ARVIA TECHNOLOGY - History of Changes


DateDescription
2024-04-17 delete phone +44 1928 515 310
2024-04-17 insert address 7 Christleton Court, Manor Park, Runcorn, Cheshire, WA7 1ST
2024-04-17 insert phone +44 1928 236 855
2024-04-07 update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED
2024-04-07 update account_ref_day 31 => 30
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-30
2023-07-21 delete career_pages_linkeddomain visionsharp.co.uk
2023-07-21 delete contact_pages_linkeddomain visionsharp.co.uk
2023-07-21 delete management_pages_linkeddomain visionsharp.co.uk
2023-07-21 delete product_pages_linkeddomain visionsharp.co.uk
2023-07-21 delete service_pages_linkeddomain visionsharp.co.uk
2023-07-21 delete terms_pages_linkeddomain visionsharp.co.uk
2023-07-21 insert phone +86 156 1803 1106
2023-05-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/05/23, WITH UPDATES
2023-04-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION FULL
2023-04-07 update accounts_last_madeup_date null => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2023-04-07 update num_mort_charges 0 => 1
2023-04-07 update num_mort_outstanding 0 => 1
2023-03-03 insert industry_tag tertiary water treatment
2023-03-03 insert phone +44 (0)1928 378 983
2023-03-03 insert phone +44 (01928) 515310
2023-02-23 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2023-02-21 update statutory_documents 21/02/23 STATEMENT OF CAPITAL GBP 300001
2023-02-20 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 134069390001
2022-12-30 insert person Jerome Budin
2022-12-30 insert phone +44 1928 378 983
2022-12-30 insert phone +44 1928 515 310
2022-11-28 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-10-27 insert index_pages_linkeddomain youtube.com
2022-09-07 update account_ref_month 12 => 3
2022-09-07 update accounts_next_due_date 2022-09-30 => 2022-12-31
2022-08-22 delete product_pages_linkeddomain hubspot.com
2022-08-22 delete service_pages_linkeddomain hubspot.com
2022-08-15 update statutory_documents PREVEXT FROM 31/12/2021 TO 31/03/2022
2022-06-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/05/22, WITH UPDATES
2022-05-31 update statutory_documents PSC'S CHANGE OF PARTICULARS / ARVIA WATER TECHNOLOGIES LIMITED / 17/05/2022
2022-03-20 insert address A405 & 406, Building 22 No.588, Xinjunhuan Road Shanghai China
2022-03-20 insert product_pages_linkeddomain hubspot.com
2022-02-15 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ARVIA WATER TECHNOLOGIES LIMITED
2022-02-15 update statutory_documents CESSATION OF RICHARD LESLIE CUNNINGHAM AS A PSC
2022-02-15 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RICHARD CUNNINGHAM
2021-08-30 delete source_ip 91.197.228.161
2021-08-30 insert source_ip 193.39.253.37
2021-08-07 delete address CASSIDY HOUSE STATION ROAD CHESTER ENGLAND CH1 3DW
2021-08-07 insert address THE HEATH BUSINESS & TECHNICAL PARK THE HEATH BUSINESS & TECHNICAL PARK RUNCORN ENGLAND WA7 4EB
2021-08-07 insert company_previous_name RCC PROJECTS LIMITED
2021-08-07 update account_ref_month 5 => 12
2021-08-07 update accounts_next_due_date 2023-02-18 => 2022-09-30
2021-08-07 update name RCC PROJECTS LIMITED => ARVIA WATER TECHNOLOGIES LIMITED
2021-08-07 update registered_address
2021-07-13 update statutory_documents CURRSHO FROM 31/05/2022 TO 31/12/2021
2021-07-13 update statutory_documents DIRECTOR APPOINTED DR DAVID WAYNE CARTMELL
2021-07-13 update statutory_documents DIRECTOR APPOINTED MR SIMON GATCLIFFE
2021-07-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/07/2021 FROM CASSIDY HOUSE STATION ROAD CHESTER CH1 3DW ENGLAND
2021-07-05 update statutory_documents COMPANY NAME CHANGED RCC PROJECTS LIMITED CERTIFICATE ISSUED ON 05/07/21
2021-05-18 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
2021-01-29 delete source_ip 145.239.254.214
2021-01-29 insert source_ip 91.197.228.161
2020-08-08 insert address 710 Dongfang Road Pudong New District Shanghai China
2020-08-08 insert phone +86 139 1635 6691
2020-06-02 delete marketing_emails ma..@arviatechnology.com
2020-06-02 delete email ma..@arviatechnology.com
2020-06-02 delete index_pages_linkeddomain ow.ly
2020-05-02 insert index_pages_linkeddomain ow.ly
2020-03-03 insert ceo Mike Lodge
2020-03-03 insert index_pages_linkeddomain manchester.ac.uk
2020-03-03 update person_title Mike Lodge: null => CEO
2019-10-31 delete ceo Mike Lodge
2019-10-31 delete cfo Caroline McAlindon
2019-10-31 delete person Caroline McAlindon
2019-10-31 update founded_year null => 2007
2019-10-31 update person_title Mike Lodge: CEO => null
2019-07-02 update website_status Disallowed => OK
2019-07-02 insert general_emails in..@www.arviatechnology.com
2019-07-02 insert marketing_emails ma..@arviatechnology.com
2019-07-02 delete source_ip 92.63.142.89
2019-07-02 insert email in..@www.arviatechnology.com
2019-07-02 insert email ma..@arviatechnology.com
2019-07-02 insert registration_number 6056448
2019-07-02 insert source_ip 145.239.254.214
2019-05-02 update website_status FlippedRobots => Disallowed
2019-04-13 update website_status InternalTimeout => FlippedRobots
2019-02-11 update website_status OK => InternalTimeout
2019-01-09 delete index_pages_linkeddomain hubs.ly
2018-12-02 insert index_pages_linkeddomain hubs.ly
2018-04-23 insert index_pages_linkeddomain ow.ly
2017-11-24 delete otherexecutives Mark Rahn
2017-11-24 insert cfo Caroline McAlindon
2017-11-24 insert otherexecutives Jim Totty
2017-11-24 delete person Mark Rahn
2017-11-24 insert person Caroline McAlindon
2017-11-24 insert person Jim Totty
2017-11-24 update person_description Mike Lodge => Mike Lodge
2017-09-16 delete career_pages_linkeddomain theheath.com
2017-09-16 delete source_ip 88.208.239.18
2017-09-16 insert alias Arvia Technology Ltd
2017-09-16 insert source_ip 92.63.142.89
2017-05-23 delete phone +44 (0) 845 123 1264
2017-05-23 insert phone +44(0)1928 515310
2016-08-21 delete person Kerry Gill
2016-04-11 update person_title David Parocki: Director of Sales and Marketing ( Executive Team ) => Director of Sales ( Executive Team )
2016-02-24 update person_title Dr Mikael Khan: Director of Technology ( Executive Team, Board ) => Director of Technology ( Executive Team )
2015-07-04 delete source_ip 81.31.76.33
2015-07-04 insert source_ip 88.208.239.18
2015-06-03 delete address Daresbury Innovation Centre Keckwick Lane Daresbury Cheshire WA4 4FS
2015-06-03 delete contact_pages_linkeddomain google.com
2015-06-03 insert address The Heath Business and Technical Park Runcorn Cheshire WA7 4EB
2015-06-03 update primary_contact Daresbury Innovation Centre Keckwick Lane Daresbury Cheshire WA4 4FS => The Heath Business and Technical Park Runcorn Cheshire WA7 4EB
2015-05-01 update person_description Dr Mikael Khan => Dr Mikael Khan
2014-05-29 delete cto Dr Nigel Brown
2014-05-29 insert otherexecutives Dr Mikael Khan
2014-05-29 insert person Dr Mikael Khan
2014-05-29 update person_title Dr Nigel Brown: Principal; Technical Director; Founder => Principal; Founding Director
2013-09-23 delete ceo Martin Keighley
2013-09-23 delete otherexecutives Mike Lodge
2013-09-23 insert ceo Mike Lodge
2013-09-23 delete person Martin Keighley
2013-09-23 update person_title Mike Lodge: Chief Commercial Officer => CEO
2013-07-02 delete source_ip 212.84.67.92
2013-07-02 insert source_ip 81.31.76.33
2013-06-06 update website_status FlippedRobotsTxt => OK
2013-05-16 update website_status OK => FlippedRobotsTxt
2013-05-01 update website_status FlippedRobotsTxt => OK
2013-04-29 update website_status OK => FlippedRobotsTxt