I.T ENVIRO LOGIC - History of Changes


DateDescription
2025-03-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/03/25, NO UPDATES
2025-02-27 update statutory_documents 31/07/24 TOTAL EXEMPTION FULL
2024-06-14 insert address No.1 Aire Street Leeds, West Yorkshire LS1 4PR
2024-04-23 update statutory_documents 31/07/23 TOTAL EXEMPTION FULL
2024-03-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/03/24, NO UPDATES
2023-10-02 insert cmo Dee Sarikaya
2023-10-02 insert address No.1 Aire Street Leeds, West Yourshire LS1 4PR
2023-10-02 insert address One Kingdom Street Paddington Central London W2 6BD
2023-10-02 insert alias I.T Enviro Logic Ltd
2023-10-02 update person_title Andrew Plummer: Operations Director => Operations Director; Operation Director
2023-10-02 update person_title Dee Sarikaya: Marketing & Communications Manager => Head of Marketing
2023-10-02 update website_status TemplateWebsite => OK
2023-06-07 update accounts_last_madeup_date 2021-07-31 => 2022-07-31
2023-06-07 update accounts_next_due_date 2023-04-30 => 2024-04-30
2023-04-14 update statutory_documents 31/07/22 TOTAL EXEMPTION FULL
2023-03-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/03/23, NO UPDATES
2022-06-23 update website_status OK => TemplateWebsite
2022-04-07 update accounts_last_madeup_date 2020-07-31 => 2021-07-31
2022-04-07 update accounts_next_due_date 2022-04-30 => 2023-04-30
2022-03-29 update statutory_documents 31/07/21 TOTAL EXEMPTION FULL
2022-03-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/03/22, NO UPDATES
2021-12-07 update num_mort_outstanding 3 => 1
2021-12-07 update num_mort_satisfied 1 => 3
2021-11-09 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 058836120002
2021-11-09 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 058836120004
2021-05-07 update accounts_last_madeup_date 2019-07-31 => 2020-07-31
2021-05-07 update accounts_next_due_date 2021-04-30 => 2022-04-30
2021-04-06 update statutory_documents 31/07/20 TOTAL EXEMPTION FULL
2021-03-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/03/21, WITH UPDATES
2021-02-25 update statutory_documents SUB-DIVISION 31/03/2020
2021-02-25 update statutory_documents SUB-DIVISION 31/03/20
2021-02-24 update statutory_documents STATEMENT OF COMPANY'S OBJECTS
2021-02-24 update statutory_documents ARTICLES OF ASSOCIATION
2021-02-24 update statutory_documents ADOPT ARTICLES 31/03/2020
2021-02-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JAMES PLUMMER / 31/03/2020
2021-02-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MELVIN JOHN GAUCI / 31/03/2020
2021-02-16 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ANDREW JAMES PLUMMER / 31/03/2020
2021-02-16 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MELVIN JOHN GAUCI / 31/03/2020
2020-08-09 update num_mort_charges 3 => 4
2020-08-09 update num_mort_outstanding 2 => 3
2020-07-04 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 058836120004
2020-05-07 update accounts_last_madeup_date 2018-07-31 => 2019-07-31
2020-05-07 update accounts_next_due_date 2020-04-30 => 2021-04-30
2020-04-27 update statutory_documents 31/07/19 TOTAL EXEMPTION FULL
2020-04-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/03/20, NO UPDATES
2019-05-07 update accounts_last_madeup_date 2017-07-31 => 2018-07-31
2019-05-07 update accounts_next_due_date 2019-04-30 => 2020-04-30
2019-04-29 update statutory_documents 31/07/18 TOTAL EXEMPTION FULL
2019-04-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/03/19, NO UPDATES
2018-05-09 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-05-09 update accounts_last_madeup_date 2016-07-31 => 2017-07-31
2018-05-09 update accounts_next_due_date 2018-04-30 => 2019-04-30
2018-04-13 update statutory_documents 31/07/17 TOTAL EXEMPTION FULL
2018-03-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/03/18, NO UPDATES
2018-03-07 update num_mort_outstanding 3 => 2
2018-03-07 update num_mort_satisfied 0 => 1
2018-02-08 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2017-05-07 update accounts_last_madeup_date 2015-07-31 => 2016-07-31
2017-05-07 update accounts_next_due_date 2017-04-30 => 2018-04-30
2017-04-28 update statutory_documents 31/07/16 TOTAL EXEMPTION SMALL
2017-04-26 update num_mort_charges 2 => 3
2017-04-26 update num_mort_outstanding 2 => 3
2017-03-20 update statutory_documents CHANGE PERSON AS DIRECTOR
2017-03-20 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR MELVIN JOHN GAUCI / 17/03/2017
2017-03-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JAMES PLUMMER / 17/03/2017
2017-03-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MELVIN JAMES GAUCI / 17/03/2017
2017-03-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/03/17, WITH UPDATES
2017-02-23 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 058836120003
2016-09-07 update num_mort_charges 1 => 2
2016-09-07 update num_mort_outstanding 1 => 2
2016-08-06 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 058836120002
2016-05-13 update returns_last_madeup_date 2015-03-12 => 2016-03-12
2016-05-13 update returns_next_due_date 2016-04-09 => 2017-04-09
2016-03-14 update statutory_documents 12/03/16 FULL LIST
2015-12-07 update accounts_last_madeup_date 2014-07-31 => 2015-07-31
2015-12-07 update accounts_next_due_date 2016-04-30 => 2017-04-30
2015-11-10 update statutory_documents 31/07/15 TOTAL EXEMPTION SMALL
2015-11-08 delete address UNIT 2 CHARNWOOD PARK CLOS MARIAN FORESHORE ROAD CARDIFF CF10 4LZ
2015-11-08 insert address UNIT 2 CHARNWOOD PARK CLOS MARION CARDIFF WALES CF10 4LJ
2015-11-08 update registered_address
2015-10-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/10/2015 FROM UNIT 2 CHARNWOOD PARK CLOS MARIAN FORESHORE ROAD CARDIFF CF10 4LZ
2015-05-07 update returns_last_madeup_date 2014-03-12 => 2015-03-12
2015-04-07 update returns_next_due_date 2015-04-09 => 2016-04-09
2015-03-18 update statutory_documents 12/03/15 FULL LIST
2015-03-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JAMES PLUMMER / 12/03/2015
2015-01-07 update accounts_last_madeup_date 2013-07-31 => 2014-07-31
2015-01-07 update accounts_next_due_date 2015-04-30 => 2016-04-30
2014-12-16 update statutory_documents 31/07/14 TOTAL EXEMPTION SMALL
2014-04-07 update returns_last_madeup_date 2013-07-21 => 2014-03-12
2014-04-07 update returns_next_due_date 2014-08-18 => 2015-04-09
2014-03-12 update statutory_documents 12/03/14 FULL LIST
2013-11-07 update accounts_last_madeup_date 2012-07-31 => 2013-07-31
2013-11-07 update accounts_next_due_date 2014-04-30 => 2015-04-30
2013-10-07 update statutory_documents 31/07/13 TOTAL EXEMPTION SMALL
2013-08-01 update returns_last_madeup_date 2012-07-21 => 2013-07-21
2013-08-01 update returns_next_due_date 2013-08-18 => 2014-08-18
2013-07-22 update statutory_documents 21/07/13 FULL LIST
2013-06-22 update accounts_last_madeup_date 2011-07-31 => 2012-07-31
2013-06-22 update accounts_next_due_date 2013-04-30 => 2014-04-30
2013-06-21 delete sic_code 7260 - Other computer related activities
2013-06-21 insert sic_code 74909 - Other professional, scientific and technical activities n.e.c.
2013-06-21 update returns_last_madeup_date 2011-07-21 => 2012-07-21
2013-06-21 update returns_next_due_date 2012-08-18 => 2013-08-18
2012-09-14 update statutory_documents 31/07/12 TOTAL EXEMPTION SMALL
2012-07-31 update statutory_documents 21/07/12 FULL LIST
2012-02-24 update statutory_documents 31/07/11 TOTAL EXEMPTION SMALL
2011-09-29 update statutory_documents 21/07/11 FULL LIST
2011-09-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/09/2011 FROM UNIT 2, MARTIN ROAD, TREMORFA INDUSTRIAL ESTATE, TREMORFA CARDIFF CF24 5SD
2011-05-03 update statutory_documents 31/07/10 TOTAL EXEMPTION SMALL
2010-09-29 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR EDWARD BARNETT
2010-09-26 update statutory_documents 21/07/10 FULL LIST
2010-09-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JAMES PLUMMER / 21/07/2010
2010-08-07 update statutory_documents DISS40 (DISS40(SOAD))
2010-08-05 update statutory_documents 31/07/09 TOTAL EXEMPTION SMALL
2010-07-27 update statutory_documents FIRST GAZETTE
2009-10-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JAMES PLUMMER / 26/10/2009
2009-10-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / EDWARD RHYS BARNETT / 20/10/2009
2009-09-30 update statutory_documents RETURN MADE UP TO 21/07/09; FULL LIST OF MEMBERS
2009-04-07 update statutory_documents DIRECTOR APPOINTED EDWARD RHYS BARNETT
2009-03-18 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-11-28 update statutory_documents 31/07/08 TOTAL EXEMPTION SMALL
2008-07-28 update statutory_documents RETURN MADE UP TO 21/07/08; FULL LIST OF MEMBERS
2008-01-16 update statutory_documents COMPANY NAME CHANGED I-TEL LASER SUPPLIES LTD CERTIFICATE ISSUED ON 16/01/08
2007-08-10 update statutory_documents RETURN MADE UP TO 21/07/07; FULL LIST OF MEMBERS
2007-01-03 update statutory_documents COMPANY NAME CHANGED IT WORKS WALES LIMITED CERTIFICATE ISSUED ON 03/01/07
2006-07-21 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION