Date | Description |
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 |