INOSYS - History of Changes


DateDescription
2023-10-20 delete person Mareike Rudolph
2023-10-20 delete person Michael Burgess
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
2023-09-29 update statutory_documents 31/12/22 TOTAL EXEMPTION FULL
2023-07-13 insert person Christopher Brydon
2023-07-13 insert person Michael Burgess
2023-04-27 insert about_pages_linkeddomain box.com
2023-04-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/04/23, NO UPDATES
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
2023-02-23 delete person Francis Buckley
2022-12-21 insert person Ceirion Hopkins
2022-12-21 insert person Marco Pizzi
2022-11-19 update person_title Anuja Negi: Graduate Geospatial Advisor => Advisor - Geospatial
2022-11-19 update person_title Karen Robertson: HSE and Quality Lead => Health and Saftey Lead
2022-11-19 update person_title Patrick Moran: Principal Geotechnical Advisor => Principal Advisor - Geotechnics
2022-11-19 update person_title Richard Orren: Principal Geophysical Advisor => Principal Advisor - Geophysics
2022-11-19 update person_title Robert Burgess: Senior Geospatial Advisor => Principal Advisor - Geospatial
2022-09-30 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2022-07-16 update person_description Mareike Rudolph => Mareike Rudolph
2022-04-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/04/22, NO UPDATES
2022-04-20 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHILIP DAVID EDWARDS
2022-03-15 delete personal_emails an..@inosys.co.uk
2022-03-15 delete personal_emails at..@animustech.com
2022-03-15 delete personal_emails gi..@inosys.co.uk
2022-03-15 delete personal_emails ka..@inosys.co.uk
2022-03-15 delete personal_emails ma..@inosys.co.uk
2022-03-15 delete personal_emails pa..@inosys.co.uk
2022-03-15 delete personal_emails pe..@inosys.co.uk
2022-03-15 delete personal_emails ri..@inosys.co.uk
2022-03-15 delete personal_emails ro..@inosys.co.uk
2022-03-15 delete about_pages_linkeddomain box.com
2022-03-15 delete email an..@inosys.co.uk
2022-03-15 delete email at..@animustech.com
2022-03-15 delete email fr..@inosys.co.uk
2022-03-15 delete email gi..@inosys.co.uk
2022-03-15 delete email ka..@inosys.co.uk
2022-03-15 delete email ma..@inosys.co.uk
2022-03-15 delete email pa..@inosys.co.uk
2022-03-15 delete email pe..@inosys.co.uk
2022-03-15 delete email ph..@inosys.co.uk
2022-03-15 delete email ri..@inosys.co.uk
2022-03-15 delete email ro..@inosys.co.uk
2022-03-15 insert person Anuja Negi
2022-03-15 insert person Robert Hines
2021-09-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-09-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-09-01 insert about_pages_linkeddomain box.com
2021-08-04 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2021-07-30 insert personal_emails an..@inosys.co.uk
2021-07-30 delete email ro..@inosys.co.uk
2021-07-30 delete person Robert Montagu
2021-07-30 insert email an..@inosys.co.uk
2021-07-30 insert person Andy Wood
2021-05-28 update person_title Mareike Rudolph: Business Administration => Business Support Manager
2021-04-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/04/21, WITH UPDATES
2021-04-05 update statutory_documents DIRECTOR APPOINTED MR PHILIP DAVID EDWARDS
2020-12-07 delete address THE FOSSE FOSSE LANE BATH BA1 7NL
2020-12-07 insert address 71-75 SHELTON STREET COVENT GARDEN LONDON ENGLAND WC2H 9JQ
2020-12-07 update accounts_last_madeup_date 2019-03-31 => 2019-12-31
2020-12-07 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-12-07 update registered_address
2020-11-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/11/2020 FROM THE FOSSE FOSSE LANE BATH BA1 7NL
2020-11-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GILES WILLIAM LLOYD THOMPSON / 17/11/2020
2020-11-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PETER HUGH TAYLOR / 17/11/2020
2020-10-15 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2020-09-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/09/20, NO UPDATES
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-02-07 update account_ref_month 3 => 12
2020-02-07 update accounts_next_due_date 2020-12-31 => 2020-09-30
2020-01-08 update statutory_documents PREVSHO FROM 31/03/2020 TO 31/12/2019
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
2019-12-19 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-09-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/09/19, NO UPDATES
2019-02-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2019-02-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-02-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2019-01-03 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-09-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/09/18, WITH UPDATES
2018-09-21 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER HUGH TAYLOR
2017-10-20 update statutory_documents DIRECTOR APPOINTED MR PETER HUGH TAYLOR
2017-09-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/09/17, NO UPDATES
2017-07-07 update account_ref_day 30 => 31
2017-07-07 update account_ref_month 9 => 3
2017-07-07 update accounts_last_madeup_date 2015-09-30 => 2017-03-31
2017-07-07 update accounts_next_due_date 2017-06-30 => 2018-12-31
2017-06-30 update statutory_documents 31/03/17 TOTAL EXEMPTION SMALL
2017-06-21 update statutory_documents PREVEXT FROM 30/09/2016 TO 31/03/2017
2016-09-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/09/16, WITH UPDATES
2016-02-10 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2016-02-10 update accounts_last_madeup_date null => 2015-09-30
2016-02-10 update accounts_next_due_date 2016-06-08 => 2017-06-30
2016-01-19 update statutory_documents 30/09/15 TOTAL EXEMPTION SMALL
2015-10-07 delete address THE FOSSE FOSSE LANE BATH UNITED KINGDOM BA1 7NL
2015-10-07 insert address THE FOSSE FOSSE LANE BATH BA1 7NL
2015-10-07 insert sic_code 74909 - Other professional, scientific and technical activities n.e.c.
2015-10-07 update registered_address
2015-10-07 update returns_last_madeup_date null => 2015-09-08
2015-10-07 update returns_next_due_date 2015-10-06 => 2016-10-06
2015-09-21 update statutory_documents 08/09/15 FULL LIST
2015-03-31 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR HEIDI THOMPSON
2014-09-08 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION