ACOUSTIC DATA LIMITED - History of Changes


DateDescription
2024-04-07 update account_category SMALL => TOTAL EXEMPTION FULL
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
2024-03-23 delete source_ip 35.176.216.188
2024-03-23 insert alias Acoustic Data Limited
2024-03-23 insert source_ip 3.24.38.57
2023-10-07 update accounts_next_due_date 2023-09-30 => 2023-12-30
2023-04-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/04/23, NO UPDATES
2022-08-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2022-08-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-07-01 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/21
2022-06-07 update num_mort_outstanding 2 => 0
2022-06-07 update num_mort_satisfied 0 => 2
2022-05-09 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC5650970001
2022-05-09 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC5650970002
2022-04-09 insert index_pages_linkeddomain alturkiventures.com
2022-04-09 update description
2022-04-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/04/22, NO UPDATES
2021-10-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-10-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-09-03 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/20
2021-06-07 update num_mort_charges 0 => 2
2021-06-07 update num_mort_outstanding 0 => 2
2021-05-18 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC5650970001
2021-05-18 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC5650970002
2021-04-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/04/21, NO UPDATES
2021-02-20 update description
2020-12-07 update account_category TOTAL EXEMPTION FULL => SMALL
2020-12-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-12-07 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-10-05 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19
2020-09-30 delete industry_tag oilfield services technology
2020-09-30 insert industry_tag oilfield technology
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-07-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/04/20, NO UPDATES
2019-12-21 update description
2019-10-07 update accounts_last_madeup_date 2018-05-31 => 2018-12-31
2019-10-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-09-26 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2019-05-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/05/19, NO UPDATES
2018-12-06 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION FULL
2018-12-06 update account_ref_month 5 => 12
2018-12-06 update accounts_last_madeup_date null => 2018-05-31
2018-12-06 update accounts_next_due_date 2019-02-05 => 2019-09-30
2018-11-23 update statutory_documents CURRSHO FROM 31/05/2019 TO 31/12/2018
2018-11-15 update statutory_documents 31/05/18 TOTAL EXEMPTION FULL
2018-11-07 delete phone +44 2039 701948
2018-11-07 insert phone +44 (0)1483 923056
2018-08-07 delete address VICTORIA HOUSE 13 VICTORIA STREET ABERDEEN UNITED KINGDOM AB10 1XB
2018-08-07 insert address 4TH FLOOR 115 GEORGE STREET EDINBURGH EH2 4JN
2018-08-07 update registered_address
2018-07-17 delete sales_emails sa..@acousticdata.com
2018-07-17 delete email sa..@acousticdata.com
2018-07-17 delete phone +44 7990 560565
2018-07-17 insert phone +44 2039 701948
2018-07-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/07/2018 FROM VICTORIA HOUSE 13 VICTORIA STREET ABERDEEN AB10 1XB UNITED KINGDOM
2018-06-03 insert career_emails ca..@acousticdata.com
2018-06-03 insert sales_emails sa..@acousticdata.com
2018-06-03 delete career_pages_linkeddomain ducatuspartners.com
2018-06-03 insert email ca..@acousticdata.com
2018-06-03 insert email sa..@acousticdata.com
2018-05-24 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK CLIFTON TOLLEY
2018-05-24 update statutory_documents CESSATION OF ACOUSTIC DATA LIMITED AS A PSC
2018-05-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/05/18, WITH UPDATES
2018-04-11 delete industry_tag oil & gas technology
2018-04-11 insert address 14. Woking Business Park Albert Drive, Woking United Kingdom GU21 5JY
2018-04-11 update founded_year null => 2012
2018-04-11 update primary_contact null => 14. Woking Business Park Albert Drive, Woking United Kingdom GU21 5JY
2018-02-28 update website_status FlippedRobots => OK
2018-02-21 update website_status OK => FlippedRobots
2018-01-10 update website_status FlippedRobots => OK
2018-01-04 update website_status OK => FlippedRobots
2017-12-06 delete source_ip 54.66.167.111
2017-12-06 insert source_ip 35.176.216.188
2017-08-02 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ARABELLA BROWN
2017-05-11 update statutory_documents DIRECTOR APPOINTED MS ARABELLA JANET ROBERTSON BROWN
2017-05-05 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2017-05-02 delete casestudy_pages_linkeddomain wirelinehangers.com
2017-05-02 delete contact_pages_linkeddomain wirelinehangers.com
2017-05-02 delete index_pages_linkeddomain wirelinehangers.com
2017-01-13 insert contact_pages_linkeddomain wirelinehangers.com
2017-01-13 insert index_pages_linkeddomain wirelinehangers.com
2016-08-11 insert contact_pages_linkeddomain tolley-group.com
2016-08-11 insert index_pages_linkeddomain tolley-group.com
2016-07-07 delete general_emails in..@pro-test.com.au
2016-07-07 delete sales_emails sa..@acousticdata.com
2016-07-07 delete address 76 Spencer Street, Roma, QLD 4455 AUSTRALIA
2016-07-07 delete address Unit 20, Clasford Farm, Aldershot Road Guildford, Surrey GU3 3HQ UNITED KINGDOM
2016-07-07 delete contact_pages_linkeddomain deliciousdays.com
2016-07-07 delete contact_pages_linkeddomain pro-test.com.au
2016-07-07 delete email in..@pro-test.com.au
2016-07-07 delete email sa..@acousticdata.com
2016-07-07 delete index_pages_linkeddomain deliciousdays.com
2016-07-07 delete phone +44 (0) 148 336 1147
2016-07-07 delete phone +44 (0) 753 469 1981
2016-07-07 delete phone +61 7 4622 6800
2016-07-07 delete source_ip 5.100.152.24
2016-07-07 insert phone +44 1 483 361 147
2016-07-07 insert source_ip 54.66.167.111
2016-07-07 update primary_contact Unit 20, Clasford Farm, Aldershot Road Guildford, Surrey GU3 3HQ UNITED KINGDOM => null
2016-02-20 insert sales_emails sa..@acousticdata.com
2016-02-20 delete contact_pages_linkeddomain google.co.uk
2016-02-20 delete phone +44 (0) 148 323 4120
2016-02-20 insert email sa..@acousticdata.com
2016-02-20 insert phone +44 (0) 148 336 1147
2016-02-20 update person_description Jesse Tolley => Jesse Tolley
2016-02-20 update person_title Arabella Brown: Marketing Manager => General Enquiries; Marketing Manager
2016-02-20 update person_title Karl Beardsley: Senior Mechanical Engineer; Mechanical Design Engineer => Engineering Consultant; Mechanical Design Engineer
2016-02-20 update person_title Matt Bolsover: Senior Electronic Engineer => Engineering Consultant
2016-02-20 update person_title Matt Waters: Chief Engineer => Engineering Consultant
2016-01-23 delete person Peter Biddlestone
2016-01-23 update person_description Jesse Tolley => Jesse Tolley
2016-01-23 update person_title Jesse Tolley: Head of Corporate Development => Commercial Manager
2015-05-26 delete alias ACOUSTIC CORPORATION LIMITED
2015-05-26 delete phone +44 7931 309 711
2015-05-26 delete phone +57 301 770 3864
2015-05-26 insert phone +44 (0) 7534691981
2015-05-26 update person_title Arabella Brown: Marketing Co - Ordinator => Marketing Manager
2015-03-31 insert general_emails in..@pro-test.com.au
2015-03-31 delete address PO Box 116, Stepney S
2015-03-31 delete alias ACOUSTIC DATA PTY LTD
2015-03-31 insert address 76 Spencer Street, Roma, QLD 4455 AUSTRALIA
2015-03-31 insert email in..@pro-test.com.au
2015-03-31 insert phone +61 7 4622 6800
2015-03-31 update person_title Philip March: Technical Manager; Australian Mechanical Engineer => Service & Support; Australian Mechanical Engineer
2014-12-24 delete general_emails in..@pro-test.com.au
2014-12-24 delete sales_emails sa..@dextralenergy.com
2014-12-24 delete address 1 Jalan Arfah 1 Medan Niaga Seri Kuching Off Jalan Kuching Kuala Lumpur 51200 Malaysia
2014-12-24 delete address 76 Spencer Street Roma QLD 4455 Australia
2014-12-24 delete address Off Jalan Kuching Kuala Lumpur 51200 Malaysia
2014-12-24 delete address P. O. Box 1073 Khobar-31952 Saudi Arabia
2014-12-24 delete address PO Box 116, Stepney South Australia 5069 AUSTRALIA
2014-12-24 delete address Unit #104 Grand Mansion Building #15 Lat Phrao Soi 35 Chatuchak Bangkok, 10310 Thailand
2014-12-24 delete contact_pages_linkeddomain camooil.co.th
2014-12-24 delete contact_pages_linkeddomain dextralenergy.com
2014-12-24 delete contact_pages_linkeddomain pro-test.com.au
2014-12-24 delete email in..@pro-test.com.au
2014-12-24 delete email jv..@global-energyserve.com
2014-12-24 delete email sa..@dextralenergy.com
2014-12-24 delete email to..@camooil.co.th
2014-12-24 delete fax +66-2-21157829
2014-12-24 delete fax +966-3-859 0499
2014-12-24 delete phone +61 7 4622 6800
2014-12-24 delete phone +66-(0)917706819
2014-12-24 delete phone +66-2-21157829
2014-12-24 delete phone +966-3-859 0499
2014-12-24 delete phone +966-3-859 2959
2014-12-24 delete phone +966-55-989 6688
2014-12-24 delete phone 603 6259 7890
2014-12-24 insert phone +44 7931 309 711
2014-12-24 insert phone +57 301 770 3864
2014-12-24 update person_title Jesse Tolley: Head of Corporate Development; Europe / EUROPEAN SALES => Head of Corporate Development
2014-12-24 update person_title Philip March: Technical Manager; Australian Mechanical Engineer; AUSTRALIAN SALES => Technical Manager; Australian Mechanical Engineer
2014-10-22 delete otherexecutives Peter Biddlestone
2014-10-22 insert general_emails in..@pro-test.com.au
2014-10-22 delete address 1185 BUDAPEST LOMNIC U. 2 HUNGARY
2014-10-22 delete address 17B Dele Adedeji Street Lekki Phase, Lagos Nigeria
2014-10-22 delete contact_pages_linkeddomain jellinek-distribution.com
2014-10-22 delete contact_pages_linkeddomain marshalintl.com.ng
2014-10-22 delete email ar..@marshalintl.com.ng
2014-10-22 delete email ke..@t-online.hu
2014-10-22 delete phone +234-812-109-4048
2014-10-22 delete phone +36 1 357 6122
2014-10-22 delete source_ip 116.90.143.122
2014-10-22 insert address 76 Spencer Street Roma QLD 4455 Australia
2014-10-22 insert contact_pages_linkeddomain pro-test.com.au
2014-10-22 insert email in..@pro-test.com.au
2014-10-22 insert phone +61 7 4622 6800
2014-10-22 insert source_ip 5.100.152.24
2014-10-22 update person_title Jesse Tolley: Head of Corporate Development => Head of Corporate Development; Europe / EUROPEAN SALES
2014-10-22 update person_title Mark Tolley: EASTERN EUROPEAN SALES; SOUTH AMERICAN SALES; Australian Petroleum Engineer; General Manager => Australian Petroleum Engineer; General Manager
2014-10-22 update person_title Peter Biddlestone: Commercial Director => Commercial Manager
2014-10-22 update person_title Philip March: Technical Manager; MALAYSIAN SALES; Australian Mechanical Engineer => Technical Manager; Australian Mechanical Engineer; AUSTRALIAN SALES
2014-09-14 insert otherexecutives Peter Biddlestone
2014-09-14 update person_title Jesse Tolley: Commercial Manager => Head of Corporate Development
2014-09-14 update person_title Peter Biddlestone: Corporate Advisor => Commercial Director
2014-04-14 delete person Elena Leleko
2014-04-14 update person_title Philip March: Operations Manager ( AUS ); MALAYSIAN SALES; Australian Mechanical Engineer => Technical Manager; MALAYSIAN SALES; Australian Mechanical Engineer