RTS DOOR SYSTEMS - History of Changes


DateDescription
2025-04-08 update statutory_documents 31/07/24 TOTAL EXEMPTION FULL
2025-02-16 delete source_ip 172.67.186.11
2025-02-16 delete source_ip 104.21.92.33
2025-02-16 insert source_ip 104.21.16.1
2025-02-16 insert source_ip 104.21.32.1
2025-02-16 insert source_ip 104.21.48.1
2025-02-16 insert source_ip 104.21.64.1
2025-02-16 insert source_ip 104.21.80.1
2025-02-16 insert source_ip 104.21.96.1
2025-02-16 insert source_ip 104.21.112.1
2024-11-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/11/24, NO UPDATES
2024-10-05 delete person Phillip Smith
2024-10-05 update person_title Yasmen Lane: Business Administrator => Service Co - Ordinator; Business Administrator
2024-07-10 update statutory_documents 31/07/23 TOTAL EXEMPTION FULL
2024-05-28 insert person Camron Preece
2024-04-10 update statutory_documents PREVSHO FROM 31/07/2023 TO 30/07/2023
2023-11-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/11/23, WITH UPDATES
2023-09-07 delete address UNIT 6 MYND INDUSTRIAL ESTATE CHURCH STRETTON SHROPSHIRE UNITED KINGDOM SY6 6EA
2023-09-07 insert address UNIT E1 HALESFIELD 5 TELFORD ENGLAND TF7 4QJ
2023-09-07 update registered_address
2023-09-05 delete person Carl Taylor
2023-09-05 insert address Unit E1, Halesfield 5 Telford Shropshire TF7 4QJ
2023-08-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/08/2023 FROM UNIT 6 MYND INDUSTRIAL ESTATE CHURCH STRETTON SHROPSHIRE SY6 6EA UNITED KINGDOM
2023-06-19 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLAIRE HOLYDAY
2023-04-02 insert person Shaun Tolley
2023-04-02 update person_description Yasmen Lane => Yasmen Lane
2023-03-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/02/23, NO UPDATES
2023-01-12 delete person Andy Rivers
2023-01-12 delete person Mark Harris
2023-01-12 update person_description Chris Chadd => Chris Chadd
2023-01-12 update person_description Yasmen Lane => Yasmen Lane
2023-01-12 update person_title Chris Chadd: Draftsman / Estimator => Operations Manager
2022-09-07 update accounts_last_madeup_date 2021-07-31 => 2022-07-31
2022-09-07 update accounts_next_due_date 2023-04-30 => 2024-04-30
2022-08-24 update statutory_documents 31/07/22 TOTAL EXEMPTION FULL
2022-05-31 update person_description Yasmen Lane => Yasmen Lane
2022-05-31 update person_title Yasmen Lane: Business Administrator / Health & Safety Representative => Business Administrator
2022-02-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/02/22, WITH UPDATES
2021-10-07 update accounts_last_madeup_date 2020-07-31 => 2021-07-31
2021-10-07 update accounts_next_due_date 2022-04-30 => 2023-04-30
2021-09-08 update statutory_documents 31/07/21 TOTAL EXEMPTION FULL
2021-08-21 update person_description Stuart Shuker => Stuart Shuker
2021-08-21 update person_title Stuart Shuker: Fabrication & Installation Engineer => Production Manager
2021-08-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/07/21, NO UPDATES
2021-07-13 delete person Lewis Holyday
2021-07-13 insert person Carl Taylor
2021-07-13 insert person Chris Chadd
2021-06-08 update person_description Yasmen Lane => Yasmen Lane
2021-05-07 update account_category null => TOTAL EXEMPTION FULL
2021-05-07 update accounts_last_madeup_date 2019-07-31 => 2020-07-31
2021-05-07 update accounts_next_due_date 2021-04-30 => 2022-04-30
2021-04-26 update statutory_documents 31/07/20 TOTAL EXEMPTION FULL
2021-04-13 insert person Stuart Shuker
2021-04-13 update person_title Yasmen Lane: Social Media Administrator => Business Administrator / Health & Safety Representative
2021-01-30 delete source_ip 104.27.186.155
2021-01-30 delete source_ip 104.27.187.155
2021-01-30 insert source_ip 104.21.92.33
2020-07-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/07/20, NO UPDATES
2020-06-21 delete source_ip 37.61.239.99
2020-06-21 insert source_ip 172.67.186.11
2020-06-21 insert source_ip 104.27.186.155
2020-06-21 insert source_ip 104.27.187.155
2020-05-07 update accounts_last_madeup_date 2018-07-31 => 2019-07-31
2020-05-07 update accounts_next_due_date 2020-04-30 => 2021-04-30
2020-04-20 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19
2019-08-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/07/19, NO UPDATES
2019-05-07 update accounts_last_madeup_date 2017-07-31 => 2018-07-31
2019-05-07 update accounts_next_due_date 2019-04-30 => 2020-04-30
2019-04-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18
2018-09-27 update website_status OK => FlippedRobots
2018-07-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/07/18, WITH UPDATES
2018-07-26 update statutory_documents CESSATION OF VICTORIA SMITH AS A PSC
2018-06-27 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR VICTORIA SMITH
2018-04-07 update account_category TOTAL EXEMPTION SMALL => null
2018-04-07 update accounts_last_madeup_date 2016-07-31 => 2017-07-31
2018-04-07 update accounts_next_due_date 2018-04-30 => 2019-04-30
2018-03-12 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17
2017-07-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/07/17, NO UPDATES
2017-05-07 update accounts_last_madeup_date 2015-07-31 => 2016-07-31
2017-05-07 update accounts_next_due_date 2017-04-30 => 2018-04-30
2017-04-18 update statutory_documents 31/07/16 TOTAL EXEMPTION SMALL
2017-02-07 delete index_pages_linkeddomain benstokesmarketing.co.uk
2017-02-07 insert address Unit 6 Mynd Industrial Estate Church Stretton Shropshire, SY6 6EA
2017-02-07 insert index_pages_linkeddomain plosion-webdesign.co.uk
2017-02-07 insert phone 01694 723 967
2017-02-07 update robots_txt_status www.rtsdoorsystems.co.uk: 404 => 200
2016-12-12 delete source_ip 37.61.238.59
2016-12-12 insert source_ip 37.61.239.99
2016-10-25 delete source_ip 5.10.105.55
2016-10-25 insert source_ip 37.61.238.59
2016-08-30 delete source_ip 5.10.105.36
2016-08-30 insert source_ip 5.10.105.55
2016-07-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/07/16, WITH UPDATES
2016-05-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD SMITH / 04/05/2016
2016-05-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS VICTORIA SMITH / 04/05/2016
2016-03-12 delete address THE BUNGALOW UPPER HOME FARM PLAISH NR CHURCH STRETTON SHROPSHIRE SY6 7HX
2016-03-12 insert address UNIT 6 MYND INDUSTRIAL ESTATE CHURCH STRETTON SHROPSHIRE UNITED KINGDOM SY6 6EA
2016-03-12 update registered_address
2016-02-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/02/2016 FROM THE BUNGALOW UPPER HOME FARM PLAISH NR CHURCH STRETTON SHROPSHIRE SY6 7HX
2016-02-02 delete source_ip 159.100.187.192
2016-02-02 insert source_ip 5.10.105.36
2015-12-08 update accounts_last_madeup_date 2014-07-31 => 2015-07-31
2015-12-08 update accounts_next_due_date 2016-04-30 => 2017-04-30
2015-12-04 delete source_ip 5.10.105.36
2015-12-04 insert source_ip 159.100.187.192
2015-11-03 update statutory_documents 31/07/15 TOTAL EXEMPTION SMALL
2015-09-08 update returns_last_madeup_date 2014-07-23 => 2015-07-23
2015-09-08 update returns_next_due_date 2015-08-20 => 2016-08-20
2015-08-04 update statutory_documents 23/07/15 FULL LIST
2014-11-07 update accounts_last_madeup_date 2013-07-31 => 2014-07-31
2014-11-07 update accounts_next_due_date 2015-04-30 => 2016-04-30
2014-10-10 delete source_ip 46.20.125.254
2014-10-10 insert source_ip 5.10.105.36
2014-10-07 update statutory_documents 31/07/14 TOTAL EXEMPTION SMALL
2014-08-07 delete address THE BUNGALOW UPPER HOME FARM PLAISH NR CHURCH STRETTON SHROPSHIRE ENGLAND SY6 7HX
2014-08-07 insert address THE BUNGALOW UPPER HOME FARM PLAISH NR CHURCH STRETTON SHROPSHIRE SY6 7HX
2014-08-07 update registered_address
2014-08-07 update returns_last_madeup_date 2013-07-23 => 2014-07-23
2014-08-07 update returns_next_due_date 2014-08-20 => 2015-08-20
2014-07-31 update statutory_documents 23/07/14 FULL LIST
2014-04-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2014-04-07 update accounts_last_madeup_date null => 2013-07-31
2014-04-07 update accounts_next_due_date 2014-04-23 => 2015-04-30
2014-03-21 update statutory_documents 31/07/13 TOTAL EXEMPTION SMALL
2013-08-01 insert sic_code 43999 - Other specialised construction activities n.e.c.
2013-08-01 update returns_last_madeup_date null => 2013-07-23
2013-08-01 update returns_next_due_date 2013-08-20 => 2014-08-20
2013-07-25 update statutory_documents 23/07/13 FULL LIST
2013-06-30 insert about_pages_linkeddomain benstokesmarketing.co.uk
2012-07-23 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION