ROSTEK UK - History of Changes


DateDescription
2024-05-23 delete source_ip 217.199.187.195
2024-05-23 insert source_ip 77.68.64.47
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2024-04-07 update num_mort_outstanding 1 => 0
2024-04-07 update num_mort_satisfied 1 => 2
2024-03-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/02/24, WITH UPDATES
2024-01-31 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 071645470002
2023-11-27 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/23
2023-08-29 update statutory_documents ARTICLES OF ASSOCIATION
2023-08-29 update statutory_documents ADOPT ARTICLES 22/08/2023
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2023-03-15 delete contact_pages_linkeddomain rostek.fi
2023-03-15 delete index_pages_linkeddomain rostek.fi
2023-03-15 delete service_pages_linkeddomain rostek.fi
2023-03-15 delete terms_pages_linkeddomain rostek.fi
2023-02-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/02/23, NO UPDATES
2022-12-14 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/22
2022-03-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/02/22, NO UPDATES
2021-10-07 update statutory_documents DIRECTOR APPOINTED ESA JOUHTEN
2021-06-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-06-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-05-26 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/21
2021-02-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/02/21, NO UPDATES
2021-02-08 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-02-08 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-01-30 update robots_txt_status www.rostek-uk.com: 200 => 404
2020-12-18 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/20
2020-08-02 update website_status OK => DomainNotFound
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-07-07 update num_mort_charges 1 => 2
2020-07-07 update num_mort_outstanding 0 => 1
2020-06-12 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 071645470002
2020-02-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/02/20, 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
2019-12-02 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19
2019-03-23 insert general_emails in..@rostek-uk.com
2019-03-23 delete fax 0114 2138 601
2019-03-23 delete index_pages_linkeddomain eepurl.com
2019-03-23 delete registration_number 7164547
2019-03-23 delete vat 988 8590 28
2019-03-23 insert email in..@rostek-uk.com
2019-03-23 update robots_txt_status www.rostek-uk.com: 404 => 200
2019-03-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/02/19, 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
2018-12-17 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18
2018-03-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/02/18, NO UPDATES
2018-02-14 update statutory_documents DIRECTOR APPOINTED MR DANIEL BARLOW
2018-01-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-01 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17
2017-10-03 delete address Unit 4D, Parkway Business Park, Parkway Rise, Sheffield, S9 4WQ
2017-10-03 delete address Unit 4D, Parkway Business Centre, Parkway Rise, Sheffield, S9 4WQ
2017-10-03 delete contact_pages_linkeddomain google.com
2017-10-03 insert address Suite F1, Epic House 18 Darnall Road Sheffield S9 5AB
2017-10-03 update primary_contact Unit 4D, Parkway Business Centre, Parkway Rise, Sheffield, S9 4WQ => Suite F1, Epic House 18 Darnall Road Sheffield S9 5AB
2017-09-07 delete address 4 PARKWAY BUSINESS CENTRE PARKWAY RISE SHEFFIELD S9 4WU
2017-09-07 insert address SUITE F1, EPIC HOUSE 18 DARNALL ROAD SHEFFIELD ENGLAND S9 5AB
2017-09-07 update registered_address
2017-08-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/08/2017 FROM 4 PARKWAY BUSINESS CENTRE PARKWAY RISE SHEFFIELD S9 4WU
2017-03-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/02/17, WITH UPDATES
2017-01-08 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-08 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-14 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16
2016-05-13 update returns_last_madeup_date 2015-02-22 => 2016-02-22
2016-05-13 update returns_next_due_date 2016-03-21 => 2017-03-22
2016-04-16 delete source_ip 81.23.59.190
2016-04-16 insert source_ip 217.199.187.195
2016-03-03 update statutory_documents 22/02/16 FULL LIST
2016-01-20 update statutory_documents DIRECTOR APPOINTED HARRI HELMER ROSCHIER
2016-01-20 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LARS ANTHONI
2015-12-18 update statutory_documents 26/11/15 STATEMENT OF CAPITAL GBP 655000
2015-12-17 update statutory_documents 26/11/15 STATEMENT OF CAPITAL GBP 585000
2015-10-08 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-10-08 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-09-18 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15
2015-03-07 update returns_last_madeup_date 2014-02-22 => 2015-02-22
2015-03-07 update returns_next_due_date 2015-03-22 => 2016-03-21
2015-03-06 delete managingdirector Dave Uttley
2015-03-06 delete personal_emails da..@rostek-uk.com
2015-03-06 insert managingdirector John Earnshaw
2015-03-06 insert personal_emails jo..@rostek-uk.com
2015-03-06 delete email da..@rostek-uk.com
2015-03-06 delete person Dave Uttley
2015-03-06 delete phone 0114 2138 610
2015-03-06 delete phone 0758 4015 508
2015-03-06 insert email jo..@rostek-uk.com
2015-03-06 insert person John Earnshaw
2015-03-06 insert phone 0114 2138 607
2015-03-06 insert phone 0758 4015 514
2015-02-25 update statutory_documents 22/02/15 FULL LIST
2015-01-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-01-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-12-09 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14
2014-12-07 update num_mort_outstanding 1 => 0
2014-12-07 update num_mort_satisfied 0 => 1
2014-11-11 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-10-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN EARNSHAW / 17/10/2014
2014-10-17 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID UTTLEY
2014-03-07 delete address 4 PARKWAY BUSINESS CENTRE PARKWAY RISE SHEFFIELD ENGLAND S9 4WU
2014-03-07 insert address 4 PARKWAY BUSINESS CENTRE PARKWAY RISE SHEFFIELD S9 4WU
2014-03-07 update registered_address
2014-03-07 update returns_last_madeup_date 2013-02-22 => 2014-02-22
2014-03-07 update returns_next_due_date 2014-03-22 => 2015-03-22
2014-02-24 update statutory_documents 22/02/14 FULL LIST
2014-01-07 update account_category TOTAL EXEMPTION SMALL => SMALL
2014-01-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2014-01-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-12-18 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13
2013-12-05 insert address Unit 4D, Parkway Business Park, Parkway Rise, Sheffield, S9 4WQ
2013-09-19 delete address Unit 4, Parkway Business Park, Parkway Rise, Sheffield, S9 4WU
2013-09-19 delete address Unit 4, Parkway Business Centre, Parkway Rise, Sheffield, S9 4WU
2013-09-19 insert address Unit 4D, Parkway Business Centre, Parkway Rise, Sheffield, S9 4WQ
2013-09-06 update statutory_documents DIRECTOR APPOINTED JOHN EARNSHAW
2013-06-25 update returns_last_madeup_date 2012-02-22 => 2013-02-22
2013-06-25 update returns_next_due_date 2013-03-22 => 2014-03-22
2013-06-21 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-21 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-05-12 delete otherexecutives John Hepworth
2013-05-12 delete personal_emails jo..@rostek-uk.com
2013-05-12 delete email jo..@rostek-uk.com
2013-05-12 delete person John Hepworth
2013-05-12 delete phone 0114 2138 609
2013-05-12 delete phone 0758 4015 509
2013-04-17 update statutory_documents 22/02/13 FULL LIST
2013-04-06 delete source_ip 213.143.19.189
2013-04-06 insert source_ip 81.23.59.190
2012-11-27 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN HEPWORTH
2012-08-14 update statutory_documents DIRECTOR APPOINTED LARS MIKAEL ANTHONI
2012-06-27 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-03-12 update statutory_documents DIRECTOR APPOINTED MR DAVID PARRY UTTLEY
2012-02-29 update statutory_documents 22/02/12 FULL LIST
2011-07-21 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-06-30 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-05-09 update statutory_documents 22/02/11 FULL LIST
2010-09-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN HEPWORTH / 17/09/2010
2010-09-17 update statutory_documents 10/09/10 STATEMENT OF CAPITAL GBP 50000
2010-05-19 update statutory_documents SECRETARY APPOINTED ANDREW HOWSON
2010-04-22 update statutory_documents CURREXT FROM 28/02/2011 TO 31/03/2011
2010-04-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/04/2010 FROM 60 BROCKLEHURST AVENUE NORTON SHEFFIELD SOUTH YORKSHIRE S8 8JG ENGLAND
2010-04-21 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SUVI ROSCHIER
2010-03-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN HEPWORTH / 22/03/2010
2010-03-19 update statutory_documents DIRECTOR APPOINTED MR JOHN HEPWORTH
2010-03-09 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID UTTLEY
2010-02-22 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION