INOAPPS - History of Changes


DateDescription
2023-10-18 delete partner AppsLink Consulting
2023-10-18 delete partner CodeClan
2023-10-18 delete partner_pages_linkeddomain codeclan.com
2023-10-18 delete person Pardeep Kalsi
2023-10-18 insert about_pages_linkeddomain oracle.com
2023-10-18 insert person Jonathan Corbett
2023-09-12 insert service_pages_linkeddomain oracle.com
2023-08-10 delete person Deborah McFarlane
2023-08-10 delete person Ian Baxter
2023-08-10 delete person Jennifer Mitchell
2023-08-10 delete person Kim Cutts
2023-08-10 delete person Kirsty Knowles
2023-08-10 delete person Malek Hamdieh
2023-08-10 delete person Matt Rollings
2023-08-10 delete person Olivia Frey
2023-08-10 delete person Paula Duncan
2023-08-10 delete person Rob Guidarelli
2023-08-10 delete person Sundus Butt
2023-08-10 delete person Tobias Schwab
2023-08-10 update person_description Gary Ayling => Gary Ayling
2023-08-10 update person_title Phil Wilson: APAC MD, Alliances & Growth => APAC MD & Alliances
2023-08-10 update person_title Sally Cassidy: Application Sales - UK; Head of UK Application Sales => VP of Sales; Sales - Global
2023-06-07 update accounts_last_madeup_date 2021-07-31 => 2022-07-31
2023-06-07 update accounts_next_due_date 2023-04-30 => 2024-04-30
2023-06-04 update person_title Phil Wilson: APAC MD & Growth Accounts => APAC MD, Alliances & Growth
2023-04-21 insert chro Sakita Douglas
2023-04-21 delete person Chris Wilson
2023-04-21 delete person Jas Hothi
2023-04-21 insert person Sakita Douglas
2023-04-21 insert phone +603 9212 5321
2023-04-21 update person_title Gary Ayling: ERP - UK => ERP & HCM - Global
2023-04-21 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/22
2023-04-07 delete address 2 FOUNTAINHALL ROAD ABERDEEN AB15 4DT
2023-04-07 insert address 6 QUEENS ROAD ABERDEEN SCOTLAND AB15 4ZT
2023-04-07 update registered_address
2023-03-21 update robots_txt_status www.inoapps.com: 0 => 200
2023-02-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/02/23, WITH UPDATES
2023-02-17 delete coo Pascal Grumel
2023-02-17 delete partner Universities & Colleges Information Systems Association
2023-02-17 delete partner_pages_linkeddomain ucisa.ac.uk
2023-02-17 delete partner_pages_linkeddomain ukoug.org
2023-02-17 delete person Pascal Grumel
2023-02-17 update robots_txt_status www.inoapps.com: 200 => 0
2023-01-16 insert otherexecutives Fiona Martin
2023-01-16 insert person Craig Krouse
2023-01-16 insert person Rob Guidarelli
2023-01-16 update person_description Fiona Martin => Fiona Martin
2023-01-16 update person_title Fiona Martin: Managing Director EMEA & SVP Applications; Member of the Management Team => Chief Revenue Officer; Member of the Management Team
2023-01-16 update person_title Jennifer Chan: Operations => Professional Services Applications Delivery - Global
2023-01-16 update person_title Phil Wilson: VP Applications Growth & Mid - Market and APAC => APAC MD & Growth Accounts
2022-12-15 delete person Mark Hohlbein
2022-12-15 delete person Vicky Moxon
2022-12-15 insert person Matt Rollings
2022-12-15 insert person Sally Cassidy
2022-12-15 insert person Tobias Schwab
2022-12-15 update person_description Tim Galloway => Tim Galloway
2022-12-15 update person_title Andrew Norris: Commercial - UK / EMEA; Member of the Management Team => Commercial - Global; Member of the Management Team
2022-12-15 update person_title Ian Baxter: Global Security and IT Manager; Security & IT => Security, IT & Compliance; Group Head of Security, IT and Compliance
2022-12-15 update person_title Kim Cutts: People => People - UK & APAC
2022-12-15 update person_title Tim Galloway: Marketing & Business Development Strategy; in 2014 As a Senior Account Manager => Solution Consulting
2022-11-14 delete person Rhos B. Dyke
2022-11-14 insert phone +91 11 6001 7608
2022-11-14 update person_description Phil Wilson => Phil Wilson
2022-11-14 update person_title Phil Wilson: APAC & Managed Services => VP Applications Growth & Mid - Market and APAC
2022-10-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ALISTAIR DOBSON RULE / 27/10/2022
2022-10-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW DAVID BIRD / 27/10/2022
2022-10-13 delete address 2 Fountainhall Road Aberdeen AB15 4DT
2022-10-13 delete address 2 Fountainhall Road Aberdeen Scotland, United Kingdom AB15 4DT London
2022-10-13 delete address 3rd Floor Finsbury House 23 Finsbury Circus London EC2M 7UH
2022-10-13 insert address 6 Queen's Road Aberdeen Scotland, United Kingdom AB15 4ZT
2022-10-13 insert address 6 Queen's Road, Aberdeen, AB15 4ZT
2022-10-13 insert address ONE Tech Hub Schoolhill Aberdeen AB10 1JQ
2022-10-13 update primary_contact 2 Fountainhall Road, Aberdeen, AB15 4DT => 6 Queen's Road, Aberdeen, AB15 4ZT
2022-09-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/09/2022 FROM 2 FOUNTAINHALL ROAD ABERDEEN AB15 4DT
2022-09-27 update statutory_documents APPOINTMENT TERMINATED, SECRETARY BURNESS PAULL LLP
2022-06-12 delete associated_investor ABRY Partners
2022-06-09 update statutory_documents 16/05/22 STATEMENT OF CAPITAL GBP 680.1
2022-05-12 insert chro CaSandra Rogers
2022-05-12 delete address Gleneagles House Vernon Gate Derby DE1 1UP
2022-05-12 delete person Phil Burgess
2022-05-12 insert address Gleneagles House Vernon Gate Derby United Kingdom DE1 1UP
2022-05-12 insert address Saxon House 27 Duke Street Chelmsford United Kingdom
2022-05-12 insert associated_investor ABRY Partners
2022-05-12 insert person CaSandra Rogers
2022-05-11 update statutory_documents ARTICLES OF ASSOCIATION
2022-05-11 update statutory_documents ADOPT ARTICLES 06/05/2022
2022-05-07 update accounts_last_madeup_date 2020-07-31 => 2021-07-31
2022-05-07 update accounts_next_due_date 2022-04-30 => 2023-04-30
2022-04-30 update statutory_documents NOTIFICATION OF PSC STATEMENT ON 29/04/2022
2022-04-30 update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 30/04/2022
2022-04-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/02/22, WITH UPDATES
2022-04-25 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/21
2022-04-14 update statutory_documents 15/02/22 STATEMENT OF CAPITAL GBP 667.37
2022-04-14 update statutory_documents 15/02/22 STATEMENT OF CAPITAL GBP 604.65 15/02/22 TREASURY CAPITAL GBP 0
2022-04-11 delete address 3rd Floor Finsbury Tower 23 Finsbury Circus London EC2M 7UH
2022-04-11 insert address 3rd Floor Finsbury House 23 Finsbury Circus London EC2M 7UH
2022-03-21 update statutory_documents NOTIFICATION OF PSC STATEMENT ON 15/02/2022
2022-03-07 update num_mort_charges 4 => 7
2022-03-07 update num_mort_outstanding 4 => 3
2022-03-07 update num_mort_satisfied 0 => 4
2022-02-24 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC2806510005
2022-02-24 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC2806510006
2022-02-24 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC2806510007
2022-02-21 update statutory_documents ARTICLES OF ASSOCIATION
2022-02-21 update statutory_documents ADOPT ARTICLES 15/02/2022
2022-02-17 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC2806510002
2022-02-17 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC2806510003
2022-02-17 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC2806510004
2022-02-17 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2022-02-17 update statutory_documents CESSATION OF ANDREW DAVID BIRD AS A PSC
2022-02-17 update statutory_documents CESSATION OF BGF GP LIMITED AS A PSC
2022-02-17 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KEVIN LYON
2022-02-17 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL SIBSON
2022-02-17 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROBERT ANDERSON
2022-02-17 update statutory_documents APPOINTMENT TERMINATED, SECRETARY LOUISE DALGARNO
2022-02-06 delete cmo Mark Boulton
2022-02-06 delete alias Inoapps Fully Registered
2022-02-06 delete person Jordan Wilson
2022-02-06 delete person Mark Boulton
2022-02-06 insert person Phil Wilson
2022-01-13 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PHILIP BURGESS
2021-10-05 insert cmo Mark Boulton
2021-10-05 insert person Mark Boulton
2021-09-02 update person_description Dermot Murray => Dermot Murray
2021-09-02 update person_title Dermot Murray: VP of Ideation => VP of Technology
2021-08-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/02/21, WITH UPDATES
2021-06-28 delete alias Inoapps Named
2021-05-27 insert about_pages_linkeddomain oraclecloud.com
2021-05-27 insert address 6001 Beach Road #14-01 Golden Mile Tower Singapore 199589
2021-05-27 insert career_pages_linkeddomain oraclecloud.com
2021-05-27 insert casestudy_pages_linkeddomain oraclecloud.com
2021-05-27 insert contact_pages_linkeddomain oraclecloud.com
2021-05-27 insert index_pages_linkeddomain oraclecloud.com
2021-05-27 insert management_pages_linkeddomain oraclecloud.com
2021-05-27 insert partner_pages_linkeddomain oraclecloud.com
2021-05-27 insert service_pages_linkeddomain oraclecloud.com
2021-05-07 update accounts_last_madeup_date 2019-07-31 => 2020-07-31
2021-05-07 update accounts_next_due_date 2021-04-30 => 2022-04-30
2021-04-22 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/20
2021-04-11 delete partner HEUG
2021-04-11 delete partner The Oil & Gas Technology Centre
2021-04-11 delete partner_pages_linkeddomain heug.org
2021-04-11 delete partner_pages_linkeddomain theogtc.com
2021-04-11 insert alias Inoapps Fully Registered
2021-04-11 insert partner Universities & Colleges Information Systems Association
2021-04-11 insert partner_pages_linkeddomain ucisa.ac.uk
2021-03-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/02/21, NO UPDATES
2021-01-17 insert alias Inoapps Named
2020-12-30 update statutory_documents ARTICLES OF ASSOCIATION
2020-12-30 update statutory_documents ALTER ARTICLES 21/12/2020
2020-11-12 update statutory_documents SOLVENCY STATEMENT DATED 02/11/20
2020-11-12 update statutory_documents ARTICLES OF ASSOCIATION
2020-11-12 update statutory_documents ALTER ARTICLES 03/11/2020
2020-11-12 update statutory_documents 12/11/20 STATEMENT OF CAPITAL GBP 627.33
2020-11-12 update statutory_documents STATEMENT BY DIRECTORS
2020-10-05 delete address Suite 2B-13-3, Level 13, Block 2B Plaza Sentral, Jalan Stesen Sentral 5
2020-10-05 delete person Murray Swanson
2020-10-05 insert address Suite 2A-13-1, Level 13, Block 2A Plaza Sentral, Jalan Stesen Sentral 5 KL Sentral Malaysia
2020-07-29 update person_title Vicky Moxon: Global Head of Compliance => Global Head of Managed Service Operations and Compliance
2020-05-07 update accounts_last_madeup_date 2018-07-31 => 2019-07-31
2020-05-07 update accounts_next_due_date 2020-04-30 => 2021-04-30
2020-04-29 update person_title Jordan Wilson: Global VP of Marketing => VP Alliances & Channel, UK & EMEA
2020-04-27 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/19
2020-03-30 delete phone +603 2298 8299
2020-02-29 delete person Sabrina Ludditt
2020-02-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/02/20, NO UPDATES
2020-02-26 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BGF GP LIMITED
2020-02-26 update statutory_documents CESSATION OF BUSINESS GROWTH FUND PLC (A/C BGF INVESTMENTS LP) AS A PSC
2019-12-27 delete address 5177 Richmond Avenue Suite 1220 Houston TX 77056
2019-12-27 insert address 5177 Richmond Avenue Suite 200 Houston TX 77056
2019-11-27 delete source_ip 138.68.129.200
2019-11-27 insert source_ip 83.223.121.42
2019-11-07 update num_mort_charges 3 => 4
2019-11-07 update num_mort_outstanding 3 => 4
2019-10-15 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC2806510004
2019-09-27 delete person Kaspars Dzerins
2019-08-28 delete address 131 Finsbury Pavement London EC2A 1NT
2019-08-28 insert address 3rd Floor 23 Finsbury House London EC2M 7UH
2019-08-28 insert address Finsbury House 23 Finsbury Circus London EC2M 7EA
2019-08-28 insert person Kaspars Dzerins
2019-07-09 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID ALDRIDGE
2019-06-28 insert address 131 Finsbury Pavement London EC2A 1NT
2019-06-28 insert address Oracle Campus Blackness Road Springfield Linlithgow West Lothian EH49 7LR DERBY
2019-06-28 insert phone +888-305-7525
2019-04-07 update accounts_last_madeup_date 2017-07-31 => 2018-07-31
2019-04-07 update accounts_next_due_date 2019-04-30 => 2020-04-30
2019-03-11 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/18
2019-03-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/02/19, WITH UPDATES
2019-01-11 update person_description Dermot Murray => Dermot Murray
2019-01-11 update person_title Dermot Murray: VP of Our Products Division Muses on His Experience of Completing Gartner 's Latest Survey on Analyti Https; VP Products Division => VP Products Division
2018-12-03 update person_description Dermot Murray => Dermot Murray
2018-12-03 update person_title Dermot Murray: VP Products Division => VP of Our Products Division Muses on His Experience of Completing Gartner 's Latest Survey on Analyti Https; VP Products Division
2018-10-04 update statutory_documents DIRECTOR APPOINTED MR DAVID PETER ALDRIDGE
2018-10-03 update statutory_documents DIRECTOR APPOINTED MR PHILIP JOHN BURGESS
2018-08-18 delete person Arul Senapathi
2018-07-11 insert marketing_emails ma..@inoapps.com
2018-07-11 insert about_pages_linkeddomain google.co.uk
2018-07-11 insert about_pages_linkeddomain twitter.com
2018-07-11 insert alias Inoapps Inc.
2018-07-11 insert career_pages_linkeddomain google.co.uk
2018-07-11 insert career_pages_linkeddomain twitter.com
2018-07-11 insert contact_pages_linkeddomain google.co.uk
2018-07-11 insert contact_pages_linkeddomain twitter.com
2018-07-11 insert email ma..@inoapps.com
2018-07-11 insert management_pages_linkeddomain google.co.uk
2018-07-11 insert partner_pages_linkeddomain google.co.uk
2018-07-11 insert partner_pages_linkeddomain twitter.com
2018-07-11 insert product_pages_linkeddomain google.co.uk
2018-07-11 insert product_pages_linkeddomain twitter.com
2018-07-11 insert service_pages_linkeddomain google.co.uk
2018-07-11 insert service_pages_linkeddomain twitter.com
2018-07-11 insert terms_pages_linkeddomain google.co.uk
2018-07-11 insert terms_pages_linkeddomain twitter.com
2018-06-07 update accounts_last_madeup_date 2016-07-31 => 2017-07-31
2018-06-07 update accounts_next_due_date 2018-04-30 => 2019-04-30
2018-05-03 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/17
2018-04-03 delete person Mike Blackburn
2018-04-03 insert index_pages_linkeddomain oracle.com
2018-03-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/02/18, WITH UPDATES
2018-02-13 delete about_pages_linkeddomain google.co.uk
2018-02-13 delete about_pages_linkeddomain twitter.com
2018-02-13 delete address 6001 BEACH ROAD #14 - 01 GOLDEN MILE TOWER SINGAPORE 199589
2018-02-13 delete career_pages_linkeddomain google.co.uk
2018-02-13 delete career_pages_linkeddomain twitter.com
2018-02-13 delete contact_pages_linkeddomain google.co.uk
2018-02-13 delete contact_pages_linkeddomain twitter.com
2018-02-13 delete management_pages_linkeddomain google.co.uk
2018-02-13 delete partner_pages_linkeddomain google.co.uk
2018-02-13 delete partner_pages_linkeddomain twitter.com
2018-02-13 delete product_pages_linkeddomain google.co.uk
2018-02-13 delete product_pages_linkeddomain twitter.com
2018-02-13 delete service_pages_linkeddomain google.co.uk
2018-02-13 delete service_pages_linkeddomain twitter.com
2018-02-13 delete terms_pages_linkeddomain google.co.uk
2018-02-13 delete terms_pages_linkeddomain twitter.com
2018-01-02 delete president Andrew Fulton
2018-01-02 delete person Andrew Fulton
2018-01-02 update person_description Tim Galloway => Tim Galloway
2018-01-02 update person_title Tim Galloway: Oil & Gas Expert; Inoapps' Senior Account Manager => VP Sales US; Oil & Gas Expert
2017-09-23 delete cfo Gary Connel
2017-09-23 delete coo Mark Pulling
2017-09-23 insert cfo Ally Rule
2017-09-23 delete address 15th Floor 1 Ropemaker Street London EC2Y 9HT
2017-09-23 delete address CityPoint 9th Floor 1 Ropemaker Street London EC2Y 9HT
2017-09-23 delete person Gary Connel
2017-09-23 delete person Mark Pulling
2017-09-23 delete person Steve Rigby
2017-09-23 delete service_pages_linkeddomain pacificlife.com
2017-09-23 delete source_ip 79.170.44.117
2017-09-23 insert address 3 Cavendish Court London EC3A 7GA
2017-09-23 insert address 5177 Richmond Avenue, Suite 1220 Houston TX 77056
2017-09-23 insert address LONDON 3 Cavendish Court London EC3A 7GA
2017-09-23 insert alias Inoapps Ltd
2017-09-23 insert person Ally Rule
2017-09-23 insert person Mike Blackburn
2017-09-23 insert source_ip 138.68.129.200
2017-09-23 update person_title Andrew Norris: Vice President of Engineered Systems; Accountant => Europe Region Leader & Global Head of Managed Service Division; European Region Leader & Global VP Managed Services; Certified Accountant
2017-09-23 update person_title Dermot Murray: Vice President of Professional Services => VP Products Division
2017-09-23 update person_title Ed Jeavons: VP EPM / BI Applications How Would You Like to Have a Wealth of Accurate Data Readily Available for Your => Global VP EPM / BI; VP EPM / BI Applications How Would You Like to Have a Wealth of Accurate Data Readily Available for Your
2017-09-23 update person_title Jordan Wilson: Head of Business Development EPM / BI; Head of Business Development => Head of Business Development; Global VP for Marketing; Global Marketing Manager
2017-09-23 update person_title Pascal Grumel: Vice President of Applications => VP Global Delivery
2017-09-23 update person_title Phil Wilson: Member of the Team; VP Business Development and Alliances, Inoapps the Significant Advantages of Cloud Software Are Increasingly Clear to Many Midsize; VP Business Development; Senior Vice President of Business Development and Alliances => Member of the Team; VP Business Development; APAC Region Leader & Global Head of ERP and HCM
2017-09-23 update person_title Victoria Briggs: Enterprise Change Practice Lead => Global Head of Enterprise Change
2017-08-22 update statutory_documents DIRECTOR APPOINTED MR ALISTAIR DOBSON RULE
2017-06-07 update accounts_last_madeup_date 2015-07-31 => 2016-07-31
2017-06-07 update accounts_next_due_date 2017-04-30 => 2018-04-30
2017-05-05 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/16
2017-03-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/02/17, WITH UPDATES
2016-12-14 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GARY CONNEL
2016-12-14 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARK PULLING
2016-08-09 insert address 1 Fusionopolis Place #03-20 Galaxis (West Lobby) Singapore 138522
2016-08-09 insert person Vicky Briggs
2016-08-09 update person_title Sally Craxton: Key Account Director => Key Account Director, Shares Her Thoughts about Inoapps' Futuristic Customers Choosing to Adopt Oracle Cloud Applications; Key Account Director
2016-06-08 insert general_emails in..@inoapps.my
2016-06-08 insert otherexecutives Jordan Wilson
2016-06-08 delete address 3200 Southwest Fwy #3300 Houston, Texas 77027
2016-06-08 delete address Suite 8-1, Level 8, Menara CIMB No. 1, Jalan Stesen Sentral 2 KL Sentral 50470 Kuala Lumpur MALAYSIA
2016-06-08 delete fax +603 2298 8201
2016-06-08 delete partner Qlikview
2016-06-08 delete partner_pages_linkeddomain ibm.com
2016-06-08 delete partner_pages_linkeddomain qlikview.com
2016-06-08 insert about_pages_linkeddomain google.co.uk
2016-06-08 insert address 15th Floor 1 Ropemaker Street London EC2Y 9HT
2016-06-08 insert address 5177 Richmond Avenue, Suite 1260 Houston TX 77056
2016-06-08 insert address 6001 Beach Road #14 - 01 Golden Mile Tower SINGAPORE 199589
2016-06-08 insert address CityPoint 9th Floor 1 Ropemaker Street London EC2Y 9HT
2016-06-08 insert address Suite 2B-13-3, Level 13, Block 2B, Plaza Sentral, Jalan Stesen Sentral 5, KL Sentral, 50470 Kuala Lumpur
2016-06-08 insert alias INOAPPS SINGAPORE PTE. LTD.
2016-06-08 insert career_pages_linkeddomain google.co.uk
2016-06-08 insert contact_pages_linkeddomain google.co.uk
2016-06-08 insert email in..@inoapps.my
2016-06-08 insert index_pages_linkeddomain google.co.uk
2016-06-08 insert management_pages_linkeddomain google.co.uk
2016-06-08 insert partner_pages_linkeddomain google.co.uk
2016-06-08 insert person Dave Baxter
2016-06-08 insert person Derek Renny
2016-06-08 insert person Drew Edgar
2016-06-08 insert person Jordan Wilson
2016-06-08 insert person Matt Allsop
2016-06-08 insert person Paul Wood
2016-06-08 insert person Sally Craxton
2016-06-08 insert person Steve Rigby
2016-06-08 insert phone + 713.337.4088
2016-06-08 insert phone +603 2714 5707
2016-06-08 insert service_pages_linkeddomain google.co.uk
2016-06-08 insert terms_pages_linkeddomain google.co.uk
2016-06-08 update accounts_last_madeup_date 2014-07-31 => 2015-07-31
2016-06-08 update accounts_next_due_date 2016-04-30 => 2017-04-30
2016-05-13 update num_mort_charges 2 => 3
2016-05-13 update num_mort_outstanding 2 => 3
2016-05-13 update returns_last_madeup_date 2015-02-24 => 2016-02-24
2016-05-13 update returns_next_due_date 2016-03-23 => 2017-03-24
2016-05-04 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/15
2016-04-26 update statutory_documents ADOPT ARTICLES 20/04/2016
2016-04-22 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC2806510003
2016-03-09 update statutory_documents 24/02/16 FULL LIST
2016-01-06 update statutory_documents RETURN OF PURCHASE OF OWN SHARES 04/12/15 TREASURY CAPITAL GBP 22.68
2015-11-08 update num_mort_charges 1 => 2
2015-11-08 update num_mort_outstanding 1 => 2
2015-10-02 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC2806510002
2015-09-16 update statutory_documents AUDITOR'S RESIGNATION
2015-07-03 delete person Keith Rock
2015-07-03 delete person Paul Grant
2015-07-03 delete phone + 512.587.3381
2015-07-03 update person_title Pascal Grumel: Vice President of ERP Applications => Vice President of Applications
2015-06-07 update account_category FULL => GROUP
2015-06-07 update accounts_last_madeup_date 2013-07-31 => 2014-07-31
2015-06-07 update accounts_next_due_date 2015-04-30 => 2016-04-30
2015-05-30 update statutory_documents AMENDED GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/14
2015-05-07 update returns_last_madeup_date 2014-02-24 => 2015-02-24
2015-05-05 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/14
2015-04-13 insert person Pascal Grumel
2015-04-13 insert person Paul Grant
2015-04-13 insert phone +44 (0)870 112 200
2015-04-13 update person_description Andrew Norris => Andrew Norris
2015-04-13 update person_description Phil Wilson => Phil Wilson
2015-04-13 update person_title Keith Rock: VP Hosting & Managed Services => Vice President of Cloud & Managed Services
2015-04-13 update person_title Vicky Moxon: Head of Operations, Hosting & Managed Services => Head of Operations, Cloud & Managed Services
2015-04-07 update returns_next_due_date 2015-03-24 => 2016-03-23
2015-04-01 update statutory_documents SECRETARY APPOINTED LOUISE DALGARNO
2015-03-26 update statutory_documents 24/02/15 FULL LIST
2015-03-17 update statutory_documents 30/01/15 STATEMENT OF CAPITAL GBP 627.33
2015-02-13 update statutory_documents ADOPT ARTICLES 30/01/2015
2015-02-03 delete source_ip 85.233.160.22
2015-02-03 delete source_ip 85.233.160.23
2015-02-03 delete source_ip 85.233.160.24
2015-02-03 insert source_ip 79.170.44.117
2014-11-02 delete about_pages_linkeddomain crocus-consulting.com
2014-11-02 delete about_pages_linkeddomain inoapps-fusion.com
2014-11-02 delete address 18H Tower Main Studios Off Liberton Brae Edinburgh EH16 6AE
2014-11-02 delete address 18H Tower Main Studios Off Liberton Brae Edinburgh EH16 6AE DERBY
2014-11-02 delete address Floor 30 The Gardens, North Tower Mid Valley City Lingkaran Syed Putra 59200 Kuala Lumpur
2014-11-02 delete address The Crescent King Street Leicester LE1 6RX
2014-11-02 delete casestudy_pages_linkeddomain inoapps-fusion.com
2014-11-02 delete contact_pages_linkeddomain inoapps-fusion.com
2014-11-02 delete fax +603 2035 9797
2014-11-02 delete management_pages_linkeddomain crocus-consulting.com
2014-11-02 delete management_pages_linkeddomain inoapps-fusion.com
2014-11-02 delete partner_pages_linkeddomain inoapps-fusion.com
2014-11-02 delete phone +44(0) 116 204 4890
2014-11-02 delete phone +603 2035 9683
2014-11-02 delete service_pages_linkeddomain inoapps-fusion.com
2014-11-02 delete terms_pages_linkeddomain inoapps-fusion.com
2014-11-02 insert address Blackness Road Springfield Linlithgow West Lothian EH49 7LR DERBY
2014-11-02 insert address Blackness Road Springfield Linlithgow West Lothian EH49 7LR
2014-11-02 insert address Suite 8-1, Level 8, Menara CIMB No. 1, Jalan Stesen Sentral 2 KL Sentral 50470 Kuala Lumpur MALAYSIA
2014-11-02 insert alias Inoapps Sdn Bhd
2014-11-02 insert fax +603 2298 8201
2014-11-02 insert phone +603 2298 8299
2014-09-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ROBERT PULLING / 22/08/2014
2014-09-15 update statutory_documents DIRECTOR APPOINTED MR GARY ANGUS JAMES CONNEL
2014-09-15 update statutory_documents DIRECTOR APPOINTED MR MARK ROBERT PULLING
2014-09-15 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BARRY LARGENT
2014-09-13 insert registration_number SC280651
2014-07-08 update website_status FlippedRobots => OK
2014-07-08 delete personal_emails li..@inoapps.com
2014-07-08 insert career_emails jo..@inoapps.co.uk
2014-07-08 delete address 13 Bon-Accord Square Aberdeen AB11 6DJ UK
2014-07-08 delete email li..@inoapps.com
2014-07-08 delete fax +44 (0)1224 586750
2014-07-08 delete fax +44 (0)131 672 1555
2014-07-08 delete fax +44 (0)870 11 22 001
2014-07-08 delete fax +44 1224 586750
2014-07-08 delete management_pages_linkeddomain vargas.co.cr
2014-07-08 delete person David Maitland
2014-07-08 insert address 1 South Place, London, EC2M 2RB
2014-07-08 insert address The Crescent King Street Leicester LE1 6RX
2014-07-08 insert email jo..@inoapps.co.uk
2014-07-08 insert fax +44 (0)1224 638 488
2014-07-08 insert fax +44 1224 638 488
2014-07-08 insert fax 01224 638488
2014-07-08 insert management_pages_linkeddomain crocus-consulting.com
2014-07-08 insert management_pages_linkeddomain on24.com
2014-07-08 insert management_pages_linkeddomain oracle.co.uk
2014-07-08 insert management_pages_linkeddomain vmessage.net
2014-07-08 insert partner Methods Enterprise
2014-07-08 insert partner_pages_linkeddomain logicalis.com
2014-07-08 insert partner_pages_linkeddomain methodsenterprise.co.uk
2014-07-08 insert person Andrew Wild
2014-07-08 insert person Chris Smith
2014-07-08 insert person David Smith
2014-07-08 insert person Keith Rock
2014-07-08 insert phone +44(0) 116 204 4890
2014-07-08 update person_title Vicky Moxon: VP Managed Services => Head of Operations, Hosting & Managed Services
2014-06-16 update statutory_documents DIRECTOR APPOINTED MR KEVIN JOHN LYON
2014-06-06 update website_status OK => FlippedRobots
2014-05-07 update account_category SMALL => FULL
2014-05-07 update accounts_last_madeup_date 2012-07-31 => 2013-07-31
2014-05-07 update accounts_next_due_date 2014-04-30 => 2015-04-30
2014-04-28 update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/13
2014-04-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ALAN SIBSON / 30/08/2013
2014-04-07 delete address 2 FOUNTAINHALL ROAD ABERDEEN SCOTLAND AB15 4DT
2014-04-07 insert address 2 FOUNTAINHALL ROAD ABERDEEN AB15 4DT
2014-04-07 update registered_address
2014-04-07 update returns_last_madeup_date 2013-02-24 => 2014-02-24
2014-04-07 update returns_next_due_date 2014-03-24 => 2015-03-24
2014-03-24 update statutory_documents 24/02/14 FULL LIST
2014-02-18 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID MAITLAND
2014-01-30 update statutory_documents 23/12/13 STATEMENT OF CAPITAL GBP 608.45
2014-01-20 delete coo Brian Docherty
2014-01-20 delete person Brian Docherty
2014-01-20 delete phone +44 (0)845 119 6080
2014-01-20 insert about_pages_linkeddomain inoapps-fusion.com
2014-01-20 insert about_pages_linkeddomain twitter.com
2014-01-20 insert address 2 Fountainhall Road Aberdeen AB15 4DT
2014-01-20 insert address Floor 30 The Gardens, North Tower Mid Valley City Lingkaran Syed Putra 59200 Kuala Lumpur
2014-01-20 insert alias Inoapps BI
2014-01-20 insert contact_pages_linkeddomain inoapps-fusion.com
2014-01-20 insert fax +603 2035 9797
2014-01-20 insert index_pages_linkeddomain inoapps-fusion.com
2014-01-20 insert management_pages_linkeddomain inoapps-fusion.com
2014-01-20 insert management_pages_linkeddomain twitter.com
2014-01-20 insert partner_pages_linkeddomain inoapps-fusion.com
2014-01-20 insert partner_pages_linkeddomain magellan-consulting.eu
2014-01-20 insert partner_pages_linkeddomain wegobeyond.co.uk
2014-01-20 insert phone +603 2035 9683
2014-01-20 insert product_pages_linkeddomain inoapps-fusion.com
2014-01-20 insert terms_pages_linkeddomain inoapps-fusion.com
2014-01-07 update statutory_documents ARTICLES OF ASSOCIATION
2014-01-07 update statutory_documents ALTER ARTICLES 23/12/2013
2014-01-07 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-10-07 delete address 13 BON ACCORD SQUARE ABERDEEN SCOTLAND AB11 6DJ
2013-10-07 insert address 2 FOUNTAINHALL ROAD ABERDEEN SCOTLAND AB15 4DT
2013-10-07 update registered_address
2013-09-30 update statutory_documents DIRECTOR APPOINTED DAVID RUSSELL MAITLAND
2013-09-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/09/2013 FROM 13 BON ACCORD SQUARE ABERDEEN AB11 6DJ SCOTLAND
2013-09-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW DAVID BIRD / 07/09/2012
2013-09-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW DAVID BIRD / 23/09/2013
2013-09-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY ROY LARGENT / 23/09/2013
2013-09-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT DAVID ANDERSON / 23/09/2013
2013-09-12 update statutory_documents SHARE PURCHASE CONTRACT APPROVAL 23/08/2013
2013-09-12 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2013-09-12 update statutory_documents 12/09/13 STATEMENT OF CAPITAL GBP 500
2013-09-09 update statutory_documents DIRECTOR APPOINTED MR BARRY ROY LARGENT
2013-09-09 update statutory_documents DIRECTOR APPOINTED MR MICHAEL ALAN SIBSON
2013-09-09 update statutory_documents DIRECTOR APPOINTED MR ROBERT DAVID ANDERSON
2013-09-06 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LOUISE BIRD
2013-09-05 update statutory_documents ADOPT ARTICLES 30/08/2013
2013-09-05 update statutory_documents 30/08/13 STATEMENT OF CAPITAL GBP 578.21
2013-09-05 update statutory_documents SUB-DIVISION 30/08/13
2013-08-27 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEPHEN DONNELLY
2013-08-05 delete source_ip 85.233.160.70
2013-08-05 insert address 18H Tower Main Studios Off Liberton Brae Edinburgh EH16 6AE DERBY
2013-08-05 insert source_ip 85.233.160.22
2013-08-05 insert source_ip 85.233.160.23
2013-08-05 insert source_ip 85.233.160.24
2013-08-05 update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BURNESS PAULL & WILLIAMSONS LLP / 02/08/2013
2013-06-25 delete address 13 BON ACCORD SQUARE TOP FLOOR SUITE ABERDEEN AB10 6DJ
2013-06-25 insert address 13 BON ACCORD SQUARE ABERDEEN SCOTLAND AB11 6DJ
2013-06-25 update registered_address
2013-06-25 update returns_last_madeup_date 2012-02-24 => 2013-02-24
2013-06-25 update returns_next_due_date 2013-03-24 => 2014-03-24
2013-06-25 update account_category TOTAL EXEMPTION SMALL => SMALL
2013-06-25 update accounts_last_madeup_date 2011-07-31 => 2012-07-31
2013-06-25 update accounts_next_due_date 2013-04-30 => 2014-04-30
2013-06-21 delete sic_code 7487 - Other business activities
2013-06-21 insert sic_code 82990 - Other business support service activities n.e.c.
2013-06-21 update returns_last_madeup_date 2011-02-24 => 2012-02-24
2013-06-21 update returns_next_due_date 2012-03-23 => 2013-03-24
2013-06-21 update accounts_last_madeup_date 2010-06-30 => 2011-07-31
2013-06-21 update accounts_next_due_date 2012-04-30 => 2013-04-30
2013-05-07 insert coo Brian Docherty
2013-05-07 delete person Tim Buckley
2013-05-07 insert partner Magellan Consulting
2013-05-07 insert partner_pages_linkeddomain configsnapshot.net
2013-05-07 insert person Andrew Norris
2013-05-07 insert person Brian Docherty
2013-05-07 insert person David Maitland
2013-04-08 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/12
2013-03-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/03/2013 FROM 13 BON ACCORD SQUARE TOP FLOOR SUITE ABERDEEN AB10 6DJ
2013-03-04 update statutory_documents 24/02/13 FULL LIST
2013-03-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS LOUISE LYNN BIRD / 26/02/2012
2013-03-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW DAVID BIRD / 31/05/2012
2013-02-04 update website_status OK
2013-02-04 insert cfo Barry Largent
2013-02-04 delete person Bill Palmer
2013-02-04 delete person Jon Hillier
2013-02-04 insert person Barry Largent
2013-02-04 insert person Tim Buckley
2013-02-04 insert person Vicky Moxon
2013-01-28 update statutory_documents CORPORATE SECRETARY APPOINTED BURNESS PAULL & WILLIAMSONS LLP
2013-01-28 update statutory_documents APPOINTMENT TERMINATED, SECRETARY PAULL & WILLIAMSONS LLP
2013-01-23 update website_status FlippedRobotsTxt
2013-01-05 delete address 1 Woburn House Vernon Gate Derby DE1 1UL
2013-01-05 insert address Gleneagles House Vernon Gate Derby DE1 1UP
2012-10-24 update person_title Andy Bird
2012-10-24 update person_title Bill Palmer
2012-10-24 update person_title Dermot Murray
2012-08-17 update statutory_documents DIRECTOR APPOINTED LOUISE LYNN BIRD
2012-08-17 update statutory_documents DIRECTOR APPOINTED STEPHEN GEORGE DONNELLY
2012-07-31 update statutory_documents 31/07/11 TOTAL EXEMPTION SMALL
2012-06-07 update statutory_documents 24/02/12 FULL LIST
2012-06-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW DAVID BIRD / 31/05/2012
2011-08-19 update statutory_documents PREVEXT FROM 30/06/2011 TO 31/07/2011
2011-06-03 update statutory_documents 30/06/10 TOTAL EXEMPTION SMALL
2011-05-17 update statutory_documents 24/02/11 FULL LIST
2011-05-17 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RONALD BIRD
2011-04-09 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-09-08 update statutory_documents 30/06/09 TOTAL EXEMPTION SMALL
2010-06-04 update statutory_documents APPOINTMENT TERMINATED, SECRETARY PAULL & WILLIAMSONS
2010-06-03 update statutory_documents CORPORATE SECRETARY APPOINTED PAULL & WILLIAMSONS LLP
2010-06-03 update statutory_documents 24/02/10 FULL LIST
2010-06-03 update statutory_documents APPOINTMENT TERMINATED, SECRETARY PAULL & WILLIAMSONS
2009-12-18 update statutory_documents 30/06/08 TOTAL EXEMPTION SMALL
2009-08-25 update statutory_documents RETURN MADE UP TO 24/02/09; FULL LIST OF MEMBERS
2008-10-24 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / PAULL & WILLIAMSONS / 20/10/2008
2008-07-30 update statutory_documents 30/06/07 TOTAL EXEMPTION SMALL
2008-07-07 update statutory_documents LOCATION OF REGISTER OF MEMBERS
2008-04-04 update statutory_documents RETURN MADE UP TO 24/02/08; FULL LIST OF MEMBERS
2008-01-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/01/08 FROM: MAIDENCRAIG FARMHOUSE 9 SMALL HOLDINGS KINGSWELLS ABERDEEN AB15 8PS
2007-12-13 update statutory_documents ACC. REF. DATE EXTENDED FROM 28/02/07 TO 30/06/07
2007-05-24 update statutory_documents RETURN MADE UP TO 24/02/07; FULL LIST OF MEMBERS
2007-03-26 update statutory_documents NEW DIRECTOR APPOINTED
2007-03-26 update statutory_documents LOCATION OF REGISTER OF MEMBERS
2007-03-12 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06
2006-07-11 update statutory_documents COMPANY NAME CHANGED ADB IT CONSULTING LTD. CERTIFICATE ISSUED ON 11/07/06
2006-03-15 update statutory_documents RETURN MADE UP TO 24/02/06; FULL LIST OF MEMBERS
2005-03-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/03/05 FROM: INVESTMENT HOUSE 6 UNION ROW ABERDEEN AB10 1DQ
2005-03-14 update statutory_documents NEW DIRECTOR APPOINTED
2005-03-14 update statutory_documents NEW SECRETARY APPOINTED
2005-03-14 update statutory_documents DIRECTOR RESIGNED
2005-03-14 update statutory_documents SECRETARY RESIGNED
2005-03-14 update statutory_documents COMPANY NAME CHANGED MONTANY LIMITED CERTIFICATE ISSUED ON 14/03/05
2005-02-24 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION