IPNW - History of Changes


DateDescription
2024-03-26 delete registration_number ZA176777
2024-03-26 insert registration_number ZB669099
2023-06-07 update accounts_last_madeup_date 2021-06-30 => 2022-06-30
2023-06-07 update accounts_next_due_date 2023-04-30 => 2024-03-31
2023-04-07 update accounts_next_due_date 2023-03-31 => 2023-04-30
2023-03-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/22
2023-02-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/02/23, WITH UPDATES
2022-08-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/07/22, NO UPDATES
2022-06-10 update website_status OK => FlippedRobots
2022-05-07 update accounts_last_madeup_date 2020-06-30 => 2021-06-30
2022-05-07 update accounts_next_due_date 2022-03-31 => 2023-03-31
2022-04-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/21
2022-03-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN GEOFFREY CHURCH / 09/03/2022
2022-03-09 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR DARREN GEOFFREY CHURCH / 09/03/2022
2021-12-07 update company_status Active - Proposal to Strike off => Active
2021-10-07 update company_status Active => Active - Proposal to Strike off
2021-10-06 update statutory_documents DISS40 (DISS40(SOAD))
2021-10-05 update statutory_documents FIRST GAZETTE
2021-10-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/07/21, NO UPDATES
2021-07-07 update account_category null => MICRO ENTITY
2021-05-07 update accounts_last_madeup_date 2019-06-30 => 2020-06-30
2021-05-07 update accounts_next_due_date 2021-06-30 => 2022-03-31
2021-04-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20
2021-01-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN CHURCH / 22/01/2021
2021-01-22 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR DARREN GEOFFREY CHURCH / 22/01/2021
2020-07-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/06/20, WITH UPDATES
2020-07-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/07/20, WITH UPDATES
2020-07-08 insert phone 02039250440
2020-07-07 update accounts_next_due_date 2021-03-31 => 2021-06-30
2020-04-07 update accounts_last_madeup_date 2018-06-30 => 2019-06-30
2020-04-07 update accounts_next_due_date 2020-03-31 => 2021-03-31
2020-03-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19
2020-01-28 delete source_ip 109.228.17.248
2020-01-28 insert source_ip 52.209.141.87
2019-12-28 delete phone 33985
2019-12-28 insert phone 38129
2019-11-28 delete phone 30419
2019-11-28 insert phone 33985
2019-10-28 delete phone 26619
2019-10-28 insert phone 30419
2019-09-28 delete phone 23197
2019-09-28 insert phone 26619
2019-08-29 delete phone 20640
2019-08-29 insert phone 23197
2019-08-07 delete address UNIT 27 MERIDIAN BUSINESS VILLAGE HANSBY DRIVE LIVERPOOL MERSEYSIDE ENGLAND L24 9LG
2019-08-07 insert address 4 HURRICANE DRIVE SPEKE LIVERPOOL ENGLAND L24 8RL
2019-08-07 update registered_address
2019-07-30 delete phone 20206
2019-07-30 insert phone 20640
2019-07-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/07/2019 FROM UNIT 27 MERIDIAN BUSINESS VILLAGE HANSBY DRIVE LIVERPOOL MERSEYSIDE L24 9LG ENGLAND
2019-07-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/06/19, WITH UPDATES
2019-06-29 delete phone 19552
2019-06-29 insert phone 20206
2019-05-26 delete phone 18860
2019-05-26 insert phone 19552
2019-04-26 delete phone 18326
2019-04-26 insert phone 18860
2019-04-07 update accounts_last_madeup_date 2017-06-30 => 2018-06-30
2019-04-07 update accounts_next_due_date 2019-03-31 => 2020-03-31
2019-03-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18
2019-03-24 delete phone 17886
2019-03-24 insert phone 18326
2019-02-16 delete phone 17425
2019-02-16 insert phone 17886
2019-01-12 delete phone 16900
2019-01-12 insert phone 17425
2018-12-03 delete phone 16495
2018-12-03 insert phone 16900
2018-10-28 delete phone 15910
2018-10-28 insert phone 16495
2018-08-19 delete phone 15114
2018-08-19 insert phone 15910
2018-07-23 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR DARRELL CHURCH / 23/07/2018
2018-07-10 delete phone 10129
2018-07-10 insert phone 15114
2018-06-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/06/18, NO UPDATES
2018-05-22 insert phone 10129
2018-04-07 update account_category TOTAL EXEMPTION SMALL => null
2018-04-07 update accounts_last_madeup_date 2016-06-30 => 2017-06-30
2018-04-07 update accounts_next_due_date 2018-03-31 => 2019-03-31
2018-03-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17
2017-10-31 insert phone 0151 375 9992
2017-09-23 delete partner X-Dial Dialler
2017-07-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/06/17, NO UPDATES
2017-07-17 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DARRELL CHURCH
2017-07-17 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KEITH JOSEPH KELLY
2017-04-26 update accounts_last_madeup_date 2015-06-30 => 2016-06-30
2017-04-26 update accounts_next_due_date 2017-03-31 => 2018-03-31
2017-03-31 update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL
2016-09-07 update returns_last_madeup_date 2015-06-08 => 2016-06-08
2016-09-07 update returns_next_due_date 2016-07-06 => 2017-07-06
2016-08-19 update statutory_documents 08/06/16 FULL LIST
2016-05-13 update accounts_last_madeup_date 2014-06-30 => 2015-06-30
2016-05-13 update accounts_next_due_date 2016-03-31 => 2017-03-31
2016-03-31 update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL
2016-02-08 delete fax 0845 009 4454
2016-02-08 delete phone 0845 009 5544
2016-02-08 insert fax 0333 305 2867
2016-02-08 insert phone 0333 305 2889
2016-01-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN CHURCH / 09/11/2015
2015-11-08 delete address RICHMOND HOUSE 120 VICTORIA ROAD WALLASEY MERSEYSIDE CH45 2JF
2015-11-08 insert address UNIT 27 MERIDIAN BUSINESS VILLAGE HANSBY DRIVE LIVERPOOL MERSEYSIDE ENGLAND L24 9LG
2015-11-08 update company_status Active - Proposal to Strike off => Active
2015-11-08 update registered_address
2015-11-08 update returns_last_madeup_date 2014-06-08 => 2015-06-08
2015-11-08 update returns_next_due_date 2015-07-06 => 2016-07-06
2015-10-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/10/2015 FROM RICHMOND HOUSE 120 VICTORIA ROAD WALLASEY MERSEYSIDE CH45 2JF
2015-10-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN CHURCH / 01/10/2015
2015-10-13 update statutory_documents DISS40 (DISS40(SOAD))
2015-10-08 update statutory_documents 08/06/15 FULL LIST
2015-10-07 update company_status Active => Active - Proposal to Strike off
2015-10-06 update statutory_documents FIRST GAZETTE
2015-06-07 update accounts_last_madeup_date 2013-06-30 => 2014-06-30
2015-06-07 update accounts_next_due_date 2015-03-31 => 2016-03-31
2015-05-29 update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL
2015-03-16 insert index_pages_linkeddomain ipweb.co.uk
2015-03-16 insert partner X-Dial Dialler
2015-01-14 update robots_txt_status www.ipnw.co.uk: 404 => 200
2014-10-29 insert general_emails in..@ipnw.co.uk
2014-10-29 delete address Richmond House, 120 Victoria Road, Wallasey, Wirral, CH45 2JF
2014-10-29 insert alias IP-Office Northwest Limited
2014-10-29 insert email in..@ipnw.co.uk
2014-10-29 insert fax 0845 009 4454
2014-10-29 insert index_pages_linkeddomain google.com
2014-10-29 insert index_pages_linkeddomain twitter.com
2014-10-29 insert registration_number 05475159
2014-10-29 insert vat GB 883 4397 80
2014-10-29 update description
2014-09-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN CHURCH / 01/08/2014
2014-08-07 delete address RICHMOND HOUSE 120 VICTORIA ROAD WALLASEY MERSEYSIDE ENGLAND CH45 2JF
2014-08-07 insert address RICHMOND HOUSE 120 VICTORIA ROAD WALLASEY MERSEYSIDE CH45 2JF
2014-08-07 update registered_address
2014-08-07 update returns_last_madeup_date 2013-06-08 => 2014-06-08
2014-08-07 update returns_next_due_date 2014-07-06 => 2015-07-06
2014-07-11 insert address 120 Victoria Road Wallasey Wirral CH45 2JF
2014-07-11 update primary_contact null => 120 Victoria Road Wallasey Wirral CH45 2JF
2014-07-07 delete address 3-7 GERTRUDE STREET BIRKENHEAD MERSEYSIDE ENGLAND CH41 5HJ
2014-07-07 insert address RICHMOND HOUSE 120 VICTORIA ROAD WALLASEY MERSEYSIDE ENGLAND CH45 2JF
2014-07-07 update registered_address
2014-07-04 update statutory_documents 08/06/14 FULL LIST
2014-06-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/06/2014 FROM 3-7 GERTRUDE STREET BIRKENHEAD MERSEYSIDE CH41 5HJ ENGLAND
2014-04-07 update accounts_last_madeup_date 2012-06-30 => 2013-06-30
2014-04-07 update accounts_next_due_date 2014-03-31 => 2015-03-31
2014-03-31 update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL
2013-12-02 delete alias ipnw ltd.
2013-11-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN CHURCH / 13/11/2013
2013-09-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN GEOFFREY CHURCH / 24/09/2013
2013-09-06 update returns_last_madeup_date 2012-06-08 => 2013-06-08
2013-09-06 update returns_next_due_date 2013-07-06 => 2014-07-06
2013-08-29 update statutory_documents 08/06/13 FULL LIST
2013-07-01 delete address 3-7 GERTRUDE STREET BIRKENHEAD MERSEYSIDE ENGLAND CH41 5HU
2013-07-01 insert address 3-7 GERTRUDE STREET BIRKENHEAD MERSEYSIDE ENGLAND CH41 5HJ
2013-07-01 update registered_address
2013-06-25 update accounts_last_madeup_date 2011-06-30 => 2012-06-30
2013-06-25 update accounts_next_due_date 2013-03-31 => 2014-03-31
2013-06-25 delete address 19 BROWS LANE FORMBY LIVERPOOL ENGLAND L37 3HY
2013-06-25 insert address 3-7 GERTRUDE STREET BIRKENHEAD MERSEYSIDE ENGLAND CH41 5HU
2013-06-25 update registered_address
2013-06-21 delete sic_code 6420 - Telecommunications
2013-06-21 insert sic_code 61900 - Other telecommunications activities
2013-06-21 update returns_last_madeup_date 2011-06-08 => 2012-06-08
2013-06-21 update returns_next_due_date 2012-07-06 => 2013-07-06
2013-06-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DARRELL CHURCH / 20/06/2013
2013-06-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/06/2013 FROM 3-7 GERTRUDE STREET BIRKENHEAD MERSEYSIDE CH41 5HU ENGLAND
2013-06-20 update statutory_documents DIRECTOR APPOINTED MR KEITH JOSEPH KELLY
2013-04-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/04/2013 FROM 19 BROWS LANE FORMBY LIVERPOOL L37 3HY ENGLAND
2013-03-31 update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL
2012-10-24 update primary_contact
2012-07-03 update statutory_documents 08/06/12 FULL LIST
2012-07-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DARREN CHURCH / 01/06/2011
2012-04-10 update statutory_documents 30/06/11 TOTAL EXEMPTION SMALL
2011-07-04 update statutory_documents 08/06/11 FULL LIST
2011-06-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/06/2011 FROM 48-52 PENNY LANE MOSSLEY HILL LIVERPOOL MERSEYSIDE L18 1DG
2011-06-23 update statutory_documents APPOINTMENT TERMINATED, SECRETARY MSC SECRETARY LIMITED
2011-04-06 update statutory_documents 30/06/10 TOTAL EXEMPTION SMALL
2010-12-07 update statutory_documents 08/06/10 FULL LIST
2010-12-07 update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MSC SECRETARY LIMITED / 07/06/2010
2010-10-20 update statutory_documents 30/06/09 TOTAL EXEMPTION FULL
2010-02-12 update statutory_documents 08/06/09 FULL LIST
2010-02-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DARREN CHURCH / 01/09/2009
2010-02-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DARREN CHURCH / 01/09/2009
2010-02-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DARREN CHURCH / 01/09/2009
2009-11-07 update statutory_documents DISS40 (DISS40(SOAD))
2009-11-05 update statutory_documents 30/06/08 TOTAL EXEMPTION SMALL
2009-09-26 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2009-08-04 update statutory_documents FIRST GAZETTE
2009-01-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DARREN CHURCH / 01/01/2009
2008-11-03 update statutory_documents 30/06/07 TOTAL EXEMPTION SMALL
2008-10-30 update statutory_documents RETURN MADE UP TO 08/06/08; FULL LIST OF MEMBERS
2007-12-31 update statutory_documents DIRECTOR RESIGNED
2007-07-20 update statutory_documents RETURN MADE UP TO 08/06/07; FULL LIST OF MEMBERS
2007-07-02 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2007-06-13 update statutory_documents NEW DIRECTOR APPOINTED
2007-06-12 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06
2007-06-02 update statutory_documents DIRECTOR RESIGNED
2007-02-26 update statutory_documents REGISTERED OFFICE CHANGED ON 26/02/07 FROM: LIVERPOOL DIGITAL 2ND FLOOR BAIRD HOUSE EDGE LANE LIVERPOOL MERSEYSIDE L7 9NW
2007-02-26 update statutory_documents NEW DIRECTOR APPOINTED
2007-02-26 update statutory_documents NEW SECRETARY APPOINTED
2007-02-26 update statutory_documents SECRETARY RESIGNED
2006-08-03 update statutory_documents RETURN MADE UP TO 08/06/06; FULL LIST OF MEMBERS
2006-05-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/05/06 FROM: 24 OPENFIELDS CLOSE LIVERPOOL MERSEYSIDE L26 7ZH
2005-09-23 update statutory_documents NEW SECRETARY APPOINTED
2005-09-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/09/05 FROM: UNIT 39-43, WOODSIDE BUSINESS PARK, BIRKENHEAD MERSEYSIDE CH41 1EP
2005-09-13 update statutory_documents SECRETARY RESIGNED
2005-06-08 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION