Date | Description |
2024-04-05 |
update statutory_documents 31/08/23 TOTAL EXEMPTION FULL |
2024-03-25 |
insert about_pages_linkeddomain cookiedatabase.org |
2024-03-25 |
insert contact_pages_linkeddomain cookiedatabase.org |
2024-03-25 |
insert index_pages_linkeddomain cookiedatabase.org |
2024-03-25 |
insert partner_pages_linkeddomain cookiedatabase.org |
2024-03-25 |
insert product_pages_linkeddomain ailesbury.com |
2024-03-25 |
insert product_pages_linkeddomain clean.direct |
2024-03-25 |
insert product_pages_linkeddomain cookiedatabase.org |
2024-03-25 |
insert product_pages_linkeddomain fensterputzer.shop |
2024-03-25 |
insert product_pages_linkeddomain grupabravos.pl |
2024-03-25 |
insert product_pages_linkeddomain ionicsystems.com.au |
2024-03-25 |
insert product_pages_linkeddomain pureblue.ch |
2024-03-25 |
insert product_pages_linkeddomain renholdsbutikken.no |
2024-03-25 |
insert product_pages_linkeddomain telta.lt |
2024-03-25 |
insert product_pages_linkeddomain verticalclean.cl |
2024-03-25 |
insert product_pages_linkeddomain wijnen.be |
2024-03-25 |
insert terms_pages_linkeddomain cookiedatabase.org |
2024-03-25 |
update person_title Andy Byrne: Creative Design / Marketing => Marketing & Content Manager |
2023-10-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/10/23, NO UPDATES |
2023-09-07 |
delete company_previous_name OVER THE TOP LIMITED |
2023-06-18 |
delete about_pages_linkeddomain geotargetingwp.com |
2023-06-18 |
delete address Hillmead Enterprise Park
Swindon
SN5 5WN
UK |
2023-06-18 |
delete address Westerngate Hillmead Enterprise Park Swindon SN5 5WN UK |
2023-06-18 |
delete contact_pages_linkeddomain geotargetingwp.com |
2023-06-18 |
delete index_pages_linkeddomain geotargetingwp.com |
2023-06-18 |
delete partner_pages_linkeddomain geotargetingwp.com |
2023-06-18 |
delete person Dewi Cheater |
2023-06-18 |
delete person Joe Reynolds |
2023-06-18 |
delete product_pages_linkeddomain geotargetingwp.com |
2023-06-18 |
delete terms_pages_linkeddomain geotargetingwp.com |
2023-06-18 |
insert about_pages_linkeddomain goo.gl |
2023-06-18 |
insert index_pages_linkeddomain goo.gl |
2023-06-18 |
insert partner_pages_linkeddomain goo.gl |
2023-06-18 |
insert product_pages_linkeddomain goo.gl |
2023-06-18 |
insert terms_pages_linkeddomain goo.gl |
2023-06-18 |
update person_title Jess Mawlam: Export Development => Uk Sales Support |
2023-06-18 |
update website_status InternalTimeout => OK |
2023-06-07 |
update accounts_last_madeup_date 2021-08-31 => 2022-08-31 |
2023-06-07 |
update accounts_next_due_date 2023-05-31 => 2024-05-31 |
2023-05-12 |
update statutory_documents 31/08/22 TOTAL EXEMPTION FULL |
2023-04-08 |
update website_status OK => InternalTimeout |
2023-03-07 |
insert about_pages_linkeddomain geotargetingwp.com |
2023-03-07 |
insert contact_pages_linkeddomain geotargetingwp.com |
2023-03-07 |
insert index_pages_linkeddomain geotargetingwp.com |
2023-03-07 |
insert partner_pages_linkeddomain geotargetingwp.com |
2023-03-07 |
insert product_pages_linkeddomain geotargetingwp.com |
2023-03-07 |
insert terms_pages_linkeddomain geotargetingwp.com |
2023-02-03 |
insert founder Craig Mawlam |
2023-02-03 |
delete index_pages_linkeddomain fogginguk.com |
2023-02-03 |
delete person Brad Newton |
2023-02-03 |
insert person Andy Byrne |
2023-02-03 |
insert person Dewi Cheater |
2023-02-03 |
insert person Jack Mawlam |
2023-02-03 |
insert person Jess Mawlam |
2023-02-03 |
insert person Muhammad Sulman |
2023-02-03 |
update person_title Craig Mawlam: Chairman => Chairman; Founder |
2023-02-03 |
update person_title Damian Whittaker: Office Manager => Production Manager |
2023-02-03 |
update person_title Jason Mawlam: Business Development => Purchasing Manager |
2023-02-03 |
update person_title Joe Reynolds: Export Sales Administrator => Export Sales Manager |
2023-02-03 |
update person_title Patrick Whittaker: Sales Manager => UK Sales Manager |
2022-10-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/10/22, NO UPDATES |
2022-06-26 |
insert about_pages_linkeddomain geotargetingwp.com |
2022-06-26 |
insert contact_pages_linkeddomain geotargetingwp.com |
2022-06-26 |
insert index_pages_linkeddomain geotargetingwp.com |
2022-06-26 |
insert partner_pages_linkeddomain geotargetingwp.com |
2022-06-26 |
insert product_pages_linkeddomain geotargetingwp.com |
2022-06-26 |
insert terms_pages_linkeddomain geotargetingwp.com |
2022-06-07 |
update accounts_last_madeup_date 2020-08-31 => 2021-08-31 |
2022-06-07 |
update accounts_next_due_date 2022-05-31 => 2023-05-31 |
2022-05-31 |
update statutory_documents 31/08/21 TOTAL EXEMPTION FULL |
2022-05-26 |
update website_status IndexPageFetchError => OK |
2022-04-24 |
update website_status OK => IndexPageFetchError |
2022-02-08 |
delete about_pages_linkeddomain wordpress.org |
2022-02-08 |
delete contact_pages_linkeddomain wordpress.org |
2022-02-08 |
delete index_pages_linkeddomain wordpress.org |
2022-02-08 |
delete partner_pages_linkeddomain wordpress.org |
2022-02-08 |
delete product_pages_linkeddomain wordpress.org |
2022-02-08 |
delete terms_pages_linkeddomain wordpress.org |
2021-12-03 |
insert about_pages_linkeddomain wordpress.org |
2021-12-03 |
insert contact_pages_linkeddomain wordpress.org |
2021-12-03 |
insert index_pages_linkeddomain wordpress.org |
2021-12-03 |
insert partner_pages_linkeddomain wordpress.org |
2021-12-03 |
insert person Brad Newton |
2021-12-03 |
insert person Joe Reynolds |
2021-12-03 |
insert person Sam Lewis |
2021-12-03 |
insert product_pages_linkeddomain wordpress.org |
2021-12-03 |
insert terms_pages_linkeddomain wordpress.org |
2021-11-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/10/21, NO UPDATES |
2021-06-07 |
update accounts_last_madeup_date 2019-08-31 => 2020-08-31 |
2021-06-07 |
update accounts_next_due_date 2021-05-31 => 2022-05-31 |
2021-05-26 |
update statutory_documents 31/08/20 TOTAL EXEMPTION FULL |
2021-04-08 |
insert index_pages_linkeddomain ionicaircraftcleaning.com |
2020-11-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/10/20, NO UPDATES |
2020-03-22 |
delete partner Van Conversion Ltd |
2020-03-22 |
insert partner One Call Preston Ltd |
2020-02-07 |
update accounts_last_madeup_date 2018-08-31 => 2019-08-31 |
2020-02-07 |
update accounts_next_due_date 2020-05-31 => 2021-05-31 |
2020-01-30 |
update statutory_documents 31/08/19 TOTAL EXEMPTION FULL |
2019-11-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/10/19, NO UPDATES |
2019-07-18 |
insert partner ABO Bornschlegel & Berleb OHG |
2019-04-14 |
delete partner Capital Power Clean ltd |
2019-04-14 |
delete partner Purax GmbH |
2019-04-07 |
update accounts_last_madeup_date 2017-08-31 => 2018-08-31 |
2019-04-07 |
update accounts_next_due_date 2019-05-31 => 2020-05-31 |
2019-03-28 |
update statutory_documents 31/08/18 TOTAL EXEMPTION FULL |
2018-12-19 |
insert product_pages_linkeddomain youtu.be |
2018-11-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/10/18, NO UPDATES |
2018-09-13 |
insert partner Van Conversion Ltd |
2018-06-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-06-07 |
update accounts_last_madeup_date 2016-08-31 => 2017-08-31 |
2018-06-07 |
update accounts_next_due_date 2018-05-31 => 2019-05-31 |
2018-05-23 |
update statutory_documents 31/08/17 TOTAL EXEMPTION FULL |
2017-10-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/10/17, NO UPDATES |
2017-09-01 |
delete source_ip 81.91.102.11 |
2017-09-01 |
insert source_ip 5.77.55.120 |
2017-07-28 |
update robots_txt_status www.ionicsystems.co.uk: 404 => 200 |
2017-06-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG RUSSELL MAWLAM / 20/06/2017 |
2016-12-20 |
update accounts_last_madeup_date 2015-08-31 => 2016-08-31 |
2016-12-20 |
update accounts_next_due_date 2017-05-31 => 2018-05-31 |
2016-12-11 |
update website_status FlippedRobots => OK |
2016-12-04 |
update website_status OK => FlippedRobots |
2016-11-29 |
update statutory_documents 31/08/16 TOTAL EXEMPTION SMALL |
2016-10-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES |
2016-05-12 |
delete person Christophe Scellier |
2015-12-07 |
update returns_last_madeup_date 2014-10-31 => 2015-10-31 |
2015-12-07 |
update returns_next_due_date 2015-11-28 => 2016-11-28 |
2015-11-02 |
update statutory_documents 31/10/15 FULL LIST |
2015-10-28 |
delete person Aliye Yildirim-Davies |
2015-10-07 |
update accounts_last_madeup_date 2014-08-31 => 2015-08-31 |
2015-10-07 |
update accounts_next_due_date 2016-05-31 => 2017-05-31 |
2015-09-15 |
update statutory_documents 31/08/15 TOTAL EXEMPTION SMALL |
2015-07-08 |
delete address Westmead Ind Estate, Swindon, Wiltshire, SN5 7YT, United Kingdom |
2015-07-08 |
delete fax (01793) 877 525 |
2015-07-08 |
insert person Aliye Yildirim-Davies |
2015-07-08 |
update person_description Craig Mawlam => Craig Mawlam |
2015-07-08 |
update person_title Craig Mawlam: Chairman; Chairman and Founder, Craig Mawlam => Chairman |
2015-07-08 |
update person_title Jason Mawlam: Export Development => Business Development |
2015-06-07 |
update accounts_last_madeup_date 2013-08-31 => 2014-08-31 |
2015-06-07 |
update accounts_next_due_date 2015-05-31 => 2016-05-31 |
2015-05-14 |
update statutory_documents 31/08/14 TOTAL EXEMPTION SMALL |
2015-05-11 |
delete person Jason Gooch |
2015-05-11 |
insert person Christophe Scellier |
2015-02-07 |
delete person Paula English |
2015-02-07 |
update person_title Damian Whittaker: UK Sales => Office Manager |
2014-12-07 |
delete address 7-8 WESTERNGATE HILLMEAD ENTERPRISE PARK LANGLEY ROAD SWINDON ENGLAND SN5 5WN |
2014-12-07 |
insert address 7-8 WESTERNGATE HILLMEAD ENTERPRISE PARK LANGLEY ROAD SWINDON SN5 5WN |
2014-12-07 |
update registered_address |
2014-12-07 |
update returns_last_madeup_date 2013-10-31 => 2014-10-31 |
2014-12-07 |
update returns_next_due_date 2014-11-28 => 2015-11-28 |
2014-11-03 |
update statutory_documents 31/10/14 FULL LIST |
2014-10-29 |
insert partner_pages_linkeddomain verticlean.cl |
2014-10-29 |
update person_description Jason Gooch => Jason Gooch |
2014-10-29 |
update person_title Jason Gooch: Quality Assurance Manager; Appointed Ionic 's Production Manager => Quality Assurance Manager |
2014-05-07 |
delete address UNIT Q, WESTMEAD INDUSTRIAL ESTATE, WESTMEAD SWINDON SN5 7YT |
2014-05-07 |
insert address 7-8 WESTERNGATE HILLMEAD ENTERPRISE PARK LANGLEY ROAD SWINDON ENGLAND SN5 5WN |
2014-05-07 |
update accounts_last_madeup_date 2012-08-31 => 2013-08-31 |
2014-05-07 |
update accounts_next_due_date 2014-05-31 => 2015-05-31 |
2014-05-07 |
update registered_address |
2014-04-29 |
update statutory_documents 31/08/13 TOTAL EXEMPTION SMALL |
2014-04-22 |
delete address Unit Q
Westmead Industrial Estate
Swindon
Wiltshire
SN5 7YT |
2014-04-22 |
delete fax (01793) 497 199 |
2014-04-22 |
insert address Hillmead Enterprise Park
Swindon
Wiltshire
SN5 5WN |
2014-04-22 |
insert fax (01793) 877 525 |
2014-04-22 |
insert phone +44 (0) 1793 871 386 |
2014-04-22 |
update primary_contact Unit Q
Westmead Industrial Estate
Swindon
Wiltshire
SN5 7YT => Hillmead Enterprise Park
Swindon
Wiltshire
SN5 5WN |
2014-04-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/04/2014 FROM
UNIT Q, WESTMEAD INDUSTRIAL
ESTATE, WESTMEAD
SWINDON
SN5 7YT |
2014-03-24 |
delete partner ABO Bornschegl & Berleb OHG |
2014-03-24 |
delete partner_pages_linkeddomain fensterputzer-direkt.de |
2014-03-24 |
insert partner_pages_linkeddomain ionicsystems.gr.com |
2014-03-24 |
update person_title Jason Gooch: Quality Assurance Manager; Appointed Ionic 's Quality Assurance Manager => Quality Assurance Manager; Appointed Ionic 's Production Manager |
2013-12-07 |
update returns_last_madeup_date 2012-10-31 => 2013-10-31 |
2013-12-07 |
update returns_next_due_date 2013-11-28 => 2014-11-28 |
2013-11-06 |
update statutory_documents 31/10/13 FULL LIST |
2013-09-30 |
delete partner_pages_linkeddomain iscsrl.com |
2013-09-21 |
delete partner Swansea & District Cleaning Services |
2013-08-18 |
insert partner_pages_linkeddomain ionicsystems.be |
2013-06-26 |
update accounts_last_madeup_date 2011-08-31 => 2012-08-31 |
2013-06-26 |
update accounts_next_due_date 2013-05-31 => 2014-05-31 |
2013-06-23 |
update returns_last_madeup_date 2011-10-31 => 2012-10-31 |
2013-06-23 |
update returns_next_due_date 2012-11-28 => 2013-11-28 |
2013-05-15 |
delete partner Energy Ltd |
2013-05-15 |
delete partner_pages_linkeddomain energy-clean.com |
2013-05-15 |
insert partner Renholdsbutikken A/S |
2013-05-14 |
update statutory_documents 31/08/12 TOTAL EXEMPTION SMALL |
2012-11-02 |
update statutory_documents 31/10/12 FULL LIST |
2012-05-25 |
update statutory_documents 31/08/11 TOTAL EXEMPTION SMALL |
2011-11-01 |
update statutory_documents 31/10/11 FULL LIST |
2011-05-11 |
update statutory_documents 31/08/10 TOTAL EXEMPTION SMALL |
2010-11-04 |
update statutory_documents 31/10/10 FULL LIST |
2010-05-27 |
update statutory_documents 31/08/09 TOTAL EXEMPTION SMALL |
2009-11-04 |
update statutory_documents 31/10/09 FULL LIST |
2009-11-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG RUSSELL MAWLAM / 01/10/2009 |
2009-05-28 |
update statutory_documents 31/08/08 TOTAL EXEMPTION SMALL |
2008-11-10 |
update statutory_documents RETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS |
2008-11-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CRAIG MAWLAM / 01/09/2008 |
2008-10-01 |
update statutory_documents 31/08/07 TOTAL EXEMPTION SMALL |
2008-06-09 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY PAUL ROBINSON |
2008-04-10 |
update statutory_documents SECRETARY APPOINTED PAUL ANTHONY JOHN ROBINSON |
2008-04-07 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR AND SECRETARY LISA MAWLAM |
2007-11-27 |
update statutory_documents RETURN MADE UP TO 31/10/07; FULL LIST OF MEMBERS |
2006-12-22 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06 |
2006-11-02 |
update statutory_documents RETURN MADE UP TO 31/10/06; FULL LIST OF MEMBERS |
2006-10-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/10/06 FROM:
10 OXFORD STREET
MALMESBURY
WILTSHIRE SN16 9AZ |
2006-01-04 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05 |
2006-01-03 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04 |
2005-11-14 |
update statutory_documents RETURN MADE UP TO 31/10/05; FULL LIST OF MEMBERS |
2004-11-10 |
update statutory_documents RETURN MADE UP TO 31/10/04; FULL LIST OF MEMBERS |
2004-06-03 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03 |
2003-10-23 |
update statutory_documents RETURN MADE UP TO 31/10/03; FULL LIST OF MEMBERS |
2003-08-12 |
update statutory_documents COMPANY NAME CHANGED
OVER THE TOP LIMITED
CERTIFICATE ISSUED ON 12/08/03 |
2003-06-17 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02 |
2002-11-11 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2002-10-25 |
update statutory_documents RETURN MADE UP TO 31/10/02; FULL LIST OF MEMBERS |
2002-10-22 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2002-06-24 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/01 |
2001-11-08 |
update statutory_documents RETURN MADE UP TO 31/10/01; FULL LIST OF MEMBERS |
2001-08-29 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/00 |
2001-01-18 |
update statutory_documents RETURN MADE UP TO 31/10/00; FULL LIST OF MEMBERS |
2000-08-01 |
update statutory_documents DIRECTOR RESIGNED |
2000-06-30 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99 |
2000-01-05 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98 |
1999-11-08 |
update statutory_documents RETURN MADE UP TO 31/10/99; FULL LIST OF MEMBERS |
1999-10-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/10/99 FROM:
9 CAVALIER COURT
BUMPERS FARM ESTATE
CHIPPENHAM
WILTSHIRE SN14 6LH |
1999-10-01 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 31/10/99 TO 31/08/99 |
1999-06-22 |
update statutory_documents DIRECTOR RESIGNED |
1998-11-11 |
update statutory_documents RETURN MADE UP TO 03/10/98; NO CHANGE OF MEMBERS |
1998-09-02 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/97 |
1998-08-25 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-08-25 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-10-21 |
update statutory_documents RETURN MADE UP TO 03/10/97; NO CHANGE OF MEMBERS |
1997-10-08 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
1997-04-01 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/96 |
1997-04-01 |
update statutory_documents EXEMPTION FROM APPOINTING AUDITORS 24/02/97 |
1996-11-27 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
1996-11-27 |
update statutory_documents SECRETARY RESIGNED |
1996-11-27 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1996-11-27 |
update statutory_documents RETURN MADE UP TO 03/10/96; FULL LIST OF MEMBERS |
1996-07-10 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/95 |
1995-12-01 |
update statutory_documents RETURN MADE UP TO 03/10/95; FULL LIST OF MEMBERS |
1995-03-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/03/95 FROM:
17 THE PIPPIN
CALNE
WILTSHIRE
SN11 8JE |
1995-02-08 |
update statutory_documents RETURN MADE UP TO 03/10/93; NO CHANGE OF MEMBERS |
1995-02-08 |
update statutory_documents RETURN MADE UP TO 03/10/94; NO CHANGE OF MEMBERS |
1995-02-07 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/94 |
1995-02-07 |
update statutory_documents EXEMPTION FROM APPOINTING AUDITORS 02/01/95 |
1994-11-09 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED |
1994-04-13 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/92 |
1994-04-13 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/93 |
1994-02-01 |
update statutory_documents EXEMPTION FROM APPOINTING AUDITORS 02/01/94 |
1992-11-07 |
update statutory_documents RETURN MADE UP TO 03/10/92; FULL LIST OF MEMBERS |
1991-11-27 |
update statutory_documents REGISTERED OFFICE CHANGED ON 27/11/91 FROM:
16 ST.JOHN STREET
LONDON
EC1M 4AY |
1991-11-27 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1991-11-27 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
1991-10-03 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |