Date | Description |
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 |