RS ELECTRICAL INSTALLATIONS - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-09-30 => 2023-09-30
2024-04-07 update accounts_next_due_date 2024-06-30 => 2025-06-30
2023-09-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/09/23, WITH UPDATES
2023-05-22 delete source_ip 77.72.0.94
2023-05-22 insert source_ip 185.199.220.53
2023-04-07 update accounts_last_madeup_date 2021-09-30 => 2022-09-30
2023-04-07 update accounts_next_due_date 2023-06-30 => 2024-06-30
2023-01-23 update statutory_documents 30/09/22 TOTAL EXEMPTION FULL
2022-09-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/09/22, WITH UPDATES
2022-05-02 insert contact_pages_linkeddomain jwpcomputerservices.com
2022-05-02 insert index_pages_linkeddomain jwpcomputerservices.com
2022-04-07 update accounts_last_madeup_date 2020-09-30 => 2021-09-30
2022-04-07 update accounts_next_due_date 2022-06-30 => 2023-06-30
2022-03-23 update statutory_documents 30/09/21 TOTAL EXEMPTION FULL
2021-09-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/09/21, WITH UPDATES
2021-05-07 update account_category null => TOTAL EXEMPTION FULL
2021-05-07 update accounts_last_madeup_date 2019-09-30 => 2020-09-30
2021-05-07 update accounts_next_due_date 2021-06-30 => 2022-06-30
2021-04-08 update statutory_documents 30/09/20 TOTAL EXEMPTION FULL
2020-09-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/09/20, WITH UPDATES
2020-02-07 update accounts_last_madeup_date 2018-09-30 => 2019-09-30
2020-02-07 update accounts_next_due_date 2020-06-30 => 2021-06-30
2020-01-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19
2019-12-02 delete source_ip 79.170.44.78
2019-12-02 insert source_ip 77.72.0.94
2019-09-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/09/19, WITH UPDATES
2019-08-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RUSSELL NATHAN SMITH / 14/08/2019
2018-12-07 update accounts_last_madeup_date 2017-09-30 => 2018-09-30
2018-12-07 update accounts_next_due_date 2019-06-30 => 2020-06-30
2018-11-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18
2018-09-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/09/18, WITH UPDATES
2018-08-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RUSSELL NATHAN SMITH / 30/08/2018
2018-08-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN BROWN / 30/08/2018
2018-08-30 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR STEPHEN BROWN / 30/08/2018
2018-01-07 update account_category TOTAL EXEMPTION SMALL => null
2018-01-07 update accounts_last_madeup_date 2016-09-30 => 2017-09-30
2018-01-07 update accounts_next_due_date 2018-06-30 => 2019-06-30
2017-12-07 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17
2017-09-26 insert contact_pages_linkeddomain inthecloudit.co.uk
2017-09-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/09/17, WITH UPDATES
2017-09-05 update statutory_documents CESSATION OF RUSSELL NATHAN SMITH AS A PSC
2017-08-09 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / PORTIA SMITH / 09/08/2017
2017-08-09 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR RUSSELL NATHAN SMITH / 09/08/2017
2017-08-09 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR STEPHEN BROWN / 09/08/2017
2017-03-05 delete address Field House, 64 Gynsill Lane, Anstey, Leicester, LE7 7AL
2017-03-05 delete fax 0116 287 2676
2017-03-05 delete phone 0116 287 2676
2017-03-05 insert address Desford Mill, Station Road, Desford, Leicester, LE9 9FP
2017-03-05 insert fax 01455 828143
2017-03-05 insert phone 01455 828143
2017-03-05 update primary_contact Field House, 64 Gynsill Lane, Anstey, Leicester, LE7 7AL => Desford Mill, Station Road, Desford, Leicester, LE9 9FP
2017-02-09 update accounts_last_madeup_date 2015-09-30 => 2016-09-30
2017-02-09 update accounts_next_due_date 2017-06-30 => 2018-06-30
2017-01-30 update statutory_documents 30/09/16 TOTAL EXEMPTION SMALL
2016-12-20 delete contact_pages_linkeddomain inthecloudit.co.uk
2016-12-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RUSSELL NATHAN SMITH / 12/12/2016
2016-09-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/09/16, WITH UPDATES
2016-02-11 update accounts_last_madeup_date 2014-09-30 => 2015-09-30
2016-02-11 update accounts_next_due_date 2016-06-30 => 2017-06-30
2016-01-27 update statutory_documents 30/09/15 TOTAL EXEMPTION SMALL
2015-10-08 update returns_last_madeup_date 2014-09-02 => 2015-09-02
2015-10-08 update returns_next_due_date 2015-09-30 => 2016-09-30
2015-09-02 update statutory_documents 02/09/15 FULL LIST
2015-08-16 delete index_pages_linkeddomain electricalcontractorsleicester.co.uk
2015-08-16 insert address 2 Merus Court, Meridian Business Park, Leicester LE19 1RJ
2015-08-16 insert registration_number 04523340
2015-08-16 insert vat 799777622
2015-05-08 update accounts_last_madeup_date 2013-09-30 => 2014-09-30
2015-05-08 update accounts_next_due_date 2015-06-30 => 2016-06-30
2015-04-14 update statutory_documents 30/09/14 TOTAL EXEMPTION SMALL
2015-02-26 delete contact_pages_linkeddomain electricalcontractorsleicester.co.uk
2014-10-07 delete address 2 MERUS COURT MERIDIAN BUSINESS PARK LEICESTER ENGLAND LE19 1RJ
2014-10-07 insert address 2 MERUS COURT MERIDIAN BUSINESS PARK LEICESTER LE19 1RJ
2014-10-07 update registered_address
2014-10-07 update returns_last_madeup_date 2013-09-02 => 2014-09-02
2014-10-07 update returns_next_due_date 2014-09-30 => 2015-09-30
2014-09-04 update statutory_documents 02/09/14 FULL LIST
2014-05-14 delete address Electricial Contractors Leicester - Field House, 64 Gynsill Lane, Anstey, Leicester, LE7 7AL
2014-05-14 insert contact_pages_linkeddomain inthecloudit.co.uk
2014-05-14 insert index_pages_linkeddomain inthecloudit.co.uk
2014-05-07 delete address 1ST FLOOR KIMBERLEY HOUSE VAUGHAN WAY LEICESTER LE1 4SG
2014-05-07 insert address 2 MERUS COURT MERIDIAN BUSINESS PARK LEICESTER ENGLAND LE19 1RJ
2014-05-07 update registered_address
2014-04-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/04/2014 FROM 1ST FLOOR KIMBERLEY HOUSE VAUGHAN WAY LEICESTER LE1 4SG
2014-03-07 update accounts_last_madeup_date 2012-09-30 => 2013-09-30
2014-03-07 update accounts_next_due_date 2014-06-30 => 2015-06-30
2014-02-17 update statutory_documents 30/09/13 TOTAL EXEMPTION SMALL
2013-10-07 update returns_last_madeup_date 2012-09-02 => 2013-09-02
2013-10-07 update returns_next_due_date 2013-09-30 => 2014-09-30
2013-09-09 update statutory_documents 02/09/13 FULL LIST
2013-06-25 update accounts_last_madeup_date 2011-09-30 => 2012-09-30
2013-06-25 update accounts_next_due_date 2013-06-30 => 2014-06-30
2013-06-22 delete sic_code 4531 - Installation electrical wiring etc.
2013-06-22 insert sic_code 43210 - Electrical installation
2013-06-22 update returns_last_madeup_date 2011-09-02 => 2012-09-02
2013-06-22 update returns_next_due_date 2012-09-30 => 2013-09-30
2013-04-17 update statutory_documents 30/09/12 TOTAL EXEMPTION SMALL
2012-09-10 update statutory_documents 02/09/12 FULL LIST
2012-03-19 update statutory_documents 30/09/11 TOTAL EXEMPTION SMALL
2011-09-12 update statutory_documents 02/09/11 FULL LIST
2011-03-10 update statutory_documents 30/09/10 TOTAL EXEMPTION SMALL
2010-09-08 update statutory_documents 02/09/10 FULL LIST
2010-09-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN BROWN / 01/10/2009
2010-06-17 update statutory_documents 30/09/09 TOTAL EXEMPTION SMALL
2009-09-14 update statutory_documents RETURN MADE UP TO 02/09/09; FULL LIST OF MEMBERS
2009-01-16 update statutory_documents 30/09/08 TOTAL EXEMPTION SMALL
2008-09-10 update statutory_documents RETURN MADE UP TO 02/09/08; FULL LIST OF MEMBERS
2008-07-30 update statutory_documents 30/09/07 TOTAL EXEMPTION SMALL
2007-09-27 update statutory_documents RETURN MADE UP TO 02/09/07; FULL LIST OF MEMBERS
2007-04-11 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2006-09-04 update statutory_documents RETURN MADE UP TO 02/09/06; FULL LIST OF MEMBERS
2006-08-10 update statutory_documents NEW DIRECTOR APPOINTED
2005-12-19 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2005-09-21 update statutory_documents LOCATION OF REGISTER OF MEMBERS
2005-09-21 update statutory_documents RETURN MADE UP TO 02/09/05; FULL LIST OF MEMBERS
2005-09-20 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2005-09-20 update statutory_documents SECRETARY'S PARTICULARS CHANGED
2005-02-08 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2004-09-20 update statutory_documents RETURN MADE UP TO 02/09/04; FULL LIST OF MEMBERS
2004-02-20 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03
2003-09-24 update statutory_documents RETURN MADE UP TO 02/09/03; FULL LIST OF MEMBERS
2002-11-06 update statutory_documents S366A DISP HOLDING AGM 29/10/02
2002-10-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/10/02 FROM: 1ST FLOOR, KIMBERLEY HOUSE VAUGHAN WAY LEICESTER LE1 4SG
2002-10-15 update statutory_documents NEW DIRECTOR APPOINTED
2002-10-15 update statutory_documents NEW SECRETARY APPOINTED
2002-09-10 update statutory_documents DIRECTOR RESIGNED
2002-09-10 update statutory_documents SECRETARY RESIGNED
2002-09-10 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2002-09-02 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION