RPS SWITCHGEAR - History of Changes


DateDescription
2025-04-22 update website_status FlippedRobots => FailedRobots
2025-03-30 update website_status OK => FlippedRobots
2025-02-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/02/25, WITH UPDATES
2024-12-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/11/24, NO UPDATES
2024-05-31 update statutory_documents 31/07/23 TOTAL EXEMPTION FULL
2023-12-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/11/23, WITH UPDATES
2023-07-21 delete source_ip 194.39.167.90
2023-07-21 insert source_ip 35.214.1.217
2023-06-07 update accounts_last_madeup_date 2021-07-31 => 2022-07-31
2023-06-07 update accounts_next_due_date 2023-04-30 => 2024-04-30
2023-04-28 update statutory_documents 31/07/22 TOTAL EXEMPTION FULL
2023-04-07 update num_mort_charges 3 => 4
2023-04-07 update num_mort_outstanding 2 => 3
2022-12-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/11/22, WITH UPDATES
2022-09-29 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 084071830004
2022-08-07 update num_mort_charges 2 => 3
2022-08-07 update num_mort_outstanding 1 => 2
2022-07-22 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 084071830003
2022-06-24 update statutory_documents AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/21
2022-05-07 update accounts_last_madeup_date 2020-06-30 => 2021-07-31
2022-05-07 update accounts_next_due_date 2022-04-30 => 2023-04-30
2022-04-29 update statutory_documents 31/07/21 TOTAL EXEMPTION FULL
2022-03-07 update account_ref_day 30 => 31
2022-03-07 update account_ref_month 6 => 7
2022-03-07 update accounts_next_due_date 2022-03-31 => 2022-04-30
2022-02-11 update statutory_documents PREVEXT FROM 30/06/2021 TO 31/07/2021
2021-12-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/11/21, WITH UPDATES
2021-06-07 update accounts_last_madeup_date 2019-06-30 => 2020-06-30
2021-06-07 update accounts_next_due_date 2021-06-30 => 2022-03-31
2021-05-26 insert address Unit 10, Victoria Industrial Estate, Victoria Road West, Hebburn, NE31 1UB
2021-05-05 update statutory_documents 30/06/20 TOTAL EXEMPTION FULL
2021-02-08 delete address 3 WEST QUAY COURT SUNDERLAND TYNE & WEAR SR5 2TE
2021-02-08 insert address UNIT 10 VICTORIA ROAD WEST HEBBURN ENGLAND NE31 1UB
2021-02-08 update registered_address
2021-01-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/11/20, WITH UPDATES
2021-01-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/01/2021 FROM 3 WEST QUAY COURT SUNDERLAND TYNE & WEAR SR5 2TE
2020-10-30 update num_mort_outstanding 2 => 1
2020-10-30 update num_mort_satisfied 0 => 1
2020-09-29 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 084071830001
2020-08-09 update num_mort_charges 1 => 2
2020-08-09 update num_mort_outstanding 1 => 2
2020-07-08 update accounts_next_due_date 2021-03-31 => 2021-06-30
2020-07-06 update website_status FlippedRobots => OK
2020-07-02 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 084071830002
2020-06-16 update website_status OK => FlippedRobots
2020-04-07 update accounts_last_madeup_date 2018-06-30 => 2019-06-30
2020-04-07 update accounts_next_due_date 2020-03-31 => 2021-03-31
2020-03-31 update statutory_documents 30/06/19 TOTAL EXEMPTION FULL
2020-01-12 delete source_ip 109.228.52.244
2020-01-12 insert source_ip 194.39.167.90
2020-01-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/11/19, NO UPDATES
2019-04-07 update accounts_last_madeup_date 2017-06-30 => 2018-06-30
2019-04-07 update accounts_next_due_date 2019-03-31 => 2020-03-31
2019-03-29 update statutory_documents 30/06/18 TOTAL EXEMPTION FULL
2019-01-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/11/18, NO UPDATES
2019-01-07 update num_mort_charges 0 => 1
2019-01-07 update num_mort_outstanding 0 => 1
2018-12-30 delete about_pages_linkeddomain silktide.com
2018-12-30 delete contact_pages_linkeddomain silktide.com
2018-12-30 delete index_pages_linkeddomain silktide.com
2018-12-30 delete product_pages_linkeddomain silktide.com
2018-12-30 delete service_pages_linkeddomain silktide.com
2018-12-30 delete terms_pages_linkeddomain silktide.com
2018-11-29 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 084071830001
2018-11-15 insert about_pages_linkeddomain silktide.com
2018-11-15 insert contact_pages_linkeddomain silktide.com
2018-09-27 delete about_pages_linkeddomain silktide.com
2018-09-27 delete contact_pages_linkeddomain silktide.com
2018-04-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-04-07 update accounts_last_madeup_date 2016-06-30 => 2017-06-30
2018-04-07 update accounts_next_due_date 2018-03-31 => 2019-03-31
2018-03-29 update statutory_documents 30/06/17 TOTAL EXEMPTION FULL
2017-11-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/11/17, WITH UPDATES
2017-08-05 insert about_pages_linkeddomain silktide.com
2017-08-05 insert contact_pages_linkeddomain silktide.com
2017-07-08 insert service_pages_linkeddomain silktide.com
2017-04-27 update accounts_last_madeup_date 2015-06-30 => 2016-06-30
2017-04-27 update accounts_next_due_date 2017-03-31 => 2018-03-31
2017-03-30 update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL
2017-02-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/02/17, WITH UPDATES
2017-02-08 insert index_pages_linkeddomain silktide.com
2017-01-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/11/16, WITH UPDATES
2017-01-04 delete about_pages_linkeddomain silktide.com
2017-01-04 delete contact_pages_linkeddomain silktide.com
2017-01-04 delete index_pages_linkeddomain silktide.com
2017-01-04 delete service_pages_linkeddomain silktide.com
2016-11-25 insert about_pages_linkeddomain silktide.com
2016-11-25 insert contact_pages_linkeddomain silktide.com
2016-11-25 insert product_pages_linkeddomain silktide.com
2016-11-25 insert service_pages_linkeddomain silktide.com
2016-10-28 delete product_pages_linkeddomain silktide.com
2016-09-30 insert product_pages_linkeddomain silktide.com
2016-09-02 delete about_pages_linkeddomain silktide.com
2016-09-02 delete contact_pages_linkeddomain silktide.com
2016-09-02 delete product_pages_linkeddomain silktide.com
2016-09-02 delete service_pages_linkeddomain silktide.com
2015-12-08 update accounts_last_madeup_date 2014-06-30 => 2015-06-30
2015-12-08 update accounts_next_due_date 2016-03-31 => 2017-03-31
2015-12-08 update returns_last_madeup_date 2014-12-22 => 2015-11-12
2015-12-08 update returns_next_due_date 2016-01-19 => 2016-12-10
2015-11-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAUL DOWELL / 01/11/2014
2015-11-12 update statutory_documents 12/11/15 FULL LIST
2015-11-10 update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL
2015-09-18 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RICHARD BLAKELEY
2015-02-07 delete address 3 WEST QUAY COURT SUNDERLAND TYNE & WEAR UNITED KINGDOM SR5 2TE
2015-02-07 insert address 3 WEST QUAY COURT SUNDERLAND TYNE & WEAR SR5 2TE
2015-02-07 update registered_address
2015-02-07 update returns_last_madeup_date 2013-12-25 => 2014-12-22
2015-02-07 update returns_next_due_date 2015-01-19 => 2016-01-19
2015-01-13 update statutory_documents DIRECTOR APPOINTED MR RICHARD BLAKELEY
2015-01-13 update statutory_documents 22/12/14 FULL LIST
2014-12-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2014-12-07 update accounts_last_madeup_date null => 2014-06-30
2014-12-07 update accounts_next_due_date 2014-11-18 => 2016-03-31
2014-11-14 update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL
2014-11-05 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL DOWELL
2014-11-05 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RICHARD BLAKELEY
2014-09-19 update statutory_documents ADOPT ARTICLES 01/03/2014
2014-08-07 update account_ref_day 28 => 30
2014-08-07 update account_ref_month 2 => 6
2014-07-16 update statutory_documents PREVEXT FROM 28/02/2014 TO 30/06/2014
2014-04-07 delete address 6E MORSES LANE BUSINESS PARK BRIGHTLINGSEA ESSEX CO7 0SF
2014-04-07 insert address 3 WEST QUAY COURT SUNDERLAND TYNE & WEAR UNITED KINGDOM SR5 2TE
2014-04-07 update registered_address
2014-03-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/03/2014 FROM 6E MORSES LANE BUSINESS PARK BRIGHTLINGSEA ESSEX CO7 0SF
2014-02-07 update returns_last_madeup_date 2013-12-22 => 2013-12-25
2014-01-23 update statutory_documents 23/12/13 FULL LIST
2014-01-23 update statutory_documents 24/12/13 FULL LIST
2014-01-23 update statutory_documents 25/12/13 FULL LIST
2014-01-07 delete address 6E MORSES LANE BUSINESS PARK BRIGHTLINGSEA ESSEX ENGLAND CO7 0SF
2014-01-07 insert address 6E MORSES LANE BUSINESS PARK BRIGHTLINGSEA ESSEX CO7 0SF
2014-01-07 update registered_address
2014-01-07 update returns_last_madeup_date 2013-02-21 => 2013-12-22
2014-01-07 update returns_next_due_date 2015-03-18 => 2015-01-19
2013-12-23 update statutory_documents 22/12/13 FULL LIST
2013-12-22 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CATHAL MORRISON
2013-11-07 update returns_last_madeup_date 2013-02-19 => 2013-02-21
2013-10-11 update statutory_documents DIRECTOR APPOINTED MR CATHAL MORRISON
2013-10-11 update statutory_documents DIRECTOR APPOINTED MR RICHARD BLAKELEY
2013-10-11 update statutory_documents 21/02/13 FULL LIST
2013-10-11 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GEOFF STOKES
2013-10-11 update statutory_documents APPOINTMENT TERMINATED, SECRETARY GEOFF STOKES
2013-10-07 insert sic_code 27120 - Manufacture of electricity distribution and control apparatus
2013-10-07 update returns_last_madeup_date null => 2013-02-19
2013-10-07 update returns_next_due_date 2014-03-18 => 2015-03-18
2013-09-09 update statutory_documents 19/02/13 FULL LIST
2013-07-02 update registered_address
2013-06-25 delete address 207 BEWICK PARK WALLSEND NEWCASTLE UPON TYNE ENGLAND NE28 9RZ
2013-06-25 insert address 6E MORSES LANE BUSINESS PARK BRIGHTLINGSEA ESSEX ENGLAND CO70SF
2013-06-25 update registered_address
2013-05-17 update statutory_documents DIRECTOR APPOINTED PAUL DOWELL
2013-05-17 update statutory_documents DIRECTOR APPOINTED PAUL DOWELL
2013-04-15 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GEOFF STOKES
2013-04-15 update statutory_documents APPOINTMENT TERMINATED, SECRETARY GEOFF STOKES
2013-03-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/03/2013 FROM 207 BEWICK PARK WALLSEND NEWCASTLE UPON TYNE NE28 9RZ ENGLAND
2013-02-18 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION