INSPIRE ARCHITECTURAL DESIGN - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-12-31 => 2023-12-31
2024-04-07 update accounts_next_due_date 2024-09-30 => 2025-09-30
2024-03-28 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/23
2023-12-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/12/23, NO UPDATES
2023-10-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-10-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-09-06 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/22
2023-04-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2023-04-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-12-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/12/22, NO UPDATES
2022-09-30 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/21
2022-01-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/12/21, NO UPDATES
2021-08-19 delete portfolio_pages_linkeddomain mcmonaglestone.com
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
2021-06-16 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/20
2021-04-22 delete source_ip 192.254.190.210
2021-04-22 insert source_ip 69.163.210.95
2021-02-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2021-02-07 update accounts_next_due_date 2020-12-31 => 2021-09-30
2021-01-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/12/20, NO UPDATES
2020-12-15 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-01-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/12/19, NO UPDATES
2019-03-23 update website_status DomainNotFound => OK
2019-03-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-03-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-02-13 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18
2018-12-26 update website_status OK => DomainNotFound
2018-12-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/12/18, NO UPDATES
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
2018-08-30 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17
2017-12-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/12/17, NO UPDATES
2017-12-22 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR DAMIEN FERGUSON / 06/04/2016
2017-07-27 update website_status EmptyPage => FlippedRobots
2017-02-08 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-02-08 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-01-19 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16
2017-01-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/12/16, WITH UPDATES
2016-11-13 update website_status OK => EmptyPage
2016-05-01 update person_title Damian Ferguson: Director => Chartered Architectural Technologist; Director
2016-03-11 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-03-11 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-02-10 update returns_last_madeup_date 2014-12-21 => 2015-12-21
2016-02-10 update returns_next_due_date 2016-01-18 => 2017-01-18
2016-02-01 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15
2016-01-26 update statutory_documents 21/12/15 FULL LIST
2015-08-21 insert index_pages_linkeddomain facebook.com
2015-03-07 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-03-07 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-02-07 update returns_last_madeup_date 2013-12-21 => 2014-12-21
2015-02-07 update returns_next_due_date 2015-01-18 => 2016-01-18
2015-02-05 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14
2015-01-06 update statutory_documents 21/12/14 FULL LIST
2014-10-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-10-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-09-30 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2014-02-07 delete address 6 CASTLETOWN MANOR MONEA ENNISKILLEN CO FERMANAGH BT93 7AP
2014-02-07 insert address UNIT 4 135 TEMPO ROAD TEMPO ROAD BUSINESS PARK AGHARAINEY ENNISKILLEN COUNTY FERMANAGH BT74 4RH
2014-02-07 update registered_address
2014-02-07 update returns_last_madeup_date 2012-12-21 => 2013-12-21
2014-02-07 update returns_next_due_date 2014-01-18 => 2015-01-18
2014-01-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/01/2014 FROM 6 CASTLETOWN MANOR MONEA ENNISKILLEN CO FERMANAGH BT93 7AP
2014-01-06 update statutory_documents 21/12/13 FULL LIST
2014-01-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAMIAN FERGUSON / 21/12/2013
2013-11-07 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-11-07 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-10-07 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-08-23 delete source_ip 174.132.104.139
2013-08-23 insert source_ip 192.254.190.210
2013-06-24 update returns_last_madeup_date 2011-12-21 => 2012-12-21
2013-06-24 update returns_next_due_date 2013-01-18 => 2014-01-18
2013-01-24 update website_status FlippedRobotsTxt
2013-01-08 update statutory_documents 21/12/12 FULL LIST
2012-01-20 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-01-18 update statutory_documents 21/12/11 FULL LIST
2011-01-21 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-01-19 update statutory_documents 21/12/10 FULL LIST
2011-01-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAMIAN FERGUSON / 21/12/2010
2011-01-19 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / EMER FERGUSON / 21/12/2010
2010-04-15 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-01-14 update statutory_documents 21/12/09 FULL LIST
2010-01-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAMIAN FERGUSON / 01/10/2009
2009-07-26 update statutory_documents 31/12/08 ANNUAL ACCTS
2009-01-26 update statutory_documents 21/12/08 ANNUAL RETURN SHUTTLE
2008-03-05 update statutory_documents 31/12/07 ANNUAL ACCTS
2008-03-05 update statutory_documents SPECIAL/EXTRA RESOLUTION
2008-02-27 update statutory_documents 21/12/07 ANNUAL RETURN SHUTTLE
2007-01-09 update statutory_documents CHANGE OF DIRS/SEC
2006-12-21 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION