Date | Description |
2023-08-15 |
insert career_pages_linkeddomain alkcare.nl |
2023-04-27 |
delete career_pages_linkeddomain alkcare.nl |
2023-04-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2023-04-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2023-01-26 |
update statutory_documents DIRECTOR APPOINTED MR NEIL JOHN BURTOFT |
2023-01-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANTONY JAMES GALES / 26/01/2023 |
2023-01-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL JOHN BURTOFT / 26/01/2023 |
2023-01-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/22, NO UPDATES |
2022-10-19 |
insert career_pages_linkeddomain alkcare.nl |
2022-10-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/21 |
2022-09-17 |
delete career_pages_linkeddomain alkcare.nl |
2022-07-16 |
insert career_pages_linkeddomain alkcare.nl |
2022-06-15 |
delete career_pages_linkeddomain alkcare.nl |
2022-06-15 |
insert service_pages_linkeddomain alkcare.nl |
2022-04-14 |
delete about_pages_linkeddomain alkcare.nl |
2022-01-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/21, NO UPDATES |
2021-12-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-12-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-10-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/20 |
2021-10-02 |
insert address 3 Oxygen Road , Sasolburg , Free State , 1948 , South Africa |
2021-10-02 |
insert index_pages_linkeddomain alkcare.nl |
2021-07-29 |
delete service_pages_linkeddomain alkcare.nl |
2021-07-29 |
insert about_pages_linkeddomain alkcare.nl |
2021-07-29 |
insert terms_pages_linkeddomain aesseal.com |
2021-06-28 |
delete about_pages_linkeddomain alkcare.nl |
2021-01-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/20, NO UPDATES |
2020-08-07 |
delete service_pages_linkeddomain alkcare.nl |
2020-07-08 |
insert service_pages_linkeddomain alkcare.nl |
2020-07-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2021-09-30 |
2020-06-15 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/19 |
2020-06-02 |
delete address 14 Kingfisher Street , Mpumalanga , Secunda , 2303 , South Africa |
2020-06-02 |
delete address AESSEAL (Pty) Ltd , 67 Loper Avenue, , Gauteng , Johannesburg , 1619 , South Africa |
2020-06-02 |
delete address Free State , Sasolburg , 1947 , South Africa |
2020-06-02 |
insert address 14 Kingfisher Street , Secunda , Mpumalanga , 2303 , South Africa |
2020-06-02 |
insert address 67 Loper Avenue , Johannesburg , Gauteng , 1619 , South Africa |
2020-06-02 |
update primary_contact 14 Kingfisher Street , Mpumalanga , Secunda , 2303 , South Africa => 14 Kingfisher Street , Secunda , Mpumalanga , 2303 , South Africa |
2020-05-02 |
delete service_pages_linkeddomain alkcare.nl |
2020-04-02 |
insert about_pages_linkeddomain alkcare.nl |
2020-03-02 |
delete about_pages_linkeddomain alkcare.nl |
2020-02-01 |
delete source_ip 188.40.0.137 |
2020-02-01 |
insert source_ip 34.252.212.244 |
2020-01-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES |
2019-08-08 |
update statutory_documents DIRECTOR APPOINTED MRS CLAIRE LOUISE DICKINSON |
2019-07-31 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RICHARD SULLIVAN |
2019-06-11 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-06-11 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-05-31 |
insert address 10 Killarney Ave, Killarney Gardens,
Cape Town, Western Cape, 7441 |
2019-05-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/18 |
2019-03-15 |
delete otherexecutives JOHN HUGH STEWART |
2019-03-15 |
delete person JOHN HUGH STEWART |
2019-03-15 |
insert cfo RICHARD EDWARD SULLIVAN |
2019-03-15 |
insert otherexecutives JAMES NEIL HAMILTON |
2019-03-15 |
insert otherexecutives RICHARD EDWARD SULLIVAN |
2019-03-15 |
insert person JAMES NEIL HAMILTON |
2019-03-15 |
insert person RICHARD EDWARD SULLIVAN |
2019-03-15 |
update number_of_registered_officers 5 => 6 |
2019-01-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES |
2018-09-19 |
update statutory_documents DIRECTOR APPOINTED MR JAMES NEIL HAMILTON |
2018-08-18 |
delete alias AESPUMP (Pty) |
2018-08-18 |
delete alias AESPUMP (Pty) Ltd |
2018-08-18 |
delete person Ryan Smith |
2018-08-18 |
delete phone +27 (0) 83 288 6616 |
2018-08-18 |
insert address 14 Kingfisher Street,
Secunda 2302, Mpumalanga |
2018-08-18 |
insert fax +27 16 971 2679 |
2018-08-18 |
insert fax +27 86 519 5697 |
2018-08-18 |
insert phone +27 35 751 1356 |
2018-06-23 |
insert managingdirector ANTONY JAMES GALES |
2018-06-23 |
insert otherexecutives ANTONY JAMES GALES |
2018-06-23 |
insert person ANTONY JAMES GALES |
2018-06-23 |
update number_of_registered_officers 4 => 5 |
2018-06-23 |
update person_identity_version CHRISTOPHER JOHN REA: 0001 => 0002 |
2018-06-22 |
update statutory_documents DIRECTOR APPOINTED MR RICHARD EDWARD SULLIVAN |
2018-06-22 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN STEWART |
2018-06-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-06-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-05-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/17 |
2018-04-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY JAMES GALES / 01/04/2018 |
2018-04-10 |
update statutory_documents DIRECTOR APPOINTED MR ANTHONY JAMES GALES |
2018-03-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN REA / 01/03/2018 |
2018-01-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES |
2017-11-04 |
update person_nationality CHRISTOPHER JOHN REA: BRITISH => NORTHERN IRISH |
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 |
2017-09-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/16 |
2017-06-17 |
insert alias AESPUMP (Pty) |
2017-06-17 |
insert alias AESPUMP (Pty) Ltd |
2017-02-02 |
update website_status FlippedRobots => OK |
2017-02-02 |
delete source_ip 196.22.172.54 |
2017-02-02 |
insert source_ip 188.40.0.137 |
2017-02-02 |
update robots_txt_status www.aespump.co.za: 404 => 200 |
2017-01-19 |
insert otherexecutives STEPHEN MARTIN SHAW |
2017-01-19 |
insert person STEPHEN MARTIN SHAW |
2017-01-19 |
update number_of_registered_officers 3 => 4 |
2017-01-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES |
2016-12-20 |
update website_status OK => FlippedRobots |
2016-12-19 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-12-19 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-10-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/15 |
2016-05-25 |
update statutory_documents DIRECTOR APPOINTED MR STEPHEN MARTIN SHAW |
2016-04-02 |
delete otherexecutives STEPHEN MARTIN SHAW |
2016-04-02 |
delete person STEPHEN MARTIN SHAW |
2016-04-02 |
update number_of_registered_officers 4 => 3 |
2016-03-07 |
update num_mort_charges 3 => 4 |
2016-03-07 |
update num_mort_outstanding 1 => 2 |
2016-03-07 |
update returns_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-03-07 |
update returns_next_due_date 2016-01-28 => 2017-01-28 |
2016-02-15 |
update statutory_documents 31/12/15 FULL LIST |
2016-02-10 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEPHEN SHAW |
2016-02-04 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 033369190004 |
2015-06-07 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-06-07 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-05-16 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/14 |
2015-03-11 |
update name AESPUMP LIMITED => AVTPUMP LIMITED |
2015-03-07 |
insert company_previous_name AESPUMP LIMITED |
2015-03-07 |
update name AESPUMP LIMITED => AVTPUMP LIMITED |
2015-02-12 |
update statutory_documents COMPANY NAME CHANGED AESPUMP LIMITED
CERTIFICATE ISSUED ON 12/02/15 |
2015-02-07 |
update returns_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-02-07 |
update returns_next_due_date 2015-01-28 => 2016-01-28 |
2015-01-06 |
update statutory_documents 31/12/14 FULL LIST |
2014-08-07 |
delete otherexecutives IAN GORDON WALLACE |
2014-08-07 |
delete otherexecutives JOHN CHRISTOPHER CALDWELL |
2014-08-07 |
delete person IAN GORDON WALLACE |
2014-08-07 |
delete person JOHN CHRISTOPHER CALDWELL |
2014-08-07 |
insert otherexecutives JOHN HENRY CHAPPELL |
2014-08-07 |
insert otherexecutives JOHN HUGH STEWART |
2014-08-07 |
insert person JOHN HENRY CHAPPELL |
2014-08-07 |
insert person JOHN HUGH STEWART |
2014-08-01 |
update statutory_documents DIRECTOR APPOINTED MR JOHN HUGH STEWART |
2014-08-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN CALDWELL |
2014-06-17 |
update statutory_documents DIRECTOR APPOINTED MR JOHN HENRY CHAPPELL |
2014-06-16 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR IAN WALLACE |
2014-06-16 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR IAN WALLACE |
2014-06-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-06-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-06-07 |
insert otherexecutives STEPHEN MARTIN SHAW |
2014-06-07 |
insert person STEPHEN MARTIN SHAW |
2014-06-07 |
update number_of_registered_officers 3 => 4 |
2014-06-07 |
update person_usual_residence_country CHRISTOPHER JOHN REA: UNITED KINGDOM => ENGLAND |
2014-05-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/13 |
2014-03-26 |
update statutory_documents DIRECTOR APPOINTED MR STEPHEN MARTIN SHAW |
2014-02-14 |
update website_status OK => EmptyPage |
2014-02-07 |
delete address GLOBAL TECHNOLOGY CENTRE BRADMARSH BUSINESS PARK MILL CLOSE ROTHERHAM SOUTH YORKSHIRE ENGLAND S60 1BZ |
2014-02-07 |
insert address GLOBAL TECHNOLOGY CENTRE BRADMARSH BUSINESS PARK MILL CLOSE ROTHERHAM SOUTH YORKSHIRE S60 1BZ |
2014-02-07 |
update registered_address |
2014-02-07 |
update returns_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-02-07 |
update returns_next_due_date 2014-01-28 => 2015-01-28 |
2014-01-29 |
update statutory_documents 31/12/13 FULL LIST |
2013-08-01 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-08-01 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-07-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/12 |
2013-07-04 |
delete otherexecutives JOHN HUGH STEWART |
2013-07-04 |
delete otherexecutives MARK OWEN WILLIAMS |
2013-07-04 |
delete person JOHN HUGH STEWART |
2013-07-04 |
delete person MARK OWEN WILLIAMS |
2013-07-04 |
insert otherexecutives CHRISTOPHER JOHN REA |
2013-07-04 |
insert otherexecutives JOHN CHRISTOPHER CALDWELL |
2013-07-04 |
insert person CHRISTOPHER JOHN REA |
2013-07-04 |
insert person JOHN CHRISTOPHER CALDWELL |
2013-06-28 |
insert otherexecutives MARK OWEN WILLIAMS |
2013-06-28 |
insert person MARK OWEN WILLIAMS |
2013-06-28 |
update number_of_registered_officers 2 => 3 |
2013-06-24 |
update returns_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-06-24 |
update returns_next_due_date 2013-01-28 => 2014-01-28 |
2013-06-21 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
2013-06-21 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2013-02-05 |
update statutory_documents DIRECTOR APPOINTED MR CHRISTOPHER JOHN REA |
2013-02-05 |
update statutory_documents DIRECTOR APPOINTED MR JOHN CHRISTOPHER CALDWELL |
2013-02-05 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN STEWART |
2013-02-05 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARK WILLIAMS |
2013-01-28 |
update statutory_documents 31/12/12 FULL LIST |
2012-06-29 |
update statutory_documents DIRECTOR APPOINTED MR MARK OWEN WILLIAMS |
2012-06-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/11 |
2012-01-24 |
update statutory_documents 31/12/11 FULL LIST |
2012-01-14 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
2011-10-13 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JONATHAN WILKINSON |
2011-06-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/10 |
2011-05-26 |
update statutory_documents AMENDED FULL ACCOUNTS MADE UP TO 30/06/10 |
2011-01-28 |
update statutory_documents 31/12/10 FULL LIST |
2010-10-20 |
update statutory_documents CURRSHO FROM 30/06/2011 TO 31/12/2010 |
2010-10-13 |
update statutory_documents DIRECTOR APPOINTED MR JONATHAN WILKINSON |
2010-10-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/10/2010 FROM
1 NAPIER ROAD
BEDFORD
BEDFORDSHIRE
MK41 0QR |
2010-10-12 |
update statutory_documents DIRECTOR APPOINTED MR JOHN HUGH STEWART |
2010-10-12 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID LINES |
2010-10-12 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SUZANNE BARON |
2010-10-12 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR THOMAS BARON |
2010-10-11 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY SUZANNE BARON |
2010-09-28 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 |
2010-09-27 |
update statutory_documents AUDITOR'S RESIGNATION |
2010-09-22 |
update statutory_documents COMPANY NAME CHANGED CEETAK ENGINEERING LIMITED
CERTIFICATE ISSUED ON 22/09/10 |
2010-09-22 |
update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
2010-09-14 |
update statutory_documents AUDITOR'S RESIGNATION |
2010-09-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/10 |
2010-09-07 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
2010-03-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/09 |
2010-02-08 |
update statutory_documents 31/12/09 FULL LIST |
2010-01-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID FREDERICK LINES / 31/12/2009 |
2010-01-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR IAN GORDON WALLACE / 31/12/2009 |
2010-01-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS RAYMOND BARON / 31/12/2009 |
2010-01-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS SUZANNE MICHELLE BARON / 31/12/2009 |
2010-01-29 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MS SUZANNE MICHELLE BARON / 31/12/2009 |
2009-04-20 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/08 |
2009-01-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / IAN WALLACE / 27/12/2008 |
2009-01-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / IAN WALLACE / 27/12/2008 |
2009-01-19 |
update statutory_documents RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS |
2008-04-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/07 |
2008-01-28 |
update statutory_documents RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS |
2007-05-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/06 |
2007-01-16 |
update statutory_documents RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS |
2006-04-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/05 |
2006-01-23 |
update statutory_documents RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS |
2005-04-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/04 |
2005-02-02 |
update statutory_documents RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS |
2004-09-24 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2004-03-16 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/03 |
2004-01-19 |
update statutory_documents RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS |
2003-02-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/02 |
2003-01-16 |
update statutory_documents RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS |
2002-05-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/01 |
2002-01-24 |
update statutory_documents RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS |
2001-04-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/00 |
2001-01-10 |
update statutory_documents RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS |
2000-04-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/99 |
2000-01-30 |
update statutory_documents RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS |
1999-02-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/98 |
1999-01-31 |
update statutory_documents RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS |
1999-01-14 |
update statutory_documents AUDITOR'S RESIGNATION |
1998-03-31 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1998-03-31 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1998-03-31 |
update statutory_documents RETURN MADE UP TO 20/03/98; FULL LIST OF MEMBERS |
1997-05-01 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/03/98 TO 30/06/98 |
1997-05-01 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-04-22 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1997-04-03 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-03-24 |
update statutory_documents REGISTERED OFFICE CHANGED ON 24/03/97 FROM:
84 TEMPLE CHAMBERS
TEMPLE AVENUE
LONDON
EC4Y 0HP |
1997-03-24 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-03-24 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-03-24 |
update statutory_documents NEW SECRETARY APPOINTED |
1997-03-24 |
update statutory_documents DIRECTOR RESIGNED |
1997-03-24 |
update statutory_documents SECRETARY RESIGNED |
1997-03-20 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |