INTEGRATED AIR SYSTEMS - History of Changes


DateDescription
2024-04-02 delete person Ailsa Edwards
2024-04-02 delete person Christian Taylor
2024-04-02 delete person Gary Lockwood
2024-04-02 delete person Mihails Hlebajevs
2024-04-02 insert person Jackie Smith
2024-04-02 insert person Mehmet Geneci
2024-04-02 update person_title Lucy Taylor: Digital Marketing & Brand Manager / Compliance & Memberships => Digital Marketing & Brand Manager
2023-10-14 insert person Amber Davenport
2023-10-14 insert person Lucy Taylor
2023-10-14 update person_title Darren Shaw: Technical Sales => Technical Sales Manager
2023-10-14 update person_title Mark Slater: IT Contractor / Compliance & Memberships => IT Contractor
2023-10-14 update person_title Steve Margison: Project Sales Engineer => Project Sales Manager
2023-08-04 insert person Josh Hargreaves
2023-08-04 insert person Tom Webb
2023-08-04 update person_title Ailsa Edwards: Digital Marketing Executive => Marketing Contactor
2023-07-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/07/23, WITH UPDATES
2023-07-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN COOKE / 10/07/2023
2023-06-07 update accounts_last_madeup_date 2021-07-31 => 2022-07-31
2023-06-07 update accounts_next_due_date 2023-04-29 => 2024-04-29
2023-05-27 insert about_pages_linkeddomain www.gov.uk
2023-05-27 insert index_pages_linkeddomain google.co.uk
2023-04-14 update statutory_documents 31/07/22 TOTAL EXEMPTION FULL
2023-04-09 insert general_emails in..@integratedair.co.uk
2023-04-09 insert sales_emails sa..@integratedair.co.uk
2023-04-09 delete address Lower Meadow Rd, Handforth, Wilmslow SK9 3LA
2023-04-09 insert address Brooke House, Lower Meadow Road, Handforth, Wilmslow, SK9 3LA
2023-04-09 insert address Brooke House, Wilmslow, SK9 3LA, UK
2023-04-09 insert email in..@integratedair.co.uk
2023-04-09 insert email sa..@integratedair.co.uk
2023-04-09 insert index_pages_linkeddomain integratedair.services
2023-04-09 insert index_pages_linkeddomain integratedairfiltration.co.uk
2023-04-09 update primary_contact Lower Meadow Rd, Handforth, Wilmslow SK9 3LA => Brooke House, Wilmslow, SK9 3LA, UK
2023-04-09 update website_status InternalTimeout => OK
2022-07-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/07/22, NO UPDATES
2022-04-07 update accounts_last_madeup_date 2020-07-31 => 2021-07-31
2022-04-07 update accounts_next_due_date 2022-04-29 => 2023-04-29
2022-03-22 update statutory_documents 31/07/21 TOTAL EXEMPTION FULL
2021-12-20 update website_status OK => InternalTimeout
2021-09-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/07/21, NO UPDATES
2021-09-15 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL INTEGRATED SYSTEMS 2020 LTD
2021-09-15 update statutory_documents CESSATION OF GRAHAM PETER MARGINSON AS A PSC
2021-09-15 update statutory_documents CESSATION OF GRAHAM PETER MARGINSON AS A PSC
2021-09-14 update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 30/07/2020
2021-08-07 update num_mort_outstanding 1 => 0
2021-08-07 update num_mort_satisfied 0 => 1
2021-07-12 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 044754420001
2021-05-07 update accounts_last_madeup_date 2019-07-31 => 2020-07-31
2021-05-07 update accounts_next_due_date 2021-04-29 => 2022-04-29
2021-04-29 update statutory_documents 31/07/20 TOTAL EXEMPTION FULL
2020-10-06 delete source_ip 77.72.4.82
2020-10-06 insert source_ip 51.38.84.142
2020-10-06 update website_status IndexPageFetchError => OK
2020-09-02 update statutory_documents 30/07/20 STATEMENT OF CAPITAL GBP 300
2020-05-07 update accounts_last_madeup_date 2018-07-31 => 2019-07-31
2020-05-07 update accounts_next_due_date 2020-04-29 => 2021-04-29
2020-04-28 update statutory_documents 31/07/19 TOTAL EXEMPTION FULL
2020-03-30 update website_status OK => IndexPageFetchError
2020-02-25 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR GRAHAM PETER MARGINSON / 12/02/2020
2020-02-24 update statutory_documents DIRECTOR APPOINTED MR JONATHAN COOKE
2020-02-24 update statutory_documents CESSATION OF DAVID NICHOLSON AS A PSC
2020-02-12 update statutory_documents CESSATION OF DAVID NICHOLSON AS A PSC
2020-02-12 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID NICHOLSON
2020-02-12 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR VALERIE NICHOLSON
2020-02-12 update statutory_documents APPOINTMENT TERMINATED, SECRETARY VALERIE NICHOLSON
2020-02-07 update num_mort_charges 0 => 1
2020-02-07 update num_mort_outstanding 0 => 1
2020-01-17 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 044754420001
2019-08-28 delete source_ip 51.38.84.142
2019-08-28 insert source_ip 77.72.4.82
2019-08-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/07/19, NO UPDATES
2019-08-07 update accounts_last_madeup_date 2017-07-31 => 2018-07-31
2019-08-07 update accounts_next_due_date 2019-07-31 => 2020-04-29
2019-07-04 update statutory_documents 31/07/18 TOTAL EXEMPTION FULL
2019-05-07 update account_ref_day 30 => 29
2019-05-07 update accounts_next_due_date 2019-04-30 => 2019-07-31
2019-04-30 update statutory_documents PREVSHO FROM 30/07/2018 TO 29/07/2018
2018-08-08 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-08-08 update accounts_last_madeup_date 2016-07-31 => 2017-07-31
2018-08-08 update accounts_next_due_date 2018-07-31 => 2019-04-30
2018-08-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/07/18, NO UPDATES
2018-07-30 update statutory_documents 31/07/17 TOTAL EXEMPTION FULL
2018-07-08 delete source_ip 54.38.208.176
2018-07-08 insert source_ip 51.38.84.142
2018-05-09 update account_ref_day 31 => 30
2018-05-09 update accounts_next_due_date 2018-04-30 => 2018-07-31
2018-04-30 update statutory_documents PREVSHO FROM 31/07/2017 TO 30/07/2017
2018-04-23 delete index_pages_linkeddomain wikipedia.org
2018-04-23 delete source_ip 193.0.158.2
2018-04-23 insert source_ip 54.38.208.176
2018-02-27 insert index_pages_linkeddomain hse.gov.uk
2018-02-27 insert index_pages_linkeddomain wikipedia.org
2018-02-05 update statutory_documents DIRECTOR APPOINTED MR ADRIAN SNELSON
2017-12-11 delete index_pages_linkeddomain youtube.com
2017-12-11 update robots_txt_status integratedair.co.uk: 0 => 200
2017-12-11 update robots_txt_status www.integratedair.co.uk: 0 => 200
2017-07-12 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID NICHOLSON
2017-07-12 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GRAHAM PETER MARGINSON
2017-07-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/07/17, WITH UPDATES
2017-05-07 update accounts_last_madeup_date 2015-07-31 => 2016-07-31
2017-05-07 update accounts_next_due_date 2017-04-30 => 2018-04-30
2017-04-28 update statutory_documents 31/07/16 TOTAL EXEMPTION SMALL
2017-01-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / HAZEL ANN MARGINSON / 16/01/2017
2017-01-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM PETER MARGINSON / 16/01/2017
2016-10-07 delete address OAKFIELD HOUSE, SPRINGWOOD WAY TYTHERINGTON BUSINESS PARK MACCLESFIELD CHESHIRE SK10 2XA
2016-10-07 insert address BROOKE HOUSE LOWER MEADOW ROAD HANDFORTH WILMSLOW ENGLAND SK9 3LA
2016-10-07 update registered_address
2016-09-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/09/2016 FROM OAKFIELD HOUSE, SPRINGWOOD WAY TYTHERINGTON BUSINESS PARK MACCLESFIELD CHESHIRE SK10 2XA
2016-09-13 delete fax +44 (0) 1625 500 045
2016-09-13 delete phone +44 (0) 1625 500 015
2016-09-13 insert address Brooke House Lower Meadow Road Handforth, Wilmslow. Cheshire SK9 3LA
2016-09-13 insert phone +44 (0) 161 488 4992
2016-07-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/07/16, WITH UPDATES
2016-05-13 update accounts_last_madeup_date 2014-07-31 => 2015-07-31
2016-05-13 update accounts_next_due_date 2016-04-30 => 2017-04-30
2016-04-28 update statutory_documents 31/07/15 TOTAL EXEMPTION SMALL
2015-10-19 delete fax 0044 (0)1625 500045
2015-10-19 delete phone 0044 (0)1625 500015
2015-10-19 delete phone 01625 500015
2015-10-19 insert fax +44 (0) 1625 500 045
2015-10-19 insert index_pages_linkeddomain youtube.com
2015-10-19 insert industry_tag project engineering
2015-10-19 insert phone +44 (0) 1625 500 015
2015-08-10 update returns_last_madeup_date 2014-07-02 => 2015-07-02
2015-08-10 update returns_next_due_date 2015-07-30 => 2016-07-30
2015-07-14 update statutory_documents 02/07/15 FULL LIST
2015-05-07 update accounts_last_madeup_date 2013-07-31 => 2014-07-31
2015-05-07 update accounts_next_due_date 2015-04-30 => 2016-04-30
2015-04-29 update statutory_documents 31/07/14 TOTAL EXEMPTION SMALL
2014-09-07 update returns_last_madeup_date 2013-07-02 => 2014-07-02
2014-09-07 update returns_next_due_date 2014-07-30 => 2015-07-30
2014-08-06 update statutory_documents 02/07/14 FULL LIST
2014-05-07 update accounts_last_madeup_date 2012-07-31 => 2013-07-31
2014-05-07 update accounts_next_due_date 2014-04-30 => 2015-04-30
2014-04-30 update statutory_documents 31/07/13 TOTAL EXEMPTION SMALL
2013-08-01 update returns_last_madeup_date 2012-07-02 => 2013-07-02
2013-08-01 update returns_next_due_date 2013-07-30 => 2014-07-30
2013-07-19 update statutory_documents 02/07/13 FULL LIST
2013-06-25 update accounts_last_madeup_date 2011-07-31 => 2012-07-31
2013-06-25 update accounts_next_due_date 2013-04-30 => 2014-04-30
2013-06-21 delete sic_code 2852 - General mechanical engineering
2013-06-21 insert sic_code 25620 - Machining
2013-06-21 update returns_last_madeup_date 2011-07-02 => 2012-07-02
2013-06-21 update returns_next_due_date 2012-07-30 => 2013-07-30
2013-04-30 update statutory_documents 31/07/12 TOTAL EXEMPTION SMALL
2012-07-17 update statutory_documents 02/07/12 FULL LIST
2012-04-26 update statutory_documents 31/07/11 TOTAL EXEMPTION SMALL
2011-08-17 update statutory_documents 02/07/11 FULL LIST
2011-02-08 update statutory_documents 31/07/10 TOTAL EXEMPTION SMALL
2010-09-13 update statutory_documents 02/07/10 FULL LIST
2010-09-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID NICHOLSON / 02/07/2010
2010-09-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM PETER MARGINSON / 02/07/2010
2010-09-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / HAZEL ANN MARGINSON / 02/07/2010
2010-09-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / VALERIE ANN NICHOLSON / 02/07/2010
2010-01-08 update statutory_documents 31/07/09 TOTAL EXEMPTION SMALL
2009-07-21 update statutory_documents CURREXT FROM 31/03/2009 TO 31/07/2009
2009-07-03 update statutory_documents RETURN MADE UP TO 02/07/09; FULL LIST OF MEMBERS
2008-10-07 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2008-07-09 update statutory_documents RETURN MADE UP TO 02/07/08; FULL LIST OF MEMBERS
2008-02-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/02/08 FROM: DALLAM COURT DALLAM LANE WARRINGTON CHESHIRE WA2 7LT
2007-12-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/12/07 FROM: OAKFIELD HOUSE TYTHERINGTON BUSINESS PARK MACCLESFIELD CHESHIRE SK10 2XA
2007-11-15 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-08-31 update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-08-31 update statutory_documents RETURN MADE UP TO 02/07/07; FULL LIST OF MEMBERS
2007-01-07 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-07-10 update statutory_documents RETURN MADE UP TO 02/07/06; FULL LIST OF MEMBERS
2006-04-26 update statutory_documents REGISTERED OFFICE CHANGED ON 26/04/06 FROM: 130 LONDON ROAD SOUTH, POYNTON STOCKPORT CHESHIRE SK12 1LQ
2006-01-06 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-07-12 update statutory_documents RETURN MADE UP TO 02/07/05; FULL LIST OF MEMBERS
2005-01-14 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-07-09 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2004-07-09 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2004-07-09 update statutory_documents RETURN MADE UP TO 02/07/04; FULL LIST OF MEMBERS
2003-12-24 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-07-31 update statutory_documents RETURN MADE UP TO 02/07/03; FULL LIST OF MEMBERS
2003-07-26 update statutory_documents ACC. REF. DATE SHORTENED FROM 31/07/03 TO 31/03/03
2003-03-24 update statutory_documents NC INC ALREADY ADJUSTED 01/03/03
2003-03-24 update statutory_documents NEW DIRECTOR APPOINTED
2003-03-24 update statutory_documents NEW DIRECTOR APPOINTED
2003-03-24 update statutory_documents NEW DIRECTOR APPOINTED
2003-03-24 update statutory_documents £ NC 1000/2000 01/03/0
2003-03-24 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2002-08-22 update statutory_documents S366A DISP HOLDING AGM 02/07/02
2002-07-02 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION