Date | Description |
2024-04-08 |
delete company_previous_name W11 LIMITED |
2024-04-08 |
update accounts_last_madeup_date 2022-01-31 => 2023-01-31 |
2024-04-08 |
update accounts_next_due_date 2023-10-31 => 2024-10-31 |
2024-04-08 |
update num_mort_outstanding 1 => 0 |
2024-04-08 |
update num_mort_satisfied 0 => 1 |
2023-10-31 |
update statutory_documents 31/01/23 TOTAL EXEMPTION FULL |
2023-10-30 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2023-06-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/05/23, NO UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2021-01-31 => 2022-01-31 |
2023-04-07 |
update accounts_next_due_date 2022-10-31 => 2023-10-31 |
2022-12-12 |
delete source_ip 192.166.47.132 |
2022-12-12 |
insert registration_number 09441219 |
2022-12-12 |
insert source_ip 63.141.128.10 |
2022-12-12 |
update website_status FlippedRobots => OK |
2022-10-31 |
update statutory_documents 31/01/22 TOTAL EXEMPTION FULL |
2022-10-06 |
update website_status OK => FlippedRobots |
2022-06-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/05/22, NO UPDATES |
2021-12-07 |
update accounts_last_madeup_date 2020-01-31 => 2021-01-31 |
2021-12-07 |
update accounts_next_due_date 2021-10-31 => 2022-10-31 |
2021-10-28 |
update statutory_documents 31/01/21 TOTAL EXEMPTION FULL |
2021-07-17 |
delete contact_pages_linkeddomain cookie-script.com |
2021-07-17 |
delete index_pages_linkeddomain cookie-script.com |
2021-06-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/05/21, NO UPDATES |
2021-04-21 |
insert about_pages_linkeddomain cookie-script.com |
2021-04-21 |
insert contact_pages_linkeddomain cookie-script.com |
2021-04-21 |
insert index_pages_linkeddomain cookie-script.com |
2021-04-21 |
insert product_pages_linkeddomain cookie-script.com |
2021-04-21 |
insert terms_pages_linkeddomain cookie-script.com |
2021-02-08 |
update accounts_last_madeup_date 2019-01-31 => 2020-01-31 |
2021-02-08 |
update accounts_next_due_date 2021-01-31 => 2021-10-31 |
2021-01-20 |
delete product_pages_linkeddomain energiseyourlife.com |
2020-12-04 |
update statutory_documents 31/01/20 TOTAL EXEMPTION FULL |
2020-07-17 |
insert product_pages_linkeddomain aquasanaeurope.co.uk |
2020-07-17 |
update website_status InternalTimeout => OK |
2020-07-08 |
update accounts_next_due_date 2020-10-31 => 2021-01-31 |
2020-06-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/05/20, NO UPDATES |
2020-05-18 |
update website_status OK => InternalTimeout |
2020-04-18 |
delete source_ip 35.190.15.171 |
2020-04-18 |
insert source_ip 192.166.47.132 |
2019-11-07 |
update accounts_last_madeup_date 2018-01-31 => 2019-01-31 |
2019-11-07 |
update accounts_next_due_date 2019-10-31 => 2020-10-31 |
2019-10-30 |
update statutory_documents 31/01/19 TOTAL EXEMPTION FULL |
2019-06-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/05/19, NO UPDATES |
2019-06-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DIPESH BHUPENDRA PATEL / 16/01/2019 |
2019-06-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS AARTI PRAMOD PATEL / 16/01/2019 |
2019-06-05 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / D&A OCEAN TRADING LTD / 16/01/2019 |
2019-04-30 |
insert support_emails su..@aquasanaeurope.com |
2019-04-30 |
insert email su..@aquasanaeurope.com |
2019-02-17 |
insert vat GB310043573 |
2018-11-27 |
delete source_ip 63.141.159.111 |
2018-11-27 |
insert source_ip 35.190.15.171 |
2018-11-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DIPESH BHUPENDRA PATEL / 06/11/2018 |
2018-11-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS AARTI PRAMOD PATEL / 06/11/2018 |
2018-07-08 |
update accounts_last_madeup_date 2017-01-31 => 2018-01-31 |
2018-07-08 |
update accounts_next_due_date 2018-10-31 => 2019-10-31 |
2018-06-28 |
update statutory_documents 31/01/18 TOTAL EXEMPTION FULL |
2018-06-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/05/18, WITH UPDATES |
2018-06-09 |
insert phone 028 0995178 |
2017-11-08 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-11-08 |
update accounts_last_madeup_date 2015-10-31 => 2017-01-31 |
2017-11-08 |
update accounts_next_due_date 2017-10-31 => 2018-10-31 |
2017-10-31 |
update statutory_documents 31/01/17 TOTAL EXEMPTION FULL |
2017-10-21 |
delete phone +44 (0) 207 7948485 |
2017-10-21 |
insert address 20-22 Wenlock Road, London, N1 7GU |
2017-06-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/05/17, WITH UPDATES |
2017-04-27 |
update account_ref_month 10 => 1 |
2017-04-27 |
update accounts_next_due_date 2017-07-31 => 2017-10-31 |
2017-03-29 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LIAM LENNON |
2017-03-01 |
update statutory_documents PREVEXT FROM 31/10/2016 TO 31/01/2017 |
2016-08-07 |
update accounts_last_madeup_date 2014-10-31 => 2015-10-31 |
2016-08-07 |
update accounts_next_due_date 2016-07-31 => 2017-07-31 |
2016-07-29 |
update statutory_documents 31/10/15 TOTAL EXEMPTION SMALL |
2016-07-08 |
update returns_last_madeup_date 2015-05-30 => 2016-05-30 |
2016-07-08 |
update returns_next_due_date 2016-06-27 => 2017-06-27 |
2016-06-09 |
update statutory_documents 30/05/16 FULL LIST |
2015-09-08 |
delete address SUITE 17848 LOWER GROUND FLOOR 145-157 ST. JOHN STREET LONDON EC1V 4PW |
2015-09-08 |
insert address 20-22 WENLOCK ROAD LONDON ENGLAND N1 7GU |
2015-09-08 |
update reg_address_care_of TRADING AS ENERGISE YOUR LIFE => null |
2015-09-08 |
update registered_address |
2015-08-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/08/2015 FROM
C/O TRADING AS ENERGISE YOUR LIFE
SUITE 17848 LOWER GROUND FLOOR
145-157 ST. JOHN STREET
LONDON
EC1V 4PW |
2015-08-13 |
update returns_last_madeup_date 2014-05-30 => 2015-05-30 |
2015-08-13 |
update returns_next_due_date 2015-06-27 => 2016-06-27 |
2015-07-13 |
update statutory_documents 30/05/15 FULL LIST |
2015-07-10 |
update accounts_last_madeup_date 2013-10-31 => 2014-10-31 |
2015-07-10 |
update accounts_next_due_date 2015-07-31 => 2016-07-31 |
2015-06-13 |
delete phone 0207 7948485 |
2015-06-13 |
insert phone +44 (0) 208 0995178 |
2015-06-11 |
update statutory_documents 31/10/14 TOTAL EXEMPTION SMALL |
2015-03-11 |
update statutory_documents DIRECTOR APPOINTED MR DIPESH PATEL |
2015-03-11 |
update statutory_documents DIRECTOR APPOINTED MRS AARTI PATEL |
2014-11-05 |
delete product_pages_linkeddomain google.com |
2014-11-05 |
delete source_ip 173.193.56.130 |
2014-11-05 |
insert source_ip 63.141.159.111 |
2014-09-07 |
update accounts_last_madeup_date 2012-10-31 => 2013-10-31 |
2014-09-07 |
update accounts_next_due_date 2014-07-31 => 2015-07-31 |
2014-08-07 |
delete address SUITE 17848 LOWER GROUND FLOOR 145-157 ST. JOHN STREET LONDON UNITED KINGDOM EC1V 4PW |
2014-08-07 |
insert address SUITE 17848 LOWER GROUND FLOOR 145-157 ST. JOHN STREET LONDON EC1V 4PW |
2014-08-07 |
update registered_address |
2014-08-07 |
update returns_last_madeup_date 2013-05-30 => 2014-05-30 |
2014-08-07 |
update returns_next_due_date 2014-06-27 => 2015-06-27 |
2014-08-06 |
update statutory_documents 31/10/13 TOTAL EXEMPTION SMALL |
2014-07-24 |
update statutory_documents 30/05/14 FULL LIST |
2014-07-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LIAM LENNON / 08/01/2014 |
2013-12-15 |
delete address No 2, 11 Belsize Park, London, NW3 4ES, United Kingdom |
2013-12-15 |
insert address 145-157 St John Street, London, EC1V 4PW, United Kingdom |
2013-10-24 |
delete address Aquasana Europe, No 2, 11 Belsize Park, London, NW3 4ES |
2013-10-24 |
insert address 145-157 St John Street
London
EC1V 4PW |
2013-10-24 |
update primary_contact Aquasana Europe, No 2, 11 Belsize Park, London, NW3 4ES => 145-157 St John Street
London
EC1V 4PW |
2013-09-06 |
update returns_last_madeup_date 2012-05-30 => 2013-05-30 |
2013-09-06 |
update returns_next_due_date 2013-06-27 => 2014-06-27 |
2013-08-29 |
update statutory_documents 30/05/13 FULL LIST |
2013-08-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LIAM LENNON / 14/11/2012 |
2013-08-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LIAM LENNON / 14/11/2012 |
2013-08-01 |
update accounts_last_madeup_date 2011-10-31 => 2012-10-31 |
2013-08-01 |
update accounts_next_due_date 2013-07-31 => 2014-07-31 |
2013-07-24 |
update statutory_documents 31/10/12 TOTAL EXEMPTION SMALL |
2013-06-22 |
delete sic_code 5119 - Agents in sale of variety of goods |
2013-06-22 |
insert sic_code 47910 - Retail sale via mail order houses or via Internet |
2013-06-22 |
update returns_last_madeup_date 2011-05-30 => 2012-05-30 |
2013-06-22 |
update returns_next_due_date 2012-06-27 => 2013-06-27 |
2013-06-21 |
update account_category TOTAL EXEMPTION FULL => TOTAL EXEMPTION SMALL |
2013-06-21 |
update accounts_last_madeup_date 2010-10-31 => 2011-10-31 |
2013-06-21 |
update accounts_next_due_date 2012-07-31 => 2013-07-31 |
2013-01-05 |
insert alias Official Aquasana Europe |
2013-01-05 |
insert phone 0207 7948485 |
2013-01-05 |
insert registration_number 04781233 |
2012-08-03 |
update statutory_documents 30/05/12 FULL LIST |
2012-07-30 |
update statutory_documents 31/10/11 TOTAL EXEMPTION SMALL |
2012-02-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/02/2012 FROM
45 SEALANE GARDENS
FERRING
WORTHING
EAST SUSSEX
BN12 5EQ |
2012-01-28 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ERIC RUHL |
2012-01-28 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY ERIC RUHL |
2011-06-21 |
update statutory_documents 30/05/11 FULL LIST |
2011-06-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LIAM LENNON / 09/12/2010 |
2011-04-05 |
update statutory_documents 31/10/10 TOTAL EXEMPTION FULL |
2010-12-29 |
update statutory_documents DIRECTOR APPOINTED LIAM LENNON |
2010-11-16 |
update statutory_documents 12/11/10 STATEMENT OF CAPITAL GBP 100 |
2010-11-12 |
update statutory_documents SECRETARY APPOINTED MR ERIC RUHL |
2010-11-12 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARY RUHL |
2010-11-12 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY MARY RUHL |
2010-11-09 |
update statutory_documents 31/05/10 FULL LIST |
2010-07-22 |
update statutory_documents 31/10/09 TOTAL EXEMPTION FULL |
2010-07-05 |
update statutory_documents 30/05/10 FULL LIST |
2010-07-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ERIC RUHL / 30/05/2010 |
2010-07-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARY ROSE RUHL / 30/05/2010 |
2009-11-10 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
2009-09-25 |
update statutory_documents REGISTERED OFFICE CHANGED ON 25/09/2009 FROM
42 LONGLANDS COURT
WESTBOURNE GROVE
LONDON
W11 2QE |
2009-09-25 |
update statutory_documents DIRECTOR AND SECRETARY APPOINTED MARY ROSE RUHL |
2009-09-25 |
update statutory_documents DIRECTOR APPOINTED ERIC MARTIN RUHL |
2009-09-25 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR MANFRED TECHENTIN |
2009-09-25 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY KENSINGTON PARK SECRETARIAL SERVICES LTD |
2009-06-01 |
update statutory_documents RETURN MADE UP TO 30/05/09; FULL LIST OF MEMBERS |
2009-04-15 |
update statutory_documents 31/10/08 TOTAL EXEMPTION SMALL |
2008-06-03 |
update statutory_documents RETURN MADE UP TO 30/05/08; FULL LIST OF MEMBERS |
2008-03-04 |
update statutory_documents SECRETARY APPOINTED KENSINGTON PARK SECRETARIAL SERVICES LTD |
2008-03-04 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY ARWEN ROBERTS |
2008-03-03 |
update statutory_documents 31/10/07 TOTAL EXEMPTION SMALL |
2007-08-02 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
2007-06-06 |
update statutory_documents RETURN MADE UP TO 30/05/07; FULL LIST OF MEMBERS |
2006-06-19 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
2006-06-05 |
update statutory_documents RETURN MADE UP TO 30/05/06; FULL LIST OF MEMBERS |
2005-07-12 |
update statutory_documents COMPANY NAME CHANGED
URBAN LAND REGENERATION LTD
CERTIFICATE ISSUED ON 12/07/05 |
2005-06-01 |
update statutory_documents RETURN MADE UP TO 30/05/05; FULL LIST OF MEMBERS |
2005-04-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/04/05 FROM:
60 GRANDPONT PLACE
LONG FORD CLOSE
OXFORD
OXFORDSHIRE OX1 4NH |
2005-04-06 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2005-04-06 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
2005-03-04 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
2004-06-16 |
update statutory_documents RETURN MADE UP TO 30/05/04; FULL LIST OF MEMBERS |
2004-03-22 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/05/04 TO 31/10/04 |
2004-03-16 |
update statutory_documents COMPANY NAME CHANGED
W11 LIMITED
CERTIFICATE ISSUED ON 16/03/04 |
2003-06-27 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-06-27 |
update statutory_documents NEW SECRETARY APPOINTED |
2003-06-26 |
update statutory_documents REGISTERED OFFICE CHANGED ON 26/06/03 FROM:
DANBRO ACCOUNTING
82 POULTON STREET, KIRKHAM
PRESTON
LANCASHIRE PR4 2AH |
2003-06-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/06/03 FROM:
44 UPPER BELGRAVE ROAD
CLIFTON
BRISTOL
BS8 2XN |
2003-06-06 |
update statutory_documents DIRECTOR RESIGNED |
2003-06-06 |
update statutory_documents SECRETARY RESIGNED |
2003-05-30 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |