RIGHT ENGINEERING SOLUTION - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2024-04-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-10-11 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-04-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2023-04-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-12-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/12/22, NO UPDATES
2022-09-21 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/21
2021-12-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/12/21, NO UPDATES
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
2021-10-20 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-10-07 update accounts_next_due_date 2021-09-30 => 2021-12-30
2021-07-07 update account_category null => MICRO ENTITY
2021-02-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/12/20, NO UPDATES
2020-12-07 delete address 1 PARSONS STREET DUDLEY WEST MIDLANDS ENGLAND DY1 1JJ
2020-12-07 insert address UNIT 1B, BROOKLEY WORK SHAW ROAD DUDLEY ENGLAND DY2 8TP
2020-12-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-12-07 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-12-07 update registered_address
2020-11-26 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-10-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/10/2020 FROM 1 PARSONS STREET DUDLEY WEST MIDLANDS DY1 1JJ ENGLAND
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2019-12-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/12/19, NO UPDATES
2019-10-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-10-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-09-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-09-24 delete source_ip 173.254.28.27
2019-09-24 insert source_ip 173.254.28.222
2018-12-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/12/18, WITH UPDATES
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
2018-08-17 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-06-21 update statutory_documents CESSATION OF KAREN MALEY AS A PSC
2018-06-21 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KAREN MALEY
2017-12-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/12/17, WITH UPDATES
2017-07-07 update account_category TOTAL EXEMPTION SMALL => null
2017-07-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-07-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-07-04 delete about_pages_linkeddomain inkthemes.com
2017-07-04 delete address Unit 1B Brookley Works Shaw Road DUDLEY West Midlands DY2 8TP
2017-07-04 delete alias Right Engineering Solutions Ltd
2017-07-04 delete contact_pages_linkeddomain inkthemes.com
2017-07-04 delete index_pages_linkeddomain inkthemes.com
2017-07-04 insert about_pages_linkeddomain wordpress.org
2017-07-04 insert contact_pages_linkeddomain wordpress.org
2017-07-04 insert index_pages_linkeddomain wordpress.org
2017-06-01 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16
2016-12-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/12/16, WITH UPDATES
2016-12-20 update num_mort_outstanding 1 => 0
2016-12-20 update num_mort_satisfied 0 => 1
2016-12-05 delete address Unit 3 Droicon Trading Estate Portway Road ROWLEY REGIS West Midlands B65 9BY
2016-12-05 delete contact_pages_linkeddomain wpgmaps.com
2016-12-05 delete fax 0121 448 1424
2016-12-05 delete phone 07772 665431 07772 665431
2016-12-05 insert address Unit 1B Brookley Works Shaw Road DUDLEY West Midlands DY2 8TP
2016-12-05 update primary_contact Unit 3 Droicon Trading Estate Portway Road ROWLEY REGIS West Midlands B65 9BY => Unit 1B Brookley Works Shaw Road DUDLEY West Midlands DY2 8TP
2016-11-18 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-11-18 update statutory_documents STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 1
2016-08-10 update website_status FlippedRobots => OK
2016-08-10 insert alias Right Engineering Solutions Ltd
2016-08-10 insert contact_pages_linkeddomain wpgmaps.com
2016-08-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-08-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-07-28 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-06-25 update website_status OK => FlippedRobots
2016-05-13 delete address 4 STATION COURT GIRTON ROAD CANNOCK STAFFORDSHIRE WS11 0EJ
2016-05-13 insert address 1 PARSONS STREET DUDLEY WEST MIDLANDS ENGLAND DY1 1JJ
2016-05-13 update registered_address
2016-03-31 update statutory_documents REGISTERED OFFICE CHANGED ON 31/03/2016 FROM 4 STATION COURT GIRTON ROAD CANNOCK STAFFORDSHIRE WS11 0EJ
2016-03-26 update website_status DomainNotFound => OK
2016-03-26 delete alias Right Engineering Solutions Ltd
2016-03-26 delete email ni..@wpgmaps.com
2016-03-14 update website_status OK => DomainNotFound
2016-01-08 update returns_last_madeup_date 2014-12-09 => 2015-12-09
2016-01-08 update returns_next_due_date 2016-01-06 => 2017-01-06
2015-12-09 update statutory_documents 09/12/15 FULL LIST
2015-11-05 update statutory_documents DIRECTOR APPOINTED MRS KAREN MALEY
2015-10-27 insert email ni..@wpgmaps.com
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
2015-09-23 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-05-08 update returns_last_madeup_date 2013-12-09 => 2014-12-09
2015-04-07 delete address 4 STATION COURT GIRTON ROAD CANNOCK STAFFORDSHIRE ENGLAND WS11 0EJ
2015-04-07 insert address 4 STATION COURT GIRTON ROAD CANNOCK STAFFORDSHIRE WS11 0EJ
2015-04-07 update registered_address
2015-04-07 update returns_next_due_date 2015-01-06 => 2016-01-06
2015-03-12 update statutory_documents 09/12/14 FULL LIST
2014-10-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-10-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-09-19 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2014-05-07 delete address "THE OLD DOCTOR'S HOUSE " 74 GRANGE ROAD DUDLEY WEST MIDLANDS DY1 2AW
2014-05-07 insert address 4 STATION COURT GIRTON ROAD CANNOCK STAFFORDSHIRE ENGLAND WS11 0EJ
2014-05-07 update registered_address
2014-04-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/04/2014 FROM "THE OLD DOCTOR'S HOUSE " 74 GRANGE ROAD DUDLEY WEST MIDLANDS DY1 2AW
2014-01-07 delete address "THE OLD DOCTOR'S HOUSE " 74 GRANGE ROAD DUDLEY WEST MIDLANDS UNITED KINGDOM DY1 2AW
2014-01-07 insert address "THE OLD DOCTOR'S HOUSE " 74 GRANGE ROAD DUDLEY WEST MIDLANDS DY1 2AW
2014-01-07 update registered_address
2014-01-07 update returns_last_madeup_date 2012-12-09 => 2013-12-09
2014-01-07 update returns_next_due_date 2014-01-06 => 2015-01-06
2013-12-20 update statutory_documents 09/12/13 FULL LIST
2013-06-25 update account_category DORMANT => TOTAL EXEMPTION SMALL
2013-06-25 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-06-25 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-06-24 delete sic_code 99999 - Dormant Company
2013-06-24 insert sic_code 28490 - Manufacture of other machine tools
2013-06-24 update returns_last_madeup_date 2011-12-09 => 2012-12-09
2013-06-24 update returns_next_due_date 2013-01-06 => 2014-01-06
2013-06-22 update account_category NO ACCOUNTS FILED => DORMANT
2013-06-22 update accounts_last_madeup_date null => 2011-12-31
2013-06-22 update accounts_next_due_date 2012-09-09 => 2013-09-30
2013-04-18 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2012-12-14 update statutory_documents 09/12/12 FULL LIST
2012-08-20 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2011-12-09 update statutory_documents 09/12/11 FULL LIST
2011-10-05 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-01-21 update statutory_documents DIRECTOR APPOINTED MR STEVEN MALEY
2011-01-21 update statutory_documents SECRETARY APPOINTED MR STEVEN MALEY
2011-01-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/01/2011 FROM THE OLD DOCTOR'S HOUSE 74 GRANGE ROAD DUDLEY WEST MIDLANDS DY1 2AW UNITED KINGDOM
2010-12-13 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN
2010-12-09 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION