INCENDIA (SAFETY SOLUTIONS) LTD - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-07-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/06/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2023-01-21 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-07-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/06/22, NO UPDATES
2022-04-07 update account_ref_day 30 => 31
2022-04-07 update account_ref_month 6 => 3
2022-04-07 update accounts_last_madeup_date 2020-06-30 => 2021-03-31
2022-04-07 update accounts_next_due_date 2022-03-31 => 2022-12-31
2022-03-30 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2022-03-30 update statutory_documents PREVSHO FROM 30/06/2021 TO 31/03/2021
2021-07-07 update account_category null => TOTAL EXEMPTION FULL
2021-07-07 update accounts_last_madeup_date 2019-06-30 => 2020-06-30
2021-07-07 update accounts_next_due_date 2021-06-30 => 2022-03-31
2021-07-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/06/21, NO UPDATES
2021-06-10 update statutory_documents 30/06/20 TOTAL EXEMPTION FULL
2021-06-07 delete address 4 EAST AVENUE EAST AVENUE BENTON NEWCASTLE UPON TYNE TYNE AND WEAR UNITED KINGDOM NE12 9PH
2021-06-07 insert address 4 EAST AVENUE BENTON NEWCASTLE UPON TYNE TYNE AND WEAR ENGLAND NE12 9PH
2021-06-07 update registered_address
2021-05-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/05/2021 FROM 4 EAST AVENUE EAST AVENUE BENTON NEWCASTLE UPON TYNE TYNE AND WEAR NE12 9PH UNITED KINGDOM
2020-07-07 update accounts_next_due_date 2021-03-31 => 2021-06-30
2020-07-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/06/20, NO UPDATES
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
2019-07-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/06/19, NO UPDATES
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
2018-07-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/06/18, NO UPDATES
2018-06-07 delete address 39 EAST AVENUE BENTON NEWCASTLE UPON TYNE NE12 9PH
2018-06-07 insert address 4 EAST AVENUE EAST AVENUE BENTON NEWCASTLE UPON TYNE TYNE AND WEAR UNITED KINGDOM NE12 9PH
2018-06-07 update registered_address
2018-05-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/05/2018 FROM 39 EAST AVENUE BENTON NEWCASTLE UPON TYNE NE12 9PH
2018-05-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH JOHN NAYLOR / 04/05/2018
2018-05-15 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / DIANE FISHER-NAYLOR / 04/05/2018
2018-05-09 update account_category TOTAL EXEMPTION SMALL => null
2018-05-09 update accounts_last_madeup_date 2016-06-30 => 2017-06-30
2018-05-09 update accounts_next_due_date 2018-03-31 => 2019-03-31
2018-04-26 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17
2017-07-05 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KEITH JOHN NAYLOR
2017-06-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/06/17, WITH UPDATES
2017-05-07 update accounts_last_madeup_date 2015-06-30 => 2016-06-30
2017-05-07 update accounts_next_due_date 2017-03-31 => 2018-03-31
2017-04-26 update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL
2016-08-07 update returns_last_madeup_date 2015-06-26 => 2016-06-26
2016-08-07 update returns_next_due_date 2016-07-24 => 2017-07-24
2016-07-18 update statutory_documents 26/06/16 FULL LIST
2016-06-24 update statutory_documents ADOPT ARTICLES 04/05/2016
2016-06-24 update statutory_documents VARYING SHARE RIGHTS AND NAMES
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
2016-04-26 update statutory_documents CAPITALISATION 30/03/2016
2016-04-13 update statutory_documents 30/03/16 STATEMENT OF CAPITAL GBP 100
2016-03-30 update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL
2015-08-10 update returns_last_madeup_date 2014-06-26 => 2015-06-26
2015-08-10 update returns_next_due_date 2015-07-24 => 2016-07-24
2015-07-16 update statutory_documents 26/06/15 FULL LIST
2015-05-07 update accounts_last_madeup_date 2013-06-30 => 2014-06-30
2015-05-07 update accounts_next_due_date 2015-04-30 => 2016-03-31
2015-04-07 update accounts_next_due_date 2015-03-31 => 2015-04-30
2015-03-30 update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL
2014-08-07 delete address 39 EAST AVENUE BENTON NEWCASTLE UPON TYNE UNITED KINGDOM NE12 9PH
2014-08-07 insert address 39 EAST AVENUE BENTON NEWCASTLE UPON TYNE NE12 9PH
2014-08-07 update registered_address
2014-08-07 update returns_last_madeup_date 2013-06-26 => 2014-06-26
2014-08-07 update returns_next_due_date 2014-07-24 => 2015-07-24
2014-07-02 update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/13
2014-07-02 update statutory_documents 26/06/14 FULL LIST
2014-06-23 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PATRICK FISHER-NAYLOR
2014-04-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2014-04-07 update accounts_last_madeup_date null => 2013-06-30
2014-04-07 update accounts_next_due_date 2014-03-26 => 2015-03-31
2014-03-26 update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL
2014-03-24 update statutory_documents DIRECTOR APPOINTED MR PATRICK LEWIS FISHER-NAYLOR
2013-08-01 insert sic_code 70229 - Management consultancy activities other than financial management
2013-08-01 insert sic_code 71122 - Engineering related scientific and technical consulting activities
2013-08-01 update returns_last_madeup_date null => 2013-06-26
2013-08-01 update returns_next_due_date 2013-07-24 => 2014-07-24
2013-07-15 update statutory_documents 26/06/13 FULL LIST
2012-06-26 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION