RSR NETWORKS - History of Changes


DateDescription
2025-03-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/24
2024-09-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/09/24, NO UPDATES
2024-06-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/23
2024-06-25 delete source_ip 77.72.1.15
2024-06-25 insert source_ip 185.194.90.19
2023-09-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/09/23, WITH UPDATES
2023-04-07 update accounts_last_madeup_date 2021-09-30 => 2022-09-30
2023-04-07 update accounts_next_due_date 2023-06-30 => 2024-06-30
2023-03-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/22
2022-09-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/09/22, WITH UPDATES
2022-04-07 update accounts_last_madeup_date 2020-09-30 => 2021-09-30
2022-04-07 update accounts_next_due_date 2022-06-30 => 2023-06-30
2022-03-16 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/21
2021-09-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/09/2021 FROM UNIT 4 CITY LIMITS DANEHILL READING BERKSHIRE RG6 4UP ENGLAND
2021-09-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/09/21, WITH UPDATES
2021-08-07 delete address UNIT 2 CITY LIMITS DANEHILL READING BERKSHIRE ENGLAND RG6 4UP
2021-08-07 insert address UNIT 4 CITY LIMITS DANEHILL READING BERKSHIRE ENGLAND RG6 4UP
2021-08-07 update registered_address
2021-07-07 update account_category null => MICRO ENTITY
2021-07-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/07/2021 FROM UNIT 2 CITY LIMITS DANEHILL READING BERKSHIRE RG6 4UP ENGLAND
2021-04-07 update accounts_last_madeup_date 2019-09-30 => 2020-09-30
2021-04-07 update accounts_next_due_date 2021-07-31 => 2022-06-30
2021-02-08 update accounts_next_due_date 2021-06-30 => 2021-07-31
2021-01-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20
2020-09-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/09/20, NO UPDATES
2020-07-08 update accounts_last_madeup_date 2018-09-30 => 2019-09-30
2020-07-08 update accounts_next_due_date 2020-06-30 => 2021-06-30
2020-06-17 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19
2020-06-16 delete address Unit 41 Youngs Industrial Estate, Paices Hill, Aldermaston, RG7 4PW
2020-06-16 delete email re..@rsrnetworks.co.uk
2020-06-16 delete phone 01189 872 908
2020-03-17 delete source_ip 77.72.1.16
2020-03-17 insert source_ip 77.72.1.15
2020-02-15 delete source_ip 82.12.129.211
2020-02-15 insert email re..@rsrnetworks.co.uk
2020-02-15 insert phone 01189 872 908
2020-02-15 insert source_ip 77.72.1.16
2020-01-12 delete address Unit 41 Youngs Industrial Estate, Paices Hill, Aldermaston, RG7 4PQ
2020-01-12 delete address Unit 41 Youngs Industrial Estate, Paices Hill, Aldermaston,Reading, RG7 4PQ
2020-01-12 insert address Unit 41 Youngs Industrial Estate, Paices Hill, Aldermaston, RG7 4PW
2020-01-12 insert address Unit 41 Youngs Industrial Estate, Paices Hill, Aldermaston,Reading, RG7 4PW
2020-01-12 update primary_contact Unit 41 Youngs Industrial Estate, Paices Hill, Aldermaston, RG7 4PQ => Unit 41 Youngs Industrial Estate, Paices Hill, Aldermaston, RG7 4PW
2019-09-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS TRACEY ROSE CUNNINGHAM / 16/09/2019
2019-09-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/09/19, WITH UPDATES
2019-09-18 update statutory_documents PSC'S CHANGE OF PARTICULARS / MISS TRACEY ROSE CUNNINGHAM / 06/04/2019
2019-09-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS TRACEY ROSE CUNNINGHAM / 09/04/2019
2019-09-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL PATERSON WESTWATER / 02/09/2018
2019-09-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL PATERSON WESTWATER / 16/09/2019
2019-09-16 update statutory_documents PSC'S CHANGE OF PARTICULARS / MISS TRACEY ROSE CUNNINGHAM / 16/09/2019
2019-07-08 update accounts_last_madeup_date 2017-09-30 => 2018-09-30
2019-07-08 update accounts_next_due_date 2019-06-30 => 2020-06-30
2019-06-14 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18
2019-05-07 delete address UNIT C2, ACRE BUSINESS PARK ACRE ROAD READING BERKSHIRE RG2 0SA
2019-05-07 insert address UNIT 2 CITY LIMITS DANEHILL READING BERKSHIRE ENGLAND RG6 4UP
2019-05-07 update registered_address
2019-04-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/04/2019 FROM UNIT C2, ACRE BUSINESS PARK ACRE ROAD READING BERKSHIRE RG2 0SA
2018-11-07 update account_category TOTAL EXEMPTION SMALL => null
2018-11-07 update accounts_last_madeup_date 2016-09-30 => 2017-09-30
2018-11-07 update accounts_next_due_date 2018-06-30 => 2019-06-30
2018-11-07 update company_status Active - Proposal to Strike off => Active
2018-10-07 update company_status Active => Active - Proposal to Strike off
2018-10-06 update statutory_documents DISS40 (DISS40(SOAD))
2018-10-03 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17
2018-10-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/09/18, WITH UPDATES
2018-09-04 update statutory_documents FIRST GAZETTE
2018-06-17 delete address Unit C2 Acre Business Park, Acre Road, Reading, RG2 0SA
2018-06-17 insert address Unit 41 Youngs Industrial Estate, Paices Hill, Aldermaston, RG7 4PQ
2018-06-17 insert address Unit 41 Youngs Industrial Estate, Paices Hill, Aldermaston,Reading, RG7 4PQ
2018-06-17 update primary_contact Unit C2 Acre Business Park, Acre Road, Reading, RG2 0SA => Unit 41 Youngs Industrial Estate, Paices Hill, Aldermaston, RG7 4PQ
2017-09-08 update statutory_documents DIRECTOR APPOINTED MR LIAM DAVID WESTWATER
2017-09-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/09/17, NO UPDATES
2017-07-07 update accounts_last_madeup_date 2015-09-30 => 2016-09-30
2017-07-07 update accounts_next_due_date 2017-06-30 => 2018-06-30
2017-06-29 update statutory_documents 30/09/16 TOTAL EXEMPTION SMALL
2016-12-20 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2016-12-20 update accounts_last_madeup_date null => 2015-09-30
2016-12-20 update accounts_next_due_date 2016-06-01 => 2017-06-30
2016-10-25 update statutory_documents 30/09/15 TOTAL EXEMPTION SMALL
2016-10-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/09/16, WITH UPDATES
2016-08-27 update statutory_documents DISS40 (DISS40(SOAD))
2016-08-09 update statutory_documents FIRST GAZETTE
2015-12-08 delete address UNIT C2, ACRE BUSINESS PARK ACRE ROAD READING BERKSHIRE ENGLAND RG2 0SA
2015-12-08 insert address UNIT C2, ACRE BUSINESS PARK ACRE ROAD READING BERKSHIRE RG2 0SA
2015-12-08 insert sic_code 95120 - Repair of communication equipment
2015-12-08 update registered_address
2015-12-08 update returns_last_madeup_date null => 2015-09-01
2015-12-08 update returns_next_due_date 2015-09-29 => 2016-09-29
2015-11-02 update statutory_documents 01/09/15 FULL LIST
2015-04-20 update statutory_documents DIRECTOR APPOINTED MISS TRACEY ROSE CUNNINGHAM
2015-03-15 update statutory_documents 15/03/15 STATEMENT OF CAPITAL GBP 21
2014-09-01 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION