IGNITE MAINTENANCE SERVICES - History of Changes


DateDescription
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
2023-09-18 update statutory_documents 31/12/22 TOTAL EXEMPTION FULL
2023-06-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/06/23, WITH UPDATES
2023-05-19 delete person Chirag Patel
2023-05-19 delete person Manesh Vekaria
2023-05-19 delete person Mitesh Patel
2023-05-19 delete person Mitul Vaghjiani
2023-05-19 insert person Mitul Patel
2023-05-19 insert person Pravesh Patel
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
2022-09-28 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2022-06-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/06/22, WITH UPDATES
2022-04-03 delete person Pravesh Patel
2022-02-13 delete person Akesh Patel
2021-12-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-12-07 update accounts_next_due_date 2021-12-30 => 2022-09-30
2021-10-25 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2021-10-07 update accounts_next_due_date 2021-09-30 => 2021-12-30
2021-08-02 delete contact_pages_linkeddomain evokeu.com
2021-08-02 delete management_pages_linkeddomain evokeu.com
2021-08-02 update person_title Anil Shamji: Quantity Surveyor; Assistant => Estimator
2021-06-15 delete source_ip 93.113.111.203
2021-06-15 insert contact_pages_linkeddomain evokeu.com
2021-06-15 insert contact_pages_linkeddomain wpengine.com
2021-06-15 insert index_pages_linkeddomain wpengine.com
2021-06-15 insert source_ip 141.193.213.21
2021-06-15 insert source_ip 141.193.213.20
2021-06-07 update num_mort_charges 2 => 3
2021-06-07 update num_mort_outstanding 2 => 3
2021-06-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/06/21, WITH UPDATES
2021-04-30 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 047909850003
2021-02-18 delete source_ip 185.65.40.147
2021-02-18 insert source_ip 93.113.111.203
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
2020-09-27 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-06-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/06/20, WITH UPDATES
2019-09-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-09-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-08-25 delete alias Ingite Maintenance Services Ltd.
2019-08-25 delete index_pages_linkeddomain vitalconcept.co.uk
2019-08-25 delete source_ip 88.208.252.167
2019-08-25 insert address Unit 8 Bowman Trading Estate Westmoreland Rd London NW9 9RL
2019-08-25 insert source_ip 185.65.40.147
2019-08-25 update robots_txt_status www.igniteservices.co.uk: 404 => 200
2019-08-06 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2019-06-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/06/19, NO UPDATES
2018-07-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-07-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-06-22 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2018-06-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/06/18, NO UPDATES
2017-09-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-09-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-09-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-08-16 update statutory_documents 31/12/16 TOTAL EXEMPTION FULL
2017-06-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/06/17, WITH UPDATES
2016-09-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-09-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-08-14 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-07-07 update returns_last_madeup_date 2015-06-06 => 2016-06-06
2016-07-07 update returns_next_due_date 2016-07-04 => 2017-07-04
2016-06-20 update statutory_documents 06/06/16 FULL LIST
2015-10-07 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-10-07 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-09-20 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-07-07 delete address 5 BROADBENT CLOSE HIGHGATE LONDON UNITED KINGDOM N6 5JW
2015-07-07 insert address 5 BROADBENT CLOSE HIGHGATE LONDON N6 5JW
2015-07-07 update registered_address
2015-07-07 update returns_last_madeup_date 2014-06-06 => 2015-06-06
2015-07-07 update returns_next_due_date 2015-07-04 => 2016-07-04
2015-06-18 update statutory_documents 06/06/15 FULL LIST
2015-05-16 delete source_ip 213.171.219.1
2015-05-16 insert source_ip 88.208.252.167
2015-01-07 delete address GROUND FLOOR BRITANIC HOUSE, 17 HIGHFIELD ROAD LONDON NW11 9LS
2015-01-07 insert address 5 BROADBENT CLOSE HIGHGATE LONDON UNITED KINGDOM N6 5JW
2015-01-07 update registered_address
2014-12-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/12/2014 FROM GROUND FLOOR BRITANIC HOUSE, 17 HIGHFIELD ROAD LONDON NW11 9LS
2014-10-19 delete about_pages_linkeddomain vitalconcept.co.uk
2014-10-19 delete address Unit 7 Bowman Trading Estate Westmoreland Road Kingsbury London NW9 9RL
2014-10-19 delete contact_pages_linkeddomain vitalconcept.co.uk
2014-10-19 delete portfolio_pages_linkeddomain vitalconcept.co.uk
2014-10-19 insert address Unit 8 Bowman Trading Estate Westmoreland Road Kingsbury London NW9 9RL
2014-10-19 update primary_contact Unit 7 Bowman Trading Estate Westmoreland Road Kingsbury London NW9 9RL => Unit 8 Bowman Trading Estate Westmoreland Road Kingsbury London NW9 9RL
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
2014-09-29 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2014-07-07 delete address GROUND FLOOR BRITANIC HOUSE, 17 HIGHFIELD ROAD LONDON UNITED KINGDOM NW11 9LS
2014-07-07 insert address GROUND FLOOR BRITANIC HOUSE, 17 HIGHFIELD ROAD LONDON NW11 9LS
2014-07-07 update registered_address
2014-07-07 update returns_last_madeup_date 2013-06-06 => 2014-06-06
2014-07-07 update returns_next_due_date 2014-07-04 => 2015-07-04
2014-06-11 update statutory_documents 06/06/14 FULL LIST
2014-02-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NAINDRA HALAI / 24/02/2014
2013-07-01 update returns_last_madeup_date 2012-06-06 => 2013-06-06
2013-07-01 update returns_next_due_date 2013-07-04 => 2014-07-04
2013-06-25 update num_mort_charges 1 => 2
2013-06-25 update num_mort_outstanding 1 => 2
2013-06-25 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-06-25 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-06-22 update accounts_last_madeup_date 2010-12-31 => 2011-12-31
2013-06-22 update accounts_next_due_date 2012-09-30 => 2013-09-30
2013-06-21 delete sic_code 4531 - Installation electrical wiring etc.
2013-06-21 delete sic_code 4533 - Plumbing
2013-06-21 delete sic_code 4545 - Other building completion
2013-06-21 insert sic_code 43210 - Electrical installation
2013-06-21 insert sic_code 43220 - Plumbing, heat and air-conditioning installation
2013-06-21 insert sic_code 43390 - Other building completion and finishing
2013-06-21 update returns_last_madeup_date 2011-06-06 => 2012-06-06
2013-06-21 update returns_next_due_date 2012-07-04 => 2013-07-04
2013-06-17 update statutory_documents 06/06/13 FULL LIST
2013-04-02 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2013-03-21 update statutory_documents DUPLICATE MORTGAGE CERTIFICATECHARGE NO:2
2013-03-19 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-08-08 update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL
2012-06-22 update statutory_documents 06/06/12 FULL LIST
2011-10-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/10/2011 FROM UNIT 7 BOWMAN TRADING ESTATE WESTMORELAND ROAD, KINGSBURY LONDON NW9 9RL
2011-07-06 update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL
2011-06-09 update statutory_documents 06/06/11 FULL LIST
2011-06-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NAINDRA HALAI / 01/07/2010
2011-05-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/05/2011 FROM MAPLE HOUSE 382 KENTON ROAD KENTON HARROW MIDDX HA3 9DP
2010-09-30 update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL
2010-08-24 update statutory_documents 06/06/10 FULL LIST
2010-08-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NAINDRA HALAI / 01/10/2009
2009-11-20 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-10-02 update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL
2009-06-30 update statutory_documents LOCATION OF REGISTER OF MEMBERS
2009-06-30 update statutory_documents RETURN MADE UP TO 06/06/09; FULL LIST OF MEMBERS
2008-08-15 update statutory_documents RETURN MADE UP TO 06/06/08; FULL LIST OF MEMBERS
2008-04-08 update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL
2007-07-24 update statutory_documents RETURN MADE UP TO 06/06/07; FULL LIST OF MEMBERS
2007-03-06 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2006-06-16 update statutory_documents RETURN MADE UP TO 06/06/06; FULL LIST OF MEMBERS
2006-03-30 update statutory_documents ACC. REF. DATE EXTENDED FROM 30/06/05 TO 31/12/05
2006-03-30 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-03-02 update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2005-12-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/12/05 FROM: NEW BURLINGTON HOUSE 1075 FINCHLEY ROAD LONDON NW11 0PU
2005-07-20 update statutory_documents RETURN MADE UP TO 06/06/05; FULL LIST OF MEMBERS
2005-04-22 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2005-04-21 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2005-04-13 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04
2004-07-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/07/04 FROM: 100 BEVERLEY DRIVE EDGWARE MIDDLESEX HA8 5NE
2004-07-07 update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-07-07 update statutory_documents LOCATION OF REGISTER OF MEMBERS
2004-07-05 update statutory_documents RETURN MADE UP TO 06/06/04; FULL LIST OF MEMBERS
2004-05-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/05/04 FROM: 36 KENTON PARK AVENUE KENTON MIDDLESEX HA3 8DT
2003-08-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/08/03 FROM: 43 BEVERLEY DRIVE EDGWARE MIDDLESEX HA8 5NQ
2003-06-06 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION