INNOVATIVE UTILITIES (UK) LIMITED - History of Changes


DateDescription
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