INTELLIGENT CAR LEASING - History of Changes


DateDescription
2024-03-24 delete general_emails in..@intelligentcarleasing.co.uk
2024-03-24 delete email in..@intelligentcarleasing.co.uk
2024-03-24 delete terms_pages_linkeddomain fla.org.uk
2024-03-24 delete terms_pages_linkeddomain issuu.com
2024-03-24 delete terms_pages_linkeddomain moneyadviceservice.org.uk
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
2023-09-29 update statutory_documents 31/12/22 TOTAL EXEMPTION FULL
2023-07-04 delete email co..@intelligentcarleasing.com
2023-06-02 delete registration_number 445572
2023-06-02 delete vat 183 306 612
2023-06-02 insert registration_number SC445572
2023-06-02 insert vat GB158249876
2023-04-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2023-04-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2023-04-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/03/23, NO UPDATES
2023-03-17 insert address 8 Elliot Place, Glasgow, G3 8EP, UK
2023-01-13 delete address Skypark 1, 8 Elliot Place, Glasgow, Scotland, UK, G3 8EP
2023-01-13 insert alias Intelligent Car Leasing Ltd
2023-01-13 insert email co..@intelligentcarleasing.com
2022-10-05 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2022-05-11 update statutory_documents PSC'S CHANGE OF PARTICULARS / FLEET ALLIANCE LIMITED / 11/05/2022
2022-03-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/03/22, NO UPDATES
2022-03-09 insert about_pages_linkeddomain trustpilot.com
2022-03-09 insert career_pages_linkeddomain trustpilot.com
2022-03-09 insert contact_pages_linkeddomain trustpilot.com
2022-03-09 insert index_pages_linkeddomain trustpilot.com
2022-03-09 insert terms_pages_linkeddomain trustpilot.com
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
2021-09-30 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2021-09-13 delete source_ip 139.162.248.253
2021-09-13 insert source_ip 109.237.25.203
2021-08-26 update statutory_documents DIRECTOR APPOINTED MR ANDREW CAMPBELL BRUCE
2021-08-26 update statutory_documents DIRECTOR APPOINTED MR NIGEL JOHN MCMINN
2021-08-13 delete about_pages_linkeddomain intelligentvanleasing.com
2021-08-13 delete contact_pages_linkeddomain intelligentvanleasing.com
2021-08-13 delete index_pages_linkeddomain intelligentvanleasing.com
2021-08-13 delete terms_pages_linkeddomain intelligentvanleasing.com
2021-06-11 delete index_pages_linkeddomain heraldscotland.com
2021-04-16 insert address Skypark 1, 8 Elliot Place, Glasgow, Scotland, UK, G3 8EP
2021-04-16 insert index_pages_linkeddomain heraldscotland.com
2021-04-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/03/21, NO UPDATES
2021-02-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2021-02-07 update accounts_next_due_date 2020-12-31 => 2021-09-30
2021-01-21 insert support_emails co..@intelligentcarleasing.com
2021-01-21 insert email co..@intelligentcarleasing.com
2021-01-21 insert email co..@intelligentcarleasing.com
2020-12-08 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-04-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/03/20, NO UPDATES
2020-02-04 delete about_pages_linkeddomain morphsites.com
2020-02-04 delete contact_pages_linkeddomain morphsites.com
2020-02-04 delete index_pages_linkeddomain morphsites.com
2020-02-04 delete terms_pages_linkeddomain morphsites.com
2020-02-04 update website_status FlippedRobots => OK
2020-01-12 update website_status OK => FlippedRobots
2019-12-11 insert contact_pages_linkeddomain google.com
2019-11-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-11-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-10-03 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2019-03-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/03/19, NO UPDATES
2018-11-15 delete contact_pages_linkeddomain google.co.uk
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 31/12/17 TOTAL EXEMPTION FULL
2018-06-27 insert about_pages_linkeddomain intelligentvanleasing.com
2018-06-27 insert contact_pages_linkeddomain intelligentvanleasing.com
2018-06-27 insert index_pages_linkeddomain intelligentvanleasing.com
2018-04-25 delete person Craig Day
2018-04-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/03/18, NO UPDATES
2017-11-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-11-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-10-17 update website_status FlippedRobots => OK
2017-10-17 delete about_pages_linkeddomain t.co
2017-10-17 delete contact_pages_linkeddomain t.co
2017-10-17 delete terms_pages_linkeddomain t.co
2017-10-04 update statutory_documents 31/12/16 TOTAL EXEMPTION FULL
2017-09-27 update website_status OK => FlippedRobots
2017-07-16 insert about_pages_linkeddomain t.co
2017-07-16 insert terms_pages_linkeddomain t.co
2017-06-09 delete about_pages_linkeddomain t.co
2017-06-09 delete index_pages_linkeddomain t.co
2017-06-09 delete terms_pages_linkeddomain t.co
2017-05-01 delete source_ip 109.74.197.20
2017-05-01 insert source_ip 139.162.248.253
2017-03-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/03/17, WITH UPDATES
2017-01-17 update website_status FlippedRobots => OK
2016-12-09 update website_status OK => FlippedRobots
2016-10-31 delete phone 0844 387 2727
2016-10-31 insert phone 0344 387 2727
2016-09-04 insert about_pages_linkeddomain facebook.com
2016-09-04 insert contact_pages_linkeddomain facebook.com
2016-09-04 insert index_pages_linkeddomain facebook.com
2016-09-04 insert terms_pages_linkeddomain facebook.com
2016-07-10 update website_status DomainNotFound => OK
2016-07-10 insert address 8 Elliot Place, Glasgow, G3 8EZ
2016-06-08 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2016-06-08 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-06-08 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-05-16 update statutory_documents 31/12/15 TOTAL EXEMPTION FULL
2016-05-15 update website_status FlippedRobots => DomainNotFound
2016-05-13 update returns_last_madeup_date 2015-03-20 => 2016-03-20
2016-05-13 update returns_next_due_date 2016-04-17 => 2017-04-17
2016-05-09 update website_status OK => FlippedRobots
2016-03-22 update statutory_documents 20/03/16 FULL LIST
2016-01-26 delete general_emails em..@example.com
2016-01-26 delete email em..@example.com
2015-05-07 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-05-07 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-05-07 update returns_last_madeup_date 2014-03-20 => 2015-03-20
2015-04-13 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-04-07 delete address SKYPARK 1, 9TH FLOOR 8 ELLIOT PLACE GLASGOW SCOTLAND G3 8EP
2015-04-07 insert address SKYPARK 1, 9TH FLOOR 8 ELLIOT PLACE GLASGOW G3 8EP
2015-04-07 update registered_address
2015-04-07 update returns_next_due_date 2015-04-17 => 2016-04-17
2015-03-20 update statutory_documents 20/03/15 FULL LIST
2015-03-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN BROWN / 01/09/2014
2015-03-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS ANGELA ROBERTSON / 01/09/2014
2015-03-05 delete source_ip 80.243.176.3
2015-03-05 insert source_ip 109.74.197.20
2015-02-07 delete address TITANIUM 1 KINGS INCH PLACE RENFREW PA4 8WF
2015-02-07 insert address SKYPARK 1, 9TH FLOOR 8 ELLIOT PLACE GLASGOW SCOTLAND G3 8EP
2015-02-07 update reg_address_care_of CAMPBELL DALLAS LLP => null
2015-02-07 update registered_address
2015-02-05 insert person Craig Day
2015-02-03 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALLEN FLYNN
2015-02-03 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARJORY FLYNN
2015-01-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/01/2015 FROM C/O CAMPBELL DALLAS LLP TITANIUM 1 KINGS INCH PLACE RENFREW PA4 8WF
2014-11-03 update website_status FlippedRobots => OK
2014-11-03 delete career_emails ca..@intelligentcarleasing.com
2014-11-03 delete general_emails in..@car-leasing.co.uk
2014-11-03 delete support_emails co..@car-leasing.co.uk
2014-11-03 insert support_emails co..@intelligentcarleasing.com
2014-11-03 delete about_pages_linkeddomain facebook.com
2014-11-03 delete address 31 Stockwell Street Glasgow G1 4RZ
2014-11-03 delete address Granite House, 31 Stockwell Street, Glasgow, G1 4RZ
2014-11-03 delete contact_pages_linkeddomain facebook.com
2014-11-03 delete email ca..@intelligentcarleasing.com
2014-11-03 delete email co..@car-leasing.co.uk
2014-11-03 delete email in..@car-leasing.co.uk
2014-11-03 delete index_pages_linkeddomain facebook.com
2014-11-03 delete source_ip 77.245.67.22
2014-11-03 delete terms_pages_linkeddomain facebook.com
2014-11-03 insert address 8 Elliot Place, Glasgow, G3 8EP
2014-11-03 insert address Skypark 1, 8 Elliot Place, Glasgow, G3 8EP
2014-11-03 insert email co..@intelligentcarleasing.com
2014-11-03 insert registration_number 445572
2014-11-03 insert source_ip 80.243.176.3
2014-11-03 update primary_contact 31 Stockwell Street Glasgow G1 4RZ => Skypark 1, 8 Elliot Place, Glasgow, G3 8EP
2014-11-03 update robots_txt_status www.intelligentcarleasing.com: 404 => 200
2014-08-24 update website_status OK => FlippedRobots
2014-05-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2014-05-07 update accounts_last_madeup_date null => 2013-12-31
2014-05-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-04-11 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2014-04-07 delete address TITANIUM 1 KINGS INCH PLACE RENFREW SCOTLAND PA4 8WF
2014-04-07 insert address TITANIUM 1 KINGS INCH PLACE RENFREW PA4 8WF
2014-04-07 insert sic_code 64999 - Financial intermediation not elsewhere classified
2014-04-07 update registered_address
2014-04-07 update returns_last_madeup_date null => 2014-03-20
2014-04-07 update returns_next_due_date 2014-04-17 => 2015-04-17
2014-03-20 update statutory_documents 20/03/14 FULL LIST
2013-06-26 update account_ref_month 3 => 12
2013-06-26 update accounts_next_due_date 2014-12-20 => 2014-09-30
2013-05-10 update statutory_documents CURRSHO FROM 31/03/2014 TO 31/12/2013
2013-03-20 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION