Date | Description |
2023-10-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-10-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-09-14 |
update statutory_documents 31/12/22 TOTAL EXEMPTION FULL |
2023-05-22 |
update statutory_documents ARTICLES OF ASSOCIATION |
2023-05-22 |
update statutory_documents ADOPT ARTICLES 05/05/2023 |
2023-05-18 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL INCONNECTION GROUP LIMITED |
2023-05-18 |
update statutory_documents CESSATION OF NICKLAUS DAVID HAMILTON AS A PSC |
2023-05-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/05/23, WITH UPDATES |
2023-04-15 |
update statutory_documents ARTICLES OF ASSOCIATION |
2023-04-15 |
update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS |
2023-04-15 |
update statutory_documents SUB-DIVISION
04/07/19 |
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 |
2023-04-06 |
update statutory_documents 22/07/04 STATEMENT OF CAPITAL GBP 299 |
2022-10-30 |
delete general_emails he..@inconnection.uk.com |
2022-10-30 |
delete contact_pages_linkeddomain eepurl.com |
2022-10-30 |
delete email he..@inconnection.uk.com |
2022-10-30 |
delete email jo..@inconnection.uk.com |
2022-10-30 |
delete email sa..@inconnection.com |
2022-10-30 |
delete email wo..@inconnection.uk.com |
2022-09-30 |
update statutory_documents 31/12/21 TOTAL EXEMPTION FULL |
2022-09-11 |
delete source_ip 188.114.97.2 |
2022-09-11 |
delete source_ip 188.114.96.2 |
2022-09-11 |
insert source_ip 172.67.198.161 |
2022-09-11 |
insert source_ip 104.21.21.128 |
2022-08-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/08/22, NO UPDATES |
2022-08-11 |
delete source_ip 172.67.198.161 |
2022-08-11 |
delete source_ip 104.21.21.128 |
2022-08-11 |
insert contact_pages_linkeddomain eepurl.com |
2022-08-11 |
insert source_ip 188.114.97.2 |
2022-08-11 |
insert source_ip 188.114.96.2 |
2022-04-08 |
insert partner Aspire Adventures |
2022-03-08 |
delete source_ip 51.104.28.70 |
2022-03-08 |
insert source_ip 172.67.198.161 |
2022-03-08 |
insert source_ip 104.21.21.128 |
2021-10-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-10-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-09-29 |
update statutory_documents 31/12/20 TOTAL EXEMPTION FULL |
2021-09-10 |
insert email sa..@inconnection.com |
2021-09-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/08/21, NO UPDATES |
2021-04-15 |
delete source_ip 23.102.12.43 |
2021-04-15 |
insert source_ip 51.104.28.70 |
2021-01-21 |
delete otherexecutives James Scholefield |
2021-01-21 |
delete person James Scholefield |
2021-01-21 |
delete person Jenny Bailey |
2021-01-21 |
delete person Sally Heapy |
2020-09-21 |
delete otherexecutives Victoria Dixon |
2020-09-21 |
delete person Jess Banks |
2020-09-21 |
delete person Victoria Dixon |
2020-08-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NICK DAVID HAMILTON / 13/08/2020 |
2020-08-14 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR NICK DAVID HAMILTON / 13/08/2020 |
2020-08-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/08/20, WITH UPDATES |
2020-08-14 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR NICK DAVID HAMILTON / 13/08/2020 |
2020-07-12 |
insert service_pages_linkeddomain office.com |
2020-04-07 |
delete otherexecutives Emma Dowdy |
2020-04-07 |
delete person Emma Dowdy |
2020-04-07 |
delete person Tom Gibbs |
2020-04-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-04-07 |
update accounts_next_due_date 2020-09-30 => 2021-09-30 |
2020-03-18 |
update statutory_documents 31/12/19 TOTAL EXEMPTION FULL |
2020-03-08 |
insert otherexecutives James Scholefield |
2020-03-08 |
delete person Grace Murgatroyd |
2020-03-08 |
delete person Jenny Staniforth |
2020-03-08 |
delete person Sophie Brooke |
2020-03-08 |
insert person James Scholefield |
2020-03-08 |
update person_title Jen Pigott: Account Executive => Senior Operations Executive |
2020-03-08 |
update person_title Sarah Talbot: Internal Operations Manager => HR & Rewards Manager |
2020-03-08 |
update person_title Tamara Blackburn: Event Administrator => Operations Executive |
2019-12-07 |
insert person Grace Murgatroyd |
2019-12-07 |
insert person Jenny Staniforth |
2019-12-07 |
insert person Sophie Brooke |
2019-12-07 |
insert person Tom Gibbs |
2019-12-07 |
insert person Zoe Fogg |
2019-12-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/11/19, NO UPDATES |
2019-11-07 |
insert otherexecutives Emma Dowdy |
2019-11-07 |
insert otherexecutives Victoria Dixon |
2019-11-07 |
insert person Nick Melvin |
2019-11-07 |
insert person Victoria Dixon |
2019-11-07 |
update person_title Emma Dowdy: Senior Account Manager => Account Director |
2019-11-07 |
update person_title Jenny Bailey: Senior Account Executive => Senior Operations Executive |
2019-11-07 |
update person_title Jess Banks: Senior Account Executive => Senior Operations Executive |
2019-11-07 |
update person_title Lauren Hemingway: Account Executive => Operations Executive |
2019-11-07 |
update person_title Sarah Talbot: Operations Manager => Internal Operations Manager |
2019-09-07 |
delete person Hannah Clark |
2019-08-07 |
delete source_ip 104.31.94.235 |
2019-08-07 |
delete source_ip 104.31.95.235 |
2019-08-07 |
insert source_ip 23.102.12.43 |
2019-08-07 |
update robots_txt_status inconnection.uk.com: 200 => 404 |
2019-08-07 |
update robots_txt_status www.inconnection.uk.com: 200 => 404 |
2019-07-07 |
delete person Alice Boothroyd |
2019-04-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-04-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-04-02 |
delete person Paige Ashworth |
2019-04-02 |
insert person Rebecca Ward |
2019-03-08 |
update statutory_documents 31/12/18 TOTAL EXEMPTION FULL |
2019-02-19 |
delete person Rebecca Hibberd |
2019-02-19 |
insert person Jenny Bailey |
2019-02-19 |
insert person Paige Ashworth |
2018-12-19 |
delete person Ana Stewart |
2018-12-19 |
delete person Georgina Jones |
2018-12-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/11/18, NO UPDATES |
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 |
2018-08-09 |
update statutory_documents 31/12/17 TOTAL EXEMPTION FULL |
2018-08-04 |
delete person Alex Cornes |
2018-08-04 |
delete person Nicola Davies |
2018-08-04 |
insert person Chris Marmion |
2018-08-04 |
insert person Hannah Clark |
2018-02-25 |
delete person Georgie Brady |
2018-02-25 |
delete person Julie Cartwright |
2018-02-25 |
delete person Martin Hurley |
2018-02-25 |
update person_description Emma Littlewood => Emma Littlewood |
2018-02-25 |
update person_title Ana Stewart: Project Administrator / from School Assistant to Venue Expert With a Love for Champagne; Project Administrator => Project Administrator |
2018-02-25 |
update person_title Georgina Jones: Senior Project Manager; Senior Project Manager / Senior Project Manager and Secret Yoda Impersonator => Senior Project Manager |
2018-01-07 |
insert otherexecutives Adele Woods |
2018-01-07 |
delete person Sunday Brunch |
2018-01-07 |
insert person Adele Woods |
2017-12-04 |
insert person Alice Boothroyd |
2017-11-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/11/17, WITH UPDATES |
2017-10-31 |
update website_status FlippedRobots => OK |
2017-10-31 |
delete founder Nick Hamilton |
2017-10-31 |
insert managingdirector Nick Hamilton |
2017-10-31 |
delete address Earl Road, Cheadle Hulme,
Cheshire SK8 6GN. United Kingdom |
2017-10-31 |
delete index_pages_linkeddomain wordpress.org |
2017-10-31 |
delete phone +44 (0)161 482 8222 |
2017-10-31 |
delete source_ip 46.43.2.197 |
2017-10-31 |
insert address Longstone Road, Heald Green
Manchester, M22 5LB |
2017-10-31 |
insert email pe..@inconnection.uk.com |
2017-10-31 |
insert phone +44 (0)161 498 3311 |
2017-10-31 |
insert source_ip 104.31.94.235 |
2017-10-31 |
insert source_ip 104.31.95.235 |
2017-10-31 |
update person_title Nick Hamilton: Founder => Managing Director |
2017-10-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-10-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-10-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-10-01 |
update website_status OK => FlippedRobots |
2017-09-14 |
update statutory_documents 31/12/16 TOTAL EXEMPTION FULL |
2017-08-07 |
delete address THE COURTYARD EARL ROAD STANLEY GREEN TRADING PARK CHEADLE CHESHIRE SK8 6GN |
2017-08-07 |
insert address UNIT 4 ASHBROOK OFFICE PARK LONGSTONE ROAD HEALD GREEN MANCHESTER ENGLAND M22 5LB |
2017-08-07 |
update registered_address |
2017-07-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/07/2017 FROM
THE COURTYARD EARL ROAD STANLEY GREEN TRADING PARK
CHEADLE
CHESHIRE
SK8 6GN |
2016-12-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/12/16, WITH UPDATES |
2016-07-13 |
delete source_ip 213.138.110.254 |
2016-07-13 |
insert source_ip 46.43.2.197 |
2016-05-19 |
delete person Vicky Profit |
2016-05-13 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-05-13 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-04-01 |
update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL |
2016-02-08 |
delete person Summer Robinson |
2016-02-08 |
insert person Vicky Profit |
2016-01-08 |
update returns_last_madeup_date 2014-12-11 => 2015-12-11 |
2016-01-08 |
update returns_next_due_date 2016-01-08 => 2017-01-08 |
2015-12-22 |
update statutory_documents 11/12/15 FULL LIST |
2015-07-09 |
delete source_ip 212.110.187.106 |
2015-07-09 |
insert source_ip 213.138.110.254 |
2015-05-07 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-05-07 |
update accounts_next_due_date 2015-10-31 => 2016-09-30 |
2015-04-07 |
update accounts_next_due_date 2015-09-30 => 2015-10-31 |
2015-03-25 |
update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL |
2015-02-11 |
insert website_emails ad..@innconnection.uk.com |
2015-02-11 |
delete person Clare Martin |
2015-02-11 |
insert email ad..@innconnection.uk.com |
2015-02-11 |
insert email la..@inconnection.uk.com |
2015-02-11 |
insert email pe..@innconnection.uk.com |
2015-02-11 |
insert person Clare Booth |
2015-02-11 |
insert person Hannah Thomson |
2015-02-11 |
insert person Laura Webster |
2015-02-11 |
insert person Pete Gill |
2015-02-07 |
delete address THE COURTYARD EARL ROAD STANLEY GREEN TRADING PARK CHEADLE CHESHIRE ENGLAND SK8 6GN |
2015-02-07 |
insert address THE COURTYARD EARL ROAD STANLEY GREEN TRADING PARK CHEADLE CHESHIRE SK8 6GN |
2015-02-07 |
update registered_address |
2015-02-07 |
update returns_last_madeup_date 2013-12-11 => 2014-12-11 |
2015-02-07 |
update returns_next_due_date 2015-01-08 => 2016-01-08 |
2015-01-13 |
update statutory_documents 11/12/14 FULL LIST |
2015-01-07 |
delete address THE COURTYARD EARL ROAD STANLEY GREEN TRADING PARK CHEADLE CHESHIRE SK8 6GN |
2015-01-07 |
insert address THE COURTYARD EARL ROAD STANLEY GREEN TRADING PARK CHEADLE CHESHIRE ENGLAND SK8 6GN |
2015-01-07 |
update registered_address |
2014-12-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/12/2014 FROM
THE COURTYARD EARL ROAD
STANLEY GREEN TRADING PARK
CHEADLE
CHESHIRE
SK8 6GN |
2014-09-24 |
insert about_pages_linkeddomain sunlv.org |
2014-09-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-09-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-08-12 |
update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL |
2014-07-12 |
delete email mi..@inconnection.uk.com |
2014-07-12 |
delete person Michelle Sanderson |
2014-07-12 |
update person_description Anna Tappenden => Anna Tappenden |
2014-07-12 |
update person_title Anna Tappenden: Project Manager; Bespoke Event Sales => Project Manager |
2014-03-13 |
update person_title Georgie Swann: Event Executive => Event Manager |
2014-03-13 |
update person_title Nikki Urquhart: Hospitality Coordinator => Event Executive |
2014-01-14 |
update person_title Sally Heapy: Finance Coordinator => Accounts |
2014-01-07 |
update returns_last_madeup_date 2013-07-22 => 2013-12-11 |
2014-01-07 |
update returns_next_due_date 2014-08-19 => 2015-01-08 |
2013-12-11 |
update statutory_documents 11/12/13 FULL LIST |
2013-12-11 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR VICTORIA HAMILTON |
2013-11-17 |
insert email ni..@inconnection.uk.com |
2013-11-17 |
insert person Nikki Urquhart |
2013-10-31 |
update person_description Michelle Sanderson => Michelle Sanderson |
2013-10-31 |
update person_description Sarah Talbot => Sarah Talbot |
2013-10-24 |
insert office_emails ge..@inconnection.uk.com |
2013-10-24 |
delete email ni..@inconnection.uk.com |
2013-10-24 |
delete email te..@inconnection.uk.com |
2013-10-24 |
delete person Claire Martin |
2013-10-24 |
delete person Claire on LinkedIn |
2013-10-24 |
delete person Nikki Urquhart |
2013-10-24 |
delete person Terpsia on LinkedIn |
2013-10-24 |
insert email cl..@inconnection.uk.com |
2013-10-24 |
insert email ge..@inconnection.uk.com |
2013-10-24 |
insert email mi..@inconnection.uk.com |
2013-10-24 |
insert email sa..@inconnection.uk.com |
2013-10-24 |
insert person Clare Martin |
2013-10-24 |
insert person Georgie Swann |
2013-10-24 |
insert person Michelle Sanderson |
2013-10-24 |
insert person Sarah Talbot |
2013-10-24 |
update person_description Sally Heapy => Sally Heapy |
2013-10-24 |
update person_title Anna Tappenden: Project Manager => Project Manager; Bespoke Event Sales |
2013-10-24 |
update person_title Sally Heapy: Finance Manager => Finance Coordinator |
2013-10-07 |
update returns_last_madeup_date 2012-07-22 => 2013-07-22 |
2013-10-07 |
update returns_next_due_date 2013-08-19 => 2014-08-19 |
2013-09-27 |
insert about_pages_linkeddomain atol.org.uk |
2013-09-27 |
update statutory_documents 22/07/13 FULL LIST |
2013-09-06 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-09-06 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-09-04 |
insert email ac..@inconnection.uk.com |
2013-09-04 |
insert email cl..@inconnection.uk.com |
2013-09-04 |
insert email ni..@inconnection.uk.com |
2013-09-04 |
insert email te..@inconnection.uk.com |
2013-09-04 |
insert person Claire Martin |
2013-09-04 |
insert person Claire on LinkedIn |
2013-09-04 |
insert person Nikki Urquhart |
2013-09-04 |
insert person Sally Heapy |
2013-09-04 |
insert person Terpsia on LinkedIn |
2013-08-29 |
update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL |
2013-08-28 |
delete about_pages_linkeddomain t.co |
2013-08-28 |
delete email af..@inconnection.uk.com |
2013-08-28 |
delete email am..@inconnection.uk.com |
2013-08-28 |
delete email el..@inconnection.uk.com |
2013-08-28 |
delete email to..@inconnection.uk.com |
2013-08-28 |
delete person Amelia Barrett-Smith |
2013-08-28 |
delete person Ellie Flannery |
2013-08-28 |
delete person Tom Barrow |
2013-08-28 |
delete terms_pages_linkeddomain t.co |
2013-06-22 |
delete sic_code 7487 - Other business activities |
2013-06-22 |
insert sic_code 82990 - Other business support service activities n.e.c. |
2013-06-22 |
update returns_last_madeup_date 2011-07-22 => 2012-07-22 |
2013-06-22 |
update returns_next_due_date 2012-08-19 => 2013-08-19 |
2013-02-01 |
update website_status OK |
2013-01-18 |
update website_status FlippedRobotsTxt |
2012-10-25 |
delete email ja..@inconnection.uk.com |
2012-10-25 |
delete person Janet Tarrant |
2012-10-25 |
delete person Janet on LinkedIn |
2012-10-25 |
update person_description Afy Afrouz |
2012-09-17 |
update statutory_documents 22/07/12 FULL LIST |
2012-04-12 |
update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL |
2011-08-15 |
update statutory_documents 22/07/11 FULL LIST |
2011-03-15 |
update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL |
2010-09-20 |
update statutory_documents 22/07/10 FULL LIST |
2010-09-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NICK DAVID HAMILTON / 22/07/2010 |
2010-09-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / VICTORIA JANE HAMILTON / 22/07/2010 |
2010-04-13 |
update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL |
2009-08-13 |
update statutory_documents RETURN MADE UP TO 22/07/09; FULL LIST OF MEMBERS |
2009-03-31 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2009-03-28 |
update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL |
2008-09-18 |
update statutory_documents RETURN MADE UP TO 22/07/08; FULL LIST OF MEMBERS |
2008-02-11 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/07 |
2008-01-24 |
update statutory_documents REGISTERED OFFICE CHANGED ON 24/01/08 FROM:
5 OLD STREET
ASHTON UNDER LYNE
LANCASHIRE OL6 6LA |
2007-09-15 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2007-08-04 |
update statutory_documents RETURN MADE UP TO 22/07/07; FULL LIST OF MEMBERS |
2007-05-23 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
2006-09-08 |
update statutory_documents NC INC ALREADY ADJUSTED
25/06/05 |
2006-09-08 |
update statutory_documents £ NC 100/1000
25/06/0 |
2006-08-18 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
2006-08-08 |
update statutory_documents RETURN MADE UP TO 22/07/06; FULL LIST OF MEMBERS |
2006-06-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/06/06 FROM:
ABACUS HOUSE
193 OLD STREET
ASHTON UNDER LYNE
LANCASHIRE OL6 7SR |
2006-04-04 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05 |
2006-01-04 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 31/07/06 TO 31/12/05 |
2005-07-22 |
update statutory_documents RETURN MADE UP TO 22/07/05; FULL LIST OF MEMBERS |
2005-04-12 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04 |
2005-01-18 |
update statutory_documents COMPANY NAME CHANGED
INCONNECTION UK LIMITED
CERTIFICATE ISSUED ON 18/01/05 |
2004-09-07 |
update statutory_documents RETURN MADE UP TO 22/07/04; FULL LIST OF MEMBERS |
2003-07-23 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-07-23 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-07-23 |
update statutory_documents NEW SECRETARY APPOINTED |
2003-07-23 |
update statutory_documents DIRECTOR RESIGNED |
2003-07-23 |
update statutory_documents SECRETARY RESIGNED |
2003-07-22 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |