Date | Description |
2024-04-11 |
delete index_pages_linkeddomain gofundme.com |
2024-03-11 |
delete phone 0141 648 8610 |
2023-08-16 |
insert index_pages_linkeddomain gofund.me |
2023-08-16 |
insert index_pages_linkeddomain gofundme.com |
2023-07-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-07-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-06-27 |
update statutory_documents 31/12/22 TOTAL EXEMPTION FULL |
2023-01-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/12/22, NO UPDATES |
2022-11-24 |
delete source_ip 51.140.200.237 |
2022-11-24 |
insert source_ip 46.101.21.175 |
2022-11-24 |
update robots_txt_status www.railwayelectricalservices.co.uk: 0 => 404 |
2022-06-07 |
update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL |
2022-06-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2022-06-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-05-27 |
update statutory_documents DIRECTOR APPOINTED MR PAUL BANKS |
2022-05-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN JAMES WATSON / 20/05/2022 |
2022-05-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ARRON ROBERT SIMPSON / 25/05/2022 |
2022-05-04 |
update statutory_documents 31/12/21 TOTAL EXEMPTION FULL |
2021-12-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/12/21, NO UPDATES |
2021-12-07 |
update account_category AUDITED ABRIDGED => UNAUDITED ABRIDGED |
2021-12-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-12-07 |
update accounts_next_due_date 2021-12-30 => 2022-09-30 |
2021-12-07 |
update num_mort_outstanding 2 => 1 |
2021-12-07 |
update num_mort_satisfied 2 => 3 |
2021-11-08 |
update statutory_documents 31/12/20 UNAUDITED ABRIDGED |
2021-10-27 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2021-09-07 |
update accounts_next_due_date 2021-09-30 => 2021-12-30 |
2021-06-21 |
delete phone 0115 944 460 |
2021-02-08 |
update num_mort_charges 3 => 4 |
2021-02-08 |
update num_mort_outstanding 1 => 2 |
2021-01-07 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 041239070004 |
2020-12-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/12/20, NO UPDATES |
2020-08-09 |
update account_category FULL => AUDITED ABRIDGED |
2020-08-09 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-08-09 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-07-29 |
update statutory_documents 31/12/19 AUDITED ABRIDGED |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-02-18 |
delete address CEME Innovation Centre
Marsh Way
Rainham
Essex
RM13 8EU |
2020-02-18 |
delete phone 0208 596 5027 |
2020-02-18 |
insert phone 0115 944 460 |
2020-01-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARK BUGG |
2019-12-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/12/19, NO UPDATES |
2019-09-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-09-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-09-07 |
update num_mort_outstanding 2 => 1 |
2019-09-07 |
update num_mort_satisfied 1 => 2 |
2019-08-23 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
2019-08-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/18 |
2019-02-02 |
insert address Suite 5
54 Blossom Street
York
YO24 1AP |
2019-01-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/12/18, NO UPDATES |
2018-11-12 |
delete source_ip 78.136.7.88 |
2018-11-12 |
insert source_ip 51.140.200.237 |
2018-10-07 |
update account_category AUDITED ABRIDGED => FULL |
2018-10-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-10-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-09-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/17 |
2018-06-11 |
insert general_emails in..@rail-elec.co.uk |
2018-06-11 |
delete address of St. Bartholomew's Church, Hallam Fields Road, Ilkeston, Derbyshire, DE7 4AZ |
2018-06-11 |
delete person Keith Hudson |
2018-06-11 |
insert email in..@rail-elec.co.uk |
2018-06-11 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KEITH HUDSON |
2018-05-01 |
update statutory_documents DIRECTOR APPOINTED MR MARK ANTHONY BUGG |
2018-04-18 |
insert person Keith Hudson |
2017-12-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/12/17, NO UPDATES |
2017-10-24 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DEREK RIDDELL |
2017-10-07 |
update account_category TOTAL EXEMPTION SMALL => AUDITED ABRIDGED |
2017-10-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-10-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-09-26 |
update statutory_documents 31/12/16 AUDITED ABRIDGED |
2016-12-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ARRON ROBERT SIMPSON / 12/12/2016 |
2016-12-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK RIDDELL / 12/12/2016 |
2016-12-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/12/16, WITH UPDATES |
2016-10-03 |
update statutory_documents DIRECTOR APPOINTED MR JONATHAN JAMES WATSON |
2016-09-25 |
delete address Room 28
CEME Innovation Centre
Marsh Way
Rainham
Essex
RM13 8EU |
2016-09-07 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-09-07 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-08-19 |
update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL |
2016-07-03 |
insert address Room 28
CEME Innovation Centre
Marsh Way
Rainham
Essex
RM13 8EU |
2016-07-03 |
insert phone 0208 596 5027 |
2016-05-10 |
update statutory_documents DIRECTOR APPOINTED MR DEREK RIDDELL |
2016-03-10 |
update statutory_documents DIRECTOR APPOINTED MR KEITH HUDSON |
2016-01-08 |
update returns_last_madeup_date 2014-12-12 => 2015-12-12 |
2016-01-08 |
update returns_next_due_date 2016-01-09 => 2017-01-09 |
2015-12-17 |
update statutory_documents 12/12/15 FULL LIST |
2015-10-08 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-10-08 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-10-07 |
delete address Unit 1
Cathcart Industrial Estate
Thomson Court
Rutherglen, Glasgow
G73 2RB |
2015-10-07 |
insert address Unit 1
Cathcart Industrial Estate
Thomson Court
Rutherglen, Glasgow
G73 2RR |
2015-09-09 |
insert address Unit 1
Cathcart Industrial Estate
Thomson Court
Rutherglen, Glasgow
G73 2RB |
2015-09-09 |
insert phone 0141 648 8610 |
2015-09-04 |
update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL |
2015-01-07 |
update returns_last_madeup_date 2013-12-12 => 2014-12-12 |
2015-01-07 |
update returns_next_due_date 2015-01-09 => 2016-01-09 |
2014-12-15 |
update statutory_documents 12/12/14 FULL LIST |
2014-11-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-11-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-10-29 |
delete index_pages_linkeddomain seocentro.com |
2014-10-29 |
delete index_pages_linkeddomain u4iacreative.co.uk |
2014-10-29 |
delete source_ip 62.249.232.66 |
2014-10-29 |
insert source_ip 78.136.7.88 |
2014-10-29 |
insert vat 927367006 |
2014-10-29 |
update robots_txt_status www.railwayelectricalservices.co.uk: 404 => 0 |
2014-10-02 |
update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL |
2014-02-25 |
update statutory_documents DIRECTOR APPOINTED ARRON ROBERT SIMPSON |
2014-02-24 |
update statutory_documents ADOPT ARTICLES 14/02/2014 |
2014-01-07 |
update returns_last_madeup_date 2012-12-12 => 2013-12-12 |
2014-01-07 |
update returns_next_due_date 2014-01-09 => 2015-01-09 |
2013-12-16 |
update statutory_documents 12/12/13 FULL LIST |
2013-10-07 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-10-07 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-09-26 |
update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL |
2013-06-24 |
update returns_last_madeup_date 2011-12-12 => 2012-12-12 |
2013-06-24 |
update returns_next_due_date 2013-01-09 => 2014-01-09 |
2013-06-21 |
update account_category SMALL => TOTAL EXEMPTION SMALL |
2013-06-21 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
2013-06-21 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2013-06-21 |
update num_mort_outstanding 3 => 2 |
2013-06-21 |
update num_mort_satisfied 0 => 1 |
2013-01-08 |
update statutory_documents 12/12/12 FULL LIST |
2013-01-07 |
update statutory_documents REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE
702-CONT RE PUR OWN SHARES |
2012-06-19 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 |
2012-06-11 |
update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL |
2012-04-16 |
update statutory_documents SAIL ADDRESS CHANGED FROM:
2A PEVERIL DRIVE
NOTTINGHAM
NG7 1DE
UNITED KINGDOM |
2012-01-23 |
update statutory_documents 12/12/11 FULL LIST |
2012-01-17 |
update statutory_documents SECTION 519 |
2011-12-16 |
update statutory_documents AUDITOR'S RESIGNATION |
2011-10-03 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10 |
2011-01-24 |
update statutory_documents 12/12/10 FULL LIST |
2010-10-03 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09 |
2010-05-14 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
2010-01-05 |
update statutory_documents SAIL ADDRESS CREATED |
2010-01-05 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC
702-CONT RE PUR OWN SHARES |
2010-01-05 |
update statutory_documents 12/12/09 FULL LIST |
2010-01-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON MARK WINSON / 01/10/2009 |
2010-01-05 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / CLAIRE TRACY WINSON / 01/10/2009 |
2009-06-08 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08 |
2008-12-24 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08 |
2008-12-22 |
update statutory_documents RETURN MADE UP TO 12/12/08; FULL LIST OF MEMBERS |
2008-09-04 |
update statutory_documents CURRSHO FROM 30/06/2009 TO 31/12/2008 |
2008-06-25 |
update statutory_documents CURREXT FROM 31/12/2007 TO 30/06/2008 |
2008-01-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/01/08 FROM:
UNIT 5 EREWASH COURT
MANNERS INDUSTRIAL ESTATE
ILKESTON
DERBYSHIRE DE7 8EF |
2008-01-21 |
update statutory_documents RETURN MADE UP TO 12/12/07; FULL LIST OF MEMBERS |
2007-10-24 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06 |
2006-12-12 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2006-12-12 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
2006-12-12 |
update statutory_documents RETURN MADE UP TO 12/12/06; FULL LIST OF MEMBERS |
2006-11-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05 |
2006-05-10 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2006-01-10 |
update statutory_documents RETURN MADE UP TO 13/12/05; FULL LIST OF MEMBERS |
2005-08-08 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04 |
2004-12-21 |
update statutory_documents RETURN MADE UP TO 13/12/04; FULL LIST OF MEMBERS |
2004-10-27 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03 |
2004-01-06 |
update statutory_documents RETURN MADE UP TO 13/12/03; FULL LIST OF MEMBERS |
2003-10-14 |
update statutory_documents £ IC 100/50
27/08/03
£ SR 50@1=50 |
2003-09-16 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2003-09-07 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02 |
2003-06-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/06/03 FROM:
PONTEFRACT STREET
DERBY
DE24 8JD |
2003-03-28 |
update statutory_documents NEW SECRETARY APPOINTED |
2003-03-28 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
2003-02-18 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01 |
2002-12-16 |
update statutory_documents RETURN MADE UP TO 13/12/02; FULL LIST OF MEMBERS |
2002-11-26 |
update statutory_documents REGISTERED OFFICE CHANGED ON 26/11/02 FROM:
54 WEST END DRIVE
ILKESTON
DERBYSHIRE DE7 5GH |
2002-01-09 |
update statutory_documents RETURN MADE UP TO 13/12/01; FULL LIST OF MEMBERS |
2001-12-11 |
update statutory_documents DIRECTOR RESIGNED |
2001-12-11 |
update statutory_documents SECRETARY RESIGNED |
2000-12-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/12/00 FROM:
WHARF LODGE
112 MANSFIELD ROAD
DERBY
DERBYSHIRE DE1 3RA |
2000-12-21 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-12-21 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2000-12-13 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |