RTC - History of Changes


DateDescription
2024-04-07 update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED
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
2023-10-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/09/23, NO UPDATES
2023-04-07 update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL
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
2023-02-13 update statutory_documents 30/06/22 TOTAL EXEMPTION FULL
2022-10-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/09/22, 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
2022-03-24 update statutory_documents 30/06/21 UNAUDITED ABRIDGED
2021-10-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/09/21, NO UPDATES
2021-10-06 update statutory_documents PSC'S CHANGE OF PARTICULARS / INTEGRATED TEST SYSTEMS LTD / 06/10/2021
2020-09-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/09/20, NO UPDATES
2020-08-09 update accounts_last_madeup_date 2019-06-30 => 2020-06-30
2020-08-09 update accounts_next_due_date 2021-06-30 => 2022-03-31
2020-07-22 update statutory_documents 30/06/20 UNAUDITED ABRIDGED
2020-07-08 update accounts_next_due_date 2021-03-31 => 2021-06-30
2020-02-07 update accounts_last_madeup_date 2018-06-30 => 2019-06-30
2020-02-07 update accounts_next_due_date 2020-03-31 => 2021-03-31
2020-01-08 update statutory_documents 30/06/19 UNAUDITED ABRIDGED
2019-10-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/09/19, 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
2019-04-04 insert index_pages_linkeddomain comarfluidpower.com
2019-04-04 insert index_pages_linkeddomain integratedtestsystems.co.uk
2019-03-28 update statutory_documents 30/06/18 UNAUDITED ABRIDGED
2018-09-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/09/18, WITH UPDATES
2018-07-08 update num_mort_charges 2 => 3
2018-07-08 update num_mort_outstanding 1 => 2
2018-06-09 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 052424290003
2018-04-07 update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED
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 UNAUDITED ABRIDGED
2018-03-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS RIDGWAY FRENCH / 16/03/2018
2018-03-03 update statutory_documents PSC'S CHANGE OF PARTICULARS / PPT ELECTRONICS LIMITED / 02/02/2018
2017-10-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/09/17, NO 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
2017-03-31 update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL
2016-10-27 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PETER FAIRCLOUGH
2016-10-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/09/16, WITH UPDATES
2016-06-23 update website_status DomainNotFound => OK
2016-05-13 update accounts_last_madeup_date 2014-06-30 => 2015-06-30
2016-05-13 update accounts_next_due_date 2016-03-31 => 2017-03-31
2016-04-13 update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL
2016-03-13 update website_status OK => DomainNotFound
2015-11-08 update returns_last_madeup_date 2014-09-27 => 2015-09-27
2015-11-08 update returns_next_due_date 2015-10-25 => 2016-10-25
2015-10-06 update statutory_documents 27/09/15 FULL LIST
2015-03-07 update accounts_last_madeup_date 2013-06-30 => 2014-06-30
2015-03-07 update accounts_next_due_date 2015-03-31 => 2016-03-31
2015-02-13 update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL
2015-02-07 update num_mort_charges 1 => 2
2015-02-07 update num_mort_outstanding 0 => 1
2015-01-06 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 052424290002
2014-12-09 update statutory_documents DIRECTOR APPOINTED MR PETER TOM FAIRCLOUGH
2014-12-09 update statutory_documents APPOINTMENT TERMINATED, SECRETARY GILLIAN FRENCH
2014-11-07 update returns_last_madeup_date 2013-09-27 => 2014-09-27
2014-11-07 update returns_next_due_date 2014-10-25 => 2015-10-25
2014-10-20 update statutory_documents 27/09/14 FULL LIST
2014-04-25 delete source_ip 213.171.219.247
2014-04-25 insert source_ip 88.208.252.33
2014-04-07 update num_mort_satisfied 0 => 1
2014-03-11 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-03-07 update num_mort_outstanding 1 => 0
2014-02-13 update statutory_documents STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 1
2014-02-07 update accounts_last_madeup_date 2012-06-30 => 2013-06-30
2014-02-07 update accounts_next_due_date 2014-03-31 => 2015-03-31
2014-01-22 update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL
2013-11-07 update returns_last_madeup_date 2012-09-27 => 2013-09-27
2013-11-07 update returns_next_due_date 2013-10-25 => 2014-10-25
2013-10-02 update statutory_documents 27/09/13 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 delete sic_code 3320 - Manufacture instruments for measuring etc.
2013-06-23 insert sic_code 26511 - Manufacture of electronic measuring, testing etc. equipment, not for industrial process control
2013-06-23 update returns_last_madeup_date 2011-09-27 => 2012-09-27
2013-06-23 update returns_next_due_date 2012-10-25 => 2013-10-25
2013-03-11 update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL
2012-10-09 update statutory_documents 27/09/12 FULL LIST
2012-03-01 update statutory_documents 30/06/11 TOTAL EXEMPTION SMALL
2011-10-24 update statutory_documents 27/09/11 FULL LIST
2011-03-31 update statutory_documents 30/06/10 TOTAL EXEMPTION SMALL
2010-10-02 update statutory_documents 27/09/10 FULL LIST
2010-10-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS RIDGWAY FRENCH / 27/09/2010
2010-04-14 update statutory_documents 30/06/09 TOTAL EXEMPTION SMALL
2009-09-29 update statutory_documents LOCATION OF DEBENTURE REGISTER
2009-09-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/09/2009 FROM SYSTEMS HOUSE WILLENHALL LANE BINLEY COVENTRY WARKSHIRE CV3 2AS
2009-09-29 update statutory_documents LOCATION OF REGISTER OF MEMBERS
2009-09-29 update statutory_documents RETURN MADE UP TO 27/09/09; FULL LIST OF MEMBERS
2009-05-05 update statutory_documents 30/06/08 TOTAL EXEMPTION SMALL
2008-09-29 update statutory_documents RETURN MADE UP TO 27/09/08; FULL LIST OF MEMBERS
2008-05-01 update statutory_documents 30/06/07 TOTAL EXEMPTION SMALL
2007-10-08 update statutory_documents RETURN MADE UP TO 27/09/07; FULL LIST OF MEMBERS
2007-04-23 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-10-05 update statutory_documents SECRETARY RESIGNED
2006-10-05 update statutory_documents RETURN MADE UP TO 27/09/06; FULL LIST OF MEMBERS
2005-11-07 update statutory_documents RETURN MADE UP TO 27/09/05; FULL LIST OF MEMBERS
2005-08-11 update statutory_documents ACC. REF. DATE SHORTENED FROM 30/09/05 TO 30/06/05
2005-08-11 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05
2005-07-07 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2005-06-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/06/05 FROM: CUMBRIA LYCHGATE LANE ASTON FLAMVILLE NR HINCKLEY LEICESTER LE10 3AQ
2004-10-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/10/04 FROM: RUSKIN CHAMBERS 191 CORPORATION STREET BIRMINGHAM WEST MIDLANDS B4 6RP
2004-10-13 update statutory_documents NEW DIRECTOR APPOINTED
2004-10-13 update statutory_documents NEW SECRETARY APPOINTED
2004-09-27 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION