ADAPTIVE COOLING LIMITED - History of Changes


DateDescription
2023-10-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/10/23, NO UPDATES
2023-07-07 update accounts_last_madeup_date 2021-10-31 => 2022-10-31
2023-07-07 update accounts_next_due_date 2023-07-30 => 2024-07-30
2023-06-07 update statutory_documents 31/10/22 TOTAL EXEMPTION FULL
2022-11-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/10/22, NO UPDATES
2022-09-07 update accounts_last_madeup_date 2020-10-31 => 2021-10-31
2022-09-07 update accounts_next_due_date 2022-10-30 => 2023-07-30
2022-08-22 update statutory_documents 31/10/21 TOTAL EXEMPTION FULL
2022-08-07 update accounts_next_due_date 2022-07-30 => 2022-10-30
2022-03-23 delete managingdirector Andy Sumner
2022-03-23 delete person Andy Sumner
2021-11-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/10/21, NO UPDATES
2021-11-04 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW SUMNER
2021-09-07 update accounts_last_madeup_date 2019-10-31 => 2020-10-31
2021-09-07 update accounts_next_due_date 2021-10-27 => 2022-07-30
2021-08-26 update statutory_documents 31/10/20 TOTAL EXEMPTION FULL
2021-08-07 update account_ref_day 31 => 30
2021-08-07 update accounts_next_due_date 2021-07-31 => 2021-10-27
2021-07-27 update statutory_documents PREVSHO FROM 31/10/2020 TO 30/10/2020
2020-10-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/10/20, NO UPDATES
2020-08-07 update accounts_last_madeup_date 2018-10-31 => 2019-10-31
2020-08-07 update accounts_next_due_date 2020-10-31 => 2021-07-31
2020-07-20 update statutory_documents 31/10/19 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-07-31 => 2020-10-31
2020-05-30 delete source_ip 193.189.74.68
2020-05-30 insert source_ip 193.189.75.222
2020-02-29 delete address Unit 1 The Courtyard Business Centre Farmhouse Mews Harts Hill Road Thatcham Berkshire RG18 4NW
2020-02-29 delete fax +44 (0)1635 873400
2020-02-29 insert address Ground Floor 1 Coombe Square Coombe Court Thatcham Berkshire RG19 4JF
2020-02-29 update primary_contact Unit 1 The Courtyard Business Centre Farmhouse Mews Harts Hill Road Thatcham Berkshire RG18 4NW => Ground Floor 1 Coombe Square Coombe Court Thatcham Berkshire RG19 4JF
2019-11-23 update website_status OK => FlippedRobots
2019-10-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/10/19, WITH UPDATES
2019-10-08 update website_status FlippedRobots => FailedRobots
2019-09-18 update website_status OK => FlippedRobots
2019-08-07 update accounts_last_madeup_date 2017-10-31 => 2018-10-31
2019-08-07 update accounts_next_due_date 2019-07-31 => 2020-07-31
2019-08-06 update website_status OK => FlippedRobots
2019-07-31 update statutory_documents 31/10/18 TOTAL EXEMPTION FULL
2019-05-30 update website_status OK => FlippedRobots
2019-04-22 update website_status OK => FlippedRobots
2019-03-15 update website_status OK => FlippedRobots
2018-10-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/10/18, WITH UPDATES
2018-08-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-08-07 update accounts_last_madeup_date 2016-10-31 => 2017-10-31
2018-08-07 update accounts_next_due_date 2018-07-31 => 2019-07-31
2018-07-30 update statutory_documents 31/10/17 TOTAL EXEMPTION FULL
2017-11-13 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ARB ASSETS LIMITED
2017-11-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/10/17, WITH UPDATES
2017-11-10 update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 10/11/2017
2017-08-07 update accounts_last_madeup_date 2015-10-31 => 2016-10-31
2017-08-07 update accounts_next_due_date 2017-07-31 => 2018-07-31
2017-07-31 update statutory_documents 31/10/16 TOTAL EXEMPTION SMALL
2016-11-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/10/16, WITH UPDATES
2016-09-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREW WILLIAM SUMNER / 04/08/2016
2016-08-07 update accounts_last_madeup_date 2014-10-31 => 2015-10-31
2016-08-07 update accounts_next_due_date 2016-07-31 => 2017-07-31
2016-07-28 update statutory_documents 31/10/15 TOTAL EXEMPTION SMALL
2016-01-13 update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/14
2015-12-07 update returns_last_madeup_date 2014-10-21 => 2015-10-21
2015-12-07 update returns_next_due_date 2015-11-18 => 2016-11-18
2015-11-02 update statutory_documents 21/10/15 FULL LIST
2015-08-07 update accounts_last_madeup_date 2013-10-31 => 2014-10-31
2015-08-07 update accounts_next_due_date 2015-07-31 => 2016-07-31
2015-07-31 update statutory_documents 31/10/14 TOTAL EXEMPTION SMALL
2014-11-07 update returns_last_madeup_date 2013-10-21 => 2014-10-21
2014-11-07 update returns_next_due_date 2014-11-18 => 2015-11-18
2014-10-31 update statutory_documents 21/10/14 FULL LIST
2014-08-07 update accounts_last_madeup_date 2012-10-31 => 2013-10-31
2014-08-07 update accounts_next_due_date 2014-07-31 => 2015-07-31
2014-07-23 update statutory_documents 31/10/13 TOTAL EXEMPTION SMALL
2014-06-27 update statutory_documents ADOPT ARTICLES 30/04/2014
2014-05-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREW WILLIAM SUMNER / 08/05/2014
2013-12-07 delete address 2 OLD BATH ROAD NEWBURY BERKSHIRE ENGLAND RG14 1QL
2013-12-07 insert address 2 OLD BATH ROAD NEWBURY BERKSHIRE RG14 1QL
2013-12-07 update registered_address
2013-12-07 update returns_last_madeup_date 2012-10-21 => 2013-10-21
2013-12-07 update returns_next_due_date 2013-11-18 => 2014-11-18
2013-11-08 update statutory_documents 21/10/13 FULL LIST
2013-06-25 update accounts_last_madeup_date 2011-10-31 => 2012-10-31
2013-06-25 update accounts_next_due_date 2013-07-31 => 2014-07-31
2013-06-23 update returns_last_madeup_date 2011-10-21 => 2012-10-21
2013-06-23 update returns_next_due_date 2012-11-18 => 2013-11-18
2013-03-12 update statutory_documents 31/10/12 TOTAL EXEMPTION SMALL
2012-11-13 update statutory_documents 21/10/12 FULL LIST
2012-11-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREW SUMNER / 21/10/2012
2012-11-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RODNEY ALAN WALKER / 21/10/2012
2012-04-04 update statutory_documents 31/10/11 TOTAL EXEMPTION SMALL
2011-11-18 update statutory_documents 21/10/11 FULL LIST
2011-05-10 update statutory_documents 31/10/10 TOTAL EXEMPTION SMALL
2011-01-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/01/2011 FROM CARIOCCA BUSINESS PARK 2 SAWLEY ROAD MANCHESTER GREATER MANCHESTER M40 8BB
2010-12-15 update statutory_documents 21/10/10 FULL LIST
2010-06-28 update statutory_documents 31/10/09 TOTAL EXEMPTION SMALL
2009-11-27 update statutory_documents 21/10/09 FULL LIST
2009-11-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREW SUMNER / 01/10/2009
2009-11-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / BLAINE PETER SUTTON / 01/10/2009
2009-11-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RODNEY ALAN WALKER / 01/10/2009
2009-11-24 update statutory_documents SHARE AGREEMENT OTC
2009-11-24 update statutory_documents 30/07/09 STATEMENT OF CAPITAL GBP 100
2009-11-24 update statutory_documents 30/07/09 STATEMENT OF CAPITAL GBP 150
2009-09-08 update statutory_documents 31/10/08 TOTAL EXEMPTION SMALL
2009-08-10 update statutory_documents NC INC ALREADY ADJUSTED 30/07/09
2009-08-10 update statutory_documents DIRECTOR APPOINTED RODNEY ALAN WALKER
2009-08-10 update statutory_documents GBP NC 100/150 30/07/2009
2008-10-24 update statutory_documents RETURN MADE UP TO 21/10/08; FULL LIST OF MEMBERS
2008-08-26 update statutory_documents 31/10/07 TOTAL EXEMPTION SMALL
2007-10-31 update statutory_documents RETURN MADE UP TO 21/10/07; FULL LIST OF MEMBERS
2007-04-30 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2006-12-11 update statutory_documents RETURN MADE UP TO 21/10/06; FULL LIST OF MEMBERS
2006-11-01 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2005-10-21 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION