AIR ABILITY LIMITED - History of Changes


DateDescription
2024-03-25 delete service_pages_linkeddomain mitsubishielectric.co.uk
2023-10-07 update accounts_last_madeup_date 2022-01-31 => 2023-01-31
2023-10-07 update accounts_next_due_date 2023-10-31 => 2024-10-31
2023-09-28 update statutory_documents 31/01/23 UNAUDITED ABRIDGED
2023-09-06 delete source_ip 141.0.164.47
2023-09-06 insert source_ip 185.151.47.61
2023-05-31 insert person New Relic
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
2023-02-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/01/23, WITH UPDATES
2022-10-05 update statutory_documents 31/01/22 UNAUDITED ABRIDGED
2022-01-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/01/22, WITH UPDATES
2021-08-07 update accounts_last_madeup_date 2020-01-31 => 2021-01-31
2021-08-07 update accounts_next_due_date 2021-10-31 => 2022-10-31
2021-07-21 update statutory_documents 31/01/21 UNAUDITED ABRIDGED
2021-01-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/01/21, WITH UPDATES
2020-10-30 update accounts_last_madeup_date 2019-01-31 => 2020-01-31
2020-10-30 update accounts_next_due_date 2021-01-31 => 2021-10-31
2020-09-08 update statutory_documents 31/01/20 UNAUDITED ABRIDGED
2020-07-14 update website_status FlippedRobots => OK
2020-07-07 update accounts_next_due_date 2020-10-31 => 2021-01-31
2020-06-21 update website_status OK => FlippedRobots
2020-01-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/01/20, WITH UPDATES
2019-09-07 update accounts_last_madeup_date 2018-01-31 => 2019-01-31
2019-09-07 update accounts_next_due_date 2019-10-31 => 2020-10-31
2019-08-23 update statutory_documents 31/01/19 UNAUDITED ABRIDGED
2019-07-18 delete terms_pages_linkeddomain marketlocation.com
2019-07-18 insert terms_pages_linkeddomain marketlocation.co.uk
2019-02-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/01/19, WITH UPDATES
2018-12-17 delete alias Air Ability Limited Limited
2018-11-07 update accounts_last_madeup_date 2017-01-31 => 2018-01-31
2018-11-07 update accounts_next_due_date 2018-10-31 => 2019-10-31
2018-10-26 update statutory_documents 31/01/18 UNAUDITED ABRIDGED
2018-08-09 insert alias Air Ability Ltd.
2018-06-15 delete source_ip 141.0.164.80
2018-06-15 insert source_ip 141.0.164.47
2018-01-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/01/18, WITH UPDATES
2017-11-07 update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED
2017-11-07 update accounts_last_madeup_date 2016-01-31 => 2017-01-31
2017-11-07 update accounts_next_due_date 2017-10-31 => 2018-10-31
2017-10-30 update statutory_documents 31/01/17 UNAUDITED ABRIDGED
2017-05-09 update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2017-05-09 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2017-05-09 update statutory_documents 31/03/17 STATEMENT OF CAPITAL GBP 75
2017-04-25 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANNA BRINDLEY
2017-04-25 update statutory_documents APPOINTMENT TERMINATED, SECRETARY ANNA BRINDLEY
2017-02-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/01/17, WITH UPDATES
2016-10-07 update accounts_last_madeup_date 2015-01-31 => 2016-01-31
2016-10-07 update accounts_next_due_date 2016-10-31 => 2017-10-31
2016-09-18 update statutory_documents 31/01/16 TOTAL EXEMPTION SMALL
2016-07-19 insert service_pages_linkeddomain mitsubishielectric.co.uk
2016-03-14 update website_status OK => DomainNotFound
2016-02-07 update returns_last_madeup_date 2015-01-24 => 2016-01-24
2016-02-07 update returns_next_due_date 2016-02-21 => 2017-02-21
2016-01-27 update statutory_documents 24/01/16 FULL LIST
2015-11-07 update accounts_last_madeup_date 2014-01-31 => 2015-01-31
2015-11-07 update accounts_next_due_date 2015-10-31 => 2016-10-31
2015-10-13 update statutory_documents 31/01/15 TOTAL EXEMPTION SMALL
2015-08-13 insert index_pages_linkeddomain advancedengineeringuk.com
2015-07-16 delete source_ip 141.0.166.74
2015-07-16 insert source_ip 141.0.164.80
2015-07-07 update num_mort_charges 0 => 1
2015-07-07 update num_mort_outstanding 0 => 1
2015-06-09 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 060650450001
2015-03-07 update returns_last_madeup_date 2014-01-24 => 2015-01-24
2015-03-07 update returns_next_due_date 2015-02-21 => 2016-02-21
2015-02-02 update statutory_documents 24/01/15 FULL LIST
2014-10-07 update accounts_last_madeup_date 2013-01-31 => 2014-01-31
2014-10-07 update accounts_next_due_date 2014-10-31 => 2015-10-31
2014-09-23 update statutory_documents 31/01/14 TOTAL EXEMPTION SMALL
2014-06-09 update robots_txt_status www.airability.co.uk: 404 => 200
2014-06-09 update website_status FlippedRobots => OK
2014-05-29 update website_status OK => FlippedRobots
2014-03-08 delete source_ip 194.150.253.2
2014-03-08 insert source_ip 141.0.166.74
2014-02-07 delete address 44 WESTLEY GRANGE WEST AVENUE WIGSTON LEICESTERSHIRE ENGLAND LE18 2FB
2014-02-07 insert address 44 WESTLEY GRANGE WEST AVENUE WIGSTON LEICESTERSHIRE LE18 2FB
2014-02-07 update registered_address
2014-02-07 update returns_last_madeup_date 2013-01-24 => 2014-01-24
2014-02-07 update returns_next_due_date 2014-02-21 => 2015-02-21
2014-01-27 update statutory_documents 24/01/14 FULL LIST
2013-12-07 delete address 5 NEWTON CLOSE DRAYTON FIELDS INDUSTRIAL ESTATE DAVENTRY NORTHAMPTONSHIRE NN11 8RR
2013-12-07 insert address 44 WESTLEY GRANGE WEST AVENUE WIGSTON LEICESTERSHIRE ENGLAND LE18 2FB
2013-12-07 update registered_address
2013-11-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/11/2013 FROM 5 NEWTON CLOSE DRAYTON FIELDS INDUSTRIAL ESTATE DAVENTRY NORTHAMPTONSHIRE NN11 8RR
2013-11-07 update accounts_last_madeup_date 2012-01-31 => 2013-01-31
2013-11-07 update accounts_next_due_date 2013-10-31 => 2014-10-31
2013-10-11 update statutory_documents 31/01/13 TOTAL EXEMPTION SMALL
2013-06-25 update returns_last_madeup_date 2012-01-24 => 2013-01-24
2013-06-25 update returns_next_due_date 2013-02-21 => 2014-02-21
2013-06-24 delete address 44 WESTLEY GRANGE WEST AVENUE WIGSTON LEICESTERSHIRE LEICS LE18 2FB
2013-06-24 insert address 5 NEWTON CLOSE DRAYTON FIELDS INDUSTRIAL ESTATE DAVENTRY NORTHAMPTONSHIRE NN11 8RR
2013-06-24 update registered_address
2013-06-23 update accounts_last_madeup_date 2011-01-31 => 2012-01-31
2013-06-23 update accounts_next_due_date 2012-10-31 => 2013-10-31
2013-02-15 update statutory_documents 24/01/13 FULL LIST
2013-01-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/01/2013 FROM 44 WESTLEY GRANGE WEST AVENUE WIGSTON LEICESTERSHIRE LEICS LE18 2FB
2012-11-14 delete alias Heat Shop
2012-11-12 insert alias Heat Shop
2012-10-23 update statutory_documents 31/01/12 TOTAL EXEMPTION SMALL
2012-03-07 update statutory_documents 24/01/12 FULL LIST
2011-09-26 update statutory_documents 31/01/11 TOTAL EXEMPTION SMALL
2011-02-03 update statutory_documents 24/01/11 FULL LIST
2010-10-08 update statutory_documents 31/01/10 TOTAL EXEMPTION SMALL
2010-06-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/06/2010 FROM 5 NEWTON CLOSE, DRAYTON FIELDS DAVENTRY NORTHANTS NN11 8RR
2010-06-09 update statutory_documents COMPANY NAME CHANGED HEAT SHOP LTD CERTIFICATE ISSUED ON 09/06/10
2010-06-09 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-01-28 update statutory_documents 24/01/10 FULL LIST
2010-01-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANNA CATHERINE BRINDLEY / 27/01/2010
2010-01-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARIE KATHLEEN WREN / 28/01/2010
2010-01-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS CHARLES WILLIAMS / 28/01/2010
2010-01-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SIMON WILLIAMS / 28/01/2010
2009-09-17 update statutory_documents 31/01/09 TOTAL EXEMPTION SMALL
2009-02-02 update statutory_documents RETURN MADE UP TO 24/01/09; FULL LIST OF MEMBERS
2008-11-18 update statutory_documents 31/01/08 TOTAL EXEMPTION SMALL
2008-02-07 update statutory_documents RETURN MADE UP TO 24/01/08; FULL LIST OF MEMBERS
2007-02-06 update statutory_documents NEW DIRECTOR APPOINTED
2007-02-06 update statutory_documents NEW DIRECTOR APPOINTED
2007-02-06 update statutory_documents NEW DIRECTOR APPOINTED
2007-02-06 update statutory_documents NEW DIRECTOR APPOINTED
2007-02-06 update statutory_documents NEW SECRETARY APPOINTED
2007-02-06 update statutory_documents DIRECTOR RESIGNED
2007-02-06 update statutory_documents SECRETARY RESIGNED
2007-01-24 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION