IT'S IP - History of Changes


DateDescription
2025-04-12 delete phone 07584 679498
2025-01-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/24
2024-05-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/04/24, WITH UPDATES
2024-05-09 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR SIMON JAMES CAROLL / 09/05/2024
2024-04-07 update accounts_last_madeup_date 2022-04-30 => 2023-04-30
2024-04-07 update accounts_next_due_date 2024-01-31 => 2025-01-31
2024-01-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/23
2023-06-07 delete address GODFREYS GRAVE HERNHILL FAVERSHAM KENT ME13 9JJ
2023-06-07 insert address CLARIDGES FORSTAL HERNHILL FAVERSHAM KENT ENGLAND ME13 9JJ
2023-06-07 update registered_address
2023-05-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/05/2023 FROM GODFREYS GRAVE HERNHILL FAVERSHAM KENT ME13 9JJ
2023-05-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS SUZANNE CARROLL / 24/05/2023
2023-05-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/04/23, NO UPDATES
2023-05-24 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR SIMON JAMES CAROLL / 24/05/2023
2023-04-07 update accounts_last_madeup_date 2021-04-30 => 2022-04-30
2023-04-07 update accounts_next_due_date 2023-01-31 => 2024-01-31
2023-01-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/22
2022-05-26 delete general_emails in..@itsip.co.uk
2022-05-26 delete email in..@itsip.co.uk
2022-05-26 delete email sc..@itsip.co.uk
2022-05-26 insert contact_pages_linkeddomain wordpress.org
2022-05-26 insert index_pages_linkeddomain wordpress.org
2022-05-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/04/22, NO UPDATES
2022-02-07 update accounts_last_madeup_date 2020-04-30 => 2021-04-30
2022-02-07 update accounts_next_due_date 2022-01-31 => 2023-01-31
2022-01-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/21
2021-12-22 insert general_emails in..@itsip.co.uk
2021-12-22 delete index_pages_linkeddomain wordpress.org
2021-12-22 insert email in..@itsip.co.uk
2021-12-22 insert email sc..@itsip.co.uk
2021-12-22 update robots_txt_status itsip.co.uk: 404 => 200
2021-12-22 update robots_txt_status www.itsip.co.uk: 404 => 200
2021-07-07 update account_category null => MICRO ENTITY
2021-06-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/04/21, NO UPDATES
2021-02-07 update accounts_last_madeup_date 2019-04-30 => 2020-04-30
2021-02-07 update accounts_next_due_date 2021-04-30 => 2022-01-31
2021-01-11 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20
2020-07-07 update accounts_next_due_date 2021-01-31 => 2021-04-30
2020-05-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/04/20, NO UPDATES
2019-12-07 update accounts_last_madeup_date 2018-04-30 => 2019-04-30
2019-12-07 update accounts_next_due_date 2020-01-31 => 2021-01-31
2019-11-12 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19
2019-05-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/04/19, NO UPDATES
2018-12-07 update accounts_last_madeup_date 2017-04-30 => 2018-04-30
2018-12-07 update accounts_next_due_date 2019-01-31 => 2020-01-31
2018-11-08 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18
2018-05-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/04/18, WITH UPDATES
2018-03-07 update account_category TOTAL EXEMPTION SMALL => null
2018-03-07 update accounts_last_madeup_date 2016-04-30 => 2017-04-30
2018-03-07 update accounts_next_due_date 2018-01-31 => 2019-01-31
2018-02-09 update statutory_documents 05/02/18 STATEMENT OF CAPITAL GBP 100
2018-02-08 update statutory_documents DIRECTOR APPOINTED MRS SUZANNE CARROLL
2018-01-26 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17
2018-01-09 delete index_pages_linkeddomain danasoft.com
2018-01-09 update description
2017-10-15 update website_status OK => IndexPageFetchError
2017-05-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/04/17, WITH UPDATES
2017-04-01 insert vat 243 3312 43
2017-04-01 update description
2017-02-08 update accounts_last_madeup_date 2015-04-30 => 2016-04-30
2017-02-08 update accounts_next_due_date 2017-01-31 => 2018-01-31
2017-01-29 update statutory_documents 30/04/16 TOTAL EXEMPTION SMALL
2016-07-07 update returns_last_madeup_date 2015-04-28 => 2016-04-28
2016-07-07 update returns_next_due_date 2016-05-26 => 2017-05-26
2016-06-12 update statutory_documents 28/04/16 FULL LIST
2016-01-08 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2016-01-08 update accounts_last_madeup_date null => 2015-04-30
2016-01-08 update accounts_next_due_date 2016-01-28 => 2017-01-31
2015-12-18 update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL
2015-06-07 delete address GODFREYS GRAVE HERNHILL FAVERSHAM KENT UNITED KINGDOM ME13 9JJ
2015-06-07 insert address GODFREYS GRAVE HERNHILL FAVERSHAM KENT ME13 9JJ
2015-06-07 insert sic_code 62090 - Other information technology service activities
2015-06-07 update registered_address
2015-06-07 update returns_last_madeup_date null => 2015-04-28
2015-06-07 update returns_next_due_date 2015-05-26 => 2016-05-26
2015-05-07 update statutory_documents 28/04/15 FULL LIST
2014-05-14 update statutory_documents DIRECTOR APPOINTED MR SIMON JAMES CARROLL
2014-05-01 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN
2014-04-28 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION