INNOVATION IT SERVICES - History of Changes


DateDescription
2024-11-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/24
2024-07-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/07/24, NO UPDATES
2024-04-08 delete index_pages_linkeddomain my-365.co.uk
2024-04-08 delete index_pages_linkeddomain zoho.eu
2024-04-08 delete service_pages_linkeddomain teamviewer.com
2024-04-08 insert about_pages_linkeddomain eldo.co.uk
2024-04-08 insert index_pages_linkeddomain eldo.co.uk
2024-04-08 insert service_pages_linkeddomain eldo.co.uk
2024-04-07 update accounts_last_madeup_date 2022-07-31 => 2023-07-31
2024-04-07 update accounts_next_due_date 2024-04-30 => 2025-04-30
2023-11-13 update statutory_documents 31/07/23 TOTAL EXEMPTION FULL
2023-09-07 delete address 9 AVON COURT CROMBIE CLOSE WATERLOOVILLE HAMPSHIRE PO8 8NE
2023-09-07 insert address 33 TENNYSON CRESCENT WATERLOOVILLE ENGLAND PO7 6AE
2023-09-07 update registered_address
2023-08-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/08/2023 FROM 9 AVON COURT CROMBIE CLOSE WATERLOOVILLE HAMPSHIRE PO8 8NE
2023-08-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ALEXANDER BICHARD / 08/08/2023
2023-08-09 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JAMES ALEXANDER BICHARD / 08/08/2023
2023-07-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/07/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-07-31 => 2022-07-31
2023-04-07 update accounts_next_due_date 2023-04-30 => 2024-04-30
2022-11-02 update statutory_documents 31/07/22 TOTAL EXEMPTION FULL
2022-07-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/07/22, NO UPDATES
2022-04-14 delete source_ip 51.68.198.49
2022-04-14 insert source_ip 185.199.220.41
2022-03-07 update accounts_last_madeup_date 2020-07-31 => 2021-07-31
2022-03-07 update accounts_next_due_date 2022-04-30 => 2023-04-30
2022-02-28 update statutory_documents 31/07/21 TOTAL EXEMPTION FULL
2021-08-01 insert index_pages_linkeddomain my-365.co.uk
2021-07-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/07/21, NO UPDATES
2021-04-07 update account_category null => TOTAL EXEMPTION FULL
2021-04-07 update accounts_last_madeup_date 2019-07-31 => 2020-07-31
2021-04-07 update accounts_next_due_date 2021-04-30 => 2022-04-30
2021-02-20 delete index_pages_linkeddomain teamviewer.com
2021-02-20 insert index_pages_linkeddomain zoho.eu
2021-02-08 update statutory_documents 31/07/20 TOTAL EXEMPTION FULL
2020-07-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/07/20, NO UPDATES
2020-02-07 update account_category TOTAL EXEMPTION FULL => null
2020-02-07 update accounts_last_madeup_date 2018-07-31 => 2019-07-31
2020-02-07 update accounts_next_due_date 2020-04-30 => 2021-04-30
2020-01-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19
2019-08-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/07/19, NO UPDATES
2019-01-26 delete source_ip 37.187.203.132
2019-01-26 insert source_ip 51.68.198.49
2018-11-07 update accounts_last_madeup_date 2017-07-31 => 2018-07-31
2018-11-07 update accounts_next_due_date 2019-04-30 => 2020-04-30
2018-10-04 update statutory_documents 31/07/18 TOTAL EXEMPTION FULL
2018-07-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/07/18, WITH UPDATES
2018-01-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-01-07 update accounts_last_madeup_date 2016-07-31 => 2017-07-31
2018-01-07 update accounts_next_due_date 2018-04-30 => 2019-04-30
2017-12-04 update statutory_documents 31/07/17 TOTAL EXEMPTION FULL
2017-08-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/07/17, WITH UPDATES
2016-12-20 update accounts_last_madeup_date 2015-07-31 => 2016-07-31
2016-12-20 update accounts_next_due_date 2017-04-30 => 2018-04-30
2016-10-27 update statutory_documents 31/07/16 TOTAL EXEMPTION SMALL
2016-08-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/07/16, WITH UPDATES
2016-03-01 update robots_txt_status www.innoit.co.uk: 404 => 200
2016-02-10 update accounts_last_madeup_date 2014-07-31 => 2015-07-31
2016-02-10 update accounts_next_due_date 2016-04-30 => 2017-04-30
2016-01-15 update statutory_documents 31/07/15 TOTAL EXEMPTION SMALL
2015-08-10 update returns_last_madeup_date 2014-07-27 => 2015-07-27
2015-08-10 update returns_next_due_date 2015-08-24 => 2016-08-24
2015-07-29 update statutory_documents 27/07/15 FULL LIST
2015-07-02 delete source_ip 37.187.203.129
2015-07-02 insert source_ip 37.187.203.132
2015-07-02 update website_status FlippedRobots => OK
2015-06-26 update website_status OK => FlippedRobots
2015-05-29 delete source_ip 92.222.46.191
2015-05-29 insert source_ip 37.187.203.129
2014-11-07 update accounts_last_madeup_date 2013-07-31 => 2014-07-31
2014-11-07 update accounts_next_due_date 2015-04-30 => 2016-04-30
2014-10-17 update statutory_documents 31/07/14 TOTAL EXEMPTION SMALL
2014-09-07 delete address 9 AVON COURT CROMBIE CLOSE WATERLOOVILLE HAMPSHIRE UNITED KINGDOM PO8 8NE
2014-09-07 insert address 9 AVON COURT CROMBIE CLOSE WATERLOOVILLE HAMPSHIRE PO8 8NE
2014-09-07 update registered_address
2014-09-07 update returns_last_madeup_date 2013-07-27 => 2014-07-27
2014-09-07 update returns_next_due_date 2014-08-24 => 2015-08-24
2014-08-13 delete source_ip 85.214.101.70
2014-08-13 insert source_ip 92.222.46.191
2014-08-04 update statutory_documents 27/07/14 FULL LIST
2014-07-10 delete index_pages_linkeddomain ammyy.com
2014-05-28 delete index_pages_linkeddomain joomla.org
2014-05-28 insert email ro..@phatsoftware.co.uk
2014-05-28 insert index_pages_linkeddomain ammyy.com
2014-05-28 insert phone 033 0330 8956
2014-05-07 delete address 46 WALLACE ROAD PORTSMOUTH HAMPSHIRE PO2 7LA
2014-05-07 insert address 9 AVON COURT CROMBIE CLOSE WATERLOOVILLE HAMPSHIRE UNITED KINGDOM PO8 8NE
2014-05-07 update registered_address
2014-04-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/04/2014 FROM 46 WALLACE ROAD PORTSMOUTH HAMPSHIRE PO2 7LA
2014-04-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ALEXANDER BICHARD / 03/04/2014
2014-03-21 delete source_ip 217.160.118.130
2014-03-21 insert source_ip 85.214.101.70
2014-02-04 delete general_emails in..@innoit.co.uk
2014-02-04 delete address Latchmore House 99 - 101 London Road Waterlooville Hampshire PO8 8XJ
2014-02-04 delete email in..@innoit.co.uk
2014-02-04 insert about_pages_linkeddomain joomla.org
2014-02-04 insert index_pages_linkeddomain joomla.org
2014-02-04 insert service_pages_linkeddomain joomla.org
2014-02-04 update primary_contact Latchmore House 99 - 101 London Road Waterlooville Hampshire PO8 8XJ => null
2013-12-13 delete about_pages_linkeddomain joomla.org
2013-12-13 delete index_pages_linkeddomain joomla.org
2013-12-13 delete service_pages_linkeddomain joomla.org
2013-11-07 update accounts_last_madeup_date 2012-07-31 => 2013-07-31
2013-11-07 update accounts_next_due_date 2014-04-30 => 2015-04-30
2013-10-16 update robots_txt_status www.innoit.co.uk: 200 => 404
2013-10-14 update statutory_documents 31/07/13 TOTAL EXEMPTION SMALL
2013-08-01 update returns_last_madeup_date 2012-07-27 => 2013-07-27
2013-08-01 update returns_next_due_date 2013-08-24 => 2014-08-24
2013-07-30 update statutory_documents 27/07/13 FULL LIST
2013-06-23 update accounts_last_madeup_date 2011-07-31 => 2012-07-31
2013-06-23 update accounts_next_due_date 2013-04-30 => 2014-04-30
2013-06-22 delete sic_code 5184 - Wholesale of computers, computer peripheral equipment & software
2013-06-22 insert sic_code 46510 - Wholesale of computers, computer peripheral equipment and software
2013-06-22 update returns_last_madeup_date 2011-07-27 => 2012-07-27
2013-06-22 update returns_next_due_date 2012-08-24 => 2013-08-24
2013-04-18 insert about_pages_linkeddomain joomla.org
2013-04-18 insert index_pages_linkeddomain joomla.org
2013-04-18 insert service_pages_linkeddomain joomla.org
2013-01-18 update website_status FlippedRobotsTxt
2012-11-14 update statutory_documents 31/07/12 TOTAL EXEMPTION SMALL
2012-08-07 update statutory_documents 27/07/12 FULL LIST
2012-05-08 update statutory_documents TERMINATE DIR APPOINTMENT
2012-04-25 update statutory_documents 31/07/11 TOTAL EXEMPTION SMALL
2012-02-08 update statutory_documents CHANGE PERSON AS DIRECTOR
2011-08-10 update statutory_documents 27/07/11 FULL LIST
2011-07-27 update statutory_documents 03/06/11 STATEMENT OF CAPITAL GBP 1010
2011-07-20 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-07-20 update statutory_documents DIVIDENDS 03/06/2011
2011-01-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JAMES ALEXANDER BICHARD / 17/11/2010
2011-01-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/01/2011 FROM 9 AVON COURT, CROMBIE CLOSE WATERLOOVILLE HAMPSHIRE PO8 8NE
2010-11-25 update statutory_documents 31/07/10 TOTAL EXEMPTION SMALL
2010-08-26 update statutory_documents 27/07/10 FULL LIST
2010-08-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JAMES ALEXANDER BICHARD / 01/10/2009
2009-09-18 update statutory_documents 31/07/09 TOTAL EXEMPTION SMALL
2009-08-14 update statutory_documents RETURN MADE UP TO 27/07/09; FULL LIST OF MEMBERS
2009-06-17 update statutory_documents APPOINTMENT TERMINATED DIRECTOR AND SECRETARY STEPHANIE BICHARD
2009-05-22 update statutory_documents 31/07/08 TOTAL EXEMPTION SMALL
2008-07-29 update statutory_documents RETURN MADE UP TO 27/07/08; FULL LIST OF MEMBERS
2008-06-12 update statutory_documents DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / STEPHANIE BURBIDGE / 19/05/2007
2008-06-02 update statutory_documents 31/07/07 TOTAL EXEMPTION SMALL
2007-08-16 update statutory_documents RETURN MADE UP TO 27/07/07; FULL LIST OF MEMBERS
2007-06-01 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2006-08-09 update statutory_documents RETURN MADE UP TO 27/07/06; FULL LIST OF MEMBERS
2005-07-27 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION