RAP SYSTEMS - History of Changes


DateDescription
2025-05-09 update website_status FlippedRobots => FailedRobots
2025-04-15 update website_status OK => FlippedRobots
2025-04-07 update statutory_documents PREVSHO FROM 29/08/2025 TO 05/04/2025
2025-03-15 update website_status IndexPageFetchError => OK
2025-01-10 update website_status OK => IndexPageFetchError
2024-12-09 update website_status IndexPageFetchError => OK
2024-09-06 update website_status OK => IndexPageFetchError
2024-06-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/06/24, NO UPDATES
2024-05-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/23
2023-09-07 delete address 20 HOLBECK AVENUE SCARBOROUGH NORTH YORKSHIRE UNITED KINGDOM YO11 2XQ
2023-09-07 insert address SUITE G04 1 QUALITY COURT, CHANCERY LANE LONDON ENGLAND WC2A 1HR
2023-09-07 update registered_address
2023-08-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/08/2023 FROM 20 HOLBECK AVENUE SCARBOROUGH NORTH YORKSHIRE YO11 2XQ UNITED KINGDOM
2023-08-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL DAVID TRICK / 18/08/2023
2023-08-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER EDWARD AMSTELL / 18/08/2023
2023-06-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/06/23, NO UPDATES
2023-06-07 update accounts_last_madeup_date 2021-08-31 => 2022-08-31
2023-06-07 update accounts_next_due_date 2023-05-29 => 2024-05-29
2023-05-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/22
2022-09-07 delete address 840 IBIS COURT CENTRE PARK WARRINGTON ENGLAND WA1 1RL
2022-09-07 insert address 20 HOLBECK AVENUE SCARBOROUGH NORTH YORKSHIRE UNITED KINGDOM YO11 2XQ
2022-09-07 update accounts_last_madeup_date 2020-08-31 => 2021-08-31
2022-09-07 update accounts_next_due_date 2022-08-29 => 2023-05-29
2022-09-07 update registered_address
2022-08-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/21
2022-08-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/08/2022 FROM 840 IBIS COURT CENTRE PARK WARRINGTON WA1 1RL ENGLAND
2022-08-24 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR PAUL DAVID TRICK / 24/08/2022
2022-08-24 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS JOANNE AMSTELL / 24/08/2022
2022-08-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL DAVID TRICK / 23/08/2022
2022-06-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/06/22, NO UPDATES
2022-06-07 update accounts_next_due_date 2022-05-29 => 2022-08-29
2022-04-07 update accounts_last_madeup_date 2019-08-31 => 2020-08-31
2022-04-07 update accounts_next_due_date 2021-08-29 => 2022-05-29
2022-03-18 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20
2022-03-07 update company_status Active - Proposal to Strike off => Active
2022-02-18 update statutory_documents DISS40 (DISS40(SOAD))
2021-12-09 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2021-12-07 update company_status Active => Active - Proposal to Strike off
2021-11-02 update statutory_documents FIRST GAZETTE
2021-07-07 update account_category null => MICRO ENTITY
2021-07-07 update accounts_last_madeup_date 2018-08-31 => 2019-08-31
2021-07-07 update accounts_next_due_date 2020-08-29 => 2021-08-29
2021-06-26 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19
2021-06-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/06/21, NO UPDATES
2021-06-07 update company_status Active - Proposal to Strike off => Active
2021-06-01 update statutory_documents DISS40 (DISS40(SOAD))
2021-02-08 update company_status Active => Active - Proposal to Strike off
2021-01-12 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2020-12-08 update statutory_documents FIRST GAZETTE
2020-12-07 delete address UNIT 4 VISTA PLACE COY POND BUSINESS PARK INGWORTH ROAD POOLE DORSET BH12 1JY
2020-12-07 insert address 840 IBIS COURT CENTRE PARK WARRINGTON ENGLAND WA1 1RL
2020-12-07 update registered_address
2020-10-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/10/2020 FROM UNIT 4 VISTA PLACE COY POND BUSINESS PARK INGWORTH ROAD POOLE DORSET BH12 1JY
2020-06-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/06/20, NO UPDATES
2020-05-07 update accounts_next_due_date 2020-05-29 => 2020-08-29
2019-06-24 update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 14/07/2018
2019-06-20 update accounts_last_madeup_date 2017-08-31 => 2018-08-31
2019-06-20 update accounts_next_due_date 2019-05-29 => 2020-05-29
2019-06-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/06/19, WITH UPDATES
2019-06-13 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ROGER EDWARD AMSTELL / 31/08/2017
2019-06-13 update statutory_documents 31/08/17 STATEMENT OF CAPITAL GBP 3
2019-06-07 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOANNE AMSTELL
2019-06-07 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL DAVID TRICK
2019-05-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18
2018-07-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/07/18, NO UPDATES
2018-06-07 update accounts_last_madeup_date 2016-08-31 => 2017-08-31
2018-06-07 update accounts_next_due_date 2018-05-29 => 2019-05-29
2018-05-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17
2017-10-07 update account_category TOTAL EXEMPTION SMALL => null
2017-10-07 update accounts_last_madeup_date 2015-08-31 => 2016-08-31
2017-10-07 update accounts_next_due_date 2017-08-24 => 2018-05-29
2017-09-26 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/16
2017-07-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/07/17, NO UPDATES
2017-06-08 update account_ref_day 30 => 29
2017-06-08 update accounts_next_due_date 2017-05-30 => 2017-08-24
2017-05-24 update statutory_documents PREVSHO FROM 30/08/2016 TO 29/08/2016
2016-08-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/07/16, WITH UPDATES
2016-07-07 update accounts_last_madeup_date 2014-08-31 => 2015-08-31
2016-07-07 update accounts_next_due_date 2016-05-30 => 2017-05-30
2016-06-29 update statutory_documents 31/08/15 TOTAL EXEMPTION SMALL
2015-09-08 update accounts_last_madeup_date 2013-08-31 => 2014-08-31
2015-09-08 update accounts_next_due_date 2015-08-29 => 2016-05-30
2015-09-08 update returns_last_madeup_date 2014-07-14 => 2015-07-14
2015-09-08 update returns_next_due_date 2015-08-11 => 2016-08-11
2015-08-27 update statutory_documents 31/08/14 TOTAL EXEMPTION SMALL
2015-08-05 update statutory_documents 14/07/15 FULL LIST
2015-06-08 update account_ref_day 31 => 30
2015-06-08 update accounts_next_due_date 2015-05-31 => 2015-08-29
2015-05-29 update statutory_documents PREVSHO FROM 31/08/2014 TO 30/08/2014
2015-02-24 update statutory_documents DIRECTOR APPOINTED MR PAUL DAVID TRICK
2014-09-07 delete address UNIT 4 VISTA PLACE COY POND BUSINESS PARK INGWORTH ROAD POOLE DORSET UNITED KINGDOM BH12 1JY
2014-09-07 insert address UNIT 4 VISTA PLACE COY POND BUSINESS PARK INGWORTH ROAD POOLE DORSET BH12 1JY
2014-09-07 update registered_address
2014-09-07 update returns_last_madeup_date 2013-07-14 => 2014-07-14
2014-09-07 update returns_next_due_date 2014-08-11 => 2015-08-11
2014-08-04 update statutory_documents 14/07/14 FULL LIST
2014-06-07 update accounts_last_madeup_date 2012-08-31 => 2013-08-31
2014-06-07 update accounts_next_due_date 2014-05-31 => 2015-05-31
2014-05-23 update statutory_documents 31/08/13 TOTAL EXEMPTION SMALL
2013-09-17 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL TRICK
2013-09-06 update returns_last_madeup_date 2012-07-14 => 2013-07-14
2013-09-06 update returns_next_due_date 2013-08-11 => 2014-08-11
2013-08-09 update statutory_documents 14/07/13 FULL LIST
2013-06-26 update accounts_last_madeup_date 2011-08-31 => 2012-08-31
2013-06-26 update accounts_next_due_date 2013-05-31 => 2014-05-31
2013-06-22 delete sic_code 3002 - Manufacture computers & process equipment
2013-06-22 insert sic_code 63990 - Other information service activities n.e.c.
2013-06-22 update returns_last_madeup_date 2011-07-14 => 2012-07-14
2013-06-22 update returns_next_due_date 2012-08-11 => 2013-08-11
2013-05-28 update statutory_documents 31/08/12 TOTAL EXEMPTION SMALL
2012-08-09 update statutory_documents 14/07/12 FULL LIST
2012-05-21 update statutory_documents 31/08/11 TOTAL EXEMPTION SMALL
2011-08-26 update statutory_documents 14/07/11 FULL LIST
2011-08-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAUL DAVID TRICK / 01/01/2011
2011-08-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROGER EDWARD AMSTELL / 01/01/2011
2011-08-26 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / JOANNE AMSTELL / 01/01/2011
2011-05-31 update statutory_documents 31/08/10 TOTAL EXEMPTION SMALL
2011-02-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/02/2011 FROM SUITE 6, BOURNE GATE BOURNE VALLEY ROAD POOLE DORSET BH12 1DZ
2010-08-13 update statutory_documents 14/07/10 FULL LIST
2010-08-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAUL DAVID TRICK / 13/07/2010
2010-08-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROGER EDWARD AMSTELL / 13/07/2010
2010-05-29 update statutory_documents 31/08/09 TOTAL EXEMPTION SMALL
2009-09-29 update statutory_documents RETURN MADE UP TO 14/07/09; FULL LIST OF MEMBERS
2009-06-25 update statutory_documents 31/08/08 TOTAL EXEMPTION FULL
2008-07-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAUL TRICK / 01/08/2000
2008-07-15 update statutory_documents RETURN MADE UP TO 14/07/08; FULL LIST OF MEMBERS
2008-05-28 update statutory_documents 31/08/07 TOTAL EXEMPTION FULL
2007-10-02 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06
2007-07-16 update statutory_documents RETURN MADE UP TO 14/07/07; FULL LIST OF MEMBERS
2006-08-31 update statutory_documents REGISTERED OFFICE CHANGED ON 31/08/06 FROM: 20 HOLBECK AVENUE SCARBOROUGH NORTH YORKSHIRE YO11 2XQ
2006-08-31 update statutory_documents RETURN MADE UP TO 01/08/06; FULL LIST OF MEMBERS
2006-07-04 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05
2005-08-15 update statutory_documents RETURN MADE UP TO 01/08/05; FULL LIST OF MEMBERS
2005-07-05 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/08/04
2004-09-02 update statutory_documents RETURN MADE UP TO 01/08/04; FULL LIST OF MEMBERS
2004-08-02 update statutory_documents S366A DISP HOLDING AGM 06/01/04
2004-07-23 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03
2003-08-29 update statutory_documents RETURN MADE UP TO 01/08/03; FULL LIST OF MEMBERS
2003-06-15 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02
2002-08-09 update statutory_documents NEW SECRETARY APPOINTED
2002-08-09 update statutory_documents SECRETARY RESIGNED
2002-08-09 update statutory_documents RETURN MADE UP TO 01/08/02; FULL LIST OF MEMBERS
2002-06-16 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01
2001-08-30 update statutory_documents RETURN MADE UP TO 01/08/01; FULL LIST OF MEMBERS
2000-08-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/08/00 FROM: 229 NETHER STREET LONDON N3 1NT
2000-08-11 update statutory_documents NEW DIRECTOR APPOINTED
2000-08-11 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-08-11 update statutory_documents DIRECTOR RESIGNED
2000-08-11 update statutory_documents SECRETARY RESIGNED
2000-08-01 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION