Date | Description |
2024-02-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/02/24, NO UPDATES |
2023-10-02 |
update website_status OK => Unavailable |
2023-08-30 |
delete source_ip 157.245.29.236 |
2023-08-30 |
insert source_ip 194.76.27.141 |
2023-08-07 |
update accounts_last_madeup_date 2022-04-30 => 2023-04-30 |
2023-08-07 |
update accounts_next_due_date 2024-01-31 => 2025-01-31 |
2023-07-24 |
update statutory_documents 30/04/23 TOTAL EXEMPTION FULL |
2023-04-07 |
update num_mort_outstanding 1 => 0 |
2023-04-07 |
update num_mort_satisfied 0 => 1 |
2023-03-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/02/23, WITH UPDATES |
2023-03-17 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2023-03-17 |
update statutory_documents CESSATION OF ANTONY CHARLES CLARK AS A PSC |
2022-12-09 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2022-12-09 |
update statutory_documents 14/09/22 STATEMENT OF CAPITAL GBP 50 |
2022-10-14 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANTHONY CLARK |
2022-07-07 |
update accounts_last_madeup_date 2021-04-30 => 2022-04-30 |
2022-07-07 |
update accounts_next_due_date 2023-01-31 => 2024-01-31 |
2022-06-28 |
update statutory_documents 30/04/22 TOTAL EXEMPTION FULL |
2022-03-29 |
delete source_ip 172.67.174.85 |
2022-03-29 |
delete source_ip 104.21.80.46 |
2022-03-29 |
insert source_ip 157.245.29.236 |
2022-03-17 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY JULIE NEWBURY |
2022-02-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/02/22, NO UPDATES |
2022-02-07 |
update accounts_last_madeup_date 2020-04-30 => 2021-04-30 |
2022-02-07 |
update accounts_next_due_date 2022-01-31 => 2023-01-31 |
2022-01-31 |
update statutory_documents 30/04/21 TOTAL EXEMPTION FULL |
2021-08-16 |
insert otherexecutives Tony Clark |
2021-08-16 |
delete alias rstoolingltd.com |
2021-08-16 |
insert alias R S Tooling |
2021-08-16 |
insert alias RS Tooling Ltd |
2021-08-16 |
insert alias RS Tooliong Ltd |
2021-08-16 |
insert email rs..@btconnect.com |
2021-08-16 |
insert industry_tag engineering |
2021-08-16 |
insert person Tony Clark |
2021-08-16 |
insert phone 01489 584956 |
2021-08-16 |
update founded_year null => 1978 |
2021-08-16 |
update name rstoolingltd.com => RS Tooliong |
2021-06-05 |
delete otherexecutives Tony Clark |
2021-06-05 |
delete alias R S Tooling |
2021-06-05 |
delete alias RS Tooling Ltd |
2021-06-05 |
delete alias RS Tooliong Ltd |
2021-06-05 |
delete email rs..@btconnect.com |
2021-06-05 |
delete industry_tag engineering |
2021-06-05 |
delete person Tony Clark |
2021-06-05 |
delete phone 01489 584956 |
2021-06-05 |
insert alias rstoolingltd.com |
2021-06-05 |
update founded_year 1978 => null |
2021-06-05 |
update name RS Tooliong => rstoolingltd.com |
2021-02-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/02/21, NO UPDATES |
2021-01-29 |
delete source_ip 104.27.158.194 |
2021-01-29 |
delete source_ip 104.27.159.194 |
2021-01-29 |
insert alias RS Tooliong Ltd |
2021-01-29 |
insert source_ip 104.21.80.46 |
2020-08-09 |
update accounts_last_madeup_date 2019-04-30 => 2020-04-30 |
2020-08-09 |
update accounts_next_due_date 2021-04-30 => 2022-01-31 |
2020-07-27 |
update statutory_documents 30/04/20 TOTAL EXEMPTION FULL |
2020-07-07 |
update accounts_next_due_date 2021-01-31 => 2021-04-30 |
2020-06-15 |
insert source_ip 172.67.174.85 |
2020-05-07 |
delete company_previous_name AARON TECHNOLOGY SERVICES LTD |
2020-02-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/02/20, NO UPDATES |
2019-09-07 |
update accounts_last_madeup_date 2018-04-30 => 2019-04-30 |
2019-09-07 |
update accounts_next_due_date 2020-01-31 => 2021-01-31 |
2019-08-06 |
update statutory_documents 30/04/19 TOTAL EXEMPTION FULL |
2019-02-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/02/19, NO UPDATES |
2018-11-07 |
update accounts_last_madeup_date 2017-04-30 => 2018-04-30 |
2018-11-07 |
update accounts_next_due_date 2019-01-31 => 2020-01-31 |
2018-10-02 |
update statutory_documents 30/04/18 TOTAL EXEMPTION FULL |
2018-09-18 |
update statutory_documents SECRETARY APPOINTED MS JULIE ANNE NEWBURY |
2018-09-18 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY CAROL SHOOPMAN |
2018-03-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/02/18, NO UPDATES |
2017-10-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-10-07 |
update accounts_last_madeup_date 2016-04-30 => 2017-04-30 |
2017-10-07 |
update accounts_next_due_date 2018-01-31 => 2019-01-31 |
2017-09-25 |
delete source_ip 217.68.20.40 |
2017-09-25 |
insert source_ip 104.27.158.194 |
2017-09-25 |
insert source_ip 104.27.159.194 |
2017-09-04 |
update statutory_documents 30/04/17 TOTAL EXEMPTION FULL |
2017-02-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/02/17, WITH UPDATES |
2016-09-07 |
update accounts_last_madeup_date 2015-04-30 => 2016-04-30 |
2016-09-07 |
update accounts_next_due_date 2017-01-31 => 2018-01-31 |
2016-08-15 |
update statutory_documents 30/04/16 TOTAL EXEMPTION SMALL |
2016-03-12 |
update returns_last_madeup_date 2015-02-14 => 2016-02-14 |
2016-03-12 |
update returns_next_due_date 2016-03-13 => 2017-03-14 |
2016-02-23 |
update statutory_documents 14/02/16 FULL LIST |
2015-08-12 |
update accounts_last_madeup_date 2014-04-30 => 2015-04-30 |
2015-08-12 |
update accounts_next_due_date 2016-01-31 => 2017-01-31 |
2015-07-07 |
update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL |
2015-03-07 |
update returns_last_madeup_date 2014-02-14 => 2015-02-14 |
2015-03-07 |
update returns_next_due_date 2015-03-14 => 2016-03-13 |
2015-02-17 |
update statutory_documents 14/02/15 FULL LIST |
2014-10-16 |
delete source_ip 217.68.23.140 |
2014-10-16 |
insert source_ip 217.68.20.40 |
2014-09-07 |
update accounts_last_madeup_date 2013-04-30 => 2014-04-30 |
2014-09-07 |
update accounts_next_due_date 2015-01-31 => 2016-01-31 |
2014-08-05 |
update statutory_documents 30/04/14 TOTAL EXEMPTION SMALL |
2014-07-31 |
update robots_txt_status www.rstoolingltd.com: 404 => 200 |
2014-03-07 |
update returns_last_madeup_date 2013-02-14 => 2014-02-14 |
2014-03-07 |
update returns_next_due_date 2014-03-14 => 2015-03-14 |
2014-02-25 |
update statutory_documents 14/02/14 FULL LIST |
2013-11-07 |
update accounts_last_madeup_date 2012-04-30 => 2013-04-30 |
2013-11-07 |
update accounts_next_due_date 2014-01-31 => 2015-01-31 |
2013-10-16 |
update statutory_documents 30/04/13 TOTAL EXEMPTION SMALL |
2013-06-25 |
update returns_last_madeup_date 2012-02-14 => 2013-02-14 |
2013-06-25 |
update returns_next_due_date 2013-03-14 => 2014-03-14 |
2013-06-24 |
update accounts_last_madeup_date 2011-04-30 => 2012-04-30 |
2013-06-24 |
update accounts_next_due_date 2013-01-31 => 2014-01-31 |
2013-03-12 |
update statutory_documents 14/02/13 FULL LIST |
2012-12-31 |
update statutory_documents 30/04/12 TOTAL EXEMPTION SMALL |
2012-02-22 |
update statutory_documents 14/02/12 FULL LIST |
2011-12-30 |
update statutory_documents 30/04/11 TOTAL EXEMPTION SMALL |
2011-02-24 |
update statutory_documents 14/02/11 FULL LIST |
2010-08-25 |
update statutory_documents 30/04/10 TOTAL EXEMPTION SMALL |
2010-03-17 |
update statutory_documents 14/02/10 FULL LIST |
2010-03-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY CHARLES CLARK / 01/01/2010 |
2010-03-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GINO GABELLINI / 01/01/2010 |
2009-09-06 |
update statutory_documents 30/04/09 TOTAL EXEMPTION SMALL |
2009-04-06 |
update statutory_documents RETURN MADE UP TO 14/02/09; NO CHANGE OF MEMBERS |
2008-07-09 |
update statutory_documents 30/04/08 TOTAL EXEMPTION FULL |
2008-06-09 |
update statutory_documents RETURN MADE UP TO 14/02/08; NO CHANGE OF MEMBERS |
2007-08-29 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07 |
2007-03-10 |
update statutory_documents RETURN MADE UP TO 14/02/07; FULL LIST OF MEMBERS |
2006-08-29 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06 |
2006-02-20 |
update statutory_documents RETURN MADE UP TO 14/02/06; FULL LIST OF MEMBERS |
2005-08-18 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05 |
2005-03-15 |
update statutory_documents RETURN MADE UP TO 17/02/05; FULL LIST OF MEMBERS |
2004-07-26 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04 |
2004-03-05 |
update statutory_documents RETURN MADE UP TO 17/02/04; FULL LIST OF MEMBERS |
2003-11-19 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03 |
2003-03-24 |
update statutory_documents RETURN MADE UP TO 17/02/03; FULL LIST OF MEMBERS |
2002-06-11 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02 |
2002-02-25 |
update statutory_documents RETURN MADE UP TO 17/02/02; FULL LIST OF MEMBERS |
2001-06-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/01 |
2001-02-16 |
update statutory_documents RETURN MADE UP TO 17/02/01; FULL LIST OF MEMBERS |
2001-01-24 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 28/02/01 TO 30/04/01 |
2000-09-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/09/00 FROM:
118 HILTINGBURY ROAD
CHANDLERS FORD
EASTLEIGH
HAMPSHIRE SO53 5NT |
2000-09-09 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2000-05-17 |
update statutory_documents SECRETARY RESIGNED |
2000-05-09 |
update statutory_documents DIRECTOR RESIGNED |
2000-04-19 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-04-19 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-04-19 |
update statutory_documents NEW SECRETARY APPOINTED |
2000-04-12 |
update statutory_documents COMPANY NAME CHANGED
AARON TECHNOLOGY SERVICES LTD
CERTIFICATE ISSUED ON 13/04/00 |
2000-02-17 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |