RODAL ANTI-SLIP SOLUTIONS LTD - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-05-31 => 2023-05-31
2024-04-07 update accounts_next_due_date 2024-02-29 => 2025-02-28
2023-06-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/05/23, NO UPDATES
2023-06-07 update accounts_last_madeup_date 2021-05-31 => 2022-05-31
2023-06-07 update accounts_next_due_date 2023-05-31 => 2024-02-29
2023-05-25 update statutory_documents 31/05/22 TOTAL EXEMPTION FULL
2023-04-07 update accounts_next_due_date 2023-02-28 => 2023-05-31
2022-05-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/05/22, NO UPDATES
2021-12-07 update accounts_last_madeup_date 2020-05-31 => 2021-05-31
2021-12-07 update accounts_next_due_date 2022-02-28 => 2023-02-28
2021-11-19 update statutory_documents 31/05/21 TOTAL EXEMPTION FULL
2021-06-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/05/21, NO UPDATES
2021-02-08 update accounts_last_madeup_date 2019-05-31 => 2020-05-31
2021-02-08 update accounts_next_due_date 2021-05-31 => 2022-02-28
2020-12-30 update statutory_documents 31/05/20 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2021-02-28 => 2021-05-31
2020-06-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/05/20, NO UPDATES
2019-12-07 update accounts_last_madeup_date 2018-05-31 => 2019-05-31
2019-12-07 update accounts_next_due_date 2020-02-29 => 2021-02-28
2019-11-27 update statutory_documents 31/05/19 TOTAL EXEMPTION FULL
2019-07-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/05/19, NO UPDATES
2019-04-07 update accounts_last_madeup_date 2017-05-31 => 2018-05-31
2019-04-07 update accounts_next_due_date 2019-02-28 => 2020-02-29
2019-03-05 update statutory_documents 31/05/18 TOTAL EXEMPTION FULL
2018-11-07 delete address UNIT 7 KNIGHTCOTT INDUSTRIAL ESTATE BANWELL SOMERSET ENGLAND BS29 6JN
2018-11-07 insert address 4 CAPRICORN CENTRE CRANES FARM ROAD BASILDON ESSEX SS14 3JJ
2018-11-07 update registered_address
2018-10-26 update statutory_documents REGISTERED OFFICE CHANGED ON 26/10/2018 FROM UNIT 7 KNIGHTCOTT INDUSTRIAL ESTATE BANWELL SOMERSET BS29 6JN ENGLAND
2018-06-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/05/18, WITH UPDATES
2018-05-12 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DALE SMITH
2018-04-10 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAN HARVEY ROBERTS
2018-04-10 update statutory_documents CESSATION OF DALE BRIAN SMITH AS A PSC
2018-03-07 delete address THE BARN BRIGHTON ROAD LOWER BEEDING WEST SUSSEX RH13 6PT
2018-03-07 insert address UNIT 7 KNIGHTCOTT INDUSTRIAL ESTATE BANWELL SOMERSET ENGLAND BS29 6JN
2018-03-07 update registered_address
2018-02-22 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS CATHERINW ROBERTS / 22/02/2018
2018-01-25 update statutory_documents SECRETARY APPOINTED MRS CATHERINW ROBERTS
2018-01-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/01/2018 FROM THE BARN BRIGHTON ROAD LOWER BEEDING WEST SUSSEX RH13 6PT
2018-01-18 update statutory_documents DIRECTOR APPOINTED MR IAN HARVEY ROBERTS
2017-12-09 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-12-09 update accounts_last_madeup_date 2016-05-31 => 2017-05-31
2017-12-09 update accounts_next_due_date 2018-02-28 => 2019-02-28
2017-11-16 update statutory_documents 31/05/17 TOTAL EXEMPTION FULL
2017-05-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/05/17, WITH UPDATES
2017-05-22 update statutory_documents APPOINTMENT TERMINATED, SECRETARY JULIA SINCLAIR
2016-10-07 update accounts_last_madeup_date 2015-05-31 => 2016-05-31
2016-10-07 update accounts_next_due_date 2017-02-28 => 2018-02-28
2016-09-06 update statutory_documents 31/05/16 TOTAL EXEMPTION SMALL
2016-07-07 update returns_last_madeup_date 2015-05-27 => 2016-05-27
2016-07-07 update returns_next_due_date 2016-06-24 => 2017-06-24
2016-06-01 update statutory_documents 27/05/16 FULL LIST
2016-03-12 update accounts_last_madeup_date 2014-05-31 => 2015-05-31
2016-03-12 update accounts_next_due_date 2016-02-29 => 2017-02-28
2016-02-17 update statutory_documents 31/05/15 TOTAL EXEMPTION SMALL
2015-07-09 update returns_last_madeup_date 2014-05-27 => 2015-05-27
2015-07-09 update returns_next_due_date 2015-06-24 => 2016-06-24
2015-06-02 update statutory_documents 27/05/15 FULL LIST
2014-12-07 update accounts_last_madeup_date 2013-05-31 => 2014-05-31
2014-12-07 update accounts_next_due_date 2015-02-28 => 2016-02-29
2014-11-26 update statutory_documents 31/05/14 TOTAL EXEMPTION SMALL
2014-06-07 update returns_last_madeup_date 2013-05-27 => 2014-05-27
2014-06-07 update returns_next_due_date 2014-06-24 => 2015-06-24
2014-05-30 update statutory_documents 27/05/14 FULL LIST
2014-03-07 update accounts_last_madeup_date 2012-05-31 => 2013-05-31
2014-03-07 update accounts_next_due_date 2014-02-28 => 2015-02-28
2014-02-13 update statutory_documents 31/05/13 TOTAL EXEMPTION SMALL
2013-07-02 update returns_last_madeup_date 2012-05-27 => 2013-05-27
2013-07-02 update returns_next_due_date 2013-06-24 => 2014-06-24
2013-06-23 update accounts_last_madeup_date 2011-05-31 => 2012-05-31
2013-06-23 update accounts_next_due_date 2013-02-28 => 2014-02-28
2013-06-21 delete sic_code 7470 - Other cleaning activities
2013-06-21 insert sic_code 81229 - Other building and industrial cleaning activities
2013-06-21 insert sic_code 81299 - Other cleaning services
2013-06-21 update returns_last_madeup_date 2011-05-27 => 2012-05-27
2013-06-21 update returns_next_due_date 2012-06-24 => 2013-06-24
2013-06-12 update statutory_documents 27/05/13 FULL LIST
2012-10-23 update statutory_documents 31/05/12 TOTAL EXEMPTION SMALL
2012-06-22 update statutory_documents 27/05/12 FULL LIST
2011-12-21 update statutory_documents 31/05/11 TOTAL EXEMPTION SMALL
2011-06-22 update statutory_documents 27/05/11 FULL LIST
2011-06-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DALE BRIAN SMITH / 01/05/2011
2011-06-22 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / JULIA HANNAH SINCLAIR / 01/05/2011
2010-11-02 update statutory_documents 31/05/10 TOTAL EXEMPTION SMALL
2010-06-03 update statutory_documents 27/05/10 FULL LIST
2009-10-29 update statutory_documents COMPANY NAME CHANGED STAIN AWAY (WEST SUSSEX) LIMITED CERTIFICATE ISSUED ON 29/10/09
2009-10-29 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2009-09-29 update statutory_documents 31/05/09 TOTAL EXEMPTION SMALL
2009-06-26 update statutory_documents RETURN MADE UP TO 27/05/09; FULL LIST OF MEMBERS
2008-10-13 update statutory_documents 31/05/08 TOTAL EXEMPTION SMALL
2008-07-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DALE SMITH / 27/05/2008
2008-07-21 update statutory_documents RETURN MADE UP TO 27/05/08; FULL LIST OF MEMBERS
2008-01-17 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2007-12-28 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2007-11-15 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07
2007-06-12 update statutory_documents RETURN MADE UP TO 27/05/07; FULL LIST OF MEMBERS
2007-01-03 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
2006-06-07 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2006-06-07 update statutory_documents RETURN MADE UP TO 27/05/06; FULL LIST OF MEMBERS
2006-05-23 update statutory_documents MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2006-05-03 update statutory_documents COMPANY NAME CHANGED STAINBUSTERS (WEST SUSSEX) LIMIT ED CERTIFICATE ISSUED ON 03/05/06
2005-11-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/11/05 FROM: MILLSTONE COTTAGE CRIPPLEGATE LANE SOUTHWATER WEST SUSSEX RH13 9HE
2005-09-29 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05
2005-06-06 update statutory_documents RETURN MADE UP TO 27/05/05; FULL LIST OF MEMBERS
2005-02-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/02/05 FROM: 25 CALLUNA DRIVE COPTHORNE WEST SUSSEX RH10 3XE
2005-01-05 update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04
2004-10-04 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04
2004-06-17 update statutory_documents RETURN MADE UP TO 27/05/04; FULL LIST OF MEMBERS
2003-07-09 update statutory_documents NEW DIRECTOR APPOINTED
2003-06-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/06/03 FROM: STIRLING HOUSE, 8 SCEPTRE COURT SCEPTRE WAY, WALTON SUMMIT BAMBER BRIDGE, PRESTON LANCASHIRE PR5 6AW
2003-06-25 update statutory_documents NEW SECRETARY APPOINTED
2003-06-10 update statutory_documents DIRECTOR RESIGNED
2003-06-10 update statutory_documents SECRETARY RESIGNED
2003-05-27 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION