Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-04-30 => 2023-04-30 |
2024-04-07 |
update accounts_next_due_date 2024-01-31 => 2025-01-31 |
2023-11-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/11/23, NO UPDATES |
2023-10-01 |
delete coo Richard Smith |
2023-10-01 |
delete address Unit 6 -9 Greenheys Building
MSP, Pencroft Way
Manchester
M15 6JJ
United Kingdom |
2023-10-01 |
delete person Graham Gill |
2023-10-01 |
delete person Richard Smith |
2023-10-01 |
insert address Unit 7, The Foundry
325 Ordsall Lane
Salford
M5 3LW
United Kingdom |
2023-10-01 |
update person_description Anthony Hodson => Anthony Hodson |
2023-10-01 |
update person_description Dr Bosco Fernandes => Dr Bosco Fernandes |
2023-10-01 |
update person_description Dr Sung Quek => Dr Sung Quek |
2023-10-01 |
update person_description Dr Vladimir Torres => Dr Vladimir Torres |
2023-10-01 |
update person_description Emma Banks => Emma Banks |
2023-10-01 |
update person_description Sandy Lee => Sandy Lee |
2023-10-01 |
update person_description Steve Banks => Steve Banks |
2023-04-07 |
delete address UNIT 7,8,9A GREENHEYS GREENHEYS BUSINESS CENTRE PENCROFT WAY MANCHESTER ENGLAND M15 6JJ |
2023-04-07 |
insert address UNIT 7 325 ORDSALL LANE SALFORD ENGLAND M5 3LW |
2023-04-07 |
update accounts_last_madeup_date 2021-04-30 => 2022-04-30 |
2023-04-07 |
update accounts_next_due_date 2023-01-31 => 2024-01-31 |
2023-04-07 |
update registered_address |
2023-02-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/02/2023 FROM
UNIT 7,8,9A GREENHEYS GREENHEYS BUSINESS CENTRE
PENCROFT WAY
MANCHESTER
M15 6JJ
ENGLAND |
2023-01-25 |
update statutory_documents 30/04/22 TOTAL EXEMPTION FULL |
2022-11-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/11/22, NO UPDATES |
2022-07-11 |
update website_status DomainNotFound => OK |
2022-05-25 |
update website_status OK => DomainNotFound |
2022-02-17 |
delete address Direction
Baker, MT 59313, USA |
2022-02-17 |
delete address Direction
Kenedy, TX 78119, USA |
2022-02-17 |
update robots_txt_status www.i2ipipelines.com: 404 => 200 |
2021-11-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/11/21, NO UPDATES |
2021-10-07 |
update accounts_last_madeup_date 2020-04-30 => 2021-04-30 |
2021-10-07 |
update accounts_next_due_date 2022-01-31 => 2023-01-31 |
2021-09-02 |
update statutory_documents 30/04/21 TOTAL EXEMPTION FULL |
2021-02-11 |
delete person MAXX North America |
2020-11-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/11/20, NO UPDATES |
2020-08-09 |
update accounts_last_madeup_date 2019-04-30 => 2020-04-30 |
2020-08-09 |
update accounts_next_due_date 2021-04-30 => 2022-01-31 |
2020-07-07 |
update accounts_next_due_date 2021-01-31 => 2021-04-30 |
2020-07-03 |
update statutory_documents 30/04/20 TOTAL EXEMPTION FULL |
2020-03-17 |
update statutory_documents DIRECTOR APPOINTED DR BOSCO THEODORE FERNANDES |
2019-11-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/11/19, NO UPDATES |
2019-11-07 |
update accounts_last_madeup_date 2018-04-30 => 2019-04-30 |
2019-11-07 |
update accounts_next_due_date 2020-01-31 => 2021-01-31 |
2019-10-31 |
insert phone +44 (0) 161 2329907 |
2019-10-16 |
update statutory_documents 30/04/19 TOTAL EXEMPTION FULL |
2019-09-07 |
update num_mort_charges 1 => 2 |
2019-09-07 |
update num_mort_outstanding 1 => 2 |
2019-08-21 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 087761750002 |
2019-03-26 |
insert general_emails in..@i2ipipelines.com |
2019-03-26 |
delete person David Wilson |
2019-03-26 |
delete person Emma Dennis |
2019-03-26 |
delete person Luis Espinosa |
2019-03-26 |
delete person Paul Clayton |
2019-03-26 |
delete person Susan Sanders |
2019-03-26 |
delete product_pages_linkeddomain pipeception.com |
2019-03-26 |
insert address Direction
Baker, MT 59313, USA |
2019-03-26 |
insert address Direction
Kenedy, TX 78119, USA |
2019-03-26 |
insert address Unit 6 -9 Greenheys Building
MSP, Pencroft Way
Manchester
M15 6JJ
United Kingdom |
2019-03-26 |
insert address Unit F200
Pitkin Way
Spring, TX
United States |
2019-03-26 |
insert address freetport texas
Freeport, TX 77541, USA |
2019-03-26 |
insert address kenedy texas
Kenedy, TX 78119, USA |
2019-03-26 |
insert address level 8/70 Franklin St, Adelaide SA 5000, Australia |
2019-03-26 |
insert email in..@i2ipipelines.com |
2019-03-26 |
insert email op..@i2ipipelines.com |
2019-03-26 |
insert person Emma Banks |
2019-03-26 |
insert person MAXX North America |
2019-03-26 |
insert person Sandy Lee |
2019-03-26 |
insert phone +44 7482153525 |
2019-03-26 |
insert phone +62 821 2538 0513 |
2019-03-26 |
update person_description Dr Dave Keeling => Dr Dave Keeling |
2019-03-26 |
update person_description Steve Banks => Steve Banks |
2019-03-26 |
update person_title Anthony Hodson: Manager Mechanical Design => Member of the Leadership Team; Mechanical Design Manager |
2019-03-26 |
update person_title Dr Bosco Fernandes: Manager System Integration => Member of the Leadership Team; System Integration Manager |
2019-03-26 |
update person_title Dr Vladimir Torres: Manager System Design => Member of the Leadership Team; System Design Manager |
2019-03-26 |
update primary_contact null => Unit F200
Pitkin Way
Spring, TX
United States |
2019-03-26 |
update robots_txt_status www.i2ipipelines.com: 200 => 404 |
2018-12-07 |
update accounts_last_madeup_date 2017-04-30 => 2018-04-30 |
2018-12-07 |
update accounts_next_due_date 2019-01-31 => 2020-01-31 |
2018-11-15 |
update statutory_documents 30/04/18 TOTAL EXEMPTION FULL |
2018-11-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/11/18, NO UPDATES |
2018-03-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-03-07 |
update accounts_last_madeup_date 2016-04-30 => 2017-04-30 |
2018-03-07 |
update accounts_next_due_date 2018-01-31 => 2019-01-31 |
2018-02-05 |
update statutory_documents 30/04/17 TOTAL EXEMPTION FULL |
2017-11-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/11/17, NO UPDATES |
2017-02-08 |
update num_mort_charges 0 => 1 |
2017-02-08 |
update num_mort_outstanding 0 => 1 |
2017-01-27 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 087761750001 |
2016-12-20 |
update accounts_last_madeup_date 2015-04-30 => 2016-04-30 |
2016-12-20 |
update accounts_next_due_date 2017-01-31 => 2018-01-31 |
2016-11-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/11/16, WITH UPDATES |
2016-11-02 |
update statutory_documents 30/04/16 TOTAL EXEMPTION SMALL |
2016-03-11 |
delete address UNIT 6 GREENHEYS MANCHESTER SCIENCE PARK PENCROFT WAY MANCHESTER M15 6JJ |
2016-03-11 |
insert address UNIT 7,8,9A GREENHEYS GREENHEYS BUSINESS CENTRE PENCROFT WAY MANCHESTER ENGLAND M15 6JJ |
2016-03-11 |
update registered_address |
2016-02-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/02/2016 FROM
UNIT 6 GREENHEYS MANCHESTER SCIENCE PARK
PENCROFT WAY
MANCHESTER
M15 6JJ |
2015-12-07 |
delete address UNIT 6 GREENHEYS MANCHESTER SCIENCE PARK PENCROFT WAY MANCHESTER ENGLAND M15 6JJ |
2015-12-07 |
insert address UNIT 6 GREENHEYS MANCHESTER SCIENCE PARK PENCROFT WAY MANCHESTER M15 6JJ |
2015-12-07 |
update registered_address |
2015-12-07 |
update returns_last_madeup_date 2014-11-14 => 2015-11-14 |
2015-12-07 |
update returns_next_due_date 2015-12-12 => 2016-12-12 |
2015-11-26 |
update statutory_documents 14/11/15 FULL LIST |
2015-10-19 |
update statutory_documents STATEMENT OF COMPANY'S OBJECTS |
2015-10-19 |
update statutory_documents ADOPT ARTICLES 29/09/2015 |
2015-10-08 |
update statutory_documents 29/09/15 STATEMENT OF CAPITAL GBP 304 |
2015-10-01 |
update statutory_documents 29/09/15 STATEMENT OF CAPITAL GBP 301 |
2015-09-07 |
update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL |
2015-09-07 |
update accounts_last_madeup_date null => 2015-04-30 |
2015-09-07 |
update accounts_next_due_date 2015-08-14 => 2017-01-31 |
2015-08-13 |
update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL |
2015-03-07 |
update account_ref_month 11 => 4 |
2015-02-10 |
update statutory_documents CURREXT FROM 30/11/2014 TO 30/04/2015 |
2015-01-07 |
delete address 2 SNOW HILL QUEENSWAY BIRMINGHAM B4 6GA |
2015-01-07 |
insert address UNIT 6 GREENHEYS MANCHESTER SCIENCE PARK PENCROFT WAY MANCHESTER ENGLAND M15 6JJ |
2015-01-07 |
insert company_previous_name IDEAS2INNOVATION LIMITED |
2015-01-07 |
update name IDEAS2INNOVATION LIMITED => I2I PIPELINES LTD |
2015-01-07 |
update registered_address |
2014-12-30 |
update statutory_documents REGISTERED OFFICE CHANGED ON 30/12/2014 FROM
2 SNOW HILL QUEENSWAY
BIRMINGHAM
B4 6GA |
2014-12-30 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID MITCHELL |
2014-12-29 |
update statutory_documents COMPANY NAME CHANGED IDEAS2INNOVATION LIMITED
CERTIFICATE ISSUED ON 29/12/14 |
2014-12-29 |
update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
2014-12-09 |
update statutory_documents DIRECTOR APPOINTED MR STEVEN COLIN WILLIAM BANKS |
2014-12-07 |
delete address 2 SNOW HILL QUEENSWAY BIRMINGHAM ENGLAND B4 6GA |
2014-12-07 |
insert address 2 SNOW HILL QUEENSWAY BIRMINGHAM B4 6GA |
2014-12-07 |
insert sic_code 72190 - Other research and experimental development on natural sciences and engineering |
2014-12-07 |
update registered_address |
2014-12-07 |
update returns_last_madeup_date null => 2014-11-14 |
2014-12-07 |
update returns_next_due_date 2014-12-12 => 2015-12-12 |
2014-11-18 |
update statutory_documents 14/11/14 FULL LIST |
2014-03-07 |
delete address 47 LITTLEFIELD SHERBORNE DORSET UNITED KINGDOM DT9 6AX |
2014-03-07 |
insert address 2 SNOW HILL QUEENSWAY BIRMINGHAM ENGLAND B4 6GA |
2014-03-07 |
update registered_address |
2014-02-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/02/2014 FROM
47 LITTLEFIELD
SHERBORNE
DORSET
DT9 6AX
UNITED KINGDOM |
2013-11-14 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION |