ACOEM - History of Changes


DateDescription
2023-07-27 delete source_ip 142.250.187.243
2023-07-27 insert email en..@acoem.com
2023-07-27 insert source_ip 142.250.187.211
2023-07-07 update accounts_last_madeup_date 2022-03-31 => 2022-12-31
2023-07-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-06-15 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/22
2023-05-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS FELICITY SHARP / 19/05/2023
2023-05-19 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRUNO ROUSSET
2023-05-19 update statutory_documents CESSATION OF ACOEM GROUP SAS AS A PSC
2023-05-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/04/23, NO UPDATES
2023-04-07 delete company_previous_name EMC ENVIRONMENTAL LIMITED
2023-03-31 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KAREN PAVEY
2023-03-31 update statutory_documents APPOINTMENT TERMINATED, SECRETARY KAREN PAVEY
2022-09-07 update account_ref_month 3 => 12
2022-09-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2022-09-07 update accounts_next_due_date 2022-12-31 => 2023-09-30
2022-08-18 update statutory_documents CURRSHO FROM 31/03/2023 TO 31/12/2022
2022-08-17 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/22
2022-08-11 delete source_ip 142.250.180.19
2022-08-11 insert source_ip 142.250.187.243
2022-07-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS KAREN LOUISE PAVEY / 07/07/2022
2022-07-21 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS KAREN LOUISE PAVEY / 07/07/2022
2022-06-03 delete source_ip 172.217.16.243
2022-06-03 insert source_ip 142.250.180.19
2022-04-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/04/22, NO UPDATES
2022-02-15 delete index_pages_linkeddomain pledgetonetzero.org
2022-02-15 delete source_ip 172.217.169.19
2022-02-15 insert source_ip 172.217.16.243
2022-02-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-02-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2022-01-05 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/21
2021-08-28 delete source_ip 172.217.169.51
2021-08-28 insert source_ip 172.217.169.19
2021-07-10 delete alias Acoem UK Ltd.
2021-07-10 delete source_ip 216.58.212.243
2021-07-10 insert source_ip 172.217.169.51
2021-06-08 delete source_ip 130.193.82.74
2021-06-08 insert source_ip 216.58.212.243
2021-04-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/04/21, NO UPDATES
2021-04-15 delete source_ip 185.4.63.139
2021-04-15 insert source_ip 130.193.82.74
2021-04-07 delete address UNIT 2 MILLER COURT SEVERN DRIVE TEWKESBURY GLOUCESTERSHIRE ENGLAND GL20 8DN
2021-04-07 insert address UNIT C1 THE COURTYARD TEWKESBURY BUSINESS PARK TEWKESBURY GLOUCESTERSHIRE ENGLAND GL20 8GD
2021-04-07 insert company_previous_name AIR MONITORS LTD.
2021-04-07 update account_category TOTAL EXEMPTION FULL => SMALL
2021-04-07 update accounts_last_madeup_date 2018-12-31 => 2020-03-31
2021-04-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-04-07 update name AIR MONITORS LTD. => ACOEM UK LTD
2021-04-07 update registered_address
2021-03-31 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/20
2021-03-16 update statutory_documents COMPANY NAME CHANGED AIR MONITORS LTD. CERTIFICATE ISSUED ON 16/03/21
2021-02-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/02/2021 FROM UNIT 2 MILLER COURT SEVERN DRIVE TEWKESBURY GLOUCESTERSHIRE GL20 8DN ENGLAND
2020-12-07 delete company_previous_name EMC ENVIRONMENT ENGINEERING LIMITED
2020-08-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS FELICITY SHARP / 01/07/2020
2020-08-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS KAREN LOUISE PAVEY / 14/12/2019
2020-08-20 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS KAREN LOUISE PAVEY / 14/12/2019
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-05-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/04/20, WITH UPDATES
2020-04-23 delete general_emails in..@acoem.com
2020-04-23 insert office_emails in..@acoem.com
2020-04-23 delete email in..@acoem.com
2020-04-23 insert email in..@acoem.com
2020-03-07 update num_mort_charges 1 => 2
2020-03-07 update num_mort_outstanding 0 => 1
2020-02-05 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 039759470002
2020-01-21 insert legal_emails le..@acoem.com
2020-01-21 insert email le..@acoem.com
2020-01-07 update account_ref_month 12 => 3
2020-01-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2019-12-11 update statutory_documents CURREXT FROM 31/12/2019 TO 31/03/2020
2019-08-22 insert alias ACOEM France SAS
2019-08-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS FELICITY SHARP / 16/07/2019
2019-08-07 update num_mort_outstanding 1 => 0
2019-08-07 update num_mort_satisfied 0 => 1
2019-07-16 update statutory_documents DIRECTOR APPOINTED MRS FELICITY SHARP
2019-07-16 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAMES MILLS
2019-07-16 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MELVYN HADFIELD
2019-07-10 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2019-07-10 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ACOEM GROUP SAS
2019-07-10 update statutory_documents CESSATION OF JAMES EDWARD MILLS AS A PSC
2019-07-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-07-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-06-28 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2019-06-22 insert partner MP STRUMENTI SRL
2019-04-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/04/19, WITH UPDATES
2019-04-16 insert partner_pages_linkeddomain kcen.com.br
2018-10-05 delete phone 01 77 49 24 50
2018-10-05 insert address 200 chemin des Ormeaux 69760 Limonest France
2018-10-05 insert address Tour de l'Horloge 4, place Louis Armand 75 603 Paris Cedex 12 France
2018-10-05 insert phone +33 1 77 49 24 50
2018-08-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-08-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-07-30 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2018-05-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/04/18, NO UPDATES
2018-01-25 delete partner_pages_linkeddomain polimate.com.br
2017-12-18 update robots_txt_status oneprod.acoemgroup.com: 200 => 0
2017-10-12 update robots_txt_status oneprod.acoemgroup.com: 404 => 200
2017-10-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-10-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-10-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-09-28 update statutory_documents 31/12/16 TOTAL EXEMPTION FULL
2017-05-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/04/17, WITH UPDATES
2017-04-13 update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/15
2016-10-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-10-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-09-30 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-06-07 delete address UNIT 2 BREDON COURT BROCKERIDGE PARK TWYNING TEWKESBURY GLOUCESTERSHIRE GL20 6FF
2016-06-07 insert address UNIT 2 MILLER COURT SEVERN DRIVE TEWKESBURY GLOUCESTERSHIRE ENGLAND GL20 8DN
2016-06-07 update registered_address
2016-06-07 update returns_last_madeup_date 2015-04-18 => 2016-04-18
2016-06-07 update returns_next_due_date 2016-05-16 => 2017-05-16
2016-05-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/05/2016 FROM UNIT 2 BREDON COURT BROCKERIDGE PARK TWYNING TEWKESBURY GLOUCESTERSHIRE GL20 6FF
2016-05-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/05/2016 FROM UNIT 2 MILLER COURT SEVERN DRIVE TEWKESBURY GLOUCESTERSHIRE GL20 8DN ENGLAND
2016-05-03 update statutory_documents 18/04/16 FULL LIST
2015-10-07 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-10-07 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-09-30 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-06-07 update returns_last_madeup_date 2014-04-18 => 2015-04-18
2015-06-07 update returns_next_due_date 2015-05-16 => 2016-05-16
2015-05-18 update statutory_documents 18/04/15 FULL LIST
2014-10-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-10-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-09-30 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2014-07-07 update returns_last_madeup_date 2013-04-18 => 2014-04-18
2014-07-07 update returns_next_due_date 2014-05-16 => 2015-05-16
2014-06-16 update statutory_documents 18/04/14 FULL LIST
2014-01-07 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2014-01-07 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-12-23 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2013-06-26 update returns_last_madeup_date 2012-04-18 => 2013-04-18
2013-06-26 update returns_next_due_date 2013-05-16 => 2014-05-16
2013-06-22 update accounts_last_madeup_date 2010-12-31 => 2011-12-31
2013-06-22 update accounts_next_due_date 2012-09-30 => 2013-09-30
2013-05-27 update statutory_documents 18/04/13 FULL LIST
2013-01-06 update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/11
2012-09-28 update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL
2012-05-04 update statutory_documents 18/04/12 FULL LIST
2011-08-01 update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL
2011-05-19 update statutory_documents 18/04/11 FULL LIST
2010-08-23 update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL
2010-06-03 update statutory_documents 18/04/10 FULL LIST
2010-06-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MELVYN DOUGLAS HADFIELD / 05/04/2010
2010-06-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MELVYN DOUGLAS HADFIELD / 05/04/2010
2009-09-27 update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL
2009-06-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/06/2009 FROM UNIT 2 THE HAWTHORNS PILLOWS GREEN ROAD STAUNTON GLOUCESTERSHIRE GL19 3NY
2009-04-28 update statutory_documents RETURN MADE UP TO 18/04/09; FULL LIST OF MEMBERS
2008-12-15 update statutory_documents DIRECTOR APPOINTED KAREN PAVEY
2008-10-24 update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL
2008-04-18 update statutory_documents RETURN MADE UP TO 18/04/08; FULL LIST OF MEMBERS
2007-10-28 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-04-20 update statutory_documents RETURN MADE UP TO 18/04/07; FULL LIST OF MEMBERS
2006-12-21 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2006-07-07 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-05-03 update statutory_documents NEW SECRETARY APPOINTED
2006-05-03 update statutory_documents SECRETARY RESIGNED
2006-04-25 update statutory_documents NEW SECRETARY APPOINTED
2006-04-25 update statutory_documents SECRETARY RESIGNED
2006-04-25 update statutory_documents RETURN MADE UP TO 18/04/06; FULL LIST OF MEMBERS
2005-05-04 update statutory_documents RETURN MADE UP TO 18/04/05; FULL LIST OF MEMBERS
2005-04-26 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2004-05-28 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-04-22 update statutory_documents RETURN MADE UP TO 18/04/04; FULL LIST OF MEMBERS
2004-03-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/03/04 FROM: UNIT 2 THE HAWTHORNS PILLOWS GREEN ROAD STAUNTON GLOUCESTERSHIRE GL19 3NY
2004-03-16 update statutory_documents DIRECTOR RESIGNED
2003-10-28 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2003-06-09 update statutory_documents NEW DIRECTOR APPOINTED
2003-04-30 update statutory_documents RETURN MADE UP TO 18/04/03; FULL LIST OF MEMBERS
2003-03-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/03/03 FROM: 31 THE WITHERS BISHOPS CLEEVE CHELTENHAM GL52 8WE
2003-02-06 update statutory_documents ACC. REF. DATE SHORTENED FROM 30/04/03 TO 31/12/02
2003-02-05 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02
2003-01-30 update statutory_documents NEW DIRECTOR APPOINTED
2003-01-30 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2003-01-30 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2003-01-17 update statutory_documents COMPANY NAME CHANGED EMC ENVIRONMENTAL LIMITED CERTIFICATE ISSUED ON 17/01/03
2002-04-23 update statutory_documents NEW SECRETARY APPOINTED
2002-04-23 update statutory_documents SECRETARY RESIGNED
2002-04-23 update statutory_documents RETURN MADE UP TO 18/04/02; FULL LIST OF MEMBERS
2002-02-19 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/01
2001-08-28 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2001-08-24 update statutory_documents NEW SECRETARY APPOINTED
2001-08-24 update statutory_documents SECRETARY RESIGNED
2001-05-21 update statutory_documents RETURN MADE UP TO 18/04/01; FULL LIST OF MEMBERS
2000-10-24 update statutory_documents COMPANY NAME CHANGED EMC ENVIRONMENT ENGINEERING LIMI TED CERTIFICATE ISSUED ON 25/10/00
2000-08-08 update statutory_documents COMPANY NAME CHANGED EMC ENVIRONMENTAL LIMITED CERTIFICATE ISSUED ON 09/08/00
2000-05-02 update statutory_documents NEW DIRECTOR APPOINTED
2000-05-02 update statutory_documents NEW SECRETARY APPOINTED
2000-05-02 update statutory_documents DIRECTOR RESIGNED
2000-05-02 update statutory_documents SECRETARY RESIGNED
2000-04-18 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION