INDIESPRING - History of Changes


DateDescription
2023-08-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/07/23, NO UPDATES
2023-07-07 update accounts_last_madeup_date 2021-10-31 => 2022-10-31
2023-07-07 update accounts_next_due_date 2023-07-31 => 2024-07-31
2023-06-07 update statutory_documents 31/10/22 TOTAL EXEMPTION FULL
2022-12-14 update website_status InternalTimeout => OK
2022-09-12 update website_status OK => InternalTimeout
2022-08-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/07/22, NO UPDATES
2022-08-07 update accounts_last_madeup_date 2020-10-31 => 2021-10-31
2022-08-07 update accounts_next_due_date 2022-07-31 => 2023-07-31
2022-07-28 update statutory_documents 31/10/21 TOTAL EXEMPTION FULL
2022-05-12 delete source_ip 185.216.76.80
2022-05-12 insert source_ip 3.10.88.85
2022-03-12 delete person Louise Kirkup
2022-03-12 insert person Louise Humphreys
2021-07-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/07/21, WITH UPDATES
2021-05-07 update accounts_last_madeup_date 2019-10-31 => 2020-10-31
2021-05-07 update accounts_next_due_date 2021-07-31 => 2022-07-31
2021-04-16 update statutory_documents 31/10/20 TOTAL EXEMPTION FULL
2020-10-30 update num_mort_charges 0 => 1
2020-10-30 update num_mort_outstanding 0 => 1
2020-08-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/07/20, WITH UPDATES
2020-08-10 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 078078610001
2020-06-06 update person_title James Marshall: Head of Operations & UX => Head of Product
2020-02-07 update accounts_last_madeup_date 2018-10-31 => 2019-10-31
2020-02-07 update accounts_next_due_date 2020-07-31 => 2021-07-31
2020-01-06 insert person Leon Higgin
2020-01-06 update statutory_documents 31/10/19 TOTAL EXEMPTION FULL
2019-12-06 insert person Sophia Austin
2019-08-07 update accounts_last_madeup_date 2017-10-31 => 2018-10-31
2019-08-07 update accounts_next_due_date 2019-07-31 => 2020-07-31
2019-08-05 insert person Arran Kirkup
2019-08-05 insert person Chris Batih
2019-08-05 insert person Ciara Meenan
2019-08-05 insert person Louise Kirkup
2019-08-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT MICHAEL SANDBACH / 01/07/2019
2019-08-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/07/19, WITH UPDATES
2019-08-02 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ELEANOR SANDBACH
2019-08-02 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ROBERT MICHAEL SANDBACH / 01/07/2019
2019-08-02 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ROBERT MICHAEL SANDBACH / 19/07/2019
2019-07-05 update statutory_documents 31/10/18 TOTAL EXEMPTION FULL
2018-10-27 delete person Elliott Parkinson
2018-10-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/10/18, WITH UPDATES
2018-06-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-06-07 update accounts_last_madeup_date 2016-10-31 => 2017-10-31
2018-06-07 update accounts_next_due_date 2018-07-31 => 2019-07-31
2018-05-17 update statutory_documents 31/10/17 TOTAL EXEMPTION FULL
2018-03-28 delete otherexecutives Elliott Parkinson
2018-03-28 insert person Michael Mun Evans
2018-03-28 insert person Simon Robertshaw
2018-03-28 update person_description Andrew Bellass => Andy Bellass
2018-03-28 update person_description Rob Sandbach => Rob Sandbach
2018-03-28 update person_description Rob Traynor => Rob Traynor
2018-03-28 update person_description Steve Sandbach => Steve Sandbach
2018-03-28 update person_title Ben Magnall: Junior Developer => Developer
2018-03-28 update person_title Dave Thorpe: Business Development Manager => Head of Business Growth
2018-03-28 update person_title Elliott Parkinson: Partner at Microsoft; Head of Development => Developer
2018-03-28 update person_title Jake Hill: Mobile Developer => Developer
2018-03-28 update person_title James Marshall: Head of Studio and Client Management => Head of Operations & UX
2018-03-28 update person_title Meg Thornley: Content Marketing and Project Manager => Social Media and Project Manager
2018-03-28 update person_title Steve Sandbach: Head of Quality Assurance => Project Manager; Developer
2018-02-03 delete source_ip 145.239.202.128
2018-02-03 insert source_ip 185.216.76.80
2017-10-29 delete source_ip 92.63.143.49
2017-10-29 insert source_ip 145.239.202.128
2017-10-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/10/17, WITH UPDATES
2017-10-07 update accounts_last_madeup_date 2015-10-31 => 2016-10-31
2017-10-07 update accounts_next_due_date 2017-07-31 => 2018-07-31
2017-09-19 update statutory_documents 31/10/16 TOTAL EXEMPTION SMALL
2017-07-08 insert person Ben Magnall
2017-07-08 insert person Dave Thorpe
2017-07-08 insert person Joe Westwood
2017-07-08 insert person Meg Thornley
2017-07-08 insert phone +44 (0)161 660 6756
2017-07-08 insert registration_number 07807861
2017-07-08 insert vat GB136472412
2017-07-08 update person_description Andrew Bellass => Andrew Bellass
2017-07-08 update person_description James Marshall => James Marshall
2017-07-08 update person_description Rob Traynor => Rob Traynor
2017-07-08 update person_description Steve Sandbach => Steve Sandbach
2017-07-08 update person_title Andrew Bellass: Developers; Quality Assurance => Designer
2017-07-08 update person_title Jake Hill: Developer => Mobile Developer
2017-07-08 update person_title James Marshall: Head of Services => Head of Studio and Client Management
2017-07-08 update person_title Rob Traynor: PHP Developer => Developer
2017-07-08 update person_title Steve Sandbach: Head of Quality Assuance => Head of Quality Assurance
2017-04-02 delete about_pages_linkeddomain google.co.uk
2017-04-02 delete about_pages_linkeddomain linkedin.com
2017-04-02 delete about_pages_linkeddomain twitter.com
2017-04-02 delete casestudy_pages_linkeddomain google.co.uk
2017-04-02 delete casestudy_pages_linkeddomain is-staging.com
2017-04-02 delete casestudy_pages_linkeddomain linkedin.com
2017-04-02 delete casestudy_pages_linkeddomain twitter.com
2017-04-02 delete contact_pages_linkeddomain google.co.uk
2017-04-02 delete contact_pages_linkeddomain linkedin.com
2017-04-02 delete contact_pages_linkeddomain twitter.com
2017-04-02 delete index_pages_linkeddomain facebook.com
2017-04-02 delete index_pages_linkeddomain google.co.uk
2017-04-02 delete index_pages_linkeddomain linkedin.com
2017-04-02 delete index_pages_linkeddomain twitter.com
2017-04-02 delete registration_number 07807861
2017-04-02 delete vat GB136472412
2017-04-02 insert phone +44 161 660 6756
2017-04-02 update robots_txt_status indiespring.com: 404 => 200
2017-04-02 update robots_txt_status www.indiespring.com: 404 => 200
2017-02-01 update website_status FlippedRobots => OK
2017-02-01 delete source_ip 139.162.206.87
2017-02-01 insert source_ip 92.63.143.49
2017-02-01 update robots_txt_status www.indiespring.com: 200 => 404
2017-01-13 update website_status OK => FlippedRobots
2016-10-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/10/16, WITH UPDATES
2016-08-12 insert index_pages_linkeddomain facebook.com
2016-08-12 insert index_pages_linkeddomain linkedin.com
2016-08-12 insert index_pages_linkeddomain twitter.com
2016-08-07 update accounts_last_madeup_date 2014-10-31 => 2015-10-31
2016-08-07 update accounts_next_due_date 2016-07-31 => 2017-07-31
2016-07-18 update statutory_documents 31/10/15 TOTAL EXEMPTION SMALL
2016-05-07 insert general_emails he..@indiespring.com
2016-05-07 delete email yo..@indiespring.com
2016-05-07 delete source_ip 178.62.11.238
2016-05-07 insert email he..@indiespring.com
2016-05-07 insert index_pages_linkeddomain google.co.uk
2016-05-07 insert registration_number 07807861
2016-05-07 insert source_ip 139.162.206.87
2016-05-07 insert vat GB136472412
2016-05-07 update robots_txt_status www.indiespring.com: 404 => 200
2015-11-08 delete address CROSSFORD COURT DANE ROAD SALE MANCHESTER LANCASHIRE M33 7BZ
2015-11-08 insert address LANCASTER BUILDINGS 77 DEANSGATE MANCHESTER LANCASHIRE M3 2BW
2015-11-08 update registered_address
2015-11-08 update returns_last_madeup_date 2014-10-12 => 2015-10-12
2015-11-08 update returns_next_due_date 2015-11-09 => 2016-11-09
2015-10-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/10/2015 FROM CROSSFORD COURT DANE ROAD SALE MANCHESTER LANCASHIRE M33 7BZ
2015-10-28 update statutory_documents 12/10/15 FULL LIST
2015-10-20 delete general_emails he..@indiespring.com
2015-10-20 insert managingdirector Rob Sandbach
2015-10-20 insert otherexecutives Elliott Parkinson
2015-10-20 delete email he..@indiespring.com
2015-10-20 insert email yo..@indiespring.com
2015-10-20 insert person Andrew Bellass
2015-10-20 insert person Dave Thorpe
2015-10-20 insert person Elliott Parkinson
2015-10-20 insert person Jake Hill
2015-10-20 insert person James Marshall
2015-10-20 insert person Rob Sandbach
2015-10-20 insert person Rob Traynor
2015-10-20 insert person Steve Sandbach
2015-09-22 delete address Crossford Court Sale Manchester M33 7BZ
2015-09-22 insert address 77 Deansgate 2nd Floor, Lancaster Buildings Manchester M3 2BW
2015-09-22 update primary_contact Crossford Court Sale Manchester M33 7BZ => 77 Deansgate 2nd Floor, Lancaster Buildings Manchester M3 2BW
2015-09-07 update accounts_last_madeup_date 2013-10-31 => 2014-10-31
2015-09-07 update accounts_next_due_date 2015-07-31 => 2016-07-31
2015-08-10 update statutory_documents 31/10/14 TOTAL EXEMPTION SMALL
2015-07-28 insert general_emails he..@indiespring.com
2015-07-28 delete registration_number 7807861
2015-07-28 delete source_ip 92.63.143.49
2015-07-28 delete vat GB136472412
2015-07-28 insert alias Indiespring Ltd.
2015-07-28 insert email he..@indiespring.com
2015-07-28 insert source_ip 178.62.11.238
2015-07-28 update robots_txt_status www.indiespring.com: 200 => 404
2014-12-07 update returns_last_madeup_date 2013-10-12 => 2014-10-12
2014-12-07 update returns_next_due_date 2014-11-09 => 2015-11-09
2014-11-19 update statutory_documents 12/10/14 FULL LIST
2014-09-07 update accounts_last_madeup_date 2012-10-31 => 2013-10-31
2014-09-07 update accounts_next_due_date 2014-07-31 => 2015-07-31
2014-08-18 update statutory_documents 31/10/13 TOTAL EXEMPTION SMALL
2014-04-25 update website_status FlippedRobots => OK
2014-04-25 update robots_txt_status www.indiespring.com: 404 => 200
2014-04-06 update website_status IndexPageFetchError => FlippedRobots
2014-03-26 update website_status OK => IndexPageFetchError
2014-01-14 update website_status OK => DomainNotFound
2014-01-07 delete address CROSSFORD COURT DANE ROAD SALE MANCHESTER LANCASHIRE ENGLAND M33 7BZ
2014-01-07 insert address CROSSFORD COURT DANE ROAD SALE MANCHESTER LANCASHIRE M33 7BZ
2014-01-07 update registered_address
2014-01-07 update returns_last_madeup_date 2012-10-12 => 2013-10-12
2014-01-07 update returns_next_due_date 2013-11-09 => 2014-11-09
2013-12-10 update statutory_documents 12/10/13 FULL LIST
2013-11-19 delete source_ip 82.196.3.79
2013-11-19 delete vat GB120654731
2013-11-19 insert source_ip 92.63.143.49
2013-11-19 insert vat GB136472412
2013-11-07 delete address 23 NEW MOUNT STREET MANCHESTER LANCASHIRE ENGLAND M4 4DE
2013-11-07 insert address CROSSFORD COURT DANE ROAD SALE MANCHESTER LANCASHIRE ENGLAND M33 7BZ
2013-11-07 update registered_address
2013-10-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/10/2013 FROM 23 NEW MOUNT STREET MANCHESTER LANCASHIRE M4 4DE ENGLAND
2013-08-10 delete address 23 New Mount Street Manchester M4 4DE United Kingdom
2013-08-10 delete phone +44 (0) 161 408 6082
2013-08-10 insert address Crossford Court, Sale, Manchester M33 7BZ
2013-08-10 insert vat GB120654731
2013-08-10 update primary_contact 23 New Mount Street Manchester M4 4DE United Kingdom => Crossford Court, Sale, Manchester M33 7BZ
2013-08-01 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-08-01 update accounts_last_madeup_date null => 2012-10-31
2013-08-01 update accounts_next_due_date 2013-07-12 => 2014-07-31
2013-07-18 update statutory_documents 31/10/12 TOTAL EXEMPTION SMALL
2013-06-28 delete source_ip 46.20.238.73
2013-06-28 insert source_ip 82.196.3.79
2013-06-24 insert sic_code 82990 - Other business support service activities n.e.c.
2013-06-24 update returns_last_madeup_date null => 2012-10-12
2013-06-24 update returns_next_due_date 2012-11-09 => 2013-11-09
2012-12-13 update statutory_documents 12/10/12 FULL LIST
2012-01-26 update statutory_documents REGISTERED OFFICE CHANGED ON 26/01/2012 FROM ST GEORGE'S HOUSE 1215-219 CHESTER ROAD MANCHESTER LANCASHIRE M15 4JE ENGLAND
2011-10-12 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION