Date | Description |
2024-12-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / BRIAN DUFFY / 01/10/2024 |
2024-12-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH WILLIAM CORCORAN / 09/12/2024 |
2024-12-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/11/24, WITH UPDATES |
2024-06-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/23 |
2024-05-28 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL BANCROFT |
2023-11-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/11/23, NO UPDATES |
2023-11-14 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / ELLINGTON HOLDINGS LIMITED / 06/04/2016 |
2023-07-07 |
update accounts_last_madeup_date 2021-09-30 => 2022-09-30 |
2023-07-07 |
update accounts_next_due_date 2023-06-30 => 2024-06-30 |
2023-06-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/22 |
2022-11-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/11/22, NO UPDATES |
2022-06-07 |
update accounts_last_madeup_date 2020-09-30 => 2021-09-30 |
2022-06-07 |
update accounts_next_due_date 2022-06-30 => 2023-06-30 |
2022-05-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/21 |
2022-04-05 |
update website_status OK => FlippedRobots |
2021-11-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/11/21, NO UPDATES |
2021-07-07 |
update accounts_last_madeup_date 2019-09-30 => 2020-09-30 |
2021-07-07 |
update accounts_next_due_date 2021-06-30 => 2022-06-30 |
2021-06-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/20 |
2020-11-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/11/20, WITH UPDATES |
2020-07-07 |
update accounts_last_madeup_date 2018-09-30 => 2019-09-30 |
2020-07-07 |
update accounts_next_due_date 2020-06-30 => 2021-06-30 |
2020-06-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/19 |
2019-12-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/11/19, WITH UPDATES |
2019-05-11 |
delete source_ip 185.182.90.167 |
2019-05-11 |
delete terms_pages_linkeddomain cadentgas.com |
2019-05-11 |
insert source_ip 192.124.249.165 |
2019-05-07 |
update accounts_last_madeup_date 2017-09-30 => 2018-09-30 |
2019-05-07 |
update accounts_next_due_date 2019-06-30 => 2020-06-30 |
2019-04-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/18 |
2018-11-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/11/18, NO UPDATES |
2018-05-07 |
update accounts_last_madeup_date 2016-09-30 => 2017-09-30 |
2018-05-07 |
update accounts_next_due_date 2018-06-30 => 2019-06-30 |
2018-04-26 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/17 |
2017-12-20 |
delete career_pages_linkeddomain 1010systems.co.uk |
2017-12-20 |
delete contact_pages_linkeddomain 1010systems.co.uk |
2017-12-20 |
delete index_pages_linkeddomain 1010systems.co.uk |
2017-12-20 |
delete projects_pages_linkeddomain 1010systems.co.uk |
2017-12-20 |
delete service_pages_linkeddomain 1010systems.co.uk |
2017-11-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/11/17, WITH UPDATES |
2017-10-16 |
update robots_txt_status www.aughtonautomation.co.uk: 404 => 200 |
2017-04-26 |
update accounts_last_madeup_date 2015-09-30 => 2016-09-30 |
2017-04-26 |
update accounts_next_due_date 2017-06-30 => 2018-06-30 |
2017-02-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/16 |
2016-12-19 |
insert sic_code 71200 - Technical testing and analysis |
2016-12-19 |
insert sic_code 96090 - Other service activities n.e.c. |
2016-11-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/11/16, WITH UPDATES |
2016-11-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / BRIAN DUFFY / 11/11/2016 |
2016-11-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR. KEITH WILLIAM CORCORAN / 11/11/2016 |
2016-11-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR. PAUL BANCROFT / 11/11/2016 |
2016-11-11 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / BRIAN DUFFY / 11/11/2016 |
2016-07-07 |
update accounts_last_madeup_date 2014-09-30 => 2015-09-30 |
2016-07-07 |
update accounts_next_due_date 2016-06-30 => 2017-06-30 |
2016-06-16 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/15 |
2016-01-07 |
update returns_last_madeup_date 2014-11-08 => 2015-11-08 |
2016-01-07 |
update returns_next_due_date 2015-12-06 => 2016-12-06 |
2015-12-07 |
update statutory_documents 08/11/15 FULL LIST |
2015-10-23 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER CLAYTON |
2015-06-07 |
update accounts_last_madeup_date 2013-09-30 => 2014-09-30 |
2015-06-07 |
update accounts_next_due_date 2015-06-30 => 2016-06-30 |
2015-05-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/14 |
2014-12-07 |
update returns_last_madeup_date 2013-11-08 => 2014-11-08 |
2014-12-07 |
update returns_next_due_date 2014-12-06 => 2015-12-06 |
2014-11-18 |
update statutory_documents 08/11/14 FULL LIST |
2014-06-07 |
update accounts_last_madeup_date 2012-09-30 => 2013-09-30 |
2014-06-07 |
update accounts_next_due_date 2014-06-30 => 2015-06-30 |
2014-05-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/13 |
2013-12-07 |
update returns_last_madeup_date 2012-11-08 => 2013-11-08 |
2013-12-07 |
update returns_next_due_date 2013-12-06 => 2014-12-06 |
2013-11-14 |
update statutory_documents 08/11/13 FULL LIST |
2013-06-26 |
update accounts_last_madeup_date 2011-09-30 => 2012-09-30 |
2013-06-26 |
update accounts_next_due_date 2013-06-30 => 2014-06-30 |
2013-06-24 |
update returns_last_madeup_date 2011-11-08 => 2012-11-08 |
2013-06-24 |
update returns_next_due_date 2012-12-06 => 2013-12-06 |
2013-05-14 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/12 |
2012-12-03 |
update statutory_documents 08/11/12 FULL LIST |
2012-02-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/11 |
2011-11-17 |
update statutory_documents 08/11/11 FULL LIST |
2011-06-06 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/10 |
2010-11-22 |
update statutory_documents 08/11/10 FULL LIST |
2010-07-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/07/2010 FROM
115 EVANS ROAD
SPEKE
LIVERPOOL
MERSEYSIDE
L34 9PB |
2010-07-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/07/2010 FROM
66 BRINDLEY ROAD
ASTMOOR INDUSTRIAL ESTATE
RUNCORN
CHESHIRE
WA7 1PF |
2010-04-13 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
2010-02-19 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/09 |
2009-11-25 |
update statutory_documents 08/11/09 FULL LIST |
2009-11-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / BRIAN DUFFY / 25/11/2009 |
2009-11-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER CLAYTON / 25/11/2009 |
2009-11-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KEITH WILLIAM CORCORAN / 25/11/2009 |
2009-11-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAUL BANCROFT / 25/11/2009 |
2009-02-08 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/08 |
2008-11-11 |
update statutory_documents RETURN MADE UP TO 08/11/08; FULL LIST OF MEMBERS |
2008-02-12 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/07 |
2007-11-15 |
update statutory_documents RETURN MADE UP TO 08/11/07; NO CHANGE OF MEMBERS |
2007-10-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/10/07 FROM:
66 BRINDLEY ROAD
ASTMOOR INDUSTRIAL ESTATE
RUNCORN
CHESHIRE WA7 1PF |
2007-10-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/10/07 FROM:
UNIT 19 HAYWOOD ROAD
LONDON
SW19 2HB |
2007-10-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/10/07 FROM:
66-67 BRINDLEY ROAD
ASTMOOR
RUNCORN
CHESHIRE WA7 1PF |
2007-03-14 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/06 |
2007-02-23 |
update statutory_documents RETURN MADE UP TO 08/11/06; FULL LIST OF MEMBERS |
2007-01-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/01/07 FROM:
291 CLARE STREET
LONDON
E2 9HA |
2006-09-27 |
update statutory_documents REGISTERED OFFICE CHANGED ON 27/09/06 FROM:
66 BRINDLEY ROAD
ASTMOOR
RUNCORN
CHESHIRE WA7 1PF |
2006-01-26 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05 |
2005-11-15 |
update statutory_documents RETURN MADE UP TO 08/11/05; FULL LIST OF MEMBERS |
2005-01-18 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04 |
2004-11-18 |
update statutory_documents RETURN MADE UP TO 08/11/04; FULL LIST OF MEMBERS |
2004-02-16 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03 |
2004-02-03 |
update statutory_documents RETURN MADE UP TO 08/11/03; FULL LIST OF MEMBERS; AMEND |
2003-11-12 |
update statutory_documents RETURN MADE UP TO 08/11/03; FULL LIST OF MEMBERS |
2003-07-22 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02 |
2003-04-09 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-04-09 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-01-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/01/03 FROM:
66 BRINDLEY ROAD
ASTMOOR
RUNCORN
CHESHIRE WA7 1PF |
2003-01-06 |
update statutory_documents DIRECTOR RESIGNED |
2003-01-06 |
update statutory_documents DIRECTOR RESIGNED |
2003-01-06 |
update statutory_documents DIRECTOR RESIGNED |
2003-01-03 |
update statutory_documents RETURN MADE UP TO 08/11/02; FULL LIST OF MEMBERS |
2002-12-31 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2002-12-31 |
update statutory_documents FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES |
2002-07-27 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01 |
2001-11-09 |
update statutory_documents RETURN MADE UP TO 08/11/01; FULL LIST OF MEMBERS |
2001-07-30 |
update statutory_documents DIRECTOR RESIGNED |
2001-07-13 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00 |
2001-05-21 |
update statutory_documents RETURN MADE UP TO 08/11/00; FULL LIST OF MEMBERS; AMEND |
2001-04-11 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2000-12-27 |
update statutory_documents REGISTERED OFFICE CHANGED ON 27/12/00 FROM:
3RD FLOOR NO1 OLD HALL STREET
LIVERPOOL
MERSEYSIDE L3 9HF |
2000-11-09 |
update statutory_documents RETURN MADE UP TO 08/11/00; FULL LIST OF MEMBERS |
2000-04-04 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 30/11/00 TO 30/09/00 |
2000-03-31 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-03-31 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-03-31 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-03-31 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-03-31 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-03-30 |
update statutory_documents £ NC 100/500000
01/02/00 |
2000-03-30 |
update statutory_documents ADOPT MEM AND ARTS 01/02/00 |
2000-03-30 |
update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS 01/02/00 |
2000-02-17 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2000-01-28 |
update statutory_documents REGISTERED OFFICE CHANGED ON 28/01/00 FROM:
26 BROMBOROUGH VILLAGE ROAD
WIRRAL
MERSEYSIDE L62 7ES |
1999-11-12 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-11-12 |
update statutory_documents NEW SECRETARY APPOINTED |
1999-11-12 |
update statutory_documents DIRECTOR RESIGNED |
1999-11-12 |
update statutory_documents SECRETARY RESIGNED |
1999-11-08 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |