Date | Description |
2025-04-26 |
update website_status OK => FlippedRobots |
2025-04-11 |
update statutory_documents 30/06/24 TOTAL EXEMPTION FULL |
2025-04-03 |
update statutory_documents NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/06/24 |
2025-04-03 |
update statutory_documents AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/06/24 |
2025-03-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/02/25, WITH UPDATES |
2024-11-29 |
update statutory_documents CURRSHO FROM 30/06/2025 TO 30/04/2025 |
2024-09-17 |
delete general_emails he..@inphase.com |
2024-09-17 |
delete support_emails su..@inphase.com |
2024-09-17 |
delete email he..@inphase.com |
2024-09-17 |
delete email su..@inphase.com |
2024-09-17 |
delete phone +44 (0)1753 480 480 |
2024-09-17 |
insert address One Mere Way
Ruddington
Nottingham
England
NG11 6JS |
2024-08-16 |
insert alias Ideagen InPhase Limited |
2024-06-11 |
insert casestudy_pages_linkeddomain ideagen.com |
2024-06-11 |
insert contact_pages_linkeddomain ideagen.com |
2024-06-11 |
insert index_pages_linkeddomain ideagen.com |
2024-06-11 |
insert product_pages_linkeddomain ideagen.com |
2024-06-11 |
insert projects_pages_linkeddomain ideagen.com |
2024-06-11 |
insert solution_pages_linkeddomain ideagen.com |
2024-06-11 |
insert terms_pages_linkeddomain ideagen.com |
2024-04-22 |
update statutory_documents SECRETARY APPOINTED MR STEPHEN THOMPSON |
2024-04-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/04/2024 FROM
THE MANOR HOUSE BELLS HILL
STOKE POGES
SLOUGH
SL2 4JS
ENGLAND |
2024-04-19 |
update statutory_documents DIRECTOR APPOINTED MR BENJAMIN CHARLES DORKS |
2024-04-19 |
update statutory_documents DIRECTOR APPOINTED MS EMMA JANE HAYES |
2024-04-19 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IDEAGEN LIMITED |
2024-04-19 |
update statutory_documents CESSATION OF ROBERT KINGSLEY HOBBS AS A PSC |
2024-04-19 |
update statutory_documents CESSATION OF VICTORIA LOUISE KEOGH AS A PSC |
2024-04-19 |
update statutory_documents 18/04/24 STATEMENT OF CAPITAL GBP 118.8871 |
2024-04-19 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROBERT HOBBS |
2024-04-19 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR VICTORIA KEOGH |
2024-04-19 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY ROBERT GEARY |
2024-04-17 |
update statutory_documents CESSATION OF WG NOMINEE LTD AS A PSC |
2024-04-10 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WG NOMINEE LTD |
2024-04-10 |
update statutory_documents CESSATION OF ROBERT GEARY AS A PSC |
2024-04-07 |
update accounts_last_madeup_date 2022-06-30 => 2023-06-30 |
2024-04-07 |
update accounts_next_due_date 2024-03-31 => 2025-03-31 |
2024-04-07 |
update num_mort_outstanding 1 => 0 |
2024-04-07 |
update num_mort_satisfied 0 => 1 |
2024-03-26 |
update statutory_documents 07/02/08 NO CHANGES |
2024-03-12 |
update statutory_documents SECOND FILING OF AR01 WITH A MADE UP DATE OF 07/02/16 |
2024-02-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/02/24, WITH UPDATES |
2024-02-07 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/23 |
2024-01-11 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 030191870001 |
2023-11-11 |
update statutory_documents ARTICLES OF ASSOCIATION |
2023-11-11 |
update statutory_documents 25/10/2023 |
2023-11-11 |
update statutory_documents SUB-DIVISION
25/10/23 |
2023-10-16 |
delete general_emails in..@inphase.com |
2023-10-16 |
delete email in..@inphase.com |
2023-04-07 |
update accounts_last_madeup_date 2021-06-30 => 2022-06-30 |
2023-04-07 |
update accounts_next_due_date 2023-03-31 => 2024-03-31 |
2023-03-20 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/22 |
2023-02-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/02/23, NO UPDATES |
2022-10-13 |
delete privacy_emails pr..@inphase.com |
2022-10-13 |
delete email pr..@inphase.com |
2022-10-13 |
insert email gd..@inphase.com |
2022-10-13 |
insert terms_pages_linkeddomain joomla.org |
2022-10-04 |
update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 06/02/2017 |
2022-10-04 |
update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 14/02/2017 |
2022-09-30 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR ROBERT DAVID GEARY / 30/09/2022 |
2022-09-29 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT GEARY |
2022-08-12 |
insert general_emails he..@inphase.com |
2022-08-12 |
insert email he..@inphase.com |
2022-06-07 |
update accounts_last_madeup_date 2020-06-30 => 2021-06-30 |
2022-06-07 |
update accounts_next_due_date 2022-06-30 => 2023-03-31 |
2022-05-13 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/21 |
2022-04-11 |
delete sales_emails sa..@inphase.com |
2022-04-11 |
delete email sa..@inphase.com |
2022-04-07 |
update accounts_next_due_date 2022-03-31 => 2022-06-30 |
2022-04-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT KINGSLEY HOBBS / 06/04/2022 |
2022-04-07 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VICTORIA LOUISE KEOGH |
2022-04-07 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ROBERT KINGSLEY HOBBS / 06/04/2016 |
2022-02-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/02/22, NO UPDATES |
2021-06-09 |
delete address 2-4 Packhorse Road, Gerrards Cross, Buckinghamshire, SL9 7QE |
2021-06-09 |
insert address The Manor House, Sefton Park, Stoke Poges, Buckinghamshire, SL2 4JS |
2021-04-07 |
update accounts_last_madeup_date 2019-06-30 => 2020-06-30 |
2021-04-07 |
update accounts_next_due_date 2021-06-30 => 2022-03-31 |
2021-02-26 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/20 |
2021-02-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/02/21, NO UPDATES |
2020-09-21 |
insert sales_emails sa..@inphase.com |
2020-09-21 |
delete about_pages_linkeddomain inphaseforum.com |
2020-09-21 |
delete email of..@inphase.com |
2020-09-21 |
delete index_pages_linkeddomain inphaseforum.com |
2020-09-21 |
delete phone +44 (0)1753 480481 |
2020-09-21 |
delete phone 01753 480480 |
2020-09-21 |
delete source_ip 77.104.130.190 |
2020-09-21 |
delete terms_pages_linkeddomain inphaseforum.com |
2020-09-21 |
insert contact_pages_linkeddomain inphase.com |
2020-09-21 |
insert email sa..@inphase.com |
2020-09-21 |
insert source_ip 35.214.38.215 |
2020-07-07 |
update accounts_next_due_date 2021-03-31 => 2021-06-30 |
2020-07-07 |
update num_mort_charges 0 => 1 |
2020-07-07 |
update num_mort_outstanding 0 => 1 |
2020-06-24 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 030191870001 |
2020-06-07 |
update account_category FULL => SMALL |
2020-06-07 |
update accounts_last_madeup_date 2018-04-30 => 2019-06-30 |
2020-06-07 |
update accounts_next_due_date 2020-06-30 => 2021-03-31 |
2020-05-07 |
update accounts_next_due_date 2020-03-31 => 2020-06-30 |
2020-05-06 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/19 |
2020-02-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/02/20, NO UPDATES |
2019-09-07 |
delete address 2-4 PACKHORSE ROAD GERRARDS CROSS BUCKINGHAMSHIRE SL9 7QE |
2019-09-07 |
insert address THE MANOR HOUSE BELLS HILL STOKE POGES SLOUGH ENGLAND SL2 4JS |
2019-09-07 |
update registered_address |
2019-09-01 |
delete support_emails te..@inphase.com |
2019-09-01 |
insert support_emails su..@inphase.com |
2019-09-01 |
delete email te..@inphase.com |
2019-09-01 |
insert address The Manor House
Sefton Park
Bells Hill
Stoke Poges
Buckinghamshire
SL2 4JS |
2019-09-01 |
insert email su..@inphase.com |
2019-08-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/08/2019 FROM
2-4 PACKHORSE ROAD
GERRARDS CROSS
BUCKINGHAMSHIRE
SL9 7QE |
2019-05-07 |
update account_ref_month 4 => 6 |
2019-05-07 |
update accounts_next_due_date 2020-01-31 => 2020-03-31 |
2019-04-10 |
update statutory_documents CURREXT FROM 30/04/2019 TO 30/06/2019 |
2019-02-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/02/19, NO UPDATES |
2019-02-07 |
update accounts_last_madeup_date 2017-04-30 => 2018-04-30 |
2019-02-07 |
update accounts_next_due_date 2019-01-31 => 2020-01-31 |
2019-01-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/18 |
2018-12-19 |
delete about_pages_linkeddomain cookiesandyou.com |
2018-12-19 |
delete career_pages_linkeddomain cookiesandyou.com |
2018-12-19 |
delete casestudy_pages_linkeddomain cookiesandyou.com |
2018-12-19 |
delete index_pages_linkeddomain cookiesandyou.com |
2018-03-07 |
update account_category SMALL => FULL |
2018-03-07 |
update accounts_last_madeup_date 2016-04-30 => 2017-04-30 |
2018-03-07 |
update accounts_next_due_date 2018-01-31 => 2019-01-31 |
2018-02-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/02/18, NO UPDATES |
2018-01-16 |
update website_status FlippedRobots => OK |
2018-01-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/17 |
2017-12-19 |
update website_status OK => FlippedRobots |
2017-10-07 |
update website_status FlippedRobots => OK |
2017-09-23 |
update website_status OK => FlippedRobots |
2017-08-08 |
update website_status FlippedRobots => OK |
2017-07-26 |
update website_status OK => FlippedRobots |
2017-04-11 |
update statutory_documents DIRECTOR APPOINTED MISS VICTORIA LOUISE KEOGH |
2017-02-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/02/17, WITH UPDATES |
2017-02-08 |
update accounts_last_madeup_date 2015-04-30 => 2016-04-30 |
2017-02-08 |
update accounts_next_due_date 2017-01-31 => 2018-01-31 |
2017-02-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/02/17, WITH UPDATES |
2017-01-19 |
update statutory_documents 12/01/17 STATEMENT OF CAPITAL GBP 107 |
2017-01-11 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/16 |
2016-12-06 |
delete index_pages_linkeddomain ourperformance.net |
2016-12-06 |
delete source_ip 88.208.248.189 |
2016-12-06 |
insert index_pages_linkeddomain cookiesandyou.com |
2016-12-06 |
insert index_pages_linkeddomain inphaseforum.com |
2016-12-06 |
insert source_ip 77.104.130.190 |
2016-03-11 |
update accounts_last_madeup_date 2014-04-30 => 2015-04-30 |
2016-03-11 |
update accounts_next_due_date 2016-01-31 => 2017-01-31 |
2016-03-11 |
update returns_last_madeup_date 2015-02-07 => 2016-02-07 |
2016-03-11 |
update returns_next_due_date 2016-03-06 => 2017-03-07 |
2016-02-29 |
update statutory_documents 07/02/16 FULL LIST |
2016-02-05 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/15 |
2015-10-27 |
delete client Sheffield City Council |
2015-06-07 |
delete company_previous_name BANSOLS ZETA LIMITED |
2015-05-07 |
update returns_last_madeup_date 2014-02-07 => 2015-02-07 |
2015-04-07 |
update returns_next_due_date 2015-03-07 => 2016-03-06 |
2015-03-07 |
update accounts_last_madeup_date 2013-04-30 => 2014-04-30 |
2015-03-07 |
update accounts_next_due_date 2015-01-31 => 2016-01-31 |
2015-03-06 |
update statutory_documents 07/02/15 FULL LIST |
2015-02-16 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/14 |
2014-03-11 |
insert phone 0845 050 0946 |
2014-03-07 |
delete address 2-4 PACKHORSE ROAD GERRARDS CROSS BUCKINGHAMSHIRE UNITED KINGDOM SL9 7QE |
2014-03-07 |
insert address 2-4 PACKHORSE ROAD GERRARDS CROSS BUCKINGHAMSHIRE SL9 7QE |
2014-03-07 |
update accounts_last_madeup_date 2012-04-30 => 2013-04-30 |
2014-03-07 |
update accounts_next_due_date 2014-01-31 => 2015-01-31 |
2014-03-07 |
update registered_address |
2014-03-07 |
update returns_last_madeup_date 2013-02-07 => 2014-02-07 |
2014-03-07 |
update returns_next_due_date 2014-03-07 => 2015-03-07 |
2014-02-21 |
update statutory_documents 07/02/14 FULL LIST |
2014-02-06 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/13 |
2013-11-15 |
delete source_ip 88.208.246.185 |
2013-11-15 |
insert source_ip 88.208.248.189 |
2013-06-25 |
update accounts_last_madeup_date 2011-04-30 => 2012-04-30 |
2013-06-25 |
update accounts_next_due_date 2013-01-31 => 2014-01-31 |
2013-06-25 |
update returns_last_madeup_date 2012-02-07 => 2013-02-07 |
2013-06-25 |
update returns_next_due_date 2013-03-07 => 2014-03-07 |
2013-06-22 |
delete address GROUND FLOOR 1 CHALFONT PARK GERRARDS CROSS BUCKINGHAMSHIRE SL9 0GA |
2013-06-22 |
insert address 2-4 PACKHORSE ROAD GERRARDS CROSS BUCKINGHAMSHIRE UNITED KINGDOM SL9 7QE |
2013-06-22 |
update registered_address |
2013-03-02 |
delete address Chalfont Park,
Amersham Road,
Gerrards Cross,
Buckinghamshire
SL9 0GA |
2013-03-02 |
insert registration_number 3019187 |
2013-02-19 |
update statutory_documents 07/02/13 FULL LIST |
2013-02-05 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/12 |
2012-10-24 |
delete address 1 Chalfont Park
Amersham Road
Gerrards Cross
Buckinghamshire
SL9 0GA |
2012-10-24 |
insert address 2-4 Packhorse Road
Gerrards Cross
Buckinghamshire
SL9 7QE |
2012-09-25 |
update statutory_documents REGISTERED OFFICE CHANGED ON 25/09/2012 FROM
GROUND FLOOR
1 CHALFONT PARK
GERRARDS CROSS
BUCKINGHAMSHIRE
SL9 0GA |
2012-02-14 |
update statutory_documents 07/02/12 FULL LIST |
2012-02-03 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/11 |
2011-02-15 |
update statutory_documents 07/02/11 FULL LIST |
2011-01-28 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/10 |
2010-03-31 |
update statutory_documents 07/02/10 FULL LIST |
2010-01-21 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/09 |
2009-05-29 |
update statutory_documents RETURN MADE UP TO 07/02/09; FULL LIST OF MEMBERS |
2009-03-03 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08 |
2008-08-14 |
update statutory_documents RETURN MADE UP TO 07/02/08; NO CHANGE OF MEMBERS |
2008-03-03 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07 |
2007-02-15 |
update statutory_documents RETURN MADE UP TO 07/02/07; FULL LIST OF MEMBERS |
2006-07-18 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06 |
2006-07-06 |
update statutory_documents AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05 |
2006-05-03 |
update statutory_documents COMPANY NAME CHANGED
INPHASE SOFTWARE (UK) LIMITED
CERTIFICATE ISSUED ON 03/05/06 |
2006-02-28 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05 |
2006-02-24 |
update statutory_documents RETURN MADE UP TO 07/02/06; FULL LIST OF MEMBERS |
2005-06-24 |
update statutory_documents DIRECTOR RESIGNED |
2005-06-06 |
update statutory_documents DIRECTOR RESIGNED |
2005-03-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04 |
2005-02-23 |
update statutory_documents RETURN MADE UP TO 07/02/05; FULL LIST OF MEMBERS |
2005-01-20 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-12-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/12/04 FROM:
SALAMANDER QUAY SOUTH
HAREFIELD
UXBRIDGE
MIDDLESEX UB9 6NY |
2004-09-13 |
update statutory_documents DIRECTOR RESIGNED |
2004-05-12 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-04-20 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-02-14 |
update statutory_documents RETURN MADE UP TO 07/02/04; FULL LIST OF MEMBERS |
2003-07-25 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03 |
2003-06-04 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02 |
2003-03-05 |
update statutory_documents RETURN MADE UP TO 07/02/03; FULL LIST OF MEMBERS |
2002-02-19 |
update statutory_documents RETURN MADE UP TO 07/02/02; FULL LIST OF MEMBERS |
2001-09-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/01 |
2001-06-20 |
update statutory_documents RETURN MADE UP TO 07/02/01; FULL LIST OF MEMBERS |
2001-03-05 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00 |
2000-05-31 |
update statutory_documents RETURN MADE UP TO 07/02/00; FULL LIST OF MEMBERS |
2000-05-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/05/00 FROM:
INPHASE HOUSE
1 BROCKENHURST ROAD
SOUTH ASCOT
BERKSHIRE SL5 9DJ |
1999-12-06 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99 |
1999-05-16 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 28/02/99 TO 30/04/99 |
1999-03-10 |
update statutory_documents RETURN MADE UP TO 07/02/99; FULL LIST OF MEMBERS |
1998-10-23 |
update statutory_documents DIV
27/02/98 |
1998-10-23 |
update statutory_documents ADOPT MEM AND ARTS 27/02/98 |
1998-10-23 |
update statutory_documents DIV SHARES 27/02/98 |
1998-10-14 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98 |
1998-04-24 |
update statutory_documents ADOPT MEM AND ARTS 27/02/98 |
1998-04-24 |
update statutory_documents DIV OF SHARES 27/02/98 |
1998-03-26 |
update statutory_documents RETURN MADE UP TO 07/02/98; FULL LIST OF MEMBERS |
1997-08-15 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/97 |
1997-04-07 |
update statutory_documents RETURN MADE UP TO 07/02/97; NO CHANGE OF MEMBERS |
1997-01-14 |
update statutory_documents NEW SECRETARY APPOINTED |
1997-01-14 |
update statutory_documents SECRETARY RESIGNED |
1996-12-11 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/96 |
1996-04-30 |
update statutory_documents RETURN MADE UP TO 07/02/96; FULL LIST OF MEMBERS |
1996-04-22 |
update statutory_documents NEW SECRETARY APPOINTED |
1995-08-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/08/95 FROM:
1/2 ST JOHNS PLACE
BANBURY
OXON OX16 8HP |
1995-08-15 |
update statutory_documents DIRECTOR RESIGNED |
1995-08-15 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1995-05-23 |
update statutory_documents COMPANY NAME CHANGED
BANSOLS ZETA LIMITED
CERTIFICATE ISSUED ON 24/05/95 |
1995-02-07 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |