Date | Description |
2023-08-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/08/23, WITH UPDATES |
2023-08-07 |
update accounts_last_madeup_date 2021-10-31 => 2022-10-31 |
2023-08-07 |
update accounts_next_due_date 2023-07-31 => 2024-07-31 |
2023-07-11 |
update statutory_documents 31/10/22 TOTAL EXEMPTION FULL |
2023-03-12 |
insert alias Mike Ince Car Sales Ltd |
2023-03-12 |
insert index_pages_linkeddomain autotrader.co.uk |
2023-03-12 |
insert index_pages_linkeddomain cargurus.co.uk |
2023-03-12 |
insert index_pages_linkeddomain tinyurl.com |
2023-03-12 |
insert registration_number 11511261 |
2023-03-12 |
insert registration_number 825014 |
2023-01-13 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SUSAN INCE |
2022-08-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/08/22, WITH UPDATES |
2022-08-07 |
update accounts_last_madeup_date 2020-10-31 => 2021-10-31 |
2022-08-07 |
update accounts_next_due_date 2022-07-31 => 2023-07-31 |
2022-07-28 |
update website_status DomainNotFound => OK |
2022-07-11 |
update statutory_documents 31/10/21 TOTAL EXEMPTION FULL |
2022-07-11 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / PETER JAMES INCE / 07/07/2022 |
2022-07-11 |
update statutory_documents CESSATION OF ANDREW INCE AS A PSC |
2022-05-25 |
update website_status OK => DomainNotFound |
2021-08-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/08/21, WITH UPDATES |
2021-08-19 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW INCE |
2021-08-19 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUSAN INCE |
2021-08-19 |
update statutory_documents CESSATION OF SUSAN INCE AS A PSC |
2021-08-19 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL INCE |
2021-06-07 |
update accounts_last_madeup_date 2019-10-31 => 2020-10-31 |
2021-06-07 |
update accounts_next_due_date 2021-07-31 => 2022-07-31 |
2021-05-18 |
update statutory_documents 31/10/20 TOTAL EXEMPTION FULL |
2021-02-01 |
delete source_ip 185.166.128.248 |
2021-02-01 |
insert source_ip 13.248.163.118 |
2020-10-30 |
update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION FULL |
2020-10-30 |
update accounts_last_madeup_date null => 2019-10-31 |
2020-10-30 |
update accounts_next_due_date 2020-08-10 => 2021-07-31 |
2020-09-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/08/20, WITH UPDATES |
2020-09-02 |
update statutory_documents 31/10/19 TOTAL EXEMPTION FULL |
2020-05-07 |
update accounts_next_due_date 2020-05-10 => 2020-08-10 |
2019-08-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/08/19, WITH UPDATES |
2019-03-18 |
update statutory_documents DIRECTOR APPOINTED ANDREW INCE |
2019-03-18 |
update statutory_documents DIRECTOR APPOINTED MICHAEL INCE |
2019-03-18 |
update statutory_documents DIRECTOR APPOINTED SUSAN INCE |
2019-02-22 |
insert alias Mike Ince Car Sales Limited |
2019-02-07 |
update account_ref_month 8 => 10 |
2019-01-31 |
update statutory_documents CURREXT FROM 31/08/2019 TO 31/10/2019 |
2019-01-18 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / PETER JAMES INCE / 25/10/2018 |
2018-11-06 |
update statutory_documents ADOPT ARTICLES 25/10/2018 |
2018-11-06 |
update statutory_documents 25/10/18 STATEMENT OF CAPITAL GBP 100 |
2018-08-10 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
2018-02-08 |
update website_status FlippedRobots => OK |
2018-01-06 |
update website_status OK => FlippedRobots |
2017-11-26 |
delete source_ip 37.220.94.70 |
2017-11-26 |
insert source_ip 185.166.128.248 |
2017-09-16 |
delete source_ip 46.37.176.85 |
2017-09-16 |
insert about_pages_linkeddomain clickdealer.co.uk |
2017-09-16 |
insert source_ip 37.220.94.70 |
2017-08-06 |
insert address St. Helens Road
Leigh
Lancashire
WN7 3PA |
2017-08-06 |
insert alias Mike Ince Car Sales |
2017-08-06 |
insert email mi..@btconnect.com |
2017-08-06 |
insert index_pages_linkeddomain clickdealer.co.uk |
2017-08-06 |
insert phone 01942 261565 |
2017-08-06 |
insert vat 407123001 |
2017-08-06 |
update primary_contact null => St. Helens Road
Leigh
Lancashire
WN7 3PA |
2016-11-02 |
delete address St. Helens Road
Leigh
Lancashire
WN7 3PA |
2016-11-02 |
delete alias Mike Ince Car Sales |
2016-11-02 |
delete email mi..@btconnect.com |
2016-11-02 |
delete index_pages_linkeddomain clickdealer.co.uk |
2016-11-02 |
delete phone 01942 261565 |
2016-11-02 |
delete vat 407123001 |
2016-11-02 |
update primary_contact St. Helens Road
Leigh
Lancashire
WN7 3PA => null |
2016-09-06 |
insert address St. Helens Road
Leigh
Lancashire
WN7 3PA |
2016-09-06 |
insert alias Mike Ince Car Sales |
2016-09-06 |
insert email mi..@btconnect.com |
2016-09-06 |
insert index_pages_linkeddomain clickdealer.co.uk |
2016-09-06 |
insert phone 01942 261565 |
2016-09-06 |
insert vat 407123001 |
2016-09-06 |
update primary_contact null => St. Helens Road
Leigh
Lancashire
WN7 3PA |
2015-09-17 |
delete address St. Helens Road
01942 261565
Leigh
Lancashire
WN7 3PA |
2015-09-17 |
delete alias Mike Ince Car Sales |
2015-09-17 |
delete email mi..@btconnect.com |
2015-09-17 |
delete fax 01942 261565 |
2015-09-17 |
delete index_pages_linkeddomain allaboutcookies.org |
2015-09-17 |
delete index_pages_linkeddomain freestart.com |
2015-09-17 |
delete phone 01942 261565 / 260456 |
2015-09-17 |
delete source_ip 217.68.20.40 |
2015-09-17 |
insert source_ip 46.37.176.85 |
2015-09-17 |
update primary_contact St. Helens Road
01942 261565
Leigh
Lancashire
WN7 3PA => null |
2014-10-10 |
delete contact_pages_linkeddomain multimap.com |
2014-10-10 |
delete index_pages_linkeddomain multimap.com |
2014-10-10 |
delete person Station St. Helens |
2014-10-10 |
delete source_ip 217.68.23.140 |
2014-10-10 |
insert product_pages_linkeddomain premiersite.co.uk |
2014-10-10 |
insert source_ip 217.68.20.40 |
2014-08-29 |
update robots_txt_status www.mikeincecarsales.com: 404 => 200 |
2014-06-11 |
insert contact_pages_linkeddomain allaboutcookies.org |
2014-06-11 |
insert index_pages_linkeddomain allaboutcookies.org |
2014-06-11 |
insert product_pages_linkeddomain allaboutcookies.org |
2014-04-24 |
delete contact_pages_linkeddomain allaboutcookies.org |
2014-04-24 |
delete index_pages_linkeddomain allaboutcookies.org |
2014-04-24 |
delete product_pages_linkeddomain allaboutcookies.org |
2013-12-18 |
insert contact_pages_linkeddomain allaboutcookies.org |
2013-12-18 |
insert index_pages_linkeddomain allaboutcookies.org |
2013-12-18 |
insert product_pages_linkeddomain allaboutcookies.org |