INNOVATIVE ENGINEERS LTD - History of Changes


DateDescription
2024-09-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/09/24, NO UPDATES
2024-05-30 update statutory_documents 30/09/23 TOTAL EXEMPTION FULL
2023-09-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/09/23, NO UPDATES
2023-06-07 update accounts_last_madeup_date 2021-09-30 => 2022-09-30
2023-06-07 update accounts_next_due_date 2023-06-30 => 2024-06-30
2023-04-12 update statutory_documents 30/09/22 TOTAL EXEMPTION FULL
2022-09-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/09/22, NO UPDATES
2022-03-07 update accounts_last_madeup_date 2020-09-30 => 2021-09-30
2022-03-07 update accounts_next_due_date 2022-06-30 => 2023-06-30
2022-02-01 update statutory_documents 30/09/21 TOTAL EXEMPTION FULL
2021-09-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/09/21, NO UPDATES
2021-04-07 update accounts_last_madeup_date 2019-09-30 => 2020-09-30
2021-04-07 update accounts_next_due_date 2021-06-30 => 2022-06-30
2021-02-17 update statutory_documents 30/09/20 TOTAL EXEMPTION FULL
2020-12-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SHOAIB AZEEM / 01/12/2020
2020-12-13 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR SHOAIB AZEEM / 01/12/2020
2020-12-13 update statutory_documents PSC'S CHANGE OF PARTICULARS / MS SADAF KHAN / 01/12/2020
2020-09-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/09/20, NO UPDATES
2020-08-09 delete address DRYBURGH HOUSE 3 MEIKLE ROAD LIVINGSTON WEST LOTHIAN EH54 7DE
2020-08-09 insert address 272 BATH STREET GLASGOW SCOTLAND G2 4JR
2020-08-09 update accounts_last_madeup_date 2018-09-30 => 2019-09-30
2020-08-09 update accounts_next_due_date 2020-09-30 => 2021-06-30
2020-08-09 update reg_address_care_of C/O ACCOUNTSNET => null
2020-08-09 update registered_address
2020-07-20 update statutory_documents 30/09/19 TOTAL EXEMPTION FULL
2020-07-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/07/2020 FROM C/O C/O ACCOUNTSNET DRYBURGH HOUSE 3 MEIKLE ROAD LIVINGSTON WEST LOTHIAN EH54 7DE
2020-07-07 update accounts_next_due_date 2020-06-30 => 2020-09-30
2019-10-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/09/19, NO UPDATES
2019-07-07 update accounts_last_madeup_date 2017-09-30 => 2018-09-30
2019-07-07 update accounts_next_due_date 2019-06-30 => 2020-06-30
2019-06-28 update statutory_documents 30/09/18 TOTAL EXEMPTION FULL
2018-09-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/09/18, NO UPDATES
2018-07-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-07-07 update accounts_last_madeup_date 2016-09-30 => 2017-09-30
2018-07-07 update accounts_next_due_date 2018-06-30 => 2019-06-30
2018-06-25 update statutory_documents 30/09/17 TOTAL EXEMPTION FULL
2018-05-29 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR SHOAIB AZEEM / 29/05/2018
2017-09-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SHOAIB AZEEM / 22/09/2017
2017-09-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SHOAIB AZEEM / 22/09/2017
2017-09-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/09/17, NO UPDATES
2017-09-22 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR SHOAIB AZEEM / 22/09/2017
2017-09-22 update statutory_documents PSC'S CHANGE OF PARTICULARS / MS SADAF KHAN / 22/09/2017
2017-07-07 update accounts_last_madeup_date 2015-09-30 => 2016-09-30
2017-07-07 update accounts_next_due_date 2017-06-30 => 2018-06-30
2017-06-28 update statutory_documents 30/09/16 TOTAL EXEMPTION SMALL
2016-09-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/09/16, WITH UPDATES
2016-06-08 update accounts_last_madeup_date 2014-09-30 => 2015-09-30
2016-06-08 update accounts_next_due_date 2016-06-30 => 2017-06-30
2016-05-18 update statutory_documents 30/09/15 TOTAL EXEMPTION SMALL
2015-10-07 update returns_last_madeup_date 2014-09-02 => 2015-09-02
2015-10-07 update returns_next_due_date 2015-09-30 => 2016-09-30
2015-09-23 update statutory_documents 02/09/15 FULL LIST
2015-05-07 update accounts_last_madeup_date 2013-09-30 => 2014-09-30
2015-05-07 update accounts_next_due_date 2015-06-30 => 2016-06-30
2015-04-29 update statutory_documents 30/09/14 TOTAL EXEMPTION SMALL
2015-02-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SHOAIB AZEEM / 02/02/2015
2014-10-07 delete address DRYBURGH HOUSE 3 MEIKLE ROAD LIVINGSTON WEST LOTHIAN SCOTLAND EH54 7DE
2014-10-07 insert address DRYBURGH HOUSE 3 MEIKLE ROAD LIVINGSTON WEST LOTHIAN EH54 7DE
2014-10-07 update registered_address
2014-10-07 update returns_last_madeup_date 2013-09-02 => 2014-09-02
2014-10-07 update returns_next_due_date 2014-09-30 => 2015-09-30
2014-09-05 update statutory_documents 02/09/14 FULL LIST
2014-07-07 delete address ACCOUNTSNET ALBA INNOVATION CENTRE ALBA CAMPUS LIVINGSTON WEST LOTHIAN EH54 7GA
2014-07-07 insert address DRYBURGH HOUSE 3 MEIKLE ROAD LIVINGSTON WEST LOTHIAN SCOTLAND EH54 7DE
2014-07-07 update reg_address_care_of null => C/O ACCOUNTSNET
2014-07-07 update registered_address
2014-06-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/06/2014 FROM ACCOUNTSNET ALBA INNOVATION CENTRE ALBA CAMPUS LIVINGSTON WEST LOTHIAN EH54 7GA
2014-06-17 update statutory_documents 17/06/14 STATEMENT OF CAPITAL GBP 100
2014-06-07 update accounts_last_madeup_date 2012-09-30 => 2013-09-30
2014-06-07 update accounts_next_due_date 2014-06-30 => 2015-06-30
2014-05-27 update statutory_documents 30/09/13 TOTAL EXEMPTION SMALL
2013-10-07 update returns_last_madeup_date 2012-09-02 => 2013-09-02
2013-10-07 update returns_next_due_date 2013-09-30 => 2014-09-30
2013-09-05 update statutory_documents 02/09/13 FULL LIST
2013-06-26 update accounts_last_madeup_date 2011-09-30 => 2012-09-30
2013-06-26 update accounts_next_due_date 2013-06-30 => 2014-06-30
2013-06-22 delete sic_code 7260 - Other computer related activities
2013-06-22 insert sic_code 62020 - Information technology consultancy activities
2013-06-22 update returns_last_madeup_date 2011-09-02 => 2012-09-02
2013-06-22 update returns_next_due_date 2012-09-30 => 2013-09-30
2013-05-23 update statutory_documents 30/09/12 TOTAL EXEMPTION SMALL
2013-01-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SHOAIB AZEEM / 15/01/2013
2012-09-28 update statutory_documents 02/09/12 FULL LIST
2012-04-17 update statutory_documents 30/09/11 TOTAL EXEMPTION SMALL
2011-12-20 update statutory_documents 20/12/11 STATEMENT OF CAPITAL GBP 2
2011-09-28 update statutory_documents 02/09/11 FULL LIST
2011-09-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SHOAIB AZEEM / 01/08/2011
2011-09-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/09/2011 FROM 118 MARYHILL ROAD GLASGOW G20 7QS
2011-05-03 update statutory_documents 30/09/10 TOTAL EXEMPTION SMALL
2010-09-14 update statutory_documents 02/09/10 FULL LIST
2010-02-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/02/2010 FROM 2/3 122 KENMURE STREET GLASGOW G41 2NS
2009-09-02 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION