INSTYLE CHAUFFEUR 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
2023-07-07 delete address 3 REDMAN COURT BELL STREET PRINCES RISBOROUGH BUCKINGHAMSHIRE HP27 0AA
2023-07-07 insert address SUITE 1 KILLE HOUSE CHINNOR ROAD THAME OXON ENGLAND OX9 3NU
2023-07-07 update registered_address
2023-06-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/06/2023 FROM 3 REDMAN COURT BELL STREET PRINCES RISBOROUGH BUCKINGHAMSHIRE HP27 0AA
2023-05-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/04/23, 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
2023-01-23 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/22
2022-05-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/04/22, 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
2022-01-26 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/21
2021-07-07 update account_category null => MICRO ENTITY
2021-05-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/04/21, NO UPDATES
2021-02-07 update accounts_last_madeup_date 2019-04-30 => 2020-04-30
2021-02-07 update accounts_next_due_date 2021-04-30 => 2022-01-31
2021-01-21 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20
2020-10-18 update website_status DomainNotFound => OK
2020-08-03 update website_status OK => DomainNotFound
2020-07-07 update accounts_next_due_date 2021-01-31 => 2021-04-30
2020-05-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/04/20, NO UPDATES
2020-02-07 update accounts_last_madeup_date 2018-04-30 => 2019-04-30
2020-02-07 update accounts_next_due_date 2020-01-31 => 2021-01-31
2020-01-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19
2019-07-20 update website_status MaintenancePage => OK
2019-07-20 delete general_emails in..@instyle-chauffeur-services.co.uk
2019-07-20 delete email in..@instyle-chauffeur-services.co.uk
2019-07-20 insert alias Instyle-chauffeurs
2019-07-20 update robots_txt_status www.instyle-chauffeur-services.co.uk: 404 => 200
2019-05-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/04/19, 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
2019-01-16 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18
2018-05-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/04/18, 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
2018-01-16 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17
2017-12-29 update website_status FlippedRobots => MaintenancePage
2017-09-15 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR GARY ROY CARTER / 13/09/2017
2017-09-15 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR GREG CARTER / 13/09/2017
2017-09-15 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS BERNADETTE MARY CARTER / 13/09/2017
2017-07-24 update website_status OK => FlippedRobots
2017-05-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES
2017-02-08 update accounts_last_madeup_date 2015-04-30 => 2016-04-30
2017-02-08 update accounts_next_due_date 2017-01-31 => 2018-01-31
2017-01-26 update statutory_documents 30/04/16 TOTAL EXEMPTION SMALL
2016-11-13 delete source_ip 213.171.218.188
2016-11-13 insert source_ip 88.208.252.239
2016-06-08 update returns_last_madeup_date 2015-04-30 => 2016-04-30
2016-06-08 update returns_next_due_date 2016-05-28 => 2017-05-28
2016-05-27 update statutory_documents 30/04/16 FULL LIST
2016-03-29 update statutory_documents DIRECTOR APPOINTED MR GREG CARTER
2016-03-29 update statutory_documents 01/06/15 STATEMENT OF CAPITAL GBP 1200
2016-02-10 update accounts_last_madeup_date 2014-04-30 => 2015-04-30
2016-02-10 update accounts_next_due_date 2016-01-31 => 2017-01-31
2016-01-29 update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL
2015-06-07 update returns_last_madeup_date 2014-04-30 => 2015-04-30
2015-06-07 update returns_next_due_date 2015-05-28 => 2016-05-28
2015-05-13 update statutory_documents 30/04/15 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
2015-01-27 update statutory_documents 30/04/14 TOTAL EXEMPTION SMALL
2014-06-07 update returns_last_madeup_date 2013-04-30 => 2014-04-30
2014-06-07 update returns_next_due_date 2014-05-28 => 2015-05-28
2014-05-28 update statutory_documents 30/04/14 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
2014-01-17 update statutory_documents 30/04/13 TOTAL EXEMPTION SMALL
2013-06-26 update returns_last_madeup_date 2012-04-30 => 2013-04-30
2013-06-26 update returns_next_due_date 2013-05-28 => 2014-05-28
2013-06-24 update accounts_last_madeup_date 2011-04-30 => 2012-04-30
2013-06-24 update accounts_next_due_date 2013-01-31 => 2014-01-31
2013-05-17 update statutory_documents 30/04/13 FULL LIST
2013-01-25 update statutory_documents 30/04/12 TOTAL EXEMPTION SMALL
2012-05-09 update statutory_documents 30/04/12 FULL LIST
2012-01-30 update statutory_documents 30/04/11 TOTAL EXEMPTION SMALL
2011-05-27 update statutory_documents 30/04/11 FULL LIST
2011-05-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / BERNADETTE MARY CARTER / 31/12/2010
2011-05-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GARY ROY CARTER / 31/12/2010
2011-01-05 update statutory_documents 30/04/10 TOTAL EXEMPTION SMALL
2010-06-03 update statutory_documents 30/04/10 FULL LIST
2010-03-04 update statutory_documents 30/04/09 TOTAL EXEMPTION SMALL
2009-05-12 update statutory_documents RETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS
2008-04-30 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION