Date | Description |
2024-12-11 |
delete source_ip 79.170.44.202 |
2024-12-11 |
insert source_ip 80.64.217.76 |
2024-05-23 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/24 |
2024-05-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/05/24, NO UPDATES |
2024-04-29 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2024-04-29 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
2023-07-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2023-07-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2023-06-05 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/23 |
2023-05-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/05/23, WITH UPDATES |
2022-07-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2022-07-07 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
2022-06-16 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22 |
2022-05-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/05/22, NO UPDATES |
2021-08-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2021-08-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-07-28 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21 |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-06-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/05/21, NO UPDATES |
2021-06-15 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY JANICE SMITH |
2021-02-09 |
delete about_pages_linkeddomain infleetreports.co.uk |
2021-02-09 |
delete contact_pages_linkeddomain infleetreports.co.uk |
2021-02-09 |
delete index_pages_linkeddomain infleetreports.co.uk |
2021-02-09 |
delete service_pages_linkeddomain infleetreports.co.uk |
2021-02-09 |
insert about_pages_linkeddomain itdn.org.uk |
2021-02-09 |
insert contact_pages_linkeddomain itdn.org.uk |
2021-02-09 |
insert index_pages_linkeddomain itdn.org.uk |
2021-02-09 |
insert service_pages_linkeddomain itdn.org.uk |
2020-10-30 |
update account_category TOTAL EXEMPTION FULL => null |
2020-10-30 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2020-10-30 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2020-08-18 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-05-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/05/20, NO UPDATES |
2019-08-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2019-08-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-07-18 |
update statutory_documents 31/03/19 TOTAL EXEMPTION FULL |
2019-05-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/05/19, NO UPDATES |
2018-08-08 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2018-08-08 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-07-03 |
update statutory_documents 31/03/18 TOTAL EXEMPTION FULL |
2018-05-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/05/18, NO UPDATES |
2018-03-23 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / JANICE SMITH / 10/03/2018 |
2017-08-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-08-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2017-08-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-07-17 |
update statutory_documents 31/03/17 TOTAL EXEMPTION FULL |
2017-05-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/05/17, WITH UPDATES |
2016-12-25 |
insert about_pages_linkeddomain infleetreports.co.uk |
2016-12-25 |
insert contact_pages_linkeddomain infleetreports.co.uk |
2016-12-25 |
insert index_pages_linkeddomain infleetreports.co.uk |
2016-12-25 |
insert service_pages_linkeddomain infleetreports.co.uk |
2016-06-08 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2016-06-08 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-06-08 |
update returns_last_madeup_date 2015-05-11 => 2016-05-11 |
2016-06-08 |
update returns_next_due_date 2016-06-08 => 2017-06-08 |
2016-05-24 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-05-16 |
update statutory_documents 11/05/16 FULL LIST |
2015-08-10 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2015-08-10 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-07-21 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-06-07 |
update returns_last_madeup_date 2014-05-11 => 2015-05-11 |
2015-06-07 |
update returns_next_due_date 2015-06-08 => 2016-06-08 |
2015-05-27 |
update statutory_documents 11/05/15 FULL LIST |
2015-03-05 |
insert general_emails in..@infleet.co.uk |
2015-03-05 |
delete source_ip 188.65.180.33 |
2015-03-05 |
insert address Watling Court, Orbital Plaza, Watling Street
Bridgtown, Cannock, WS11 0EL |
2015-03-05 |
insert email in..@infleet.co.uk |
2015-03-05 |
insert index_pages_linkeddomain connective-concepts.co.uk |
2015-03-05 |
insert source_ip 79.170.44.202 |
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 |
2014-07-17 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-06-07 |
delete address WATLING COURT ORBITAL PLAZA WATLING STREET BRIDGTOWN CANNOCK STAFFORDSHIRE ENGLAND WS11 0EL |
2014-06-07 |
insert address WATLING COURT ORBITAL PLAZA WATLING STREET BRIDGTOWN CANNOCK STAFFORDSHIRE WS11 0EL |
2014-06-07 |
update registered_address |
2014-06-07 |
update returns_last_madeup_date 2013-05-11 => 2014-05-11 |
2014-06-07 |
update returns_next_due_date 2014-06-08 => 2015-06-08 |
2014-05-14 |
update statutory_documents 11/05/14 FULL LIST |
2013-12-07 |
delete address WATLING COURT, ORBITAL PLAZA, WATLING STREET, BRIDGTOWN CANNOCK STAFFORDSHIRE ENGLAND WS11 OEL |
2013-12-07 |
insert address WATLING COURT ORBITAL PLAZA WATLING STREET BRIDGTOWN CANNOCK STAFFORDSHIRE ENGLAND WS11 0EL |
2013-12-07 |
update registered_address |
2013-11-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER ELDRED COMPORT / 11/11/2013 |
2013-11-13 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW HALL |
2013-11-13 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TERENCE HALL |
2013-11-11 |
update statutory_documents DIRECTOR APPOINTED MR CHRISTOPHER ELDRED COMPORT |
2013-11-06 |
update statutory_documents DIRECTOR APPOINTED MR TERENCE HALL |
2013-10-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2013-10-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-09-16 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-07-24 |
update statutory_documents DIRECTOR APPOINTED MR ANDREW WILLIAM HALL |
2013-07-24 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR WILLIAM HALL |
2013-06-26 |
update returns_last_madeup_date 2012-05-11 => 2013-05-11 |
2013-06-26 |
update returns_next_due_date 2013-06-08 => 2014-06-08 |
2013-06-22 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-22 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-05-28 |
update statutory_documents 11/05/13 FULL LIST |
2013-05-25 |
update website_status OK => DNSError |
2012-10-24 |
update primary_contact |
2012-09-19 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2012-05-22 |
update statutory_documents 11/05/12 FULL LIST |
2011-07-19 |
update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL |
2011-05-24 |
update statutory_documents 11/05/11 FULL LIST |
2010-10-18 |
update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL |
2010-05-12 |
update statutory_documents 11/05/10 FULL LIST |
2010-05-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM HALL / 11/05/2010 |
2010-03-12 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
2010-01-26 |
update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL |
2009-09-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/09/2009 FROM
2 QUEEN STREET
NEWCASTLE UNDER LYME
STAFFORDSHIRE
ST5 1EE |
2009-07-28 |
update statutory_documents RETURN MADE UP TO 11/05/09; FULL LIST OF MEMBERS |
2008-10-08 |
update statutory_documents RETURN MADE UP TO 11/05/08; FULL LIST OF MEMBERS |
2008-07-31 |
update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL |
2007-09-30 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
2007-05-31 |
update statutory_documents RETURN MADE UP TO 11/05/07; FULL LIST OF MEMBERS |
2007-01-26 |
update statutory_documents RETURN MADE UP TO 11/05/06; FULL LIST OF MEMBERS |
2006-11-29 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 |
2006-09-01 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2006-01-17 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 |
2005-08-22 |
update statutory_documents RETURN MADE UP TO 11/05/05; FULL LIST OF MEMBERS |
2004-06-01 |
update statutory_documents NEW SECRETARY APPOINTED |
2004-06-01 |
update statutory_documents SECRETARY RESIGNED |
2004-05-19 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 31/05/05 TO 31/03/05 |
2004-05-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/05/04 FROM:
31 CORSHAM STREET
LONDON
N1 6DR |
2004-05-19 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-05-19 |
update statutory_documents NEW SECRETARY APPOINTED |
2004-05-19 |
update statutory_documents DIRECTOR RESIGNED |
2004-05-19 |
update statutory_documents SECRETARY RESIGNED |
2004-05-11 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |