NEWTON LAUNCH 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
2024-03-11 delete address Snowdonia Aerospace Centre Llanbedr LL45 2PX
2024-03-11 delete partner London Economics
2024-03-11 delete partner Reaction Engines
2024-03-11 delete partner SSTL
2023-08-17 insert address Snowdonia Aerospace Centre Llanbedr LL45 2PX
2023-08-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/07/23, NO UPDATES
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
2022-12-16 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-08-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/07/22, NO UPDATES
2022-01-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-12-12 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-08-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/07/21, WITH UPDATES
2021-08-06 update statutory_documents CESSATION OF ADAM MARSHALL BAKER AS A PSC
2021-07-07 update account_category null => MICRO ENTITY
2021-06-28 update statutory_documents DIRECTOR APPOINTED MR CALLUM JOHN MACPHERSON
2021-02-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-02-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-12-16 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-08-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/07/20, NO UPDATES
2020-07-08 update website_status OK => FlippedRobots
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-05-02 delete index_pages_linkeddomain aerospacewalesforum.com
2020-05-02 delete index_pages_linkeddomain aspirespace.org.uk
2020-05-02 delete registration_number 7720895
2020-05-02 delete vat 305 3110 63
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
2019-12-18 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-08-28 delete source_ip 88.208.252.135
2019-08-28 insert source_ip 34.247.212.68
2019-08-28 update robots_txt_status www.newtonlaunchsystems.com: 404 => 200
2019-08-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/07/19, WITH UPDATES
2019-01-07 update account_category TOTAL EXEMPTION FULL => null
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
2018-12-14 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-08-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/07/18, NO UPDATES
2018-05-24 update statutory_documents DIRECTOR APPOINTED MR JAMES DANIEL COLEMAN
2018-05-24 update statutory_documents DIRECTOR APPOINTED MR SAMUEL EDWARD NORMAN
2018-05-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR MARTIN HEYWOOD / 24/05/2018
2018-01-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
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
2017-12-06 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-07-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/07/17, WITH UPDATES
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
2016-12-09 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-08-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/07/16, WITH UPDATES
2016-05-23 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAMES GRAINGER
2016-01-08 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-01-08 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-12-02 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-09-08 update returns_last_madeup_date 2014-07-28 => 2015-07-28
2015-09-08 update returns_next_due_date 2015-08-25 => 2016-08-25
2015-08-18 update statutory_documents 28/07/15 FULL LIST
2015-01-07 update account_category DORMANT => TOTAL EXEMPTION SMALL
2015-01-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-01-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-12-08 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-09-07 delete address 24 THE QUEENS DRIVE MILL END RICKMANSWORTH HERTFORDSHIRE ENGLAND WD3 8LL
2014-09-07 insert address 24 THE QUEENS DRIVE MILL END RICKMANSWORTH HERTFORDSHIRE WD3 8LL
2014-09-07 update registered_address
2014-09-07 update returns_last_madeup_date 2013-07-28 => 2014-07-28
2014-09-07 update returns_next_due_date 2014-08-25 => 2015-08-25
2014-08-17 update statutory_documents 28/07/14 FULL LIST
2014-04-30 delete contact_pages_linkeddomain obsurvey.com
2014-04-30 delete index_pages_linkeddomain obsurvey.com
2013-09-06 delete sic_code 74990 - Non-trading company
2013-09-06 insert sic_code 72190 - Other research and experimental development on natural sciences and engineering
2013-09-06 update accounts_last_madeup_date 2012-07-31 => 2013-03-31
2013-09-06 update returns_last_madeup_date 2012-07-28 => 2013-07-28
2013-09-06 update returns_next_due_date 2013-08-25 => 2014-08-25
2013-08-06 update statutory_documents 28/07/13 FULL LIST
2013-08-01 update account_ref_month 7 => 3
2013-08-01 update accounts_next_due_date 2014-04-30 => 2014-12-31
2013-08-01 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13
2013-07-13 update statutory_documents PREVSHO FROM 31/07/2013 TO 31/03/2013
2013-06-24 update account_category NO ACCOUNTS FILED => DORMANT
2013-06-24 update accounts_last_madeup_date null => 2012-07-31
2013-06-24 update accounts_next_due_date 2013-04-28 => 2014-04-30
2013-06-22 insert sic_code 74990 - Non-trading company
2013-06-22 update returns_last_madeup_date null => 2012-07-28
2013-06-22 update returns_next_due_date 2012-08-25 => 2013-08-25
2013-06-21 delete address 145-157 ST JOHN STREET LONDON ENGLAND EC1V 4PW
2013-06-21 insert address 24 THE QUEENS DRIVE MILL END RICKMANSWORTH HERTFORDSHIRE ENGLAND WD3 8LL
2013-06-21 update registered_address
2012-12-11 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/12
2012-09-03 update statutory_documents 28/07/12 FULL LIST
2012-09-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR ADAM BAKER / 24/08/2012
2012-09-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR MARTIN HEYWOOD / 24/08/2012
2012-09-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES GRAINGER / 24/08/2012
2012-07-26 update statutory_documents REGISTERED OFFICE CHANGED ON 26/07/2012 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW ENGLAND
2011-07-28 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION