INVEK SERVICES - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-02-28 => 2023-02-28
2024-04-07 update accounts_next_due_date 2023-11-30 => 2024-11-30
2023-11-10 update statutory_documents 28/02/23 TOTAL EXEMPTION FULL
2023-03-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/02/23, NO UPDATES
2022-12-06 delete source_ip 81.91.100.11
2022-12-06 insert source_ip 81.91.100.19
2022-08-07 update accounts_last_madeup_date 2021-02-28 => 2022-02-28
2022-08-07 update accounts_next_due_date 2022-11-30 => 2023-11-30
2022-07-22 update statutory_documents 28/02/22 TOTAL EXEMPTION FULL
2022-03-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/02/22, NO UPDATES
2022-03-07 delete address UNIT 1, ROUNCEVAL MEWS ROUNCEVAL STREET CHIPPING SODBURY BRISTOL ENGLAND BS37 6AS
2022-03-07 insert address UNIT 14 THE ALPHA CENTRE ARMSTRONG WAY BRISTOL SOUTH GLOUCESTERSHIRE UNITED KINGDOM BS37 5NG
2022-03-07 update registered_address
2022-02-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/02/2022 FROM UNIT 1, ROUNCEVAL MEWS ROUNCEVAL STREET CHIPPING SODBURY BRISTOL BS37 6AS ENGLAND
2021-12-07 update accounts_last_madeup_date 2020-02-29 => 2021-02-28
2021-12-07 update accounts_next_due_date 2021-11-30 => 2022-11-30
2021-10-11 update statutory_documents 28/02/21 TOTAL EXEMPTION FULL
2021-05-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/02/21, NO UPDATES
2020-08-09 update accounts_last_madeup_date 2019-02-28 => 2020-02-29
2020-08-09 update accounts_next_due_date 2021-02-28 => 2021-11-30
2020-07-31 update statutory_documents 29/02/20 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-11-30 => 2021-02-28
2020-03-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/02/20, NO UPDATES
2019-09-07 update accounts_last_madeup_date 2018-02-28 => 2019-02-28
2019-09-07 update accounts_next_due_date 2019-11-30 => 2020-11-30
2019-08-13 update statutory_documents 28/02/19 TOTAL EXEMPTION FULL
2019-03-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/02/19, NO UPDATES
2018-10-07 update accounts_last_madeup_date 2017-02-28 => 2018-02-28
2018-10-07 update accounts_next_due_date 2018-11-30 => 2019-11-30
2018-08-28 delete address 35 King Street, Central London
2018-08-28 delete index_pages_linkeddomain reececropley.com
2018-08-28 delete source_ip 81.91.109.10
2018-08-28 insert address 140 Leadenahll Street London EC3V 4QT
2018-08-28 insert source_ip 81.91.100.11
2018-08-01 update statutory_documents 28/02/18 TOTAL EXEMPTION FULL
2018-03-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/02/18, NO UPDATES
2017-10-07 update account_category FULL => TOTAL EXEMPTION FULL
2017-10-07 update accounts_last_madeup_date 2016-02-29 => 2017-02-28
2017-10-07 update accounts_next_due_date 2017-11-30 => 2018-11-30
2017-09-22 update statutory_documents 28/02/17 TOTAL EXEMPTION FULL
2017-03-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES
2016-12-20 delete address STAG HOUSE THE CHIPPING WOTTON UNDER EDGE GLOUCESTERSHIRE GL12 7AD
2016-12-20 insert address UNIT 1, ROUNCEVAL MEWS ROUNCEVAL STREET CHIPPING SODBURY BRISTOL ENGLAND BS37 6AS
2016-12-20 update account_category TOTAL EXEMPTION SMALL => FULL
2016-12-20 update accounts_last_madeup_date 2015-02-28 => 2016-02-29
2016-12-20 update accounts_next_due_date 2016-11-30 => 2017-11-30
2016-12-20 update registered_address
2016-11-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/11/2016 FROM STAG HOUSE THE CHIPPING WOTTON UNDER EDGE GLOUCESTERSHIRE GL12 7AD
2016-11-04 update statutory_documents FULL ACCOUNTS MADE UP TO 29/02/16
2016-09-14 delete address Suite 9 -12, Fromeforde House Business Centre, Church Road, Yate, Bristol, BS37 5JB
2016-09-14 insert address Unit 1 Rounceval Mews, Rounceval Street, Chipping Sodbury, BS37 6AS
2016-09-14 update primary_contact Suite 9 -12, Fromeforde House Business Centre, Church Road, Yate, Bristol, BS37 5JB => Unit 1 Rounceval Mews, Rounceval Street, Chipping Sodbury, BS37 6AS
2016-05-13 update returns_last_madeup_date 2015-02-28 => 2016-02-29
2016-05-13 update returns_next_due_date 2016-03-28 => 2017-03-28
2016-03-16 update statutory_documents 29/02/16 FULL LIST
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
2015-05-28 update statutory_documents 28/02/15 TOTAL EXEMPTION SMALL
2015-04-07 update returns_last_madeup_date 2014-02-28 => 2015-02-28
2015-04-07 update returns_next_due_date 2015-03-28 => 2016-03-28
2015-03-04 update statutory_documents 28/02/15 FULL LIST
2015-02-05 delete address Badminton Road, Old Sodbury Bristol. BS37 6LU
2015-02-05 delete index_pages_linkeddomain mitsubishi-aircon.co.uk
2015-02-05 insert address 35 King Street, Central London
2015-02-05 insert address Suite 9 -12, Fromeforde House Business Centre, Church Road, Yate, Bristol, BS37 5JB
2015-02-05 insert alias Invek Services Ltd
2015-02-05 insert industry_tag Building Services
2015-02-05 update primary_contact Badminton Road, Old Sodbury Bristol. BS37 6LU => Suite 9 -12, Fromeforde House Business Centre, Church Road, Yate, Bristol, BS37 5JB
2015-02-05 update robots_txt_status www.invek.co.uk: 200 => 404
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
2014-06-03 update statutory_documents 28/02/14 TOTAL EXEMPTION SMALL
2014-04-07 delete address STAG HOUSE THE CHIPPING WOTTON UNDER EDGE GLOUCESTERSHIRE UNITED KINGDOM GL12 7AD
2014-04-07 insert address STAG HOUSE THE CHIPPING WOTTON UNDER EDGE GLOUCESTERSHIRE GL12 7AD
2014-04-07 update registered_address
2014-04-07 update returns_last_madeup_date 2013-02-28 => 2014-02-28
2014-04-07 update returns_next_due_date 2014-03-28 => 2015-03-28
2014-03-06 update statutory_documents 28/02/14 FULL LIST
2013-06-25 update returns_last_madeup_date 2012-02-28 => 2013-02-28
2013-06-25 update returns_next_due_date 2013-03-28 => 2014-03-28
2013-06-25 update accounts_last_madeup_date 2012-02-29 => 2013-02-28
2013-06-25 update accounts_next_due_date 2013-11-30 => 2014-11-30
2013-04-03 update statutory_documents 28/02/13 TOTAL EXEMPTION SMALL
2013-03-07 update statutory_documents 28/02/13 FULL LIST
2012-04-18 update statutory_documents 29/02/12 TOTAL EXEMPTION SMALL
2012-03-13 update statutory_documents 28/02/12 FULL LIST
2011-02-28 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION