INTERFACE CS - History of Changes


DateDescription
2024-04-07 update account_category SMALL => FULL
2024-04-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2024-04-07 update accounts_next_due_date 2023-12-30 => 2024-09-30
2023-11-17 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/22
2023-10-31 update statutory_documents DIRECTOR APPOINTED PAUL DAVID SIMPSON
2023-10-31 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LEE FOX
2023-10-13 update statutory_documents SAIL ADDRESS CHANGED FROM: 5 FLEET PLACE LONDON EC4M 7RD ENGLAND
2023-10-11 update statutory_documents CORPORATE SECRETARY APPOINTED JTC (UK) LIMITED
2023-10-11 update statutory_documents APPOINTMENT TERMINATED, SECRETARY HALCO SECRETARIES LIMITED
2023-10-07 update accounts_next_due_date 2023-09-30 => 2023-12-30
2023-09-18 insert management_pages_linkeddomain iqvia.com
2023-07-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR IMRAN MECCI / 18/02/2021
2023-07-13 delete management_pages_linkeddomain iqvia.com
2023-04-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2023-04-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2023-02-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY PETER SHEPPARD / 13/02/2023
2023-02-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/01/23, NO UPDATES
2022-12-19 insert management_pages_linkeddomain iqvia.com
2022-11-17 delete management_pages_linkeddomain iqvia.com
2022-09-07 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/21
2022-03-13 delete coo Mark Tate
2022-03-13 delete managingdirector MICHAEL DRAKARD
2022-03-13 delete management_pages_linkeddomain denehc.co.uk
2022-03-13 delete person MICHAEL DRAKARD
2022-03-13 update person_title Mark Tate: Operations Director at Interface Clinical Services; Operations Director => General Manager; General Manager at Interface Clinical Services
2022-02-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/01/22, NO UPDATES
2021-12-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR IMRAN MECCI / 01/09/2021
2021-12-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR LEE ROBERT FOX / 01/09/2021
2021-12-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY PETER SHEPPARD / 01/09/2021
2021-12-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-12-07 update accounts_next_due_date 2021-12-30 => 2022-09-30
2021-11-23 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/20
2021-10-07 delete address 210 PENTONVILLE ROAD LONDON UNITED KINGDOM N1 9JY
2021-10-07 insert address 3 FORBURY PLACE 23 FORBURY ROAD READING UNITED KINGDOM RG1 3JH
2021-10-07 update accounts_next_due_date 2021-09-30 => 2021-12-30
2021-10-07 update registered_address
2021-09-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/09/2021 FROM 210 PENTONVILLE ROAD LONDON N1 9JY UNITED KINGDOM
2021-05-04 update statutory_documents AUDITOR'S RESIGNATION
2021-02-15 update website_status EmptyPage => OK
2021-02-15 delete alias Interface Clinical Services Ltd
2021-02-15 delete source_ip 77.68.29.83
2021-02-15 insert about_pages_linkeddomain iqvia.com
2021-02-15 insert career_pages_linkeddomain iqvia.com
2021-02-15 insert contact_pages_linkeddomain iqvia.com
2021-02-15 insert index_pages_linkeddomain iqvia.com
2021-02-15 insert product_pages_linkeddomain iqvia.com
2021-02-15 insert service_pages_linkeddomain iqvia.com
2021-02-15 insert source_ip 109.228.39.45
2021-02-15 insert terms_pages_linkeddomain iqvia.com
2021-02-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/01/21, WITH UPDATES
2021-01-28 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI REG PSC
2021-01-27 update statutory_documents SAIL ADDRESS CREATED
2021-01-15 update website_status OK => EmptyPage
2020-10-30 update statutory_documents 31/01/12 FULL LIST AMEND
2020-10-30 update statutory_documents 31/01/13 FULL LIST AMEND
2020-10-30 update statutory_documents 31/01/14 FULL LIST AMEND
2020-10-30 update statutory_documents 31/01/15 FULL LIST AMEND
2020-10-30 update statutory_documents 31/01/16 FULL LIST AMEND
2020-08-09 delete address SCHOFIELD HOUSE GATE WAY DRIVE YEADON LEEDS WEST YORKSHIRE ENGLAND LS19 7XY
2020-08-09 insert address 210 PENTONVILLE ROAD LONDON UNITED KINGDOM N1 9JY
2020-08-09 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-08-09 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-08-09 update registered_address
2020-07-30 update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS
2020-07-13 update statutory_documents DIRECTOR APPOINTED MR LEE ROBERT FOX
2020-07-13 update statutory_documents DIRECTOR APPOINTED MR TIMOTHY PETER SHEPPARD
2020-07-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/07/2020 FROM, SCHOFIELD HOUSE GATE WAY DRIVE, YEADON, LEEDS, WEST YORKSHIRE, LS19 7XY, ENGLAND
2020-07-10 update statutory_documents DIRECTOR APPOINTED MR IMRAN MECCI
2020-07-10 update statutory_documents CORPORATE SECRETARY APPOINTED HALCO SECRETARIES LIMITED
2020-07-10 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IQVIA LTD
2020-07-10 update statutory_documents CESSATION OF MICHAEL DRAKARD AS A PSC
2020-07-10 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAMES MCARDLE
2020-07-10 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARK TATE
2020-07-10 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL DRAKARD
2020-07-10 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL FORT
2020-07-10 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR OMAR PATEL
2020-07-10 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEVEN DAVIS
2020-07-10 update statutory_documents APPOINTMENT TERMINATED, SECRETARY SUE DRAKARD
2020-07-09 update statutory_documents 09/07/20 STATEMENT OF CAPITAL GBP 1045
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-07-07 update num_mort_outstanding 1 => 0
2020-07-07 update num_mort_satisfied 0 => 1
2020-07-01 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19
2020-06-03 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 060764640001
2020-04-04 update person_description Mark Tate => Mark Tate
2020-04-04 update person_description Michael Fort => Michael Fort
2020-04-04 update person_description Steve Davis => Steve Davis
2020-02-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN FORT / 12/11/2019
2020-02-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR OMAR PATEL / 28/04/2011
2020-02-19 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MICHAEL DRAKARD / 01/01/2017
2020-01-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/01/20, NO UPDATES
2019-11-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-11-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-10-06 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18
2019-07-04 insert email qo..@interface-cs.co.uk
2019-06-04 delete index_pages_linkeddomain 6bdigital.com
2019-06-04 delete index_pages_linkeddomain interface-cr.co.uk
2019-06-04 delete source_ip 80.244.176.26
2019-06-04 insert source_ip 77.68.29.83
2019-06-04 update website_status FlippedRobots => OK
2019-05-14 update website_status OK => FlippedRobots
2019-02-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/01/19, NO UPDATES
2018-12-16 delete source_ip 89.16.189.11
2018-12-16 insert source_ip 80.244.176.26
2018-10-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-10-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-09-17 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17
2018-02-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/01/18, NO UPDATES
2017-09-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-09-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-08-08 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16
2017-04-05 delete source_ip 77.68.64.11
2017-04-05 insert source_ip 89.16.189.11
2017-02-08 insert about_pages_linkeddomain interface-cr.co.uk
2017-02-08 insert alias Interface Clinical Service Ltd
2017-02-08 insert career_pages_linkeddomain interface-cr.co.uk
2017-02-08 insert contact_pages_linkeddomain interface-cr.co.uk
2017-02-08 insert index_pages_linkeddomain interface-cr.co.uk
2017-02-08 insert management_pages_linkeddomain interface-cr.co.uk
2017-02-08 insert registration_number 6076464
2017-02-08 insert terms_pages_linkeddomain interface-cr.co.uk
2017-02-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES MCARDLE / 30/01/2017
2017-02-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES
2016-10-12 delete source_ip 88.208.204.168
2016-10-12 insert source_ip 77.68.64.11
2016-07-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-07-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-06-08 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15
2016-05-20 delete address 2 Airport West Warren House Lane, Leeds, LS19 7ZA
2016-03-11 delete address UNIT 2 AIRPORT WEST LANCASTER WAY WARREN HOUSE LANE LEEDS LS19 7ZA
2016-03-11 insert address SCHOFIELD HOUSE GATE WAY DRIVE YEADON LEEDS WEST YORKSHIRE ENGLAND LS19 7XY
2016-03-11 update registered_address
2016-03-11 update returns_last_madeup_date 2015-01-31 => 2016-01-31
2016-03-11 update returns_next_due_date 2016-02-28 => 2017-02-28
2016-03-08 delete address Schofield House, Gateway Drive Business Park, Yeadon, Leeds, LS19 7XY
2016-03-08 insert address Schofield House, Gate Way Drive, Yeadon, Leeds, LS19 7XY
2016-03-08 update robots_txt_status www.interface-cs.co.uk: 404 => 200
2016-02-24 update statutory_documents 31/01/16 FULL LIST
2016-02-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/02/2016 FROM, UNIT 2 AIRPORT WEST LANCASTER WAY, WARREN HOUSE LANE, LEEDS, LS19 7ZA
2016-02-09 insert address Schofield House, Gateway Drive Business Park, Yeadon, Leeds, LS19 7XY
2015-10-22 update website_status FlippedRobots => OK
2015-10-03 update website_status OK => FlippedRobots
2015-07-11 insert phone 0113 202 9802
2015-07-07 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-07-07 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-06-02 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14
2015-03-07 update returns_last_madeup_date 2014-01-31 => 2015-01-31
2015-03-07 update returns_next_due_date 2015-02-28 => 2016-02-28
2015-02-12 update statutory_documents 31/01/15 FULL LIST
2015-01-07 update num_mort_charges 0 => 1
2015-01-07 update num_mort_outstanding 0 => 1
2014-12-05 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 060764640001
2014-11-01 delete contact_pages_linkeddomain google.com
2014-10-17 update statutory_documents DIRECTOR APPOINTED MR MARK TATE
2014-10-17 update statutory_documents DIRECTOR APPOINTED MR STEVEN DAVIS
2014-10-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-10-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-09-12 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13
2014-08-29 update statutory_documents STATEMENT OF COMPANY'S OBJECTS
2014-08-29 update statutory_documents ADOPT ARTICLES 14/07/2014
2014-06-09 delete source_ip 212.69.213.71
2014-06-09 insert source_ip 88.208.204.168
2014-06-09 update robots_txt_status www.interface-cs.co.uk: 200 => 404
2014-02-07 delete address UNIT 2 AIRPORT WEST LANCASTER WAY WARREN HOUSE LANE LEEDS ENGLAND LS19 7ZA
2014-02-07 insert address UNIT 2 AIRPORT WEST LANCASTER WAY WARREN HOUSE LANE LEEDS LS19 7ZA
2014-02-07 update registered_address
2014-02-07 update returns_last_madeup_date 2013-01-31 => 2014-01-31
2014-02-07 update returns_next_due_date 2014-02-28 => 2015-02-28
2014-01-31 update statutory_documents 31/01/14 FULL LIST
2013-08-01 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-08-01 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-07-02 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2013-06-25 update returns_last_madeup_date 2012-01-31 => 2013-01-31
2013-06-25 update returns_next_due_date 2013-02-28 => 2014-02-28
2013-06-05 update website_status ServerDown => OK
2013-05-08 update website_status OK => ServerDown
2013-02-07 update statutory_documents 31/01/13 FULL LIST
2013-02-05 update website_status OK
2013-01-29 update website_status ServerDown
2012-10-25 insert person Jeremy Hunt
2012-10-25 delete person Jeremy Hunt
2012-10-08 update statutory_documents DIRECTOR APPOINTED MICHAEL JOHN FORT
2012-04-26 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-02-16 update statutory_documents 31/01/12 FULL LIST
2012-02-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL DRAKARD / 01/02/2012
2012-02-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES MCARDLE / 01/02/2012
2012-02-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR OMAR PATEL / 01/02/2012
2012-02-14 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / SUE DRAKARD / 01/02/2012
2012-02-14 update statutory_documents APPOINTMENT TERMINATED, SECRETARY MICHAEL DRAKARD
2011-12-08 update statutory_documents SECRETARY APPOINTED SUE DRAKARD
2011-08-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/08/2011 FROM, 7-7A DRILL HALL BUSINESS CENTRE EAST PARADE, ILKLEY, WEST YORKSHIRE, LS29 8EZ
2011-04-12 update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL
2011-03-16 update statutory_documents 31/01/11 FULL LIST
2010-03-22 update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL
2010-03-18 update statutory_documents 31/01/10 FULL LIST
2010-03-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL DRAKARD / 31/01/2010
2010-03-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES MCARDLE / 31/01/2010
2010-03-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR OMAR PATEL / 31/01/2010
2009-08-05 update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL
2009-07-02 update statutory_documents DIRECTOR APPOINTED JAMES MCARDLE
2009-03-06 update statutory_documents RETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS
2009-02-23 update statutory_documents ADOPT ARTICLES 19/12/2008
2008-10-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/10/2008 FROM, IVYDENE HOUSE, 86 STATION ROAD, BURLEY IN WHARFEDALE, WEST YORKSHIRE, LS29 7NS
2008-10-16 update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL
2008-02-19 update statutory_documents RETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS
2008-01-07 update statutory_documents ACC. REF. DATE SHORTENED FROM 31/01/08 TO 31/12/07
2007-01-31 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION