IXSIA CONSTRUCTION - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-05-31 => 2023-05-31
2024-04-07 update accounts_next_due_date 2024-02-29 => 2025-02-28
2023-08-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/02/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-05-31 => 2022-05-31
2023-04-07 update accounts_next_due_date 2023-02-28 => 2024-02-29
2022-12-24 update robots_txt_status www.ixsiaconstruction.co.uk: 200 => 404
2022-12-14 update statutory_documents 31/05/22 TOTAL EXEMPTION FULL
2022-08-27 update robots_txt_status www.ixsiaconstruction.co.uk: 404 => 200
2022-08-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/08/22, NO UPDATES
2021-12-07 update accounts_last_madeup_date 2020-05-31 => 2021-05-31
2021-12-07 update accounts_next_due_date 2022-02-28 => 2023-02-28
2021-11-26 update statutory_documents 31/05/21 TOTAL EXEMPTION FULL
2021-11-16 update statutory_documents DIRECTOR APPOINTED MR TAIO KERR
2021-08-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/08/21, NO UPDATES
2021-04-22 delete general_emails in..@ixsiaconstruction.co.uk
2021-04-22 insert general_emails in..@ixsiagroup.co.uk
2021-04-22 delete email in..@ixsiaconstruction.co.uk
2021-04-22 insert address 49A London Road Chesterton Newcastle under Lyme Staffordshire ST5 7EL
2021-04-22 insert address Altrincham Road Wilmslow Cheshire SK9 4LY
2021-04-22 insert email in..@ixsiagroup.co.uk
2021-04-22 insert phone 01625 541071
2020-10-03 delete source_ip 23.229.217.160
2020-10-03 insert source_ip 185.199.220.98
2020-08-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/08/20, NO UPDATES
2020-08-09 update accounts_last_madeup_date 2019-05-31 => 2020-05-31
2020-08-09 update accounts_next_due_date 2021-05-31 => 2022-02-28
2020-07-28 insert address 49A London Road Chesterton Newcastle under Lyme ST5 7EL
2020-07-28 insert index_pages_linkeddomain ixsiacrushing.co.uk
2020-07-28 insert index_pages_linkeddomain ixsiademolition.co.uk
2020-07-28 insert index_pages_linkeddomain ixsiadevelopments.co.uk
2020-07-28 insert index_pages_linkeddomain ixsiagroup.co.uk
2020-07-28 insert index_pages_linkeddomain universalwebsites.co.uk
2020-07-28 insert phone 214-521-154
2020-07-28 insert vat 214-521-154
2020-07-17 update statutory_documents 31/05/20 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2021-02-28 => 2021-05-31
2019-11-07 update accounts_last_madeup_date 2018-05-31 => 2019-05-31
2019-11-07 update accounts_next_due_date 2020-02-29 => 2021-02-28
2019-10-14 update statutory_documents 31/05/19 TOTAL EXEMPTION FULL
2019-08-16 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR LEON JEROME CLIFT / 31/03/2017
2019-08-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR LEON JEROME CLIFT / 01/08/2019
2019-08-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/08/19, NO UPDATES
2019-08-15 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR LEON JEROME CLIFT / 15/07/2019
2019-03-07 delete address BRAMPTON HOUSE 10 QUEEN STREET NEWCASTLE STAFFORDSHIRE ST5 1ED
2019-03-07 insert address 49A LONDON ROAD CHESTERTON NEWCASTLE ENGLAND ST5 7EL
2019-03-07 update registered_address
2019-02-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/02/2019 FROM BRAMPTON HOUSE 10 QUEEN STREET NEWCASTLE STAFFORDSHIRE ST5 1ED
2018-08-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/08/18, NO UPDATES
2018-08-08 update accounts_last_madeup_date 2017-08-31 => 2018-05-31
2018-08-08 update accounts_next_due_date 2019-02-28 => 2020-02-29
2018-07-31 update statutory_documents 31/05/18 TOTAL EXEMPTION FULL
2018-07-07 update account_ref_month 8 => 5
2018-07-07 update accounts_next_due_date 2019-05-31 => 2019-02-28
2018-06-19 update statutory_documents PREVSHO FROM 31/08/2018 TO 31/05/2018
2018-05-09 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-05-09 update accounts_last_madeup_date 2016-08-31 => 2017-08-31
2018-05-09 update accounts_next_due_date 2018-05-31 => 2019-05-31
2018-04-25 update statutory_documents 31/08/17 TOTAL EXEMPTION FULL
2017-08-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/08/17, NO UPDATES
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
2016-11-07 update statutory_documents 31/08/16 TOTAL EXEMPTION SMALL
2016-08-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES
2015-12-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2015-12-07 update accounts_last_madeup_date null => 2015-08-31
2015-12-07 update accounts_next_due_date 2016-05-04 => 2017-05-31
2015-11-03 update statutory_documents 31/08/15 TOTAL EXEMPTION SMALL
2015-10-07 delete address BRAMPTON HOUSE 10 QUEEN STREET NEWCASTLE STAFFORDSHIRE ENGLAND ST5 1ED
2015-10-07 insert address BRAMPTON HOUSE 10 QUEEN STREET NEWCASTLE STAFFORDSHIRE ST5 1ED
2015-10-07 insert sic_code 41100 - Development of building projects
2015-10-07 insert sic_code 41201 - Construction of commercial buildings
2015-10-07 insert sic_code 41202 - Construction of domestic buildings
2015-10-07 update registered_address
2015-10-07 update returns_last_madeup_date null => 2015-08-04
2015-10-07 update returns_next_due_date 2015-09-01 => 2016-09-01
2015-09-04 update statutory_documents 04/08/15 FULL LIST
2014-08-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/08/2014 FROM 9 VICTORIA AVENUE BIGNALL END STOKE-ON-TRENT ST7 8LW ENGLAND
2014-08-04 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION