RDS GLOBAL - 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 2023-09-30 => 2024-09-30
2024-04-07 update num_mort_outstanding 4 => 3
2024-04-07 update num_mort_satisfied 3 => 4
2023-10-20 update statutory_documents 31/12/22 TOTAL EXEMPTION FULL
2023-08-03 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RACHEL FLINN
2023-07-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/07/23, WITH UPDATES
2023-06-07 update num_mort_charges 5 => 7
2023-06-07 update num_mort_outstanding 2 => 4
2023-05-10 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 033809440007
2023-03-30 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 033809440006
2023-02-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/02/23, WITH UPDATES
2022-11-17 update statutory_documents DIRECTOR APPOINTED MRS RACHEL FLINN
2022-10-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW DENNIS FLINN / 03/09/2021
2022-10-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW DENNIS FLINN / 03/09/2021
2022-07-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/06/22, NO UPDATES
2022-07-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2022-07-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-06-08 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2022-01-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/06/21, WITH UPDATES
2021-12-07 update num_mort_charges 4 => 5
2021-12-07 update num_mort_outstanding 1 => 2
2021-10-25 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 033809440005
2021-10-07 update num_mort_outstanding 2 => 1
2021-10-07 update num_mort_satisfied 2 => 3
2021-09-10 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 033809440004
2021-09-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-09-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-08-02 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2021-06-22 delete otherexecutives Andy Flinn
2021-06-22 delete index_pages_linkeddomain koobr.com
2021-06-22 delete index_pages_linkeddomain rdscyber.com
2021-06-22 delete person Andy Flinn
2021-06-22 delete phone 01332 378818
2021-06-22 delete phone 01332 497900
2021-06-22 delete source_ip 51.141.78.11
2021-06-22 insert source_ip 20.68.124.79
2021-06-22 update robots_txt_status www.rds-global.com: 200 => 404
2021-06-22 update website_status InternalTimeout => OK
2021-04-08 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROBERT KAY
2021-02-22 update website_status OK => InternalTimeout
2020-12-07 update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL
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
2020-11-30 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2020-10-07 insert marketing_emails ma..@rds.global
2020-10-07 insert sales_emails sa..@rds.global
2020-10-07 insert email ma..@rds.global
2020-10-07 insert email sa..@rds.global
2020-10-07 insert phone 01332 378818
2020-10-07 insert phone 01332 497900
2020-07-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/06/20, NO UPDATES
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-05-07 delete general_emails in..@rds-global.com
2020-05-07 delete address Century House, Friar Gate, Derby DE1 1BT
2020-05-07 delete email in..@rds-global.com
2020-05-07 insert address Century House St. James Court, Friar Gate, Derby, Derbyshire, England, DE1 1BT
2020-05-07 insert alias RDS Global Ltd
2020-05-07 insert phone 0303 123 1113
2020-05-07 insert registration_number 3380944
2020-03-07 delete source_ip 212.48.65.144
2020-03-07 insert source_ip 51.141.78.11
2020-03-07 update website_status FailedRobots => OK
2020-02-21 update website_status FlippedRobots => FailedRobots
2020-01-31 update website_status OK => FlippedRobots
2019-12-01 delete index_pages_linkeddomain automotivemanagementlive.co.uk
2019-10-31 insert index_pages_linkeddomain automotivemanagementlive.co.uk
2019-10-07 update num_mort_charges 3 => 4
2019-10-07 update num_mort_outstanding 1 => 2
2019-09-07 update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED
2019-09-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-09-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-09-07 update num_mort_outstanding 2 => 1
2019-09-07 update num_mort_satisfied 1 => 2
2019-09-03 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 033809440004
2019-08-30 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 033809440003
2019-08-14 update statutory_documents 31/12/18 UNAUDITED ABRIDGED
2019-06-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/06/19, NO UPDATES
2019-03-30 update website_status Unavailable => OK
2019-03-30 delete ceo Andy Flinn
2019-03-30 delete coo Paul Duley
2019-03-30 delete cto Rob Kay
2019-03-30 insert otherexecutives Andy Flinn
2019-03-30 insert otherexecutives Paul Duley
2019-03-30 insert otherexecutives Phil Harvey
2019-03-30 insert otherexecutives Rob Kay
2019-03-30 delete source_ip 46.32.233.12
2019-03-30 insert source_ip 212.48.65.144
2019-03-30 update person_title Andy Flinn: Group CEO => Director
2019-03-30 update person_title Paul Duley: Operations Director => Director
2019-03-30 update person_title Phil Harvey: Managing Director => Managing Director; Director
2019-03-30 update person_title Rob Kay: Technical Director => Director
2019-02-15 update website_status OK => Unavailable
2018-10-07 update num_mort_outstanding 3 => 2
2018-10-07 update num_mort_satisfied 0 => 1
2018-08-09 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-08-09 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-08-01 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2018-07-26 insert support_emails su..@rds.global
2018-07-26 delete alias RDS Global Limited
2018-07-26 delete alias RDS Global Ltd
2018-07-26 insert address Century House, Friar Gate, Derby DE1 1BT
2018-07-26 insert email su..@rds.global
2018-07-09 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2018-07-08 update num_mort_charges 2 => 3
2018-07-08 update num_mort_outstanding 2 => 3
2018-06-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/06/18, NO UPDATES
2018-06-25 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 033809440003
2017-12-14 insert alias RDS Global Limited
2017-12-14 insert alias RDS Global Ltd
2017-11-07 insert about_pages_linkeddomain rdscyber.com
2017-11-07 insert casestudy_pages_linkeddomain rdscyber.com
2017-11-07 insert contact_pages_linkeddomain rdscyber.com
2017-11-07 insert index_pages_linkeddomain rdscyber.com
2017-11-07 insert solution_pages_linkeddomain rdscyber.com
2017-11-07 insert terms_pages_linkeddomain rdscyber.com
2017-10-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-10-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-10-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-09-28 update statutory_documents 31/12/16 TOTAL EXEMPTION FULL
2017-08-22 delete otherexecutives Sean Price
2017-08-22 delete person Sean Price
2017-08-07 delete company_previous_name RACERFAST LIMITED
2017-06-20 delete source_ip 72.52.250.111
2017-06-20 insert source_ip 46.32.233.12
2017-06-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/06/17, WITH UPDATES
2017-05-04 delete otherexecutives Lee Webster
2017-05-04 delete vpsales Lee Webster
2017-05-04 insert otherexecutives Sean Price
2017-05-04 delete alias RDS Global Ltd
2017-05-04 delete person Lee Webster
2017-05-04 delete source_ip 37.59.209.128
2017-05-04 insert about_pages_linkeddomain facebook.com
2017-05-04 insert about_pages_linkeddomain koobr.com
2017-05-04 insert about_pages_linkeddomain linkedin.com
2017-05-04 insert about_pages_linkeddomain twitter.com
2017-05-04 insert casestudy_pages_linkeddomain facebook.com
2017-05-04 insert casestudy_pages_linkeddomain koobr.com
2017-05-04 insert casestudy_pages_linkeddomain linkedin.com
2017-05-04 insert casestudy_pages_linkeddomain twitter.com
2017-05-04 insert contact_pages_linkeddomain facebook.com
2017-05-04 insert contact_pages_linkeddomain koobr.com
2017-05-04 insert contact_pages_linkeddomain linkedin.com
2017-05-04 insert contact_pages_linkeddomain twitter.com
2017-05-04 insert index_pages_linkeddomain facebook.com
2017-05-04 insert index_pages_linkeddomain koobr.com
2017-05-04 insert index_pages_linkeddomain linkedin.com
2017-05-04 insert index_pages_linkeddomain twitter.com
2017-05-04 insert solution_pages_linkeddomain facebook.com
2017-05-04 insert solution_pages_linkeddomain koobr.com
2017-05-04 insert solution_pages_linkeddomain linkedin.com
2017-05-04 insert solution_pages_linkeddomain twitter.com
2017-05-04 insert source_ip 72.52.250.111
2017-05-04 update person_title Sean Price: Development & Comms Director => Sales & Marketing Director
2017-02-07 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER SMITH
2016-11-27 delete address Century House Saint James Court Friar Gate Derby DE1 1BT
2016-11-27 insert address Century House St James Court Friar Gate Derby DE1 1BT
2016-11-27 update primary_contact Century House Saint James Court Friar Gate Derby DE1 1BT => Century House St James Court Friar Gate Derby DE1 1BT
2016-10-14 insert ceo Andy Flinn
2016-10-14 insert coo Paul Duley
2016-10-14 insert cto Rob Kay
2016-10-14 insert otherexecutives Andy Flinn
2016-10-14 insert otherexecutives Lee Webster
2016-10-14 insert otherexecutives Paul Duley
2016-10-14 insert otherexecutives Rob Kay
2016-10-14 insert vpsales Lee Webster
2016-10-14 insert person Andy Flinn
2016-10-14 insert person Lee Webster
2016-10-14 insert person Paul Duley
2016-10-14 insert person Rob Kay
2016-10-14 insert person Sean Price
2016-10-14 update person_description Phil Harvey => Phil Harvey
2016-10-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-10-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-09-27 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-08-18 delete source_ip 104.45.95.61
2016-08-18 insert source_ip 37.59.209.128
2016-08-18 update robots_txt_status www.rds-global.com: 404 => 200
2016-08-07 update returns_last_madeup_date 2015-06-04 => 2016-06-04
2016-08-07 update returns_next_due_date 2016-07-02 => 2017-07-02
2016-07-06 update statutory_documents 04/06/16 FULL LIST
2016-03-19 update website_status DomainNotFound => OK
2016-03-14 update website_status OK => DomainNotFound
2015-12-08 delete address DARLEY COURT ALFRETON ROAD DERBY DE21 4AA
2015-12-08 insert address CENTURY HOUSE ST. JAMES COURT FRIAR GATE DERBY DERBYSHIRE ENGLAND DE1 1BT
2015-12-08 update registered_address
2015-11-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/11/2015 FROM DARLEY COURT ALFRETON ROAD DERBY DE21 4AA
2015-11-06 delete phone 0800 138 0282
2015-11-06 insert phone 0330 221 1244
2015-09-11 delete address Darley Court Alfreton Road Derby DE21 4AA
2015-09-11 insert address Century House Saint James Court Friar Gate Derby DE1 1BT
2015-09-11 update primary_contact Darley Court Alfreton Road Derby DE21 4AA => Century House Saint James Court Friar Gate Derby DE1 1BT
2015-08-12 delete address DARLEY COURT ALFRETON ROAD DERBY ENGLAND DE21 4AA
2015-08-12 insert address DARLEY COURT ALFRETON ROAD DERBY DE21 4AA
2015-08-12 update registered_address
2015-08-12 update returns_last_madeup_date 2014-06-04 => 2015-06-04
2015-08-12 update returns_next_due_date 2015-07-02 => 2016-07-02
2015-07-21 update statutory_documents 04/06/15 FULL LIST
2015-07-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW DENNIS FLINN / 04/06/2015
2015-06-19 insert general_emails in..@rds-global.com
2015-06-19 delete index_pages_linkeddomain am-online.com
2015-06-19 delete index_pages_linkeddomain bbc.co.uk
2015-06-19 delete index_pages_linkeddomain computerweekly.com
2015-06-19 delete index_pages_linkeddomain computing.co.uk
2015-06-19 delete index_pages_linkeddomain twitter.com
2015-06-19 delete registration_number 3380944
2015-06-19 delete source_ip 195.171.82.231
2015-06-19 delete vat 100194764
2015-06-19 insert address The Evron Centre John Street, Filey North Yorkshire YO14 9DW
2015-06-19 insert email in..@rds-global.com
2015-06-19 insert index_pages_linkeddomain voxdigital.co.uk
2015-06-19 insert index_pages_linkeddomain wufoo.com
2015-06-19 insert phone 0800 138 0282
2015-06-19 insert source_ip 104.45.95.61
2015-05-08 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-05-08 update accounts_next_due_date 2015-10-31 => 2016-09-30
2015-04-07 update accounts_next_due_date 2015-09-30 => 2015-10-31
2015-03-31 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-02-12 delete address Pentagon Island Nottingham Road Derby DE21 6HB
2015-02-12 delete address Pentagon Island Nottingham Rd Derby DE21 6HB
2015-02-12 insert alias RDS Global Ltd
2015-02-07 insert company_previous_name PENTAGON DEVELOPMENT SERVICES LIMITED
2015-02-07 update name PENTAGON DEVELOPMENT SERVICES LIMITED => RDS GLOBAL LIMITED
2015-02-07 update num_mort_charges 1 => 2
2015-02-07 update num_mort_outstanding 1 => 2
2015-01-06 update statutory_documents COMPANY NAME CHANGED PENTAGON DEVELOPMENT SERVICES LIMITED CERTIFICATE ISSUED ON 06/01/15
2015-01-06 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 033809440002
2014-12-16 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-12-08 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GRAHAM HALL
2014-12-08 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TREVOR REEVE
2014-11-28 update statutory_documents NOTICE OF CHANGE OF NAME NM02 - CONDITIONAL RESOLUTION
2014-11-28 update statutory_documents CHANGE OF NAME 10/11/2014
2014-10-07 delete address PENTAGON ISLAND NOTTINGHAM ROAD DERBY DERBYSHIRE DE21 6HB
2014-10-07 insert address DARLEY COURT ALFRETON ROAD DERBY ENGLAND DE21 4AA
2014-10-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-10-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-10-07 update registered_address
2014-09-25 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2014-09-07 update returns_last_madeup_date 2013-06-04 => 2014-06-04
2014-09-07 update returns_next_due_date 2014-07-02 => 2015-07-02
2014-09-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/09/2014 FROM PENTAGON ISLAND NOTTINGHAM ROAD DERBY DERBYSHIRE DE21 6HB
2014-09-04 update statutory_documents DIRECTOR APPOINTED MR PHILLIP CARL HARVEY
2014-09-04 update statutory_documents DIRECTOR APPOINTED MR ROBERT KAY
2014-09-04 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GRAHAM HALL
2014-08-15 insert index_pages_linkeddomain computing.co.uk
2014-08-15 update statutory_documents 04/06/14 FULL LIST
2014-07-10 delete index_pages_linkeddomain computing.co.uk
2014-07-10 insert index_pages_linkeddomain computerweekly.com
2014-05-28 delete index_pages_linkeddomain computerweekly.com
2014-03-22 insert index_pages_linkeddomain computerweekly.com
2014-03-06 delete industry_tag vehicle
2014-03-06 delete vat 694548483
2014-03-06 insert address Pentagon Island Nottingham Rd Derby DE21 6HB
2014-03-06 insert address RDS Darley Court Alfreton Road Derby DE21 4AA
2014-03-06 insert vat 100194764
2014-01-31 insert index_pages_linkeddomain bbc.co.uk
2014-01-31 insert index_pages_linkeddomain computing.co.uk
2014-01-17 insert index_pages_linkeddomain am-online.com
2013-12-05 insert vat 694548483
2013-11-21 delete vat 694548483
2013-11-21 insert address Darley Court Alfreton Road Derby DE21 4AA
2013-11-21 insert contact_pages_linkeddomain google.com
2013-11-07 update account_category TOTAL EXEMPTION FULL => TOTAL EXEMPTION SMALL
2013-11-07 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-11-07 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-11-07 update returns_last_madeup_date 2012-06-04 => 2013-06-04
2013-11-07 update returns_next_due_date 2013-07-02 => 2014-07-02
2013-10-24 update statutory_documents 04/06/13 FULL LIST
2013-10-03 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2013-06-23 update accounts_last_madeup_date 2010-12-31 => 2011-12-31
2013-06-23 update accounts_next_due_date 2012-09-30 => 2013-09-30
2013-06-22 delete sic_code 7222 - Other software consultancy and supply
2013-06-22 insert sic_code 62012 - Business and domestic software development
2013-06-22 update returns_last_madeup_date 2011-06-04 => 2012-06-04
2013-06-22 update returns_next_due_date 2012-07-02 => 2013-07-02
2012-10-03 update statutory_documents 31/12/11 TOTAL EXEMPTION FULL
2012-09-03 update statutory_documents 04/06/12 FULL LIST
2011-09-29 update statutory_documents 31/12/10 TOTAL EXEMPTION FULL
2011-07-19 update statutory_documents 04/06/11 FULL LIST
2010-10-04 update statutory_documents 31/12/09 TOTAL EXEMPTION FULL
2010-06-22 update statutory_documents 04/06/10 FULL LIST
2010-01-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREW DENNIS FLINN / 21/12/2009
2010-01-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER ROBIN SMITH / 21/12/2009
2010-01-04 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / ANDREW DENNIS FLINN / 21/12/2009
2010-01-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM PETER HALL / 21/12/2009
2010-01-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR TREVOR JOHN REEVE / 21/12/2009
2009-11-03 update statutory_documents 31/12/08 TOTAL EXEMPTION FULL
2009-07-28 update statutory_documents RETURN MADE UP TO 04/06/09; FULL LIST OF MEMBERS
2008-10-29 update statutory_documents 31/12/07 TOTAL EXEMPTION FULL
2008-07-14 update statutory_documents RETURN MADE UP TO 04/06/08; FULL LIST OF MEMBERS
2007-10-31 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2007-10-26 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-07-24 update statutory_documents RETURN MADE UP TO 04/06/07; FULL LIST OF MEMBERS
2006-06-20 update statutory_documents RETURN MADE UP TO 04/06/06; FULL LIST OF MEMBERS
2006-05-24 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2005-09-15 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2005-08-10 update statutory_documents DIRECTOR RESIGNED
2005-07-12 update statutory_documents RETURN MADE UP TO 04/06/05; FULL LIST OF MEMBERS
2005-03-16 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2004-06-04 update statutory_documents RETURN MADE UP TO 04/06/04; FULL LIST OF MEMBERS
2004-03-12 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2003-07-03 update statutory_documents RETURN MADE UP TO 04/06/03; FULL LIST OF MEMBERS
2003-03-09 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2002-06-19 update statutory_documents RETURN MADE UP TO 04/06/02; FULL LIST OF MEMBERS
2002-05-31 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01
2001-06-11 update statutory_documents RETURN MADE UP TO 04/06/01; FULL LIST OF MEMBERS
2001-06-04 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/00
2001-03-03 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2000-11-02 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/99
2000-09-13 update statutory_documents NC INC ALREADY ADJUSTED 01/08/00
2000-09-13 update statutory_documents £ NC 10000/40000 01/08/
2000-09-11 update statutory_documents NEW DIRECTOR APPOINTED
2000-09-11 update statutory_documents NEW DIRECTOR APPOINTED
2000-09-11 update statutory_documents NEW DIRECTOR APPOINTED
2000-06-06 update statutory_documents RETURN MADE UP TO 04/06/00; FULL LIST OF MEMBERS
1999-08-18 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/98
1999-07-27 update statutory_documents RETURN MADE UP TO 04/06/99; FULL LIST OF MEMBERS
1998-10-29 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/97
1998-06-11 update statutory_documents RETURN MADE UP TO 04/06/98; FULL LIST OF MEMBERS
1998-04-03 update statutory_documents ACC. REF. DATE SHORTENED FROM 30/06/98 TO 31/12/97
1997-07-21 update statutory_documents MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1997-07-16 update statutory_documents COMPANY NAME CHANGED RACERFAST LIMITED CERTIFICATE ISSUED ON 17/07/97
1997-07-15 update statutory_documents £ NC 1000/10000 25/06/97
1997-07-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/07/97 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU
1997-07-15 update statutory_documents NEW DIRECTOR APPOINTED
1997-07-15 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1997-07-15 update statutory_documents DIRECTOR RESIGNED
1997-07-15 update statutory_documents SECRETARY RESIGNED
1997-07-15 update statutory_documents NC INC ALREADY ADJUSTED 25/06/97
1997-07-15 update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 25/06/97
1997-06-04 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION