APPLIANSYS - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-06-30 => 2023-06-30
2024-04-07 update accounts_next_due_date 2024-03-31 => 2025-03-31
2024-03-11 update website_status FailedRobotsLimitReached => FlippedRobots
2023-07-18 update website_status FailedRobots => FailedRobotsLimitReached
2023-07-07 update accounts_last_madeup_date 2021-06-30 => 2022-06-30
2023-07-07 update accounts_next_due_date 2023-06-30 => 2024-03-31
2023-06-26 update statutory_documents 30/06/22 TOTAL EXEMPTION FULL
2023-05-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/04/23, WITH UPDATES
2023-04-07 update accounts_next_due_date 2023-03-31 => 2023-06-30
2023-02-20 update website_status OK => FailedRobots
2023-01-19 delete person Dr Tim Couper
2023-01-19 insert address Southdowns Ridge Office Park Cnr John Vorster & Nellmapius Drive Irene, Centurion 0157, South Africa
2023-01-19 insert phone +27 12 003 3271
2022-05-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/04/22, WITH UPDATES
2022-04-07 update accounts_last_madeup_date 2020-06-30 => 2021-06-30
2022-04-07 update accounts_next_due_date 2022-03-31 => 2023-03-31
2022-03-31 update statutory_documents 30/06/21 TOTAL EXEMPTION FULL
2021-07-07 update accounts_last_madeup_date 2019-06-30 => 2020-06-30
2021-07-07 update accounts_next_due_date 2021-06-30 => 2022-03-31
2021-06-24 update statutory_documents 30/06/20 TOTAL EXEMPTION FULL
2021-05-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/04/21, WITH UPDATES
2021-04-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ROBERT CLARK / 01/04/2021
2021-04-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS MAGDALENA MELJANAC / 01/04/2021
2020-07-07 update accounts_next_due_date 2021-03-31 => 2021-06-30
2020-04-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/04/20, WITH UPDATES
2020-04-07 update accounts_last_madeup_date 2018-06-30 => 2019-06-30
2020-04-07 update accounts_next_due_date 2020-03-31 => 2021-03-31
2020-03-31 update statutory_documents 30/06/19 TOTAL EXEMPTION FULL
2019-04-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/04/19, WITH UPDATES
2019-04-07 update accounts_last_madeup_date 2017-06-30 => 2018-06-30
2019-04-07 update accounts_next_due_date 2019-03-31 => 2020-03-31
2019-03-26 update statutory_documents 30/06/18 TOTAL EXEMPTION FULL
2018-05-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/04/18, WITH UPDATES
2018-04-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-04-07 update accounts_last_madeup_date 2016-06-30 => 2017-06-30
2018-04-07 update accounts_next_due_date 2018-03-31 => 2019-03-31
2018-03-29 update statutory_documents 30/06/17 TOTAL EXEMPTION FULL
2017-05-07 update accounts_last_madeup_date 2015-06-30 => 2016-06-30
2017-05-07 update accounts_next_due_date 2017-03-31 => 2018-03-31
2017-05-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/04/17, WITH UPDATES
2017-04-06 update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL
2016-07-07 update returns_last_madeup_date 2015-04-19 => 2016-04-19
2016-07-07 update returns_next_due_date 2016-05-17 => 2017-05-17
2016-06-16 update statutory_documents 19/04/16 FULL LIST
2016-06-16 update statutory_documents 01/12/15 STATEMENT OF CAPITAL GBP 134.7
2016-06-10 update statutory_documents ADOPT ARTICLES 30/11/2015
2016-05-12 update accounts_last_madeup_date 2014-06-30 => 2015-06-30
2016-05-12 update accounts_next_due_date 2016-03-31 => 2017-03-31
2016-03-09 update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL
2015-07-07 delete address APPLIANSYS HOUSE HARRY WESTON ROAD COVENTRY ENGLAND CV3 2UB
2015-07-07 insert address APPLIANSYS HOUSE HARRY WESTON ROAD COVENTRY CV3 2UB
2015-07-07 update registered_address
2015-07-07 update returns_last_madeup_date 2014-04-19 => 2015-04-19
2015-07-07 update returns_next_due_date 2015-05-17 => 2016-05-17
2015-06-01 update statutory_documents 19/04/15 FULL LIST
2015-05-07 update accounts_last_madeup_date 2013-06-30 => 2014-06-30
2015-05-07 update accounts_next_due_date 2015-03-31 => 2016-03-31
2015-04-15 update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL
2014-09-07 delete address BUSINESS INNOVATION CENTRE HARRY WESTON ROAD COVENTRY CV3 2TX
2014-09-07 insert address APPLIANSYS HOUSE HARRY WESTON ROAD COVENTRY ENGLAND CV3 2UB
2014-09-07 update registered_address
2014-08-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/08/2014 FROM BUSINESS INNOVATION CENTRE HARRY WESTON ROAD COVENTRY CV3 2TX
2014-06-07 update accounts_last_madeup_date 2012-06-30 => 2013-06-30
2014-06-07 update accounts_next_due_date 2014-03-31 => 2015-03-31
2014-05-28 update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL
2014-05-12 update statutory_documents ADOPT ARTICLES 02/07/2012
2014-05-12 update statutory_documents 04/01/13 STATEMENT OF CAPITAL GBP 116.00
2014-05-07 delete address BUSINESS INNOVATION CENTRE HARRY WESTON ROAD COVENTRY UNITED KINGDOM CV3 2TX
2014-05-07 insert address BUSINESS INNOVATION CENTRE HARRY WESTON ROAD COVENTRY CV3 2TX
2014-05-07 update registered_address
2014-05-07 update returns_last_madeup_date 2013-04-19 => 2014-04-19
2014-05-07 update returns_next_due_date 2014-05-17 => 2015-05-17
2014-04-25 update statutory_documents 19/04/14 FULL LIST
2013-06-26 update returns_last_madeup_date 2012-04-19 => 2013-04-19
2013-06-26 update returns_next_due_date 2013-05-17 => 2014-05-17
2013-06-25 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-06-25 update accounts_last_madeup_date null => 2012-06-30
2013-06-25 update accounts_next_due_date 2013-01-19 => 2014-03-31
2013-06-25 update num_mort_outstanding 2 => 1
2013-06-25 update num_mort_satisfied 0 => 1
2013-06-24 update account_ref_month 4 => 6
2013-06-21 insert sic_code 26200 - Manufacture of computers and peripheral equipment
2013-06-21 insert sic_code 62012 - Business and domestic software development
2013-06-21 update returns_last_madeup_date null => 2012-04-19
2013-06-21 update returns_next_due_date 2012-05-17 => 2013-05-17
2013-05-20 update statutory_documents 19/04/13 FULL LIST
2013-02-22 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2013-02-15 update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL
2013-02-06 update statutory_documents PREVEXT FROM 30/04/2012 TO 30/06/2012 SECRETARY OF STATE APPROVAL
2013-01-11 update statutory_documents CURREXT FROM 30/04/2013 TO 30/06/2013
2012-07-02 update statutory_documents 19/04/12 FULL LIST
2011-08-18 update statutory_documents COMPANY NAME CHANGED APPLIANCE SYSTEMS LTD CERTIFICATE ISSUED ON 18/08/11
2011-07-26 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-07-19 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-07-14 update statutory_documents DIRECTOR APPOINTED MR MICHAEL ROBERT CLARK
2011-07-14 update statutory_documents APPOINTMENT TERMINATED, SECRETARY ANTHONY GIBBS
2011-07-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/07/2011 FROM 29 DRAYTON COURT WARWICK CV34 5RG ENGLAND
2011-04-19 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION