Date | Description |
2024-08-12 |
update statutory_documents 31/12/23 TOTAL EXEMPTION FULL |
2024-07-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/07/24, NO UPDATES |
2023-10-12 |
delete source_ip 172.67.147.28 |
2023-10-12 |
delete source_ip 104.21.79.189 |
2023-10-12 |
insert source_ip 77.68.82.56 |
2023-08-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-08-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-07-19 |
update statutory_documents 31/12/22 TOTAL EXEMPTION FULL |
2023-07-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/07/23, NO UPDATES |
2023-05-07 |
delete source_ip 92.204.68.16 |
2023-05-07 |
insert source_ip 172.67.147.28 |
2023-05-07 |
insert source_ip 104.21.79.189 |
2022-08-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2022-08-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-07-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/07/22, NO UPDATES |
2022-07-18 |
update statutory_documents 31/12/21 TOTAL EXEMPTION FULL |
2021-09-24 |
delete index_pages_linkeddomain cognizant.com |
2021-09-24 |
insert industry_tag IT consultancy |
2021-09-24 |
update robots_txt_status www.itpsolutions.co.uk: 404 => 200 |
2021-07-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/07/21, NO UPDATES |
2021-07-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-07-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-06-28 |
update statutory_documents 31/12/20 TOTAL EXEMPTION FULL |
2021-04-15 |
update website_status IndexPageFetchError => OK |
2021-04-15 |
delete alias ITP Solutions Ltd. |
2021-04-15 |
delete person Rachel Murray |
2021-04-15 |
insert index_pages_linkeddomain cognizant.com |
2021-04-15 |
update founded_year 1981 => null |
2021-01-30 |
update website_status OK => IndexPageFetchError |
2020-10-30 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-10-30 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-10-03 |
delete address 12-14 Seafield Road
Inverness
IV1 1SG |
2020-10-03 |
delete source_ip 91.208.99.13 |
2020-10-03 |
insert alias ITP Solutions Ltd. |
2020-10-03 |
insert person Rachel Murray |
2020-10-03 |
insert source_ip 92.204.68.16 |
2020-10-03 |
update website_status FailedRobots => OK |
2020-09-17 |
update statutory_documents 31/12/19 TOTAL EXEMPTION FULL |
2020-07-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/07/20, NO UPDATES |
2020-07-26 |
update website_status FlippedRobots => FailedRobots |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-06-30 |
update website_status OK => FlippedRobots |
2019-08-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-08-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-07-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/07/19, NO UPDATES |
2019-07-15 |
update statutory_documents 31/12/18 TOTAL EXEMPTION FULL |
2019-03-17 |
update website_status OK => FlippedRobots |
2018-10-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-10-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-08-17 |
update statutory_documents 31/12/17 TOTAL EXEMPTION FULL |
2018-07-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/07/18, NO UPDATES |
2017-07-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/07/17, NO UPDATES |
2017-05-15 |
delete address 21 Seafield Road
Inverness
IV1 1SG |
2017-05-15 |
insert address 12-14 Seafield Road
Inverness
IV1 1SG |
2017-05-15 |
update primary_contact 21 Seafield Road
Inverness
IV1 1SG => 12-14 Seafield Road
Inverness
IV1 1SG |
2017-05-07 |
delete address ITP HOUSE 21 SEAFIELD ROAD INVERNESS INVERNESS-SHIRE IV1 1SG |
2017-05-07 |
insert address 12-14 SEAFIELD ROAD INVERNESS SCOTLAND IV1 1SG |
2017-05-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-05-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-05-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-05-07 |
update registered_address |
2017-04-10 |
update statutory_documents 31/12/16 TOTAL EXEMPTION FULL |
2017-04-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/04/2017 FROM
ITP HOUSE 21 SEAFIELD ROAD
INVERNESS
INVERNESS-SHIRE
IV1 1SG |
2016-07-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/07/16, WITH UPDATES |
2016-07-07 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-07-07 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-06-06 |
update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL |
2015-08-10 |
update returns_last_madeup_date 2014-07-16 => 2015-07-16 |
2015-08-10 |
update returns_next_due_date 2015-08-13 => 2016-08-13 |
2015-07-23 |
update statutory_documents SECRETARY APPOINTED MRS MARIANNE LEWIS |
2015-07-23 |
update statutory_documents 16/07/15 FULL LIST |
2015-07-23 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY DEREK LOUDEN |
2015-07-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DEREK LOUDEN |
2015-06-07 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-06-07 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-05-30 |
update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL |
2014-08-07 |
delete address ITP HOUSE 21 SEAFIELD ROAD INVERNESS INVERNESS-SHIRE SCOTLAND IV1 1SG |
2014-08-07 |
insert address ITP HOUSE 21 SEAFIELD ROAD INVERNESS INVERNESS-SHIRE IV1 1SG |
2014-08-07 |
update registered_address |
2014-08-07 |
update returns_last_madeup_date 2013-07-16 => 2014-07-16 |
2014-08-07 |
update returns_next_due_date 2014-08-13 => 2015-08-13 |
2014-07-23 |
update statutory_documents 16/07/14 FULL LIST |
2014-06-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-06-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-05-13 |
update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL |
2014-05-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROBERT MURRAY |
2014-04-10 |
delete alias ITP Solutions Ltd. |
2014-04-10 |
delete person Rachel Murray |
2014-04-10 |
insert address 21 Seafield Road
Inverness
IV1 1SG |
2014-04-10 |
update robots_txt_status www.itpsolutions.co.uk: 200 => 404 |
2013-10-07 |
update num_mort_outstanding 2 => 1 |
2013-10-07 |
update num_mort_satisfied 0 => 1 |
2013-09-05 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
2013-08-01 |
update returns_last_madeup_date 2012-07-16 => 2013-07-16 |
2013-08-01 |
update returns_next_due_date 2013-08-13 => 2014-08-13 |
2013-07-26 |
update statutory_documents 16/07/13 FULL LIST |
2013-06-26 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-06-26 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-06-21 |
delete sic_code 7260 - Other computer related activities |
2013-06-21 |
insert sic_code 62090 - Other information technology service activities |
2013-06-21 |
update returns_last_madeup_date 2011-07-16 => 2012-07-16 |
2013-06-21 |
update returns_next_due_date 2012-08-13 => 2013-08-13 |
2013-05-21 |
update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL |
2012-07-27 |
update statutory_documents 16/07/12 FULL LIST |
2012-04-23 |
update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL |
2012-04-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/04/2012 FROM
7 HENDERSON ROAD
INVERNESS
IV1 1SN
SCOTLAND |
2012-03-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STUART SINCLAIR |
2011-07-18 |
update statutory_documents SECRETARY APPOINTED MR DEREK WILLIAM LOUDEN |
2011-07-18 |
update statutory_documents 16/07/11 FULL LIST |
2011-05-20 |
update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL |
2011-01-26 |
update statutory_documents DIRECTOR APPOINTED MR STUART CHARLES SINCLAIR |
2011-01-06 |
update statutory_documents DIRECTOR APPOINTED MRS KIRSTY FAIRNS |
2011-01-06 |
update statutory_documents DIRECTOR APPOINTED MRS MARIANNE LEWIS |
2011-01-04 |
update statutory_documents DIRECTOR APPOINTED MR DEREK WILLIAM LOUDEN |
2010-10-28 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID ROSS |
2010-08-16 |
update statutory_documents 16/07/10 FULL LIST |
2010-08-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/08/2010 FROM
7 HENDERSON ROAD
INVERNESS
IV1 1SN
SCOTLAND |
2010-08-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/08/2010 FROM
7 HENDERSON ROAD
INVERNESS
IV1 1SN
SCOTLAND |
2010-08-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID ROSS / 16/07/2010 |
2010-08-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER MACARTHUR / 16/07/2010 |
2010-08-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT HUGH MURRAY / 16/07/2010 |
2010-08-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/08/2010 FROM
4 WALKER ROAD
INVERNESS
IV1 1TD |
2010-05-18 |
update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL |
2009-08-13 |
update statutory_documents RETURN MADE UP TO 16/07/09; FULL LIST OF MEMBERS |
2009-06-03 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08 |
2008-08-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER MACARTHUR / 23/12/2003 |
2008-08-07 |
update statutory_documents RETURN MADE UP TO 16/07/08; FULL LIST OF MEMBERS |
2008-05-27 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07 |
2008-05-09 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY ANDREW CALLANAN |
2007-07-19 |
update statutory_documents RETURN MADE UP TO 16/07/07; FULL LIST OF MEMBERS |
2007-06-21 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06 |
2007-03-14 |
update statutory_documents AUDITOR'S RESIGNATION |
2006-10-06 |
update statutory_documents RETURN MADE UP TO 16/07/06; FULL LIST OF MEMBERS |
2006-08-30 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05 |
2006-08-16 |
update statutory_documents NEW SECRETARY APPOINTED |
2006-08-16 |
update statutory_documents SECRETARY RESIGNED |
2005-08-08 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04 |
2005-07-25 |
update statutory_documents REGISTERED OFFICE CHANGED ON 25/07/05 FROM:
4 WALKER ROAD
INVERNESS
IV1 1TD |
2005-07-25 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2005-07-25 |
update statutory_documents RETURN MADE UP TO 16/07/05; FULL LIST OF MEMBERS |
2004-08-27 |
update statutory_documents RETURN MADE UP TO 16/07/04; FULL LIST OF MEMBERS |
2004-07-28 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03 |
2003-08-26 |
update statutory_documents RETURN MADE UP TO 16/07/03; FULL LIST OF MEMBERS |
2003-04-25 |
update statutory_documents £ NC 250/100000
02/04/03 |
2003-04-25 |
update statutory_documents NC INC ALREADY ADJUSTED 02/04/03 |
2003-03-02 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/07/03 TO 31/12/03 |
2003-01-09 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-12-24 |
update statutory_documents PARTIC OF MORT/CHARGE ***** |
2002-12-23 |
update statutory_documents PARTIC OF MORT/CHARGE ***** |
2002-10-03 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-10-03 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-10-03 |
update statutory_documents NEW SECRETARY APPOINTED |
2002-07-17 |
update statutory_documents DIRECTOR RESIGNED |
2002-07-17 |
update statutory_documents SECRETARY RESIGNED |
2002-07-16 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |