Date | Description |
2024-04-10 |
delete address Rowallan Business Park, Kilmarnock, KA3 6BQ |
2024-04-10 |
delete phone 08081 294 644 |
2024-04-10 |
insert address Meiklewood Business Park,
Kilmarnock,
KA3 6AG |
2024-04-10 |
insert phone 01563 657920 |
2024-04-10 |
update primary_contact Rowallan Business Park, Kilmarnock, KA3 6BQ => Meiklewood Business Park,
Kilmarnock,
KA3 6AG |
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 |
2023-09-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/08/23, 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 |
2023-03-31 |
update statutory_documents 31/03/22 TOTAL EXEMPTION FULL |
2022-09-07 |
update num_mort_outstanding 2 => 1 |
2022-09-07 |
update num_mort_satisfied 3 => 4 |
2022-09-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/08/22, NO UPDATES |
2022-08-19 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 071963810004 |
2022-05-26 |
insert about_pages_linkeddomain creodesign.co.uk |
2022-05-26 |
insert about_pages_linkeddomain solutionsondemand.co.uk |
2022-05-26 |
insert career_pages_linkeddomain creodesign.co.uk |
2022-05-26 |
insert career_pages_linkeddomain solutionsondemand.co.uk |
2022-05-26 |
insert casestudy_pages_linkeddomain creodesign.co.uk |
2022-05-26 |
insert casestudy_pages_linkeddomain solutionsondemand.co.uk |
2022-05-26 |
insert contact_pages_linkeddomain creodesign.co.uk |
2022-05-26 |
insert contact_pages_linkeddomain solutionsondemand.co.uk |
2022-05-26 |
insert index_pages_linkeddomain creodesign.co.uk |
2022-05-26 |
insert index_pages_linkeddomain solutionsondemand.co.uk |
2022-05-26 |
insert portfolio_pages_linkeddomain creodesign.co.uk |
2022-05-26 |
insert portfolio_pages_linkeddomain solutionsondemand.co.uk |
2022-05-26 |
insert service_pages_linkeddomain creodesign.co.uk |
2022-05-26 |
insert service_pages_linkeddomain solutionsondemand.co.uk |
2022-04-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2022-04-07 |
update accounts_next_due_date 2022-03-31 => 2022-12-31 |
2022-03-24 |
update statutory_documents 31/03/21 TOTAL EXEMPTION FULL |
2022-01-07 |
update accounts_next_due_date 2021-12-31 => 2022-03-31 |
2021-09-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/08/21, WITH UPDATES |
2021-04-24 |
insert alias Innovative Utilities |
2021-04-24 |
insert alias Innovative Utilities (UK) Limited |
2021-04-24 |
insert industry_tag construction |
2021-02-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2021-02-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2021-02-01 |
delete alias Innovative Utilities |
2021-02-01 |
delete alias Innovative Utilities (UK) Limited |
2021-02-01 |
delete industry_tag construction |
2021-02-01 |
delete source_ip 104.27.128.220 |
2021-02-01 |
delete source_ip 104.27.129.220 |
2021-02-01 |
insert source_ip 104.21.59.19 |
2020-12-23 |
update statutory_documents 31/03/20 TOTAL EXEMPTION FULL |
2020-11-02 |
update statutory_documents 08/10/20 STATEMENT OF CAPITAL GBP 101 |
2020-08-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/08/20, WITH UPDATES |
2020-08-24 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALEXANDRINA MASON |
2020-08-24 |
update statutory_documents CESSATION OF JOHN ALEXANDER MASON AS A PSC |
2020-08-24 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN MASON |
2020-08-11 |
update statutory_documents DIRECTOR APPOINTED MR JOHN ALEXANDER MASON |
2020-08-10 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN MASON |
2020-08-05 |
update statutory_documents DIRECTOR APPOINTED MR JOHN ALEXANDER MASON |
2020-07-15 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY JOHN MASON |
2020-07-14 |
update statutory_documents DIRECTOR APPOINTED ALEXANDRINA MASON |
2020-07-14 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN MASON |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-06-07 |
insert source_ip 172.67.167.151 |
2020-05-08 |
delete source_ip 83.223.113.83 |
2020-05-08 |
insert source_ip 104.27.128.220 |
2020-05-08 |
insert source_ip 104.27.129.220 |
2020-04-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/03/20, NO UPDATES |
2020-01-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2020-01-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-12-12 |
update statutory_documents 31/03/19 TOTAL EXEMPTION FULL |
2019-11-07 |
delete source_ip 109.169.83.146 |
2019-11-07 |
insert source_ip 83.223.113.83 |
2019-06-03 |
update website_status InternalTimeout => OK |
2019-06-03 |
delete source_ip 79.170.44.95 |
2019-06-03 |
insert source_ip 109.169.83.146 |
2019-04-03 |
update website_status OK => InternalTimeout |
2019-03-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/03/19, NO UPDATES |
2018-11-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2018-11-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-10-24 |
update statutory_documents 31/03/18 TOTAL EXEMPTION FULL |
2018-03-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/03/18, NO UPDATES |
2018-03-07 |
update num_mort_outstanding 4 => 2 |
2018-03-07 |
update num_mort_satisfied 1 => 3 |
2018-01-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-01-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2018-01-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2018-01-06 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 071963810003 |
2018-01-06 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 071963810005 |
2017-12-21 |
update statutory_documents 31/03/17 TOTAL EXEMPTION FULL |
2017-05-07 |
update num_mort_charges 4 => 5 |
2017-05-07 |
update num_mort_outstanding 3 => 4 |
2017-03-30 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 071963810005 |
2017-03-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/03/17, WITH UPDATES |
2017-03-17 |
update statutory_documents PARTICULARS OF AN INSTRUMENT OF ALTERATION TO A CHARGE / CHARGE CODE 071963810002 |
2017-03-17 |
update statutory_documents PARTICULARS OF AN INSTRUMENT OF ALTERATION TO A CHARGE / CHARGE CODE 071963810004 |
2017-01-07 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2017-01-07 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-12-29 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-11-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ALEXANDER MASON / 31/10/2016 |
2016-05-13 |
update returns_last_madeup_date 2015-03-19 => 2016-03-19 |
2016-05-13 |
update returns_next_due_date 2016-04-16 => 2017-04-16 |
2016-03-29 |
update statutory_documents 19/03/16 FULL LIST |
2016-03-21 |
delete source_ip 88.208.252.213 |
2016-03-21 |
insert source_ip 79.170.44.95 |
2016-01-08 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2016-01-08 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-12-29 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-08-10 |
update num_mort_charges 3 => 4 |
2015-08-10 |
update num_mort_outstanding 2 => 3 |
2015-07-14 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 071963810004 |
2015-06-07 |
update num_mort_charges 2 => 3 |
2015-06-07 |
update num_mort_outstanding 1 => 2 |
2015-05-29 |
update statutory_documents SECRETARY APPOINTED MR JOHN ALEXANDER MASON |
2015-05-07 |
update returns_last_madeup_date 2014-03-19 => 2015-03-19 |
2015-05-07 |
update returns_next_due_date 2015-04-16 => 2016-04-16 |
2015-05-05 |
delete address Unit 4, Block 5
Moorfield Industrial Estate Kilmarnock
Scotland
United Kingdom
KA2 0BA |
2015-05-05 |
insert address Rowallan Business Park
Kilmarnock
Ayrshire
Scotland
KA3 6BQ |
2015-05-05 |
update primary_contact Unit 4, Block 5
Moorfield Industrial Estate Kilmarnock
Scotland
United Kingdom
KA2 0BA => Rowallan Business Park
Kilmarnock
Ayrshire
Scotland
KA3 6BQ |
2015-05-01 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 071963810003 |
2015-04-16 |
update statutory_documents 19/03/15 FULL LIST |
2014-11-21 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LEANNE MASON |
2014-11-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2014-11-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-10-16 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-04-10 |
delete address DepotUnit 4, Block 5
Moorfield Industrial Estate Kilmarnock
Scotland
United Kingdom
KA2 0BA |
2014-04-10 |
insert address Unit 4, Block 5
Moorfield Industrial Estate Kilmarnock
Scotland
United Kingdom
KA2 0BA |
2014-04-10 |
insert fax 08081 294 645 |
2014-04-10 |
insert phone 08081 294 644 |
2014-04-10 |
update primary_contact DepotUnit 4, Block 5
Moorfield Industrial Estate Kilmarnock
Scotland
United Kingdom
KA2 0BA => Unit 4, Block 5
Moorfield Industrial Estate Kilmarnock
Scotland
United Kingdom
KA2 0BA |
2014-04-07 |
delete address DEPT 107 601 INTERNATIONAL HOUSE 223 REGENT STREET LONDON ENGLAND W1B 2QD |
2014-04-07 |
insert address DEPT 107 601 INTERNATIONAL HOUSE 223 REGENT STREET LONDON W1B 2QD |
2014-04-07 |
update registered_address |
2014-04-07 |
update returns_last_madeup_date 2013-03-19 => 2014-03-19 |
2014-04-07 |
update returns_next_due_date 2014-04-16 => 2015-04-16 |
2014-03-27 |
update statutory_documents 19/03/14 FULL LIST |
2014-01-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2014-01-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-12-11 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-11-07 |
update num_mort_charges 0 => 2 |
2013-11-07 |
update num_mort_outstanding 0 => 1 |
2013-11-07 |
update num_mort_satisfied 0 => 1 |
2013-10-10 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 071963810001 |
2013-10-10 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 071963810002 |
2013-10-10 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 071963810001 |
2013-07-24 |
delete source_ip 88.208.252.133 |
2013-07-24 |
insert source_ip 88.208.252.213 |
2013-06-25 |
update returns_last_madeup_date 2012-03-19 => 2013-03-19 |
2013-06-25 |
update returns_next_due_date 2013-04-16 => 2014-04-16 |
2013-06-24 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-24 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-04-29 |
update statutory_documents 19/03/13 FULL LIST |
2013-04-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/04/2013 FROM
DEPT 107E 43 OWSTON ROAD
CARCROFT
DONCASTER
SOUTH YORKSHIRE
DN6 8DA
UNITED KINGDOM |
2013-04-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/04/2013 FROM
DEPT 107 601 INTERNATIONAL HOUSE 223 REGENT STREET
LONDON
W1B 2QD
ENGLAND |
2013-01-14 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2012-12-27 |
delete address 211 Dumbarton Road
Mansfield Park
Glasgow
Scotland
United Kingdom
G11 6AA |
2012-12-14 |
update statutory_documents DIRECTOR APPOINTED JOHN ALEXANDER MASON |
2012-04-04 |
update statutory_documents 19/03/12 FULL LIST |
2011-12-14 |
update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL |
2011-05-05 |
update statutory_documents COMPANY NAME CHANGED INNOVATIVE UTILITY SERVICES LIMITED
CERTIFICATE ISSUED ON 05/05/11 |
2011-05-05 |
update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
2011-04-06 |
update statutory_documents 19/03/11 FULL LIST |
2010-10-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/10/2010 FROM
DEPT 107, 501 INTERNATIONAL HOUSE
223 REGENT STREET
LONDON
W1B 2QD
UNITED KINGDOM |
2010-03-19 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION |