Date | Description |
2025-03-05 |
update website_status OK => IndexPageFetchError |
2024-12-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/12/24, NO UPDATES |
2024-10-29 |
update website_status InternalTimeout => OK |
2024-08-29 |
update website_status OK => InternalTimeout |
2024-07-29 |
delete email da..@stargb.com |
2024-07-29 |
delete index_pages_linkeddomain juicer.io |
2024-07-29 |
delete person Dave Smith |
2024-07-29 |
delete phone 07739 646860 |
2024-07-29 |
insert contact_pages_linkeddomain star-emea.com |
2024-07-29 |
insert contact_pages_linkeddomain wa.me |
2024-07-29 |
insert email le..@stargb.com |
2024-07-29 |
insert index_pages_linkeddomain rdltechnologies.co.uk |
2024-07-29 |
insert person Leon Boucher |
2024-07-29 |
insert phone 07498 026773 |
2024-07-29 |
update founded_year 2020 => null |
2024-07-29 |
update website_status InternalTimeout => OK |
2024-04-16 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/23 |
2023-12-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/12/23, NO UPDATES |
2023-09-07 |
delete company_previous_name A & S PRECISION MACHINE TOOLS LIMITED |
2023-04-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-04-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-03-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/22 |
2022-12-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/12/22, NO UPDATES |
2022-10-23 |
update website_status OK => InternalTimeout |
2022-09-21 |
delete index_pages_linkeddomain empiregb.com |
2022-09-21 |
delete index_pages_linkeddomain gesevent.com |
2022-09-21 |
insert index_pages_linkeddomain neida.co.uk |
2022-09-21 |
update website_status InternalTimeout => OK |
2022-07-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2022-07-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-06-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/21 |
2022-04-21 |
update website_status OK => InternalTimeout |
2021-12-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/12/21, NO UPDATES |
2021-07-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-07-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-06-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/20 |
2020-12-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/12/20, NO UPDATES |
2020-10-30 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-10-30 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-08-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/19 |
2020-07-08 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-01-14 |
update statutory_documents DIRECTOR APPOINTED MR FUMIO MASUDA |
2020-01-13 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR YASUNAO SASAI |
2019-12-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/12/19, NO UPDATES |
2019-10-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-10-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-09-26 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/18 |
2018-12-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/12/18, NO UPDATES |
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 |
2018-09-14 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/17 |
2018-03-13 |
update statutory_documents DIRECTOR APPOINTED MR YASUNAO SASAI |
2018-03-13 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR HIROSHI TANAKA |
2017-12-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN RICHARD TOTTY / 14/12/2017 |
2017-12-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/12/17, NO UPDATES |
2017-08-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-08-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-07-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/16 |
2017-01-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/12/16, 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 |
2016-09-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/15 |
2016-09-08 |
delete address SEYMORE HOUSE CHAPEL STREET MELBOURNE DERBYSHIRE DE73 8JF |
2016-09-08 |
insert address UNIT 1 RIVERLANDS BUSINESS PARK RAYNESWAY DERBY ENGLAND DE21 7BZ |
2016-09-08 |
update registered_address |
2016-08-31 |
update statutory_documents REGISTERED OFFICE CHANGED ON 31/08/2016 FROM
SEYMORE HOUSE
CHAPEL STREET
MELBOURNE
DERBYSHIRE
DE73 8JF |
2016-02-11 |
update returns_last_madeup_date 2014-12-04 => 2015-12-04 |
2016-02-11 |
update returns_next_due_date 2016-01-01 => 2017-01-01 |
2016-01-28 |
update statutory_documents 04/12/15 FULL LIST |
2015-06-09 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-06-09 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-05-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/14 |
2015-01-07 |
update returns_last_madeup_date 2013-12-04 => 2014-12-04 |
2015-01-07 |
update returns_next_due_date 2015-01-01 => 2016-01-01 |
2014-12-12 |
update statutory_documents 04/12/14 FULL LIST |
2014-07-08 |
update statutory_documents DIRECTOR APPOINTED MR STEPHEN RICHARD TOTTY |
2014-07-08 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROBERT HUNT |
2014-07-08 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY AUSTRAL RYLEY LIMITED |
2014-04-07 |
update account_category MEDUM => FULL |
2014-04-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-04-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-03-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/13 |
2014-01-07 |
update returns_last_madeup_date 2012-12-04 => 2013-12-04 |
2014-01-07 |
update returns_next_due_date 2014-01-01 => 2015-01-01 |
2013-12-12 |
update statutory_documents 04/12/13 FULL LIST |
2013-10-07 |
update account_category FULL => MEDUM |
2013-10-07 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-10-07 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-09-26 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/12 |
2013-06-24 |
update returns_last_madeup_date 2011-12-04 => 2012-12-04 |
2013-06-24 |
update returns_next_due_date 2013-01-01 => 2014-01-01 |
2013-06-22 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
2013-06-22 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2013-01-21 |
update statutory_documents 04/12/12 FULL LIST |
2013-01-21 |
update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / AUSTRAL RYLEY LIMITED / 21/01/2013 |
2012-09-20 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/11 |
2011-12-19 |
update statutory_documents 04/12/11 FULL LIST |
2011-09-19 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/10 |
2011-03-08 |
update statutory_documents 04/12/10 FULL LIST |
2011-03-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR HIROSHI TANAKA / 04/12/2010 |
2011-03-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT ALAN HUNT / 04/12/2010 |
2010-09-25 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/09 |
2010-01-21 |
update statutory_documents 04/12/09 FULL LIST |
2010-01-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / HIROSHI TANAKA / 01/11/2009 |
2010-01-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT ALAN HUNT / 01/11/2009 |
2010-01-21 |
update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / AUSTRAL RYLEY LIMITED / 04/12/2009 |
2009-04-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/08 |
2009-01-14 |
update statutory_documents RETURN MADE UP TO 04/12/08; FULL LIST OF MEMBERS |
2008-10-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/07 |
2008-04-15 |
update statutory_documents SECRETARY APPOINTED AUSTRAL RYLEY LIMITED |
2008-04-15 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY AUSTRAL RYLEY |
2008-02-06 |
update statutory_documents RETURN MADE UP TO 04/12/07; NO CHANGE OF MEMBERS |
2007-09-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/06 |
2007-01-23 |
update statutory_documents RETURN MADE UP TO 04/12/06; FULL LIST OF MEMBERS |
2006-10-19 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/05 |
2006-07-25 |
update statutory_documents DIRECTOR RESIGNED |
2006-01-04 |
update statutory_documents RETURN MADE UP TO 04/12/05; FULL LIST OF MEMBERS |
2005-11-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/04 |
2004-12-16 |
update statutory_documents RETURN MADE UP TO 04/12/04; FULL LIST OF MEMBERS |
2004-10-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/03 |
2004-07-15 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-07-15 |
update statutory_documents DIRECTOR RESIGNED |
2004-07-15 |
update statutory_documents DIRECTOR RESIGNED |
2003-12-29 |
update statutory_documents RETURN MADE UP TO 04/12/03; FULL LIST OF MEMBERS |
2003-10-22 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/02 |
2003-09-01 |
update statutory_documents COMPANY NAME CHANGED
A & S PRECISION MACHINE TOOLS LI
MITED
CERTIFICATE ISSUED ON 01/09/03 |
2003-02-03 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/01 |
2002-12-16 |
update statutory_documents RETURN MADE UP TO 04/12/02; FULL LIST OF MEMBERS |
2002-10-08 |
update statutory_documents DELIVERY EXT'D 3 MTH 31/12/01 |
2001-12-24 |
update statutory_documents RETURN MADE UP TO 11/12/01; FULL LIST OF MEMBERS |
2001-07-19 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-07-19 |
update statutory_documents DIRECTOR RESIGNED |
2001-03-26 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/00 |
2000-12-28 |
update statutory_documents RETURN MADE UP TO 11/12/00; FULL LIST OF MEMBERS |
2000-10-12 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/99 |
2000-05-25 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2000-05-11 |
update statutory_documents NEW SECRETARY APPOINTED |
2000-04-22 |
update statutory_documents SECRETARY RESIGNED |
2000-01-25 |
update statutory_documents RETURN MADE UP TO 11/12/99; FULL LIST OF MEMBERS |
1999-06-22 |
update statutory_documents RECON
07/06/99 |
1999-06-22 |
update statutory_documents ADOPT MEM AND ARTS 07/06/99 |
1999-06-22 |
update statutory_documents RECLASSIFY SHARES 07/06/99 |
1999-05-02 |
update statutory_documents £ IC 145000/130000
31/03/99
£ SR 15000@1=15000 |
1999-04-10 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/98 |
1999-01-15 |
update statutory_documents DIRECTOR RESIGNED |
1998-12-21 |
update statutory_documents RETURN MADE UP TO 11/12/98; FULL LIST OF MEMBERS |
1998-10-19 |
update statutory_documents ALTER MEM AND ARTS 30/09/98 |
1998-10-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-10-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-09-15 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/97 |
1997-12-18 |
update statutory_documents RETURN MADE UP TO 11/12/97; NO CHANGE OF MEMBERS |
1997-07-08 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1997-05-16 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96 |
1997-01-17 |
update statutory_documents RETURN MADE UP TO 11/12/96; NO CHANGE OF MEMBERS |
1996-03-29 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95 |
1996-01-08 |
update statutory_documents RETURN MADE UP TO 11/12/95; FULL LIST OF MEMBERS |
1995-09-29 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94 |
1995-01-19 |
update statutory_documents ACCOUNTING REF. DATE SHORT FROM 28/02 TO 31/12 |
1995-01-15 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1995-01-09 |
update statutory_documents RETURN MADE UP TO 11/12/94; NO CHANGE OF MEMBERS |
1994-10-14 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/94 |
1994-01-17 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1994-01-17 |
update statutory_documents RETURN MADE UP TO 11/12/93; CHANGE OF MEMBERS |
1993-11-05 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1993-10-01 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/93 |
1993-01-29 |
update statutory_documents RETURN MADE UP TO 11/12/92; FULL LIST OF MEMBERS |
1992-06-01 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1992-05-14 |
update statutory_documents £ NC 100/145000
01/05/92 |
1992-05-14 |
update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 28/02 |
1992-05-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/05/92 FROM:
C/O NEEDHAM & JAMES
WINDSOR HOUSE
TEMPLE ROW
BIRMINGHAM B2 5LF |
1992-05-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
1992-05-14 |
update statutory_documents NEW SECRETARY APPOINTED |
1992-05-14 |
update statutory_documents SECRETARY RESIGNED;NEW DIRECTOR APPOINTED |
1992-05-14 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1992-05-14 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 01/05/92 |
1992-01-14 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1991-12-19 |
update statutory_documents COMPANY NAME CHANGED
NEEJAM 107 LIMITED
CERTIFICATE ISSUED ON 20/12/91 |
1991-12-11 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |