IN2ACTION - History of Changes


DateDescription
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