AVIAN UK SERVICES - History of Changes


DateDescription
2024-04-07 delete address SUITE B 32 THORPE WOOD PETERBOROUGH CAMBRIDGESHIRE ENGLAND PE3 6SR
2024-04-07 insert address BANK HOUSE THE LAWNS 33 THORPE ROAD PETERBOROUGH CAMBRDIGESHIRE ENGLAND PE3 6AB
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 => 2024-12-31
2024-04-07 update registered_address
2023-07-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/07/23, NO UPDATES
2023-06-24 delete source_ip 85.233.160.187
2023-06-24 insert source_ip 18.193.36.153
2023-06-24 insert source_ip 3.67.141.185
2023-06-24 insert source_ip 3.127.73.216
2023-06-24 update website_status IndexPageFetchError => OK
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
2022-12-22 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-07-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/07/22, NO UPDATES
2022-02-15 update website_status OK => IndexPageFetchError
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
2021-12-22 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-07-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/07/21, NO UPDATES
2021-07-07 update account_category null => MICRO ENTITY
2021-02-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-02-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-12-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-10-17 delete source_ip 94.126.40.42
2020-10-17 insert source_ip 85.233.160.187
2020-07-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/07/20, NO UPDATES
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-01-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-12-09 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-07-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/07/19, NO UPDATES
2019-01-07 update account_category TOTAL EXEMPTION FULL => null
2019-01-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-01-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-12-20 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-12-06 delete address 4 CYRUS WAY CYGNET PARK HAMPTON PETERBOROUGH CAMBS PE7 8HP
2018-12-06 insert address SUITE B 32 THORPE WOOD PETERBOROUGH CAMBRIDGESHIRE ENGLAND PE3 6SR
2018-12-06 update registered_address
2018-11-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/11/2018 FROM 4 CYRUS WAY CYGNET PARK HAMPTON PETERBOROUGH CAMBS PE7 8HP
2018-08-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/07/18, NO UPDATES
2018-01-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-01-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-21 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-07-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/07/17, NO UPDATES
2017-01-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-22 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-07-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/07/16, WITH UPDATES
2016-01-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-01-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-12-23 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-08-07 update returns_last_madeup_date 2014-07-03 => 2015-07-03
2015-08-07 update returns_next_due_date 2015-07-31 => 2016-07-31
2015-07-06 update statutory_documents 03/07/15 FULL LIST
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
2014-12-29 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-08-07 update returns_last_madeup_date 2013-07-03 => 2014-07-03
2014-08-07 update returns_next_due_date 2014-07-31 => 2015-07-31
2014-07-03 update statutory_documents 03/07/14 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
2013-12-30 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-09-16 delete source_ip 94.126.40.140
2013-09-16 insert source_ip 94.126.40.42
2013-09-06 update returns_last_madeup_date 2012-07-03 => 2013-07-03
2013-09-06 update returns_next_due_date 2013-07-31 => 2014-07-31
2013-08-07 update statutory_documents 03/07/13 FULL LIST
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
2013-06-21 delete sic_code 7487 - Other business activities
2013-06-21 insert sic_code 74909 - Other professional, scientific and technical activities n.e.c.
2013-06-21 update returns_last_madeup_date 2011-07-03 => 2012-07-03
2013-06-21 update returns_next_due_date 2012-07-31 => 2013-07-31
2012-12-20 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-07-31 update statutory_documents 03/07/12 FULL LIST
2011-12-22 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-07-08 update statutory_documents 03/07/11 FULL LIST
2010-12-30 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-07-13 update statutory_documents 03/07/10 FULL LIST
2010-01-21 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-07-24 update statutory_documents RETURN MADE UP TO 03/07/09; FULL LIST OF MEMBERS
2009-02-17 update statutory_documents PREVSHO FROM 31/07/2008 TO 31/03/2008
2009-02-17 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2008-09-02 update statutory_documents RETURN MADE UP TO 03/07/08; FULL LIST OF MEMBERS
2008-08-19 update statutory_documents DIRECTOR AND SECRETARY APPOINTED NICOLA CLAYTON-BAILEY
2008-08-19 update statutory_documents DIRECTOR APPOINTED IAN CLAYTON-BAILEY
2008-05-20 update statutory_documents APPOINTMENT TERMINATED DIRECTOR CORPORATE APPOINTMENTS LIMITED
2008-05-20 update statutory_documents APPOINTMENT TERMINATED SECRETARY SECRETARIAL APPOINTMENTS LIMITED
2008-03-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/03/2008 FROM 69/75 LINCOLN ROAD PETERBOROUGH PE1 2SQ
2007-07-03 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION