INIDAM - History of Changes


DateDescription
2024-04-16 insert sales_emails sa..@inidam.com
2024-04-16 delete contact_pages_linkeddomain twitter.com
2024-04-16 delete email nd..@inidam.com
2024-04-16 delete source_ip 77.72.0.142
2024-04-16 insert contact_pages_linkeddomain google.co.uk
2024-04-16 insert email sa..@inidam.com
2024-04-16 insert source_ip 185.199.220.87
2024-04-07 update accounts_last_madeup_date 2022-01-31 => 2023-01-31
2024-04-07 update accounts_next_due_date 2023-10-31 => 2024-10-31
2023-10-10 update statutory_documents 31/01/23 TOTAL EXEMPTION FULL
2023-09-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/08/23, WITH UPDATES
2022-09-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/08/22, WITH UPDATES
2022-08-19 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ADRIAN PLOWMAN / 19/08/2022
2022-08-19 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR GAMAL AL-NOAH / 19/08/2022
2022-07-07 update accounts_last_madeup_date 2021-01-31 => 2022-01-31
2022-07-07 update accounts_next_due_date 2022-10-31 => 2023-10-31
2022-06-29 update statutory_documents 31/01/22 TOTAL EXEMPTION FULL
2022-04-03 delete index_pages_linkeddomain iso.org
2021-12-07 update accounts_last_madeup_date 2020-01-31 => 2021-01-31
2021-12-07 update accounts_next_due_date 2021-10-31 => 2022-10-31
2021-10-14 update statutory_documents 31/01/21 TOTAL EXEMPTION FULL
2021-08-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/08/21, NO UPDATES
2020-12-07 update accounts_last_madeup_date 2019-01-31 => 2020-01-31
2020-12-07 update accounts_next_due_date 2021-01-31 => 2021-10-31
2020-11-05 update statutory_documents 31/01/20 TOTAL EXEMPTION FULL
2020-08-25 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / GAMEL AL-NOAH / 22/08/2020
2020-08-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/08/20, NO UPDATES
2020-07-07 update accounts_next_due_date 2020-10-31 => 2021-01-31
2020-01-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GAMEL AL-NOAH / 22/01/2020
2020-01-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN PLOWMAN / 22/01/2020
2020-01-22 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / GAMEL AL-NOAH / 22/01/2020
2019-10-07 update accounts_last_madeup_date 2018-01-31 => 2019-01-31
2019-10-07 update accounts_next_due_date 2019-10-31 => 2020-10-31
2019-09-04 update statutory_documents 31/01/19 TOTAL EXEMPTION FULL
2019-09-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/08/19, NO UPDATES
2019-04-03 delete source_ip 173.254.28.188
2019-04-03 insert source_ip 77.72.0.142
2018-08-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/08/18, NO UPDATES
2018-08-08 update accounts_last_madeup_date 2017-01-31 => 2018-01-31
2018-08-08 update accounts_next_due_date 2018-10-31 => 2019-10-31
2018-07-06 update statutory_documents 31/01/18 TOTAL EXEMPTION FULL
2017-12-03 delete about_pages_linkeddomain facebook.com
2017-12-03 delete about_pages_linkeddomain twitter.com
2017-12-03 delete index_pages_linkeddomain facebook.com
2017-12-03 delete index_pages_linkeddomain twitter.com
2017-12-03 delete service_pages_linkeddomain facebook.com
2017-12-03 delete service_pages_linkeddomain twitter.com
2017-12-03 delete source_ip 173.254.28.117
2017-12-03 insert source_ip 173.254.28.188
2017-09-13 delete index_pages_linkeddomain ukas.com
2017-09-13 delete index_pages_linkeddomain ukas.org
2017-09-13 insert index_pages_linkeddomain ilac.org
2017-09-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-09-07 update accounts_last_madeup_date 2016-01-31 => 2017-01-31
2017-09-07 update accounts_next_due_date 2017-10-31 => 2018-10-31
2017-08-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/08/17, WITH UPDATES
2017-08-09 update statutory_documents 31/01/17 TOTAL EXEMPTION FULL
2016-12-20 update accounts_last_madeup_date 2015-01-31 => 2016-01-31
2016-12-20 update accounts_next_due_date 2016-10-31 => 2017-10-31
2016-10-18 update statutory_documents 31/01/16 TOTAL EXEMPTION SMALL
2016-08-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/08/16, WITH UPDATES
2016-07-18 insert index_pages_linkeddomain ukas.org
2016-01-08 update num_mort_charges 1 => 2
2016-01-08 update num_mort_outstanding 1 => 2
2015-12-11 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 063512020002
2015-12-07 update accounts_last_madeup_date 2014-01-31 => 2015-01-31
2015-12-07 update accounts_next_due_date 2015-10-31 => 2016-10-31
2015-11-10 update statutory_documents 31/01/15 TOTAL EXEMPTION SMALL
2015-11-08 update returns_last_madeup_date 2014-08-23 => 2015-08-23
2015-11-08 update returns_next_due_date 2015-09-20 => 2016-09-20
2015-10-07 update statutory_documents 23/08/15 FULL LIST
2015-09-08 delete source_ip 198.58.89.210
2015-09-08 insert source_ip 173.254.28.117
2015-09-08 update website_status FlippedRobots => OK
2015-08-26 update website_status OK => FlippedRobots
2015-03-03 insert index_pages_linkeddomain ukas.com
2014-09-07 update returns_last_madeup_date 2013-08-23 => 2014-08-23
2014-09-07 update returns_next_due_date 2014-09-20 => 2015-09-20
2014-08-28 update statutory_documents 23/08/14 FULL LIST
2014-08-07 update accounts_last_madeup_date 2013-01-31 => 2014-01-31
2014-08-07 update accounts_next_due_date 2014-10-31 => 2015-10-31
2014-07-20 update website_status FlippedRobots => OK
2014-07-20 delete index_pages_linkeddomain artio.net
2014-07-20 delete index_pages_linkeddomain timedesignandprint.com
2014-07-20 delete index_pages_linkeddomain ukas.org
2014-07-20 insert index_pages_linkeddomain facebook.com
2014-07-20 insert index_pages_linkeddomain twitter.com
2014-07-11 update statutory_documents 31/01/14 TOTAL EXEMPTION SMALL
2014-07-10 update website_status OK => FlippedRobots
2013-11-07 update accounts_last_madeup_date 2012-01-31 => 2013-01-31
2013-11-07 update accounts_next_due_date 2013-10-31 => 2014-10-31
2013-10-10 update statutory_documents 31/01/13 TOTAL EXEMPTION SMALL
2013-10-07 update returns_last_madeup_date 2012-08-23 => 2013-08-23
2013-10-07 update returns_next_due_date 2013-09-20 => 2014-09-20
2013-09-09 update statutory_documents 23/08/13 FULL LIST
2013-06-23 delete sic_code 7430 - Technical testing and analysis
2013-06-23 insert sic_code 71200 - Technical testing and analysis
2013-06-23 update returns_last_madeup_date 2011-08-23 => 2012-08-23
2013-06-23 update returns_next_due_date 2012-09-20 => 2013-09-20
2013-06-21 update accounts_last_madeup_date 2011-01-31 => 2012-01-31
2013-06-21 update accounts_next_due_date 2012-10-31 => 2013-10-31
2013-01-21 update website_status OK
2013-01-19 update website_status FlippedRobotsTxt
2012-11-02 update statutory_documents 23/08/12 FULL LIST
2012-07-26 update statutory_documents 31/01/12 TOTAL EXEMPTION SMALL
2011-10-31 update statutory_documents 31/01/11 TOTAL EXEMPTION SMALL
2011-09-21 update statutory_documents DISS40 (DISS40(SOAD))
2011-09-09 update statutory_documents 23/08/11 FULL LIST
2010-09-21 update statutory_documents 31/01/10 TOTAL EXEMPTION SMALL
2010-09-13 update statutory_documents 23/08/10 FULL LIST
2010-09-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GAMEL AL-NOAH / 23/02/2010
2009-11-03 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/09
2009-09-24 update statutory_documents RETURN MADE UP TO 23/08/09; FULL LIST OF MEMBERS
2009-09-22 update statutory_documents FIRST GAZETTE
2009-02-20 update statutory_documents LOCATION OF DEBENTURE REGISTER
2009-02-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/02/2009 FROM C/O INIDAM LIMITED BUDDS LANE INDUSTRIAL ESTATE ROMSEY HAMPSHIRE SO51 0HA
2009-02-20 update statutory_documents LOCATION OF REGISTER OF MEMBERS
2009-02-20 update statutory_documents RETURN MADE UP TO 23/08/08; FULL LIST OF MEMBERS
2008-02-21 update statutory_documents COMPANY NAME CHANGED INIDAM HOLDINGS LIMITED CERTIFICATE ISSUED ON 25/02/08
2008-02-05 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/08/08 TO 31/01/09
2007-12-28 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2007-08-23 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION