Date | Description |
2024-09-19 |
update statutory_documents 31/12/23 TOTAL EXEMPTION FULL |
2024-07-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/07/24, NO UPDATES |
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 |