARY RESIGNED
2005-11-29 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION