Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-04-30 => 2023-04-30 |
2024-04-07 |
update accounts_next_due_date 2024-01-31 => 2025-01-31 |
2024-03-10 |
delete index_pages_linkeddomain goodwin.co.uk |
2024-03-10 |
delete source_ip 212.57.250.138 |
2024-03-10 |
insert source_ip 141.193.213.11 |
2024-03-10 |
insert source_ip 141.193.213.10 |
2024-03-10 |
update founded_year 1987 => null |
2024-03-10 |
update robots_txt_status www.easat.com: 0 => 200 |
2023-07-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/06/23, NO UPDATES |
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 |
2023-01-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/22 |
2022-07-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/06/22, NO UPDATES |
2022-06-22 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN HOLDCROFT |
2022-03-14 |
delete general_emails in..@easatindia.in |
2022-03-14 |
delete address Newstead Industrial Estate
Trentham, Stoke-on-Trent, Staffordshire, England, ST4 8HU |
2022-03-14 |
delete address No.112/4 Chinna Amman Koil Street
Kalavakkam, Thiruporur - 603 110,
Chengalpattu District, Tamil Nadu. India |
2022-03-14 |
delete contact_pages_linkeddomain easatindia.in |
2022-03-14 |
delete email in..@easatindia.in |
2022-03-14 |
delete fax +44 (0) 1782 208060 |
2022-03-14 |
delete phone +91 9840 814615 |
2022-02-07 |
update accounts_last_madeup_date 2020-04-30 => 2021-04-30 |
2022-02-07 |
update accounts_next_due_date 2022-01-31 => 2023-01-31 |
2022-01-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/21 |
2021-07-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/06/21, NO UPDATES |
2021-02-07 |
update accounts_last_madeup_date 2019-04-30 => 2020-04-30 |
2021-02-07 |
update accounts_next_due_date 2021-04-30 => 2022-01-31 |
2021-01-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/20 |
2020-07-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/06/20, NO UPDATES |
2020-07-07 |
update accounts_next_due_date 2021-01-31 => 2021-04-30 |
2020-05-25 |
delete address No.112/4 Chinna Amman Koil Street
Kalavakkam
Thiruporur - 603 110
Kanchipuram District,
Tamil Nadu
India |
2020-05-25 |
insert address No.112/4 Chinna Amman Koil Street
Kalavakkam, Thiruporur - 603 110,
Chengalpattu District, Tamil Nadu. India |
2020-02-07 |
update accounts_last_madeup_date 2018-04-30 => 2019-04-30 |
2020-02-07 |
update accounts_next_due_date 2020-01-31 => 2021-01-31 |
2020-01-15 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/19 |
2019-08-29 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAMES LONG |
2019-07-24 |
delete source_ip 212.57.250.136 |
2019-07-24 |
insert source_ip 212.57.250.138 |
2019-07-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/06/19, NO UPDATES |
2019-06-23 |
delete about_pages_linkeddomain goodwin.co.uk |
2019-06-23 |
delete address Ivy House Foundry, Ivy House Road, Hanley, Stoke-on-Trent, Staffordshire, ST1 3NR, United Kingdom |
2019-06-23 |
delete alias Easat Antennas Limited |
2019-06-23 |
delete contact_pages_linkeddomain goodwin.co.uk |
2019-06-23 |
delete management_pages_linkeddomain goodwin.co.uk |
2019-06-23 |
delete product_pages_linkeddomain goodwin.co.uk |
2019-06-23 |
delete registration_number 00305907 |
2019-06-23 |
delete service_pages_linkeddomain goodwin.co.uk |
2019-05-19 |
insert general_emails in..@easatindia.in |
2019-05-19 |
insert general_emails in..@goodwinplc.com |
2019-05-19 |
insert address Ivy House Foundry, Hanley, Stoke-on-Trent, Staffordshire, ST1 3NR, United Kingdom |
2019-05-19 |
insert address No.112/4 Chinna Amman Koil Street
Kalavakkam
Thiruporur - 603 110
Kanchipuram District,
Tamil Nadu
India |
2019-05-19 |
insert alias Easat Radar Systems India Pvt Ltd |
2019-05-19 |
insert alias Easat Radar Systems Ltd |
2019-05-19 |
insert contact_pages_linkeddomain easatindia.in |
2019-05-19 |
insert email in..@easatindia.in |
2019-05-19 |
insert email in..@goodwinplc.com |
2019-05-19 |
insert phone +91 9840 814615 |
2019-05-19 |
insert registration_number 00305907 |
2019-03-12 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MIHAI BERBECI |
2019-03-04 |
update robots_txt_status www.easat.com: 200 => 0 |
2019-02-07 |
update accounts_last_madeup_date 2017-04-30 => 2018-04-30 |
2019-02-07 |
update accounts_next_due_date 2019-01-31 => 2020-01-31 |
2019-01-30 |
delete address Ivy House Road , Hanley
Stoke-On-Trent ST1 3NR
England |
2019-01-30 |
insert address Newstead Industrial Estate
Trentham, Stoke-on-Trent
Staffordshire
England,
ST4 8HU |
2019-01-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/18 |
2019-01-03 |
update statutory_documents SECRETARY APPOINTED MRS JENNY LOUISE MARTIN |
2019-01-03 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY PAMELA ASHLEY |
2018-12-18 |
update statutory_documents DIRECTOR APPOINTED MR ROBERT JOHN GAMSTON |
2018-10-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JOHN WILLIAM GOODWIN / 05/10/2018 |
2018-07-23 |
update statutory_documents DIRECTOR APPOINTED MR MATTHEW REGINALD JACKSON |
2018-07-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/06/18, NO UPDATES |
2018-06-28 |
insert index_pages_linkeddomain goodwin.co.uk |
2018-05-21 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANTHONY BROWN |
2018-03-28 |
delete alias EASAT ANTENNA AND RADAR SYSTEMS |
2018-03-07 |
update accounts_last_madeup_date 2016-04-30 => 2017-04-30 |
2018-03-07 |
update accounts_next_due_date 2018-01-31 => 2019-01-31 |
2018-01-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/17 |
2017-11-26 |
delete address Ivy House Foundry, Ivy House Road, Hanley, Stoke-on-Trent, ST1 3NR, United Kingdom |
2017-11-07 |
delete address IVY HOUSE FOUNDRY IVY HOUSE ROAD HANLEY STOKE ON TRENT ST1 3NR |
2017-11-07 |
insert address IVY HOUSE FOUNDRY HANLEY STOKE-ON-TRENT ENGLAND ST1 3NR |
2017-11-07 |
update registered_address |
2017-10-25 |
update statutory_documents REGISTERED OFFICE CHANGED ON 25/10/2017 FROM
IVY HOUSE FOUNDRY
IVY HOUSE ROAD
HANLEY
STOKE ON TRENT
ST1 3NR |
2017-09-16 |
delete address Ivy House Foundry, Hanley, Stoke-on-Trent, ST1 3NR, United Kingdom |
2017-09-16 |
insert address Ivy House Foundry, Ivy House Road, Hanley, Stoke-on-Trent, ST1 3NR, United Kingdom |
2017-09-16 |
update primary_contact Ivy House Foundry, Hanley, Stoke-on-Trent, ST1 3NR, United Kingdom => Ivy House Foundry, Ivy House Road, Hanley, Stoke-on-Trent, ST1 3NR, United Kingdom |
2017-07-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/06/17, WITH UPDATES |
2017-07-03 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GOODWIN PLC |
2017-05-24 |
insert address Ivy House Foundry, Hanley, Stoke-on-Trent, ST1 3NR, United Kingdom |
2017-04-06 |
delete address World ATM Congress 2017 Madrid
STAND 351 |
2017-02-07 |
update accounts_last_madeup_date 2015-04-30 => 2016-04-30 |
2017-02-07 |
update accounts_next_due_date 2017-01-31 => 2018-01-31 |
2017-01-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/16 |
2017-01-01 |
insert address World ATM Congress 2017 Madrid
STAND 351 |
2016-10-17 |
delete index_pages_linkeddomain raf.mod.uk |
2016-09-12 |
insert index_pages_linkeddomain raf.mod.uk |
2016-08-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXEY YURIN / 13/07/2016 |
2016-07-07 |
update returns_last_madeup_date 2015-06-29 => 2016-06-29 |
2016-07-07 |
update returns_next_due_date 2016-07-27 => 2017-07-27 |
2016-06-29 |
update statutory_documents 29/06/16 FULL LIST |
2016-06-20 |
delete address Ivy House Road , Hanley
Stoke-On-Trent ST1 3NW
England |
2016-06-20 |
delete email si..@easat.com |
2016-06-20 |
insert address Ivy House Road , Hanley
Stoke-On-Trent ST1 3NR
England |
2016-06-20 |
insert alias Easat Radar Systems Limited |
2016-06-07 |
insert company_previous_name EASAT ANTENNAS LTD. |
2016-06-07 |
update name EASAT ANTENNAS LTD. => EASAT RADAR SYSTEMS LTD |
2016-05-03 |
update statutory_documents COMPANY NAME CHANGED EASAT ANTENNAS LTD.
CERTIFICATE ISSUED ON 03/05/16 |
2016-05-03 |
update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
2016-04-06 |
update robots_txt_status www.easat.com: 404 => 200 |
2016-03-10 |
update accounts_last_madeup_date 2014-04-30 => 2015-04-30 |
2016-03-10 |
update accounts_next_due_date 2016-01-31 => 2017-01-31 |
2016-02-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/15 |
2015-08-09 |
update returns_last_madeup_date 2014-06-29 => 2015-06-29 |
2015-08-09 |
update returns_next_due_date 2015-07-27 => 2016-07-27 |
2015-07-17 |
update statutory_documents 29/06/15 FULL LIST |
2015-06-19 |
update statutory_documents ADOPT ARTICLES 04/06/2015 |
2015-06-05 |
update statutory_documents DIRECTOR APPOINTED MR ALEXEY YURIN |
2015-05-21 |
update statutory_documents DIRECTOR APPOINTED MR JOHN HOLDCROFT |
2015-05-21 |
update statutory_documents DIRECTOR APPOINTED MR TIMOTHY JOHN WILLIAM GOODWIN |
2015-05-21 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN GOODWIN |
2015-03-07 |
update accounts_last_madeup_date 2013-04-30 => 2014-04-30 |
2015-03-07 |
update accounts_next_due_date 2015-01-31 => 2016-01-31 |
2015-02-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/14 |
2014-08-07 |
update returns_last_madeup_date 2013-06-29 => 2014-06-29 |
2014-08-07 |
update returns_next_due_date 2014-07-27 => 2015-07-27 |
2014-07-11 |
update statutory_documents 29/06/14 FULL LIST |
2014-02-07 |
update accounts_last_madeup_date 2012-04-30 => 2013-04-30 |
2014-02-07 |
update accounts_next_due_date 2014-01-31 => 2015-01-31 |
2014-01-24 |
delete email bu..@omantel.net.om |
2014-01-24 |
delete person Mr. David J. Burton |
2014-01-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/13 |
2014-01-09 |
update statutory_documents AUD RES SECTION 519 |
2014-01-06 |
update statutory_documents SEC 519 |
2013-09-14 |
delete email ni..@gmail.com |
2013-09-14 |
insert email ni..@gmail.com |
2013-08-01 |
update returns_last_madeup_date 2012-06-29 => 2013-06-29 |
2013-08-01 |
update returns_next_due_date 2013-07-27 => 2014-07-27 |
2013-07-03 |
update statutory_documents 29/06/13 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 |
2013-06-21 |
delete sic_code 2811 - Manufacture metal structures & parts |
2013-06-21 |
insert sic_code 25110 - Manufacture of metal structures and parts of structures |
2013-06-21 |
update returns_last_madeup_date 2011-06-29 => 2012-06-29 |
2013-06-21 |
update returns_next_due_date 2012-07-27 => 2013-07-27 |
2013-05-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR FRANCIS GAFFNEY |
2013-01-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/12 |
2012-11-26 |
update statutory_documents DIRECTOR APPOINTED MR JAMES AUGUSTINE LONG |
2012-07-26 |
update statutory_documents 29/06/12 FULL LIST |
2012-01-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/11 |
2011-07-19 |
update statutory_documents 29/06/11 FULL LIST |
2011-07-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN WALKER GOODWIN / 29/06/2011 |
2011-07-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR FRANCIS ANTHONY GAFFNEY / 29/06/2011 |
2011-07-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MIHAI VASILE BERBECI / 29/06/2011 |
2011-07-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PROF ANTHONY KEITH BROWN / 29/06/2011 |
2011-07-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RICHARD STANLEY GOODWIN / 29/06/2011 |
2011-07-19 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS PAMELA ASHLEY / 29/06/2011 |
2011-01-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/10 |
2010-07-21 |
update statutory_documents 29/06/10 FULL LIST |
2010-07-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY KEITH BROWN / 29/06/2010 |
2010-07-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MIHAI VASILE BERBECI / 29/06/2010 |
2010-01-29 |
update statutory_documents DIRECTOR APPOINTED MR FRANCIS ANTHONY GAFFNEY |
2010-01-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/09 |
2009-07-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN GOODWIN / 14/07/2009 |
2009-07-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MIHAI BERBECI / 20/02/2009 |
2009-07-14 |
update statutory_documents RETURN MADE UP TO 29/06/09; FULL LIST OF MEMBERS |
2009-02-16 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/08 |
2008-09-29 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR ROBERT DYER |
2008-07-18 |
update statutory_documents RETURN MADE UP TO 29/06/08; FULL LIST OF MEMBERS |
2008-02-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/07 |
2007-07-03 |
update statutory_documents RETURN MADE UP TO 29/06/07; FULL LIST OF MEMBERS |
2007-02-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/06 |
2006-07-11 |
update statutory_documents RETURN MADE UP TO 29/06/06; FULL LIST OF MEMBERS |
2006-02-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/05 |
2006-01-24 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-07-13 |
update statutory_documents RETURN MADE UP TO 29/06/05; FULL LIST OF MEMBERS |
2005-02-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/04 |
2005-01-14 |
update statutory_documents DIRECTOR RESIGNED |
2004-07-08 |
update statutory_documents RETURN MADE UP TO 29/06/04; FULL LIST OF MEMBERS |
2004-02-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/03 |
2003-07-21 |
update statutory_documents RETURN MADE UP TO 29/06/03; FULL LIST OF MEMBERS |
2003-02-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/02 |
2002-07-06 |
update statutory_documents RETURN MADE UP TO 29/06/02; FULL LIST OF MEMBERS |
2002-02-15 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/01 |
2001-07-05 |
update statutory_documents RETURN MADE UP TO 29/06/01; FULL LIST OF MEMBERS |
2001-02-15 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/00 |
2000-08-04 |
update statutory_documents DIRECTOR RESIGNED |
2000-07-07 |
update statutory_documents RETURN MADE UP TO 29/06/00; FULL LIST OF MEMBERS |
2000-02-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/99 |
2000-01-24 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
1999-07-06 |
update statutory_documents RETURN MADE UP TO 29/06/99; FULL LIST OF MEMBERS |
1999-02-15 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/98 |
1998-07-22 |
update statutory_documents RETURN MADE UP TO 29/06/98; NO CHANGE OF MEMBERS |
1998-02-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/97 |
1997-07-23 |
update statutory_documents RETURN MADE UP TO 29/06/97; NO CHANGE OF MEMBERS |
1997-04-02 |
update statutory_documents AUDITOR'S RESIGNATION |
1997-02-14 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/96 |
1996-07-10 |
update statutory_documents RETURN MADE UP TO 29/06/96; FULL LIST OF MEMBERS |
1996-02-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/95 |
1995-07-06 |
update statutory_documents RETURN MADE UP TO 29/06/95; NO CHANGE OF MEMBERS |
1995-02-15 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/94 |
1995-01-24 |
update statutory_documents NEW DIRECTOR APPOINTED |
1994-07-20 |
update statutory_documents RETURN MADE UP TO 29/06/94; NO CHANGE OF MEMBERS |
1994-02-26 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/93 |
1993-11-15 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1993-10-05 |
update statutory_documents NEW DIRECTOR APPOINTED |
1993-07-04 |
update statutory_documents RETURN MADE UP TO 29/06/93; FULL LIST OF MEMBERS |
1993-02-16 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/92 |
1992-07-10 |
update statutory_documents RETURN MADE UP TO 29/06/92; NO CHANGE OF MEMBERS |
1992-04-15 |
update statutory_documents DIRECTOR RESIGNED |
1992-03-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/91 |
1992-01-31 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1991-07-27 |
update statutory_documents RETURN MADE UP TO 29/06/91; NO CHANGE OF MEMBERS |
1991-03-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/90 |
1990-07-04 |
update statutory_documents RETURN MADE UP TO 29/06/90; FULL LIST OF MEMBERS |
1990-03-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/89 |
1989-09-21 |
update statutory_documents DIRECTOR RESIGNED |
1989-09-15 |
update statutory_documents NEW DIRECTOR APPOINTED |
1989-03-07 |
update statutory_documents RETURN MADE UP TO 28/02/89; FULL LIST OF MEMBERS |
1989-03-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/88 |
1988-03-07 |
update statutory_documents RETURN MADE UP TO 15/02/88; FULL LIST OF MEMBERS |
1988-03-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/87 |
1987-10-06 |
update statutory_documents ADOPT MEM AND ARTS 300587 |
1987-07-21 |
update statutory_documents ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/04 |
1987-07-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/07/87 FROM:
WHEATSHEAF HOUSE
24 BERNARD STREET
SOUTHAMPTON
HANTS SO9 1QL |
1987-07-21 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1987-07-21 |
update statutory_documents NEW DIRECTOR APPOINTED |
1987-07-21 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1987-07-21 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1987-07-06 |
update statutory_documents COMPANY NAME CHANGED
COSMOSPARK LIMITED
CERTIFICATE ISSUED ON 01/07/87 |
1987-06-19 |
update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS ******** |
1987-03-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/03/87 FROM:
47 BRUNSWICK PLACE
LONDON
N1 6EE |
1987-03-10 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1987-01-30 |
update statutory_documents GAZETTABLE DOCUMENT |
1986-08-07 |
update statutory_documents CERTIFICATE OF INCORPORATION |