Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-04-30 => 2023-04-30 |
2024-04-07 |
update accounts_next_due_date 2024-01-31 => 2025-01-31 |
2023-10-12 |
delete managingdirector Duncan Jarrett |
2023-10-12 |
insert chairman Duncan Jarrett |
2023-10-12 |
insert managingdirector Philip Jackson |
2023-10-12 |
delete person Paul Crowther |
2023-10-12 |
update person_title Duncan Jarrett: Managing Director; Member of the Management Team => Executive Chairman; Member of the Management Team |
2023-10-12 |
update person_title Philip Jackson: Operations and Technical Director; Member of the Management Team => Managing Director; Member of the Management Team |
2023-04-07 |
update accounts_last_madeup_date 2021-04-30 => 2022-04-30 |
2023-04-07 |
update accounts_next_due_date 2023-01-31 => 2024-01-31 |
2022-12-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/12/22, NO UPDATES |
2022-12-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DUNCAN JARRETT / 07/12/2022 |
2022-12-07 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MARY JARRETT / 07/12/2022 |
2022-10-10 |
update statutory_documents 30/04/22 TOTAL EXEMPTION FULL |
2022-02-07 |
update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL |
2022-02-07 |
update accounts_last_madeup_date 2020-04-30 => 2021-04-30 |
2022-02-07 |
update accounts_next_due_date 2022-01-31 => 2023-01-31 |
2022-01-24 |
update statutory_documents 30/04/21 TOTAL EXEMPTION FULL |
2022-01-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/12/21, NO UPDATES |
2021-05-07 |
update num_mort_charges 5 => 6 |
2021-05-07 |
update num_mort_outstanding 2 => 3 |
2021-04-20 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 018740860006 |
2021-02-08 |
update accounts_last_madeup_date 2019-04-30 => 2020-04-30 |
2021-02-08 |
update accounts_next_due_date 2021-04-30 => 2022-01-31 |
2021-02-01 |
delete person Alex Fisher |
2021-02-01 |
delete source_ip 104.27.172.189 |
2021-02-01 |
delete source_ip 104.27.173.189 |
2021-02-01 |
insert source_ip 104.21.83.120 |
2021-01-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/12/20, NO UPDATES |
2020-12-17 |
update statutory_documents 30/04/20 UNAUDITED ABRIDGED |
2020-09-20 |
delete alias RAK Inspection Services Ltd |
2020-09-20 |
insert address Trident House, Falcon Court, Preston Farm Industrial Estate, Stockton-On-Tees, TS18 3TX |
2020-07-07 |
update accounts_next_due_date 2021-01-31 => 2021-04-30 |
2020-06-04 |
insert source_ip 172.67.175.210 |
2020-06-04 |
update robots_txt_status www.rakinspection.com: 404 => 200 |
2020-05-05 |
insert alias Rak Inspection Services Ltd |
2020-03-05 |
update statutory_documents ADOPT ARTICLES 18/02/2020 |
2020-03-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR IAN JOHNSTON |
2020-02-07 |
update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED |
2020-02-07 |
update accounts_last_madeup_date 2018-04-30 => 2019-04-30 |
2020-02-07 |
update accounts_next_due_date 2020-01-31 => 2021-01-31 |
2020-01-31 |
update statutory_documents 30/04/19 UNAUDITED ABRIDGED |
2019-12-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/12/19, NO UPDATES |
2018-12-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/12/18, NO UPDATES |
2018-10-07 |
update accounts_last_madeup_date 2017-04-30 => 2018-04-30 |
2018-10-07 |
update accounts_next_due_date 2019-01-31 => 2020-01-31 |
2018-09-12 |
update statutory_documents 30/04/18 TOTAL EXEMPTION FULL |
2018-03-08 |
update statutory_documents DIRECTOR APPOINTED MR PHILIP JAMES JACKSON |
2018-01-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/12/17, NO UPDATES |
2017-09-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-09-07 |
update accounts_last_madeup_date 2016-04-30 => 2017-04-30 |
2017-09-07 |
update accounts_next_due_date 2018-01-31 => 2019-01-31 |
2017-08-07 |
update statutory_documents 30/04/17 TOTAL EXEMPTION FULL |
2017-05-20 |
delete source_ip 109.200.8.226 |
2017-05-20 |
insert source_ip 104.27.172.189 |
2017-05-20 |
insert source_ip 104.27.173.189 |
2016-12-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/12/16, WITH UPDATES |
2016-12-20 |
update accounts_last_madeup_date 2015-04-30 => 2016-04-30 |
2016-12-20 |
update accounts_next_due_date 2017-01-31 => 2018-01-31 |
2016-12-20 |
update num_mort_charges 3 => 5 |
2016-12-20 |
update num_mort_outstanding 1 => 2 |
2016-12-20 |
update num_mort_satisfied 2 => 3 |
2016-11-08 |
update statutory_documents 30/04/16 TOTAL EXEMPTION SMALL |
2016-10-28 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
2016-10-24 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 018740860005 |
2016-10-20 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 018740860004 |
2016-05-13 |
update website_status OK => DomainNotFound |
2016-02-11 |
update returns_last_madeup_date 2014-12-18 => 2015-12-18 |
2016-02-11 |
update returns_next_due_date 2016-01-15 => 2017-01-15 |
2016-01-06 |
update statutory_documents 18/12/15 FULL LIST |
2015-12-08 |
update accounts_last_madeup_date 2014-04-30 => 2015-04-30 |
2015-12-08 |
update accounts_next_due_date 2016-01-31 => 2017-01-31 |
2015-11-07 |
update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL |
2015-02-07 |
update returns_last_madeup_date 2013-12-18 => 2014-12-18 |
2015-02-07 |
update returns_next_due_date 2015-01-15 => 2016-01-15 |
2015-01-07 |
update statutory_documents 18/12/14 FULL LIST |
2014-12-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR IAN JOHNSTON / 20/12/2014 |
2014-11-07 |
update accounts_last_madeup_date 2013-04-30 => 2014-04-30 |
2014-11-07 |
update accounts_next_due_date 2015-01-31 => 2016-01-31 |
2014-10-14 |
update statutory_documents 30/04/14 TOTAL EXEMPTION SMALL |
2014-10-03 |
update statutory_documents SAIL ADDRESS CHANGED FROM:
C/O ENDEAVOUR PARTNERSHIP LLP
WESTMINSTER ST MARK'S COURT
TEESDALE BUSINESS PARK
TEESSIDE
TS17 6QP
UNITED KINGDOM |
2014-02-07 |
update returns_last_madeup_date 2012-12-18 => 2013-12-18 |
2014-02-07 |
update returns_next_due_date 2014-01-15 => 2015-01-15 |
2014-01-15 |
update statutory_documents 18/12/13 FULL LIST |
2014-01-07 |
update num_mort_outstanding 2 => 1 |
2014-01-07 |
update num_mort_satisfied 1 => 2 |
2013-12-23 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 |
2013-09-06 |
update accounts_last_madeup_date 2012-04-30 => 2013-04-30 |
2013-09-06 |
update accounts_next_due_date 2014-01-31 => 2015-01-31 |
2013-09-06 |
update num_mort_outstanding 1 => 2 |
2013-09-06 |
update num_mort_satisfied 2 => 1 |
2013-09-06 |
update registered_address |
2013-08-28 |
update statutory_documents S1096 COURT ORDER TO RECTIFY |
2013-08-21 |
update statutory_documents 30/04/13 TOTAL EXEMPTION SMALL |
2013-06-25 |
update num_mort_charges 2 => 3 |
2013-06-25 |
update num_mort_outstanding 0 => 1 |
2013-06-24 |
update num_mort_outstanding 1 => 0 |
2013-06-24 |
update num_mort_satisfied 1 => 2 |
2013-06-24 |
update returns_last_madeup_date 2011-12-18 => 2012-12-18 |
2013-06-24 |
update returns_next_due_date 2013-01-15 => 2014-01-15 |
2013-06-21 |
update accounts_last_madeup_date 2011-04-30 => 2012-04-30 |
2013-06-21 |
update accounts_next_due_date 2013-01-31 => 2014-01-31 |
2013-02-02 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
2013-01-09 |
update statutory_documents 18/12/12 FULL LIST |
2012-07-24 |
update statutory_documents 30/04/12 TOTAL EXEMPTION SMALL |
2012-01-09 |
update statutory_documents 18/12/11 FULL LIST |
2011-08-10 |
update statutory_documents 30/04/11 TOTAL EXEMPTION SMALL |
2011-01-11 |
update statutory_documents SAIL ADDRESS CREATED |
2011-01-11 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC |
2011-01-11 |
update statutory_documents 18/12/10 FULL LIST |
2010-10-01 |
update statutory_documents 30/04/10 TOTAL EXEMPTION SMALL |
2010-01-19 |
update statutory_documents 18/12/09 FULL LIST |
2010-01-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DUNCAN JARRETT / 01/10/2009 |
2010-01-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR IAN JOHNSTON / 01/10/2009 |
2009-11-25 |
update statutory_documents 30/04/09 TOTAL EXEMPTION SMALL |
2009-02-09 |
update statutory_documents RETURN MADE UP TO 18/12/08; FULL LIST OF MEMBERS |
2009-01-21 |
update statutory_documents 30/04/08 TOTAL EXEMPTION SMALL |
2008-02-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/02/08 FROM:
WESTMINSTER ST MARK'S COURT, TEESDALE BUSINESS PARK, TEESSIDE, TS17 6PQ |
2008-02-07 |
update statutory_documents RETURN MADE UP TO 18/12/07; FULL LIST OF MEMBERS |
2007-11-16 |
update statutory_documents NEW SECRETARY APPOINTED |
2007-11-16 |
update statutory_documents SECRETARY RESIGNED |
2007-11-15 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 |
2007-03-15 |
update statutory_documents DIRECTOR RESIGNED |
2007-03-09 |
update statutory_documents AUDITOR'S RESIGNATION |
2007-03-06 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2007-03-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/03/07 FROM:
6 BREAMS BUILDINGS, LONDON, EC4A 1QL |
2007-03-03 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-03-03 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2007-03-03 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
2007-03-02 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2007-01-20 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06 |
2007-01-09 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2006-12-28 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2006-12-28 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
2006-12-28 |
update statutory_documents RETURN MADE UP TO 18/12/06; FULL LIST OF MEMBERS |
2005-12-19 |
update statutory_documents RETURN MADE UP TO 18/12/05; FULL LIST OF MEMBERS |
2005-11-25 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05 |
2004-12-09 |
update statutory_documents RETURN MADE UP TO 18/12/04; FULL LIST OF MEMBERS |
2004-09-15 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04 |
2003-12-15 |
update statutory_documents RETURN MADE UP TO 18/12/03; FULL LIST OF MEMBERS |
2003-10-18 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03 |
2002-12-17 |
update statutory_documents RETURN MADE UP TO 18/12/02; FULL LIST OF MEMBERS |
2002-12-11 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02 |
2001-12-13 |
update statutory_documents RETURN MADE UP TO 18/12/01; FULL LIST OF MEMBERS |
2001-12-03 |
update statutory_documents NC INC ALREADY ADJUSTED
10/11/01 |
2001-12-03 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2001-12-03 |
update statutory_documents £ NC 10000/500000
10/11 |
2001-10-31 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01 |
2001-01-02 |
update statutory_documents RETURN MADE UP TO 18/12/00; FULL LIST OF MEMBERS |
2000-11-27 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00 |
2000-01-04 |
update statutory_documents RETURN MADE UP TO 18/12/99; FULL LIST OF MEMBERS |
1999-12-23 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99 |
1998-12-11 |
update statutory_documents RETURN MADE UP TO 18/12/98; FULL LIST OF MEMBERS |
1998-11-20 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98 |
1997-12-23 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97 |
1997-12-22 |
update statutory_documents RETURN MADE UP TO 18/12/97; NO CHANGE OF MEMBERS |
1996-12-16 |
update statutory_documents RETURN MADE UP TO 18/12/96; FULL LIST OF MEMBERS |
1996-12-05 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96 |
1996-01-12 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95 |
1995-12-13 |
update statutory_documents RETURN MADE UP TO 18/12/95; NO CHANGE OF MEMBERS |
1995-09-11 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1995-02-16 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94 |
1994-12-22 |
update statutory_documents RETURN MADE UP TO 18/12/94; NO CHANGE OF MEMBERS |
1994-02-27 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93 |
1993-12-24 |
update statutory_documents RETURN MADE UP TO 18/12/93; FULL LIST OF MEMBERS |
1993-01-24 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/92 |
1992-12-17 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
1992-12-17 |
update statutory_documents RETURN MADE UP TO 18/12/92; NO CHANGE OF MEMBERS |
1992-01-14 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/91 |
1991-12-10 |
update statutory_documents RETURN MADE UP TO 18/12/91; NO CHANGE OF MEMBERS |
1990-11-02 |
update statutory_documents RETURN MADE UP TO 29/08/90; FULL LIST OF MEMBERS |
1990-11-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/90 |
1990-01-17 |
update statutory_documents RETURN MADE UP TO 18/12/89; FULL LIST OF MEMBERS |
1990-01-17 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/89 |
1988-11-10 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/88 |
1988-10-24 |
update statutory_documents RETURN MADE UP TO 23/08/88; FULL LIST OF MEMBERS |
1987-10-09 |
update statutory_documents RETURN MADE UP TO 04/08/87; FULL LIST OF MEMBERS |
1987-10-09 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/87 |
1986-09-16 |
update statutory_documents RETURN MADE UP TO 06/06/86; FULL LIST OF MEMBERS |
1986-09-16 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/86 |
1984-12-27 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |