IPP EUROPE - History of Changes


DateDescription
2023-10-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/10/23, WITH UPDATES
2023-08-07 update account_ref_month 6 => 12
2023-08-07 update accounts_next_due_date 2024-03-29 => 2024-09-29
2023-07-19 update statutory_documents CURREXT FROM 29/06/2023 TO 29/12/2023
2023-07-07 update accounts_last_madeup_date 2021-06-30 => 2022-06-30
2023-07-07 update accounts_next_due_date 2023-06-29 => 2024-03-29
2023-06-09 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/22
2023-04-07 update accounts_last_madeup_date 2020-06-30 => 2021-06-30
2023-04-07 update accounts_next_due_date 2022-09-29 => 2023-06-29
2023-03-07 update statutory_documents DIRECTOR APPOINTED MRS VICTORIA SARAH RIDDELL
2023-02-23 update statutory_documents DIRECTOR APPOINTED MR DANIEL ANDERSON AYRES
2023-02-23 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR HELEN SIMCOX
2023-01-11 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARK PENMAN
2022-11-22 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/21
2022-10-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/10/22, WITH UPDATES
2022-07-07 update account_ref_day 30 => 29
2022-07-07 update accounts_next_due_date 2022-06-30 => 2022-09-29
2022-06-29 update statutory_documents CURRSHO FROM 30/06/2021 TO 29/06/2021
2022-03-07 update accounts_next_due_date 2022-03-31 => 2022-06-30
2021-11-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JARED AYRES / 05/11/2021
2021-11-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH LAURA AYRES / 05/11/2021
2021-10-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/10/21, WITH UPDATES
2021-08-07 update accounts_last_madeup_date 2019-06-30 => 2020-06-30
2021-08-07 update accounts_next_due_date 2021-06-30 => 2022-03-31
2021-07-08 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/20
2021-02-09 delete source_ip 79.170.40.173
2021-02-09 insert source_ip 129.232.249.37
2020-10-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/10/20, WITH UPDATES
2020-08-09 update account_category NO ACCOUNTS FILED => SMALL
2020-08-09 update accounts_last_madeup_date null => 2019-06-30
2020-08-09 update accounts_next_due_date 2020-06-30 => 2021-06-30
2020-07-01 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/19
2020-04-07 update accounts_next_due_date 2020-03-31 => 2020-06-30
2019-11-29 update statutory_documents DIRECTOR APPOINTED MRS HELEN JULIA SIMCOX
2019-10-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/10/19, WITH UPDATES
2019-10-07 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IPP HOLDINGS (EUROPE) LIMITED
2019-10-07 update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 07/10/2019
2019-05-07 update account_ref_day 31 => 30
2019-05-07 update account_ref_month 10 => 6
2019-05-07 update accounts_next_due_date 2020-07-05 => 2020-03-31
2019-04-23 update statutory_documents CURRSHO FROM 31/10/2019 TO 30/06/2019
2019-04-09 update statutory_documents DIRECTOR APPOINTED MRS SARAH LAURA AYRES
2019-04-01 update statutory_documents DIRECTOR APPOINTED MR MARK ANDERSON PENMAN
2019-01-03 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALAN RODGER
2018-12-07 update num_mort_charges 0 => 1
2018-12-07 update num_mort_outstanding 0 => 1
2018-11-20 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 116066260001
2018-11-05 update statutory_documents SECRETARY APPOINTED MARK WINNARD
2018-10-05 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2018-07-31 delete address Ripshorster Straße 460 D - 45357 Essen
2018-07-31 delete phone +49 (0) 201 869 11 - 0
2018-07-31 insert address Block A, Prime Point, First Avenue Pensnett Trading Estate Kingswinford DY6 7TJ
2018-07-31 insert phone +44 (0) 1384 476 740
2017-08-23 delete address Speke Approach Unit 2 Wheldon Road Off Newstead Road Widnes Cheshire WA8 8FW
2017-08-23 delete address Speke Approach Unit 2 Wheldon Road Off Newstead Road Widnes Cheshire WS8 8FW
2017-08-23 delete address Speke Approach Unit 4 Wheldon Road Off Newstead Road Widnes Cheshire WS8 8FW
2017-08-23 delete alias IPP Accura Supply Ltd
2017-08-23 delete alias IPP Australia (Perth) Pty Ltd
2017-08-23 delete alias IPP Carbon & Alloy Ltd
2017-08-23 delete alias IPP East Coast Pty Ltd
2017-08-23 delete alias IPP Mardale Ltd
2017-08-23 delete alias IPP Scomark Engineering Ltd
2017-08-23 delete alias IPP Scomark Ltd
2017-08-23 delete phone +55 21 9 9932 6363
2017-08-23 insert address Unit 2 Wheldon Road Speke Approach Widnes Cheshire WA8 8FW
2017-08-23 insert address Unit 4 Wheldon Road Speke Approach Widnes Cheshire WA8 8FW
2017-08-23 insert phone +34 6 9339 5314
2017-07-20 delete address Church Gresley Industrial Estate Church Street Swadlincote Derbyshire DE11 9NR
2017-07-20 delete address Suite 8 56 Kings Park Road Perth Western Australia 6005
2017-07-20 delete address Unit 4, Zone 2 First Avenue Deeside Industrial Estate Deeside Flintshire CH5 2NU
2017-07-20 delete alias IPP Specialised Machine Services Ltd
2017-07-20 delete phone +44 (0) 1244 289 121
2017-07-20 insert address P.O. Box 2396 Clarkson Western Australia 6030
2017-07-20 insert address Speke Approach Unit 2 Wheldon Road Off Newstead Road Widnes Cheshire WS8 8FW
2017-07-20 insert address Speke Approach Unit 4 Wheldon Road Off Newstead Road Widnes Cheshire WS8 8FW
2017-07-20 insert alias IPP Accura Supply Ltd
2017-07-20 insert alias IPP Carbon & Alloy Ltd
2017-07-20 insert phone +44 (0) 151 363 8646
2016-08-17 insert about_pages_linkeddomain t.co
2016-08-17 insert contact_pages_linkeddomain t.co
2016-08-17 insert index_pages_linkeddomain t.co
2016-08-17 insert product_pages_linkeddomain t.co
2016-08-17 insert service_pages_linkeddomain t.co
2016-08-17 insert terms_pages_linkeddomain t.co
2016-06-08 delete about_pages_linkeddomain t.co
2016-06-08 delete contact_pages_linkeddomain t.co
2016-06-08 delete index_pages_linkeddomain t.co
2016-06-08 delete product_pages_linkeddomain t.co
2016-06-08 delete service_pages_linkeddomain t.co
2016-06-08 delete terms_pages_linkeddomain t.co
2016-02-23 insert address Church Gresley Industrial Estate Church Street Swadlincote Derbyshire DE11 9NR
2016-02-23 insert address Ripshorster Straße 460 D - 45357 Essen
2016-02-23 insert phone +49 (0) 201 869 11 - 0
2015-06-06 delete phone +61 (8) 932 2 8277
2015-06-06 insert phone +61 (8) 930 51120
2015-03-16 delete sales_emails sa..@ipphou.com
2015-03-16 delete sales_emails sa..@ippsin.com.sg
2015-03-16 delete address 999/9 Rama I Road, Pathumwan Bangkok 10330 Thailand
2015-03-16 delete address Church Gresley Industrial Estate Church Street, Church Gresley Swadlincote, Derbyshire DE11 9NR
2015-03-16 delete address Fifth Avenue #04 - 02, Guthrie House Singapore 268802
2015-03-16 delete address Suite 8, 56 Kings Park Road West Perth, Western Australia 6005
2015-03-16 delete address Unit 5B Christleton Court Manor Park Runcorn, Chester, WA7 1ST, England, United Kingdom
2015-03-16 delete alias IPP Australia Pty
2015-03-16 delete alias IPP Australia Pty Limited
2015-03-16 delete alias IPP Mardale Limited
2015-03-16 delete email au..@ippgrp.com
2015-03-16 delete email au..@ippgrp.com
2015-03-16 delete email fa..@ippgrp.com
2015-03-16 delete email ra..@ippthailand.com
2015-03-16 delete email sa..@ipphou.com
2015-03-16 delete email sa..@ippsin.com.sg
2015-03-16 delete email sa..@ippgrp.com
2015-03-16 delete fax +1 7138 950030
2015-03-16 delete fax +44 (0) 1283 226 468
2015-03-16 delete fax +44 (0)1928 591033
2015-03-16 delete fax +61 (7) 3630 0056
2015-03-16 delete fax +65 6763 7611
2015-03-16 delete fax +662 207 2525
2015-03-16 delete phone +1 7138 958400
2015-03-16 delete phone +44 (0) 1283 817 260
2015-03-16 delete phone +66(89)4040-244
2015-03-16 delete phone +662 207 2304
2015-03-16 delete source_ip 77.72.6.66
2015-03-16 insert index_pages_linkeddomain feedburner.com
2015-03-16 insert index_pages_linkeddomain straightforwardsolutions.co.uk
2015-03-16 insert index_pages_linkeddomain t.co
2015-03-16 insert index_pages_linkeddomain twitter.com
2015-03-16 insert source_ip 79.170.40.173
2015-01-15 delete address Unit 5B Christleton Court Manor Park Runcorn Chester WA7 1ST United Kingdom
2015-01-15 delete address Unit 5B Christleton Court Manor Park Runcorn, Cheshire, WA7 1ST, England, United Kingdom
2015-01-15 delete alias IPP Group New Sales Support Appointment
2015-01-15 delete contact_pages_linkeddomain google.com
2015-01-15 insert address Speke Approach Unit 2 Wheldon Road Off Newstead Road Widnes Cheshire WA8 8FW England United Kingdom
2015-01-15 insert address Speke Approach Unit 2 Wheldon Road Off Newstead Road Widnes Cheshire WA8 8FW United Kingdom
2015-01-15 insert fax +65 6734 0216
2015-01-15 insert person Diju Daniel
2015-01-15 insert person Kaashif Hussain
2015-01-15 insert person Mushtaq Sheikh
2015-01-15 insert phone +65 6734 0218
2015-01-15 update person_title Ian Crabtree: Country Manager; Managing Director and Mark Winnard IPP Group Company Secretary Officially Open IPP Middle East FZC; Managing Director ( Australian Territories ); Managing Director => Country Manager; Managing Director ( Australian Territories ); Managing Director
2014-09-29 insert otherexecutives Karin Curado
2014-09-29 delete address Fifth Avenue Floor 04, Unit 02, Guthrie House Singapore 268802
2014-09-29 delete fax +44-1283-722-010
2014-09-29 delete phone +44-1283-722-014
2014-09-29 delete phone +44-7795-573-543
2014-09-29 insert address 24 Pioneer Crescent #04-08 West Park Biz Central Singapore 628557
2014-09-29 insert phone +44 (0) 7795 573 543
2014-09-29 update person_title Karin Curado: Commercial Director ( Australian Territories ) => Commercial Director
2014-07-17 delete managingdirector Paul Harlick
2014-07-17 delete vpsales Peter Marcar
2014-07-17 delete about_pages_linkeddomain ipp-world.co.uk
2014-07-17 delete person Khairil Aznin
2014-07-17 delete person Paul Harlick
2014-07-17 delete person Peter Marcar
2014-07-17 insert address Unit 5B Christleton Court Manor Park Runcorn, Cheshire, WA7 1ST, England, United Kingdom
2014-07-17 insert alias IPP Group New Sales Support Appointment
2014-07-17 insert person Karin Curado
2014-07-17 update person_title Ian Crabtree: Managing Director and Mark Winnard IPP Group Company Secretary Officially Open IPP Middle East FZC; Managing Director => Country Manager; Managing Director and Mark Winnard IPP Group Company Secretary Officially Open IPP Middle East FZC; Managing Director ( Australian Territories ); Managing Director
2014-03-12 delete about_pages_linkeddomain tubeproductsinternational.com
2014-03-12 delete contact_pages_linkeddomain tubeproductsinternational.com
2014-03-12 delete phone +55 21 9932 6363
2014-03-12 delete product_pages_linkeddomain tubeproductsinternational.com
2014-03-12 delete service_pages_linkeddomain tubeproductsinternational.com
2014-03-12 delete terms_pages_linkeddomain tubeproductsinternational.com
2014-03-12 insert phone +55 21 2147 3796
2014-03-12 insert phone +55 21 9 9932 6363
2013-10-15 update website_status DNSError => OK
2013-10-15 insert about_pages_linkeddomain ipp-world.co.uk
2013-10-15 update person_description Ian Crabtree => Ian Crabtree
2013-06-01 update website_status OK => DNSError
2013-05-19 update website_status FlippedRobotsTxt => OK
2013-05-16 update website_status OK => FlippedRobotsTxt