Date | Description |
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 |
2023-07-12 |
insert sales_emails sa..@instantimagesigns.co.uk |
2023-07-12 |
delete email in..@gmail.com |
2023-07-12 |
insert email sa..@instantimagesigns.co.uk |
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 |
2023-04-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/03/23, NO UPDATES |
2022-11-15 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22 |
2022-09-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NATHAN TAYLOR / 01/09/2022 |
2022-09-02 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR NATHAN TAYLOR / 01/09/2022 |
2022-03-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/03/22, NO UPDATES |
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 |
2021-12-02 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21 |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-06-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/03/21, WITH UPDATES |
2021-06-11 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NATHAN TAYLOR |
2021-06-11 |
update statutory_documents CESSATION OF NATHAN TAYLOR AS A PSC |
2021-06-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD PETER WILBY / 04/06/2021 |
2021-06-04 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR RICHARD PETER WILBY / 04/06/2021 |
2021-02-01 |
delete source_ip 104.31.94.135 |
2021-02-01 |
delete source_ip 104.31.95.135 |
2021-02-01 |
insert source_ip 104.21.11.10 |
2020-10-30 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2020-10-30 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2020-10-21 |
update statutory_documents DIRECTOR APPOINTED MR NATHAN TAYLOR |
2020-10-21 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NATHAN TAYLOR |
2020-10-21 |
update statutory_documents CESSATION OF MAXWELL RED WRIGHT AS A PSC |
2020-10-21 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MAXWELL WRIGHT |
2020-09-04 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
2020-08-09 |
delete address WINDSOR HOUSE 103 WHITEHALL ROAD COLCHESTER ESSEX CO2 8HA |
2020-08-09 |
insert address 1 BREWERY HOUSE BROOK STREET WIVENHOE COLCHESTER ENGLAND CO7 9DS |
2020-08-09 |
update registered_address |
2020-07-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/07/2020 FROM
WINDSOR HOUSE
103 WHITEHALL ROAD
COLCHESTER
ESSEX
CO2 8HA |
2020-07-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/03/20, NO UPDATES |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-06-02 |
insert source_ip 172.67.147.129 |
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 |
2019-12-24 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
2019-11-23 |
update robots_txt_status www.instantimagesigns.co.uk: 404 => 200 |
2019-11-23 |
update website_status FlippedRobots => OK |
2019-11-03 |
update website_status OK => FlippedRobots |
2019-09-03 |
delete source_ip 109.123.85.110 |
2019-09-03 |
insert source_ip 104.31.94.135 |
2019-09-03 |
insert source_ip 104.31.95.135 |
2019-04-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/03/19, NO UPDATES |
2019-02-13 |
update website_status OK => FlippedRobots |
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 |
2018-12-31 |
update website_status OK => FlippedRobots |
2018-12-21 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
2018-11-08 |
update website_status OK => FlippedRobots |
2018-04-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/03/18, NO UPDATES |
2018-03-12 |
delete source_ip 217.160.223.149 |
2018-03-12 |
insert source_ip 109.123.85.110 |
2018-01-07 |
update account_category TOTAL EXEMPTION SMALL => null |
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 |
2017-12-22 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
2017-04-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/03/17, WITH UPDATES |
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 |
2016-12-09 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-06-09 |
delete source_ip 82.165.61.75 |
2016-06-09 |
insert source_ip 217.160.223.149 |
2016-05-13 |
update returns_last_madeup_date 2015-03-25 => 2016-03-25 |
2016-05-13 |
update returns_next_due_date 2016-04-22 => 2017-04-22 |
2016-04-27 |
update statutory_documents 25/03/16 FULL LIST |
2015-11-08 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2015-11-08 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-10-14 |
insert phone 01206 82 21 21 |
2015-10-12 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-08-19 |
delete phone 01206 822121 |
2015-08-19 |
insert alias Instant Image Signs & Graphics |
2015-08-19 |
insert index_pages_linkeddomain pasinipromotions.com |
2015-08-19 |
update robots_txt_status www.instantimagesigns.co.uk: 200 => 404 |
2015-05-07 |
update returns_last_madeup_date 2014-03-25 => 2015-03-25 |
2015-05-07 |
update returns_next_due_date 2015-04-22 => 2016-04-22 |
2015-04-17 |
update statutory_documents 25/03/15 FULL LIST |
2014-11-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2014-11-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-10-27 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-05-07 |
update returns_last_madeup_date 2013-03-25 => 2014-03-25 |
2014-05-07 |
update returns_next_due_date 2014-04-22 => 2015-04-22 |
2014-04-09 |
update statutory_documents 25/03/14 FULL LIST |
2014-01-20 |
update website_status OK => FlippedRobots |
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 |
2013-12-02 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-06-25 |
update returns_last_madeup_date 2012-03-25 => 2013-03-25 |
2013-06-25 |
update returns_next_due_date 2013-04-22 => 2014-04-22 |
2013-06-23 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-23 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-05-13 |
insert general_emails in..@instantimagesigns.co.uk |
2013-05-13 |
insert address Unit C, Park Farm
Colchester Rd, Elmstead, Colchester, Essex CO7 7BA |
2013-05-13 |
insert email in..@instantimagesigns.co.uk |
2013-04-26 |
update statutory_documents 25/03/13 FULL LIST |
2012-12-18 |
delete alias Instant Image Signs & Graphics |
2012-12-18 |
delete email in..@btconnect.com |
2012-12-18 |
delete fax 44(0)1206 822121 |
2012-12-18 |
insert address Unit C, Park Farm
Colchester Road, Elmstead
Colchester, Essex
CO7 7BA |
2012-12-18 |
insert phone 01206 822121 |
2012-12-18 |
update founded_year 1998 |
2012-10-25 |
insert address Unit C
Park Farm
Colchester Road
Elmstead
Colchester
Essex
CO7 7BA |
2012-10-25 |
update primary_contact |
2012-10-25 |
update statutory_documents DIRECTOR APPOINTED MR RICHARD WILBY |
2012-10-25 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PETER WILBY |
2012-10-25 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY PETER WILBY |
2012-10-01 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2012-04-18 |
update statutory_documents 25/03/12 FULL LIST |
2011-11-22 |
update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL |
2011-04-28 |
update statutory_documents 25/03/11 FULL LIST |
2010-12-09 |
update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL |
2010-04-23 |
update statutory_documents 25/03/10 FULL LIST |
2010-04-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MAXWELL RED WRIGHT / 01/10/2009 |
2010-04-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PETER DONALD WILBY / 01/10/2009 |
2009-10-07 |
update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL |
2009-04-20 |
update statutory_documents RETURN MADE UP TO 25/03/09; FULL LIST OF MEMBERS |
2008-10-14 |
update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL |
2008-06-02 |
update statutory_documents RETURN MADE UP TO 25/03/08; FULL LIST OF MEMBERS |
2007-12-10 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
2007-05-01 |
update statutory_documents RETURN MADE UP TO 25/03/07; FULL LIST OF MEMBERS |
2007-01-23 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
2006-04-20 |
update statutory_documents RETURN MADE UP TO 25/03/06; FULL LIST OF MEMBERS |
2006-02-22 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
2005-05-24 |
update statutory_documents RETURN MADE UP TO 25/03/05; FULL LIST OF MEMBERS |
2005-02-05 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
2004-03-30 |
update statutory_documents RETURN MADE UP TO 25/03/04; FULL LIST OF MEMBERS |
2003-04-18 |
update statutory_documents DIRECTOR RESIGNED |
2003-04-18 |
update statutory_documents SECRETARY RESIGNED |
2003-04-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/04/03 FROM:
C/O MICHAEL PAYNE & CO
39A HEAD STREET
COLCHESTER
ESSEX CO1 1NH |
2003-04-08 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-04-08 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2003-03-25 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |