INVENTIVE PRINT SOLUTIONS - History of Changes


DateDescription
2023-06-07 update accounts_last_madeup_date 2022-02-28 => 2023-02-28
2023-06-07 update accounts_next_due_date 2023-11-27 => 2024-11-27
2023-05-04 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 28/02/23
2023-02-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/02/23, NO UPDATES
2022-10-22 delete about_pages_linkeddomain statuspage.io
2022-10-22 delete career_pages_linkeddomain statuspage.io
2022-10-22 delete casestudy_pages_linkeddomain statuspage.io
2022-10-22 delete contact_pages_linkeddomain statuspage.io
2022-10-22 delete index_pages_linkeddomain statuspage.io
2022-10-22 delete portfolio_pages_linkeddomain statuspage.io
2022-10-22 delete service_pages_linkeddomain statuspage.io
2022-10-22 delete terms_pages_linkeddomain statuspage.io
2022-05-07 update accounts_last_madeup_date 2021-02-28 => 2022-02-28
2022-05-07 update accounts_next_due_date 2022-11-27 => 2023-11-27
2022-04-22 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 28/02/22
2022-02-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/02/22, NO UPDATES
2021-08-07 update account_category TOTAL EXEMPTION FULL => MICRO ENTITY
2021-08-07 update accounts_last_madeup_date 2020-02-29 => 2021-02-28
2021-08-07 update accounts_next_due_date 2021-11-27 => 2022-11-27
2021-07-02 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 28/02/21
2021-02-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/02/21, NO UPDATES
2021-01-28 delete source_ip 104.18.34.37
2021-01-28 delete source_ip 104.18.35.37
2021-01-28 insert source_ip 104.21.35.81
2020-12-07 update accounts_last_madeup_date 2019-02-28 => 2020-02-29
2020-12-07 update accounts_next_due_date 2021-02-27 => 2021-11-27
2020-10-16 update statutory_documents 29/02/20 TOTAL EXEMPTION FULL
2020-09-27 delete source_ip 5.153.251.115
2020-09-27 insert about_pages_linkeddomain statuspage.io
2020-09-27 insert career_pages_linkeddomain statuspage.io
2020-09-27 insert casestudy_pages_linkeddomain statuspage.io
2020-09-27 insert contact_pages_linkeddomain statuspage.io
2020-09-27 insert index_pages_linkeddomain statuspage.io
2020-09-27 insert portfolio_pages_linkeddomain statuspage.io
2020-09-27 insert service_pages_linkeddomain statuspage.io
2020-09-27 insert source_ip 172.67.215.228
2020-09-27 insert source_ip 104.18.34.37
2020-09-27 insert source_ip 104.18.35.37
2020-09-27 insert terms_pages_linkeddomain statuspage.io
2020-07-07 update accounts_next_due_date 2020-11-27 => 2021-02-27
2020-03-19 insert portfolio_pages_linkeddomain taw-wharf.co.uk
2020-03-19 insert portfolio_pages_linkeddomain thewaterfrontdevon.com
2020-02-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/02/20, NO UPDATES
2019-11-07 update accounts_last_madeup_date 2018-02-28 => 2019-02-28
2019-11-07 update accounts_next_due_date 2019-11-27 => 2020-11-27
2019-10-14 update statutory_documents 28/02/19 TOTAL EXEMPTION FULL
2019-02-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/02/19, NO UPDATES
2019-02-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STUART PAUL WELLAND / 05/02/2019
2019-02-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/02/19, NO UPDATES
2018-11-07 update accounts_last_madeup_date 2017-02-28 => 2018-02-28
2018-11-07 update accounts_next_due_date 2018-11-27 => 2019-11-27
2018-10-01 update statutory_documents 28/02/18 TOTAL EXEMPTION FULL
2018-08-12 delete general_emails in..@inventivedesign.co.uk
2018-08-12 delete general_emails in..@inventiveprint.co.uk
2018-08-12 delete general_emails in..@inventiveweb.co.uk
2018-08-12 delete address Village Street, Bishops Tawton, Barnstaple, North Devon EX32 0DG
2018-08-12 delete email in..@inventivedesign.co.uk
2018-08-12 delete email in..@inventiveprint.co.uk
2018-08-12 delete email in..@inventiveweb.co.uk
2018-08-12 delete fax 01271 377080
2018-08-12 insert index_pages_linkeddomain vimeo.com
2018-06-03 insert support_emails su..@inventivedesign.co.uk
2018-06-03 delete address The Stores, Village Street, Barnstaple, Devon. EX32 0DG
2018-06-03 insert address Village Street, Bishops Tawton, Barnstaple, Devon EX32 0DG
2018-06-03 insert alias Inventive Inventive Print Solutions Ltd
2018-06-03 insert alias Inventive Print Solutions Limited
2018-06-03 insert email su..@inventivedesign.co.uk
2018-06-03 insert registration_number 05034415
2018-04-10 delete source_ip 178.62.126.130
2018-04-10 insert source_ip 5.153.251.115
2018-03-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-03-07 update accounts_last_madeup_date 2016-02-29 => 2017-02-28
2018-03-07 update accounts_next_due_date 2018-02-28 => 2018-11-27
2018-02-27 update statutory_documents 28/02/17 TOTAL EXEMPTION FULL
2018-02-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/02/18, WITH UPDATES
2017-12-12 delete person Howard Thomson
2017-12-08 update account_ref_day 28 => 27
2017-12-08 update accounts_next_due_date 2017-11-30 => 2018-02-28
2017-11-28 update statutory_documents PREVSHO FROM 28/02/2017 TO 27/02/2017
2017-04-26 update num_mort_charges 4 => 5
2017-04-26 update num_mort_outstanding 4 => 5
2017-03-18 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 050344150005
2017-02-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/02/17, WITH UPDATES
2016-06-08 update accounts_last_madeup_date 2015-02-28 => 2016-02-29
2016-06-08 update accounts_next_due_date 2016-11-30 => 2017-11-30
2016-05-13 update num_mort_charges 3 => 4
2016-05-13 update num_mort_outstanding 3 => 4
2016-05-05 update statutory_documents 29/02/16 TOTAL EXEMPTION SMALL
2016-04-14 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 050344150004
2016-03-11 update returns_last_madeup_date 2015-02-04 => 2016-02-04
2016-03-11 update returns_next_due_date 2016-03-03 => 2017-03-04
2016-02-16 update statutory_documents 04/02/16 FULL LIST
2016-02-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STUART PAUL WELLAND / 25/03/2015
2015-11-08 update num_mort_charges 2 => 3
2015-11-08 update num_mort_outstanding 2 => 3
2015-10-22 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 050344150003
2015-06-07 update accounts_last_madeup_date 2014-02-28 => 2015-02-28
2015-06-07 update accounts_next_due_date 2015-11-30 => 2016-11-30
2015-05-06 update statutory_documents 28/02/15 TOTAL EXEMPTION SMALL
2015-03-07 update returns_last_madeup_date 2014-02-04 => 2015-02-04
2015-03-07 update returns_next_due_date 2015-03-04 => 2016-03-03
2015-02-23 update statutory_documents 04/02/15 FULL LIST
2014-07-07 update accounts_last_madeup_date 2013-02-28 => 2014-02-28
2014-07-07 update accounts_next_due_date 2014-11-30 => 2015-11-30
2014-06-20 update statutory_documents 28/02/14 TOTAL EXEMPTION SMALL
2014-03-07 update num_mort_charges 1 => 2
2014-03-07 update num_mort_outstanding 1 => 2
2014-03-07 update returns_last_madeup_date 2013-02-04 => 2014-02-04
2014-03-07 update returns_next_due_date 2014-03-04 => 2015-03-04
2014-02-04 update statutory_documents 04/02/14 FULL LIST
2014-02-04 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 050344150002
2013-10-29 update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/13
2013-09-06 update num_mort_charges 0 => 1
2013-09-06 update num_mort_outstanding 0 => 1
2013-08-13 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 050344150001
2013-07-01 update accounts_last_madeup_date 2012-02-29 => 2013-02-28
2013-07-01 update accounts_next_due_date 2013-11-30 => 2014-11-30
2013-06-25 update returns_last_madeup_date 2012-02-04 => 2013-02-04
2013-06-25 update returns_next_due_date 2013-03-04 => 2014-03-04
2013-06-23 update accounts_last_madeup_date 2011-02-28 => 2012-02-29
2013-06-23 update accounts_next_due_date 2012-11-30 => 2013-11-30
2013-06-17 update statutory_documents 28/02/13 TOTAL EXEMPTION SMALL
2013-02-06 update statutory_documents 04/02/13 FULL LIST
2013-02-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARK LESLIE PEARSON / 23/11/2012
2013-02-06 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MARK LESLIE PEARSON / 23/11/2012
2012-11-15 update statutory_documents 29/02/12 TOTAL EXEMPTION SMALL
2012-02-06 update statutory_documents 04/02/12 FULL LIST
2012-02-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STUART PAUL WELLAND / 14/12/2011
2011-04-28 update statutory_documents 28/02/11 TOTAL EXEMPTION SMALL
2011-02-04 update statutory_documents 04/02/11 FULL LIST
2010-07-16 update statutory_documents 28/02/10 TOTAL EXEMPTION SMALL
2010-02-05 update statutory_documents 04/02/10 FULL LIST
2010-02-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARK LESLIE PEARSON / 04/02/2010
2010-02-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STUART PAUL WELLAND / 04/02/2010
2010-02-05 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MARK LESLIE PEARSON / 04/02/2010
2009-05-08 update statutory_documents 28/02/09 TOTAL EXEMPTION SMALL
2009-02-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/02/2009 FROM THE STORES, VILLAGE STREET BISHOPS TAWTON BARNSTAPLE DEVON EX32 0DG
2009-02-25 update statutory_documents DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MARK PEARSON / 14/01/2009
2009-02-25 update statutory_documents RETURN MADE UP TO 04/02/09; FULL LIST OF MEMBERS
2008-04-10 update statutory_documents 29/02/08 TOTAL EXEMPTION SMALL
2008-02-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/02/08 FROM: THE STORES VILLAGE STREET BISHOPS TAWTON BARNSTAPLE DEVON EX32 0DG
2008-02-07 update statutory_documents RETURN MADE UP TO 04/02/08; FULL LIST OF MEMBERS
2008-01-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/01/08 FROM: OFFICE 7 THE BARNS FARM ROAD CADDSDOWN INDUSTRIAL ESTATE BIDEFORD DEVON EX39 3BT
2007-04-18 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07
2007-02-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/02/07 FROM: OFFICE 11 THE BARNS FARM ROAD CADDSDOWN INDUSTRIAL ESTATE BIDEFORD DEVON EX39 3BT
2007-02-12 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2007-02-12 update statutory_documents RETURN MADE UP TO 04/02/07; FULL LIST OF MEMBERS
2006-05-12 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06
2006-04-19 update statutory_documents RETURN MADE UP TO 04/02/06; FULL LIST OF MEMBERS; AMEND
2006-04-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/04/06 FROM: 12 CHINGSWELL STREET BIDEFORD DEVON EX39 2NF
2006-02-22 update statutory_documents RETURN MADE UP TO 04/02/06; FULL LIST OF MEMBERS
2006-01-31 update statutory_documents REGISTERED OFFICE CHANGED ON 31/01/06 FROM: 19 ALLENSTYLE DRIVE YELLAND BARNSTAPLE EX31 3DY
2006-01-31 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-01-31 update statutory_documents SECRETARY RESIGNED
2005-09-01 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/05
2005-02-18 update statutory_documents RETURN MADE UP TO 04/02/05; FULL LIST OF MEMBERS
2004-02-16 update statutory_documents NEW DIRECTOR APPOINTED
2004-02-16 update statutory_documents NEW SECRETARY APPOINTED
2004-02-05 update statutory_documents DIRECTOR RESIGNED
2004-02-05 update statutory_documents SECRETARY RESIGNED
2004-02-04 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION