RAISED FLOOR SYSTEMS - History of Changes


DateDescription
2023-08-04 insert alias RFS
2023-08-04 update robots_txt_status www.raisedfloorsystems.co.uk: 404 => 200
2023-07-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/07/23, NO UPDATES
2023-05-31 delete source_ip 77.68.125.228
2023-05-31 insert source_ip 77.68.100.186
2023-04-07 update accounts_last_madeup_date 2021-07-31 => 2022-07-31
2023-04-07 update accounts_next_due_date 2023-04-30 => 2024-04-30
2022-11-02 update statutory_documents 31/07/22 TOTAL EXEMPTION FULL
2022-09-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/07/22, NO UPDATES
2022-07-07 delete address HARDY HOUSE NORTHBRIDGE ROAD BERKHAMSTED HERTFORDSHIRE HP4 1EF
2022-07-07 insert address UNITS 3-4 HENLOW INDUSTRIAL ESTATE HENLOW BEDS ENGLAND SG16 6DS
2022-07-07 update registered_address
2022-06-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/06/2022 FROM HARDY HOUSE NORTHBRIDGE ROAD BERKHAMSTED HERTFORDSHIRE HP4 1EF
2022-02-07 update accounts_last_madeup_date 2020-07-31 => 2021-07-31
2022-02-07 update accounts_next_due_date 2022-04-30 => 2023-04-30
2022-01-27 update statutory_documents 31/07/21 TOTAL EXEMPTION FULL
2021-08-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/07/21, NO UPDATES
2021-04-15 update website_status FailedRobots => OK
2021-04-15 delete source_ip 87.76.30.17
2021-04-15 insert source_ip 77.68.125.228
2021-04-15 update robots_txt_status www.raisedfloorsystems.co.uk: 200 => 404
2021-02-21 update website_status FlippedRobots => FailedRobots
2021-02-08 update accounts_last_madeup_date 2019-07-31 => 2020-07-31
2021-02-08 update accounts_next_due_date 2021-04-30 => 2022-04-30
2021-01-23 update website_status OK => FlippedRobots
2021-01-04 update statutory_documents 31/07/20 TOTAL EXEMPTION FULL
2020-08-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/07/20, NO UPDATES
2019-12-07 update accounts_last_madeup_date 2018-07-31 => 2019-07-31
2019-12-07 update accounts_next_due_date 2020-04-30 => 2021-04-30
2019-11-05 update statutory_documents 31/07/19 TOTAL EXEMPTION FULL
2019-07-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/07/19, WITH UPDATES
2019-07-04 delete fax 01462 685353
2019-07-04 insert address Units 3-4 Henlow Industrial Estate Henlow Bedfordshire SG16 6DS
2019-07-04 update primary_contact null => Units 3-4 Henlow Industrial Estate Henlow Bedfordshire SG16 6DS
2018-12-07 update accounts_last_madeup_date 2017-07-31 => 2018-07-31
2018-12-07 update accounts_next_due_date 2019-04-30 => 2020-04-30
2018-11-05 update statutory_documents 31/07/18 TOTAL EXEMPTION FULL
2018-09-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/07/18, NO UPDATES
2017-10-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-10-07 update accounts_last_madeup_date 2016-07-31 => 2017-07-31
2017-10-07 update accounts_next_due_date 2018-04-30 => 2019-04-30
2017-09-29 update statutory_documents 31/07/17 TOTAL EXEMPTION FULL
2017-08-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/07/17, NO UPDATES
2017-05-03 delete alias Raised Access Floor Systems Ltd
2017-04-27 update accounts_last_madeup_date 2015-07-31 => 2016-07-31
2017-04-27 update accounts_next_due_date 2017-04-30 => 2018-04-30
2017-02-07 update statutory_documents 31/07/16 TOTAL EXEMPTION SMALL
2016-08-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/07/16, WITH UPDATES
2016-01-08 update accounts_last_madeup_date 2014-07-31 => 2015-07-31
2016-01-08 update accounts_next_due_date 2016-04-30 => 2017-04-30
2015-12-18 update statutory_documents 31/07/15 TOTAL EXEMPTION SMALL
2015-08-12 update returns_last_madeup_date 2014-07-19 => 2015-07-19
2015-08-12 update returns_next_due_date 2015-08-16 => 2016-08-16
2015-08-09 update website_status OK => DomainNotFound
2015-07-30 update statutory_documents 19/07/15 FULL LIST
2015-01-07 update accounts_last_madeup_date 2013-07-31 => 2014-07-31
2015-01-07 update accounts_next_due_date 2015-04-30 => 2016-04-30
2014-12-22 update statutory_documents 31/07/14 TOTAL EXEMPTION SMALL
2014-09-07 delete address HARDY HOUSE NORTHBRIDGE ROAD BERKHAMSTED HERTFORDSHIRE ENGLAND HP4 1EF
2014-09-07 insert address HARDY HOUSE NORTHBRIDGE ROAD BERKHAMSTED HERTFORDSHIRE HP4 1EF
2014-09-07 update registered_address
2014-09-07 update returns_last_madeup_date 2013-07-19 => 2014-07-19
2014-09-07 update returns_next_due_date 2014-08-16 => 2015-08-16
2014-08-20 update statutory_documents 19/07/14 FULL LIST
2014-05-28 delete index_pages_linkeddomain joomlavision.com
2013-12-07 update accounts_last_madeup_date 2012-07-31 => 2013-07-31
2013-12-07 update accounts_next_due_date 2014-04-30 => 2015-04-30
2013-11-21 update statutory_documents 31/07/13 TOTAL EXEMPTION SMALL
2013-09-06 update returns_last_madeup_date 2012-07-19 => 2013-07-19
2013-09-06 update returns_next_due_date 2013-08-16 => 2014-08-16
2013-08-29 update statutory_documents 19/07/13 FULL LIST
2013-06-24 update accounts_last_madeup_date 2011-07-31 => 2012-07-31
2013-06-24 update accounts_next_due_date 2013-04-30 => 2014-04-30
2013-06-22 delete sic_code 4543 - Floor and wall covering
2013-06-22 delete sic_code 4545 - Other building completion
2013-06-22 insert sic_code 43330 - Floor and wall covering
2013-06-22 insert sic_code 43390 - Other building completion and finishing
2013-06-22 update returns_last_madeup_date 2011-07-19 => 2012-07-19
2013-06-22 update returns_next_due_date 2012-08-16 => 2013-08-16
2013-02-25 update statutory_documents DIRECTOR APPOINTED MR ANDREW PAUL CLEMENTS
2013-02-25 update statutory_documents DIRECTOR APPOINTED MR MARK CHARLES CLEMENTS
2013-02-25 update statutory_documents DIRECTOR APPOINTED MR STEPHEN THOMAS DALY
2013-01-18 update website_status FlippedRobotsTxt
2012-12-04 update statutory_documents 31/07/12 TOTAL EXEMPTION SMALL
2012-10-24 update primary_contact
2012-08-01 update statutory_documents 19/07/12 FULL LIST
2012-03-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/03/2012 FROM 26 LOWER KINGS ROAD BERKHAMSTED HERTFORDSHIRE HP4 2AE ENGLAND
2011-11-08 update statutory_documents 31/07/11 TOTAL EXEMPTION SMALL
2011-07-27 update statutory_documents 19/07/11 FULL LIST
2010-11-29 update statutory_documents 31/07/10 TOTAL EXEMPTION SMALL
2010-08-09 update statutory_documents 19/07/10 FULL LIST
2010-08-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN HUDSON / 01/01/2010
2010-08-09 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MARK CHARLES CLEMENTS / 01/01/2010
2009-11-30 update statutory_documents 31/07/09 TOTAL EXEMPTION SMALL
2009-10-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/10/2009 FROM 26 LOWER KINGS ROAD BERKHAMSTED HERTFORDSHIRE HP4 2AB
2009-07-24 update statutory_documents RETURN MADE UP TO 19/07/09; FULL LIST OF MEMBERS
2008-12-18 update statutory_documents 31/07/08 TOTAL EXEMPTION SMALL
2008-08-01 update statutory_documents RETURN MADE UP TO 19/07/08; FULL LIST OF MEMBERS
2007-12-17 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07
2007-08-18 update statutory_documents RETURN MADE UP TO 19/07/07; NO CHANGE OF MEMBERS
2007-03-22 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2006-08-29 update statutory_documents RETURN MADE UP TO 19/07/06; FULL LIST OF MEMBERS
2006-01-04 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05
2005-07-28 update statutory_documents RETURN MADE UP TO 19/07/05; FULL LIST OF MEMBERS
2005-01-15 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2004-07-19 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION