R P COMPLIANCE TESTING - History of Changes


DateDescription
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