AIRTECH - History of Changes


DateDescription
2023-09-16 delete source_ip 89.145.69.246
2023-09-16 insert source_ip 35.177.196.110
2023-07-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-07-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-06-06 update statutory_documents 31/12/22 TOTAL EXEMPTION FULL
2023-04-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/04/23, WITH UPDATES
2022-09-22 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR PETER DAVID WEBSTER / 24/05/2019
2022-06-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2022-06-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-05-12 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2022-04-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/04/22, WITH UPDATES
2021-07-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PETER DAVID WEBSTER / 22/07/2021
2021-07-22 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DEREK HEBBES
2021-05-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-05-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-05-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK JOHN HEBBES / 17/04/2021
2021-05-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR LESLIE PAUL SWEETING / 17/04/2021
2021-05-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PETER DAVID WEBSTER / 17/04/2021
2021-05-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/04/21, WITH UPDATES
2021-05-04 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR PETER DAVID WEBSTER / 17/04/2021
2021-04-19 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2021-02-09 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RONALD COOPER
2020-05-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-05-07 update accounts_next_due_date 2020-09-30 => 2021-09-30
2020-04-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/04/20, WITH UPDATES
2020-04-24 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2019-12-05 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MELISSA WEBSTER
2019-12-05 update statutory_documents APPOINTMENT TERMINATED, SECRETARY MELISSA WEBSTER
2019-08-22 delete source_ip 91.109.5.80
2019-08-22 insert source_ip 89.145.69.246
2019-06-09 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-06-09 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-05-17 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2019-05-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/04/19, NO UPDATES
2018-12-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/04/18, NO UPDATES
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
2018-05-14 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2018-04-21 update website_status FlippedRobots => OK
2018-04-21 delete source_ip 54.246.82.231
2018-04-21 insert source_ip 91.109.5.80
2018-03-19 update website_status IndexPageFetchError => FlippedRobots
2017-12-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/12/17, NO UPDATES
2017-11-10 update website_status FailedRobots => IndexPageFetchError
2017-10-21 update website_status FlippedRobots => FailedRobots
2017-10-02 update website_status OK => FlippedRobots
2017-06-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-06-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-06-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-05-22 update statutory_documents 31/12/16 TOTAL EXEMPTION FULL
2017-01-21 delete source_ip 176.34.255.15
2017-01-21 insert source_ip 54.246.82.231
2016-12-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/12/16, WITH UPDATES
2016-12-04 delete source_ip 54.246.82.231
2016-12-04 insert source_ip 176.34.255.15
2016-11-06 delete source_ip 54.247.183.232
2016-11-06 insert source_ip 54.246.82.231
2016-09-09 delete source_ip 54.247.70.58
2016-09-09 insert source_ip 54.247.183.232
2016-07-07 delete source_ip 176.34.238.223
2016-07-07 insert source_ip 54.247.70.58
2016-05-11 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-05-11 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-05-07 delete source_ip 54.247.70.58
2016-05-07 insert source_ip 176.34.238.223
2016-04-27 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-02-21 delete source_ip 176.34.238.223
2016-02-21 insert source_ip 54.247.70.58
2016-01-24 delete source_ip 54.247.70.58
2016-01-24 insert source_ip 176.34.238.223
2016-01-07 update returns_last_madeup_date 2014-12-03 => 2015-12-03
2016-01-07 update returns_next_due_date 2015-12-31 => 2016-12-31
2015-12-17 update statutory_documents 03/12/15 FULL LIST
2015-10-23 delete source_ip 176.34.238.223
2015-10-23 insert source_ip 54.247.70.58
2015-09-25 delete source_ip 54.247.70.58
2015-09-25 insert source_ip 176.34.238.223
2015-08-27 delete source_ip 46.137.125.135
2015-08-27 insert source_ip 54.247.70.58
2015-07-30 delete source_ip 54.217.254.57
2015-07-30 insert source_ip 46.137.125.135
2015-06-24 delete source_ip 54.228.248.170
2015-06-24 insert source_ip 54.217.254.57
2015-05-07 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-05-07 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-04-28 delete source_ip 46.51.180.25
2015-04-28 insert source_ip 54.228.248.170
2015-04-26 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-03-31 delete source_ip 54.246.118.151
2015-03-31 insert source_ip 46.51.180.25
2015-03-03 delete source_ip 46.137.172.98
2015-03-03 insert source_ip 54.246.118.151
2015-01-29 delete source_ip 46.137.103.118
2015-01-29 insert source_ip 46.137.172.98
2015-01-07 update returns_last_madeup_date 2013-12-03 => 2014-12-03
2015-01-07 update returns_next_due_date 2014-12-31 => 2015-12-31
2015-01-01 delete source_ip 46.137.172.98
2015-01-01 insert source_ip 46.137.103.118
2014-12-11 update statutory_documents 03/12/14 FULL LIST
2014-12-04 delete source_ip 46.51.170.7
2014-12-04 insert source_ip 46.137.172.98
2014-11-06 delete source_ip 46.137.172.171
2014-11-06 insert source_ip 46.51.170.7
2014-10-09 delete client BLACKHOUSE Grill
2014-10-09 delete source_ip 46.51.170.7
2014-10-09 insert client Alternative Futures Group
2014-10-09 insert client Arcadia Group
2014-10-09 insert client Celesio UK
2014-10-09 insert client Gallagher Heath
2014-10-09 insert client Mitie Managed Services
2014-10-09 insert client One Vision Housing
2014-10-09 insert client Rodney Environmental Consultants
2014-10-09 insert client Sefton Council
2014-10-09 insert client Wates Interior & Retail
2014-10-09 insert client Wirral Council
2014-10-09 insert source_ip 46.137.172.171
2014-08-28 delete source_ip 54.247.160.60
2014-08-28 insert source_ip 46.51.170.7
2014-07-18 delete source_ip 54.247.161.118
2014-07-18 insert source_ip 54.247.160.60
2014-06-12 delete source_ip 79.125.126.123
2014-06-12 insert source_ip 54.247.161.118
2014-05-27 delete source_ip 54.228.201.62
2014-05-27 insert source_ip 79.125.126.123
2014-05-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-05-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-04-25 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2014-04-20 delete source_ip 54.247.161.118
2014-04-20 insert source_ip 54.228.201.62
2014-03-19 delete source_ip 54.228.209.181
2014-03-19 insert source_ip 54.247.161.118
2014-03-04 delete source_ip 176.34.177.77
2014-03-04 insert source_ip 54.228.209.181
2014-01-22 delete source_ip 79.125.126.120
2014-01-22 insert source_ip 176.34.177.77
2014-01-08 delete source_ip 54.228.209.181
2014-01-08 insert source_ip 79.125.126.120
2014-01-07 delete address UNIT 3A POLE POSITION BASSETTS POLE SUTTON COLDFIELD WEST MIDLANDS UK B75 5SA
2014-01-07 insert address UNIT 3A POLE POSITION BASSETTS POLE SUTTON COLDFIELD WEST MIDLANDS B75 5SA
2014-01-07 update registered_address
2014-01-07 update returns_last_madeup_date 2012-12-03 => 2013-12-03
2014-01-07 update returns_next_due_date 2013-12-31 => 2014-12-31
2013-12-11 delete source_ip 79.125.126.123
2013-12-11 insert source_ip 54.228.209.181
2013-12-11 update statutory_documents 03/12/13 FULL LIST
2013-11-27 delete source_ip 54.228.201.62
2013-11-27 insert source_ip 79.125.126.123
2013-08-18 delete source_ip 54.228.209.181
2013-08-18 insert source_ip 54.228.201.62
2013-07-05 delete source_ip 79.125.126.120
2013-07-05 insert source_ip 54.228.209.181
2013-07-01 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-07-01 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-06-24 update returns_last_madeup_date 2011-12-03 => 2012-12-03
2013-06-24 update returns_next_due_date 2012-12-31 => 2013-12-31
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
2013-06-13 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2013-05-15 delete source_ip 54.247.173.12
2013-05-15 insert source_ip 79.125.126.120
2013-04-25 delete source_ip 176.34.177.77
2013-04-25 insert source_ip 54.247.173.12
2013-04-11 delete source_ip 46.137.169.199
2013-04-11 insert source_ip 176.34.177.77
2013-02-17 delete source_ip 79.125.126.121
2013-02-17 insert source_ip 46.137.169.199
2013-02-03 update website_status OK
2013-02-03 delete source_ip 79.125.126.120
2013-02-03 insert source_ip 79.125.126.121
2013-01-18 update website_status FlippedRobotsTxt
2013-01-11 delete source_ip 79.125.126.121
2013-01-11 insert source_ip 79.125.126.120
2013-01-04 delete source_ip 46.137.169.199
2013-01-04 insert source_ip 79.125.126.121
2012-12-14 delete source_ip 79.125.126.121
2012-12-14 insert source_ip 46.137.169.199
2012-12-07 update statutory_documents 03/12/12 FULL LIST
2012-08-23 update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL
2011-12-20 update statutory_documents 03/12/11 FULL LIST
2011-07-20 update statutory_documents DIRECTOR APPOINTED MR LESLIE PAUL SWEETING
2011-04-12 update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL
2010-12-28 update statutory_documents 03/12/10 FULL LIST
2010-05-06 update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL
2009-12-10 update statutory_documents 03/12/09 FULL LIST
2009-12-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MELISSA CATHERINE MAY WEBSTER / 10/12/2009
2009-12-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK JOHN HEBBES / 10/12/2009
2009-12-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PETER DAVID WEBSTER / 10/12/2009
2009-12-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RONALD STEWART COOPER / 10/12/2009
2009-04-01 update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL
2008-12-18 update statutory_documents LOCATION OF DEBENTURE REGISTER
2008-12-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/12/2008 FROM 26 BIRCH GROVE BIRCH MOOR TAMWORTH STAFFS B78 1AP
2008-12-18 update statutory_documents LOCATION OF REGISTER OF MEMBERS
2008-12-18 update statutory_documents RETURN MADE UP TO 03/12/08; FULL LIST OF MEMBERS
2008-05-27 update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL
2007-12-13 update statutory_documents RETURN MADE UP TO 03/12/07; FULL LIST OF MEMBERS
2007-06-12 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2006-12-18 update statutory_documents RETURN MADE UP TO 03/12/06; FULL LIST OF MEMBERS
2006-06-28 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2005-12-08 update statutory_documents RETURN MADE UP TO 03/12/05; FULL LIST OF MEMBERS
2005-05-25 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2004-12-03 update statutory_documents RETURN MADE UP TO 03/12/04; FULL LIST OF MEMBERS
2004-07-16 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-03-19 update statutory_documents NEW DIRECTOR APPOINTED
2003-12-12 update statutory_documents RETURN MADE UP TO 03/12/03; FULL LIST OF MEMBERS
2003-06-17 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2002-12-20 update statutory_documents RETURN MADE UP TO 03/12/02; FULL LIST OF MEMBERS
2002-07-17 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2001-12-06 update statutory_documents RETURN MADE UP TO 03/12/01; FULL LIST OF MEMBERS
2001-07-25 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00
2001-05-22 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2000-12-18 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/99
2000-11-24 update statutory_documents RETURN MADE UP TO 30/11/00; FULL LIST OF MEMBERS
2000-01-06 update statutory_documents RETURN MADE UP TO 30/11/99; FULL LIST OF MEMBERS
1999-08-16 update statutory_documents NEW DIRECTOR APPOINTED
1999-07-12 update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/98
1999-04-07 update statutory_documents ACC. REF. DATE EXTENDED FROM 30/09/99 TO 31/12/99
1998-12-24 update statutory_documents RETURN MADE UP TO 30/11/98; FULL LIST OF MEMBERS
1998-05-28 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97
1998-01-22 update statutory_documents RETURN MADE UP TO 30/11/97; FULL LIST OF MEMBERS
1997-07-08 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96
1997-01-08 update statutory_documents RETURN MADE UP TO 30/11/96; FULL LIST OF MEMBERS
1996-03-02 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95
1996-02-07 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1996-02-07 update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED
1996-02-07 update statutory_documents RETURN MADE UP TO 30/11/95; FULL LIST OF MEMBERS
1995-05-15 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94
1994-12-05 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
1994-12-05 update statutory_documents RETURN MADE UP TO 30/11/94; NO CHANGE OF MEMBERS
1994-04-18 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93
1994-01-07 update statutory_documents RETURN MADE UP TO 30/11/93; NO CHANGE OF MEMBERS
1993-04-02 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92
1993-02-17 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
1993-02-17 update statutory_documents RETURN MADE UP TO 30/11/92; FULL LIST OF MEMBERS
1992-02-15 update statutory_documents NEW DIRECTOR APPOINTED
1992-02-15 update statutory_documents RETURN MADE UP TO 30/11/91; NO CHANGE OF MEMBERS
1992-02-15 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/91
1991-03-04 update statutory_documents RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS
1991-02-12 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/90
1990-02-19 update statutory_documents RETURN MADE UP TO 30/11/89; FULL LIST OF MEMBERS
1990-02-19 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/89
1989-08-09 update statutory_documents DIRECTOR RESIGNED
1988-12-16 update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09
1988-11-01 update statutory_documents WD 19/10/88 AD 03/10/88--------- £ SI 98@1=98 £ IC 2/100
1988-10-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/10/88 FROM: SOMERSET HOUSE TEMPLE STREET BIRMINGHAM B2 5DP
1988-10-27 update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1988-09-27 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION