Date | Description |
2025-03-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/03/25, WITH UPDATES |
2025-03-19 |
update statutory_documents CESSATION OF ANDREW ROBERT HURD AS A PSC |
2025-03-19 |
update statutory_documents CESSATION OF CHRISTOPHER NEIL COPE AS A PSC |
2025-03-19 |
update statutory_documents NOTIFICATION OF PSC STATEMENT ON 19/03/2025 |
2025-01-14 |
update statutory_documents ARTICLES OF ASSOCIATION |
2024-12-19 |
update statutory_documents ADOPT ARTICLES 13/11/2024 |
2024-12-16 |
update statutory_documents STATEMENT OF COMPANY'S OBJECTS |
2024-12-10 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/24 |
2024-04-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2024-04-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2024-03-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/03/24, NO UPDATES |
2024-02-21 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ANDREW ROBERT HURD / 20/02/2024 |
2024-02-21 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER NEIL COPE / 20/02/2024 |
2023-12-11 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/23 |
2023-04-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2023-04-07 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
2023-03-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/03/23, NO UPDATES |
2023-01-03 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22 |
2022-03-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/03/22, NO UPDATES |
2022-02-18 |
delete address Lulworth House
51 High Street
Cheadle
ST10 1AR |
2022-02-18 |
insert address 15 Whitebridge Way
Whitebridge Industrial Estate
Stone
Staffordshire
ST15 8LQ |
2022-02-18 |
update primary_contact Lulworth House
51 High Street
Cheadle
ST10 1AR => 15 Whitebridge Way
Whitebridge Industrial Estate
Stone
Staffordshire
ST15 8LQ |
2022-02-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2022-02-07 |
update accounts_next_due_date 2022-03-31 => 2022-12-31 |
2022-01-12 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21 |
2022-01-07 |
update accounts_next_due_date 2021-12-31 => 2022-03-31 |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-03-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/03/21, NO UPDATES |
2021-02-08 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2021-02-08 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2021-01-18 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-03-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/03/20, NO UPDATES |
2020-01-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2020-01-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-12-16 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
2019-09-24 |
delete address Unit 1 Uttoxeter Business Centre
Town Meadows Way
Uttoxeter
ST14 8AZ |
2019-09-24 |
insert address Lulworth House
51 High Street
Cheadle
ST10 1AR |
2019-09-24 |
update primary_contact Unit 1 Uttoxeter Business Centre
Town Meadows Way
Uttoxeter
ST14 8AZ => Lulworth House
51 High Street
Cheadle
ST10 1AR |
2019-07-01 |
update statutory_documents DIRECTOR APPOINTED MR ANDREW ROBERT HURD |
2019-07-01 |
update statutory_documents DIRECTOR APPOINTED MR CHRISTOPHER NEIL COPE |
2019-05-29 |
update statutory_documents SECOND FILING OF AP01 FOR SHARON KIM COPE |
2019-04-15 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW ROBERT HURD |
2019-04-15 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER NEIL COPE |
2019-03-26 |
update statutory_documents SAIL ADDRESS CHANGED FROM:
UNIT 1 UTTOXETER BUSINESS CENTRE DOVEFIELDS RETAIL PARK
TOWN MEADOWS WAY
UTTOXETER
STAFFORDSHIRE
ST14 8AZ
ENGLAND |
2019-03-26 |
update statutory_documents REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE
114-REG MEM
162-REG DIR
228-DIR SERV CONT
237-DIR INDEM
275-REG SEC
358-REC OF RES ETC
702-CONT RE PUR OWN SHARES
720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO
743-REG DEB
877-INST CREATE CHARGES:EW & NI |
2019-03-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/03/19, WITH UPDATES |
2019-03-19 |
update statutory_documents CESSATION OF ANDREW ROBERT HURD AS A PSC |
2019-03-19 |
update statutory_documents CESSATION OF CHRISTOPHER NEIL COPE AS A PSC |
2019-03-12 |
update statutory_documents DIRECTOR APPOINTED MISS LISA JAYNE DODD |
2019-03-12 |
update statutory_documents DIRECTOR APPOINTED MRS SHARON KIM COPE |
2019-03-12 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW HURD |
2019-03-12 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER COPE |
2019-03-12 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER COPE |
2019-01-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2019-01-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2019-01-04 |
update statutory_documents SUB-DIVISION
25/03/18 |
2018-12-03 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
2018-03-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/03/18, NO UPDATES |
2018-01-07 |
update account_category TOTAL EXEMPTION SMALL => null |
2018-01-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2018-01-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-12-18 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
2017-09-14 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER NEIL COPE / 14/09/2017 |
2017-03-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/03/17, WITH UPDATES |
2017-02-14 |
delete source_ip 213.175.217.161 |
2017-02-14 |
insert source_ip 217.160.0.85 |
2017-01-08 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2017-01-08 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-12-08 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-05-13 |
update returns_last_madeup_date 2015-03-19 => 2016-03-19 |
2016-05-13 |
update returns_next_due_date 2016-04-16 => 2017-04-16 |
2016-03-22 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
228-DIR SERV CONT
237-DIR INDEM
275-REG SEC
358-REC OF RES ETC
702-CONT RE PUR OWN SHARES
720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO
743-REG DEB
877-INST CREATE CHARGES:EW & NI |
2016-03-22 |
update statutory_documents 19/03/16 FULL LIST |
2016-03-21 |
update statutory_documents SAIL ADDRESS CREATED |
2015-11-08 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2015-11-08 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-10-29 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-09-01 |
delete address Unit 26 Stafford Business Village
Stafford Technology Park
Stafford
ST18 0TW |
2015-09-01 |
insert about_pages_linkeddomain icons8.com |
2015-09-01 |
insert address Unit 1 Uttoxeter Business Centre
Town Meadows Way
Uttoxeter
ST14 8AZ |
2015-09-01 |
insert casestudy_pages_linkeddomain icons8.com |
2015-09-01 |
insert contact_pages_linkeddomain icons8.com |
2015-09-01 |
insert index_pages_linkeddomain icons8.com |
2015-09-01 |
insert service_pages_linkeddomain icons8.com |
2015-09-01 |
update primary_contact Unit 26 Stafford Business Village
Stafford Technology Park
Stafford
ST18 0TW => Unit 1 Uttoxeter Business Centre
Town Meadows Way
Uttoxeter
ST14 8AZ |
2015-05-08 |
update returns_last_madeup_date 2014-03-19 => 2015-03-19 |
2015-05-08 |
update returns_next_due_date 2015-04-16 => 2016-04-16 |
2015-04-07 |
update statutory_documents 19/03/15 FULL LIST |
2015-04-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREW ROBERT HURD / 24/03/2014 |
2014-10-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2014-10-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-09-04 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-06-13 |
update website_status FlippedRobots => OK |
2014-06-13 |
insert index_pages_linkeddomain chibios.org |
2014-06-13 |
insert index_pages_linkeddomain freertos.org |
2014-06-13 |
insert index_pages_linkeddomain nuttx.org |
2014-05-29 |
update website_status OK => FlippedRobots |
2014-05-07 |
delete address 8 WILLOWCROFT WAY HARRISEAHEAD STOKE ON TRENT STAFFORDSHIRE UNITED KINGDOM ST7 4YZ |
2014-05-07 |
insert address 8 WILLOWCROFT WAY HARRISEAHEAD STOKE ON TRENT STAFFORDSHIRE ST7 4YZ |
2014-05-07 |
update registered_address |
2014-05-07 |
update returns_last_madeup_date 2013-03-19 => 2014-03-19 |
2014-05-07 |
update returns_next_due_date 2014-04-16 => 2015-04-16 |
2014-04-22 |
insert sales_emails sa..@roedan.com |
2014-04-22 |
delete alias Roedan Embedded Systems Limited |
2014-04-22 |
delete index_pages_linkeddomain gnu.org |
2014-04-22 |
delete index_pages_linkeddomain joomla.org |
2014-04-22 |
delete index_pages_linkeddomain joomlart.com |
2014-04-22 |
delete index_pages_linkeddomain lifeafterlondon.com |
2014-04-22 |
insert email sa..@roedan.com |
2014-04-22 |
insert index_pages_linkeddomain themesandco.com |
2014-04-22 |
insert phone 01785 879301 |
2014-04-01 |
update statutory_documents 19/03/14 FULL LIST |
2014-03-24 |
delete source_ip 217.199.182.124 |
2014-03-24 |
insert index_pages_linkeddomain lifeafterlondon.com |
2014-03-24 |
insert index_pages_linkeddomain twitter.com |
2014-03-24 |
insert source_ip 213.175.217.161 |
2014-03-06 |
insert service_pages_linkeddomain roedan.co.uk |
2014-03-06 |
update website_status FlippedRobots => OK |
2014-02-14 |
update website_status OK => FlippedRobots |
2014-01-31 |
update website_status FlippedRobots => OK |
2014-01-31 |
delete website_emails ad..@roedan.com |
2014-01-31 |
insert general_emails en..@roedan.com |
2014-01-31 |
delete contact_pages_linkeddomain roedan.co.uk |
2014-01-31 |
delete email ad..@roedan.com |
2014-01-31 |
insert email en..@roedan.com |
2014-01-27 |
update website_status OK => FlippedRobots |
2014-01-13 |
insert contact_pages_linkeddomain roedan.co.uk |
2013-12-02 |
insert management_pages_linkeddomain roedan.co.uk |
2013-11-04 |
delete index_pages_linkeddomain roedan.co.uk |
2013-11-04 |
update website_status FlippedRobots => OK |
2013-10-30 |
update website_status OK => FlippedRobots |
2013-10-23 |
insert index_pages_linkeddomain roedan.co.uk |
2013-10-06 |
update website_status FlippedRobots => OK |
2013-09-29 |
update website_status OK => FlippedRobots |
2013-08-24 |
update website_status OK => FlippedRobots |
2013-08-01 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2013-08-01 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-07-12 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-06-25 |
update returns_last_madeup_date 2012-03-19 => 2013-03-19 |
2013-06-25 |
update returns_next_due_date 2013-04-16 => 2014-04-16 |
2013-06-24 |
update account_category DORMANT => TOTAL EXEMPTION SMALL |
2013-06-24 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-24 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-06-20 |
update website_status ServerDown => OK |
2013-06-20 |
delete source_ip 213.175.198.160 |
2013-06-20 |
insert source_ip 217.199.182.124 |
2013-05-12 |
update website_status OK => ServerDown |
2013-04-03 |
update statutory_documents 19/03/13 FULL LIST |
2013-01-06 |
update statutory_documents 13/12/12 STATEMENT OF CAPITAL GBP 2 |
2012-12-21 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2012-03-21 |
update statutory_documents 19/03/12 FULL LIST |
2011-11-28 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TARLOCHAN GILL |
2011-09-19 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11 |
2011-04-13 |
update statutory_documents 19/03/11 FULL LIST |
2010-03-19 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |