IMPRESSION TECHNOLOGIES - History of Changes


DateDescription
2024-04-07 update num_mort_charges 3 => 4
2024-04-07 update num_mort_outstanding 3 => 2
2024-04-07 update num_mort_satisfied 0 => 2
2024-03-14 delete source_ip 154.49.140.20
2024-03-14 insert source_ip 185.162.53.249
2023-11-01 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 080138700004
2023-09-24 insert partner SDE Technology
2023-08-21 insert person Dean Murden
2023-07-18 insert otherexecutives Dr Damian Szegda
2023-07-18 delete partner SDE Technology
2023-07-18 delete source_ip 185.133.207.63
2023-07-18 insert partner Rovalma
2023-07-18 insert partner Senior Aerospace Thermal Engineering
2023-07-18 insert person Joe Pike
2023-07-18 insert source_ip 154.49.140.20
2023-07-18 update person_title Dr Damian Szegda: null => Director of Technology
2023-07-18 update website_status FailedRobots => OK
2023-07-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-07-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-06-05 update statutory_documents 31/12/22 UNAUDITED ABRIDGED
2023-05-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/05/23, WITH UPDATES
2023-05-01 update statutory_documents TERMS OF AGREEMENT 01/11/2022
2023-04-28 update website_status FlippedRobots => FailedRobots
2023-04-26 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2023-04-26 update statutory_documents 01/11/22 STATEMENT OF CAPITAL GBP 425.73935
2023-04-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2023-04-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2023-04-05 update website_status OK => FlippedRobots
2023-03-04 delete about_pages_linkeddomain weblify.se
2023-03-04 delete career_pages_linkeddomain weblify.se
2023-03-04 delete index_pages_linkeddomain weblify.se
2023-03-04 delete management_pages_linkeddomain weblify.se
2023-03-04 delete partner_pages_linkeddomain weblify.se
2023-03-04 delete person Arash Selahi
2023-03-04 delete product_pages_linkeddomain weblify.se
2023-03-04 delete source_ip 77.68.88.196
2023-03-04 insert about_pages_linkeddomain trywebtec.com
2023-03-04 insert about_pages_linkeddomain weblify.com
2023-03-04 insert career_pages_linkeddomain trywebtec.com
2023-03-04 insert career_pages_linkeddomain weblify.com
2023-03-04 insert index_pages_linkeddomain trywebtec.com
2023-03-04 insert index_pages_linkeddomain weblify.com
2023-03-04 insert management_pages_linkeddomain trywebtec.com
2023-03-04 insert management_pages_linkeddomain weblify.com
2023-03-04 insert partner Fronius
2023-03-04 insert partner_pages_linkeddomain trywebtec.com
2023-03-04 insert partner_pages_linkeddomain weblify.com
2023-03-04 insert product_pages_linkeddomain trywebtec.com
2023-03-04 insert product_pages_linkeddomain weblify.com
2023-03-04 insert source_ip 185.133.207.63
2023-03-04 update website_status FailedRobots => OK
2023-02-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/12/22, WITH UPDATES
2023-02-15 update website_status FlippedRobots => FailedRobots
2023-01-22 update website_status FailedRobots => FlippedRobots
2023-01-05 update website_status FlippedRobots => FailedRobots
2022-12-11 update website_status FailedRobots => FlippedRobots
2022-11-25 update website_status FlippedRobots => FailedRobots
2022-11-02 update website_status FailedRobots => FlippedRobots
2022-10-18 update statutory_documents SUB-DIVISION 02/08/22
2022-10-17 update website_status FlippedRobots => FailedRobots
2022-09-30 update statutory_documents 31/12/21 UNAUDITED ABRIDGED
2022-08-25 update website_status FailedRobots => FlippedRobots
2022-08-12 update statutory_documents ARTICLES OF ASSOCIATION
2022-08-12 update statutory_documents ADOPT ARTICLES 02/08/2022
2022-08-10 update website_status FlippedRobots => FailedRobots
2022-06-18 update website_status FailedRobots => FlippedRobots
2022-06-02 update website_status FlippedRobots => FailedRobots
2022-05-13 update website_status OK => FlippedRobots
2022-03-12 insert personal_emails z...@impression-technologies.com
2022-03-12 insert email z...@impression-technologies.com
2022-03-12 insert person Zhutao Shao
2022-03-12 update person_description Adrian Tautscher => Adrian Tautscher
2022-03-12 update person_description Dr. Federico Melotti => Dr. Federico Melotti
2022-03-12 update person_description Dr. Yogendra Joshi => Dr. Yogendra Joshi
2022-02-16 update statutory_documents DIRECTOR APPOINTED MR ALAN MICHAEL PEEL
2022-02-15 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR IAN JENKS
2022-01-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/12/21, WITH UPDATES
2021-05-28 delete address Unit E, Lyons Park 46 Sayer Drive Coventry, CV5 9PF United Kingdom
2021-05-28 delete alias Impression Technologies Ltd
2021-05-28 delete phone 02036673593
2021-05-28 insert index_pages_linkeddomain weblify.se
2021-05-28 update primary_contact Unit E, Lyons Park 46 Sayer Drive Coventry, CV5 9PF United Kingdom => null
2021-05-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-05-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-04-20 update statutory_documents 31/12/20 UNAUDITED ABRIDGED
2021-02-16 delete source_ip 85.92.85.119
2021-02-16 insert source_ip 77.68.88.196
2021-02-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2021-02-07 update accounts_next_due_date 2020-12-31 => 2021-09-30
2021-01-15 delete person Simon Griffiths
2020-12-24 update statutory_documents ARTICLES OF ASSOCIATION
2020-12-24 update statutory_documents ALTER ARTICLES 14/12/2020
2020-12-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/12/20, WITH UPDATES
2020-12-23 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MERCIA (GENERAL PARTNER) LIMITED
2020-12-23 update statutory_documents CESSATION OF TOUCHSTONE INNOVATIONS BUSINESSES LLP AS A PSC
2020-12-23 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR IP2IPO SERVICES LIMITED
2020-12-11 update statutory_documents 31/12/19 UNAUDITED ABRIDGED
2020-10-05 delete person Daniel Cox
2020-10-02 update statutory_documents ARTICLES OF ASSOCIATION
2020-10-02 update statutory_documents ADOPT ARTICLES 10/09/2020
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-04-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/03/20, WITH UPDATES
2020-03-07 update num_mort_charges 2 => 3
2020-03-07 update num_mort_outstanding 2 => 3
2020-02-03 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 080138700003
2019-10-07 update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED
2019-10-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-10-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-09-30 update statutory_documents 31/12/18 UNAUDITED ABRIDGED
2019-06-28 update person_title Damian Szegda: Director of Process Simulation & Tool Design => Director of Technologies
2019-04-21 delete source_ip 79.170.44.97
2019-04-21 insert source_ip 85.92.85.119
2019-04-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/03/19, WITH UPDATES
2019-04-07 update num_mort_charges 1 => 2
2019-04-07 update num_mort_outstanding 1 => 2
2019-03-25 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2019-03-20 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 080138700002
2018-05-26 update statutory_documents PARTICULARS OF AN INSTRUMENT OF ALTERATION TO A CHARGE / CHARGE CODE 080138700001
2018-05-09 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-05-09 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-05-02 update statutory_documents 06/04/18 STATEMENT OF CAPITAL GBP 1065.35
2018-04-23 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2018-04-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/03/18, WITH UPDATES
2018-04-03 update statutory_documents PSC'S CHANGE OF PARTICULARS / TOUCHSTONE INNOVATIONS BUSINESSES LLP / 13/03/2018
2018-03-15 update statutory_documents CORPORATE DIRECTOR APPOINTED IP2IPO SERVICES LIMITED
2018-03-15 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROBERT BAHNS
2018-02-07 update statutory_documents SECRETARY APPOINTED MR BRUCE BUCHANAN GIRVAN
2017-10-18 delete index_pages_linkeddomain apcuk.co.uk
2017-10-18 insert person Simon Griffiths
2017-10-18 insert person Tim McGuire
2017-10-08 update statutory_documents DIRECTOR APPOINTED MR RAWDON QUENTIN VEVERS
2017-07-06 update statutory_documents ADOPT ARTICLES 20/06/2017
2017-07-06 update statutory_documents 20/06/17 STATEMENT OF CAPITAL GBP 847.316
2017-07-06 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2017-07-06 update statutory_documents 20/06/17 STATEMENT OF CAPITAL GBP 323.02
2017-06-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-06-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-06-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-05-31 update statutory_documents 31/12/16 TOTAL EXEMPTION FULL
2017-05-04 delete index_pages_linkeddomain global-lightweight-vehicle-manufacturing.com
2017-05-04 insert index_pages_linkeddomain apcuk.co.uk
2017-05-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/03/17, WITH UPDATES
2017-01-16 delete index_pages_linkeddomain lightweight-vehicle-manufacturing-europe.com
2017-01-16 insert index_pages_linkeddomain global-lightweight-vehicle-manufacturing.com
2016-10-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-10-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-09-26 update statutory_documents DIRECTOR APPOINTED MR IAN TUDOR JENKS
2016-09-26 update statutory_documents DIRECTOR APPOINTED MR JONATHAN MARK WATKINS
2016-09-23 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GEORGE ADAM
2016-09-11 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-05-13 delete address UNIT E, LYONS PARK LYONS DRIVE COVENTRY ENGLAND CV5 9DQ
2016-05-13 insert address UNIT E, LYONS PARK 46 SAYER DRIVE COVENTRY UNITED KINGDOM CV5 9PF
2016-05-13 update registered_address
2016-05-13 update returns_last_madeup_date 2015-03-30 => 2016-03-30
2016-05-13 update returns_next_due_date 2016-04-27 => 2017-04-27
2016-03-31 update statutory_documents 30/03/16 FULL LIST
2016-03-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/03/2016 FROM UNIT E, LYONS PARK LYONS DRIVE COVENTRY CV5 9DQ ENGLAND
2016-03-08 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL FOSTER
2016-02-22 update statutory_documents ADOPT ARTICLES 04/02/2016
2016-02-22 update statutory_documents 04/02/16 STATEMENT OF CAPITAL GBP 617.892
2016-02-10 delete address REGUS CENTRAL BOULEVARD, BLYTHE VALLEY PARK SHIRLEY SOLIHULL WEST MIDLANDS B90 8AG
2016-02-10 insert address UNIT E, LYONS PARK LYONS DRIVE COVENTRY ENGLAND CV5 9DQ
2016-02-10 update registered_address
2016-02-04 update statutory_documents 01/07/15 STATEMENT OF CAPITAL GBP 464.816
2016-01-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/01/2016 FROM REGUS CENTRAL BOULEVARD, BLYTHE VALLEY PARK SHIRLEY SOLIHULL WEST MIDLANDS B90 8AG
2015-08-14 update statutory_documents ADOPT ARTICLES 26/05/2015
2015-06-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL GEORGE FOSTER / 14/06/2015
2015-06-07 update accounts_last_madeup_date 2014-03-31 => 2014-12-31
2015-06-07 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-06-07 update num_mort_charges 0 => 1
2015-06-07 update num_mort_outstanding 0 => 1
2015-05-28 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 080138700001
2015-05-15 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-05-07 delete address REGUS CENTRAL BOULEVARD, BLYTHE VALLEY PARK SHIRLEY SOLIHULL WEST MIDLANDS ENGLAND B90 8AG
2015-05-07 insert address REGUS CENTRAL BOULEVARD, BLYTHE VALLEY PARK SHIRLEY SOLIHULL WEST MIDLANDS B90 8AG
2015-05-07 update registered_address
2015-05-07 update returns_last_madeup_date 2014-03-30 => 2015-03-30
2015-05-07 update returns_next_due_date 2015-04-27 => 2016-04-27
2015-04-20 update statutory_documents 30/03/15 FULL LIST
2015-03-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL GEORGE FOSTER / 09/03/2015
2015-02-06 update statutory_documents 23/12/14 STATEMENT OF CAPITAL GBP 311.816
2014-09-29 update statutory_documents ADOPT ARTICLES 22/09/2014
2014-09-29 update statutory_documents 22/09/14 STATEMENT OF CAPITAL GBP 280.794
2014-09-07 delete address ROOM 206 REGUS CENTRAL BOULEVARD, BLYTHE VALLEY PARK SOLIHULL B90 8AG
2014-09-07 insert address REGUS CENTRAL BOULEVARD, BLYTHE VALLEY PARK SHIRLEY SOLIHULL WEST MIDLANDS ENGLAND B90 8AG
2014-09-07 update registered_address
2014-08-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/08/2014 FROM ROOM 206 REGUS CENTRAL BOULEVARD, BLYTHE VALLEY PARK SOLIHULL B90 8AG
2014-08-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-08-07 update accounts_next_due_date 2014-12-31 => 2015-09-30
2014-08-04 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BRIAN GRAVES
2014-07-01 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-05-07 delete address ROOM 206 REGUS CENTRAL BOULEVARD, BLYTHE VALLEY PARK SOLIHULL UNITED KINGDOM B90 8AG
2014-05-07 insert address ROOM 206 REGUS CENTRAL BOULEVARD, BLYTHE VALLEY PARK SOLIHULL B90 8AG
2014-05-07 update account_ref_month 3 => 12
2014-05-07 update registered_address
2014-05-07 update returns_last_madeup_date 2013-03-30 => 2014-03-30
2014-05-07 update returns_next_due_date 2014-04-27 => 2015-04-27
2014-05-06 update statutory_documents CORPORATE DIRECTOR APPOINTED MERCIA FUND MANAGEMENT (NOMINEES) LIMITED
2014-04-24 update statutory_documents CURRSHO FROM 31/03/2015 TO 31/12/2014
2014-04-14 update statutory_documents DIRECTOR APPOINTED ROBERT HAROLD BAHNS
2014-04-11 update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS
2014-04-11 update statutory_documents 03/04/14 STATEMENT OF CAPITAL GBP 257.070
2014-04-04 update statutory_documents 30/03/14 FULL LIST
2013-12-07 delete address 52 PRINCES GATE EXHIBITION ROAD LONDON UNITED KINGDOM SW7 2PG
2013-12-07 insert address ROOM 206 REGUS CENTRAL BOULEVARD, BLYTHE VALLEY PARK SOLIHULL UNITED KINGDOM B90 8AG
2013-12-07 update registered_address
2013-11-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/11/2013 FROM 52 PRINCES GATE EXHIBITION ROAD LONDON SW7 2PG UNITED KINGDOM
2013-07-16 update statutory_documents SECOND FILING WITH MUD 30/03/13 FOR FORM AR01
2013-07-01 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-07-01 update accounts_last_madeup_date null => 2013-03-31
2013-07-01 update accounts_next_due_date 2013-12-30 => 2014-12-31
2013-06-25 insert sic_code 25500 - Forging, pressing, stamping and roll-forming of metal; powder metallurgy
2013-06-25 update returns_last_madeup_date null => 2013-03-30
2013-06-25 update returns_next_due_date 2013-04-27 => 2014-04-27
2013-06-06 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-04-04 update statutory_documents 30/03/13 FULL LIST
2013-02-28 update statutory_documents DIRECTOR APPOINTED DR GEORGE JOHN SEBASTIAN ADAM
2013-02-28 update statutory_documents DIRECTOR APPOINTED MR MICHAEL GEORGE FOSTER
2013-02-19 update statutory_documents ADOPT ARTICLES 31/01/2013
2013-02-19 update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS
2013-02-19 update statutory_documents 31/01/13 STATEMENT OF CAPITAL GBP 128.20
2012-09-20 update statutory_documents DIRECTOR APPOINTED BRIAN CLIVE GRAVES
2012-09-20 update statutory_documents DIRECTOR APPOINTED PROFESSOR JIANGUO LIN
2012-09-20 update statutory_documents SUB-DIVISION 11/09/2012
2012-09-20 update statutory_documents 11/09/12 STATEMENT OF CAPITAL GBP 79.20
2012-09-20 update statutory_documents SUB-DIVISION 11/09/12
2012-09-20 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JUSTIN BOWEN
2012-05-25 update statutory_documents COMPANY NAME CHANGED IMPERIAL INNOVATIONS ASSETCO LIMITED CERTIFICATE ISSUED ON 25/05/12
2012-03-30 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION