REAL AUTOMOTIVE SOLUTIONS LTD - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-05-31 => 2023-05-31
2024-04-07 update accounts_next_due_date 2024-02-29 => 2025-02-28
2024-02-16 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/23
2023-05-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/05/23, NO UPDATES
2023-04-07 delete address OFFICE 7 LUDGATE HILL LONDON ENGLAND EC4M 7JN
2023-04-07 insert address UNIT 5 5 THE WORKSHOPS CRAWFORD ST INDUSTRIAL ESTATE CRAWFORD STREET NEWPORT NEWPORT WALES NP19 7AY
2023-04-07 update accounts_last_madeup_date 2021-05-31 => 2022-05-31
2023-04-07 update accounts_next_due_date 2023-02-28 => 2024-02-29
2023-04-07 update registered_address
2023-02-20 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/22
2022-11-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/11/2022 FROM OFFICE 7 LUDGATE HILL LONDON EC4M 7JN ENGLAND
2022-06-07 update accounts_last_madeup_date 2020-05-31 => 2021-05-31
2022-06-07 update accounts_next_due_date 2022-02-28 => 2023-02-28
2022-06-07 update company_status Active - Proposal to Strike off => Active
2022-05-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/05/22, NO UPDATES
2022-05-07 update company_status Active => Active - Proposal to Strike off
2022-05-06 update statutory_documents DISS40 (DISS40(SOAD))
2022-05-05 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/21
2022-04-26 update statutory_documents FIRST GAZETTE
2021-08-07 update accounts_last_madeup_date 2019-05-31 => 2020-05-31
2021-08-07 update accounts_next_due_date 2021-05-31 => 2022-02-28
2021-07-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20
2021-07-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/05/21, NO UPDATES
2021-07-07 update account_category null => MICRO ENTITY
2020-12-07 update accounts_last_madeup_date 2018-05-31 => 2019-05-31
2020-12-07 update accounts_next_due_date 2020-02-29 => 2021-05-31
2020-10-02 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19
2020-10-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/05/20, NO UPDATES
2020-10-02 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEPHEN BENNETT
2019-07-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/05/19, NO UPDATES
2019-06-20 update accounts_last_madeup_date 2017-05-31 => 2018-05-31
2019-06-20 update accounts_next_due_date 2019-02-28 => 2020-02-29
2019-06-20 update company_status Active - Proposal to Strike off => Active
2019-05-07 update company_status Active => Active - Proposal to Strike off
2019-05-04 update statutory_documents DISS40 (DISS40(SOAD))
2019-05-02 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18
2019-04-30 update statutory_documents FIRST GAZETTE
2018-06-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/05/18, NO UPDATES
2018-03-07 update account_category TOTAL EXEMPTION SMALL => null
2018-03-07 update accounts_last_madeup_date 2016-05-31 => 2017-05-31
2018-03-07 update accounts_next_due_date 2018-02-28 => 2019-02-28
2018-02-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17
2017-06-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/05/17, WITH UPDATES
2017-06-08 update accounts_last_madeup_date 2015-05-31 => 2016-05-31
2017-06-08 update accounts_next_due_date 2017-02-28 => 2018-02-28
2017-06-08 update company_status Active - Proposal to Strike off => Active
2017-06-03 update statutory_documents DISS40 (DISS40(SOAD))
2017-05-31 update statutory_documents 31/05/16 TOTAL EXEMPTION SMALL
2017-05-07 update company_status Active => Active - Proposal to Strike off
2017-05-02 update statutory_documents FIRST GAZETTE
2016-08-07 update returns_last_madeup_date 2015-05-19 => 2016-05-19
2016-08-07 update returns_next_due_date 2016-06-16 => 2017-06-16
2016-07-22 update statutory_documents DIRECTOR APPOINTED MR STEPHEN RICHARD BENNETT
2016-07-05 update statutory_documents 19/05/16 FULL LIST
2016-07-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER GRAHAM NORTON / 04/02/2016
2016-07-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS MAXINE KAREN NORTON / 04/02/2016
2016-07-05 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS MAXINE KAREN NORTON / 04/02/2016
2016-06-08 update accounts_last_madeup_date 2014-05-31 => 2015-05-31
2016-06-08 update accounts_next_due_date 2016-02-29 => 2017-02-28
2016-06-08 update company_status Active - Proposal to Strike off => Active
2016-06-01 update statutory_documents DISS40 (DISS40(SOAD))
2016-05-31 update statutory_documents 31/05/15 TOTAL EXEMPTION SMALL
2016-05-13 delete address 46 EASTLEACH CIRENCESTER GLOUCESTERSHIRE GL7 3NQ
2016-05-13 insert address OFFICE 7 LUDGATE HILL LONDON ENGLAND EC4M 7JN
2016-05-13 update company_status Active => Active - Proposal to Strike off
2016-05-13 update registered_address
2016-05-03 update statutory_documents FIRST GAZETTE
2016-03-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/03/2016 FROM 46 EASTLEACH CIRENCESTER GLOUCESTERSHIRE GL7 3NQ
2015-06-08 update returns_last_madeup_date 2014-05-19 => 2015-05-19
2015-06-08 update returns_next_due_date 2015-06-16 => 2016-06-16
2015-05-31 update statutory_documents 19/05/15 FULL LIST
2015-01-07 update accounts_last_madeup_date 2013-05-31 => 2014-05-31
2015-01-07 update accounts_next_due_date 2015-02-28 => 2016-02-29
2014-12-23 update statutory_documents 31/05/14 TOTAL EXEMPTION SMALL
2014-07-07 delete address 46 EASTLEACH CIRENCESTER GLOUCESTERSHIRE ENGLAND GL7 3NQ
2014-07-07 insert address 46 EASTLEACH CIRENCESTER GLOUCESTERSHIRE GL7 3NQ
2014-07-07 update registered_address
2014-07-07 update returns_last_madeup_date 2013-05-19 => 2014-05-19
2014-07-07 update returns_next_due_date 2014-06-16 => 2015-06-16
2014-06-18 update statutory_documents 19/05/14 FULL LIST
2014-06-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER GRAHAM NORTON / 03/02/2014
2014-06-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS MAXINE KAREN NORTON / 03/02/2014
2014-06-18 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS MAXINE KAREN NORTON / 03/02/2014
2014-03-07 delete address 36 EASTLEACH NR CIRENCESTER GLOUCESTERSHIRE GL7 3NQ
2014-03-07 insert address 46 EASTLEACH CIRENCESTER GLOUCESTERSHIRE ENGLAND GL7 3NQ
2014-03-07 update registered_address
2014-02-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/02/2014 FROM 36 EASTLEACH NR CIRENCESTER GLOUCESTERSHIRE GL7 3NQ
2013-12-07 update accounts_last_madeup_date 2012-05-31 => 2013-05-31
2013-12-07 update accounts_next_due_date 2014-02-28 => 2015-02-28
2013-11-22 update statutory_documents 31/05/13 TOTAL EXEMPTION SMALL
2013-07-02 update returns_last_madeup_date 2012-05-19 => 2013-05-19
2013-07-02 update returns_next_due_date 2013-06-16 => 2014-06-16
2013-06-26 update accounts_last_madeup_date 2011-05-31 => 2012-05-31
2013-06-26 update accounts_next_due_date 2013-02-28 => 2014-02-28
2013-06-21 delete sic_code 5030 - Sale of motor vehicle parts etc.
2013-06-21 insert sic_code 32990 - Other manufacturing n.e.c.
2013-06-21 update returns_last_madeup_date 2011-05-19 => 2012-05-19
2013-06-21 update returns_next_due_date 2012-06-16 => 2013-06-16
2013-06-14 update statutory_documents 19/05/13 FULL LIST
2013-05-23 update statutory_documents 31/05/12 TOTAL EXEMPTION SMALL
2012-06-14 update statutory_documents 19/05/12 FULL LIST
2012-05-02 update statutory_documents 31/05/11 TOTAL EXEMPTION SMALL
2011-06-16 update statutory_documents 19/05/11 FULL LIST
2011-04-08 update statutory_documents 31/05/10 TOTAL EXEMPTION SMALL
2010-09-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS MAXINE KAREN ARNOLD / 09/09/2010
2010-09-09 update statutory_documents CHANGE PERSON AS SECRETARY
2010-09-09 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS MAXINE KAREN ARNOLD / 09/09/2010
2010-06-15 update statutory_documents 19/05/10 FULL LIST
2010-06-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MAXINE ARNOLD / 15/05/2010
2010-02-17 update statutory_documents 31/05/09 TOTAL EXEMPTION SMALL
2009-10-07 update statutory_documents DIRECTOR APPOINTED CHRISTOPHER GRAHAM NORTON
2009-06-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MAXINE ARNOLD / 15/06/2009
2009-06-15 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MAXINE ARNOLD / 15/06/2009
2009-06-15 update statutory_documents RETURN MADE UP TO 19/05/09; FULL LIST OF MEMBERS
2009-05-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/05/2009 FROM 1 GARDEN COTTAGE TREWSBURY ESTATE COATES CIRENCESTER GLOUCESTERSHIRE GL7 6NY UNITED KINGDOM
2008-05-19 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION