Date | Description |
2025-04-23 |
delete address 12 MPPT, 1500Vdc, 800Vac
Remote monitoring
Max. DC |
2025-03-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/24 |
2025-02-19 |
insert about_pages_linkeddomain surveymonkey.com |
2025-02-19 |
insert contact_pages_linkeddomain surveymonkey.com |
2025-02-19 |
insert index_pages_linkeddomain surveymonkey.com |
2025-02-19 |
insert product_pages_linkeddomain surveymonkey.com |
2025-02-19 |
insert service_pages_linkeddomain surveymonkey.com |
2025-02-19 |
insert terms_pages_linkeddomain surveymonkey.com |
2024-11-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/11/24, WITH UPDATES |
2024-04-12 |
delete about_pages_linkeddomain rayleigh.pl |
2024-04-12 |
delete address ul. Aleje Jerozolimskie 214, 02-486, Warszawa. Poland |
2024-04-12 |
delete alias Rayleigh Instruments Sp. z o.o. |
2024-04-12 |
delete contact_pages_linkeddomain rayleigh.pl |
2024-04-12 |
delete index_pages_linkeddomain rayleigh.pl |
2024-04-12 |
delete phone +48 22 290 27 26 |
2024-04-12 |
delete product_pages_linkeddomain rayleigh.pl |
2024-04-12 |
delete service_pages_linkeddomain rayleigh.pl |
2024-04-12 |
delete terms_pages_linkeddomain rayleigh.pl |
2024-04-12 |
insert address 12 MPPT, 1500Vdc, 800Vac
Remote monitoring
Max. DC |
2024-04-07 |
delete sic_code 26110 - Manufacture of electronic components |
2024-04-07 |
insert sic_code 27120 - Manufacture of electricity distribution and control apparatus |
2024-04-07 |
insert sic_code 27900 - Manufacture of other electrical equipment |
2024-04-07 |
update accounts_last_madeup_date 2022-06-30 => 2023-06-30 |
2024-04-07 |
update accounts_next_due_date 2024-03-31 => 2025-03-31 |
2024-03-04 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/23 |
2024-01-04 |
update statutory_documents 22/05/23 STATEMENT OF CAPITAL GBP 2500000 |
2023-11-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/11/23, WITH UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2021-06-30 => 2022-06-30 |
2023-04-07 |
update accounts_next_due_date 2023-03-31 => 2024-03-31 |
2023-03-31 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/22 |
2022-12-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/11/22, NO UPDATES |
2022-04-07 |
update accounts_last_madeup_date 2020-06-30 => 2021-06-30 |
2022-04-07 |
update accounts_next_due_date 2022-03-31 => 2023-03-31 |
2022-03-31 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/21 |
2022-01-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/11/21, NO UPDATES |
2021-07-07 |
update accounts_last_madeup_date 2019-06-30 => 2020-06-30 |
2021-07-07 |
update accounts_next_due_date 2021-06-30 => 2022-03-31 |
2021-06-30 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/20 |
2021-03-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/11/20, WITH UPDATES |
2021-03-11 |
update statutory_documents 30/06/20 STATEMENT OF CAPITAL GBP 1500000 |
2021-01-15 |
delete source_ip 87.247.240.105 |
2021-01-15 |
insert source_ip 78.129.161.46 |
2020-09-22 |
delete phone 230(400) |
2020-07-07 |
update accounts_next_due_date 2021-03-31 => 2021-06-30 |
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 |
2020-03-25 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/19 |
2020-01-05 |
delete address 10 Time Ranges
Slim, Space Saving Design
DIN |
2019-12-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/11/19, WITH UPDATES |
2019-12-05 |
insert address 10 Time Ranges
Slim, Space Saving Design
DIN |
2019-11-05 |
delete address 10 Time Ranges
Slim, Space Saving Design
DIN |
2019-09-06 |
insert phone 230(400) |
2019-08-06 |
insert address 10 Time Ranges
Slim, Space Saving Design
DIN |
2019-08-06 |
insert address ul. Aleje Jerozolimskie 214, 02-486, Warszawa. Poland |
2019-08-06 |
insert alias Rayleigh Instruments Sp. z o.o. |
2019-08-06 |
insert index_pages_linkeddomain rayleigh.pl |
2019-08-06 |
insert phone +48 22 290 27 26 |
2019-08-06 |
insert product_pages_linkeddomain rayleigh.pl |
2019-08-06 |
insert service_pages_linkeddomain rayleigh.pl |
2019-08-06 |
insert terms_pages_linkeddomain rayleigh.pl |
2019-03-07 |
update accounts_last_madeup_date 2017-06-30 => 2018-06-30 |
2019-03-07 |
update accounts_next_due_date 2019-03-31 => 2020-03-31 |
2019-02-06 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/18 |
2018-11-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/11/18, NO UPDATES |
2018-04-05 |
update statutory_documents DIRECTOR APPOINTED MR RYAN WELSHMAN |
2018-04-05 |
update statutory_documents DIRECTOR APPOINTED MR THOMAS HAWKINS |
2018-03-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/11/17, NO UPDATES |
2018-03-27 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROY LAWRENCE |
2018-03-27 |
update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 27/03/2018 |
2018-03-07 |
update accounts_last_madeup_date 2016-06-30 => 2017-06-30 |
2018-03-07 |
update accounts_next_due_date 2018-03-31 => 2019-03-31 |
2018-02-23 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/17 |
2017-12-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/11/17, WITH UPDATES |
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 |
2017-03-21 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/16 |
2016-11-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/11/16, WITH UPDATES |
2016-03-12 |
update accounts_last_madeup_date 2014-06-30 => 2015-06-30 |
2016-03-12 |
update accounts_next_due_date 2016-03-31 => 2017-03-31 |
2016-02-18 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/15 |
2016-01-08 |
delete address RAYTEL HOUSE 1-5 CUTLERS ROAD SOUTH WOODHAM FERRERS ESSEX ENGLAND CM3 5WA |
2016-01-08 |
insert address RAYTEL HOUSE 1-5 CUTLERS ROAD SOUTH WOODHAM FERRERS ESSEX CM3 5WA |
2016-01-08 |
update registered_address |
2016-01-08 |
update returns_last_madeup_date 2014-11-08 => 2015-11-08 |
2016-01-08 |
update returns_next_due_date 2015-12-06 => 2016-12-06 |
2015-12-22 |
update statutory_documents 08/11/15 FULL LIST |
2015-03-07 |
delete address 1-5 CUTLERS ROAD SOUTH WOODHAM FERRERS ESSEX CM3 5WD |
2015-03-07 |
insert address RAYTEL HOUSE 1-5 CUTLERS ROAD SOUTH WOODHAM FERRERS ESSEX ENGLAND CM3 5WA |
2015-03-07 |
update registered_address |
2015-02-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/02/2015 FROM
1-5 CUTLERS ROAD SOUTH WOODHAM FERRERS
ESSEX
CM3 5WD |
2015-02-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/02/2015 FROM
RAYTEL HOUSE 1-5 CUTLERS ROAD
SOUTH WOODHAM FERRERS
ESSEX
CM5 3WA
ENGLAND |
2015-02-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID GARY BROOKES / 16/02/2015 |
2015-02-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROY LAWRENCE / 16/02/2015 |
2015-02-16 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS EILEEN CONSTANCE BIDDLE / 16/02/2015 |
2015-02-07 |
update accounts_last_madeup_date 2013-06-30 => 2014-06-30 |
2015-02-07 |
update accounts_next_due_date 2015-03-31 => 2016-03-31 |
2015-01-13 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/14 |
2015-01-07 |
delete address 1-5 CUTLERS ROAD SOUTH WOODHAM FERRERS ESSEX ENGLAND CM3 5WD |
2015-01-07 |
insert address 1-5 CUTLERS ROAD SOUTH WOODHAM FERRERS ESSEX CM3 5WD |
2015-01-07 |
update registered_address |
2015-01-07 |
update returns_last_madeup_date 2013-11-08 => 2014-11-08 |
2015-01-07 |
update returns_next_due_date 2014-12-06 => 2015-12-06 |
2014-12-07 |
delete address 19 BROOK RD RAYLEIGH WEIR ESTATE RAYLEIGH ESSEX SS6 7XH |
2014-12-07 |
insert address 1-5 CUTLERS ROAD SOUTH WOODHAM FERRERS ESSEX ENGLAND CM3 5WD |
2014-12-07 |
update registered_address |
2014-12-05 |
update statutory_documents 08/11/14 FULL LIST |
2014-11-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/11/2014 FROM
19 BROOK RD
RAYLEIGH WEIR ESTATE
RAYLEIGH
ESSEX
SS6 7XH |
2014-04-07 |
update accounts_last_madeup_date 2012-06-30 => 2013-06-30 |
2014-04-07 |
update accounts_next_due_date 2014-03-31 => 2015-03-31 |
2014-03-07 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/13 |
2013-12-07 |
update returns_last_madeup_date 2012-11-08 => 2013-11-08 |
2013-12-07 |
update returns_next_due_date 2013-12-06 => 2014-12-06 |
2013-11-13 |
update statutory_documents 08/11/13 FULL LIST |
2013-06-25 |
update accounts_last_madeup_date 2011-06-30 => 2012-06-30 |
2013-06-25 |
update accounts_next_due_date 2013-03-31 => 2014-03-31 |
2013-06-23 |
update returns_last_madeup_date 2011-11-08 => 2012-11-08 |
2013-06-23 |
update returns_next_due_date 2012-12-06 => 2013-12-06 |
2013-02-08 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/12 |
2012-11-26 |
update statutory_documents 08/11/12 FULL LIST |
2012-05-02 |
update statutory_documents 25/04/12 STATEMENT OF CAPITAL GBP 760000 |
2012-02-07 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11 |
2011-11-21 |
update statutory_documents 08/11/11 FULL LIST |
2010-11-23 |
update statutory_documents 08/11/10 FULL LIST |
2010-11-11 |
update statutory_documents 14/09/10 STATEMENT OF CAPITAL GBP 510000 |
2010-10-22 |
update statutory_documents 30/06/10 TOTAL EXEMPTION SMALL |
2010-09-20 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 |
2010-09-20 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 |
2010-09-20 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5 |
2010-09-20 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6 |
2010-06-19 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10 |
2010-01-07 |
update statutory_documents 30/06/09 TOTAL EXEMPTION SMALL |
2010-01-07 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9 |
2009-12-15 |
update statutory_documents 08/11/09 FULL LIST |
2009-12-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID GARY BROOKES / 08/11/2009 |
2009-12-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROY LAWRENCE / 08/11/2009 |
2009-11-23 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8 |
2009-11-23 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
2009-11-23 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4 |
2009-11-23 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7 |
2008-12-05 |
update statutory_documents RETURN MADE UP TO 08/11/08; FULL LIST OF MEMBERS |
2008-11-21 |
update statutory_documents 30/06/08 TOTAL EXEMPTION SMALL |
2008-09-19 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR JOHN HODGETTS |
2008-01-08 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07 |
2007-11-29 |
update statutory_documents RETURN MADE UP TO 08/11/07; FULL LIST OF MEMBERS |
2007-04-30 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
2006-12-14 |
update statutory_documents RETURN MADE UP TO 08/11/06; FULL LIST OF MEMBERS |
2005-12-20 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05 |
2005-12-12 |
update statutory_documents RETURN MADE UP TO 08/11/05; FULL LIST OF MEMBERS |
2005-03-31 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04 |
2004-12-10 |
update statutory_documents RETURN MADE UP TO 08/11/04; FULL LIST OF MEMBERS |
2004-04-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/03 |
2003-12-18 |
update statutory_documents RETURN MADE UP TO 08/11/03; FULL LIST OF MEMBERS |
2003-10-30 |
update statutory_documents NEW SECRETARY APPOINTED |
2003-10-30 |
update statutory_documents SECRETARY RESIGNED |
2003-05-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/02 |
2003-01-25 |
update statutory_documents SECRETARY RESIGNED |
2003-01-15 |
update statutory_documents NEW SECRETARY APPOINTED |
2002-12-11 |
update statutory_documents RETURN MADE UP TO 08/11/02; FULL LIST OF MEMBERS |
2002-06-06 |
update statutory_documents NEW SECRETARY APPOINTED |
2002-06-06 |
update statutory_documents SECRETARY RESIGNED |
2002-05-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/01 |
2001-12-06 |
update statutory_documents RETURN MADE UP TO 08/11/01; FULL LIST OF MEMBERS |
2001-05-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/00 |
2000-12-12 |
update statutory_documents RETURN MADE UP TO 08/11/00; FULL LIST OF MEMBERS |
2000-05-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/99 |
1999-11-04 |
update statutory_documents RETURN MADE UP TO 08/11/99; FULL LIST OF MEMBERS |
1998-12-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/98 |
1998-11-13 |
update statutory_documents RETURN MADE UP TO 08/11/98; NO CHANGE OF MEMBERS |
1997-12-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/97 |
1997-12-03 |
update statutory_documents RETURN MADE UP TO 08/11/97; NO CHANGE OF MEMBERS |
1997-01-14 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/96 |
1996-11-28 |
update statutory_documents RETURN MADE UP TO 08/11/96; FULL LIST OF MEMBERS |
1996-10-13 |
update statutory_documents DIRECTOR RESIGNED |
1996-10-11 |
update statutory_documents ALTER MEM AND ARTS 25/09/96 |
1996-10-04 |
update statutory_documents DIRECTOR RESIGNED |
1996-06-11 |
update statutory_documents DIRECTOR RESIGNED |
1996-05-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/95 |
1996-04-04 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1996-01-05 |
update statutory_documents RETURN MADE UP TO 08/11/95; FULL LIST OF MEMBERS |
1995-03-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/94 |
1995-02-15 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1994-12-21 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1994-12-21 |
update statutory_documents RETURN MADE UP TO 08/11/94; NO CHANGE OF MEMBERS |
1993-12-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/93 |
1993-12-10 |
update statutory_documents RETURN MADE UP TO 08/11/93; NO CHANGE OF MEMBERS |
1993-05-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/92 |
1992-12-09 |
update statutory_documents RETURN MADE UP TO 08/11/92; FULL LIST OF MEMBERS |
1992-05-13 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1992-01-07 |
update statutory_documents RETURN MADE UP TO 08/11/91; NO CHANGE OF MEMBERS |
1992-01-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/91 |
1990-12-24 |
update statutory_documents RETURN MADE UP TO 09/11/90; NO CHANGE OF MEMBERS |
1990-12-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/90 |
1990-07-17 |
update statutory_documents NEW DIRECTOR APPOINTED |
1990-07-10 |
update statutory_documents £ NC 75000/100000
18/06/90 |
1990-07-10 |
update statutory_documents NC INC ALREADY ADJUSTED 18/06/90 |
1989-11-22 |
update statutory_documents RETURN MADE UP TO 08/11/89; FULL LIST OF MEMBERS |
1989-11-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/89 |
1989-07-28 |
update statutory_documents NEW DIRECTOR APPOINTED |
1988-12-20 |
update statutory_documents RETURN MADE UP TO 04/11/88; FULL LIST OF MEMBERS |
1988-12-20 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/88 |
1988-11-08 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1988-09-29 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1987-11-11 |
update statutory_documents RETURN MADE UP TO 23/10/87; FULL LIST OF MEMBERS |
1987-11-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/87 |
1987-08-13 |
update statutory_documents AUDITOR'S RESIGNATION |
1987-01-10 |
update statutory_documents RETURN MADE UP TO 26/11/86; FULL LIST OF MEMBERS |
1987-01-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/86 |
1987-01-01 |
update statutory_documents PRE87 DOCUMENT PACKAGE |
1986-09-08 |
update statutory_documents NEW DIRECTOR APPOINTED |
1981-01-02 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1964-06-15 |
update statutory_documents CERTIFICATE OF INCORPORATION |
1964-06-15 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |