IRS - History of Changes


DateDescription
2025-04-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/04/25, NO UPDATES
2025-01-29 update statutory_documents 30/04/24 TOTAL EXEMPTION FULL
2024-11-28 delete person Camilla Di Palma
2024-04-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/04/24, NO UPDATES
2024-04-07 update accounts_last_madeup_date 2022-04-30 => 2023-04-30
2024-04-07 update accounts_next_due_date 2024-01-31 => 2025-01-31
2024-01-31 update statutory_documents 30/04/23 TOTAL EXEMPTION FULL
2023-04-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/04/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-04-30 => 2022-04-30
2023-04-07 update accounts_next_due_date 2023-01-31 => 2024-01-31
2022-11-15 update statutory_documents 30/04/22 TOTAL EXEMPTION FULL
2022-07-31 delete person Tim Pearson
2022-07-31 delete source_ip 188.114.97.3
2022-07-31 delete source_ip 188.114.96.3
2022-07-31 insert source_ip 172.67.142.124
2022-07-31 insert source_ip 104.21.95.9
2022-04-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/04/22, NO UPDATES
2022-04-09 delete source_ip 172.67.142.124
2022-04-09 delete source_ip 104.21.95.9
2022-04-09 insert source_ip 188.114.97.3
2022-04-09 insert source_ip 188.114.96.3
2022-03-09 insert contact_pages_linkeddomain w3w.co
2022-02-07 update accounts_last_madeup_date 2020-04-30 => 2021-04-30
2022-02-07 update accounts_next_due_date 2022-01-31 => 2023-01-31
2022-01-28 update statutory_documents 30/04/21 TOTAL EXEMPTION FULL
2021-06-23 delete source_ip 77.72.0.146
2021-06-23 insert source_ip 172.67.142.124
2021-06-23 insert source_ip 104.21.95.9
2021-06-23 update website_status FlippedRobots => OK
2021-05-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/04/21, NO UPDATES
2021-04-28 update website_status OK => FlippedRobots
2020-12-07 update accounts_last_madeup_date 2019-04-30 => 2020-04-30
2020-12-07 update accounts_next_due_date 2021-04-30 => 2022-01-31
2020-10-15 update statutory_documents 30/04/20 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2021-01-31 => 2021-04-30
2020-06-11 delete about_pages_linkeddomain developcroydon.com
2020-06-11 insert client Khoros London Limited
2020-06-11 insert client Pantera Group
2020-06-11 insert client Six Financial Information UK Ltd
2020-06-11 insert client Sphere Digital Recruitment
2020-06-11 insert client Start Up Croydon
2020-06-11 insert person Paul Hazeldene
2020-05-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/04/20, NO UPDATES
2020-01-07 update accounts_last_madeup_date 2018-04-30 => 2019-04-30
2020-01-07 update accounts_next_due_date 2020-01-31 => 2021-01-31
2019-12-11 update statutory_documents 30/04/19 TOTAL EXEMPTION FULL
2019-05-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/04/19, NO UPDATES
2019-03-27 insert client AMP House
2019-03-27 insert client Digicert
2019-03-27 insert client Edgerley Simpson Howe
2019-03-27 insert client Goddard Perry
2019-03-27 insert client LXB Advisor
2019-03-27 insert client PBloom
2019-03-27 insert client TLS Contact
2019-03-27 update person_description Bob Dickinson => Bob Dickinson
2018-12-07 update accounts_last_madeup_date 2017-04-30 => 2018-04-30
2018-12-07 update accounts_next_due_date 2019-01-31 => 2020-01-31
2018-11-13 update statutory_documents 30/04/18 TOTAL EXEMPTION FULL
2018-05-12 delete address The Lansdowne Building No. 2 Lansdowne Road CROYDON CR9 2ER
2018-05-12 insert address 90 Whitestone Way New South Quarter CROYDON CR0 4FG
2018-05-12 update primary_contact The Lansdowne Building No. 2 Lansdowne Road CROYDON CR9 2ER => 90 Whitestone Way New South Quarter CROYDON CR0 4FG
2018-05-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/04/18, NO UPDATES
2017-11-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-11-07 update accounts_last_madeup_date 2016-04-30 => 2017-04-30
2017-11-07 update accounts_next_due_date 2018-01-31 => 2019-01-31
2017-10-30 delete general_emails in..@irs-ltd.co.uk
2017-10-30 insert general_emails he..@irs-ltd.co.uk
2017-10-30 delete email in..@irs-ltd.co.uk
2017-10-30 insert about_pages_linkeddomain developcroydon.com
2017-10-30 insert email he..@irs-ltd.co.uk
2017-10-17 update statutory_documents 30/04/17 TOTAL EXEMPTION FULL
2017-09-07 update num_mort_outstanding 2 => 0
2017-09-07 update num_mort_satisfied 0 => 2
2017-08-18 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2017-08-18 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2017-07-01 delete source_ip 185.116.213.18
2017-07-01 insert source_ip 77.72.0.146
2017-06-07 delete company_previous_name INSTALATION AND REFURBISHMENT SOLUTIONS LIMITED
2017-05-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/04/17, WITH UPDATES
2017-01-23 insert about_pages_linkeddomain scaramanga.marketing
2017-01-23 insert casestudy_pages_linkeddomain scaramanga.marketing
2017-01-23 insert contact_pages_linkeddomain scaramanga.marketing
2017-01-23 insert index_pages_linkeddomain scaramanga.marketing
2017-01-23 insert service_pages_linkeddomain scaramanga.marketing
2017-01-23 insert terms_pages_linkeddomain scaramanga.marketing
2017-01-07 delete address THE OLD DAIRY BREWERSTREET DAIRY BUSINESS PARK BREWER STREET BLETCHINGLEY SURREY RH1 4QP
2017-01-07 insert address KINGS PARADE LOWER COOMBE STREET CROYDON SURREY ENGLAND CR0 1AA
2017-01-07 update registered_address
2016-12-13 delete address Brewerstreet Business Park, Bletchingley, Surrey, RH1 4QP
2016-12-13 insert address Kings Parade, Lower Coombe Street, Croydon, CR0 1AA
2016-12-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/12/2016 FROM THE OLD DAIRY BREWERSTREET DAIRY BUSINESS PARK BREWER STREET BLETCHINGLEY SURREY RH1 4QP
2016-10-16 insert managingdirector Bob Dickinson
2016-10-16 delete address 4 Woodland Way, Purley, Surrey CR8 2HU
2016-10-16 delete index_pages_linkeddomain paramountwebtechnology.com
2016-10-16 delete phone 0208 405 0666
2016-10-16 delete source_ip 77.68.37.181
2016-10-16 delete vat 657 1039 37
2016-10-16 insert index_pages_linkeddomain liquid-computing.co.uk
2016-10-16 insert person Bob Dickinson
2016-10-16 insert source_ip 185.116.213.18
2016-09-07 update accounts_last_madeup_date 2015-04-30 => 2016-04-30
2016-09-07 update accounts_next_due_date 2017-01-31 => 2018-01-31
2016-08-04 update statutory_documents 30/04/16 TOTAL EXEMPTION SMALL
2016-07-07 update returns_last_madeup_date 2015-04-26 => 2016-04-26
2016-07-07 update returns_next_due_date 2016-05-24 => 2017-05-24
2016-06-22 delete source_ip 84.22.181.35
2016-06-22 insert source_ip 77.68.37.181
2016-06-15 update statutory_documents 26/04/16 FULL LIST
2015-09-07 update accounts_last_madeup_date 2014-04-30 => 2015-04-30
2015-09-07 update accounts_next_due_date 2016-01-31 => 2017-01-31
2015-08-05 update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL
2015-06-07 delete company_previous_name INTERIOR REFURBISHMENT SOLUTIONS LIMITED
2015-06-07 update returns_last_madeup_date 2014-04-26 => 2015-04-26
2015-06-07 update returns_next_due_date 2015-05-24 => 2016-05-24
2015-05-22 update statutory_documents 26/04/15 FULL LIST
2015-04-14 delete source_ip 62.233.77.8
2015-04-14 insert source_ip 84.22.181.35
2015-02-11 delete about_pages_linkeddomain paramountdigitalmarketing.com
2015-02-11 delete contact_pages_linkeddomain paramountdigitalmarketing.com
2015-02-11 delete index_pages_linkeddomain paramountdigitalmarketing.com
2015-02-11 delete terms_pages_linkeddomain paramountdigitalmarketing.com
2015-02-11 insert about_pages_linkeddomain paramountwebtechnology.com
2015-02-11 insert contact_pages_linkeddomain paramountwebtechnology.com
2015-02-11 insert index_pages_linkeddomain paramountwebtechnology.com
2015-02-11 insert terms_pages_linkeddomain paramountwebtechnology.com
2015-02-07 update accounts_last_madeup_date 2013-04-30 => 2014-04-30
2015-02-07 update accounts_next_due_date 2015-01-31 => 2016-01-31
2015-01-11 update statutory_documents 30/04/14 TOTAL EXEMPTION SMALL
2014-07-07 update returns_last_madeup_date 2013-04-26 => 2014-04-26
2014-07-07 update returns_next_due_date 2014-05-24 => 2015-05-24
2014-06-18 update statutory_documents 26/04/14 FULL LIST
2013-12-07 update accounts_last_madeup_date 2012-04-30 => 2013-04-30
2013-12-07 update accounts_next_due_date 2014-01-31 => 2015-01-31
2013-11-21 update statutory_documents 30/04/13 TOTAL EXEMPTION SMALL
2013-06-30 update website_status NotEnoughTargetInformation => OK
2013-06-26 update returns_last_madeup_date 2012-04-26 => 2013-04-26
2013-06-26 update returns_next_due_date 2013-05-24 => 2014-05-24
2013-06-22 update accounts_last_madeup_date 2011-04-30 => 2012-04-30
2013-06-22 update accounts_next_due_date 2013-01-31 => 2014-01-31
2013-05-31 update website_status OK => NotEnoughTargetInformation
2013-05-09 update statutory_documents 26/04/13 FULL LIST
2013-04-10 update website_status FlippedRobotsTxt => OK
2013-04-10 delete phone 0800 953 1300
2013-04-10 delete source_ip 37.128.130.38
2013-04-10 insert source_ip 62.233.77.8
2013-03-11 update website_status FlippedRobotsTxt
2013-02-25 update website_status OK
2013-02-25 delete source_ip 92.27.44.116
2013-02-25 insert source_ip 37.128.130.38
2013-02-13 update website_status FlippedRobotsTxt
2013-01-23 update website_status ServerDown
2012-08-01 update statutory_documents 30/04/12 TOTAL EXEMPTION SMALL
2012-05-03 update statutory_documents 26/04/12 FULL LIST
2012-05-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / REBECCA DICKINSON / 01/05/2011
2012-05-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROBERT AUSTIN DICKINSON / 01/05/2011
2012-05-03 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / ROBERT AUSTIN DICKINSON / 01/05/2011
2012-01-10 update statutory_documents 30/04/11 TOTAL EXEMPTION SMALL
2011-05-06 update statutory_documents 26/04/11 FULL LIST
2010-11-11 update statutory_documents 30/04/10 TOTAL EXEMPTION SMALL
2010-05-08 update statutory_documents 26/04/10 FULL LIST
2010-05-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / REBECCA DICKINSON / 31/10/2009
2010-05-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROBERT AUSTIN DICKINSON / 31/10/2009
2009-12-10 update statutory_documents 30/04/09 TOTAL EXEMPTION SMALL
2009-05-20 update statutory_documents RETURN MADE UP TO 26/04/09; FULL LIST OF MEMBERS
2008-09-16 update statutory_documents 30/04/08 TOTAL EXEMPTION SMALL
2008-06-16 update statutory_documents RETURN MADE UP TO 26/04/08; FULL LIST OF MEMBERS
2007-11-04 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2007-05-24 update statutory_documents RETURN MADE UP TO 26/04/07; NO CHANGE OF MEMBERS
2006-12-07 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-05-26 update statutory_documents RETURN MADE UP TO 26/04/06; FULL LIST OF MEMBERS
2005-12-22 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-05-06 update statutory_documents RETURN MADE UP TO 26/04/05; FULL LIST OF MEMBERS
2005-03-03 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2004-07-01 update statutory_documents RETURN MADE UP TO 26/04/04; FULL LIST OF MEMBERS
2003-12-15 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03
2003-05-29 update statutory_documents RETURN MADE UP TO 26/04/03; FULL LIST OF MEMBERS
2003-02-21 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02
2003-02-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/02/03 FROM: CAPP HOUSE 96D SOUTH END CROYDON SURREY CR0 1DQ
2002-05-30 update statutory_documents RETURN MADE UP TO 26/04/02; FULL LIST OF MEMBERS
2002-03-05 update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/01
2002-02-08 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2001-07-20 update statutory_documents RETURN MADE UP TO 26/04/01; FULL LIST OF MEMBERS
2001-03-01 update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/00
2000-06-30 update statutory_documents RETURN MADE UP TO 26/04/00; FULL LIST OF MEMBERS
2000-01-06 update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/99
1999-04-24 update statutory_documents RETURN MADE UP TO 26/04/99; NO CHANGE OF MEMBERS
1999-03-02 update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/98
1998-05-10 update statutory_documents RETURN MADE UP TO 26/04/98; FULL LIST OF MEMBERS
1998-03-05 update statutory_documents NEW DIRECTOR APPOINTED
1998-03-03 update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/97
1997-10-30 update statutory_documents DIRECTOR RESIGNED
1997-10-28 update statutory_documents NEW DIRECTOR APPOINTED
1997-06-10 update statutory_documents RETURN MADE UP TO 26/04/97; NO CHANGE OF MEMBERS
1997-05-29 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1997-05-19 update statutory_documents COMPANY NAME CHANGED INSTALATION AND REFURBISHMENT SO LUTIONS LIMITED CERTIFICATE ISSUED ON 20/05/97
1997-01-25 update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/96
1996-10-15 update statutory_documents RETURN MADE UP TO 26/04/96; FULL LIST OF MEMBERS
1995-06-13 update statutory_documents £ NC 1000/5000 25/05/95
1995-06-13 update statutory_documents NC INC ALREADY ADJUSTED 25/05/95
1995-05-30 update statutory_documents COMPANY NAME CHANGED INTERIOR REFURBISHMENT SOLUTIONS LIMITED CERTIFICATE ISSUED ON 31/05/95
1995-05-23 update statutory_documents NEW DIRECTOR APPOINTED
1995-05-23 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1995-05-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/05/95 FROM: SOMERSET HOUSE TEMPLE STREET BIRMINGHAM WEST MIDLANDS B2 5DN
1995-05-10 update statutory_documents DIRECTOR RESIGNED
1995-05-10 update statutory_documents SECRETARY RESIGNED
1995-04-26 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION