TOTAL AOC SOLUTIONS - History of Changes


DateDescription
2024-04-08 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-08 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-10-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/09/23, NO UPDATES
2023-08-01 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRISTOF EDEL
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
2023-01-05 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/22
2022-10-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/09/22, NO UPDATES
2022-08-15 insert address 34 Hamilton Terrace Leamington Spa CV32 4LY
2022-08-07 delete address 510 CHURCHILL WAY, BIGGIN HILL AIRPORT BIGGIN HILL WESTERHAM KENT TN16 3BN
2022-08-07 insert address 34 HAMILTON TERRACE LEAMINGTON SPA ENGLAND CV32 4LY
2022-08-07 update num_mort_outstanding 2 => 0
2022-08-07 update num_mort_satisfied 0 => 2
2022-08-07 update registered_address
2022-07-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/07/2022 FROM 510 CHURCHILL WAY, BIGGIN HILL AIRPORT BIGGIN HILL WESTERHAM KENT TN16 3BN
2022-07-15 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 078007100001
2022-07-15 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 078007100002
2022-06-29 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JULIAN TUBB
2022-05-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-05-07 update accounts_next_due_date 2022-03-31 => 2022-12-31
2022-04-05 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/21
2022-02-15 update founded_year 2006 => 2011
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-03-31
2021-11-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/09/21, WITH UPDATES
2021-04-07 update account_category TOTAL EXEMPTION FULL => SMALL
2021-04-07 update account_ref_day 30 => 31
2021-04-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-04-07 update accounts_next_due_date 2021-03-30 => 2021-12-31
2021-04-07 update num_mort_charges 0 => 2
2021-04-07 update num_mort_outstanding 0 => 2
2021-03-15 update statutory_documents ARTICLES OF ASSOCIATION
2021-03-15 update statutory_documents ADOPT ARTICLES 02/03/2021
2021-03-10 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 078007100002
2021-03-08 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 078007100001
2021-03-05 update statutory_documents CURREXT FROM 30/03/2021 TO 31/03/2021
2021-03-03 update statutory_documents DIRECTOR APPOINTED MR JONATHAN KARL STEEVES
2021-03-03 update statutory_documents DIRECTOR APPOINTED MR RICHARD MARTIN STEEVES
2021-03-03 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TRUSTFLIGHT LIMITED
2021-03-03 update statutory_documents CESSATION OF CHRISTOF PETER ANTON EDEL AS A PSC
2021-03-03 update statutory_documents CESSATION OF JULIAN TUBB AS A PSC
2021-03-02 update statutory_documents APPOINTMENT TERMINATED, SECRETARY CHRISTIANE EDEL
2021-02-16 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/20
2020-12-07 delete sic_code 51102 - Non-scheduled passenger air transport
2020-12-07 insert sic_code 62012 - Business and domestic software development
2020-12-07 insert sic_code 63110 - Data processing, hosting and related activities
2020-12-07 insert sic_code 74909 - Other professional, scientific and technical activities n.e.c.
2020-12-01 update statutory_documents APPOINTMENT TERMINATED, SECRETARY BARBARA STEVENS
2020-10-17 delete source_ip 94.126.40.154
2020-10-17 insert source_ip 85.233.160.22
2020-10-17 insert source_ip 85.233.160.23
2020-10-17 insert source_ip 85.233.160.24
2020-10-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/09/20, WITH UPDATES
2020-07-08 update accounts_next_due_date 2020-12-30 => 2021-03-30
2020-01-24 update statutory_documents SECRETARY APPOINTED BARBARA STEVENS
2020-01-24 update statutory_documents SECRETARY APPOINTED CHRISTIANE EDEL
2020-01-24 update statutory_documents ADOPT ARTICLES 20/01/2020
2020-01-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-30 => 2020-12-30
2019-12-30 update statutory_documents ADOPT ARTICLES 11/12/2019
2019-12-30 update statutory_documents SUB-DIVISION 11/12/19
2019-12-23 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-12-18 update statutory_documents PSC'S CHANGE OF PARTICULARS / JULIAN TUBB / 11/12/2019
2019-12-16 update statutory_documents DIRECTOR APPOINTED MR CHRISTOF PETER ANTON EDEL
2019-12-16 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOF PETER ANTON EDEL
2019-09-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/09/19, WITH UPDATES
2019-04-20 delete index_pages_linkeddomain silktide.com
2019-04-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-04-07 update accounts_next_due_date 2018-12-30 => 2019-12-30
2019-04-07 update company_status Active - Proposal to Strike off => Active
2019-03-13 update statutory_documents DISS40 (DISS40(SOAD))
2019-03-12 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2019-03-07 update company_status Active => Active - Proposal to Strike off
2019-03-05 update statutory_documents FIRST GAZETTE
2018-10-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/09/18, WITH UPDATES
2018-04-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-04-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-04-07 update accounts_next_due_date 2017-12-30 => 2018-12-30
2018-04-07 update company_status Active - Proposal to Strike off => Active
2018-03-07 update company_status Active => Active - Proposal to Strike off
2018-03-06 update statutory_documents DISS40 (DISS40(SOAD))
2018-03-05 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2018-02-27 update statutory_documents FIRST GAZETTE
2017-10-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/09/17, WITH UPDATES
2017-06-19 delete index_pages_linkeddomain google.com
2017-06-19 insert index_pages_linkeddomain centrik.net
2017-06-19 insert index_pages_linkeddomain silktide.com
2017-04-27 update accounts_last_madeup_date 2014-09-30 => 2016-03-31
2017-04-27 update accounts_next_due_date 2016-12-30 => 2017-12-30
2017-03-15 update statutory_documents DISS40 (DISS40(SOAD))
2017-03-14 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2017-02-28 update statutory_documents FIRST GAZETTE
2016-10-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/09/16, WITH UPDATES
2016-07-08 update account_ref_month 9 => 3
2016-07-08 update accounts_next_due_date 2016-06-30 => 2016-12-30
2016-06-03 update statutory_documents PREVEXT FROM 30/09/2015 TO 30/03/2016
2015-10-16 update website_status FailedRobotsLimitReached => OK
2015-10-16 delete phone +44 (0) 20 7754 3773
2015-10-16 insert about_pages_linkeddomain google.com
2015-10-16 insert about_pages_linkeddomain linkedin.com
2015-10-16 insert about_pages_linkeddomain twitter.com
2015-10-16 insert contact_pages_linkeddomain google.com
2015-10-16 insert contact_pages_linkeddomain linkedin.com
2015-10-16 insert contact_pages_linkeddomain twitter.com
2015-10-16 insert index_pages_linkeddomain google.com
2015-10-16 insert index_pages_linkeddomain linkedin.com
2015-10-16 insert index_pages_linkeddomain twitter.com
2015-10-16 insert phone +44 (0) 1959 543204
2015-10-16 insert service_pages_linkeddomain google.com
2015-10-16 insert service_pages_linkeddomain linkedin.com
2015-10-16 insert service_pages_linkeddomain twitter.com
2015-10-09 delete address SUITE 67 BATLEY BUSINESS PARK TECHNOLOGY DRIVE BATLEY WEST YORKSHIRE WF17 6ER
2015-10-09 insert address 510 CHURCHILL WAY, BIGGIN HILL AIRPORT BIGGIN HILL WESTERHAM KENT TN16 3BN
2015-10-09 update registered_address
2015-10-09 update returns_last_madeup_date 2014-10-08 => 2015-09-29
2015-10-09 update returns_next_due_date 2015-11-05 => 2016-10-27
2015-09-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/09/2015 FROM SUITE 67 BATLEY BUSINESS PARK TECHNOLOGY DRIVE BATLEY WEST YORKSHIRE WF17 6ER
2015-09-29 update statutory_documents 29/09/15 FULL LIST
2015-09-29 update statutory_documents APPOINTMENT TERMINATED, SECRETARY SPT MANAGEMENT SERVICES LIMITED
2015-08-13 update accounts_last_madeup_date 2013-09-30 => 2014-09-30
2015-08-13 update accounts_next_due_date 2015-06-30 => 2016-06-30
2015-07-31 update statutory_documents 30/09/14 TOTAL EXEMPTION SMALL
2015-01-20 update website_status FailedRobots => FailedRobotsLimitReached
2014-11-07 delete address SUITE 67 BATLEY BUSINESS PARK TECHNOLOGY DRIVE BATLEY WEST YORKSHIRE UNITED KINGDOM WF17 6ER
2014-11-07 insert address SUITE 67 BATLEY BUSINESS PARK TECHNOLOGY DRIVE BATLEY WEST YORKSHIRE WF17 6ER
2014-11-07 update registered_address
2014-11-07 update returns_last_madeup_date 2013-10-08 => 2014-10-08
2014-11-07 update returns_next_due_date 2014-11-05 => 2015-11-05
2014-10-23 update statutory_documents 08/10/14 FULL LIST
2014-09-28 update website_status OK => FailedRobots
2014-07-07 update accounts_last_madeup_date 2012-09-30 => 2013-09-30
2014-07-07 update accounts_next_due_date 2014-06-30 => 2015-06-30
2014-06-26 update statutory_documents 30/09/13 TOTAL EXEMPTION SMALL
2013-11-07 update returns_last_madeup_date 2013-08-10 => 2013-10-08
2013-11-07 update returns_next_due_date 2014-09-07 => 2014-11-05
2013-10-08 update statutory_documents DIRECTOR APPOINTED MR JULIAN RICHARD SYDNEY TUBB
2013-10-08 update statutory_documents 08/10/13 FULL LIST
2013-10-08 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SHARRON SMITH
2013-10-08 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SPT CORPORATE SERVICES LIMITED
2013-09-06 update returns_last_madeup_date 2012-08-10 => 2013-08-10
2013-09-06 update returns_next_due_date 2013-09-07 => 2014-09-07
2013-08-19 update statutory_documents 10/08/13 FULL LIST
2013-08-01 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-08-01 update accounts_last_madeup_date null => 2012-09-30
2013-08-01 update accounts_next_due_date 2013-09-28 => 2014-06-30
2013-07-15 update statutory_documents 30/09/12 TOTAL EXEMPTION SMALL
2013-07-02 update account_ref_day 31 => 30
2013-07-02 update account_ref_month 10 => 9
2013-07-02 update accounts_next_due_date 2013-07-06 => 2013-09-28
2013-06-28 update statutory_documents PREVSHO FROM 31/10/2012 TO 30/09/2012
2013-06-22 insert sic_code 51102 - Non-scheduled passenger air transport
2013-06-22 update returns_last_madeup_date null => 2012-08-10
2013-06-22 update returns_next_due_date 2012-11-03 => 2013-09-07
2012-08-10 update statutory_documents 10/08/12 FULL LIST
2012-08-10 update statutory_documents CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / TOSCA NOMINEES LIMITD / 14/03/2012
2012-07-19 update statutory_documents DIRECTOR APPOINTED MISS SHARRON TRACY SMITH
2012-07-19 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHARLOTTE OLDROYD
2012-05-22 update statutory_documents DIRECTOR APPOINTED MISS CHARLOTTE OLDROYD
2012-05-22 update statutory_documents DIRECTOR APPOINTED MISS CHARLOTTE OLDROYD
2012-05-22 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR HANNAH TINGLE
2012-05-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/05/2012 FROM SUITE 8 BATLEY BUSINESS PARK TECHNOLOGY DRIVE BATLEY WEST YORKSHIRE WF17 6ER UNITED KINGDOM
2012-03-16 update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TOC NOMINEES LIMITED / 14/03/2012
2011-10-06 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION