LMS - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2024-04-07 update accounts_next_due_date 2023-12-30 => 2024-09-30
2023-11-06 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/22
2023-10-20 delete email de..@loadmonitoringsystems.com
2023-10-20 delete person Dean Mackie Technician
2023-10-20 insert email ga..@loadmonitoringsystems.com
2023-10-20 insert email ge..@loadmonitoringsystems.com
2023-10-20 insert email ke..@loadmonitoringsystems.com
2023-10-20 insert email ro..@loadmonitoringsystems.com
2023-10-20 insert person Gail Morrice
2023-10-20 insert person George Ball
2023-10-20 insert person Kerr Meldrum
2023-10-20 insert person Ross Chalmers Trainee
2023-10-07 update accounts_next_due_date 2023-09-30 => 2023-12-30
2023-09-11 delete person Neil Retttie
2023-07-06 delete source_ip 188.212.34.213
2023-07-06 insert source_ip 83.223.107.99
2023-06-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/06/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2021-12-31
2023-04-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-10-13 delete general_emails in..@aerogo-uk.co.uk
2022-10-13 delete managingdirector Barry Dean
2022-10-13 delete personal_emails f...@aerogo-uk.co.uk
2022-10-13 delete sales_emails sa..@aerogo-uk.co.uk
2022-10-13 delete address Orchard Business Centre, Orchard Road, Royston, Herts, SG8 5HD
2022-10-13 delete email b...@aerogo-uk.co.uk
2022-10-13 delete email f...@aerogo-uk.co.uk
2022-10-13 delete email in..@aerogo-uk.co.uk
2022-10-13 delete email sa..@aerogo-uk.co.uk
2022-10-13 delete fax 01763 25 04 06
2022-10-13 delete person Barry Dean
2022-10-13 delete person Frans Janssens
2022-10-13 delete phone 01763 24 69 36
2022-10-13 insert address Claymore Drive, Aberdeen Energy Park, Aberdeen, United Kingdom, AB23 8GD
2022-10-13 insert email lm..@loadmonitoringsystems.com
2022-10-13 insert phone +44(0)1224 446100
2022-10-13 update primary_contact Orchard Business Centre Orchard Road Royston Herts. SG8 5HD => Claymore Drive, Aberdeen Energy Park, Aberdeen, United Kingdom AB23 8GD
2022-10-13 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/21
2022-06-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/06/22, NO UPDATES
2022-05-11 delete source_ip 93.113.110.55
2022-05-11 insert source_ip 188.212.34.213
2022-01-07 update account_category TOTAL EXEMPTION FULL => SMALL
2022-01-07 update account_ref_month 3 => 12
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 => 2022-09-30
2021-12-16 update statutory_documents ARTICLES OF ASSOCIATION
2021-12-16 update statutory_documents ADOPT ARTICLES 31/12/2020
2021-12-14 update statutory_documents CURRSHO FROM 31/03/2022 TO 31/12/2021
2021-12-14 update statutory_documents DIRECTOR APPOINTED MR JAMES DONOGHUE
2021-12-14 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARKUS GRUBER
2021-12-08 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/21
2021-12-07 delete address 14 SILVERBURN PLACE BRIDGE OF DON ABERDEEN SCOTLAND AB23 8EG
2021-12-07 insert address LMS HOUSE CLAYMORE DRIVE, ABERDEEN ENERGY PARK BRIDGE OF DON ABERDEEN ABERDEEN AB23 8GD
2021-12-07 update registered_address
2021-10-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/10/2021 FROM 14 SILVERBURN PLACE BRIDGE OF DON ABERDEEN AB23 8EG SCOTLAND
2021-06-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/06/21, WITH UPDATES
2021-04-07 update num_mort_charges 1 => 2
2021-04-07 update num_mort_outstanding 1 => 2
2021-02-05 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC5371450002
2021-01-26 update statutory_documents SUB-DIVISION 31/12/20
2021-01-19 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PEWAG INTERNATIONAL GMBH
2021-01-13 update statutory_documents DIRECTOR APPOINTED MR MARKUS OLIVER GRUBER
2021-01-13 update statutory_documents DIRECTOR APPOINTED MR STEFAN DULLER
2021-01-13 update statutory_documents CESSATION OF KIRK ANDERSON AS A PSC
2021-01-13 update statutory_documents CESSATION OF MILLAR KENNEDY AS A PSC
2021-01-13 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAMES CLARK
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
2020-11-19 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-06-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/06/20, NO UPDATES
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
2019-12-16 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-07-22 update robots_txt_status aerogo-uk.co.uk: 404 => 200
2019-07-22 update robots_txt_status www.aerogo-uk.co.uk: 404 => 200
2019-06-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/06/19, NO UPDATES
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
2018-12-18 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-10-07 delete address BALMACASSIE COMMERCIAL PARK ELLON ABERDEENSHIRE UNITED KINGDOM AB41 8BX
2018-10-07 insert address 14 SILVERBURN PLACE BRIDGE OF DON ABERDEEN SCOTLAND AB23 8EG
2018-10-07 update registered_address
2018-08-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/08/2018 FROM BALMACASSIE COMMERCIAL PARK ELLON ABERDEENSHIRE AB41 8BX UNITED KINGDOM
2018-07-23 update website_status EmptyPage => OK
2018-06-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/06/18, WITH UPDATES
2018-06-04 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR KIRK ANDERSON / 08/06/2017
2018-05-08 update website_status OK => EmptyPage
2018-02-04 delete source_ip 185.17.180.116
2018-02-04 insert source_ip 93.113.110.55
2018-02-04 update robots_txt_status aerogo-uk.co.uk: 200 => 404
2018-02-04 update robots_txt_status www.aerogo-uk.co.uk: 200 => 404
2017-11-07 insert company_previous_name LOAD MONITORING SOLUTIONS LIMITED
2017-11-07 update name LOAD MONITORING SOLUTIONS LIMITED => LOAD MONITORING SYSTEMS LIMITED
2017-10-19 update statutory_documents COMPANY NAME CHANGED LOAD MONITORING SOLUTIONS LIMITED CERTIFICATE ISSUED ON 19/10/17
2017-10-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION FULL
2017-10-07 update accounts_last_madeup_date null => 2017-03-31
2017-10-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-10-05 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC REG PSC
2017-10-04 update statutory_documents SAIL ADDRESS CREATED
2017-09-22 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-07-07 insert sic_code 26511 - Manufacture of electronic measuring, testing etc. equipment, not for industrial process control
2017-06-21 update statutory_documents ADOPT ARTICLES 08/06/2017
2017-06-14 update statutory_documents DIRECTOR APPOINTED MR JAMES ANDERSON CLARK
2017-06-14 update statutory_documents 08/06/17 STATEMENT OF CAPITAL GBP 125
2017-06-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/06/17, WITH UPDATES
2017-02-09 delete fax 0870 401 4546
2017-02-09 delete phone 0870 401 4545
2016-12-20 delete address COMMERCIAL HOUSE 2 RUBISLAW TERRACE ABERDEEN SCOTLAND AB10 1XE
2016-12-20 insert address BALMACASSIE COMMERCIAL PARK ELLON ABERDEENSHIRE UNITED KINGDOM AB41 8BX
2016-12-20 update num_mort_charges 0 => 1
2016-12-20 update num_mort_outstanding 0 => 1
2016-12-20 update registered_address
2016-11-27 insert fax 01763 25 04 06
2016-11-27 insert phone 01763 24 69 36
2016-10-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/10/2016 FROM COMMERCIAL HOUSE 2 RUBISLAW TERRACE ABERDEEN AB10 1XE SCOTLAND
2016-10-14 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC5371450001
2016-08-07 update account_ref_day 30 => 31
2016-08-07 update account_ref_month 6 => 3
2016-08-07 update accounts_next_due_date 2018-03-03 => 2017-12-31
2016-07-18 update statutory_documents CURRSHO FROM 30/06/2017 TO 31/03/2017
2016-06-03 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
2016-05-20 delete source_ip 176.56.58.160
2016-05-20 insert source_ip 185.17.180.116
2013-06-01 update website_status FlippedRobotsTxt => ServerDown
2013-05-28 update website_status OK => FlippedRobotsTxt
2013-05-20 update website_status FlippedRobotsTxt => OK
2013-04-29 update website_status OK => FlippedRobotsTxt