RDT SYSTEMS - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-09-30 => 2023-09-30
2024-04-07 update accounts_next_due_date 2024-06-30 => 2025-06-30
2023-09-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/09/23, NO UPDATES
2023-06-07 update accounts_last_madeup_date 2021-09-30 => 2022-09-30
2023-06-07 update accounts_next_due_date 2023-06-30 => 2024-06-30
2023-05-22 update statutory_documents 30/09/22 UNAUDITED ABRIDGED
2022-09-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/09/22, NO UPDATES
2022-07-23 delete email hi@rdtsystems.co.uk
2022-07-23 delete index_pages_linkeddomain mailsign.co.uk
2022-07-23 insert address Lytchett House, 13 Freeland Park, Wareham Road, Poole, Dorset, BH16 6FA
2022-07-23 update primary_contact null => Lytchett House, 13 Freeland Park, Wareham Road, Poole, Dorset, BH16 6FA
2022-07-23 update website_status IndexPageFetchError => OK
2022-06-07 delete address BAYSIDE BUSINESS CENTRE WILLIS WAY POOLE DORSET UNITED KINGDOM BH15 3TB
2022-06-07 insert address LYTCHETT HOUSE 13 FREELAND PARK, WAREHAM ROAD LYTCHETT MATRAVERS POOLE ENGLAND BH16 6FA
2022-06-07 update accounts_last_madeup_date 2020-09-30 => 2021-09-30
2022-06-07 update accounts_next_due_date 2022-06-30 => 2023-06-30
2022-06-07 update registered_address
2022-05-24 update statutory_documents 30/09/21 UNAUDITED ABRIDGED
2022-05-21 update website_status OK => IndexPageFetchError
2022-05-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/05/2022 FROM BAYSIDE BUSINESS CENTRE WILLIS WAY POOLE DORSET BH15 3TB UNITED KINGDOM
2022-04-20 delete source_ip 172.67.205.144
2022-04-20 delete source_ip 104.21.90.223
2022-04-20 insert source_ip 172.67.214.85
2022-04-20 insert source_ip 104.21.35.61
2021-09-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/09/21, NO UPDATES
2021-09-08 delete source_ip 172.67.148.183
2021-09-08 delete source_ip 104.21.29.92
2021-09-08 insert source_ip 172.67.205.144
2021-09-08 insert source_ip 104.21.90.223
2021-07-31 delete source_ip 172.67.134.229
2021-07-31 delete source_ip 104.21.6.147
2021-07-31 insert source_ip 172.67.148.183
2021-07-31 insert source_ip 104.21.29.92
2021-07-07 update accounts_last_madeup_date 2019-09-30 => 2020-09-30
2021-07-07 update accounts_next_due_date 2021-06-30 => 2022-06-30
2021-06-03 update statutory_documents 30/09/20 UNAUDITED ABRIDGED
2021-02-01 delete source_ip 104.28.16.110
2021-02-01 delete source_ip 104.28.17.110
2021-02-01 insert source_ip 104.21.6.147
2020-10-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/09/20, NO UPDATES
2020-07-07 update accounts_last_madeup_date 2018-09-30 => 2019-09-30
2020-07-07 update accounts_next_due_date 2020-06-30 => 2021-06-30
2020-06-26 update statutory_documents 30/09/19 UNAUDITED ABRIDGED
2020-06-17 insert source_ip 172.67.134.229
2019-12-10 update website_status InternalTimeout => OK
2019-10-10 update website_status OK => InternalTimeout
2019-10-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/09/19, NO UPDATES
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
2019-06-21 update statutory_documents 30/09/18 UNAUDITED ABRIDGED
2018-10-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/09/18, NO UPDATES
2018-07-08 update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED
2018-07-08 update accounts_last_madeup_date 2016-09-30 => 2017-09-30
2018-07-08 update accounts_next_due_date 2018-06-30 => 2019-06-30
2018-06-12 delete index_pages_linkeddomain estate-agency-websites.co.uk
2018-06-12 insert index_pages_linkeddomain iubenda.com
2018-06-12 update statutory_documents 30/09/17 UNAUDITED ABRIDGED
2018-02-15 insert email hi@rdtsystems.co.uk
2018-02-15 insert index_pages_linkeddomain choicevoting.co.uk
2018-02-15 insert index_pages_linkeddomain estate-agency-websites.co.uk
2018-02-15 insert index_pages_linkeddomain mailsign.co.uk
2018-01-01 delete source_ip 138.68.154.77
2018-01-01 insert source_ip 104.28.16.110
2018-01-01 insert source_ip 104.28.17.110
2017-11-29 delete source_ip 104.28.16.110
2017-11-29 delete source_ip 104.28.17.110
2017-11-29 insert source_ip 138.68.154.77
2017-11-07 delete address VIZZ BUSINESS CENTRE SOVEREIGN BUSINESS PARK WILLIS WAY POOLE DORSET BH15 3TB
2017-11-07 insert address BAYSIDE BUSINESS CENTRE WILLIS WAY POOLE DORSET UNITED KINGDOM BH15 3TB
2017-11-07 update registered_address
2017-10-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/10/2017 FROM VIZZ BUSINESS CENTRE SOVEREIGN BUSINESS PARK WILLIS WAY POOLE DORSET BH15 3TB
2017-10-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/09/17, WITH UPDATES
2017-06-08 update accounts_last_madeup_date 2015-09-30 => 2016-09-30
2017-06-08 update accounts_next_due_date 2017-06-30 => 2018-06-30
2017-05-09 update statutory_documents 30/09/16 TOTAL EXEMPTION SMALL
2016-10-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/09/16, WITH UPDATES
2016-02-11 update accounts_last_madeup_date 2014-09-30 => 2015-09-30
2016-02-11 update accounts_next_due_date 2016-06-30 => 2017-06-30
2016-01-25 update statutory_documents 30/09/15 TOTAL EXEMPTION SMALL
2015-11-08 delete address 1 SOVEREIGN BUSINESS PARK WILLIS WAY POOLE DORSET BH15 3TB
2015-11-08 delete sic_code 46510 - Wholesale of computers, computer peripheral equipment and software
2015-11-08 insert address VIZZ BUSINESS CENTRE SOVEREIGN BUSINESS PARK WILLIS WAY POOLE DORSET BH15 3TB
2015-11-08 update reg_address_care_of ISIS BUSINESS CENTRE => null
2015-11-08 update registered_address
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
2015-10-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/10/2015 FROM C/O ISIS BUSINESS CENTRE 1 SOVEREIGN BUSINESS PARK WILLIS WAY POOLE DORSET BH15 3TB
2015-10-14 update statutory_documents 27/09/15 FULL LIST
2015-07-08 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2015-07-08 update accounts_last_madeup_date null => 2014-09-30
2015-07-08 update accounts_next_due_date 2015-06-27 => 2016-06-30
2015-06-23 update statutory_documents 30/09/14 TOTAL EXEMPTION SMALL
2015-01-07 update num_mort_outstanding 1 => 0
2015-01-07 update num_mort_satisfied 0 => 1
2014-11-26 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 087088490001
2014-11-07 delete address 1 SOVEREIGN BUSINESS PARK WILLIS WAY POOLE DORSET ENGLAND BH15 3TB
2014-11-07 insert address 1 SOVEREIGN BUSINESS PARK WILLIS WAY POOLE DORSET BH15 3TB
2014-11-07 insert sic_code 46510 - Wholesale of computers, computer peripheral equipment and software
2014-11-07 insert sic_code 62012 - Business and domestic software development
2014-11-07 update registered_address
2014-11-07 update returns_last_madeup_date null => 2014-09-27
2014-11-07 update returns_next_due_date 2014-10-25 => 2015-10-25
2014-10-14 update statutory_documents 27/09/14 FULL LIST
2014-10-14 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DANIEL LEVY
2013-11-07 update num_mort_charges 0 => 1
2013-11-07 update num_mort_outstanding 0 => 1
2013-10-26 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 087088490001
2013-09-27 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION