INTERFACE SIGNAGE - History of Changes


DateDescription
2023-10-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-10-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-09-19 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-07-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN JOHN MCGEOUGH / 21/07/2023
2023-07-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS RACHEL CLAIRE MCGEOUGH / 21/07/2023
2023-07-22 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MARTIN JOHN MCGEOUGH / 21/07/2023
2023-07-22 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS RACHEL CLAIRE MCGEOUGH / 21/07/2023
2023-07-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/07/23, NO UPDATES
2023-01-10 delete source_ip 217.196.1.142
2023-01-10 insert source_ip 109.70.148.51
2022-08-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2022-08-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-07-21 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-07-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/07/22, NO UPDATES
2021-09-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-09-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-08-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-07-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/07/21, NO UPDATES
2021-07-07 update account_category null => MICRO ENTITY
2020-10-30 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-10-30 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-09-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-07-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/07/20, NO UPDATES
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-03-03 delete source_ip 217.199.187.64
2020-03-03 insert source_ip 217.196.1.142
2019-10-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-10-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-09-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-07-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/07/19, WITH UPDATES
2019-04-06 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TREVOR COOPER
2019-04-06 update statutory_documents APPOINTMENT TERMINATED, SECRETARY TREVOR COOPER
2018-11-13 update statutory_documents DIRECTOR APPOINTED MRS KATHRYN MARY COOPER
2018-11-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-11-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-10-02 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-09-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/07/18, WITH UPDATES
2018-09-17 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARTIN JOHN MCGEOUGH
2018-09-17 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RACHEL CLAIRE MCGEOUGH
2018-09-17 update statutory_documents CESSATION OF TREVOR WILLIAM COOPER AS A PSC
2018-01-25 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KATHRYN COOPER
2017-10-07 update account_category TOTAL EXEMPTION SMALL => null
2017-10-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-10-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-09-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-07-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/07/17, NO UPDATES
2016-10-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-10-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-09-28 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-08-15 update statutory_documents DIRECTOR APPOINTED MR MARTIN JOHN MCGEOUGH
2016-08-15 update statutory_documents DIRECTOR APPOINTED MRS RACHEL CLAIRE MCGEOUGH
2016-08-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/07/16, WITH UPDATES
2016-05-17 update website_status FlippedRobots => OK
2016-04-02 update website_status OK => FlippedRobots
2015-11-08 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-11-08 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-10-13 insert sales_emails sa..@interfacesignage.co.uk
2015-10-13 delete index_pages_linkeddomain eyewaysigns.co.uk
2015-10-13 delete phone +44(0)1922 633 424
2015-10-13 delete source_ip 217.196.1.21
2015-10-13 insert email sa..@interfacesignage.co.uk
2015-10-13 insert index_pages_linkeddomain nutcrackerdesign.co.uk
2015-10-13 insert index_pages_linkeddomain seonuts.co.uk
2015-10-13 insert phone 01922 633 428
2015-10-13 insert source_ip 217.199.187.64
2015-10-13 update website_status FlippedRobots => OK
2015-10-04 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-08-10 update returns_last_madeup_date 2014-07-16 => 2015-07-16
2015-08-10 update returns_next_due_date 2015-08-13 => 2016-08-13
2015-08-04 update website_status OK => FlippedRobots
2015-07-20 update statutory_documents 16/07/15 FULL LIST
2014-10-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-10-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-10-07 update returns_last_madeup_date 2013-07-16 => 2014-07-16
2014-10-07 update returns_next_due_date 2014-08-13 => 2015-08-13
2014-09-30 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2014-09-09 update statutory_documents 16/07/14 FULL LIST
2014-05-30 delete address 32 Newhall Street Walsall WS1 3DZ
2014-05-30 insert address 32 Newhall Street Walsall West Midlands WS1 3DZ
2014-05-30 update primary_contact 32 Newhall Street Walsall WS1 3DZ => 32 Newhall Street Walsall West Midlands WS1 3DZ
2014-04-23 update robots_txt_status www.interfacesignage.co.uk: 404 => 200
2013-10-07 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-10-07 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-09-20 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2013-08-01 update returns_last_madeup_date 2012-07-16 => 2013-07-16
2013-08-01 update returns_next_due_date 2013-08-13 => 2014-08-13
2013-07-22 update statutory_documents 16/07/13 FULL LIST
2013-06-22 update accounts_last_madeup_date 2010-12-31 => 2011-12-31
2013-06-22 update accounts_next_due_date 2012-09-30 => 2013-09-30
2013-06-21 delete sic_code 7487 - Other business activities
2013-06-21 insert sic_code 32990 - Other manufacturing n.e.c.
2013-06-21 update returns_last_madeup_date 2011-07-16 => 2012-07-16
2013-06-21 update returns_next_due_date 2012-08-13 => 2013-08-13
2012-09-26 update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL
2012-07-24 update statutory_documents 16/07/12 FULL LIST
2011-09-27 update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL
2011-07-27 update statutory_documents 16/07/11 FULL LIST
2010-09-10 update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL
2010-08-18 update statutory_documents 16/07/10 FULL LIST
2010-08-10 update statutory_documents COMPANY NAME CHANGED INTERFACE ENGRAVERS LIMITED CERTIFICATE ISSUED ON 10/08/10
2010-08-10 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2009-07-27 update statutory_documents RETURN MADE UP TO 16/07/09; FULL LIST OF MEMBERS
2009-04-14 update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL
2008-09-26 update statutory_documents RETURN MADE UP TO 16/07/08; FULL LIST OF MEMBERS
2008-08-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/08/2008 FROM 14 BIRMINGHAM ROAD WALSALL WEST MIDLANDS WS1 2NA
2008-03-11 update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL
2007-09-17 update statutory_documents RETURN MADE UP TO 16/07/07; FULL LIST OF MEMBERS
2007-04-02 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2006-12-07 update statutory_documents COMPANY NAME CHANGED INTERFACE CONTROLS LIMITED CERTIFICATE ISSUED ON 07/12/06
2006-09-13 update statutory_documents RETURN MADE UP TO 16/07/06; FULL LIST OF MEMBERS
2006-03-14 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2005-08-26 update statutory_documents RETURN MADE UP TO 16/07/05; FULL LIST OF MEMBERS
2005-03-15 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2004-09-07 update statutory_documents RETURN MADE UP TO 16/07/04; FULL LIST OF MEMBERS
2004-04-28 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2003-08-05 update statutory_documents RETURN MADE UP TO 16/07/03; FULL LIST OF MEMBERS
2003-03-12 update statutory_documents NEW DIRECTOR APPOINTED
2002-08-04 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/07/03 TO 31/12/03
2002-08-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/08/02 FROM: 14 BIRMINGHAM ROAD WALSALL WEST MIDLANDS WS1 2NA
2002-08-04 update statutory_documents NEW DIRECTOR APPOINTED
2002-08-04 update statutory_documents NEW SECRETARY APPOINTED
2002-07-19 update statutory_documents DIRECTOR RESIGNED
2002-07-19 update statutory_documents SECRETARY RESIGNED
2002-07-16 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION