IMPACT PLANNING SERVICES - History of Changes


DateDescription
2024-04-11 delete managingdirector Robert Gillespie
2024-04-11 delete person Antony Booth
2024-04-11 delete person Bill Taylor
2024-04-11 delete person Fung Yee Gillespie
2024-04-11 delete person Jemma Clark
2024-04-11 delete person Jerry Holmes
2024-04-11 delete person Joel Forey
2024-04-11 delete person Robert Gillespie
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2024-03-10 insert managingdirector Robert Gillespie
2024-03-10 insert person Antony Booth
2024-03-10 insert person Bill Taylor
2024-03-10 insert person Fung Yee Gillespie
2024-03-10 insert person Jemma Clark
2024-03-10 insert person Jerry Holmes
2024-03-10 insert person Joel Forey
2024-03-10 insert person Robert Gillespie
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2023-01-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/11/22, NO UPDATES
2022-12-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-11-03 delete person Antony Booth
2022-11-03 delete person Bill Taylor
2022-11-03 delete person Fung Yee Gillespie
2022-11-03 delete person Jerry Holmes
2022-11-03 delete person Rachel Bird
2022-05-31 insert managingdirector Robert Gillespie
2022-05-31 insert person Antony Booth
2022-05-31 insert person Bill Taylor
2022-05-31 insert person Fung Yee Gillespie
2022-05-31 insert person Jerry Holmes
2022-05-31 insert person Rachel Bird
2022-05-31 insert person Robert Gillespie
2022-01-07 update account_category TOTAL EXEMPTION FULL => MICRO ENTITY
2022-01-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2022-01-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/11/21, NO UPDATES
2021-12-03 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-04-25 update website_status DomainNotFound => OK
2021-04-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-04-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-03-15 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2021-01-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/11/20, NO UPDATES
2020-10-11 update website_status OK => DomainNotFound
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-05-16 delete person Benjamin Seward
2020-05-16 delete person Steve Bucknell
2020-02-15 delete about_pages_linkeddomain northernballet.com
2020-02-15 delete person Ashley Dixon
2020-02-15 delete person Rachael Gillespie
2020-01-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-12-26 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-11-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/11/19, WITH UPDATES
2019-11-30 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FUNG YEE GILLESPIE
2019-09-01 update website_status DomainNotFound => OK
2019-07-02 update website_status OK => DomainNotFound
2019-06-13 update statutory_documents DIRECTOR APPOINTED MRS FUNG YEE GILLESPIE
2019-05-28 delete source_ip 185.26.230.131
2019-05-28 insert source_ip 83.223.106.208
2019-01-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-01-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-12-30 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-12-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/11/18, NO UPDATES
2018-01-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-01-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-27 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-12-23 update statutory_documents SECRETARY APPOINTED MRS FUNG YEE GILLESPIE
2017-12-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/11/17, NO UPDATES
2017-04-05 update statutory_documents DIRECTOR APPOINTED MR DUNCAN PHILIP JAMES CAIRNS
2017-01-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-29 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-12-23 insert about_pages_linkeddomain publications.parliament.uk
2016-12-23 insert person Robert Wilson
2016-12-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/11/16, WITH UPDATES
2016-03-26 update website_status DomainNotFound => OK
2016-03-26 insert person Benjamin Seward
2016-03-26 insert phone 01793
2016-03-14 update website_status FlippedRobots => DomainNotFound
2016-01-08 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-01-08 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-12-31 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-12-07 update returns_last_madeup_date 2014-11-25 => 2015-11-25
2015-12-07 update returns_next_due_date 2015-12-23 => 2016-12-23
2015-11-28 update statutory_documents 25/11/15 FULL LIST
2015-10-23 update website_status OK => FlippedRobots
2015-03-07 delete address UNIT 1 THE COURTYARD LANCASTER PLACE SOUTH MARSTON INDUSTRIAL ESTATE SWINDON ENGLAND SN3 4UQ
2015-03-07 insert address UNIT 1 THE COURTYARD LANCASTER PLACE SOUTH MARSTON INDUSTRIAL ESTATE SWINDON SN3 4UQ
2015-03-07 update registered_address
2015-03-07 update returns_last_madeup_date 2013-11-25 => 2014-11-25
2015-03-07 update returns_next_due_date 2014-12-23 => 2015-12-23
2015-02-10 update statutory_documents 25/11/14 FULL LIST
2015-02-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROBERT GILLESPIE / 06/03/2014
2015-02-02 delete email rg..@impactps.co.uk
2015-01-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-01-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-12-30 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-12-07 update num_mort_charges 0 => 1
2014-12-07 update num_mort_outstanding 0 => 1
2014-12-04 delete phone 0800 025 7563
2014-12-04 insert email rg..@impactps.co.uk
2014-12-04 insert phone 0800 047 5862
2014-11-10 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 056364030001
2014-08-13 delete address MAYFAIR HOUSE LITTLE LONDON COURT ALBERT STREET SWINDON ENGLAND SN1 3HY
2014-08-13 delete address Mayfair House, 5 Little London Court, Swindon SN1 3HY
2014-08-13 delete source_ip 54.229.105.96
2014-08-13 insert source_ip 185.26.230.131
2014-04-06 delete person Lauren Judson
2014-04-06 insert address Unit 1, The Courtyard, Copse Farm, Lancaster Place, South Marston Park, Swindon Wiltshire SN3 4UQ
2014-01-07 delete address MAYFAIR HOUSE LITTLE LONDON COURT, ALBERT STREET SWINDON SN1 3HY
2014-01-07 insert address UNIT 1 THE COURTYARD LANCASTER PLACE SOUTH MARSTON INDUSTRIAL ESTATE SWINDON ENGLAND SN3 4UQ
2014-01-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2014-01-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2014-01-07 update registered_address
2013-12-26 update statutory_documents REGISTERED OFFICE CHANGED ON 26/12/2013 FROM MAYFAIR HOUSE LITTLE LONDON COURT, ALBERT STREET SWINDON SN1 3HY
2013-12-12 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-12-07 delete address MAYFAIR HOUSE LITTLE LONDON COURT, ALBERT STREET SWINDON ENGLAND SN1 3HY
2013-12-07 insert address MAYFAIR HOUSE LITTLE LONDON COURT, ALBERT STREET SWINDON SN1 3HY
2013-12-07 update registered_address
2013-12-07 update returns_last_madeup_date 2012-11-25 => 2013-11-25
2013-12-07 update returns_next_due_date 2013-12-23 => 2014-12-23
2013-12-05 update statutory_documents APPOINTMENT TERMINATED, SECRETARY HOWARD ROGERS
2013-11-25 update statutory_documents 25/11/13 FULL LIST
2013-11-21 update website_status FlippedRobots => OK
2013-11-21 delete address Mayfair House, 5 Little London Court, Old Town SWINDON SN1 3HY
2013-11-21 delete index_pages_linkeddomain environmentbank.com
2013-11-21 delete index_pages_linkeddomain planningportal.gov.uk
2013-11-21 delete index_pages_linkeddomain rtpiconsultants.com
2013-11-21 delete index_pages_linkeddomain tcpa.org.uk
2013-11-21 delete index_pages_linkeddomain ufindus.com
2013-11-21 delete phone 07766 512799
2013-11-21 delete phone 08455434650
2013-11-21 delete source_ip 212.53.71.146
2013-11-21 insert address MAYFAIR HOUSE LITTLE LONDON COURT ALBERT STREET SWINDON ENGLAND SN1 3HY
2013-11-21 insert address Mayfair House 5 Little London Court Swindon SN1 3HY
2013-11-21 insert index_pages_linkeddomain bt.com
2013-11-21 insert index_pages_linkeddomain northernballet.com
2013-11-21 insert phone 0800 025 7563
2013-11-21 insert registration_number 05636403
2013-11-21 insert source_ip 54.229.105.96
2013-11-21 update primary_contact Mayfair House, 5 Little London Court, Old Town SWINDON SN1 3HY => Mayfair House 5 Little London Court Swindon SN1 3HY
2013-11-09 update website_status OK => FlippedRobots
2013-07-20 update website_status NotEnoughTargetInformation => OK
2013-06-24 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-24 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-06-24 update returns_last_madeup_date 2011-11-25 => 2012-11-25
2013-06-24 update returns_next_due_date 2012-12-23 => 2013-12-23
2013-02-15 update website_status NotEnoughTargetInformation
2012-12-19 update website_status InvalidContent
2012-12-01 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-12-01 update statutory_documents 25/11/12 FULL LIST
2011-12-03 update statutory_documents 25/11/11 FULL LIST
2011-10-03 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-04-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/04/2011 FROM STRATTON PARK HOUSE WANBOROUGH ROAD SWINDON WILTSHIRE SN3 4HG
2010-11-29 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-11-29 update statutory_documents 25/11/10 FULL LIST
2010-02-05 update statutory_documents 25/11/09 FULL LIST
2010-02-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROBERT GILLESPIE / 25/11/2009
2009-11-05 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-01-20 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2008-11-25 update statutory_documents RETURN MADE UP TO 25/11/08; FULL LIST OF MEMBERS
2007-12-03 update statutory_documents RETURN MADE UP TO 25/11/07; FULL LIST OF MEMBERS
2007-09-23 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-01-30 update statutory_documents RETURN MADE UP TO 25/11/06; FULL LIST OF MEMBERS
2006-05-04 update statutory_documents ACC. REF. DATE EXTENDED FROM 30/11/06 TO 31/03/07
2006-01-03 update statutory_documents NEW DIRECTOR APPOINTED
2006-01-03 update statutory_documents NEW SECRETARY APPOINTED
2006-01-03 update statutory_documents DIRECTOR RESIGNED
2006-01-03 update statutory_documents SECRETARY RESIGNED
2005-11-25 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION