AQUASANA EUROPE - History of Changes


DateDescription
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