RSK ORBITAL - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-04-03 => 2023-04-02
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-11-02 update statutory_documents PSC'S CHANGE OF PARTICULARS / RSK ENVIRONMENT LIMITED / 25/10/2023
2023-11-02 update statutory_documents CESSATION OF RSK INVESTMENTS LIMITED AS A PSC
2023-04-07 update accounts_last_madeup_date 2021-04-04 => 2022-04-03
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2023-02-12 delete address Barbour Square High Street Tattenhall Cheshire ​CH3 9RF ​United Kingdom
2023-02-12 delete phone +44 (0) 1244 911961
2023-02-12 update primary_contact Barbour Square High Street Tattenhall Cheshire ​CH3 9RF ​United Kingdom => null
2022-12-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/12/22, WITH UPDATES
2022-12-19 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 03/04/22
2022-01-07 update account_category TOTAL EXEMPTION FULL => SMALL
2022-01-07 update accounts_last_madeup_date 2020-03-31 => 2021-04-04
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-12-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/12/21, WITH UPDATES
2021-12-13 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 04/04/21
2021-09-07 update num_mort_charges 0 => 2
2021-09-07 update num_mort_outstanding 0 => 2
2021-08-23 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 036861870002
2021-08-20 update statutory_documents ARTICLES OF ASSOCIATION
2021-08-20 update statutory_documents ADOPT ARTICLES 30/07/2021
2021-08-17 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 036861870001
2021-07-26 insert index_pages_linkeddomain visivi.info
2021-06-21 delete coo James Maxwell
2021-06-21 delete person James Maxwell
2021-06-21 insert about_pages_linkeddomain rskgroup.com
2021-06-21 insert contact_pages_linkeddomain rskgroup.com
2021-06-21 insert index_pages_linkeddomain rskgroup.com
2021-06-21 insert person Ja mes Maxwell
2021-06-21 insert service_pages_linkeddomain rskgroup.com
2021-05-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM CHARLES GALLACHER / 20/05/2021
2021-05-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL WILLIAM MASON / 20/05/2021
2021-05-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR ALASDAIR ALAN RYDER / 18/05/2021
2021-05-07 delete address 2 OLD BATH ROAD NEWBURY BERKSHIRE RG14 1QL
2021-05-07 insert address SPRING LODGE 172 CHESTER ROAD HELSBY CHESHIRE ENGLAND WA6 0AR
2021-05-07 update registered_address
2021-04-22 update statutory_documents PSC'S CHANGE OF PARTICULARS / RSK ENVIRONMENT LIMITED / 30/03/2021
2021-04-08 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RSK ENVIRONMENT LIMITED
2021-04-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/04/2021 FROM 2 OLD BATH ROAD NEWBURY BERKSHIRE RG14 1QL
2021-04-07 update statutory_documents DIRECTOR APPOINTED MR GEORGE WILLIAM TUCKWELL
2021-04-07 update statutory_documents DIRECTOR APPOINTED MS ABIGAIL SARAH DRAPER
2021-04-07 update statutory_documents SECRETARY APPOINTED MS SALLY EVANS
2021-04-07 update statutory_documents CESSATION OF ADAM CHARLES GALLACHER AS A PSC
2021-04-07 update statutory_documents CESSATION OF MICHAEL WILLIAM MASON AS A PSC
2021-04-07 update statutory_documents APPOINTMENT TERMINATED, SECRETARY MICHAEL MASON
2021-02-08 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-02-08 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-02-02 delete source_ip 104.27.142.61
2021-02-02 delete source_ip 104.27.143.61
2021-02-02 insert source_ip 104.21.62.245
2021-01-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/12/20, NO UPDATES
2020-12-21 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-07-08 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-05-27 insert source_ip 172.67.141.54
2020-01-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2020-01-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/12/19, NO UPDATES
2019-12-21 delete phone +44 (0) 333 939 7981
2019-12-21 insert phone +44 (0) 1244 911961
2019-12-17 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-01-22 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ADAM CHARLES GALLACHER / 28/12/2018
2019-01-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-01-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2019-01-03 update founded_year 1999 => 1997
2018-12-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM CHARLES GALLACHER / 21/12/2018
2018-12-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/12/18, NO UPDATES
2018-12-23 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-04-23 delete coo James Maxwell
2018-04-23 delete phone +44 (0) 1829 772299
2018-04-23 insert about_pages_linkeddomain the-scan-station.com
2018-04-23 insert phone +44 (0) 333 939 7981
2018-04-23 update person_description Adam Gallacher => Adam Gallacher
2018-04-23 update person_description Mike Mason => Mike Mason
2018-04-23 update person_title James Maxwell: Operations Director => Operations Director - the Scan Station
2018-02-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM CHARLES GALLACHER / 01/01/2018
2018-01-27 delete service_pages_linkeddomain visivi.com
2018-01-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-01-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2018-01-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/12/17, WITH UPDATES
2017-12-04 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-10-09 delete phone +44 (0) 1829 772267
2017-08-25 update website_status IndexPageFetchError => OK
2017-08-25 delete index_pages_linkeddomain twitter.com
2017-08-25 delete source_ip 46.101.29.140
2017-08-25 insert alias RSK Orbital Ltd.
2017-08-25 insert phone +44 (0) 1829 772299
2017-08-25 insert source_ip 104.27.142.61
2017-08-25 insert source_ip 104.27.143.61
2017-06-02 update website_status FlippedRobots => IndexPageFetchError
2017-02-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/12/16, WITH UPDATES
2017-01-08 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-08 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-29 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-10-27 update website_status OK => FlippedRobots
2016-04-21 update website_status FlippedRobots => OK
2016-04-21 delete address Barbour Square High Street Tattenhall Cheshire CH4 9RF
2016-04-21 delete alias RSK Orbital Ltd.
2016-04-21 delete contact_pages_linkeddomain turnkeylinux.org
2016-04-21 delete contact_pages_linkeddomain visivi.com
2016-04-21 delete index_pages_linkeddomain turnkeylinux.org
2016-04-21 delete index_pages_linkeddomain visivi.com
2016-04-21 delete phone +44 (0)1829 772299
2016-04-21 delete source_ip 88.98.29.154
2016-04-21 insert address Barbour Square High Street Tattenhall Cheshire CH3 9RF
2016-04-21 insert contact_pages_linkeddomain twitter.com
2016-04-21 insert index_pages_linkeddomain twitter.com
2016-04-21 insert phone +44 (0)1829 772267
2016-04-21 insert source_ip 46.101.29.140
2016-04-21 update primary_contact Barbour Square High Street Tattenhall Cheshire CH4 9RF => Barbour Square High Street Tattenhall Cheshire CH3 9RF
2016-02-29 update website_status FailedRobots => FlippedRobots
2016-02-11 update returns_last_madeup_date 2014-12-21 => 2015-12-21
2016-02-11 update returns_next_due_date 2016-01-18 => 2017-01-18
2016-02-01 update website_status OK => FailedRobots
2016-01-12 update statutory_documents 21/12/15 FULL LIST
2016-01-08 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-01-08 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-12-31 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-02-07 update returns_last_madeup_date 2013-12-21 => 2014-12-21
2015-02-07 update returns_next_due_date 2015-01-18 => 2016-01-18
2015-01-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-01-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2015-01-07 update statutory_documents 21/12/14 FULL LIST
2014-12-19 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-04-22 update website_status FlippedRobots => OK
2014-04-22 delete address 37 London Road, Newbury, Berkshire RG14 1JL
2014-04-22 delete registration_number 03686187
2014-04-22 delete source_ip 82.71.204.23
2014-04-22 insert address Barbour Square High Street Tattenhall Cheshire CH4 9RF
2014-04-22 insert index_pages_linkeddomain turnkeylinux.org
2014-04-22 insert index_pages_linkeddomain visivi.com
2014-04-22 insert source_ip 88.98.29.154
2014-04-22 update primary_contact 37 London Road, Newbury, Berkshire RG14 1JL => Barbour Square High Street Tattenhall Cheshire CH4 9RF
2014-04-10 update website_status OK => FlippedRobots
2014-02-07 update registered_address
2014-02-07 update returns_last_madeup_date 2012-12-21 => 2013-12-21
2014-02-07 update returns_next_due_date 2014-01-18 => 2015-01-18
2014-01-13 update statutory_documents 21/12/13 FULL LIST
2013-10-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-10-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-09-13 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-07-24 update website_status ServerDown => OK
2013-06-24 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-24 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-06-24 update returns_last_madeup_date 2011-12-21 => 2012-12-21
2013-06-24 update returns_next_due_date 2013-01-18 => 2014-01-18
2013-05-19 update website_status FlippedRobotsTxt => ServerDown
2013-04-27 update website_status OK => FlippedRobotsTxt
2013-01-24 update website_status OK
2013-01-19 update website_status FlippedRobotsTxt
2013-01-10 update statutory_documents 21/12/12 FULL LIST
2012-12-20 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-01-18 update statutory_documents 21/12/11 FULL LIST
2011-12-22 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-01-18 update statutory_documents 21/12/10 FULL LIST
2010-12-23 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-02-05 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2010-01-26 update statutory_documents RECLASSIFY SHARES 31/12/2008
2010-01-26 update statutory_documents 31/12/08 STATEMENT OF CAPITAL GBP 1150
2010-01-25 update statutory_documents 21/12/09 FULL LIST
2009-01-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/01/2009 FROM 21-22 PARK WAY NEWBURY BERKSHIRE RG14 1EE
2009-01-29 update statutory_documents RETURN MADE UP TO 21/12/08; FULL LIST OF MEMBERS
2009-01-29 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2008-02-03 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2008-01-11 update statutory_documents RETURN MADE UP TO 21/12/07; FULL LIST OF MEMBERS
2007-04-02 update statutory_documents RETURN MADE UP TO 21/12/06; FULL LIST OF MEMBERS
2006-10-20 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-01-23 update statutory_documents RETURN MADE UP TO 21/12/05; FULL LIST OF MEMBERS
2005-11-11 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-06-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/06/05 FROM: 37 LONDON ROAD NEWBURY BERKSHIRE RG14 1JL
2005-03-11 update statutory_documents RETURN MADE UP TO 21/12/04; FULL LIST OF MEMBERS
2005-01-04 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2004-12-09 update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-11-18 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-03-04 update statutory_documents RETURN MADE UP TO 21/12/03; FULL LIST OF MEMBERS
2004-02-09 update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-08-11 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2003-02-21 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2003-02-21 update statutory_documents RETURN MADE UP TO 21/12/02; FULL LIST OF MEMBERS
2002-12-04 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2002-05-24 update statutory_documents RETURN MADE UP TO 21/12/01; FULL LIST OF MEMBERS
2001-10-29 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/01
2001-10-28 update statutory_documents NEW SECRETARY APPOINTED
2001-10-28 update statutory_documents SECRETARY RESIGNED
2001-08-14 update statutory_documents NEW DIRECTOR APPOINTED
2001-08-14 update statutory_documents RETURN MADE UP TO 21/12/00; FULL LIST OF MEMBERS
2000-10-20 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/00
2000-06-21 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/12/99 TO 31/03/00
2000-02-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/02/00 FROM: SPRING LODGE 172 CHESTER ROAD HELSBY WARRINGTON WA4 6AR
2000-02-09 update statutory_documents NEW SECRETARY APPOINTED
2000-02-09 update statutory_documents SECRETARY RESIGNED
2000-02-09 update statutory_documents RETURN MADE UP TO 21/12/99; FULL LIST OF MEMBERS
1998-12-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/12/98 FROM: INTERNATIONAL HOUSE 31 CHURCH ROAD, HENDON LONDON NW4 4EB
1998-12-24 update statutory_documents NEW DIRECTOR APPOINTED
1998-12-24 update statutory_documents NEW DIRECTOR APPOINTED
1998-12-24 update statutory_documents NEW SECRETARY APPOINTED
1998-12-24 update statutory_documents DIRECTOR RESIGNED
1998-12-24 update statutory_documents SECRETARY RESIGNED
1998-12-21 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION