ROEDAN EMBEDDED SYSTEMS - History of Changes


DateDescription
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
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