Date | Description |
2024-11-19 |
delete source_ip 92.205.147.213 |
2024-11-19 |
insert source_ip 34.149.87.45 |
2024-10-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/10/24, NO UPDATES |
2024-07-26 |
update statutory_documents 31/10/23 TOTAL EXEMPTION FULL |
2024-04-07 |
delete address EQUINOX HOUSE CLIFTON PARK SHIPTON ROAD YORK NORTH YORKSHIRE YO30 5PA |
2024-04-07 |
delete sic_code 74902 - Quantity surveying activities |
2024-04-07 |
insert address 23 NUNNERY LANE YORK ENGLAND YO23 1AB |
2024-04-07 |
insert sic_code 71122 - Engineering related scientific and technical consulting activities |
2024-04-07 |
update registered_address |
2024-03-07 |
delete source_ip 46.32.240.39 |
2024-03-07 |
insert source_ip 92.205.147.213 |
2024-03-07 |
update person_description Robert Vint => Robert Vint |
2023-10-25 |
update statutory_documents REGISTERED OFFICE CHANGED ON 25/10/2023 FROM
EQUINOX HOUSE CLIFTON PARK
SHIPTON ROAD
YORK
NORTH YORKSHIRE
YO30 5PA |
2023-10-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/10/23, WITH UPDATES |
2023-08-07 |
update accounts_last_madeup_date 2021-10-31 => 2022-10-31 |
2023-08-07 |
update accounts_next_due_date 2023-07-31 => 2024-07-31 |
2023-07-18 |
update statutory_documents 31/10/22 TOTAL EXEMPTION FULL |
2023-05-23 |
update person_title Andy Koral: Senior CAD Technician => Senior Structural Technician |
2023-02-23 |
insert person Charlie Massingham |
2022-10-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/10/22, NO UPDATES |
2022-08-11 |
delete person Chris George |
2022-08-11 |
delete person Laurie Armitt |
2022-08-11 |
delete person Oli Morrill |
2022-08-11 |
insert person Andy Koral |
2022-08-07 |
update accounts_last_madeup_date 2020-10-31 => 2021-10-31 |
2022-08-07 |
update accounts_next_due_date 2022-07-31 => 2023-07-31 |
2022-07-29 |
update statutory_documents 31/10/21 TOTAL EXEMPTION FULL |
2021-11-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/10/21, NO UPDATES |
2021-08-07 |
update accounts_last_madeup_date 2019-10-31 => 2020-10-31 |
2021-08-07 |
update accounts_next_due_date 2021-07-31 => 2022-07-31 |
2021-07-19 |
update statutory_documents 31/10/20 TOTAL EXEMPTION FULL |
2021-05-14 |
insert person Oli Morrill |
2021-05-14 |
update person_description Claire King => Claire King |
2020-10-13 |
update website_status DomainNotFound => OK |
2020-10-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/10/20, NO UPDATES |
2020-08-01 |
update website_status OK => DomainNotFound |
2020-07-07 |
update accounts_last_madeup_date 2018-10-31 => 2019-10-31 |
2020-07-07 |
update accounts_next_due_date 2020-07-31 => 2021-07-31 |
2020-06-08 |
update statutory_documents 31/10/19 TOTAL EXEMPTION FULL |
2020-03-06 |
insert person Sam Brown |
2020-03-06 |
update person_description Chris George => Chris George |
2020-03-06 |
update person_description Claire King => Claire King |
2020-03-06 |
update person_description Daniel Cairns => Daniel Cairns |
2019-10-24 |
insert person Chris George |
2019-10-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/10/19, NO UPDATES |
2019-09-20 |
delete person Mobien Akhter |
2019-09-20 |
insert person Gosia Zrebiec |
2019-09-20 |
update person_title Daniel Cairns: Architectural Technician; Member of the R Vint => Senior CAD Technician; Member of the R Vint |
2019-09-20 |
update person_title Laurie Armitt: Architectural Technician => CAD Technician |
2019-08-07 |
update accounts_last_madeup_date 2017-10-31 => 2018-10-31 |
2019-08-07 |
update accounts_next_due_date 2019-07-31 => 2020-07-31 |
2019-07-26 |
update statutory_documents 31/10/18 TOTAL EXEMPTION FULL |
2019-04-03 |
insert person Laurie Armitt |
2018-12-17 |
insert website_emails ad..@rvengineering.co.uk |
2018-12-17 |
delete contact_pages_linkeddomain google.co.uk |
2018-12-17 |
delete person Stella Macharia |
2018-12-17 |
insert address 23 Nunnery Lane
York
YO23 1AB |
2018-12-17 |
insert email ad..@rvengineering.co.uk |
2018-12-17 |
insert person Claire King |
2018-12-17 |
insert person Mobien Akhter |
2018-10-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT VINT / 25/06/2018 |
2018-10-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/10/18, NO UPDATES |
2018-04-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-04-07 |
update accounts_last_madeup_date 2016-10-31 => 2017-10-31 |
2018-04-07 |
update accounts_next_due_date 2018-07-31 => 2019-07-31 |
2018-03-29 |
update person_description Andrew Milner => Andrew Milner |
2018-03-29 |
update person_description Robert Vint => Robert Vint |
2018-03-29 |
update person_description Stella Macharia => Stella Macharia |
2018-03-08 |
update statutory_documents 31/10/17 TOTAL EXEMPTION FULL |
2018-02-04 |
delete source_ip 212.69.36.118 |
2018-02-04 |
insert source_ip 46.32.240.39 |
2017-10-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/10/17, NO UPDATES |
2017-08-07 |
update accounts_last_madeup_date 2015-10-31 => 2016-10-31 |
2017-08-07 |
update accounts_next_due_date 2017-07-31 => 2018-07-31 |
2017-07-31 |
update statutory_documents 31/10/16 TOTAL EXEMPTION SMALL |
2017-07-02 |
delete service_pages_linkeddomain idnet.net |
2017-01-03 |
delete address 22A Fishergate
York
North Yorkshire
YO10 4AB |
2016-10-16 |
insert address 23 Nunnery Lane, York, North Yorkshire, YO23 1AB |
2016-10-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/10/16, WITH UPDATES |
2016-08-07 |
update accounts_last_madeup_date 2014-10-31 => 2015-10-31 |
2016-08-07 |
update accounts_next_due_date 2016-07-31 => 2017-07-31 |
2016-07-29 |
update statutory_documents 31/10/15 TOTAL EXEMPTION SMALL |
2016-04-14 |
update statutory_documents ISSUED SHARES 23/03/2016 |
2016-04-14 |
update statutory_documents 23/03/16 STATEMENT OF CAPITAL GBP 200 |
2015-11-08 |
update returns_last_madeup_date 2014-10-03 => 2015-10-03 |
2015-11-08 |
update returns_next_due_date 2015-10-31 => 2016-10-31 |
2015-10-12 |
update statutory_documents 03/10/15 FULL LIST |
2015-04-07 |
update accounts_last_madeup_date 2013-10-31 => 2014-10-31 |
2015-04-07 |
update accounts_next_due_date 2015-07-31 => 2016-07-31 |
2015-03-04 |
update statutory_documents 31/10/14 TOTAL EXEMPTION SMALL |
2014-11-07 |
delete address EQUINOX HOUSE CLIFTON PARK SHIPTON ROAD YORK NORTH YORKSHIRE UNITED KINGDOM YO30 5PA |
2014-11-07 |
insert address EQUINOX HOUSE CLIFTON PARK SHIPTON ROAD YORK NORTH YORKSHIRE YO30 5PA |
2014-11-07 |
update registered_address |
2014-11-07 |
update returns_last_madeup_date 2013-10-03 => 2014-10-03 |
2014-11-07 |
update returns_next_due_date 2014-10-31 => 2015-10-31 |
2014-10-09 |
update statutory_documents 03/10/14 FULL LIST |
2014-04-07 |
update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL |
2014-04-07 |
update accounts_last_madeup_date null => 2013-10-31 |
2014-04-07 |
update accounts_next_due_date 2014-07-03 => 2015-07-31 |
2014-03-10 |
update statutory_documents 31/10/13 TOTAL EXEMPTION SMALL |
2013-11-22 |
insert phone 01904 636494 |
2013-11-07 |
insert sic_code 74902 - Quantity surveying activities |
2013-11-07 |
update returns_last_madeup_date null => 2013-10-03 |
2013-11-07 |
update returns_next_due_date 2013-10-31 => 2014-10-31 |
2013-10-03 |
update statutory_documents 03/10/13 FULL LIST |
2013-09-27 |
delete address Peter Lane
York
North Yorkshire
YO1 8SU |
2013-09-27 |
delete address Popeshead Court Offices, Peter Lane, York, North Yorkshire, YO1 8SU |
2013-09-27 |
insert address 22A Fishergate
York
North Yorkshire
YO10 4AB |
2013-09-27 |
update primary_contact Popeshead Court Offices, Peter Lane, York, North Yorkshire, YO1 8SU => 22A Fishergate
York
North Yorkshire
YO10 4AB |
2012-10-03 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION |