ATLAS COMPOSITE TECHNOLOGIES - History of Changes


DateDescription
2025-05-10 update website_status FlippedRobots => FailedRobots
2025-04-16 update website_status OK => FlippedRobots
2024-06-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/06/24, NO UPDATES
2024-04-07 update accounts_last_madeup_date 2022-12-31 => 2023-12-31
2024-04-07 update accounts_next_due_date 2024-09-30 => 2025-09-30
2024-03-27 update statutory_documents 31/12/23 TOTAL EXEMPTION FULL
2023-06-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/06/23, WITH UPDATES
2023-06-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-06-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-05-15 update statutory_documents 31/12/22 TOTAL EXEMPTION FULL
2022-06-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/06/22, NO UPDATES
2022-05-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2022-05-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-04-08 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2021-06-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/06/21, WITH UPDATES
2021-04-07 delete address 3 DERBY ROAD RIPLEY DERBYSHIRE ENGLAND DE5 3EA
2021-04-07 insert address 10 MERLIN WAY QUARRY HILL INDUSTRIAL ESTATE ILKESTON DERBYSHIRE ENGLAND DE7 4RA
2021-04-07 update account_ref_day 30 => 31
2021-04-07 update account_ref_month 6 => 12
2021-04-07 update accounts_last_madeup_date 2019-06-30 => 2020-12-31
2021-04-07 update accounts_next_due_date 2021-06-30 => 2022-09-30
2021-04-07 update registered_address
2021-03-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/03/2021 FROM 3 DERBY ROAD RIPLEY DERBYSHIRE DE5 3EA ENGLAND
2021-03-05 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2021-03-05 update statutory_documents PREVSHO FROM 30/06/2021 TO 31/12/2020
2021-02-09 delete source_ip 162.255.119.187
2021-02-09 insert source_ip 35.214.44.38
2021-02-05 update statutory_documents 30/06/20 TOTAL EXEMPTION FULL
2020-12-07 update num_mort_outstanding 3 => 1
2020-12-07 update num_mort_satisfied 0 => 2
2020-10-15 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 108125360001
2020-10-15 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 108125360002
2020-10-10 delete source_ip 146.66.118.52
2020-10-10 insert source_ip 162.255.119.187
2020-10-10 update website_status FlippedRobots => OK
2020-09-25 update website_status OK => FlippedRobots
2020-08-07 update num_mort_charges 2 => 3
2020-08-07 update num_mort_outstanding 2 => 3
2020-07-23 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 108125360003
2020-07-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/06/20, WITH UPDATES
2020-07-07 update accounts_next_due_date 2021-03-31 => 2021-06-30
2020-01-11 delete source_ip 31.170.121.2
2020-01-11 insert source_ip 146.66.118.52
2020-01-07 update accounts_last_madeup_date 2017-12-31 => 2019-06-30
2020-01-07 update accounts_next_due_date 2020-03-31 => 2021-03-31
2020-01-07 update num_mort_charges 1 => 2
2020-01-07 update num_mort_outstanding 1 => 2
2019-12-19 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 108125360002
2019-12-18 update statutory_documents 30/06/19 TOTAL EXEMPTION FULL
2019-10-07 update account_ref_day 31 => 30
2019-10-07 update account_ref_month 12 => 6
2019-10-07 update accounts_next_due_date 2019-09-30 => 2020-03-31
2019-09-13 update statutory_documents PREVEXT FROM 31/12/2018 TO 30/06/2019
2019-07-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/06/19, WITH UPDATES
2018-08-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION FULL
2018-08-07 update account_ref_day 30 => 31
2018-08-07 update account_ref_month 6 => 12
2018-08-07 update accounts_last_madeup_date null => 2017-12-31
2018-08-07 update accounts_next_due_date 2019-03-09 => 2019-09-30
2018-07-13 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SEAN MCLAUGHLIN
2018-07-12 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2018-07-11 update statutory_documents PREVSHO FROM 30/06/2018 TO 31/12/2017
2018-06-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/06/18, WITH UPDATES
2018-06-08 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LLOYD PEARSON
2018-01-15 update statutory_documents DIRECTOR APPOINTED MR JASON WILLIAM PEARSON
2018-01-15 update statutory_documents ADOPT ARTICLES 04/01/2018
2017-11-07 update num_mort_charges 0 => 1
2017-11-07 update num_mort_outstanding 0 => 1
2017-10-03 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 108125360001
2017-09-07 delete address ELDON CHAMBERS 30-32 FLEET STREET LONDON UNITED KINGDOM EC4Y 1AA
2017-09-07 insert address 3 DERBY ROAD RIPLEY DERBYSHIRE ENGLAND DE5 3EA
2017-09-07 update registered_address
2017-08-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/08/2017 FROM ELDON CHAMBERS 30-32 FLEET STREET LONDON EC4Y 1AA UNITED KINGDOM
2017-08-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR LLOYD PEARSON / 09/06/2017
2017-08-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN MCLAUGHLIN / 09/06/2017
2017-06-09 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION