Date | Description |
2025-01-23 |
update statutory_documents DIRECTOR APPOINTED MRS ELEANOR LUCY WEBSDELL |
2025-01-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/01/2025 FROM
1 JUBILEE STREET 2ND FLOOR JUBILEE STREET
BRIGHTON
BN1 1GE
ENGLAND |
2025-01-22 |
update statutory_documents CESSATION OF INSPIRE LEARNING (HOLDINGS) LIMITED AS A PSC |
2025-01-22 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALEXANDER WILLIAMSON |
2025-01-22 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR THOMAS CHAMPION |
2025-01-21 |
update statutory_documents DIRECTOR APPOINTED MR JAMES NICHOLAS SINCLAIR |
2025-01-21 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CAMP BEAUMONT GROUP LIMITED |
2025-01-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/12/24, NO UPDATES |
2024-10-02 |
delete source_ip 34.251.201.224 |
2024-10-02 |
delete source_ip 34.253.101.190 |
2024-10-02 |
delete source_ip 54.194.170.100 |
2024-10-02 |
insert about_pages_linkeddomain in2assessments.co.uk |
2024-10-02 |
insert address Cockleton Lane
Cowes
PO31 8QE |
2024-10-02 |
insert casestudy_pages_linkeddomain in2assessments.co.uk |
2024-10-02 |
insert contact_pages_linkeddomain in2assessments.co.uk |
2024-10-02 |
insert index_pages_linkeddomain in2assessments.co.uk |
2024-10-02 |
insert index_pages_linkeddomain inspiring-learning.com |
2024-10-02 |
insert service_pages_linkeddomain in2assessments.co.uk |
2024-10-02 |
insert source_ip 63.35.51.142 |
2024-10-02 |
insert source_ip 34.249.200.254 |
2024-10-02 |
insert source_ip 52.17.119.105 |
2024-10-02 |
insert terms_pages_linkeddomain in2assessments.co.uk |
2024-08-05 |
update statutory_documents AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/10/23 |
2024-08-05 |
update statutory_documents NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/10/23 |
2024-08-05 |
update statutory_documents AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/10/23 |
2024-08-05 |
update statutory_documents CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/10/23 |
2024-03-08 |
update statutory_documents DIRECTOR APPOINTED MR THOMAS MICHAEL CHAMPION |
2024-03-08 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NICHOLAS HALES |
2023-12-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/12/23, NO UPDATES |
2023-09-07 |
update accounts_last_madeup_date 2021-10-31 => 2022-10-31 |
2023-09-07 |
update accounts_next_due_date 2023-07-31 => 2024-07-31 |
2023-08-17 |
update statutory_documents AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/10/22 |
2023-08-17 |
update statutory_documents CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/10/22 |
2023-08-04 |
update statutory_documents NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/10/22 |
2023-08-04 |
update statutory_documents AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/10/22 |
2023-02-23 |
delete address Cockleton Lane, Cowes, Isle of Wight, PO31 8QE |
2023-02-23 |
delete alias In2action Ltd |
2023-02-23 |
delete index_pages_linkeddomain peppercreative.co.uk |
2023-02-23 |
delete industry_tag training and leisure |
2023-02-23 |
delete source_ip 185.181.199.89 |
2023-02-23 |
insert address Cockleton Ln, Cowes PO31 8QE |
2023-02-23 |
insert index_pages_linkeddomain creativepod.uk.com |
2023-02-23 |
insert source_ip 34.251.201.224 |
2023-02-23 |
insert source_ip 34.253.101.190 |
2023-02-23 |
insert source_ip 54.194.170.100 |
2023-02-23 |
update primary_contact Cockleton Lane, Cowes, Isle of Wight, PO31 8QE => Cockleton Ln, Cowes PO31 8QE |
2023-02-23 |
update robots_txt_status www.in2action.co.uk: 200 => 404 |
2023-02-23 |
update website_status InternalTimeout => OK |
2022-12-23 |
update website_status OK => InternalTimeout |
2022-12-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/12/22, NO UPDATES |
2022-10-21 |
insert general_emails in..@in2action.co.uk |
2022-10-21 |
insert email in..@in2action.co.uk |
2022-09-19 |
delete contact_pages_linkeddomain microsoft.com |
2022-08-17 |
delete contact_pages_linkeddomain openstreetmap.org |
2022-07-07 |
delete address 8TH FLOOR BECKET HOUSE 36 OLD JEWRY LONDON EC2R 8DD |
2022-07-07 |
insert address 1 JUBILEE STREET 2ND FLOOR JUBILEE STREET BRIGHTON ENGLAND BN1 1GE |
2022-07-07 |
update account_category TOTAL EXEMPTION FULL => AUDIT EXEMPTION SUBSIDIARY |
2022-07-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-10-31 |
2022-07-07 |
update accounts_next_due_date 2022-07-31 => 2023-07-31 |
2022-07-07 |
update registered_address |
2022-06-30 |
update statutory_documents AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/10/21 |
2022-06-30 |
update statutory_documents NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/10/21 |
2022-06-30 |
update statutory_documents AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/10/21 |
2022-06-30 |
update statutory_documents CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/10/21 |
2022-06-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/06/2022 FROM
8TH FLOOR BECKET HOUSE
36 OLD JEWRY
LONDON
EC2R 8DD |
2022-06-15 |
update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 15/12/2021 |
2022-05-17 |
insert industry_tag training and leisure |
2022-05-09 |
update statutory_documents NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/10/21 |
2022-05-09 |
update statutory_documents AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/10/21 |
2022-02-08 |
insert contact_pages_linkeddomain openstreetmap.org |
2022-02-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/12/21, NO UPDATES |
2021-12-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER PATRICK WILLIAMSON / 22/12/2021 |
2021-12-07 |
update account_ref_month 12 => 10 |
2021-12-07 |
update accounts_next_due_date 2022-09-30 => 2022-07-31 |
2021-11-02 |
update statutory_documents PREVSHO FROM 31/12/2021 TO 31/10/2021 |
2021-07-14 |
update statutory_documents DIRECTOR APPOINTED MR NICHOLAS JOE HALES |
2021-07-14 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANTHONY ROBINSON |
2021-06-02 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL INSPIRE LEARNING (HOLDINGS) LIMITED |
2021-06-02 |
update statutory_documents CESSATION OF GEORGE DAVID ROSS AS A PSC |
2021-06-02 |
update statutory_documents CESSATION OF KAREN ELISABETH ROSS AS A PSC |
2021-06-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GEORGE ROSS |
2021-06-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KAREN ROSS |
2021-06-02 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY KAREN ROSS |
2021-05-28 |
update statutory_documents DIRECTOR APPOINTED MR ALEXANDER PATRICK WILLIAMSON |
2021-05-28 |
update statutory_documents DIRECTOR APPOINTED MR ANTHONY MARTIN ROBINSON |
2021-05-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-05-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-04-26 |
update statutory_documents 31/12/20 TOTAL EXEMPTION FULL |
2021-01-19 |
delete source_ip 185.162.227.44 |
2021-01-19 |
insert source_ip 185.181.199.89 |
2021-01-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/12/20, NO UPDATES |
2020-07-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2021-09-30 |
2020-06-03 |
update statutory_documents 31/12/19 TOTAL EXEMPTION FULL |
2020-04-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS KAREN ELISABETH ROSS / 02/04/2020 |
2020-04-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE DAVID ROSS / 02/04/2020 |
2020-04-02 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS KAREN ELISABETH ROSS / 02/04/2020 |
2020-04-02 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR GEORGE DAVID ROSS / 06/04/2016 |
2020-04-02 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS KAREN ELISABETH ROSS / 06/04/2016 |
2020-01-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/12/19, NO UPDATES |
2019-12-09 |
insert contact_pages_linkeddomain microsoft.com |
2019-11-08 |
delete contact_pages_linkeddomain microsoft.com |
2019-10-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-10-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-09-09 |
insert contact_pages_linkeddomain microsoft.com |
2019-09-09 |
update statutory_documents 31/12/18 TOTAL EXEMPTION FULL |
2019-01-30 |
insert person Chris Hodson |
2019-01-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/12/18, 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 |
2018-09-26 |
update statutory_documents 31/12/17 TOTAL EXEMPTION FULL |
2018-06-26 |
delete index_pages_linkeddomain cookiepedia.co.uk |
2018-06-26 |
insert casestudy_pages_linkeddomain canvasholidays.co.uk |
2018-04-18 |
insert person Shenley Lane |
2018-03-09 |
delete coo Ellie Websdell |
2018-03-09 |
delete managingdirector Karen Ross |
2018-03-09 |
delete person Ellie Websdell |
2018-03-09 |
delete person Jenny Brown |
2018-03-09 |
delete person Karen Ross |
2018-03-09 |
delete person Tim Sissons |
2018-03-09 |
insert person Alex Reeves |
2018-01-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/12/17, NO UPDATES |
2017-12-18 |
delete index_pages_linkeddomain youtube.com |
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 |
2017-09-29 |
update statutory_documents 31/12/16 TOTAL EXEMPTION FULL |
2017-04-30 |
delete source_ip 83.138.130.31 |
2017-04-30 |
insert source_ip 185.162.227.44 |
2017-02-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/12/16, WITH UPDATES |
2016-09-07 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-09-07 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-08-04 |
update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL |
2016-02-10 |
update returns_last_madeup_date 2014-12-15 => 2015-12-15 |
2016-02-10 |
update returns_next_due_date 2016-01-12 => 2017-01-12 |
2016-01-11 |
update statutory_documents 15/12/15 FULL LIST |
2015-08-10 |
update accounts_last_madeup_date 2013-10-31 => 2014-12-31 |
2015-08-10 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-07-22 |
update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL |
2015-05-01 |
update statutory_documents 09/01/15 STATEMENT OF CAPITAL GBP 100 |
2015-02-07 |
delete address 8TH FLOOR BECKET HOUSE 36-37 OLD JEWRY LONDON ENGLAND EC2R 8DD |
2015-02-07 |
insert address 8TH FLOOR BECKET HOUSE 36 OLD JEWRY LONDON EC2R 8DD |
2015-02-07 |
update registered_address |
2015-02-07 |
update returns_last_madeup_date 2013-12-15 => 2014-12-15 |
2015-02-07 |
update returns_next_due_date 2015-01-12 => 2016-01-12 |
2015-01-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/01/2015 FROM
8TH FLOOR BECKET HOUSE
36-37 OLD JEWRY
LONDON
EC2R 8DD
ENGLAND |
2015-01-08 |
update statutory_documents 15/12/14 FULL LIST |
2015-01-07 |
update account_ref_month 10 => 12 |
2015-01-07 |
update accounts_next_due_date 2015-07-31 => 2015-09-30 |
2014-12-16 |
update statutory_documents CURREXT FROM 31/10/2014 TO 31/12/2014 |
2014-11-28 |
delete phone 01983 297607 |
2014-08-07 |
delete address 4TH FLOOR 5-7 JOHN PRINCE'S STREET LONDON W1G 0JN |
2014-08-07 |
insert address 8TH FLOOR BECKET HOUSE 36-37 OLD JEWRY LONDON ENGLAND EC2R 8DD |
2014-08-07 |
update accounts_last_madeup_date 2012-10-31 => 2013-10-31 |
2014-08-07 |
update accounts_next_due_date 2014-07-31 => 2015-07-31 |
2014-08-07 |
update registered_address |
2014-07-25 |
update statutory_documents 31/10/13 TOTAL EXEMPTION SMALL |
2014-07-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/07/2014 FROM
4TH FLOOR 5-7 JOHN PRINCE'S STREET
LONDON
W1G 0JN |
2014-02-07 |
update returns_last_madeup_date 2012-12-15 => 2013-12-15 |
2014-02-07 |
update returns_next_due_date 2014-01-12 => 2015-01-12 |
2014-01-08 |
update statutory_documents 15/12/13 FULL LIST |
2014-01-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GEORGE DAVID ROSS / 08/12/2013 |
2014-01-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KAREN ELISABETH ROSS / 08/12/2013 |
2013-10-25 |
update robots_txt_status www.in2action.co.uk: 404 => 200 |
2013-09-06 |
update accounts_last_madeup_date 2011-10-31 => 2012-10-31 |
2013-09-06 |
update accounts_next_due_date 2013-07-31 => 2014-07-31 |
2013-08-14 |
update statutory_documents 31/10/12 TOTAL EXEMPTION SMALL |
2013-06-24 |
update returns_last_madeup_date 2011-12-15 => 2012-12-15 |
2013-06-24 |
update returns_next_due_date 2013-01-12 => 2014-01-12 |
2013-06-22 |
update accounts_last_madeup_date 2010-10-31 => 2011-10-31 |
2013-06-22 |
update accounts_next_due_date 2012-07-31 => 2013-07-31 |
2013-05-16 |
delete index_pages_linkeddomain the-websiteagency.co.uk |
2013-05-16 |
delete phone 01983 200953 |
2013-05-16 |
delete source_ip 80.244.184.18 |
2013-05-16 |
insert index_pages_linkeddomain cookiepedia.co.uk |
2013-05-16 |
insert index_pages_linkeddomain peppercreative.co.uk |
2013-05-16 |
insert index_pages_linkeddomain youtube.com |
2013-05-16 |
insert phone 01983 297607 |
2013-05-16 |
insert source_ip 83.138.130.31 |
2013-01-16 |
update statutory_documents 15/12/12 FULL LIST |
2012-08-14 |
update statutory_documents 31/10/11 TOTAL EXEMPTION SMALL |
2012-01-09 |
update statutory_documents 15/12/11 FULL LIST |
2011-08-31 |
update statutory_documents 31/10/10 TOTAL EXEMPTION SMALL |
2011-03-10 |
update statutory_documents 15/12/10 FULL LIST |
2011-03-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KAREN ELISABETH CASEY / 14/12/2010 |
2011-03-10 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / KAREN ELISABETH CASEY / 14/12/2010 |
2010-07-30 |
update statutory_documents 31/10/09 TOTAL EXEMPTION SMALL |
2010-01-28 |
update statutory_documents 15/12/09 FULL LIST |
2010-01-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GEORGE DAVID ROSS / 15/12/2009 |
2010-01-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KAREN ELISABETH CASEY / 15/12/2009 |
2009-08-28 |
update statutory_documents 31/10/08 TOTAL EXEMPTION SMALL |
2008-12-22 |
update statutory_documents RETURN MADE UP TO 15/12/08; FULL LIST OF MEMBERS |
2008-08-13 |
update statutory_documents 31/10/07 TOTAL EXEMPTION SMALL |
2008-03-18 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 31/12/2007 TO 31/10/2007 |
2008-03-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/03/2008 FROM
11 YORK AVENUE
EAST COWES
ISLE OF WIGHT
PO32 6QY |
2008-02-01 |
update statutory_documents RETURN MADE UP TO 15/12/07; FULL LIST OF MEMBERS |
2007-05-16 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
2007-03-27 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2007-03-27 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
2007-03-27 |
update statutory_documents RETURN MADE UP TO 15/12/06; FULL LIST OF MEMBERS |
2006-10-10 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
2006-02-23 |
update statutory_documents RETURN MADE UP TO 15/12/05; FULL LIST OF MEMBERS |
2005-06-30 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
2005-01-25 |
update statutory_documents RETURN MADE UP TO 15/12/04; FULL LIST OF MEMBERS |
2004-10-05 |
update statutory_documents COMPANY NAME CHANGED
ACTIVE IN...LIMITED
CERTIFICATE ISSUED ON 05/10/04 |
2004-08-24 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-08-24 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-08-24 |
update statutory_documents NEW SECRETARY APPOINTED |
2004-08-24 |
update statutory_documents DIRECTOR RESIGNED |
2004-08-24 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
2004-08-17 |
update statutory_documents COMPANY NAME CHANGED
RP 301 LIMITED
CERTIFICATE ISSUED ON 17/08/04 |
2003-12-15 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |