RAPID ENGINEERING SERVICES - History of Changes


DateDescription
2024-04-07 update num_mort_charges 5 => 6
2024-04-07 update num_mort_outstanding 2 => 3
2023-08-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/07/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-07-31 => 2022-07-31
2023-04-07 update accounts_next_due_date 2023-04-30 => 2024-04-30
2023-03-19 update statutory_documents 31/07/22 UNAUDITED ABRIDGED
2022-12-15 delete address Unit 3, Fergusons Business Park, West Sleekburn, Bedlington, Northumberland NE22 7DH
2022-12-15 insert address Unit 7, South Nelson Industrial Estate, Cramlington, Northumberland, NE23 1WF
2022-12-15 update primary_contact Unit 3, Fergusons Business Park, West Sleekburn, Bedlington, Northumberland NE22 7DH => Unit 7, South Nelson Industrial Estate, Cramlington, Northumberland, NE23 1WF
2022-09-07 delete address UNIT 3 FERGUSONS BUSINESS PARK WEST SLEEKBURN BEDLINGTON NORTHUMBERLAND NE22 7DH
2022-09-07 insert address UNIT 7 SOUTH NELSON INDUSTRIAL ESTATE CRAMLINGTON ENGLAND NE23 1WF
2022-09-07 update registered_address
2022-08-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/07/22, NO UPDATES
2022-08-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/08/2022 FROM UNIT 3 FERGUSONS BUSINESS PARK WEST SLEEKBURN BEDLINGTON NORTHUMBERLAND NE22 7DH
2022-07-23 delete source_ip 37.220.88.42
2022-07-23 insert source_ip 109.70.148.34
2022-06-07 update num_mort_charges 3 => 5
2022-06-07 update num_mort_outstanding 0 => 2
2022-05-10 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 073086600004
2022-05-10 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 073086600005
2021-12-07 update accounts_last_madeup_date 2020-07-31 => 2021-07-31
2021-12-07 update accounts_next_due_date 2022-04-30 => 2023-04-30
2021-10-04 update statutory_documents 31/07/21 UNAUDITED ABRIDGED
2021-07-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/07/21, WITH UPDATES
2021-03-09 update statutory_documents DIRECTOR APPOINTED MRS PAULA BRAMLEY
2020-12-18 update statutory_documents ARTICLES OF ASSOCIATION
2020-12-18 update statutory_documents ADOPT ARTICLES 08/12/2020
2020-12-18 update statutory_documents SUB-DIVISION 08/12/20
2020-12-07 update accounts_last_madeup_date 2019-07-31 => 2020-07-31
2020-12-07 update accounts_next_due_date 2021-04-30 => 2022-04-30
2020-11-27 update statutory_documents 31/07/20 UNAUDITED ABRIDGED
2020-07-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/07/20, NO UPDATES
2020-01-07 update accounts_last_madeup_date 2018-07-31 => 2019-07-31
2020-01-07 update accounts_next_due_date 2020-04-30 => 2021-04-30
2019-12-24 update statutory_documents 31/07/19 UNAUDITED ABRIDGED
2019-12-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KEVIN LAZENBY / 01/12/2019
2019-12-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS HEIDI LAZENBY / 01/12/2019
2019-07-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JAMES LAWSON / 12/07/2019
2019-07-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL ELWELL / 12/07/2019
2019-07-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS TAMMIE IRENE LAWSON / 12/07/2019
2019-07-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/07/19, NO UPDATES
2018-12-07 update accounts_last_madeup_date 2017-07-31 => 2018-07-31
2018-12-07 update accounts_next_due_date 2019-04-30 => 2020-04-30
2018-11-23 update statutory_documents 31/07/18 UNAUDITED ABRIDGED
2018-11-12 update website_status FlippedRobots => OK
2018-09-17 update website_status OK => FlippedRobots
2018-07-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/07/18, NO UPDATES
2018-03-07 update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED
2018-03-07 update accounts_last_madeup_date 2016-07-31 => 2017-07-31
2018-03-07 update accounts_next_due_date 2018-04-30 => 2019-04-30
2018-02-20 update statutory_documents 31/07/17 UNAUDITED ABRIDGED
2018-02-19 delete casestudy_pages_linkeddomain whiteroomcreations.com
2018-02-19 delete contact_pages_linkeddomain whiteroomcreations.com
2018-02-19 delete index_pages_linkeddomain whiteroomcreations.com
2018-02-19 delete service_pages_linkeddomain whiteroomcreations.com
2018-02-19 insert casestudy_pages_linkeddomain digitalmilkshake.co.uk
2018-02-19 insert contact_pages_linkeddomain digitalmilkshake.co.uk
2018-02-19 insert index_pages_linkeddomain digitalmilkshake.co.uk
2018-02-19 insert service_pages_linkeddomain digitalmilkshake.co.uk
2017-10-07 update num_mort_outstanding 3 => 0
2017-10-07 update num_mort_satisfied 0 => 3
2017-09-12 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 073086600002
2017-09-12 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 073086600003
2017-09-12 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2017-07-17 delete source_ip 79.170.40.38
2017-07-17 insert source_ip 37.220.88.42
2017-07-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/07/17, NO UPDATES
2017-01-08 update accounts_last_madeup_date 2015-07-31 => 2016-07-31
2017-01-08 update accounts_next_due_date 2017-04-30 => 2018-04-30
2016-12-04 update statutory_documents 31/07/16 TOTAL EXEMPTION SMALL
2016-08-09 delete address Unit 3, Fergusons Business Park, Sleekburn, Bedlington, Northumberland. NE22 7BH
2016-08-09 insert address Unit 3, Fergusons Business Park, West Sleekburn, Bedlington, Northumberland, NE22 7DH
2016-08-09 insert alias Rapid (UK) Engineering Services Ltd
2016-08-09 insert alias Rapid UK Engineering Services Limited
2016-08-09 insert email ke..@rapidengineeringservices.co.uk
2016-08-09 insert email mi..@rapidengineeringservices.co.uk
2016-08-09 insert email ne..@rapidengineeringservices.co.uk
2016-08-09 insert index_pages_linkeddomain whiteroomcreations.com
2016-08-09 update founded_year null => 2010
2016-08-09 update primary_contact Unit 3, Fergusons Business Park, Sleekburn, Bedlington, Northumberland. NE22 7BH => Unit 3, Fergusons Business Park, West Sleekburn, Bedlington, Northumberland NE22 7DH
2016-07-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/07/16, WITH UPDATES
2016-05-18 delete alias Rapid (UK) Engineering Services
2016-05-18 delete alias Rapid (UK) Engineering Services Ltd.
2016-05-18 delete source_ip 94.136.40.196
2016-05-18 insert source_ip 79.170.40.38
2016-05-18 update description
2016-05-18 update robots_txt_status www.rapidengineeringservices.co.uk: 404 => 200
2016-05-13 update accounts_last_madeup_date 2014-07-31 => 2015-07-31
2016-05-13 update accounts_next_due_date 2016-04-30 => 2017-04-30
2016-04-02 update statutory_documents 31/07/15 TOTAL EXEMPTION SMALL
2015-08-12 update returns_last_madeup_date 2014-07-08 => 2015-07-08
2015-08-12 update returns_next_due_date 2015-08-05 => 2016-08-05
2015-07-16 update statutory_documents 08/07/15 FULL LIST
2015-07-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NEIL ELWELL / 01/07/2015
2015-03-07 update accounts_last_madeup_date 2013-07-31 => 2014-07-31
2015-03-07 update accounts_next_due_date 2015-04-30 => 2016-04-30
2015-02-28 update statutory_documents 31/07/14 TOTAL EXEMPTION SMALL
2014-11-07 update num_mort_charges 2 => 3
2014-11-07 update num_mort_outstanding 2 => 3
2014-10-08 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 073086600003
2014-08-07 delete address UNIT 3 FERGUSONS BUSINESS PARK WEST SLEEKBURN BEDLINGTON NORTHUMBERLAND UNITED KINGDOM NE22 7DH
2014-08-07 insert address UNIT 3 FERGUSONS BUSINESS PARK WEST SLEEKBURN BEDLINGTON NORTHUMBERLAND NE22 7DH
2014-08-07 update registered_address
2014-08-07 update returns_last_madeup_date 2013-07-08 => 2014-07-08
2014-08-07 update returns_next_due_date 2014-08-05 => 2015-08-05
2014-07-18 update statutory_documents 08/07/14 FULL LIST
2014-07-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KEVIN LAZENBY / 01/07/2014
2014-07-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS HEIDI LAZENBY / 01/07/2014
2014-02-07 update accounts_last_madeup_date 2012-07-31 => 2013-07-31
2014-02-07 update accounts_next_due_date 2014-04-30 => 2015-04-30
2014-01-21 update statutory_documents 31/07/13 TOTAL EXEMPTION SMALL
2013-12-07 update num_mort_charges 1 => 2
2013-12-07 update num_mort_outstanding 1 => 2
2013-11-05 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 073086600002
2013-09-06 update returns_last_madeup_date 2012-07-08 => 2013-07-08
2013-09-06 update returns_next_due_date 2013-08-05 => 2014-08-05
2013-08-01 update statutory_documents 08/07/13 FULL LIST
2013-07-31 update statutory_documents DIRECTOR APPOINTED MRS HEIDI LAZENBY
2013-07-31 update statutory_documents DIRECTOR APPOINTED MRS TAMMIE IRENE LAWSON
2013-06-24 update accounts_last_madeup_date 2011-07-31 => 2012-07-31
2013-06-24 update accounts_next_due_date 2013-04-30 => 2014-04-30
2013-06-21 delete sic_code 2811 - Manufacture metal structures & parts
2013-06-21 insert sic_code 24200 - Manufacture of tubes, pipes, hollow profiles and related fittings, of steel
2013-06-21 update returns_last_madeup_date 2011-07-08 => 2012-07-08
2013-06-21 update returns_next_due_date 2012-08-05 => 2013-08-05
2012-12-08 update statutory_documents 31/07/12 TOTAL EXEMPTION SMALL
2012-07-10 update statutory_documents 08/07/12 FULL LIST
2011-11-16 update statutory_documents 31/07/11 TOTAL EXEMPTION SMALL
2011-07-16 update statutory_documents 08/07/11 FULL LIST
2011-07-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KEVIN LAZENBY / 16/07/2011
2011-07-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JAMES LAWSON / 16/07/2011
2011-05-31 update statutory_documents REGISTERED OFFICE CHANGED ON 31/05/2011 FROM UNIT 3 FERGUSONS BUSINESS PARK SLEEKBURN BEDLINGTON NORTHUMBERLAND NE22 7BN
2010-10-06 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-08-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/08/2010 FROM 18 BRAMPTON PLACE NORTH SHIELDS TYNE AND WEAR NE29 7BN
2010-07-08 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION