CLADE ENGINEERING SYSTEMS - History of Changes


DateDescription
2024-04-07 update num_mort_charges 6 => 7
2024-04-07 update num_mort_outstanding 5 => 6
2023-09-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2023-09-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-08-15 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/23
2023-04-24 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL ATKINSON
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2023-04-07 update num_mort_charges 5 => 6
2023-04-07 update num_mort_outstanding 4 => 5
2023-03-24 update statutory_documents DIRECTOR APPOINTED MR DARREN FINLEY
2023-03-23 update statutory_documents DIRECTOR APPOINTED MR CHRISTOPHER BASSFORD
2023-03-23 update statutory_documents DIRECTOR APPOINTED MR JASON SPEEDY
2023-03-23 update statutory_documents DIRECTOR APPOINTED MR STEVEN HAIRSINE
2023-02-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/02/23, WITH UPDATES
2022-12-19 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/22
2022-10-12 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 065116620006
2022-10-04 update statutory_documents ARTICLES OF ASSOCIATION
2022-10-04 update statutory_documents ADOPT ARTICLES 27/09/2022
2022-04-07 insert sic_code 28990 - Manufacture of other special-purpose machinery n.e.c.
2022-04-05 insert person Chris Bassford
2022-03-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/02/22, WITH UPDATES
2022-01-25 update statutory_documents PSC'S CHANGE OF PARTICULARS / A1 ENGINEERING SOLUTIONS GROUP LTD / 09/03/2021
2022-01-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-12-21 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/21
2021-06-01 update statutory_documents DIRECTOR APPOINTED MR TIMOTHY WILLIAM ROOK
2021-06-01 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROBERT PEGG
2021-04-07 delete address OFFICE 000, BRISTOL & BATH SCIENCE PARK DIRAC CRESCENT EMERSONS GREEN BRISTOL ENGLAND BS16 7FR
2021-04-07 insert address BRISTOL & BATH SCIENCE PARK DIRAC CRESCENT EMERSONS GREEN BRISTOL ENGLAND BS16 7FR
2021-04-07 insert company_previous_name A1 ENGINEERING SOLUTIONS LIMITED
2021-04-07 update name A1 ENGINEERING SOLUTIONS LIMITED => CLADE ENGINEERING SYSTEMS LTD
2021-04-07 update registered_address
2021-03-25 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL MARSDEN
2021-03-09 update statutory_documents COMPANY NAME CHANGED A1 ENGINEERING SOLUTIONS LIMITED CERTIFICATE ISSUED ON 09/03/21
2021-03-09 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2021-03-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/03/2021 FROM OFFICE 000, BRISTOL & BATH SCIENCE PARK DIRAC CRESCENT EMERSONS GREEN BRISTOL BS16 7FR ENGLAND
2021-02-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/02/21, NO UPDATES
2021-02-07 delete address Room 207 The Quadrus Centre Woodstock Way Boldon Business Park Tyne & Wear NE35 9PF
2021-02-07 delete phone 0191 536 6263
2021-02-07 insert service_pages_linkeddomain clade-es.com
2020-12-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-12-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-10-05 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/20
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-06-07 update num_mort_charges 4 => 5
2020-06-07 update num_mort_outstanding 3 => 4
2020-06-05 update statutory_documents DIRECTOR APPOINTED MR MICHAEL MARSDEN
2020-05-21 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 065116620005
2020-03-07 delete address Office 19, Pure Offices Turnberry Park Road, Morley Leeds LS27 7LE
2020-03-07 delete phone 0845 468 1069
2020-02-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/02/20, NO UPDATES
2019-11-01 delete source_ip 79.170.43.200
2019-11-01 insert address Office 19, Pure Offices Turnberry Park Road, Morley Leeds LS27 7LE
2019-11-01 insert phone 0113 887 9606
2019-11-01 insert source_ip 94.136.40.82
2019-08-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-08-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-07-01 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/19
2019-04-01 insert career_pages_linkeddomain clade-es.com
2019-02-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/02/19, NO UPDATES
2019-01-10 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEPHEN MURRAY
2018-10-10 update statutory_documents DIRECTOR APPOINTED MR ANDREW DEWHURST
2018-10-10 update statutory_documents DIRECTOR APPOINTED MR ROBERT PEGG
2018-10-05 insert person Andy Dewhurst
2018-07-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-07-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-06-13 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/18
2018-02-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/02/18, NO UPDATES
2017-08-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-08-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-07-25 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/17
2017-07-07 update num_mort_outstanding 4 => 3
2017-07-07 update num_mort_satisfied 0 => 1
2017-07-03 insert phone 0845 468 1069
2017-05-24 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2017-05-16 delete address Office 105, Bristol and Bath Science Park Dirac Crescent, Emerson's Green, Bristol BS16 7FR
2017-05-16 insert address Dirac Crescent Emersons Green Bristol BS16 7FR
2017-05-16 insert address Unit R3 Gildersome Spur Industrial Estate Stone Pits Lane, Morley Leeds LS27 7JZ
2017-05-16 insert phone 0113 887 9604
2017-05-16 update primary_contact Office 105, Bristol and Bath Science Park Dirac Crescent, Emerson's Green, Bristol BS16 7FR => Dirac Crescent Emersons Green Bristol BS16 7FR
2017-04-26 delete address OFFICE 105, BRISTOL & BATH SCIENCE PARK, DIRAC CRESCENT EMERSONS GREEN BRISTOL ENGLAND BS16 7FR
2017-04-26 insert address OFFICE 000, BRISTOL & BATH SCIENCE PARK DIRAC CRESCENT EMERSONS GREEN BRISTOL ENGLAND BS16 7FR
2017-04-26 insert sic_code 28250 - Manufacture of non-domestic cooling and ventilation equipment
2017-04-26 insert sic_code 33190 - Repair of other equipment
2017-04-26 update num_mort_charges 3 => 4
2017-04-26 update num_mort_outstanding 3 => 4
2017-04-26 update registered_address
2017-03-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/03/2017 FROM OFFICE 105, BRISTOL & BATH SCIENCE PARK, DIRAC CRESCENT EMERSONS GREEN BRISTOL BS16 7FR ENGLAND
2017-03-01 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 065116620004
2017-02-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/02/17, WITH UPDATES
2016-12-21 insert address Room 207 The Quadrus Centre Woodstock Way Boldon Business Park Tyne & Wear NE35 9PF
2016-09-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-09-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-09-07 update num_mort_charges 2 => 3
2016-09-07 update num_mort_outstanding 2 => 3
2016-08-22 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 065116620003
2016-08-08 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/16
2016-07-23 delete address Kirk Hammerton Lane Green Hammerton, York YO26 8BS
2016-07-23 insert person Michael Hodgson
2016-06-09 update statutory_documents DIRECTOR APPOINTED MR MICHAEL JOHN WARRIS HODGSON
2016-06-09 update statutory_documents DIRECTOR APPOINTED MR OLIVER BROWN
2016-05-11 delete address UNIT 3 BOLDON COURT BOLDON BUSINESS PARK BOLDON COLLIERY TYNE AND WEAR NE35 9BY
2016-05-11 insert address OFFICE 105, BRISTOL & BATH SCIENCE PARK, DIRAC CRESCENT EMERSONS GREEN BRISTOL ENGLAND BS16 7FR
2016-05-11 update registered_address
2016-05-11 update returns_last_madeup_date 2015-02-21 => 2016-02-21
2016-05-11 update returns_next_due_date 2016-03-20 => 2017-03-21
2016-03-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/03/2016 FROM UNIT 3 BOLDON COURT BOLDON BUSINESS PARK BOLDON COLLIERY TYNE AND WEAR NE35 9BY
2016-03-18 update statutory_documents 21/02/16 FULL LIST
2016-02-07 update account_category SMALL => FULL
2016-02-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-02-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2016-01-13 delete address Office 2, Bristol and Bath Science Park Dirac Crescent, Emerson's Green, Bristol BS16 7FR
2016-01-13 insert address Office 105, Bristol and Bath Science Park Dirac Crescent, Emerson's Green, Bristol BS16 7FR
2016-01-13 update primary_contact Office 2, Bristol and Bath Science Park Dirac Crescent, Emerson's Green, Bristol BS16 7FR => Office 105, Bristol and Bath Science Park Dirac Crescent, Emerson's Green, Bristol BS16 7FR
2016-01-02 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/15
2015-07-22 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GRAHAM BARKER
2015-07-22 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JASON PAGE
2015-07-22 update statutory_documents APPOINTMENT TERMINATED, SECRETARY JULIE ATKINSON
2015-06-13 delete address Chorley Business & Technology Centre, Euxton Lane, Euxton, Chorley Lancashire PR7 6TE
2015-06-13 delete phone 0117 244 1855
2015-06-13 delete phone 01257 208919
2015-06-13 insert address Quay Business Centre, 15 Harvard Court, Winwick Quay, Warrington. WA2 8LT
2015-06-13 insert phone 0117 244 1854
2015-06-13 insert phone 01925 640569
2015-05-07 update returns_last_madeup_date 2014-02-21 => 2015-02-21
2015-05-07 update returns_next_due_date 2015-03-21 => 2016-03-20
2015-04-07 update statutory_documents 21/02/15 FULL LIST
2015-01-07 update account_category TOTAL EXEMPTION SMALL => SMALL
2015-01-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-01-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-12-30 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14
2014-11-03 delete source_ip 79.170.40.4
2014-11-03 insert source_ip 79.170.43.200
2014-08-21 delete source_ip 176.32.230.21
2014-08-21 insert source_ip 79.170.40.4
2014-08-08 update statutory_documents DIRECTOR APPOINTED MR ROBERT DEAN FROST
2014-08-07 insert company_previous_name A1 REFRIGERATION INSTALLATION LIMITED
2014-08-07 update name A1 REFRIGERATION INSTALLATION LIMITED => A1 ENGINEERING SOLUTIONS LIMITED
2014-07-21 update statutory_documents COMPANY NAME CHANGED A1 REFRIGERATION INSTALLATION LIMITED CERTIFICATE ISSUED ON 21/07/14
2014-07-21 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-04-10 delete address Unit 117, Bristol & Bath Science Park, Dirac Crescent, Emerson's Green, Bristol, BS16 7FR
2014-04-10 delete address Unit 117, Bristol and Bath Science Park Dirac Crescent Emerson's Green Bristol BS16 7FR
2014-04-10 insert address Unit 2, Bristol & Bath Science Park, Dirac Crescent, Emerson's Green, Bristol, BS16 7FR
2014-04-10 insert address Unit 2, Bristol and Bath Science Park Dirac Crescent Emerson's Green Bristol BS16 7FR
2014-04-10 insert alias A1 Refrigeration Installation Ltd.
2014-04-10 update primary_contact Unit 117, Bristol and Bath Science Park Dirac Crescent Emerson's Green Bristol BS16 7FR => Unit 2, Bristol and Bath Science Park Dirac Crescent Emerson's Green Bristol BS16 7FR
2014-04-07 update returns_last_madeup_date 2013-02-21 => 2014-02-21
2014-04-07 update returns_next_due_date 2014-03-21 => 2015-03-21
2014-03-13 update statutory_documents 21/02/14 FULL LIST
2014-01-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2014-01-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-12-19 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-12-07 delete address ST MICHAELS MEWS 18 - 22 ST. MICHAELS ROAD LEEDS ENGLAND LS6 3AW
2013-12-07 insert address UNIT 3 BOLDON COURT BOLDON BUSINESS PARK BOLDON COLLIERY TYNE AND WEAR NE35 9BY
2013-12-07 update registered_address
2013-11-27 update website_status FlippedRobots => OK
2013-11-27 delete source_ip 213.171.219.4
2013-11-27 insert address 1C Cooting Road, Aylesham, Canterbury, Kent CT3 3DW
2013-11-27 insert address Block B1 - Room 1, Chorley Business & Technology Centre, Euxton Lane, Euxton, Chorley, Lancashire PR7 6TE
2013-11-27 insert address Chorley Business & Technology Centre Euxton Lane, Euxton, Chorley Lancashire, PR7 6TE
2013-11-27 insert address Kirk Hammerton Lane, York, YO26 8BS
2013-11-27 insert address Unit 117, Bristol & Bath Science Park, Dirac Crescent, Emerson's Green, Bristol, BS16 7FR
2013-11-27 insert address Unit 3, Boldon Court, Boldon Colliery, Tyne & Wear, NE35 9PY, 0191 536 6263
2013-11-27 insert index_pages_linkeddomain gnu.org
2013-11-27 insert index_pages_linkeddomain joomla.org
2013-11-27 insert index_pages_linkeddomain joomlart.com
2013-11-27 insert index_pages_linkeddomain jtemplate.ru
2013-11-27 insert phone 0117 244 1855
2013-11-27 insert phone 01257 208919
2013-11-27 insert source_ip 176.32.230.21
2013-11-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/11/2013 FROM ST MICHAELS MEWS 18 - 22 ST. MICHAELS ROAD LEEDS LS6 3AW ENGLAND
2013-11-14 update website_status OK => FlippedRobots
2013-10-07 update num_mort_charges 1 => 2
2013-10-07 update num_mort_outstanding 1 => 2
2013-09-19 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 065116620002
2013-07-24 delete otherexecutives Graham Barker
2013-07-24 delete otherexecutives Steve Murray
2013-07-24 delete personal_emails da..@a1refrigeration.co.uk
2013-07-24 delete personal_emails st..@a1refrigeration.co.uk
2013-07-24 delete email da..@a1refrigeration.co.uk
2013-07-24 delete email gr..@a1refrigeration.co.uk
2013-07-24 delete email ja..@a1refrigeration.co.uk
2013-07-24 delete email st..@a1refrigeration.co.uk
2013-07-24 delete person David Bainbridge
2013-07-24 delete person Graham Barker
2013-07-24 delete person Steve Murray
2013-06-25 update returns_last_madeup_date 2012-02-21 => 2013-02-21
2013-06-25 update returns_next_due_date 2013-03-21 => 2014-03-21
2013-06-25 delete address THE OLD FIRE STATION KIRK HAMMERTON LANE GREEN HAMMERTON YORK YO26 8BS
2013-06-25 insert address ST MICHAELS MEWS 18 - 22 ST. MICHAELS ROAD LEEDS ENGLAND LS6 3AW
2013-06-25 update registered_address
2013-06-24 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-24 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-04-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/04/2013 FROM THE OLD FIRE STATION KIRK HAMMERTON LANE GREEN HAMMERTON YORK YO26 8BS
2013-03-07 update statutory_documents 21/02/13 FULL LIST
2012-12-31 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-05-03 update statutory_documents 21/02/12 FULL LIST
2011-12-29 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-06-27 update statutory_documents 21/02/11 FULL LIST AMEND
2011-03-14 update statutory_documents 21/02/11 FULL LIST
2011-01-12 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-04-16 update statutory_documents 21/02/10 FULL LIST
2010-04-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM JOHN BARKER / 21/02/2010
2010-04-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JASON EDWARD PAGE / 21/02/2010
2010-04-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL DAVID ATKINSON / 21/02/2010
2010-04-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN MURRAY / 21/02/2010
2009-12-21 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-11-27 update statutory_documents NC INC ALREADY ADJUSTED 28/09/2009
2009-10-22 update statutory_documents ARTICLES OF ASSOCIATION
2009-10-22 update statutory_documents NC INC ALREADY ADJUSTED
2009-09-30 update statutory_documents NC INC ALREADY ADJUSTED 28/09/09
2009-09-30 update statutory_documents DIRECTOR APPOINTED STEPHEN MURRAY
2009-09-30 update statutory_documents GBP NC 100/1000 28/09/2009
2009-08-14 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-04-01 update statutory_documents RETURN MADE UP TO 21/02/09; FULL LIST OF MEMBERS
2008-04-05 update statutory_documents ACC. REF. DATE EXTENDED FROM 28/02/2009 TO 31/03/2009
2008-04-02 update statutory_documents DIRECTOR APPOINTED GRAHAM JOHN BARKER
2008-04-02 update statutory_documents DIRECTOR APPOINTED JASON EDWARD PAGE
2008-04-02 update statutory_documents DIRECTOR APPOINTED MICHAEL DAVID ATKINSON
2008-04-02 update statutory_documents SECRETARY APPOINTED JULIE LORRAINE ATKINSON
2008-03-14 update statutory_documents APPOINTMENT TERMINATED DIRECTOR A.C. DIRECTORS LIMITED
2008-03-14 update statutory_documents APPOINTMENT TERMINATED SECRETARY A.C. SECRETARIES LIMITED
2008-02-21 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION