IAC ACOUSTICS UK - History of Changes


DateDescription
2024-04-07 delete address IAC HOUSE UNIT A1 ELECTRON WAY CHANDLER'S FORD EASTLEIGH ENGLAND SO53 4SE
2024-04-07 insert address IAC HOUSE ELECTRON WAY CHANDLER'S FORD EASTLEIGH ENGLAND SO53 4SE
2024-04-07 update num_mort_charges 4 => 5
2024-04-07 update num_mort_outstanding 2 => 3
2024-04-07 update registered_address
2024-03-08 insert about_pages_linkeddomain iacmap.world
2024-03-08 insert contact_pages_linkeddomain iacmap.world
2024-03-08 insert email ch..@iac-china.com
2024-03-08 insert index_pages_linkeddomain iacmap.world
2024-03-08 insert phone +86 (0) 21 68180901
2024-03-08 insert terms_pages_linkeddomain iacmap.world
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 CESSATION OF MURRAY BUDD AS A PSC
2023-09-29 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MURRAY BUDD
2023-09-28 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2023-07-07 update num_mort_charges 3 => 4
2023-07-07 update num_mort_outstanding 1 => 2
2023-06-23 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 099504820004
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
2022-12-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/12/22, NO UPDATES
2022-09-29 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-08-01 insert about_pages_linkeddomain iac-noisecontrol.com
2022-08-01 insert index_pages_linkeddomain iac-noisecontrol.com
2022-08-01 insert terms_pages_linkeddomain iac-noisecontrol.com
2021-12-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/12/21, NO UPDATES
2021-12-01 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR PENGMING JIANG / 24/11/2021
2021-11-29 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MURRAY BUDD
2021-11-23 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL CAMPBELL
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
2021-08-26 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2020-12-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/12/20, NO UPDATES
2020-12-07 update num_mort_charges 2 => 3
2020-12-07 update num_mort_satisfied 1 => 2
2020-11-17 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 099504820003
2020-10-30 delete address I A C HOUSE MOORSIDE ROAD WINCHESTER HAMPSHIRE SO23 7US
2020-10-30 insert address IAC HOUSE UNIT A1 ELECTRON WAY CHANDLER'S FORD EASTLEIGH ENGLAND SO53 4SE
2020-10-30 update registered_address
2020-10-26 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 099504820002
2020-08-09 update account_category SMALL => GROUP
2020-08-09 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-08-09 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-08-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/08/2020 FROM I A C HOUSE MOORSIDE ROAD WINCHESTER HAMPSHIRE SO23 7US
2020-07-20 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2019-12-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/12/19, NO UPDATES
2019-06-20 update account_category UNAUDITED ABRIDGED => SMALL
2019-06-20 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-06-20 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-05-14 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18
2018-12-31 update statutory_documents DIRECTOR APPOINTED MR FRASER ALEXANDER
2018-12-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/12/18, NO UPDATES
2018-06-07 update account_category SMALL => UNAUDITED ABRIDGED
2018-06-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-06-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-05-25 update statutory_documents 31/12/17 UNAUDITED ABRIDGED
2018-01-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/01/18, NO UPDATES
2017-10-07 update num_mort_charges 1 => 2
2017-10-07 update num_mort_outstanding 0 => 1
2017-09-07 update account_category NO ACCOUNTS FILED => SMALL
2017-09-07 update accounts_last_madeup_date null => 2016-12-31
2017-09-07 update accounts_next_due_date 2017-10-27 => 2018-09-30
2017-09-07 update num_mort_outstanding 1 => 0
2017-09-07 update num_mort_satisfied 0 => 1
2017-09-05 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 099504820002
2017-08-31 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16
2017-08-21 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 099504820001
2017-08-07 update account_ref_month 1 => 12
2017-08-07 update accounts_next_due_date 2017-10-14 => 2017-10-27
2017-07-27 update statutory_documents PREVSHO FROM 31/01/2017 TO 31/12/2016
2017-07-21 update statutory_documents DIRECTOR APPOINTED MR MURRAY BUDD
2017-04-26 delete address 55 BAKER STREET LONDON ENGLAND W1U 7EU
2017-04-26 insert address I A C HOUSE MOORSIDE ROAD WINCHESTER HAMPSHIRE SO23 7US
2017-04-26 insert sic_code 25110 - Manufacture of metal structures and parts of structures
2017-04-26 update registered_address
2017-02-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/01/17, WITH UPDATES
2017-02-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/02/2017 FROM 55 BAKER STREET LONDON W1U 7EU ENGLAND
2016-09-07 update num_mort_charges 0 => 1
2016-09-07 update num_mort_outstanding 0 => 1
2016-08-04 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 099504820001
2016-02-11 update statutory_documents DIRECTOR APPOINTED BO JIANG
2016-02-11 update statutory_documents DIRECTOR APPOINTED MICHAEL THOMAS CAMPBELL
2016-01-14 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION