ASPIRE FIRE & SECURITY - History of Changes


DateDescription
2023-04-07 update accounts_last_madeup_date 2021-08-31 => 2022-08-31
2023-04-07 update accounts_next_due_date 2023-05-31 => 2024-05-31
2023-02-16 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/22
2023-01-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/01/23, NO UPDATES
2022-10-20 delete source_ip 87.247.245.130
2022-10-20 insert source_ip 35.214.5.75
2022-01-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/01/22, NO UPDATES
2022-01-07 update accounts_last_madeup_date 2020-08-31 => 2021-08-31
2022-01-07 update accounts_next_due_date 2022-05-31 => 2023-05-31
2021-12-17 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/21
2021-07-07 update account_category null => MICRO ENTITY
2021-04-22 delete address 2 The Studios New Ash Green Longfield Kent DA3 8JL
2021-04-22 insert address Unit 14b West yoke farm Michael's lane Ash Kent TN15 7EP
2021-04-22 update primary_contact 2 The Studios New Ash Green Longfield Kent DA3 8JL => Unit 14b West yoke farm Michael's lane Ash Kent TN15 7EP
2021-04-07 delete address 2 THE STUDIOS, NEW ASH GREEN LONGFIELD KENT ENGLAND DA3 8JL
2021-04-07 insert address UNIT 14B WEST YOKE FARM MICHAELS LANE ASH SEVENOAKS ENGLAND TN15 7EP
2021-04-07 update accounts_last_madeup_date 2019-08-31 => 2020-08-31
2021-04-07 update accounts_next_due_date 2021-06-30 => 2022-05-31
2021-04-07 update registered_address
2021-03-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/03/2021 FROM 2 THE STUDIOS, NEW ASH GREEN LONGFIELD KENT DA3 8JL ENGLAND
2021-02-07 update account_category TOTAL EXEMPTION FULL => null
2021-02-07 update accounts_next_due_date 2021-05-31 => 2021-06-30
2021-01-26 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20
2021-01-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/01/21, NO UPDATES
2020-02-07 update accounts_last_madeup_date 2018-08-31 => 2019-08-31
2020-02-07 update accounts_next_due_date 2020-05-31 => 2021-05-31
2020-01-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/01/20, NO UPDATES
2020-01-06 update statutory_documents 31/08/19 TOTAL EXEMPTION FULL
2019-11-01 delete source_ip 185.20.50.222
2019-11-01 insert source_ip 87.247.245.130
2019-04-07 update accounts_last_madeup_date 2017-08-31 => 2018-08-31
2019-04-07 update accounts_next_due_date 2019-05-31 => 2020-05-31
2019-03-07 update statutory_documents 31/08/18 TOTAL EXEMPTION FULL
2019-01-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/01/19, WITH UPDATES
2019-01-15 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RUSSELL BREMNER
2019-01-15 update statutory_documents CESSATION OF PETER RAYMOND BREMNER AS A PSC
2018-12-18 delete address 2 Lindley Crescent Thurnscoe Rotherham South Yorkshire S63 0SW
2018-12-18 insert address 2 The Studios New Ash Green Longfield Kent DA3 8JL
2018-12-18 update primary_contact 2 Lindley Crescent Thurnscoe Rotherham South Yorkshire S63 0SW => 2 The Studios New Ash Green Longfield Kent DA3 8JL
2018-11-07 delete address 2 LINDLEY CRESCENT THURNSCOE ROTHERHAM SOUTH YORKSHIRE S63 0SW
2018-11-07 insert address 2 THE STUDIOS, NEW ASH GREEN LONGFIELD KENT ENGLAND DA3 8JL
2018-11-07 update registered_address
2018-10-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RUSSELL DAVEY BREMNER / 01/10/2018
2018-10-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/10/2018 FROM 2 LINDLEY CRESCENT THURNSCOE ROTHERHAM SOUTH YORKSHIRE S63 0SW
2018-10-01 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR PETER RAYMOND BREMNER / 01/10/2018
2018-09-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/08/18, NO UPDATES
2018-08-04 delete source_ip 195.62.28.134
2018-08-04 insert source_ip 185.20.50.222
2018-06-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-06-07 update accounts_last_madeup_date 2016-08-31 => 2017-08-31
2018-06-07 update accounts_next_due_date 2018-05-31 => 2019-05-31
2018-05-22 update statutory_documents 31/08/17 TOTAL EXEMPTION FULL
2018-04-14 insert address 2 Lindley Crescent Thurnscoe Rotherham South Yorkshire S63 0SW
2018-04-14 update description
2018-04-14 update primary_contact null => 2 Lindley Crescent Thurnscoe Rotherham South Yorkshire S63 0SW
2018-04-12 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PETER BREMNER
2017-10-02 update statutory_documents DIRECTOR APPOINTED MR RUSSELL DAVEY BREMNER
2017-09-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/08/17, NO UPDATES
2017-06-07 update accounts_last_madeup_date 2015-08-31 => 2016-08-31
2017-06-07 update accounts_next_due_date 2017-05-31 => 2018-05-31
2017-05-15 update statutory_documents 31/08/16 TOTAL EXEMPTION SMALL
2016-09-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/08/16, WITH UPDATES
2016-02-07 update accounts_last_madeup_date 2014-08-31 => 2015-08-31
2016-02-07 update accounts_next_due_date 2016-05-31 => 2017-05-31
2016-01-23 update statutory_documents 31/08/15 TOTAL EXEMPTION SMALL
2015-10-07 update returns_last_madeup_date 2014-08-23 => 2015-08-23
2015-10-07 update returns_next_due_date 2015-09-20 => 2016-09-20
2015-09-16 update statutory_documents 23/08/15 FULL LIST
2015-03-07 update accounts_last_madeup_date 2013-08-31 => 2014-08-31
2015-03-07 update accounts_next_due_date 2015-05-31 => 2016-05-31
2015-02-12 update statutory_documents 31/08/14 TOTAL EXEMPTION SMALL
2014-10-07 update returns_last_madeup_date 2013-08-23 => 2014-08-23
2014-10-07 update returns_next_due_date 2014-09-20 => 2015-09-20
2014-09-01 update statutory_documents 23/08/14 FULL LIST
2014-07-07 update accounts_last_madeup_date 2012-08-31 => 2013-08-31
2014-07-07 update accounts_next_due_date 2014-05-31 => 2015-05-31
2014-06-19 update statutory_documents 31/08/13 TOTAL EXEMPTION SMALL
2013-10-07 update returns_last_madeup_date 2012-08-23 => 2013-08-23
2013-10-07 update returns_next_due_date 2013-09-20 => 2014-09-20
2013-09-16 update statutory_documents 23/08/13 FULL LIST
2013-06-26 update accounts_last_madeup_date 2011-08-31 => 2012-08-31
2013-06-26 update accounts_next_due_date 2013-05-31 => 2014-05-31
2013-06-22 delete sic_code 7487 - Other business activities
2013-06-22 insert sic_code 96090 - Other service activities n.e.c.
2013-06-22 update returns_last_madeup_date 2011-08-23 => 2012-08-23
2013-06-22 update returns_next_due_date 2012-09-20 => 2013-09-20
2013-05-29 update statutory_documents 31/08/12 TOTAL EXEMPTION SMALL
2012-09-18 update statutory_documents 23/08/12 FULL LIST
2012-05-11 update statutory_documents 31/08/11 TOTAL EXEMPTION SMALL
2011-11-15 update statutory_documents 23/08/11 FULL LIST
2010-08-23 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION