INNOVATION PEOPLE - History of Changes


DateDescription
2024-04-07 delete address 33 PARK PLACE LEEDS ENGLAND LS1 2RY
2024-04-07 insert address 5 COLLEGE TERRACE ACKWORTH PONTEFRACT ENGLAND WF7 7LB
2024-04-07 update account_category TOTAL EXEMPTION FULL => MICRO ENTITY
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
2024-04-07 update registered_address
2023-11-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/11/2023 FROM 33 PARK PLACE LEEDS LS1 2RY ENGLAND
2023-07-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/05/23, NO UPDATES
2023-06-07 delete address C4DI 31-38 QUEEN STREET HULL ENGLAND HU1 1UU
2023-06-07 insert address 33 PARK PLACE LEEDS ENGLAND LS1 2RY
2023-06-07 update registered_address
2023-05-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/05/2023 FROM C4DI 31-38 QUEEN STREET HULL HU1 1UU ENGLAND
2023-04-07 update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL
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
2022-12-22 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-06-07 update num_mort_charges 0 => 1
2022-06-07 update num_mort_outstanding 0 => 1
2022-06-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/05/22, NO UPDATES
2022-05-06 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 066042000001
2022-01-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-12-23 update statutory_documents 31/03/21 UNAUDITED ABRIDGED
2021-06-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/05/21, WITH UPDATES
2021-06-14 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAN HALL
2021-06-14 update statutory_documents PSC'S CHANGE OF PARTICULARS / REVEREND MICHAEL PETER CROFT / 05/11/2019
2021-04-07 update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED
2021-04-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-04-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-03-31 update statutory_documents 31/03/20 UNAUDITED ABRIDGED
2020-08-05 delete source_ip 79.170.44.155
2020-08-05 insert source_ip 134.209.179.20
2020-07-07 insert sic_code 58290 - Other software publishing
2020-07-07 insert sic_code 62012 - Business and domestic software development
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-06-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/05/20, WITH UPDATES
2020-01-07 update accounts_last_madeup_date 2017-10-30 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-12-20 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-11-20 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2019-11-13 update statutory_documents 05/11/19 STATEMENT OF CAPITAL GBP 276
2019-11-13 update statutory_documents 05/11/19 STATEMENT OF CAPITAL GBP 276
2019-08-07 update account_ref_day 30 => 31
2019-08-07 update account_ref_month 10 => 3
2019-08-07 update accounts_next_due_date 2019-07-30 => 2019-12-31
2019-07-18 update statutory_documents PREVEXT FROM 30/10/2018 TO 31/03/2019
2019-06-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/05/19, NO UPDATES
2019-05-07 delete address 33 GEORGE ST WAKEFIELD WEST YORKSHIRE ENGLAND WF1 1LX
2019-05-07 insert address C4DI 31-38 QUEEN STREET HULL ENGLAND HU1 1UU
2019-05-07 update registered_address
2019-04-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/04/2019 FROM 33 GEORGE ST WAKEFIELD WEST YORKSHIRE WF1 1LX ENGLAND
2018-11-07 update accounts_last_madeup_date 2016-10-31 => 2017-10-30
2018-11-07 update accounts_next_due_date 2018-10-30 => 2019-07-30
2018-10-29 update statutory_documents 30/10/17 TOTAL EXEMPTION FULL
2018-08-08 update account_ref_day 31 => 30
2018-08-08 update accounts_next_due_date 2018-07-31 => 2018-10-30
2018-07-30 update statutory_documents PREVSHO FROM 31/10/2017 TO 30/10/2017
2018-07-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/05/18, NO UPDATES
2017-08-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-08-07 update accounts_last_madeup_date 2015-10-31 => 2016-10-31
2017-08-07 update accounts_next_due_date 2017-07-31 => 2018-07-31
2017-07-31 update statutory_documents 31/10/16 TOTAL EXEMPTION FULL
2017-06-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/05/17, WITH UPDATES
2017-03-11 delete address Burton Street, Wakefield, WF1 2DA
2017-03-11 delete index_pages_linkeddomain addthis.com
2017-03-11 insert address 33 George St, Wakefield. WF1 1LX
2017-03-11 insert alias Innovation People Ltd
2017-03-11 update primary_contact Burton Street, Wakefield, WF1 2DA => 33 George St, Wakefield. WF1 1LX
2017-03-11 update robots_txt_status www.innovationpeople.co.uk: 200 => 404
2016-08-07 update accounts_last_madeup_date 2014-10-31 => 2015-10-31
2016-08-07 update accounts_next_due_date 2016-07-31 => 2017-07-31
2016-07-27 update statutory_documents 31/10/15 TOTAL EXEMPTION SMALL
2016-07-07 delete address BANK HOUSE BURTON STREET WAKEFIELD WEST YORKSHIRE WF1 2DA
2016-07-07 insert address 33 GEORGE ST WAKEFIELD WEST YORKSHIRE ENGLAND WF1 1LX
2016-07-07 update registered_address
2016-07-07 update returns_last_madeup_date 2015-05-28 => 2016-05-28
2016-07-07 update returns_next_due_date 2016-06-25 => 2017-06-25
2016-06-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/06/2016 FROM BANK HOUSE BURTON STREET WAKEFIELD WEST YORKSHIRE WF1 2DA
2016-06-23 update statutory_documents 28/05/16 FULL LIST
2016-06-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / REVEREND MICHAEL PETER CROFT / 23/06/2016
2015-08-10 update accounts_last_madeup_date 2013-10-31 => 2014-10-31
2015-08-10 update accounts_next_due_date 2015-07-31 => 2016-07-31
2015-07-22 update statutory_documents 31/10/14 TOTAL EXEMPTION SMALL
2015-07-07 update returns_last_madeup_date 2014-05-28 => 2015-05-28
2015-07-07 update returns_next_due_date 2015-06-25 => 2016-06-25
2015-06-10 update statutory_documents 28/05/15 FULL LIST
2015-02-28 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TAMSIN FIELDEN
2014-08-19 delete index_pages_linkeddomain sirolli.com
2014-07-07 delete address BANK HOUSE BURTON STREET WAKEFIELD WEST YORKSHIRE ENGLAND WF1 2DA
2014-07-07 insert address BANK HOUSE BURTON STREET WAKEFIELD WEST YORKSHIRE WF1 2DA
2014-07-07 update registered_address
2014-07-07 update returns_last_madeup_date 2013-05-28 => 2014-05-28
2014-07-07 update returns_next_due_date 2014-06-25 => 2015-06-25
2014-06-30 update statutory_documents DIRECTOR APPOINTED MR IAN HALL
2014-06-30 update statutory_documents DIRECTOR APPOINTED MS TAMSIN FIELDEN
2014-06-30 update statutory_documents 28/05/14 FULL LIST
2014-05-19 insert index_pages_linkeddomain spiceframework.com
2014-05-07 update accounts_last_madeup_date 2012-10-31 => 2013-10-31
2014-05-07 update accounts_next_due_date 2014-07-31 => 2015-07-31
2014-04-25 update statutory_documents 31/10/13 TOTAL EXEMPTION SMALL
2014-04-01 update statutory_documents 11/07/13 STATEMENT OF CAPITAL GBP 170
2014-04-01 update statutory_documents 12/07/13 STATEMENT OF CAPITAL GBP 200
2013-08-01 update accounts_last_madeup_date 2011-10-31 => 2012-10-31
2013-08-01 update accounts_next_due_date 2013-07-31 => 2014-07-31
2013-07-29 update statutory_documents 31/10/12 TOTAL EXEMPTION SMALL
2013-07-01 update returns_last_madeup_date 2012-05-28 => 2013-05-28
2013-07-01 update returns_next_due_date 2013-06-25 => 2014-06-25
2013-06-24 update statutory_documents 28/05/13 FULL LIST
2013-06-21 delete sic_code 7414 - Business & management consultancy
2013-06-21 insert sic_code 70229 - Management consultancy activities other than financial management
2013-06-21 insert sic_code 78300 - Human resources provision and management of human resources functions
2013-06-21 update returns_last_madeup_date 2011-05-28 => 2012-05-28
2013-06-21 update returns_next_due_date 2012-06-25 => 2013-06-25
2013-06-21 update accounts_last_madeup_date 2010-10-31 => 2011-10-31
2013-06-21 update accounts_next_due_date 2012-07-31 => 2013-07-31
2012-07-26 update statutory_documents 31/10/11 TOTAL EXEMPTION SMALL
2012-06-20 update statutory_documents 28/05/12 FULL LIST
2012-06-20 update statutory_documents 01/05/12 STATEMENT OF CAPITAL GBP 100
2011-07-15 update statutory_documents 31/10/10 TOTAL EXEMPTION SMALL
2011-05-31 update statutory_documents 28/05/11 FULL LIST
2010-11-22 update statutory_documents COMPANY NAME CHANGED MICHAEL CROFT LIMITED CERTIFICATE ISSUED ON 22/11/10
2010-11-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/11/2010 FROM 5 COLLEGE TERRACE ACKWORTH PONTEFRACT WEST YORKSHIRE WF7 7LB UNITED KINGDOM
2010-06-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/06/2010 FROM THE COACH HOUSE 10 ANDREW STREET WAKEFIELD WEST YORKSHIRE WF1 3QH UNITED KINGDOM
2010-06-21 update statutory_documents 28/05/10 FULL LIST
2010-03-01 update statutory_documents 31/10/09 TOTAL EXEMPTION SMALL
2009-06-25 update statutory_documents CURREXT FROM 31/05/2009 TO 31/10/2009
2009-06-25 update statutory_documents APPOINTMENT TERMINATED SECRETARY JACK CROFT
2009-06-15 update statutory_documents RETURN MADE UP TO 28/05/09; FULL LIST OF MEMBERS
2008-05-28 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION