INDUSTRIAL ENGRAVING SERVICES - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-04-30 => 2023-04-30
2024-04-07 update accounts_next_due_date 2024-01-31 => 2025-01-31
2023-05-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/05/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-04-30 => 2022-04-30
2023-04-07 update accounts_next_due_date 2023-01-31 => 2024-01-31
2023-01-22 update statutory_documents 30/04/22 TOTAL EXEMPTION FULL
2022-08-19 update robots_txt_status www.industrial-engraving-services.com: 404 => 200
2022-05-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/05/22, NO UPDATES
2022-05-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/05/22, NO UPDATES
2022-02-07 update accounts_last_madeup_date 2020-04-30 => 2021-04-30
2022-02-07 update accounts_next_due_date 2022-01-31 => 2023-01-31
2022-01-28 update statutory_documents 30/04/21 TOTAL EXEMPTION FULL
2021-07-06 delete general_emails in..@cemarking.ltd
2021-07-06 insert general_emails en..@en-grave.co.uk
2021-07-06 insert general_emails en..@industrial-engraving-services.com
2021-07-06 delete address Regus House, Falcon Drive, Cardiff Bay, Cardiff, CF10 4RU, United Kingdom
2021-07-06 delete alias CE Marking Ltd
2021-07-06 delete email in..@cemarking.ltd
2021-07-06 delete index_pages_linkeddomain cemarking.ltd
2021-07-06 delete phone 02920 106 367
2021-07-06 insert alias Industrial Engraving Services
2021-07-06 insert alias Industrial Engraving Services Limited
2021-07-06 insert email en..@en-grave.co.uk
2021-07-06 insert email en..@industrial-engraving-services.com
2021-07-06 insert fax (44) 01446 734 343
2021-07-06 insert fax 01446 734 343
2021-07-06 insert phone (44) 01446 700 480
2021-07-06 insert phone 01446 700 480
2021-07-06 update name CE Marking => Industrial Engraving Services
2021-06-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/05/21, NO UPDATES
2021-04-07 update accounts_last_madeup_date 2019-04-30 => 2020-04-30
2021-04-07 update accounts_next_due_date 2021-02-28 => 2022-01-31
2021-02-09 delete general_emails en..@en-grave.co.uk
2021-02-09 delete general_emails en..@industrial-engraving-services.com
2021-02-09 insert general_emails in..@cemarking.ltd
2021-02-09 delete alias Industrial Engraving Services
2021-02-09 delete alias Industrial Engraving Services Limited
2021-02-09 delete email en..@en-grave.co.uk
2021-02-09 delete email en..@industrial-engraving-services.com
2021-02-09 delete fax (44) 01446 734 343
2021-02-09 delete fax 01446 734 343
2021-02-09 delete phone (44) 01446 700 480
2021-02-09 delete phone 01446 700 480
2021-02-09 delete source_ip 94.136.40.82
2021-02-09 insert address Regus House, Falcon Drive, Cardiff Bay, Cardiff, CF10 4RU, United Kingdom
2021-02-09 insert alias CE Marking Ltd
2021-02-09 insert email in..@cemarking.ltd
2021-02-09 insert index_pages_linkeddomain cemarking.ltd
2021-02-09 insert phone 02920 106 367
2021-02-09 insert source_ip 217.160.0.97
2021-02-09 update name Industrial Engraving Services => CE Marking
2021-02-09 update robots_txt_status www.industrial-engraving-services.com: 200 => 404
2021-02-07 update accounts_next_due_date 2021-04-30 => 2021-02-28
2021-01-30 update statutory_documents 30/04/20 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2021-01-31 => 2021-04-30
2020-05-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/05/20, NO UPDATES
2020-03-07 update account_category null => TOTAL EXEMPTION FULL
2020-03-07 update accounts_last_madeup_date 2018-04-30 => 2019-04-30
2020-03-07 update accounts_next_due_date 2020-01-31 => 2021-01-31
2020-02-04 update statutory_documents 30/04/19 TOTAL EXEMPTION FULL
2019-07-21 update website_status OK => IndexPageFetchError
2019-05-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/05/19, NO UPDATES
2019-02-07 update accounts_last_madeup_date 2017-04-30 => 2018-04-30
2019-02-07 update accounts_next_due_date 2019-01-31 => 2020-01-31
2019-01-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18
2018-06-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/05/18, NO UPDATES
2018-03-07 update account_category TOTAL EXEMPTION SMALL => null
2018-03-07 update accounts_last_madeup_date 2016-04-30 => 2017-04-30
2018-03-07 update accounts_next_due_date 2018-01-31 => 2019-01-31
2018-01-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17
2017-07-26 delete source_ip 94.136.40.72
2017-07-26 insert source_ip 94.136.40.82
2017-07-26 update robots_txt_status www.industrial-engraving-services.com: 404 => 200
2017-06-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES
2017-04-26 update accounts_last_madeup_date 2015-04-30 => 2016-04-30
2017-04-26 update accounts_next_due_date 2017-01-31 => 2018-01-31
2017-02-28 update statutory_documents 30/04/16 TOTAL EXEMPTION SMALL
2016-07-07 update returns_last_madeup_date 2015-05-15 => 2016-05-15
2016-07-07 update returns_next_due_date 2016-06-12 => 2017-06-12
2016-06-16 update statutory_documents 15/05/16 FULL LIST
2016-03-11 update accounts_last_madeup_date 2014-04-30 => 2015-04-30
2016-03-11 update accounts_next_due_date 2016-01-31 => 2017-01-31
2016-02-26 update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL
2015-07-07 update returns_last_madeup_date 2014-05-15 => 2015-05-15
2015-07-07 update returns_next_due_date 2015-06-12 => 2016-06-12
2015-06-12 update statutory_documents 15/05/15 FULL LIST
2015-02-07 update accounts_last_madeup_date 2013-04-30 => 2014-04-30
2015-02-07 update accounts_next_due_date 2015-01-31 => 2016-01-31
2015-01-31 update statutory_documents 30/04/14 TOTAL EXEMPTION SMALL
2014-08-07 delete address 40 LOWER QUAY ROAD HOOK HAVERFORDWEST PEMBROKESHIRE WALES SA62 4LR
2014-08-07 insert address 40 LOWER QUAY ROAD HOOK HAVERFORDWEST PEMBROKESHIRE SA62 4LR
2014-08-07 update registered_address
2014-08-07 update returns_last_madeup_date 2013-05-15 => 2014-05-15
2014-08-07 update returns_next_due_date 2014-06-12 => 2015-06-12
2014-07-02 update statutory_documents 15/05/14 FULL LIST
2014-02-07 update accounts_last_madeup_date 2012-04-30 => 2013-04-30
2014-02-07 update accounts_next_due_date 2014-01-31 => 2015-01-31
2014-01-31 update statutory_documents 30/04/13 TOTAL EXEMPTION SMALL
2013-12-18 insert general_emails en..@en-grave.co.uk
2013-12-18 insert alias Industrial Engraving Services Limited
2013-12-18 insert email en..@en-grave.co.uk
2013-12-18 insert fax (44) 01446 734 343
2013-12-18 insert phone (44) 01446 700 480
2013-08-01 update returns_last_madeup_date 2012-05-15 => 2013-05-15
2013-08-01 update returns_next_due_date 2013-06-12 => 2014-06-12
2013-07-23 update statutory_documents 15/05/13 FULL LIST
2013-06-26 update accounts_last_madeup_date 2011-05-31 => 2012-04-30
2013-06-26 update accounts_next_due_date 2013-01-31 => 2014-01-31
2013-06-26 update company_status Active - Proposal to Strike off => Active
2013-06-25 update company_status Active => Active - Proposal to Strike off
2013-06-22 delete sic_code 3663 - Other manufacturing
2013-06-22 insert sic_code 32990 - Other manufacturing n.e.c.
2013-06-22 update returns_last_madeup_date 2011-05-15 => 2012-05-15
2013-06-22 update returns_next_due_date 2012-06-12 => 2013-06-12
2013-05-25 update statutory_documents DISS40 (DISS40(SOAD))
2013-05-24 update statutory_documents 30/04/12 TOTAL EXEMPTION SMALL
2013-04-30 update statutory_documents FIRST GAZETTE
2012-08-13 update statutory_documents 15/05/12 FULL LIST
2012-05-04 update statutory_documents PREVSHO FROM 31/05/2012 TO 30/04/2012
2012-02-28 update statutory_documents 31/05/11 TOTAL EXEMPTION SMALL
2011-07-25 update statutory_documents 15/05/11 FULL LIST
2011-07-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON ROBERT JONES / 01/01/2011
2011-07-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS JOANNA SUSAN PAMMENT / 01/01/2011
2011-07-22 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MS JOANNA SUSAN PAMMENT / 01/01/2011
2011-03-04 update statutory_documents 31/05/10 TOTAL EXEMPTION SMALL
2010-11-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/11/2010 FROM 4 KESTREL CLOSE CARDIFF CARDIFF CF23 7HH
2010-09-06 update statutory_documents 15/05/10 FULL LIST
2010-03-29 update statutory_documents 31/05/09 TOTAL EXEMPTION SMALL
2009-08-12 update statutory_documents RETURN MADE UP TO 15/05/09; FULL LIST OF MEMBERS
2009-04-01 update statutory_documents 31/05/08 TOTAL EXEMPTION SMALL
2008-06-20 update statutory_documents RETURN MADE UP TO 15/05/08; FULL LIST OF MEMBERS
2008-03-06 update statutory_documents 31/05/07 TOTAL EXEMPTION SMALL
2007-08-10 update statutory_documents RETURN MADE UP TO 15/05/07; FULL LIST OF MEMBERS
2006-05-15 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION