RADAR TANK GAUGING - History of Changes


DateDescription
2024-08-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN DODD / 06/04/2016
2024-08-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR OLIVER ROBIN WATERMAN / 22/11/2019
2024-08-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/08/24, WITH UPDATES
2024-08-27 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR OLIVER ROBIN WATERMAN / 22/11/2019
2024-08-02 update statutory_documents 31/03/24 TOTAL EXEMPTION FULL
2024-04-10 update statutory_documents CESSATION OF DAVID JOHN MACHON AS A PSC
2024-04-10 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID MACHON
2024-03-16 delete index_pages_linkeddomain octopusdesigngroup.com
2023-10-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2023-10-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-09-21 update statutory_documents 31/03/23 TOTAL EXEMPTION FULL
2023-08-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/08/23, NO UPDATES
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
2022-11-30 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-08-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/08/22, NO UPDATES
2021-12-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-12-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-11-23 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-08-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/08/21, NO UPDATES
2020-10-30 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-10-30 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-08-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/08/20, NO UPDATES
2020-08-06 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2019-09-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-09-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-08-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/08/19, NO UPDATES
2019-08-22 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2018-10-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-10-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-08-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/08/18, NO UPDATES
2018-08-10 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-01-25 insert registration_number 3832339
2017-10-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-10-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-10-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-09-07 delete sic_code 33130 - Repair of electronic and optical equipment
2017-09-07 insert sic_code 46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft
2017-09-04 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-08-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/08/17, WITH UPDATES
2016-10-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-10-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-09-12 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-08-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/08/16, WITH UPDATES
2016-05-14 update website_status OK => DomainNotFound
2015-10-08 update returns_last_madeup_date 2014-08-26 => 2015-08-26
2015-10-08 update returns_next_due_date 2015-09-23 => 2016-09-23
2015-09-08 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-09-08 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-09-01 update statutory_documents 26/08/15 FULL LIST
2015-08-18 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2014-10-07 delete address VICTORIA COTTAGE, GROVE LANE WINKFIELD ROW BRACKNELL BERKSHIRE RG42 6ND
2014-10-07 insert address 7 WELLER DRIVE FINCHAMPSTEAD WOKINGHAM BERKSHIRE RG40 4QZ
2014-10-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-10-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-10-07 update registered_address
2014-10-07 update returns_last_madeup_date 2013-08-26 => 2014-08-26
2014-10-07 update returns_next_due_date 2014-09-23 => 2015-09-23
2014-09-23 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-09-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/09/2014 FROM 7 WELLER DRIVE FINCHAMPSTEAD WOKINGHAM BERKSHIRE RG40 4QZ ENGLAND
2014-09-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/09/2014 FROM VICTORIA COTTAGE, GROVE LANE WINKFIELD ROW BRACKNELL BERKSHIRE RG42 6ND
2014-09-04 update statutory_documents 26/08/14 FULL LIST
2014-02-10 update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/13
2014-01-09 update statutory_documents DIRECTOR APPOINTED MR NEIL FRANCIS GRIMES
2014-01-09 update statutory_documents DIRECTOR APPOINTED MR OLIVER ROBIN WATERMAN
2014-01-07 update num_mort_charges 7 => 8
2014-01-07 update num_mort_outstanding 0 => 1
2014-01-07 update statutory_documents ARTICLES OF ASSOCIATION
2014-01-07 update statutory_documents ALTER ARTICLES 20/12/2013
2013-12-23 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 038323390008
2013-10-07 update num_mort_outstanding 4 => 0
2013-10-07 update num_mort_satisfied 3 => 7
2013-10-07 update returns_last_madeup_date 2012-08-26 => 2013-08-26
2013-10-07 update returns_next_due_date 2013-09-23 => 2014-09-23
2013-09-20 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2013-09-10 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2013-09-10 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2013-09-10 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2013-09-06 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-09-06 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-09-02 update statutory_documents 26/08/13 FULL LIST
2013-08-16 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-06-22 delete sic_code 7487 - Other business activities
2013-06-22 insert sic_code 33130 - Repair of electronic and optical equipment
2013-06-22 insert sic_code 33150 - Repair and maintenance of ships and boats
2013-06-22 insert sic_code 71129 - Other engineering activities
2013-06-22 update returns_last_madeup_date 2011-08-26 => 2012-08-26
2013-06-22 update returns_next_due_date 2012-09-23 => 2013-09-23
2013-06-21 update accounts_last_madeup_date 2011-07-31 => 2012-03-31
2013-06-21 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-04-18 delete address 4a-6a Weller Drive Finchampstead Wokingham RG40 4QZ United Kingdom
2013-04-18 delete address Unit 4a Weller Drive, Finchampstead, Wokingham, RG40 4QZ
2013-04-18 delete email ii..@radartg.com
2013-04-18 insert address 7 Weller Drive Finchampstead Wokingham RG40 4QZ United Kingdom
2013-04-18 insert address Unit 7 Weller Drive, Finchampstead, Wokingham, RG40 4QZ
2013-04-18 update primary_contact 4a-6a Weller Drive Finchampstead Wokingham RG40 4QZ United Kingdom => 7 Weller Drive Finchampstead Wokingham RG40 4QZ United Kingdom
2012-09-03 update statutory_documents 26/08/12 FULL LIST
2012-07-03 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-03-28 update statutory_documents CURRSHO FROM 31/07/2012 TO 31/03/2012
2012-01-18 update statutory_documents 31/07/11 TOTAL EXEMPTION SMALL
2011-09-01 update statutory_documents 26/08/11 FULL LIST
2011-09-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DARREN DODD / 25/08/2011
2011-09-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN MACHON / 04/09/2010
2011-09-01 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / DARREN DODD / 25/08/2011
2010-11-03 update statutory_documents 31/07/10 TOTAL EXEMPTION SMALL
2010-09-02 update statutory_documents 26/08/10 FULL LIST
2010-09-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DARREN DODD / 26/08/2010
2010-09-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN MACHON / 26/08/2010
2010-03-19 update statutory_documents 31/07/09 TOTAL EXEMPTION SMALL
2009-08-28 update statutory_documents RETURN MADE UP TO 26/08/09; FULL LIST OF MEMBERS
2009-08-27 update statutory_documents DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DARREN DODD / 26/08/2009
2008-12-20 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2008-11-25 update statutory_documents 31/07/08 TOTAL EXEMPTION SMALL
2008-09-30 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2008-09-08 update statutory_documents RETURN MADE UP TO 26/08/08; FULL LIST OF MEMBERS
2008-02-27 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/07
2008-01-21 update statutory_documents MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2007-12-22 update statutory_documents ACC. REF. DATE SHORTENED FROM 30/09/07 TO 31/07/07
2007-09-10 update statutory_documents RETURN MADE UP TO 26/08/07; FULL LIST OF MEMBERS
2007-08-20 update statutory_documents COMPANY NAME CHANGED SAAB ROSEMOUNT TANK GAUGING LTD CERTIFICATE ISSUED ON 20/08/07
2007-08-08 update statutory_documents AUDITOR'S RESIGNATION
2007-07-31 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2007-07-30 update statutory_documents DIRECTOR RESIGNED
2007-07-30 update statutory_documents DIRECTOR RESIGNED
2007-05-05 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2007-02-14 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06
2006-12-08 update statutory_documents DIRECTOR RESIGNED
2006-09-27 update statutory_documents RETURN MADE UP TO 26/08/06; FULL LIST OF MEMBERS
2005-12-13 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05
2005-12-03 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-10-26 update statutory_documents RETURN MADE UP TO 26/08/05; FULL LIST OF MEMBERS
2005-03-24 update statutory_documents MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2005-03-11 update statutory_documents COMPANY NAME CHANGED SAAB TANK CONTROL (UK) LIMITED CERTIFICATE ISSUED ON 11/03/05
2004-12-22 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04
2004-10-16 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2004-09-14 update statutory_documents RETURN MADE UP TO 26/08/04; FULL LIST OF MEMBERS
2004-08-27 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03
2004-05-25 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2003-12-17 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2003-12-17 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2003-08-30 update statutory_documents RETURN MADE UP TO 26/08/03; FULL LIST OF MEMBERS
2003-02-17 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02
2002-12-10 update statutory_documents NEW DIRECTOR APPOINTED
2002-10-23 update statutory_documents AUDITOR'S RESIGNATION
2002-08-29 update statutory_documents RETURN MADE UP TO 26/08/02; FULL LIST OF MEMBERS
2001-12-12 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01
2001-09-11 update statutory_documents RETURN MADE UP TO 26/08/01; FULL LIST OF MEMBERS
2001-08-21 update statutory_documents ACC. REF. DATE SHORTENED FROM 31/12/01 TO 30/09/01
2001-08-15 update statutory_documents NEW DIRECTOR APPOINTED
2001-08-15 update statutory_documents DIRECTOR RESIGNED
2001-03-27 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2000-08-25 update statutory_documents RETURN MADE UP TO 26/08/00; FULL LIST OF MEMBERS
2000-03-16 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/08/00 TO 31/12/00
2000-02-18 update statutory_documents NEW DIRECTOR APPOINTED
1999-11-24 update statutory_documents NEW SECRETARY APPOINTED
1999-11-11 update statutory_documents NEW DIRECTOR APPOINTED
1999-11-11 update statutory_documents NEW DIRECTOR APPOINTED
1999-11-11 update statutory_documents DIRECTOR RESIGNED
1999-11-11 update statutory_documents SECRETARY RESIGNED
1999-10-06 update statutory_documents NEW DIRECTOR APPOINTED
1999-09-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/09/99 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP
1999-09-02 update statutory_documents NEW DIRECTOR APPOINTED
1999-09-02 update statutory_documents NEW SECRETARY APPOINTED
1999-09-02 update statutory_documents DIRECTOR RESIGNED
1999-09-02 update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED
1999-08-26 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION