IDC - 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
2023-09-13 update statutory_documents 31/12/22 TOTAL EXEMPTION FULL
2023-08-06 delete source_ip 35.195.42.96
2023-08-06 insert source_ip 109.228.34.81
2023-08-06 update robots_txt_status www.idc-limited.co.uk: 200 => 0
2023-07-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/07/23, NO UPDATES
2023-07-04 delete index_pages_linkeddomain bas.bg
2023-07-04 delete index_pages_linkeddomain goboiano.com
2023-07-04 delete index_pages_linkeddomain gopetfriendlyblog.com
2023-07-04 delete index_pages_linkeddomain holmusk.com
2023-07-04 delete index_pages_linkeddomain knu.ua
2023-07-04 delete index_pages_linkeddomain midtowneatsreno.com
2023-07-04 delete index_pages_linkeddomain ovh.net
2023-07-04 delete index_pages_linkeddomain witntv.com
2022-11-11 insert index_pages_linkeddomain bas.bg
2022-11-11 insert index_pages_linkeddomain goboiano.com
2022-11-11 insert index_pages_linkeddomain gopetfriendlyblog.com
2022-11-11 insert index_pages_linkeddomain holmusk.com
2022-11-11 insert index_pages_linkeddomain knu.ua
2022-11-11 insert index_pages_linkeddomain midtowneatsreno.com
2022-11-11 insert index_pages_linkeddomain ovh.net
2022-11-11 insert index_pages_linkeddomain witntv.com
2022-09-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2022-09-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-08-15 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2022-07-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/07/22, NO UPDATES
2021-12-10 update statutory_documents DIRECTOR APPOINTED MR ANDREW ROBERT JOSEPH
2021-10-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-10-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-09-20 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2021-07-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LAURA SMALLWOOD / 02/07/2021
2021-07-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN BUCKLEY / 02/07/2021
2021-07-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RICHARD DAVID TOWNE / 02/07/2021
2021-07-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/07/21, WITH UPDATES
2021-04-09 update statutory_documents DIRECTOR APPOINTED LAURA SMALLWOOD
2021-04-09 update statutory_documents DIRECTOR APPOINTED RICHARD DAVID TOWNE
2020-08-09 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-08-09 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-07-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/07/20, WITH UPDATES
2020-07-14 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2019-09-11 delete source_ip 109.228.56.161
2019-09-11 insert source_ip 35.195.42.96
2019-09-07 update num_mort_charges 0 => 1
2019-09-07 update num_mort_outstanding 0 => 1
2019-08-23 update statutory_documents STATEMENT OF COMPANY'S OBJECTS
2019-08-23 update statutory_documents ADOPT ARTICLES 14/08/2019
2019-08-19 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IDC ONE LIMITED
2019-08-15 update statutory_documents CESSATION OF KEVIN BUCKLEY AS A PSC
2019-08-15 update statutory_documents CESSATION OF SIMON JOHN BARNETT AS A PSC
2019-08-14 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 044755210001
2019-08-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-08-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-07-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/07/19, WITH UPDATES
2019-07-10 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2018-10-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-10-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-08-23 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2018-07-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/07/18, WITH UPDATES
2018-07-16 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON JOHN BARNETT
2018-06-16 insert career_emails re..@idc-limited.co.uk
2018-06-16 insert address Suite 2 and 4 Keynes House Chester Park Alfreton Road Derby DE21 4AS
2018-06-16 insert email da..@idc-limited.co.uk
2018-06-16 insert email re..@idc-limited.co.uk
2018-06-16 insert phone +44 1332 604030
2018-01-23 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2018-01-23 update statutory_documents 21/12/17 STATEMENT OF CAPITAL GBP 780
2017-12-18 delete source_ip 109.228.22.2
2017-12-18 insert source_ip 109.228.56.161
2017-09-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-09-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-09-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-08-22 update statutory_documents 31/12/16 TOTAL EXEMPTION FULL
2017-07-23 delete fax +44 (0) 1332 604031
2017-07-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SIMON JOHN BARNETT / 05/07/2017
2017-07-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/07/17, WITH 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
2016-09-29 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-08-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/07/16, WITH UPDATES
2015-10-07 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-10-07 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-09-30 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-08-10 update returns_last_madeup_date 2014-07-02 => 2015-07-02
2015-08-10 update returns_next_due_date 2015-07-30 => 2016-07-30
2015-07-02 update statutory_documents 02/07/15 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
2014-09-30 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2014-09-07 update returns_last_madeup_date 2013-07-02 => 2014-07-02
2014-09-07 update returns_next_due_date 2014-07-30 => 2015-07-30
2014-08-05 update statutory_documents 02/07/14 FULL LIST
2014-04-20 delete source_ip 109.234.199.87
2014-04-20 insert source_ip 109.228.22.2
2013-10-30 insert sales_emails sa..@idc-limited.co.uk
2013-10-30 delete alias IDC Simplicon
2013-10-30 delete source_ip 85.233.160.22
2013-10-30 delete source_ip 85.233.160.23
2013-10-30 delete source_ip 85.233.160.24
2013-10-30 insert address Keynes House Alfreton Road, Chester Park Derby DE21 4AS
2013-10-30 insert email sa..@idc-limited.co.uk
2013-10-30 insert source_ip 109.234.199.87
2013-10-30 update founded_year null => 2003
2013-10-07 update account_category SMALL => TOTAL EXEMPTION SMALL
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
2013-09-27 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2013-08-01 update returns_last_madeup_date 2012-07-02 => 2013-07-02
2013-08-01 update returns_next_due_date 2013-07-30 => 2014-07-30
2013-07-08 update statutory_documents 02/07/13 FULL LIST
2013-07-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KEVIN BUCKLEY / 05/07/2013
2013-07-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SIMON JOHN BARNETT / 05/07/2013
2013-07-05 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / JANET ANN BUCKLEY / 05/07/2013
2013-06-22 delete sic_code 7260 - Other computer related activities
2013-06-22 insert sic_code 62090 - Other information technology service activities
2013-06-22 update returns_last_madeup_date 2011-07-02 => 2012-07-02
2013-06-22 update returns_next_due_date 2012-07-30 => 2013-07-30
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
2012-09-06 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-08-09 update statutory_documents 02/07/12 FULL LIST
2011-07-28 update statutory_documents 02/07/11 FULL LIST
2011-07-14 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2010-08-19 update statutory_documents 02/07/10 FULL LIST
2010-08-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KEVIN BUCKLEY / 02/07/2010
2010-08-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SIMON JOHN BARNETT / 02/07/2010
2010-06-07 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2009-08-18 update statutory_documents RETURN MADE UP TO 02/07/09; FULL LIST OF MEMBERS
2009-05-22 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2008-07-10 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-07-09 update statutory_documents RETURN MADE UP TO 02/07/08; FULL LIST OF MEMBERS
2007-07-11 update statutory_documents RETURN MADE UP TO 02/07/07; FULL LIST OF MEMBERS
2007-06-04 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-05-14 update statutory_documents SUB-DIVIDEND 12/03/07
2006-10-20 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2006-08-01 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-07-18 update statutory_documents RETURN MADE UP TO 02/07/06; FULL LIST OF MEMBERS
2005-09-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/09/05 FROM: 63 FRIAR GATE DERBY DERBYSHIRE DE1 1DJ
2005-07-06 update statutory_documents RETURN MADE UP TO 02/07/05; FULL LIST OF MEMBERS
2005-05-06 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2004-07-15 update statutory_documents RETURN MADE UP TO 02/07/04; FULL LIST OF MEMBERS
2004-06-08 update statutory_documents NEW DIRECTOR APPOINTED
2004-04-26 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2003-08-01 update statutory_documents ACC. REF. DATE SHORTENED FROM 03/01/04 TO 31/12/03
2003-07-14 update statutory_documents RETURN MADE UP TO 02/07/03; FULL LIST OF MEMBERS
2003-06-23 update statutory_documents ACC. REF. DATE SHORTENED FROM 31/07/03 TO 03/01/03
2003-06-23 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 03/01/03
2002-08-23 update statutory_documents DIRECTOR RESIGNED
2002-08-23 update statutory_documents SECRETARY RESIGNED
2002-07-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/07/02 FROM: WHARF LODGE 112 MANSFIELD ROAD DERBY DERBYSHIRE DE1 3RA
2002-07-18 update statutory_documents NEW DIRECTOR APPOINTED
2002-07-18 update statutory_documents NEW SECRETARY APPOINTED
2002-07-02 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION