INSTIL - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-03-29 => 2023-03-29
2024-04-07 update accounts_next_due_date 2023-12-29 => 2024-12-29
2023-11-17 update statutory_documents 29/03/23 TOTAL EXEMPTION FULL
2023-04-07 update accounts_last_madeup_date 2021-03-29 => 2022-03-29
2023-04-07 update accounts_next_due_date 2022-12-29 => 2023-12-29
2023-03-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/03/23, NO UPDATES
2022-12-28 update statutory_documents 29/03/22 TOTAL EXEMPTION FULL
2022-04-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/03/22, NO UPDATES
2021-12-07 update accounts_last_madeup_date 2020-03-29 => 2021-03-29
2021-12-07 update accounts_next_due_date 2021-12-29 => 2022-12-29
2021-10-26 update statutory_documents 29/03/21 TOTAL EXEMPTION FULL
2021-06-29 insert index_pages_linkeddomain linkedin.com
2021-06-29 insert index_pages_linkeddomain twitter.com
2021-06-07 delete address CENTRAL SQUARE 5TH FLOOR 29 WELLINGTON STREET LEEDS ENGLAND LS1 4DL
2021-06-07 insert address BROOK HOUSE CHURCH LANE GARFORTH LEEDS ENGLAND LS25 1HB
2021-06-07 update registered_address
2021-05-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/05/2021 FROM CENTRAL SQUARE 5TH FLOOR 29 WELLINGTON STREET LEEDS LS1 4DL ENGLAND
2021-05-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/03/21, NO UPDATES
2021-04-07 update accounts_last_madeup_date 2019-03-29 => 2020-03-29
2021-04-07 update accounts_next_due_date 2021-03-29 => 2021-12-29
2021-02-05 delete phone 01423 359 444
2021-02-05 insert phone +44 1423 359444
2021-02-02 update statutory_documents 29/03/20 TOTAL EXEMPTION FULL
2020-10-12 delete index_pages_linkeddomain generatepress.com
2020-07-21 delete general_emails he..@instil.co.uk
2020-07-21 delete email ad..@instil.co.uk
2020-07-21 delete email ha..@instil.co.uk
2020-07-21 delete email he..@instil.co.uk
2020-07-21 delete email ly..@instil.co.uk
2020-07-21 delete email ni..@instil.co.uk
2020-07-21 delete email pe..@instil.co.uk
2020-07-21 delete email st..@instil.co.uk
2020-07-21 delete index_pages_linkeddomain linkedin.com
2020-07-21 delete index_pages_linkeddomain mycloudmedia.co.uk
2020-07-21 delete index_pages_linkeddomain twitter.com
2020-07-21 delete phone 07703 371 190
2020-07-21 delete phone 07768 394 049
2020-07-21 delete phone 07796 260 770
2020-07-21 delete phone 07811 985 386
2020-07-21 delete phone 07899 804 294
2020-07-21 delete phone 07968 728 281
2020-07-21 delete source_ip 185.59.61.11
2020-07-21 insert index_pages_linkeddomain generatepress.com
2020-07-21 insert source_ip 162.241.24.131
2020-07-21 update robots_txt_status www.instil.co.uk: 404 => 200
2020-07-21 update website_status ErrorPage => OK
2020-07-07 update accounts_next_due_date 2020-12-29 => 2021-03-29
2020-06-16 update website_status OK => ErrorPage
2020-03-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/03/20, NO UPDATES
2019-12-07 update account_category null => TOTAL EXEMPTION FULL
2019-12-07 update accounts_last_madeup_date 2018-03-29 => 2019-03-29
2019-12-07 update accounts_next_due_date 2019-12-29 => 2020-12-29
2019-11-11 update statutory_documents 29/03/19 TOTAL EXEMPTION FULL
2019-04-14 insert general_emails he..@instil.co.uk
2019-04-14 delete phone 07768 394 048
2019-04-14 insert email he..@instil.co.uk
2019-04-14 insert phone 07968 728 281
2019-04-12 update statutory_documents STATEMENT OF COMPANY'S OBJECTS
2019-03-25 update statutory_documents ADOPT ARTICLES 28/02/2019
2019-03-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/03/19, WITH UPDATES
2019-03-22 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LYNN ALISON LEE
2019-03-22 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR PETER LEE / 22/03/2019
2019-02-07 update accounts_last_madeup_date 2017-03-29 => 2018-03-29
2019-02-07 update accounts_next_due_date 2018-12-29 => 2019-12-29
2019-01-05 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 29/03/18
2018-03-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/03/18, NO UPDATES
2018-03-07 update account_category TOTAL EXEMPTION SMALL => null
2018-03-07 update accounts_last_madeup_date 2016-03-30 => 2017-03-29
2018-03-07 update accounts_next_due_date 2018-03-29 => 2018-12-29
2018-03-07 update statutory_documents SAIL ADDRESS CHANGED FROM: C/O RSM TENON RSM 4TH FLOOR, SPRINGFIELD HOUSE 76 WELLINGTON STREET LEEDS LS1 2AY ENGLAND
2018-02-26 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 29/03/17
2018-01-07 update account_ref_day 30 => 29
2018-01-07 update accounts_next_due_date 2017-12-30 => 2018-03-29
2017-12-29 update statutory_documents PREVSHO FROM 30/03/2017 TO 29/03/2017
2017-12-08 delete address RSM 4TH FLOOR, SPRINGFIELD HOUSE 76 WELLINGTON STREET LEEDS ENGLAND LS1 2AY
2017-12-08 insert address CENTRAL SQUARE 5TH FLOOR 29 WELLINGTON STREET LEEDS ENGLAND LS1 4DL
2017-12-08 update registered_address
2017-11-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/11/2017 FROM RSM 4TH FLOOR, SPRINGFIELD HOUSE 76 WELLINGTON STREET LEEDS LS1 2AY ENGLAND
2017-07-05 delete source_ip 109.234.192.147
2017-07-05 insert source_ip 185.59.61.11
2017-04-26 delete address BAKER TILLY 4TH FLOOR, SPRINGFIELD HOUSE 76 WELLINGTON STREET LEEDS WEST YORKSHIRE LS1 2AY
2017-04-26 insert address RSM 4TH FLOOR, SPRINGFIELD HOUSE 76 WELLINGTON STREET LEEDS ENGLAND LS1 2AY
2017-04-26 update registered_address
2017-04-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/03/17, WITH UPDATES
2017-03-21 update statutory_documents SAIL ADDRESS CHANGED FROM: C/O RSM TENON 6TH FLOOR 2 WELLINGTON PLACE LEEDS WEST YORKSHIRE LS1 4AP UNITED KINGDOM
2017-03-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/03/2017 FROM BAKER TILLY 4TH FLOOR, SPRINGFIELD HOUSE 76 WELLINGTON STREET LEEDS WEST YORKSHIRE LS1 2AY
2017-02-09 delete index_pages_linkeddomain coolpink.net
2017-02-09 delete source_ip 81.138.10.165
2017-02-09 insert index_pages_linkeddomain facebook.com
2017-02-09 insert index_pages_linkeddomain linkedin.com
2017-02-09 insert index_pages_linkeddomain mycloudmedia.co.uk
2017-02-09 insert index_pages_linkeddomain twitter.com
2017-02-09 insert phone 01423 359 444
2017-02-09 insert phone 07703 371 190
2017-02-09 insert phone 07768 394 048
2017-02-09 insert phone 07768 394 049
2017-02-09 insert phone 07796 260 770
2017-02-09 insert phone 07811 985 386
2017-02-09 insert phone 07899 804 294
2017-02-09 insert registration_number 5401371
2017-02-09 insert source_ip 109.234.192.147
2017-02-09 insert vat 873 451 412
2017-02-08 update accounts_last_madeup_date 2015-03-31 => 2016-03-30
2017-02-08 update accounts_next_due_date 2016-12-30 => 2017-12-30
2017-01-09 update statutory_documents 30/03/16 TOTAL EXEMPTION SMALL
2016-05-13 update returns_last_madeup_date 2015-03-22 => 2016-03-22
2016-05-13 update returns_next_due_date 2016-04-19 => 2017-04-19
2016-04-21 delete email ja..@instil.co.uk
2016-04-21 insert email ad..@instil.co.uk
2016-04-21 insert email st..@instil.co.uk
2016-04-21 update statutory_documents 22/03/16 FULL LIST
2016-03-11 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-03-11 update accounts_next_due_date 2016-03-23 => 2016-12-30
2016-03-04 delete email pe..@instil.co.uk
2016-02-08 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2016-02-05 update website_status FlippedRobots => OK
2016-01-29 update website_status OK => FlippedRobots
2016-01-08 update account_ref_day 31 => 30
2016-01-08 update accounts_next_due_date 2015-12-31 => 2016-03-23
2015-12-23 update statutory_documents PREVSHO FROM 31/03/2015 TO 30/03/2015
2015-08-08 update website_status FlippedRobots => OK
2015-07-26 update website_status OK => FlippedRobots
2015-06-07 delete address BAKER TILLY 6TH FLOOR 2 WELLINGTON PLACE LEEDS WEST YORKSHIRE LS1 4AP
2015-06-07 insert address BAKER TILLY 4TH FLOOR, SPRINGFIELD HOUSE 76 WELLINGTON STREET LEEDS WEST YORKSHIRE LS1 2AY
2015-06-07 update registered_address
2015-06-07 update returns_last_madeup_date 2014-03-22 => 2015-03-22
2015-06-07 update returns_next_due_date 2015-04-19 => 2016-04-19
2015-05-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/05/2015 FROM BAKER TILLY 6TH FLOOR 2 WELLINGTON PLACE LEEDS WEST YORKSHIRE LS1 4AP
2015-05-12 update statutory_documents 22/03/15 FULL LIST
2015-02-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-02-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2015-01-15 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-05-07 delete address BAKER TILLY 6TH FLOOR 2 WELLINGTON PLACE LEEDS WEST YORKSHIRE UNITED KINGDOM LS1 4AP
2014-05-07 insert address BAKER TILLY 6TH FLOOR 2 WELLINGTON PLACE LEEDS WEST YORKSHIRE LS1 4AP
2014-05-07 update registered_address
2014-05-07 update returns_last_madeup_date 2013-03-22 => 2014-03-22
2014-05-07 update returns_next_due_date 2014-04-19 => 2015-04-19
2014-04-28 update website_status FlippedRobots => OK
2014-04-22 update website_status OK => FlippedRobots
2014-04-07 delete address 6TH FLOOR 2 WELLINGTON PLACE LEEDS WEST YORKSHIRE LS1 4AP
2014-04-07 insert address BAKER TILLY 6TH FLOOR 2 WELLINGTON PLACE LEEDS WEST YORKSHIRE UNITED KINGDOM LS1 4AP
2014-04-07 update reg_address_care_of RSM TENON => null
2014-04-07 update registered_address
2014-04-01 update statutory_documents 22/03/14 FULL LIST
2014-03-31 update statutory_documents REGISTERED OFFICE CHANGED ON 31/03/2014 FROM C/O RSM TENON 6TH FLOOR 2 WELLINGTON PLACE LEEDS WEST YORKSHIRE LS1 4AP
2014-01-16 insert email ly..@instil.co.uk
2014-01-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2014-01-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-12-31 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-07-06 update website_status ServerDown => OK
2013-06-25 update returns_last_madeup_date 2012-03-22 => 2013-03-22
2013-06-25 update returns_next_due_date 2013-04-19 => 2014-04-19
2013-06-23 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-23 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-05-27 update website_status OK => ServerDown
2013-04-18 update statutory_documents 22/03/13 FULL LIST
2013-04-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PETER LEE / 01/03/2013
2012-11-19 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-11-08 update statutory_documents DIRECTOR APPOINTED MRS LYNN ALISON LEE
2012-04-25 update statutory_documents 22/03/12 FULL LIST
2012-01-06 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-04-20 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / LYNN ALISON LEE / 28/02/2011
2011-04-01 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC
2011-04-01 update statutory_documents 22/03/11 FULL LIST
2011-03-31 update statutory_documents SAIL ADDRESS CREATED
2011-03-31 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PETER LEE / 22/03/2011
2010-12-30 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-05-19 update statutory_documents 22/03/10 FULL LIST
2010-04-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/04/2010 FROM RSM TENON 6TH FLOOR 2 WELLINGTON PLACE LEEDS WEST YORKSHIRE LS1 4AP
2010-02-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/02/2010 FROM RSM BENTLEY JENNISON 2 WELLINGTON PLACE LEEDS WEST YORKSHIRE LS1 4AP
2010-01-29 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-12-02 update statutory_documents 22/03/09 FULL LIST AMEND
2009-10-19 update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2009-10-19 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2009-03-28 update statutory_documents RETURN MADE UP TO 22/03/09; FULL LIST OF MEMBERS
2009-02-18 update statutory_documents LOCATION OF DEBENTURE REGISTER (NON LEGIBLE)
2009-02-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/02/2009 FROM, BENTLEY JENNISON, 2 WELLINGTON PLACE, LEEDS, WEST YORKSHIRE, LS1 4AP
2009-02-18 update statutory_documents LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)
2009-01-16 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2008-10-03 update statutory_documents APPOINTMENT TERMINATED DIRECTOR DAVID SCOTT
2008-03-25 update statutory_documents RETURN MADE UP TO 22/03/08; FULL LIST OF MEMBERS
2008-02-12 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-04-23 update statutory_documents RETURN MADE UP TO 22/03/07; FULL LIST OF MEMBERS
2007-03-22 update statutory_documents LOCATION OF DEBENTURE REGISTER (NON LEGIBLE)
2007-03-22 update statutory_documents LOCATION - DIRECTORS INTERESTS REGISTER: NON LEGIBLE
2007-03-22 update statutory_documents LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)
2007-01-23 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2006-12-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/12/06 FROM: 21-27 ST PAULS STREET, LEEDS, WEST YORKSHIRE LS1 2ER
2006-06-13 update statutory_documents NEW DIRECTOR APPOINTED
2006-05-17 update statutory_documents RETURN MADE UP TO 22/03/06; FULL LIST OF MEMBERS
2006-04-13 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2005-11-02 update statutory_documents LOCATION OF DEBENTURE REGISTER
2005-11-02 update statutory_documents LOCATION - DIRECTORS INTERESTS REGISTER: NON LEGIBLE
2005-11-02 update statutory_documents LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)
2005-04-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/04/05 FROM: 12 YORK PLACE, LEEDS, WEST YORKSHIRE, LS1 2DS
2005-04-20 update statutory_documents NEW DIRECTOR APPOINTED
2005-04-20 update statutory_documents NEW SECRETARY APPOINTED
2005-04-20 update statutory_documents DIRECTOR RESIGNED
2005-04-20 update statutory_documents SECRETARY RESIGNED
2005-03-22 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION