INNOV8 CLEANING SOLUTIONS - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-11-10 update statutory_documents 31/03/23 TOTAL EXEMPTION FULL
2023-10-11 update person_description Chelsy Hollins => Chelsy Hollins
2023-10-11 update person_description Deborah Mellett => Deborah Mellett
2023-10-11 update person_description Robert Chraca => Robert Chraca
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2023-01-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/01/23, NO UPDATES
2022-10-05 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-10-04 insert contact_pages_linkeddomain instagram.com
2022-10-04 insert contact_pages_linkeddomain twitter.com
2022-10-04 insert index_pages_linkeddomain instagram.com
2022-10-04 insert index_pages_linkeddomain twitter.com
2022-10-04 insert service_pages_linkeddomain instagram.com
2022-10-04 insert service_pages_linkeddomain twitter.com
2022-01-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/01/22, NO UPDATES
2021-10-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-10-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-09-06 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-03-30 update website_status FlippedRobots => OK
2021-03-30 delete address 1 Endon Road Stoke-on-Trent ST6 8NA
2021-03-30 delete phone 07852 741 438
2021-03-30 insert address Endon Road Business Centre, 1 Endon Road, Norton ST6 8NA
2021-03-30 insert index_pages_linkeddomain facebook.com
2021-03-30 insert index_pages_linkeddomain issuu.com
2021-03-30 insert index_pages_linkeddomain linkedin.com
2021-03-30 insert registration_number 7906479
2021-02-04 update website_status OK => FlippedRobots
2021-01-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/01/21, NO UPDATES
2020-12-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-12-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-10-05 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-05-17 delete address Off Biddulph Road, Stoke-on-Trent, Staffordshire, ST6 8UW
2020-05-17 insert address 1 Endon Road Stoke-on-Trent ST6 8NA
2020-05-17 insert service_pages_linkeddomain iaauk.org
2020-05-17 update primary_contact Off Biddulph Road, Stoke-on-Trent, Staffordshire, ST6 8UW => 1 Endon Road Stoke-on-Trent ST6 8NA
2020-03-07 delete address UNIT 21 CHATTERLEY WHITFIELD ENTERPRISE CENTRE BIDDULPH ROAD STOKE-ON-TRENT STAFFS ST6 8UW
2020-03-07 insert address THE OLD NORTON ARMS HOTEL 1 ENDON ROAD STOKE-ON-TRENT ENGLAND ST6 8NA
2020-03-07 update registered_address
2020-02-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/02/2020 FROM UNIT 21 CHATTERLEY WHITFIELD ENTERPRISE CENTRE BIDDULPH ROAD STOKE-ON-TRENT STAFFS ST6 8UW
2020-01-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/01/20, NO UPDATES
2020-01-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-12-04 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-04-24 delete phone 07415 887 349
2019-04-24 insert phone 07852 741 438
2019-01-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/01/19, NO UPDATES
2018-10-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-10-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-09-18 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-01-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/01/18, NO UPDATES
2017-07-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-07-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-07-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-06-06 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-01-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/01/17, WITH UPDATES
2016-07-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-07-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-06-27 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-02-10 update returns_last_madeup_date 2015-01-11 => 2016-01-11
2016-02-10 update returns_next_due_date 2016-02-08 => 2017-02-08
2016-01-15 update statutory_documents 11/01/16 FULL LIST
2016-01-08 update num_mort_charges 1 => 2
2016-01-08 update num_mort_outstanding 1 => 2
2015-11-30 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 079064790002
2015-07-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-07-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-06-25 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-02-07 delete address 30 HOLLINGTON DRIVE WEDGWOOD FARM STOKE ON TRENT STAFFORDSHIRE ST6 6TZ
2015-02-07 insert address UNIT 21 CHATTERLEY WHITFIELD ENTERPRISE CENTRE BIDDULPH ROAD STOKE-ON-TRENT STAFFS ST6 8UW
2015-02-07 update registered_address
2015-02-07 update returns_last_madeup_date 2014-01-11 => 2015-01-11
2015-02-07 update returns_next_due_date 2015-02-08 => 2016-02-08
2015-01-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/01/2015 FROM 30 HOLLINGTON DRIVE WEDGWOOD FARM STOKE ON TRENT STAFFORDSHIRE ST6 6TZ
2015-01-12 update statutory_documents 11/01/15 FULL LIST
2015-01-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GREGORY ERIC PEAKE / 02/01/2015
2014-08-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-08-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-07-24 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-07-07 update num_mort_charges 0 => 1
2014-07-07 update num_mort_outstanding 0 => 1
2014-07-01 delete coo Greg Peake
2014-07-01 delete vpsales Kris Peake
2014-07-01 insert managingdirector Chris Peake
2014-07-01 delete person Sean Sproston
2014-07-01 insert person Chelsy Hollins
2014-07-01 insert person Chris Peake
2014-07-01 insert person Chris Wood
2014-07-01 update person_description Kris Peake => Kris Peake
2014-07-01 update person_title Greg Peake: Director; Operations Director => Operations Director ( North ); Director
2014-07-01 update person_title Kris Peake: Sales Director => Operations Director ( South )
2014-06-20 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 079064790001
2014-02-11 delete person Nigel Johnson
2014-02-11 delete source_ip 176.32.225.133
2014-02-11 insert source_ip 79.170.44.128
2014-02-07 delete address 30 HOLLINGTON DRIVE WEDGWOOD FARM STOKE ON TRENT STAFFORDSHIRE UNITED KINGDOM ST6 6TZ
2014-02-07 insert address 30 HOLLINGTON DRIVE WEDGWOOD FARM STOKE ON TRENT STAFFORDSHIRE ST6 6TZ
2014-02-07 update registered_address
2014-02-07 update returns_last_madeup_date 2013-01-11 => 2014-01-11
2014-02-07 update returns_next_due_date 2014-02-08 => 2015-02-08
2014-01-15 update statutory_documents 11/01/14 FULL LIST
2013-06-26 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-06-26 update accounts_last_madeup_date null => 2013-03-31
2013-06-26 update accounts_next_due_date 2013-10-11 => 2014-12-31
2013-06-24 insert sic_code 81222 - Specialised cleaning services
2013-06-24 update account_ref_month 1 => 3
2013-06-24 update returns_last_madeup_date null => 2013-01-11
2013-06-24 update returns_next_due_date 2013-02-08 => 2014-02-08
2013-05-09 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-02-23 update website_status OK
2013-02-23 insert general_emails en..@innov8cleaning.co.uk
2013-02-23 delete address 30 Hollington Drive, Stoke-On-Trent, Staffordshire ST6 6TZ
2013-02-23 delete email g...@gmail.com
2013-02-23 insert address Off Biddulph Road, Stoke-on-Trent, Staffordshire, ST6 8UW
2013-02-23 insert alias INNOV8 Cleaning Solutions Ltd.
2013-02-23 insert email en..@innov8cleaning.co.uk
2013-02-23 update founded_year 2012
2013-02-13 update statutory_documents 01/02/13 STATEMENT OF CAPITAL GBP 100
2013-01-24 update website_status FlippedRobotsTxt
2013-01-23 update statutory_documents CURREXT FROM 31/01/2013 TO 31/03/2013
2013-01-23 update statutory_documents DIRECTOR APPOINTED MR CHRISTOPHER PEAKE
2013-01-23 update statutory_documents DIRECTOR APPOINTED MR KRISTOFER MICHAEL PEAKE
2013-01-23 update statutory_documents DIRECTOR APPOINTED MRS LESLEY KAREN PEAKE
2013-01-14 update statutory_documents 11/01/13 FULL LIST
2012-12-26 update website_status Disallowed
2012-01-11 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION