INTEGRITY VIRTUAL OFFICE PLANNING LIMITED - History of Changes


DateDescription
2023-11-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/10/23, NO UPDATES
2023-08-07 update accounts_last_madeup_date 2021-10-31 => 2022-10-31
2023-08-07 update accounts_next_due_date 2023-07-31 => 2024-07-31
2023-07-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/22
2022-11-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS SALLY ANN HURST / 24/11/2022
2022-11-25 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS SALLY ANN HURST / 24/11/2022
2022-11-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/10/22, NO UPDATES
2022-08-07 update accounts_last_madeup_date 2020-10-31 => 2021-10-31
2022-08-07 update accounts_next_due_date 2022-07-31 => 2023-07-31
2022-07-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/21
2021-11-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/10/21, NO UPDATES
2021-08-07 update accounts_last_madeup_date 2019-10-31 => 2020-10-31
2021-08-07 update accounts_next_due_date 2021-07-31 => 2022-07-31
2021-07-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20
2021-07-07 update account_category null => MICRO ENTITY
2020-11-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/10/20, NO UPDATES
2020-10-30 update accounts_last_madeup_date 2018-10-31 => 2019-10-31
2020-10-30 update accounts_next_due_date 2020-10-31 => 2021-07-31
2020-09-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19
2020-07-07 update accounts_next_due_date 2020-07-31 => 2020-10-31
2020-07-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS SALLY ANN HURST / 06/07/2020
2020-07-06 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS SALLY ANN HURST / 06/07/2020
2019-11-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/10/19, NO UPDATES
2019-09-07 update accounts_last_madeup_date 2017-10-31 => 2018-10-31
2019-09-07 update accounts_next_due_date 2019-08-31 => 2020-07-31
2019-08-07 update accounts_next_due_date 2019-07-31 => 2019-08-31
2019-07-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18
2018-10-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/10/18, NO UPDATES
2018-10-05 delete general_emails in..@integrityvop.co.uk
2018-10-05 delete alias Integrity VOP Ltd
2018-10-05 delete email in..@integrityvop.co.uk
2018-08-08 update account_category TOTAL EXEMPTION SMALL => null
2018-08-08 update accounts_last_madeup_date 2016-10-31 => 2017-10-31
2018-08-08 update accounts_next_due_date 2018-07-31 => 2019-07-31
2018-07-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17
2017-11-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/10/17, NO UPDATES
2017-08-07 update accounts_last_madeup_date 2015-10-31 => 2016-10-31
2017-08-07 update accounts_next_due_date 2017-07-31 => 2018-07-31
2017-07-31 update statutory_documents 31/10/16 TOTAL EXEMPTION SMALL
2016-10-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/10/16, WITH UPDATES
2016-10-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/10/16, WITH UPDATES
2016-08-07 update accounts_last_madeup_date 2014-10-31 => 2015-10-31
2016-08-07 update accounts_next_due_date 2016-07-31 => 2017-07-31
2016-07-29 update statutory_documents 31/10/15 TOTAL EXEMPTION SMALL
2016-07-19 delete source_ip 217.160.65.53
2016-07-19 insert source_ip 217.160.122.64
2016-01-25 delete phone 01934 807005
2016-01-25 insert phone 02079 934975
2016-01-08 delete address PURE OFFICES 137 PASTURES AVENUE ST. GEORGES WESTON-SUPER-MARE AVON BS22 7SB
2016-01-08 insert address 2 LAUREL HOUSE STATION ROAD WORLE WESTON-SUPER-MARE AVON ENGLAND BS22 6AR
2016-01-08 update reg_address_care_of null => HILLMANS CHARTERED ACCOUNTANTS
2016-01-08 update registered_address
2015-12-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/12/2015 FROM PURE OFFICES 137 PASTURES AVENUE ST. GEORGES WESTON-SUPER-MARE AVON BS22 7SB
2015-11-08 delete address PURE OFFICE 12 137 PASTURES AVENUE ST. GEORGES WESTON-SUPER-MARE AVON ENGLAND BS22 7SB
2015-11-08 insert address PURE OFFICES 137 PASTURES AVENUE ST. GEORGES WESTON-SUPER-MARE AVON BS22 7SB
2015-11-08 update registered_address
2015-11-08 update returns_last_madeup_date 2014-10-09 => 2015-10-09
2015-11-08 update returns_next_due_date 2015-11-06 => 2016-11-06
2015-10-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/10/2015 FROM PURE OFFICE 12 137 PASTURES AVENUE ST. GEORGES WESTON-SUPER-MARE AVON BS22 7SB ENGLAND
2015-10-16 update statutory_documents 09/10/15 FULL LIST
2015-10-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS SALLY ANN HURST / 15/10/2015
2015-09-07 update account_category DORMANT => TOTAL EXEMPTION SMALL
2015-09-07 update accounts_last_madeup_date 2013-10-31 => 2014-10-31
2015-09-07 update accounts_next_due_date 2015-07-31 => 2016-07-31
2015-08-04 update statutory_documents 31/10/14 TOTAL EXEMPTION SMALL
2014-12-07 delete address PURE OFFICE 27 PASTURES AVENUE ST. GEORGES WESTON-SUPER-MARE AVON BS22 7SB
2014-12-07 insert address PURE OFFICE 12 137 PASTURES AVENUE ST. GEORGES WESTON-SUPER-MARE AVON ENGLAND BS22 7SB
2014-12-07 update registered_address
2014-12-06 delete about_pages_linkeddomain webmistressofbath.com
2014-12-06 delete contact_pages_linkeddomain webmistressofbath.com
2014-12-06 delete index_pages_linkeddomain webmistressofbath.com
2014-12-06 delete service_pages_linkeddomain webmistressofbath.com
2014-11-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/11/2014 FROM PURE OFFICE 27 PASTURES AVENUE ST. GEORGES WESTON-SUPER-MARE AVON BS22 7SB
2014-11-07 delete address PURE OFFICE 27 PASTURES AVENUE ST. GEORGES WESTON-SUPER-MARE AVON ENGLAND BS22 7SB
2014-11-07 insert address PURE OFFICE 27 PASTURES AVENUE ST. GEORGES WESTON-SUPER-MARE AVON BS22 7SB
2014-11-07 update registered_address
2014-11-07 update returns_last_madeup_date 2013-10-09 => 2014-10-09
2014-11-07 update returns_next_due_date 2014-11-06 => 2015-11-06
2014-10-13 update statutory_documents 09/10/14 FULL LIST
2014-09-07 delete address 55 CORNWALLIS AVENUE WORLE WESTON SUPER MARE BS22 9PF
2014-09-07 insert address PURE OFFICE 27 PASTURES AVENUE ST. GEORGES WESTON-SUPER-MARE AVON ENGLAND BS22 7SB
2014-09-07 update registered_address
2014-09-01 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JERRARD HURST
2014-08-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/08/2014 FROM 55 CORNWALLIS AVENUE WORLE WESTON SUPER MARE BS22 9PF
2014-08-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS SALLY ANN HURST / 19/08/2014
2014-08-07 update account_category NO ACCOUNTS FILED => DORMANT
2014-08-07 update accounts_last_madeup_date null => 2013-10-31
2014-08-07 update accounts_next_due_date 2014-07-09 => 2015-07-31
2014-07-29 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/13
2014-07-19 insert alias Integrity VOP Ltd
2014-07-19 insert alias Integrity Virtual Office Planning Limited
2014-07-09 update statutory_documents DIRECTOR APPOINTED MR JERRARD HURST
2014-07-09 update statutory_documents 01/05/14 STATEMENT OF CAPITAL GBP 2
2014-06-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SALLY ANN HURST / 09/10/2012
2014-03-23 delete phone 01934 512923
2014-03-23 insert phone 01934 807005
2013-11-07 delete address 55 CORNWALLIS AVENUE WORLE WESTON SUPER MARE UNITED KINGDOM BS22 9PF
2013-11-07 insert address 55 CORNWALLIS AVENUE WORLE WESTON SUPER MARE BS22 9PF
2013-11-07 insert sic_code 82990 - Other business support service activities n.e.c.
2013-11-07 update registered_address
2013-11-07 update returns_last_madeup_date null => 2013-10-09
2013-11-07 update returns_next_due_date 2013-11-06 => 2014-11-06
2013-10-13 update statutory_documents 09/10/13 FULL LIST
2012-10-09 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION