AIR TECHNOLOGY SYSTEMS LIMITED - History of Changes


DateDescription
2023-09-07 update accounts_last_madeup_date 2021-10-31 => 2022-10-31
2023-09-07 update accounts_next_due_date 2023-07-31 => 2024-07-31
2023-08-02 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/22
2023-02-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/01/23, NO UPDATES
2022-04-07 update accounts_last_madeup_date 2020-10-31 => 2021-10-31
2022-04-07 update accounts_next_due_date 2022-07-31 => 2023-07-31
2022-03-09 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/21
2022-02-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/01/22, WITH UPDATES
2022-02-03 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR STEPHEN JOHN BOON / 23/11/2021
2022-02-03 update statutory_documents 23/11/21 STATEMENT OF CAPITAL GBP 10.54
2021-07-07 update accounts_last_madeup_date 2019-10-31 => 2020-10-31
2021-07-07 update accounts_next_due_date 2021-07-31 => 2022-07-31
2021-06-09 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/20
2021-01-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/01/21, WITH UPDATES
2020-10-30 update account_category SMALL => GROUP
2020-10-30 update accounts_last_madeup_date 2018-10-31 => 2019-10-31
2020-10-30 update accounts_next_due_date 2020-10-31 => 2021-07-31
2020-10-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/10/20, NO UPDATES
2020-08-07 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/19
2020-07-07 update accounts_next_due_date 2020-07-31 => 2020-10-31
2019-10-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/10/19, WITH UPDATES
2019-07-07 update accounts_last_madeup_date 2017-10-31 => 2018-10-31
2019-07-07 update accounts_next_due_date 2019-07-31 => 2020-07-31
2019-06-11 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/18
2018-10-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/10/18, WITH UPDATES
2018-10-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JOHN BOON / 08/10/2018
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
2018-07-24 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/17
2017-10-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/10/17, WITH UPDATES
2017-09-07 update accounts_last_madeup_date 2015-10-31 => 2016-10-31
2017-09-07 update accounts_next_due_date 2017-07-31 => 2018-07-31
2017-08-01 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/16
2016-10-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/10/16, WITH UPDATES
2016-07-07 update accounts_last_madeup_date 2014-10-31 => 2015-10-31
2016-07-07 update accounts_next_due_date 2016-07-31 => 2017-07-31
2016-06-23 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/15
2016-01-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JOHN BOON / 04/01/2016
2016-01-04 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / CAROLINE HILL / 04/01/2016
2015-11-07 update returns_last_madeup_date 2014-10-06 => 2015-10-06
2015-11-07 update returns_next_due_date 2015-11-03 => 2016-11-03
2015-10-09 update statutory_documents 06/10/15 FULL LIST
2015-05-07 update accounts_last_madeup_date 2013-10-31 => 2014-10-31
2015-05-07 update accounts_next_due_date 2015-07-31 => 2016-07-31
2015-04-26 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/14
2015-03-07 update num_mort_outstanding 5 => 2
2015-03-07 update num_mort_satisfied 0 => 3
2015-02-09 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-02-09 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2015-02-09 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2014-11-07 delete address 8 ASTON COURT BROMSGROVE TECHNOLOGY PARK BROMSGROVE WORCESTERSHIRE UNITED KINGDOM B60 3AL
2014-11-07 insert address 8 ASTON COURT BROMSGROVE TECHNOLOGY PARK BROMSGROVE WORCESTERSHIRE B60 3AL
2014-11-07 update registered_address
2014-11-07 update returns_last_madeup_date 2013-10-06 => 2014-10-06
2014-11-07 update returns_next_due_date 2014-11-03 => 2015-11-03
2014-10-15 update statutory_documents 06/10/14 FULL LIST
2014-05-07 update accounts_last_madeup_date 2012-10-31 => 2013-10-31
2014-05-07 update accounts_next_due_date 2014-07-31 => 2015-07-31
2014-05-07 update num_mort_charges 4 => 5
2014-05-07 update num_mort_outstanding 4 => 5
2014-04-25 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/13
2014-04-25 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 027534920005
2013-12-07 delete address 1325A STRATFORD ROAD HALL GREEN BIRMINGHAM WEST MIDLANDS B28 9HL
2013-12-07 insert address 8 ASTON COURT BROMSGROVE TECHNOLOGY PARK BROMSGROVE WORCESTERSHIRE UNITED KINGDOM B60 3AL
2013-12-07 update registered_address
2013-11-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/11/2013 FROM 1325A STRATFORD ROAD HALL GREEN BIRMINGHAM WEST MIDLANDS B28 9HL
2013-11-07 update returns_last_madeup_date 2012-10-06 => 2013-10-06
2013-11-07 update returns_next_due_date 2013-11-03 => 2014-11-03
2013-10-15 update statutory_documents 06/10/13 FULL LIST
2013-07-23 update statutory_documents STATEMENT OF COMPANY'S OBJECTS
2013-07-23 update statutory_documents ALTER ARTICLES 09/07/2013
2013-07-23 update statutory_documents SUB-DIVISION 09/07/13
2013-06-26 update accounts_last_madeup_date 2011-10-31 => 2012-10-31
2013-06-26 update accounts_next_due_date 2013-07-31 => 2014-07-31
2013-06-23 update returns_last_madeup_date 2011-10-06 => 2012-10-06
2013-06-23 update returns_next_due_date 2012-11-03 => 2013-11-03
2013-05-09 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/12
2012-10-19 update statutory_documents 06/10/12 FULL LIST
2012-10-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN BOON / 01/10/2012
2012-10-19 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / CAROLINE HILL / 01/10/2012
2012-03-28 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/11
2011-10-12 update statutory_documents 06/10/11 FULL LIST
2011-08-20 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2011-03-15 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/10
2010-10-22 update statutory_documents 06/10/10 FULL LIST
2010-05-14 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/09
2009-10-12 update statutory_documents 06/10/09 FULL LIST
2009-10-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN BOON / 06/10/2009
2009-06-29 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/08
2008-10-23 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-10-21 update statutory_documents RETURN MADE UP TO 06/10/08; FULL LIST OF MEMBERS
2008-10-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/10/2008 FROM GALTONS MILL GALTONS LANE, BELBROUGHTON WORCESTERSHIRE DY9 9TS
2008-04-22 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-03-17 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/07
2007-11-16 update statutory_documents RETURN MADE UP TO 06/10/07; FULL LIST OF MEMBERS
2007-07-14 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/06
2006-11-07 update statutory_documents RETURN MADE UP TO 06/10/06; FULL LIST OF MEMBERS
2006-02-07 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/05
2006-01-25 update statutory_documents NEW SECRETARY APPOINTED
2006-01-25 update statutory_documents SECRETARY RESIGNED
2005-11-08 update statutory_documents RETURN MADE UP TO 06/10/05; FULL LIST OF MEMBERS
2005-09-12 update statutory_documents DIRECTOR RESIGNED
2005-06-14 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/04
2004-10-14 update statutory_documents RETURN MADE UP TO 06/10/04; FULL LIST OF MEMBERS
2004-05-18 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03
2003-11-05 update statutory_documents RETURN MADE UP TO 06/10/03; FULL LIST OF MEMBERS
2003-03-24 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02
2002-11-29 update statutory_documents RETURN MADE UP TO 06/10/02; FULL LIST OF MEMBERS
2002-08-13 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/01
2001-10-15 update statutory_documents RETURN MADE UP TO 06/10/01; FULL LIST OF MEMBERS
2001-03-29 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00
2000-10-11 update statutory_documents RETURN MADE UP TO 06/10/00; FULL LIST OF MEMBERS
2000-03-07 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99
1999-12-22 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1999-10-19 update statutory_documents RETURN MADE UP TO 06/10/99; FULL LIST OF MEMBERS
1999-02-05 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98
1998-10-22 update statutory_documents RETURN MADE UP TO 06/10/98; NO CHANGE OF MEMBERS
1998-03-16 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97
1997-10-23 update statutory_documents RETURN MADE UP TO 06/10/97; NO CHANGE OF MEMBERS
1997-07-01 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1997-04-23 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96
1996-10-06 update statutory_documents RETURN MADE UP TO 06/10/96; FULL LIST OF MEMBERS
1996-03-29 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95
1996-03-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/03/96 FROM: 3 SUGARBROOK COURT ASTON ROAD BROMSGROVE WORCESTERSHIRE B60 3EX
1995-09-29 update statutory_documents RETURN MADE UP TO 06/10/95; NO CHANGE OF MEMBERS
1995-03-07 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94
1994-10-26 update statutory_documents RETURN MADE UP TO 06/10/94; NO CHANGE OF MEMBERS
1994-03-16 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93
1994-02-05 update statutory_documents RETURN MADE UP TO 06/10/93; FULL LIST OF MEMBERS
1993-12-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/12/93 FROM: SOMERSET HOUSE TEMPLE STREET BIRMINGHAM B2 5DP
1992-10-30 update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1992-10-30 update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1992-10-19 update statutory_documents DIRECTOR RESIGNED
1992-10-19 update statutory_documents SECRETARY RESIGNED
1992-10-06 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION