AEROSIFT - History of Changes


DateDescription
2023-09-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/08/23, NO UPDATES
2023-07-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2023-07-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-06-12 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/23
2022-11-09 delete source_ip 184.168.98.17
2022-11-09 insert source_ip 68.178.145.241
2022-10-08 update website_status IndexPageFetchError => OK
2022-09-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/08/22, NO UPDATES
2022-08-30 update website_status FlippedRobots => IndexPageFetchError
2022-08-24 update website_status OK => FlippedRobots
2022-07-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2022-07-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2022-06-17 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-03-22 delete source_ip 144.208.76.173
2022-03-22 insert source_ip 184.168.98.17
2022-03-22 update website_status EmptyPage => OK
2021-12-19 update website_status OK => EmptyPage
2021-08-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/08/21, NO UPDATES
2021-08-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-08-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-07-10 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-07-07 update account_category null => MICRO ENTITY
2021-04-07 delete address 6 GOODWOOD AVENUE FULWOOD PRESTON ENGLAND PR2 9TZ
2021-04-07 insert address 34 POLEFIELD FULWOOD PRESTON ENGLAND PR2 9RS
2021-04-07 update registered_address
2021-03-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/03/2021 FROM 6 GOODWOOD AVENUE FULWOOD PRESTON PR2 9TZ ENGLAND
2020-11-11 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL REDDY MULA
2020-10-30 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-10-30 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-09-21 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-08-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/08/20, NO UPDATES
2020-07-10 delete general_emails in..@aerosift.com
2020-07-10 insert personal_emails va..@aerosift.com
2020-07-10 delete contact_pages_linkeddomain wenthemes.com
2020-07-10 delete email in..@aerosift.com
2020-07-10 delete index_pages_linkeddomain wenthemes.com
2020-07-10 delete phone +91 8125195752
2020-07-10 insert email va..@aerosift.com
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2019-12-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-12-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-11-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-09-07 delete address 70 OAK ROAD BRISTOL ENGLAND BS7 8RZ
2019-09-07 delete sic_code 82990 - Other business support service activities n.e.c.
2019-09-07 insert address 6 GOODWOOD AVENUE FULWOOD PRESTON ENGLAND PR2 9TZ
2019-09-07 insert sic_code 71129 - Other engineering activities
2019-09-07 update registered_address
2019-08-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/08/2019 FROM 70 OAK ROAD BRISTOL BS7 8RZ ENGLAND
2019-08-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/08/19, WITH UPDATES
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
2018-09-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-08-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/08/18, NO UPDATES
2018-06-07 delete address 129A BISHOP ROAD BRISTOL ENGLAND BS7 8LX
2018-06-07 insert address 70 OAK ROAD BRISTOL ENGLAND BS7 8RZ
2018-06-07 update registered_address
2018-05-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/05/2018 FROM 129A BISHOP ROAD BRISTOL BS7 8LX ENGLAND
2018-03-07 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VAMSI MULA
2018-03-07 update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 07/03/2018
2017-12-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR VAMSI MULA / 06/12/2017
2017-08-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/08/17, NO UPDATES
2017-05-07 update account_category TOTAL EXEMPTION SMALL => null
2017-05-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-05-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-04-06 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17
2016-12-19 delete address BRUNEL HOUSE 340 FIRECREST COURT CENTRE PARK WARRINGTON CHESHIRE WA1 1RG
2016-12-19 insert address 129A BISHOP ROAD BRISTOL ENGLAND BS7 8LX
2016-12-19 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-12-19 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-19 update registered_address
2016-11-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/11/2016 FROM BRUNEL HOUSE 340 FIRECREST COURT CENTRE PARK WARRINGTON CHESHIRE WA1 1RG
2016-11-16 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-08-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/08/16, WITH UPDATES
2016-01-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR VAMSI MULA / 14/01/2016
2015-10-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-10-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-09-30 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-09-07 update returns_last_madeup_date 2014-08-17 => 2015-08-17
2015-09-07 update returns_next_due_date 2015-09-14 => 2016-09-14
2015-08-17 update statutory_documents 17/08/15 FULL LIST
2014-10-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-10-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-09-19 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-09-07 delete address BRUNEL HOUSE 340 FIRECREST COURT CENTRE PARK WARRINGTON CHESHIRE UNITED KINGDOM WA1 1RG
2014-09-07 insert address BRUNEL HOUSE 340 FIRECREST COURT CENTRE PARK WARRINGTON CHESHIRE WA1 1RG
2014-09-07 update registered_address
2014-09-07 update returns_last_madeup_date 2013-08-17 => 2014-08-17
2014-09-07 update returns_next_due_date 2014-09-14 => 2015-09-14
2014-08-18 update statutory_documents 17/08/14 FULL LIST
2014-05-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR VAMSI MULA / 01/05/2014
2013-11-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-11-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-10-10 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-09-06 update returns_last_madeup_date 2012-08-17 => 2013-08-17
2013-09-06 update returns_next_due_date 2013-09-14 => 2014-09-14
2013-08-19 update statutory_documents 17/08/13 FULL LIST
2013-06-22 delete sic_code 7487 - Other business activities
2013-06-22 insert sic_code 82990 - Other business support service activities n.e.c.
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
2013-06-22 update returns_last_madeup_date 2011-08-17 => 2012-08-17
2013-06-22 update returns_next_due_date 2012-09-14 => 2013-09-14
2012-08-23 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-08-17 update statutory_documents 17/08/12 FULL LIST
2012-03-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR VAMSI MULA / 23/03/2012
2011-12-28 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-08-17 update statutory_documents 17/08/11 FULL LIST
2011-03-29 update statutory_documents VARYING SHARE RIGHTS AND NAMES
2011-03-29 update statutory_documents 28/02/11 STATEMENT OF CAPITAL GBP 2
2011-03-28 update statutory_documents ADOPT ARTICLES 28/02/2011
2010-10-01 update statutory_documents APPOINTMENT TERMINATED, SECRETARY REDDY MULA
2010-09-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR VAMSI MULA / 22/09/2010
2010-08-31 update statutory_documents CURRSHO FROM 31/08/2011 TO 31/03/2011
2010-08-31 update statutory_documents REGISTERED OFFICE CHANGED ON 31/08/2010 FROM 7 PINE GROVE FILTON BRISTOL BS7 0SL UNITED KINGDOM
2010-08-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/08/2010 FROM FLAT 3, ORCHARD COURT GLOUCESTER ROAD NORTH FILTON BRISTOL BS34 7PX UNITED KINGDOM
2010-08-27 update statutory_documents SECRETARY APPOINTED MRS REDDY HIMA BINDU MULA
2010-08-17 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION