RSK FASTENINGS - History of Changes


DateDescription
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
2023-07-31 update statutory_documents 30/04/23 TOTAL EXEMPTION FULL
2023-04-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/04/23, NO UPDATES
2022-08-07 update accounts_last_madeup_date 2021-04-30 => 2022-04-30
2022-08-07 update accounts_next_due_date 2023-01-31 => 2024-01-31
2022-07-11 update statutory_documents 30/04/22 TOTAL EXEMPTION FULL
2022-04-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/04/22, NO UPDATES
2021-11-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / AARON MICHAEL STACK / 05/11/2021
2021-08-07 update accounts_last_madeup_date 2020-04-30 => 2021-04-30
2021-08-07 update accounts_next_due_date 2022-01-31 => 2023-01-31
2021-07-26 update statutory_documents 30/04/21 TOTAL EXEMPTION FULL
2021-04-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/04/21, NO UPDATES
2020-10-30 update accounts_last_madeup_date 2019-04-30 => 2020-04-30
2020-10-30 update accounts_next_due_date 2021-04-30 => 2022-01-31
2020-10-03 delete phone 01422 355215
2020-10-03 delete source_ip 213.107.185.85
2020-10-03 insert source_ip 188.39.204.204
2020-08-05 update statutory_documents 30/04/20 TOTAL EXEMPTION FULL
2020-07-08 update accounts_next_due_date 2021-01-31 => 2021-04-30
2020-05-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/04/20, NO UPDATES
2019-08-07 update accounts_last_madeup_date 2018-04-30 => 2019-04-30
2019-08-07 update accounts_next_due_date 2020-01-31 => 2021-01-31
2019-07-24 update statutory_documents 30/04/19 TOTAL EXEMPTION FULL
2019-07-04 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RSK HOLDINGS (HALIFAX) LIMITED
2019-07-04 update statutory_documents CESSATION OF ROBERT ANTHONY PETER SEARLE AS A PSC
2019-05-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/04/19, WITH UPDATES
2019-03-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / AARON MICHAEL STACK / 07/03/2019
2019-03-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / AARON MICHAEL STACK / 07/03/2019
2019-03-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / AARON MICHAEL STACK / 07/03/2019
2019-03-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JAMES ROSSER / 07/03/2019
2019-03-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JAMES ROSSER / 07/03/2019
2019-03-07 update statutory_documents DIRECTOR APPOINTED AARON MICHAEL STACK
2019-03-07 update statutory_documents DIRECTOR APPOINTED MR JAMES LEE HEDGES
2019-03-07 update statutory_documents DIRECTOR APPOINTED MR MICHAEL JAMES ROSSER
2019-03-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES LEE HEDGES / 07/03/2019
2019-03-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES LEE HEDGES / 07/03/2019
2019-03-07 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROBERT SEARLE
2019-03-07 update statutory_documents APPOINTMENT TERMINATED, SECRETARY ROBERT SEARLE
2018-08-09 update accounts_last_madeup_date 2017-04-30 => 2018-04-30
2018-08-09 update accounts_next_due_date 2019-01-31 => 2020-01-31
2018-07-11 update statutory_documents 30/04/18 TOTAL EXEMPTION FULL
2018-05-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/04/18, NO UPDATES
2018-04-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT ANTHONY PETER SEARLE / 17/04/2018
2018-04-17 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR ROBERT ANTHONY PETER SEARLE / 17/04/2018
2018-02-12 delete source_ip 91.203.73.51
2018-02-12 insert source_ip 213.107.185.85
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
2017-09-01 update statutory_documents 30/04/17 TOTAL EXEMPTION FULL
2017-08-11 update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 11/08/2017
2017-07-07 delete address THE OLD WOOLCOMBERS MILL 12/14 UNION STREET SOUTH HALIFAX WEST YORKSHIRE HX1 2LE
2017-07-07 insert address FIRST FLOOR ROSEMOUNT HOUSE, HUDDERSFIELD ROAD ELLAND WEST YORKSHIRE UNITED KINGDOM HX5 0EE
2017-07-07 update registered_address
2017-07-04 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT ANTHONY PETER SEARLE
2017-06-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/06/2017 FROM THE OLD WOOLCOMBERS MILL 12/14 UNION STREET SOUTH HALIFAX WEST YORKSHIRE HX1 2LE
2017-05-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/04/17, WITH UPDATES
2016-08-07 update accounts_last_madeup_date 2015-04-30 => 2016-04-30
2016-08-07 update accounts_next_due_date 2017-01-31 => 2018-01-31
2016-07-29 update statutory_documents 30/04/16 TOTAL EXEMPTION SMALL
2016-05-13 update returns_last_madeup_date 2015-04-16 => 2016-04-16
2016-05-13 update returns_next_due_date 2016-05-14 => 2017-05-14
2016-04-20 update statutory_documents 16/04/16 FULL LIST
2015-11-08 update accounts_last_madeup_date 2014-04-30 => 2015-04-30
2015-11-08 update accounts_next_due_date 2016-01-31 => 2017-01-31
2015-10-15 update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL
2015-06-09 update returns_last_madeup_date 2014-04-16 => 2015-04-16
2015-06-09 update returns_next_due_date 2015-05-14 => 2016-05-14
2015-05-07 update statutory_documents 16/04/15 FULL LIST
2015-03-26 update statutory_documents ADOPT ARTICLES 04/03/2015
2015-03-26 update statutory_documents 03/03/15 STATEMENT OF CAPITAL GBP 100
2014-11-07 update accounts_last_madeup_date 2013-04-30 => 2014-04-30
2014-11-07 update accounts_next_due_date 2015-01-31 => 2016-01-31
2014-10-09 update statutory_documents 30/04/14 TOTAL EXEMPTION SMALL
2014-07-14 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR HOWARD SMITH
2014-06-07 update returns_last_madeup_date 2013-04-16 => 2014-04-16
2014-06-07 update returns_next_due_date 2014-05-14 => 2015-05-14
2014-05-13 update statutory_documents 16/04/14 FULL LIST
2013-12-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / HOWARD SMITH / 10/12/2013
2013-10-07 update accounts_last_madeup_date 2012-04-30 => 2013-04-30
2013-10-07 update accounts_next_due_date 2014-01-31 => 2015-01-31
2013-09-03 update statutory_documents 30/04/13 TOTAL EXEMPTION SMALL
2013-06-26 update returns_last_madeup_date 2012-04-16 => 2013-04-16
2013-06-26 update returns_next_due_date 2013-05-14 => 2014-05-14
2013-06-22 update accounts_last_madeup_date 2011-04-30 => 2012-04-30
2013-06-22 update accounts_next_due_date 2013-01-31 => 2014-01-31
2013-06-19 update website_status DNSError => OK
2013-06-19 delete source_ip 213.171.193.32
2013-06-19 insert source_ip 91.203.73.51
2013-05-21 update website_status OK => DNSError
2013-05-20 update statutory_documents 16/04/13 FULL LIST
2013-01-28 update statutory_documents STATEMENT OF COMPANY'S OBJECTS
2013-01-28 update statutory_documents VARYING SHARE RIGHTS AND NAMES
2012-09-07 update statutory_documents 30/04/12 TOTAL EXEMPTION SMALL
2012-04-27 update statutory_documents 16/04/12 FULL LIST
2012-01-20 update statutory_documents 30/04/11 TOTAL EXEMPTION SMALL
2011-05-24 update statutory_documents 16/04/11 FULL LIST
2010-10-13 update statutory_documents 30/04/10 TOTAL EXEMPTION SMALL
2010-04-27 update statutory_documents 16/04/10 FULL LIST
2009-10-12 update statutory_documents 30/04/09 TOTAL EXEMPTION SMALL
2009-05-09 update statutory_documents RETURN MADE UP TO 16/04/09; FULL LIST OF MEMBERS
2009-01-27 update statutory_documents 30/04/08 TOTAL EXEMPTION SMALL
2008-05-08 update statutory_documents RETURN MADE UP TO 16/04/08; FULL LIST OF MEMBERS
2007-10-23 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2007-04-28 update statutory_documents RETURN MADE UP TO 16/04/07; FULL LIST OF MEMBERS
2007-04-18 update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-04-18 update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-12-21 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-05-08 update statutory_documents RETURN MADE UP TO 16/04/06; FULL LIST OF MEMBERS
2005-12-12 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-05-05 update statutory_documents RETURN MADE UP TO 16/04/05; FULL LIST OF MEMBERS
2004-11-08 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2004-05-04 update statutory_documents RETURN MADE UP TO 16/04/04; FULL LIST OF MEMBERS
2003-10-07 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03
2003-05-10 update statutory_documents RETURN MADE UP TO 16/04/03; FULL LIST OF MEMBERS
2002-04-30 update statutory_documents ACC. REF. DATE EXTENDED FROM 30/04/02 TO 30/04/03
2002-04-25 update statutory_documents ACC. REF. DATE SHORTENED FROM 30/04/03 TO 30/04/02
2002-04-19 update statutory_documents NEW DIRECTOR APPOINTED
2002-04-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/04/02 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP
2002-04-18 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-04-18 update statutory_documents DIRECTOR RESIGNED
2002-04-18 update statutory_documents SECRETARY RESIGNED
2002-04-16 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION