Date | Description |
2025-01-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/24, NO UPDATES |
2024-08-20 |
update statutory_documents 31/12/23 UNAUDITED ABRIDGED |
2024-06-26 |
update statutory_documents CESSATION OF LEE ANTHONY O'BRIEN AS A PSC |
2024-06-26 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LEE O'BRIEN |
2024-01-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/23, NO UPDATES |
2023-10-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-10-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-09-26 |
update statutory_documents 31/12/22 UNAUDITED ABRIDGED |
2023-04-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2023-04-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2023-01-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/22, NO UPDATES |
2022-09-20 |
update statutory_documents 31/12/21 UNAUDITED ABRIDGED |
2022-01-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/21, WITH UPDATES |
2021-10-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-10-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-09-07 |
update statutory_documents 31/12/20 UNAUDITED ABRIDGED |
2021-02-08 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2021-02-08 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2021-01-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/20, NO UPDATES |
2020-12-03 |
update statutory_documents 31/12/19 UNAUDITED ABRIDGED |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-06-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS ROSMOND HEATHER PIGGOTT / 10/06/2020 |
2020-06-10 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR LEE ANTHONY O'BRIEN / 10/06/2020 |
2020-01-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES |
2019-11-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-11-07 |
update accounts_next_due_date 2019-10-31 => 2020-09-30 |
2019-10-07 |
update accounts_next_due_date 2019-09-30 => 2019-10-31 |
2019-10-01 |
update statutory_documents 31/12/18 UNAUDITED ABRIDGED |
2019-01-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES |
2018-10-07 |
update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED |
2018-10-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-10-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-09-27 |
update statutory_documents 31/12/17 UNAUDITED ABRIDGED |
2018-03-07 |
delete address JUBILEE HOUSE JUBILEE COURT DERSINGHAM KING'S LYNN NORFOLK PE31 6HH |
2018-03-07 |
insert address 4 HILTONS LANE WIGGENHALL ST. GERMANS KING'S LYNN ENGLAND PE34 3EZ |
2018-03-07 |
update registered_address |
2018-02-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/02/2018 FROM
JUBILEE HOUSE JUBILEE COURT
DERSINGHAM
KING'S LYNN
NORFOLK
PE31 6HH |
2018-01-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES |
2017-10-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-10-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-10-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-09-29 |
update statutory_documents 31/12/16 TOTAL EXEMPTION FULL |
2017-01-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES |
2016-10-07 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-10-07 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-09-30 |
update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL |
2016-02-11 |
update returns_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-02-11 |
update returns_next_due_date 2016-01-28 => 2017-01-28 |
2016-01-18 |
update statutory_documents 31/12/15 FULL LIST |
2015-10-08 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-10-08 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-09-30 |
update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL |
2015-02-07 |
delete address JUBILEE HOUSE JUBILEE COURT DERSINGHAM KING'S LYNN NORFOLK ENGLAND PE31 6HH |
2015-02-07 |
insert address JUBILEE HOUSE JUBILEE COURT DERSINGHAM KING'S LYNN NORFOLK PE31 6HH |
2015-02-07 |
update registered_address |
2015-02-07 |
update returns_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-02-07 |
update returns_next_due_date 2015-01-28 => 2016-01-28 |
2015-01-27 |
update statutory_documents 31/12/14 FULL LIST |
2014-11-07 |
delete address 9 PARK ROAD HUNSTANTON NORFOLK PE36 5BP |
2014-11-07 |
insert address JUBILEE HOUSE JUBILEE COURT DERSINGHAM KING'S LYNN NORFOLK ENGLAND PE31 6HH |
2014-11-07 |
update registered_address |
2014-10-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/10/2014 FROM
9 PARK ROAD
HUNSTANTON
NORFOLK
PE36 5BP |
2014-10-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-10-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-09-30 |
update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL |
2014-01-07 |
delete address 9 PARK ROAD HUNSTANTON NORFOLK ENGLAND PE36 5BP |
2014-01-07 |
insert address 9 PARK ROAD HUNSTANTON NORFOLK PE36 5BP |
2014-01-07 |
update registered_address |
2014-01-07 |
update returns_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-01-07 |
update returns_next_due_date 2014-01-28 => 2015-01-28 |
2013-12-31 |
update statutory_documents 31/12/13 FULL LIST |
2013-12-07 |
insert company_previous_name R P AIR TESTING LTD |
2013-12-07 |
update name R P AIR TESTING LTD => R P COMPLIANCE TESTING LTD |
2013-11-18 |
update statutory_documents COMPANY NAME CHANGED R P AIR TESTING LTD
CERTIFICATE ISSUED ON 18/11/13 |
2013-10-29 |
update statutory_documents DIRECTOR APPOINTED MR LEE ANTHONY O'BRIEN |
2013-09-06 |
update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL |
2013-09-06 |
update accounts_last_madeup_date null => 2012-12-31 |
2013-09-06 |
update accounts_next_due_date 2013-08-29 => 2014-09-30 |
2013-08-22 |
update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL |
2013-08-01 |
update account_ref_day 30 => 31 |
2013-08-01 |
update account_ref_month 11 => 12 |
2013-07-29 |
update statutory_documents PREVEXT FROM 30/11/2012 TO 31/12/2012 |
2013-06-24 |
insert sic_code 43999 - Other specialised construction activities n.e.c. |
2013-06-24 |
insert sic_code 71200 - Technical testing and analysis |
2013-06-24 |
update returns_last_madeup_date null => 2012-12-31 |
2013-06-24 |
update returns_next_due_date 2012-12-27 => 2014-01-28 |
2013-01-10 |
update statutory_documents 31/12/12 FULL LIST |
2011-11-29 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION |