FUEL ADDITIVES SCIENCE TECHNOLOGIES - History of Changes


DateDescription
2023-09-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2023-09-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-08-23 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/23
2023-06-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/05/23, NO UPDATES
2022-08-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2022-08-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2022-07-20 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/22
2022-06-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/05/22, NO UPDATES
2022-03-29 update statutory_documents DIRECTOR APPOINTED MR ANTHONY RICHARD LOWE
2022-03-07 update num_mort_outstanding 3 => 2
2022-03-07 update num_mort_satisfied 3 => 4
2022-02-14 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2022-01-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2022-01-04 update statutory_documents DIRECTOR APPOINTED MR PAUL RICHARD DERHAM
2022-01-04 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NEIL RYDING
2021-12-15 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/21
2021-12-03 insert contact_pages_linkeddomain ascendancy.agency
2021-12-03 insert index_pages_linkeddomain ascendancy.agency
2021-12-03 insert terms_pages_linkeddomain ascendancy.agency
2021-05-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/05/21, NO UPDATES
2020-08-08 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-08-08 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-07-24 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/20
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-06-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/05/20, NO UPDATES
2019-10-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-10-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-10-02 delete fax 01743 761 075
2019-09-17 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19
2019-07-07 update num_mort_charges 5 => 6
2019-07-07 update num_mort_outstanding 2 => 3
2019-06-04 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 054699840006
2019-06-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/05/19, NO UPDATES
2018-10-07 update account_category TOTAL EXEMPTION FULL => SMALL
2018-10-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-10-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-08-24 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18
2018-05-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/05/18, WITH UPDATES
2018-05-25 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAMES RYAN
2018-03-07 update num_mort_charges 4 => 5
2018-03-07 update num_mort_outstanding 1 => 2
2018-01-26 update statutory_documents DIRECTOR APPOINTED MR JAMES BERNARD RYAN
2018-01-26 update statutory_documents DIRECTOR APPOINTED MR STEVEN COCKING
2018-01-26 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROBERT HALL
2018-01-26 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SALLYANN BELL
2018-01-26 update statutory_documents APPOINTMENT TERMINATED, SECRETARY SALLYANN BELL
2018-01-25 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MILLERS OILS LIMITED
2018-01-25 update statutory_documents CESSATION OF NEIL RYDING AS A PSC
2018-01-25 update statutory_documents CESSATION OF ROBERT LESLIE HALL AS A PSC
2018-01-25 update statutory_documents CESSATION OF SALLYANN BELL AS A PSC
2018-01-12 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 054699840005
2017-09-27 delete source_ip 212.67.220.214
2017-09-27 insert source_ip 212.111.43.226
2017-07-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-07-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-07-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-06-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/05/17, WITH UPDATES
2017-06-13 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-06-09 delete alias Menu Title
2017-06-07 update num_mort_outstanding 2 => 1
2017-06-07 update num_mort_satisfied 2 => 3
2017-05-10 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2017-05-02 delete source_ip 212.48.74.165
2017-05-02 insert source_ip 212.67.220.214
2017-03-08 update statutory_documents ADOPT ARTICLES 25/01/2017
2016-09-07 update num_mort_outstanding 3 => 2
2016-09-07 update num_mort_satisfied 1 => 2
2016-08-31 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 054699840004
2016-08-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-08-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-07-25 delete source_ip 77.68.64.4
2016-07-25 insert source_ip 212.48.74.165
2016-07-25 update robots_txt_status www.fastexocet.co.uk: 404 => 200
2016-07-14 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-07-07 update returns_last_madeup_date 2015-05-25 => 2016-05-25
2016-07-07 update returns_next_due_date 2016-06-22 => 2017-06-22
2016-06-21 update robots_txt_status www.fastexocet.co.uk: 200 => 404
2016-06-10 update statutory_documents 25/05/16 FULL LIST
2016-01-23 delete source_ip 205.186.167.32
2016-01-23 insert source_ip 77.68.64.4
2015-09-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-09-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-08-05 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-07-07 update returns_last_madeup_date 2014-05-25 => 2015-05-25
2015-07-07 update returns_next_due_date 2015-06-22 => 2016-06-22
2015-06-19 update statutory_documents 25/05/15 FULL LIST
2015-01-05 delete address Unit 29 Atcham Business Park Upton Magna Shrewsbury Shropshire SY4 4UG Ireland
2015-01-05 delete fax +353 (0) 1 808 4789
2015-01-05 delete phone +353 (0) 1 808 4805
2015-01-05 insert fax +353539135437
2015-01-05 insert phone +353539135165
2014-07-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-07-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-07-07 update num_mort_charges 3 => 4
2014-07-07 update num_mort_outstanding 2 => 3
2014-07-07 update returns_last_madeup_date 2013-05-25 => 2014-05-25
2014-07-07 update returns_next_due_date 2014-06-22 => 2015-06-22
2014-06-26 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-06-10 update statutory_documents 25/05/14 FULL LIST
2014-06-02 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 054699840004
2013-09-06 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-09-06 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-08-08 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-07-01 update returns_last_madeup_date 2012-05-25 => 2013-05-25
2013-07-01 update returns_next_due_date 2013-06-22 => 2014-06-22
2013-06-22 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-22 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-06-19 update website_status ServerDown => OK
2013-06-06 update statutory_documents 25/05/13 FULL LIST
2013-06-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR ROBERT L HALL / 25/05/2013
2013-05-19 update website_status FlippedRobotsTxt => ServerDown
2013-04-27 update website_status OK => FlippedRobotsTxt
2012-08-03 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-05-31 update statutory_documents 25/05/12 FULL LIST
2012-05-31 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL RYDING / 31/05/2012
2012-05-31 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS SALLYANN BELL / 31/07/2011
2012-05-31 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / SALLYANN BELL / 31/07/2011
2011-12-19 update statutory_documents 29/11/11 STATEMENT OF CAPITAL GBP 485
2011-09-13 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-07-07 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-05-25 update statutory_documents 25/05/11 FULL LIST
2011-05-13 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-01-05 update statutory_documents 17/12/10 STATEMENT OF CAPITAL GBP 405
2010-08-24 update statutory_documents DIRECTOR APPOINTED MS SALLYANN BELL
2010-08-13 update statutory_documents DIRECTOR APPOINTED MR NEIL RYDING
2010-08-05 update statutory_documents ADOPT ARTICLES 23/07/2010
2010-08-05 update statutory_documents 29/07/10 STATEMENT OF CAPITAL GBP 370
2010-06-02 update statutory_documents 25/05/10 FULL LIST
2010-05-24 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-05-17 update statutory_documents 30/03/10 STATEMENT OF CAPITAL GBP 330
2010-01-08 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-06-29 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-06-16 update statutory_documents RETURN MADE UP TO 25/05/09; FULL LIST OF MEMBERS
2008-11-04 update statutory_documents RETURN MADE UP TO 25/05/08; FULL LIST OF MEMBERS; AMEND
2008-07-23 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2008-06-19 update statutory_documents APPOINTMENT TERMINATED DIRECTOR DONALD HALL
2008-06-19 update statutory_documents RETURN MADE UP TO 25/05/08; FULL LIST OF MEMBERS
2008-05-14 update statutory_documents PREVSHO FROM 30/06/2008 TO 31/03/2008
2008-03-10 update statutory_documents APPOINTMENT TERMINATED DIRECTOR STEPHEN HALL
2007-11-22 update statutory_documents NEW DIRECTOR APPOINTED
2007-11-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/11/07 FROM: UNIT 7 BRADLEY ROAD INDUSTRIAL ESTATE BRADLEY ROAD DONNINGTON WOOD TELFORD SHROPSHIRE TF2 7RG
2007-09-04 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07
2007-07-09 update statutory_documents RETURN MADE UP TO 25/05/07; FULL LIST OF MEMBERS
2007-03-12 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-10-03 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2006-06-05 update statutory_documents RETURN MADE UP TO 25/05/06; FULL LIST OF MEMBERS
2005-11-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/11/05 FROM: 4 RYDER DRIVE, MUXTON TELFORD SHROPSHIRE TF2 8SX
2005-06-02 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION