Date | Description |
2024-11-27 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 014943610007 |
2024-09-26 |
update statutory_documents NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD/LIQ02SOC:LIQ. CASE NO.1 |
2024-08-06 |
update statutory_documents NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) |
2024-08-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/08/2024 FROM
ASHBURNHAM HOUSE
1 MAITLAND ROAD LION BARN ESTATE
NEEDHAM MARKET
SUFFOLK
IP6 8NZ |
2024-08-06 |
update statutory_documents EXTRAORDINARY RESOLUTION TO WIND UP |
2024-07-10 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 |
2024-07-10 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5 |
2024-07-10 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6 |
2024-04-17 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 014943610007 |
2024-03-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/03/24, WITH UPDATES |
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 |
2023-07-20 |
update statutory_documents 30/04/23 TOTAL EXEMPTION FULL |
2023-04-07 |
update accounts_last_madeup_date 2021-04-30 => 2022-04-30 |
2023-04-07 |
update accounts_next_due_date 2023-01-31 => 2024-01-31 |
2023-03-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/03/23, WITH UPDATES |
2022-09-07 |
update statutory_documents 30/04/22 TOTAL EXEMPTION FULL |
2022-08-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN SYMIS / 24/08/2022 |
2022-08-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN MICHEAL PHILLIPS / 24/08/2022 |
2022-08-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY LANCE DAVIS / 24/08/2022 |
2022-08-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GREGORY JAMES THOMAS SOUTHGATE / 24/08/2022 |
2022-08-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PHILIP ANDREW GAWNE / 24/08/2022 |
2022-03-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/03/22, WITH UPDATES |
2021-10-07 |
update accounts_last_madeup_date 2020-04-30 => 2021-04-30 |
2021-10-07 |
update accounts_next_due_date 2022-01-31 => 2023-01-31 |
2021-09-13 |
update statutory_documents 30/04/21 TOTAL EXEMPTION FULL |
2021-03-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/03/21, WITH UPDATES |
2020-12-07 |
update accounts_last_madeup_date 2019-04-30 => 2020-04-30 |
2020-12-07 |
update accounts_next_due_date 2021-04-30 => 2022-01-31 |
2020-10-16 |
update statutory_documents 30/04/20 TOTAL EXEMPTION FULL |
2020-09-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/07/20, WITH UPDATES |
2020-07-07 |
update accounts_next_due_date 2021-01-31 => 2021-04-30 |
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 |
2019-08-13 |
update statutory_documents 30/04/19 TOTAL EXEMPTION FULL |
2019-07-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/07/19, WITH UPDATES |
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 |
2018-08-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/07/18, WITH UPDATES |
2018-07-16 |
update statutory_documents 30/04/18 TOTAL EXEMPTION FULL |
2017-11-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-11-07 |
update accounts_last_madeup_date 2016-04-30 => 2017-04-30 |
2017-11-07 |
update accounts_next_due_date 2018-01-31 => 2019-01-31 |
2017-10-02 |
update statutory_documents 30/04/17 TOTAL EXEMPTION FULL |
2017-08-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/07/17, WITH UPDATES |
2017-08-01 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY GREGORY SOUTHGATE |
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 |
2016-08-25 |
update statutory_documents 30/04/16 TOTAL EXEMPTION SMALL |
2016-08-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/07/16, WITH UPDATES |
2016-04-28 |
delete source_ip 80.175.48.195 |
2016-04-28 |
insert source_ip 79.170.40.244 |
2016-03-28 |
delete personal_emails jo..@rsa-geotechnics.co.uk |
2016-03-28 |
insert personal_emails ad..@rsa-geotechnics.co.uk |
2016-03-28 |
delete email jo..@rsa-geotechnics.co.uk |
2016-03-28 |
insert email ad..@rsa-geotechnics.co.uk |
2016-02-07 |
insert personal_emails jo..@rsa-geotechnics.co.uk |
2016-02-07 |
insert email jo..@rsa-geotechnics.co.uk |
2015-10-29 |
delete source_ip 62.105.161.8 |
2015-10-29 |
insert source_ip 80.175.48.195 |
2015-10-08 |
update accounts_last_madeup_date 2014-04-30 => 2015-04-30 |
2015-10-08 |
update accounts_next_due_date 2016-01-31 => 2017-01-31 |
2015-09-30 |
update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL |
2015-09-03 |
update website_status OK => Unavailable |
2015-08-12 |
update returns_last_madeup_date 2014-07-30 => 2015-07-30 |
2015-08-12 |
update returns_next_due_date 2015-08-27 => 2016-08-27 |
2015-07-30 |
update statutory_documents 30/07/15 FULL LIST |
2015-07-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY LANCE DAVIS / 30/07/2015 |
2015-07-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GREGORY JAMES THOMAS SOUTHGATE / 30/07/2015 |
2015-05-04 |
update website_status IndexPageFetchError => FlippedRobots |
2015-04-06 |
update website_status OK => IndexPageFetchError |
2014-11-25 |
delete personal_emails jo..@rsa-geotechnics.co.uk |
2014-11-25 |
delete email jo..@rsa-geotechnics.co.uk |
2014-10-07 |
update accounts_last_madeup_date 2013-04-30 => 2014-04-30 |
2014-10-07 |
update accounts_next_due_date 2015-01-31 => 2016-01-31 |
2014-09-24 |
update statutory_documents 30/04/14 TOTAL EXEMPTION SMALL |
2014-09-07 |
update returns_last_madeup_date 2013-07-30 => 2014-07-30 |
2014-09-07 |
update returns_next_due_date 2014-08-27 => 2015-08-27 |
2014-08-16 |
update website_status IndexPageFetchError => OK |
2014-08-01 |
update statutory_documents 30/07/14 FULL LIST |
2014-08-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN SYMIS / 30/07/2014 |
2014-08-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PHILIP ANDREW GAWNE / 30/07/2014 |
2014-07-12 |
update website_status OK => IndexPageFetchError |
2014-05-30 |
delete source_ip 62.121.17.160 |
2014-05-30 |
insert source_ip 62.105.161.8 |
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 |
2013-09-16 |
update statutory_documents 30/04/13 TOTAL EXEMPTION SMALL |
2013-09-06 |
update returns_last_madeup_date 2012-07-30 => 2013-07-30 |
2013-09-06 |
update returns_next_due_date 2013-08-27 => 2014-08-27 |
2013-08-14 |
update statutory_documents 30/07/13 FULL LIST |
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 |
2013-06-22 |
delete sic_code 7487 - Other business activities |
2013-06-22 |
insert sic_code 43999 - Other specialised construction activities n.e.c. |
2013-06-22 |
update returns_last_madeup_date 2011-07-30 => 2012-07-30 |
2013-06-22 |
update returns_next_due_date 2012-08-27 => 2013-08-27 |
2013-05-16 |
update website_status FlippedRobotsTxt => OK |
2013-04-29 |
update website_status OK => FlippedRobotsTxt |
2013-01-15 |
update statutory_documents 30/04/12 TOTAL EXEMPTION SMALL |
2012-08-03 |
update statutory_documents 30/07/12 FULL LIST |
2012-05-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY LANCE DAVIS / 01/05/2012 |
2011-11-07 |
update statutory_documents 30/04/11 TOTAL EXEMPTION SMALL |
2011-09-22 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6 |
2011-08-04 |
update statutory_documents 30/07/11 FULL LIST |
2011-03-10 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 |
2010-11-19 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR GREGORY JAMES THOMAS SOUTHGATE / 31/10/2010 |
2010-10-26 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 |
2010-10-26 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 |
2010-08-17 |
update statutory_documents 30/04/10 TOTAL EXEMPTION FULL |
2010-08-04 |
update statutory_documents 30/07/10 FULL LIST |
2010-08-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN MICHEAL PHILLIPS / 30/07/2010 |
2010-08-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN SYMIS / 30/07/2010 |
2010-08-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PHILIP ANDREW GAWNE / 30/07/2010 |
2010-01-27 |
update statutory_documents 30/04/09 TOTAL EXEMPTION SMALL |
2009-07-30 |
update statutory_documents RETURN MADE UP TO 30/07/09; FULL LIST OF MEMBERS |
2008-11-04 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 |
2008-08-05 |
update statutory_documents 30/04/08 TOTAL EXEMPTION SMALL |
2008-07-30 |
update statutory_documents RETURN MADE UP TO 30/07/08; FULL LIST OF MEMBERS |
2007-09-11 |
update statutory_documents RETURN MADE UP TO 30/07/07; NO CHANGE OF MEMBERS |
2007-08-05 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07 |
2007-03-20 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-03-20 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-11-10 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06 |
2006-08-09 |
update statutory_documents RETURN MADE UP TO 30/07/06; FULL LIST OF MEMBERS |
2005-11-10 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05 |
2005-08-10 |
update statutory_documents RETURN MADE UP TO 30/07/05; FULL LIST OF MEMBERS |
2005-06-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/06/05 FROM:
PKF
16 THE HAVENS RANSOMES EUROPARK
IPSWICH
SUFFOLK IP3 9SJ |
2005-03-15 |
update statutory_documents AUDITOR'S RESIGNATION |
2004-10-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/04 |
2004-07-28 |
update statutory_documents RETURN MADE UP TO 30/07/04; FULL LIST OF MEMBERS |
2004-04-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/04/04 FROM:
KERR HOUSE,
19/23, FORE STREET,
IPSWICH,
SUFFOLK.IP4 1JW |
2003-09-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/03 |
2003-07-28 |
update statutory_documents RETURN MADE UP TO 30/07/03; FULL LIST OF MEMBERS |
2002-09-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/02 |
2002-08-06 |
update statutory_documents RETURN MADE UP TO 30/07/02; FULL LIST OF MEMBERS |
2001-10-25 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/01 |
2001-08-22 |
update statutory_documents RETURN MADE UP TO 30/07/01; FULL LIST OF MEMBERS |
2000-09-26 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/00 |
2000-08-16 |
update statutory_documents RETURN MADE UP TO 30/07/00; FULL LIST OF MEMBERS |
1999-10-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/99 |
1999-08-04 |
update statutory_documents RETURN MADE UP TO 30/07/99; FULL LIST OF MEMBERS |
1999-01-26 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1998-10-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/98 |
1998-08-17 |
update statutory_documents RETURN MADE UP TO 30/07/98; NO CHANGE OF MEMBERS |
1997-10-01 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97 |
1997-07-30 |
update statutory_documents RETURN MADE UP TO 30/07/97; NO CHANGE OF MEMBERS |
1996-09-13 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-09-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/96 |
1996-07-30 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-07-30 |
update statutory_documents RETURN MADE UP TO 30/07/96; FULL LIST OF MEMBERS |
1996-03-06 |
update statutory_documents NEW SECRETARY APPOINTED |
1996-03-06 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
1995-10-09 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95 |
1995-08-09 |
update statutory_documents RETURN MADE UP TO 30/07/95; NO CHANGE OF MEMBERS |
1994-09-28 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94 |
1994-07-20 |
update statutory_documents RETURN MADE UP TO 30/07/94; CHANGE OF MEMBERS |
1993-11-03 |
update statutory_documents DIRECTOR RESIGNED |
1993-08-29 |
update statutory_documents REGISTERED OFFICE CHANGED ON 29/08/93 FROM:
C/O PANNELL KERR FORSTER
31 PRINCES STREET
IPSWICH
SUFFOLK IP1 1PU |
1993-08-25 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93 |
1993-08-18 |
update statutory_documents RETURN MADE UP TO 30/07/93; FULL LIST OF MEMBERS |
1992-10-30 |
update statutory_documents RETURN MADE UP TO 30/07/92; NO CHANGE OF MEMBERS |
1992-08-24 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/92 |
1991-08-30 |
update statutory_documents RETURN MADE UP TO 30/07/91; NO CHANGE OF MEMBERS |
1991-08-30 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/91 |
1991-07-26 |
update statutory_documents NEW DIRECTOR APPOINTED |
1991-07-26 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
1990-08-06 |
update statutory_documents RETURN MADE UP TO 13/08/90; FULL LIST OF MEMBERS |
1990-08-06 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/90 |
1990-06-13 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1990-04-04 |
update statutory_documents COMPANY NAME CHANGED
R S ASSOCIATES LIMITED
CERTIFICATE ISSUED ON 05/04/90 |
1990-01-05 |
update statutory_documents RETURN MADE UP TO 29/08/89; FULL LIST OF MEMBERS |
1989-11-14 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1989-11-01 |
update statutory_documents £ NC 100/1000000
15/08/89 |
1989-11-01 |
update statutory_documents NC INC ALREADY ADJUSTED 15/08/89 |
1989-10-13 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/89 |
1989-07-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/07/89 FROM:
'ELMCROFT' GISLINGHAM ROAD
FINNINGHAM
STOWMARKET
SUFFOLK |
1988-09-26 |
update statutory_documents RETURN MADE UP TO 14/09/88; NO CHANGE OF MEMBERS |
1988-09-26 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/88 |
1988-04-14 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1987-11-16 |
update statutory_documents RETURN MADE UP TO 03/09/87; FULL LIST OF MEMBERS |
1987-11-16 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/87 |
1987-01-01 |
update statutory_documents PRE87 DOCUMENT PACKAGE |
1986-09-16 |
update statutory_documents RETURN MADE UP TO 28/08/86; FULL LIST OF MEMBERS |
1986-09-16 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/86 |
1986-07-11 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |