ICON EXHIBITIONS - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-07-31 => 2023-07-31
2024-04-07 update accounts_next_due_date 2024-04-30 => 2025-04-30
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
2022-12-02 update statutory_documents 31/07/22 TOTAL EXEMPTION FULL
2022-11-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/11/22, WITH UPDATES
2022-06-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/06/22, NO UPDATES
2022-02-07 delete source_ip 35.177.247.119
2022-02-07 insert source_ip 45.8.225.129
2022-01-07 update accounts_last_madeup_date 2020-07-31 => 2021-07-31
2022-01-07 update accounts_next_due_date 2022-04-30 => 2023-04-30
2021-12-02 update statutory_documents 31/07/21 TOTAL EXEMPTION FULL
2021-06-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/06/21, NO UPDATES
2021-05-27 delete person Ian Llewellyn
2021-05-27 delete person Joshua Fletcher-Johnson
2021-05-27 update person_title Alan Lowbridge: Project Manager; Designer => Designer
2021-04-10 delete source_ip 172.67.134.32
2021-04-10 delete source_ip 104.21.6.7
2021-04-10 insert source_ip 35.177.247.119
2021-02-07 update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL
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
2021-01-29 delete source_ip 104.28.6.98
2021-01-29 delete source_ip 104.28.7.98
2021-01-29 insert source_ip 104.21.6.7
2020-12-04 update statutory_documents 31/07/20 TOTAL EXEMPTION FULL
2020-06-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/06/20, NO UPDATES
2020-06-02 insert source_ip 172.67.134.32
2020-04-03 insert address Unit 3 Watling Street Business Park Watling St Cannock Staffordshire United Kingdom WS11 9XG
2020-03-03 delete source_ip 31.193.5.6
2020-03-03 insert source_ip 104.28.6.98
2020-03-03 insert source_ip 104.28.7.98
2020-01-07 update accounts_last_madeup_date 2018-07-31 => 2019-07-31
2020-01-07 update accounts_next_due_date 2020-04-30 => 2021-04-30
2019-12-17 update statutory_documents 31/07/19 UNAUDITED ABRIDGED
2019-06-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/06/19, NO UPDATES
2019-03-07 update account_category null => UNAUDITED ABRIDGED
2019-03-07 update accounts_last_madeup_date 2017-07-31 => 2018-07-31
2019-03-07 update accounts_next_due_date 2019-04-30 => 2020-04-30
2019-02-21 update statutory_documents 31/07/18 UNAUDITED ABRIDGED
2018-06-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/06/18, NO UPDATES
2018-06-02 insert general_emails he..@iconexhibitions.co.uk
2018-06-02 insert general_emails he..@iconexhibitons.co.uk
2018-06-02 insert general_emails he..@iconexibitions.co.uk
2018-06-02 insert email he..@iconexhibitions.co.uk
2018-06-02 insert email he..@iconexhibitons.co.uk
2018-06-02 insert email he..@iconexibitions.co.uk
2018-06-02 insert terms_pages_linkeddomain ico.org.uk
2018-01-07 update account_category TOTAL EXEMPTION SMALL => null
2018-01-07 update accounts_last_madeup_date 2016-07-31 => 2017-07-31
2018-01-07 update accounts_next_due_date 2018-04-30 => 2019-04-30
2017-12-13 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17
2017-06-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/06/17, WITH UPDATES
2016-12-20 update accounts_last_madeup_date 2015-07-31 => 2016-07-31
2016-12-20 update accounts_next_due_date 2017-04-30 => 2018-04-30
2016-11-23 update statutory_documents 31/07/16 TOTAL EXEMPTION SMALL
2016-08-07 update returns_last_madeup_date 2015-06-16 => 2016-06-16
2016-08-07 update returns_next_due_date 2016-07-14 => 2017-07-14
2016-07-12 update statutory_documents 16/06/16 FULL LIST
2016-07-12 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / ROBERT SCOTT BALL / 17/12/2015
2016-01-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / WAYNE HARVEY BALL / 14/01/2016
2016-01-08 update accounts_last_madeup_date 2014-07-31 => 2015-07-31
2016-01-08 update accounts_next_due_date 2016-04-30 => 2017-04-30
2015-12-01 update statutory_documents 31/07/15 TOTAL EXEMPTION SMALL
2015-08-17 update statutory_documents ADOPT ARTICLES 28/07/2015
2015-08-13 update statutory_documents 31/07/15 STATEMENT OF CAPITAL GBP 110
2015-08-10 update returns_last_madeup_date 2014-06-16 => 2015-06-16
2015-08-10 update returns_next_due_date 2015-07-14 => 2016-07-14
2015-07-13 update statutory_documents 16/06/15 FULL LIST
2015-05-07 update accounts_last_madeup_date 2013-07-31 => 2014-07-31
2015-05-07 update accounts_next_due_date 2015-04-30 => 2016-04-30
2015-04-24 update statutory_documents 31/07/14 TOTAL EXEMPTION SMALL
2014-11-23 delete fax +44 (0)1543 360 735
2014-11-23 insert fax +44 (0)1543 523 647
2014-08-09 delete source_ip 91.208.99.12
2014-08-09 insert source_ip 31.193.5.6
2014-07-07 delete address UNIT 3 WATLING STREET BUSINESS PARK WATLING STREET CANNOCK STAFFORDSHIRE UNITED KINGDOM WS11 9XG
2014-07-07 insert address UNIT 3 WATLING STREET BUSINESS PARK WATLING STREET CANNOCK STAFFORDSHIRE WS11 9XG
2014-07-07 update registered_address
2014-07-07 update returns_last_madeup_date 2013-06-16 => 2014-06-16
2014-07-07 update returns_next_due_date 2014-07-14 => 2015-07-14
2014-06-24 update statutory_documents 16/06/14 FULL LIST
2014-02-07 update accounts_last_madeup_date 2012-07-31 => 2013-07-31
2014-02-07 update accounts_next_due_date 2014-04-30 => 2015-04-30
2014-01-28 update website_status FlippedRobots => OK
2014-01-28 delete source_ip 91.208.99.13
2014-01-28 insert source_ip 91.208.99.12
2014-01-06 update statutory_documents 31/07/13 TOTAL EXEMPTION SMALL
2014-01-02 update website_status OK => FlippedRobots
2013-08-01 update returns_last_madeup_date 2012-06-16 => 2013-06-16
2013-08-01 update returns_next_due_date 2013-07-14 => 2014-07-14
2013-07-09 update statutory_documents 16/06/13 FULL LIST
2013-06-24 update accounts_last_madeup_date 2011-07-31 => 2012-07-31
2013-06-24 update accounts_next_due_date 2013-04-30 => 2014-04-30
2013-06-24 delete address LANDYWOOD ENTERPRISE PARK HOLLY LANE GREAT WYRLEY WALSALL WEST MIDLANDS WS6 6BD
2013-06-24 insert address UNIT 3 WATLING STREET BUSINESS PARK WATLING STREET CANNOCK STAFFORDSHIRE UNITED KINGDOM WS11 9XG
2013-06-24 update registered_address
2013-06-21 delete sic_code 4525 - Other special trades construction
2013-06-21 insert sic_code 32990 - Other manufacturing n.e.c.
2013-06-21 update returns_last_madeup_date 2011-06-16 => 2012-06-16
2013-06-21 update returns_next_due_date 2012-07-14 => 2013-07-14
2013-01-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/01/2013 FROM LANDYWOOD ENTERPRISE PARK HOLLY LANE GREAT WYRLEY WALSALL WEST MIDLANDS WS6 6BD
2013-01-12 delete address Unit 57 Landywood Enterprise Park Holly Lane Great Wyrley Walsall West Midlands WS6 6BD
2013-01-12 delete fax +44 (0)1922 413200
2013-01-12 delete phone +44 (0)1922 413 336
2013-01-12 insert address Watling Street A5 Cannock Staffordshire WS11 9XG
2013-01-12 insert fax +44 (0)1543 360 735
2013-01-12 insert phone +44 (0)1543 361 147
2012-12-04 update statutory_documents 31/07/12 TOTAL EXEMPTION SMALL
2012-06-22 update statutory_documents 16/06/12 FULL LIST
2011-12-21 update statutory_documents 31/07/11 TOTAL EXEMPTION SMALL
2011-06-17 update statutory_documents 16/06/11 FULL LIST
2011-03-09 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-02-03 update statutory_documents 31/07/10 TOTAL EXEMPTION SMALL
2010-06-25 update statutory_documents 16/06/10 FULL LIST
2010-06-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / WAYNE HARVEY BALL / 16/06/2010
2010-03-23 update statutory_documents 31/07/09 TOTAL EXEMPTION SMALL
2009-06-24 update statutory_documents RETURN MADE UP TO 16/06/09; FULL LIST OF MEMBERS
2009-01-29 update statutory_documents 31/07/08 TOTAL EXEMPTION SMALL
2008-06-20 update statutory_documents RETURN MADE UP TO 16/06/08; FULL LIST OF MEMBERS
2007-12-21 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07
2007-06-27 update statutory_documents RETURN MADE UP TO 16/06/07; FULL LIST OF MEMBERS
2007-04-15 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2007-03-19 update statutory_documents NEW SECRETARY APPOINTED
2007-01-18 update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED
2006-08-01 update statutory_documents RETURN MADE UP TO 16/06/06; FULL LIST OF MEMBERS
2006-07-06 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05
2005-08-02 update statutory_documents RETURN MADE UP TO 16/06/05; FULL LIST OF MEMBERS
2005-06-20 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04
2004-07-06 update statutory_documents RETURN MADE UP TO 16/06/04; FULL LIST OF MEMBERS
2004-06-04 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03
2003-07-25 update statutory_documents RETURN MADE UP TO 16/06/03; FULL LIST OF MEMBERS
2003-06-04 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02
2002-07-21 update statutory_documents RETURN MADE UP TO 16/06/02; FULL LIST OF MEMBERS
2002-05-05 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01
2002-04-19 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-04-19 update statutory_documents SECRETARY RESIGNED
2001-06-14 update statutory_documents RETURN MADE UP TO 16/06/01; FULL LIST OF MEMBERS
2000-11-24 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00
2000-06-14 update statutory_documents RETURN MADE UP TO 16/06/00; FULL LIST OF MEMBERS
1999-12-24 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99
1999-07-26 update statutory_documents RETURN MADE UP TO 16/06/99; FULL LIST OF MEMBERS
1999-03-24 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98
1998-07-28 update statutory_documents RETURN MADE UP TO 16/06/98; NO CHANGE OF MEMBERS
1998-04-03 update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/97
1997-07-01 update statutory_documents RETURN MADE UP TO 16/06/97; NO CHANGE OF MEMBERS
1997-03-13 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1997-01-14 update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/96
1996-06-26 update statutory_documents RETURN MADE UP TO 16/06/96; FULL LIST OF MEMBERS
1996-05-31 update statutory_documents REGISTERED OFFICE CHANGED ON 31/05/96 FROM: 37 NORTON LANE GREAT WYRLEY WALSALL WEST MIDLANDS WS6 6PE
1995-07-14 update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 31/07
1995-06-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/06/95 FROM: 43 LAWRENCE ROAD HOVE EAST SUSSEX BN3 5QE
1995-06-23 update statutory_documents DIRECTOR RESIGNED
1995-06-23 update statutory_documents NEW DIRECTOR APPOINTED
1995-06-23 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1995-06-23 update statutory_documents SECRETARY RESIGNED
1995-06-16 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION