IMPETUS IP - History of Changes


DateDescription
2025-03-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/01/25, NO UPDATES
2025-02-10 update statutory_documents 31/07/24 UNAUDITED ABRIDGED
2024-10-28 delete person Chloe Elsom
2024-10-28 delete source_ip 35.246.6.109
2024-10-28 insert person Chloe Thomas
2024-10-28 insert person Lana Martin
2024-10-28 insert source_ip 34.149.87.45
2024-04-11 update statutory_documents 31/07/23 TOTAL EXEMPTION FULL
2024-02-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/01/24, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-07-31 => 2022-07-31
2023-04-07 update accounts_next_due_date 2023-04-30 => 2024-04-30
2023-01-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/01/23, WITH UPDATES
2022-11-22 update statutory_documents 31/07/22 TOTAL EXEMPTION FULL
2022-11-05 delete source_ip 92.205.4.14
2022-11-05 insert source_ip 35.246.6.109
2022-07-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/07/22, WITH UPDATES
2021-12-22 delete source_ip 185.119.173.63
2021-12-22 insert source_ip 92.205.4.14
2021-12-07 update accounts_last_madeup_date 2020-07-31 => 2021-07-31
2021-12-07 update accounts_next_due_date 2022-04-30 => 2023-04-30
2021-11-05 update statutory_documents 31/07/21 TOTAL EXEMPTION FULL
2021-09-29 update robots_txt_status impetusip.com: 0 => 200
2021-09-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/08/21, NO UPDATES
2021-02-09 update robots_txt_status impetusip.com: 200 => 0
2021-02-07 update accounts_last_madeup_date 2019-07-31 => 2020-07-31
2021-02-07 update accounts_next_due_date 2021-04-30 => 2022-04-30
2021-01-21 update statutory_documents 31/07/20 TOTAL EXEMPTION FULL
2020-12-07 delete address ATLAS HOUSE BROOK LANE SUITE 31 TAVISTOCK ENGLAND PL19 9DP
2020-12-07 insert address OFFICE ONE RIDGECOMBE FARM LIFTON UNITED KINGDOM PL16 0HD
2020-12-07 update registered_address
2020-10-30 delete address COOMBE HOUSE SYDENHAM LEWDOWN OKEHAMPTON DEVON EX20 4PP
2020-10-30 insert address ATLAS HOUSE BROOK LANE SUITE 31 TAVISTOCK ENGLAND PL19 9DP
2020-10-30 update registered_address
2020-10-26 update statutory_documents REGISTERED OFFICE CHANGED ON 26/10/2020 FROM ATLAS HOUSE BROOK LANE SUITE 31 TAVISTOCK PL19 9DP ENGLAND
2020-10-18 delete address Suite 31 Atlas House, West Devon Business Park, Brook Lane, Tavistock, Devon, PL19 9DP United Kingdom
2020-10-18 delete address Suite 31 West Devon Business Park, Brook Lane, Tavistock, PL19 9DP
2020-10-18 delete phone (+44) 01822 667 787
2020-10-18 insert address One, Ridgecombe Barn Lifton, Devon, PL16 0HD
2020-10-18 insert address Ridgecombe Barn, Lifton, Devon, PL16 0HD United Kingdom
2020-10-18 update primary_contact Suite 31 Atlas House, West Devon Business Park, Brook Lane, Tavistock, Devon, PL19 9DP United Kingdom => Ridgecombe Barn, Lifton, Devon, PL16 0HD United Kingdom
2020-09-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/08/20, NO UPDATES
2020-08-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/08/2020 FROM COOMBE HOUSE SYDENHAM LEWDOWN OKEHAMPTON DEVON EX20 4PP
2019-12-07 update accounts_last_madeup_date 2018-07-31 => 2019-07-31
2019-12-07 update accounts_next_due_date 2020-04-30 => 2021-04-30
2019-11-05 update statutory_documents 31/07/19 TOTAL EXEMPTION FULL
2019-08-29 update statutory_documents DIRECTOR APPOINTED MRS LEAH SUZANNE BASFORD
2019-08-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/08/19, NO UPDATES
2019-02-07 update accounts_last_madeup_date 2017-07-31 => 2018-07-31
2019-02-07 update accounts_next_due_date 2019-04-30 => 2020-04-30
2019-01-15 update statutory_documents 31/07/18 TOTAL EXEMPTION FULL
2018-08-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/08/18, WITH UPDATES
2018-07-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/07/18, WITH UPDATES
2018-07-24 update statutory_documents 31/07/17 STATEMENT OF CAPITAL GBP 100
2018-05-13 delete source_ip 93.184.220.23
2018-05-13 insert source_ip 185.119.173.63
2018-03-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-03-07 update accounts_last_madeup_date 2016-07-31 => 2017-07-31
2018-03-07 update accounts_next_due_date 2018-04-30 => 2019-04-30
2018-01-24 update statutory_documents 31/07/17 TOTAL EXEMPTION FULL
2018-01-10 insert office_emails of..@impetusip.com
2018-01-10 insert email of..@impetusip.com
2017-08-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/08/17, NO UPDATES
2017-06-03 update website_status EmptyPage => OK
2017-06-03 delete office_emails of..@impetusip.com
2017-06-03 delete email of..@impetusip.com
2017-06-03 delete fax +44 (0) 8709 241470
2017-06-03 delete index_pages_linkeddomain theregister.co.uk
2017-06-03 delete source_ip 216.185.152.144
2017-06-03 insert address Suite 31 West Devon Business Park, Brook Lane, Tavistock, PL19 9DP
2017-06-03 insert source_ip 93.184.220.23
2017-06-03 update primary_contact null => Suite 31 West Devon Business Park, Brook Lane, Tavistock, PL19 9DP
2017-04-26 update accounts_last_madeup_date 2015-07-31 => 2016-07-31
2017-04-26 update accounts_next_due_date 2017-04-30 => 2018-04-30
2017-02-21 update statutory_documents 31/07/16 TOTAL EXEMPTION SMALL
2016-08-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES
2016-03-11 update accounts_last_madeup_date 2014-07-31 => 2015-07-31
2016-03-11 update accounts_next_due_date 2016-04-30 => 2017-04-30
2016-02-11 update statutory_documents 31/07/15 TOTAL EXEMPTION SMALL
2015-09-07 update returns_last_madeup_date 2014-08-01 => 2015-08-01
2015-09-07 update returns_next_due_date 2015-08-29 => 2016-08-29
2015-08-24 update website_status OK => EmptyPage
2015-08-06 update statutory_documents 01/08/15 FULL LIST
2015-03-07 update accounts_last_madeup_date 2013-07-31 => 2014-07-31
2015-03-07 update accounts_next_due_date 2015-04-30 => 2016-04-30
2015-03-01 update website_status EmptyPage => OK
2015-02-17 update statutory_documents 31/07/14 TOTAL EXEMPTION SMALL
2015-01-29 update website_status OK => EmptyPage
2014-09-07 delete address COOMBE HOUSE SYDENHAM LEWDOWN OKEHAMPTON DEVON UNITED KINGDOM EX20 4PP
2014-09-07 insert address COOMBE HOUSE SYDENHAM LEWDOWN OKEHAMPTON DEVON EX20 4PP
2014-09-07 update registered_address
2014-09-07 update returns_last_madeup_date 2013-08-01 => 2014-08-01
2014-09-07 update returns_next_due_date 2014-08-29 => 2015-08-29
2014-09-03 update website_status EmptyPage => OK
2014-09-03 delete address Suite 31, West Devon Business Park, Brook Lane, Tavistock, PL19 9DP Great Britain
2014-09-03 delete source_ip 217.199.187.71
2014-09-03 insert index_pages_linkeddomain theregister.co.uk
2014-09-03 insert source_ip 216.185.152.144
2014-09-03 update primary_contact Suite 31, West Devon Business Park, Brook Lane, Tavistock, PL19 9DP Great Britain => null
2014-09-03 update robots_txt_status www.impetusip.com: 404 => 200
2014-08-06 update statutory_documents 01/08/14 FULL LIST
2014-06-12 update website_status OK => EmptyPage
2014-05-07 update accounts_last_madeup_date 2012-07-31 => 2013-07-31
2014-05-07 update accounts_next_due_date 2014-04-30 => 2015-04-30
2014-04-02 update statutory_documents 31/07/13 TOTAL EXEMPTION SMALL
2014-03-11 delete source_ip 84.45.86.9
2014-03-11 insert source_ip 217.199.187.71
2013-10-25 update website_status OK => FlippedRobots
2013-09-06 update returns_last_madeup_date 2012-08-01 => 2013-08-01
2013-09-06 update returns_next_due_date 2013-08-29 => 2014-08-29
2013-08-08 update statutory_documents 01/08/13 FULL LIST
2013-06-25 update accounts_last_madeup_date 2011-07-31 => 2012-07-31
2013-06-25 update accounts_next_due_date 2013-04-30 => 2014-04-30
2013-06-22 delete sic_code 7414 - Business & management consultancy
2013-06-22 insert sic_code 69109 - Activities of patent and copyright agents; other legal activities n.e.c.
2013-06-22 update returns_last_madeup_date 2011-08-01 => 2012-08-01
2013-06-22 update returns_next_due_date 2012-08-29 => 2013-08-29
2013-05-20 update website_status FlippedRobotsTxt => ServerDown
2013-04-28 update website_status OK => FlippedRobotsTxt
2013-04-09 update statutory_documents 31/07/12 TOTAL EXEMPTION SMALL
2012-08-31 update statutory_documents 01/08/12 FULL LIST
2012-04-04 update statutory_documents 31/07/11 TOTAL EXEMPTION SMALL
2011-09-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/09/2011 FROM COOMBE HOUSE SYDENHAM LEWDOWN OKEHAMPTON DEVON EX20 4PP UNITED KINGDOM
2011-09-05 update statutory_documents 01/08/11 FULL LIST
2011-09-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SUSAN CHRISTINE GRANT / 31/08/2011
2011-09-05 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / BRUCE MCKENZIE GRANT / 31/08/2011
2011-09-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/09/2011 FROM WILLESTREW PARK LAMERTON TAVISTOCK DEVON PL19 8PZ
2011-03-14 update statutory_documents 31/07/10 TOTAL EXEMPTION SMALL
2010-08-27 update statutory_documents 01/08/10 FULL LIST
2010-04-16 update statutory_documents 31/07/09 TOTAL EXEMPTION SMALL
2009-08-14 update statutory_documents RETURN MADE UP TO 01/08/09; FULL LIST OF MEMBERS
2009-04-16 update statutory_documents 31/07/08 TOTAL EXEMPTION SMALL
2008-10-02 update statutory_documents RETURN MADE UP TO 01/08/08; FULL LIST OF MEMBERS
2008-06-12 update statutory_documents 31/07/07 TOTAL EXEMPTION SMALL
2007-10-29 update statutory_documents RETURN MADE UP TO 01/08/07; NO CHANGE OF MEMBERS
2007-01-16 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2006-09-27 update statutory_documents RETURN MADE UP TO 01/08/06; FULL LIST OF MEMBERS
2006-03-21 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05
2005-07-27 update statutory_documents RETURN MADE UP TO 01/08/05; FULL LIST OF MEMBERS
2005-05-03 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04
2004-09-16 update statutory_documents RETURN MADE UP TO 01/08/04; FULL LIST OF MEMBERS
2004-04-28 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03
2003-08-29 update statutory_documents RETURN MADE UP TO 01/08/03; FULL LIST OF MEMBERS
2002-08-09 update statutory_documents ACC. REF. DATE SHORTENED FROM 31/08/03 TO 31/07/03
2002-08-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/08/02 FROM: OCTAGON HOUSE, FIR ROAD BRAMHALL STOCKPORT CHESHIRE SK7 2NP
2002-08-09 update statutory_documents NEW DIRECTOR APPOINTED
2002-08-09 update statutory_documents NEW SECRETARY APPOINTED
2002-08-09 update statutory_documents DIRECTOR RESIGNED
2002-08-09 update statutory_documents SECRETARY RESIGNED
2002-08-09 update statutory_documents S366A DISP HOLDING AGM 01/08/02
2002-08-09 update statutory_documents S386 DISP APP AUDS 01/08/02
2002-08-01 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION