Date | Description |
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 |