CAPSULE - History of Changes


DateDescription
2024-04-08 update accounts_last_madeup_date 2022-05-31 => 2023-05-31
2024-04-08 update accounts_next_due_date 2024-02-29 => 2025-02-28
2024-02-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/23
2024-01-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/01/24, NO UPDATES
2023-10-20 insert person David Murphy
2023-09-17 insert career_pages_linkeddomain innovationmartlesham.com
2023-09-17 insert career_pages_linkeddomain youtu.be
2023-09-17 insert career_pages_linkeddomain youtube.com
2023-09-17 insert casestudy_pages_linkeddomain innovationmartlesham.com
2023-09-17 insert casestudy_pages_linkeddomain youtu.be
2023-09-17 insert casestudy_pages_linkeddomain youtube.com
2023-09-17 insert client_pages_linkeddomain innovationmartlesham.com
2023-09-17 insert client_pages_linkeddomain youtu.be
2023-09-17 insert client_pages_linkeddomain youtube.com
2023-09-17 insert contact_pages_linkeddomain innovationmartlesham.com
2023-09-17 insert contact_pages_linkeddomain youtu.be
2023-09-17 insert contact_pages_linkeddomain youtube.com
2023-09-17 insert index_pages_linkeddomain innovationmartlesham.com
2023-09-17 insert index_pages_linkeddomain youtu.be
2023-09-17 insert index_pages_linkeddomain youtube.com
2023-09-17 insert management_pages_linkeddomain innovationmartlesham.com
2023-09-17 insert management_pages_linkeddomain youtu.be
2023-09-17 insert management_pages_linkeddomain youtube.com
2023-09-17 insert person Harley Turner
2023-09-17 insert service_pages_linkeddomain innovationmartlesham.com
2023-09-17 insert service_pages_linkeddomain youtu.be
2023-09-17 insert service_pages_linkeddomain youtube.com
2023-09-17 insert terms_pages_linkeddomain innovationmartlesham.com
2023-09-17 insert terms_pages_linkeddomain youtu.be
2023-09-17 insert terms_pages_linkeddomain youtube.com
2023-08-15 insert person Ian Girling
2023-08-15 update person_description Simon Isaac => Simon Isaac
2023-04-27 insert person Fran Smith
2023-04-07 delete address UNIT 4, PARK HOUSE EARLS COLNE BUSINESS PARK EARLS COLNE COLCHESTER ENGLAND CO6 2NS
2023-04-07 insert address ROSS BUILDING ADASTRAL PARK MARTLESHAM HEATH IPSWICH ENGLAND IP5 3RE
2023-04-07 update accounts_last_madeup_date 2021-05-31 => 2022-05-31
2023-04-07 update accounts_next_due_date 2023-02-28 => 2024-02-29
2023-04-07 update registered_address
2023-02-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/22
2023-02-23 update person_description Besjona Morina => Besjona Morina
2023-02-23 update person_description Debbie Mills => Debbie Mills
2023-02-23 update person_description Kelly Thake => Kelly Thake
2023-01-22 update person_description Chay Kelly => Chay Kelly
2023-01-22 update person_description Eleanor Morath => Eleanor Morath
2023-01-22 update person_description Georgia Monk => Georgia Monk
2023-01-22 update person_description Sakura Dunn => Sakura Dunn
2023-01-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/01/23, WITH UPDATES
2022-10-19 update person_title Georgia Monk: Lead Developer => Lead Developer & Digital Production Manager
2022-09-17 delete address Park House, Earls Colne Business Park, Colchester, Essex CO6 2NS
2022-09-17 insert address Ross Building, Adastral Park, Martlesham Heath, Ipswich IP5 3RE
2022-09-17 update primary_contact Park House, Earls Colne Business Park, Colchester, Essex CO6 2NS => Ross Building, Adastral Park, Martlesham Heath, Ipswich IP5 3RE
2022-09-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/09/2022 FROM UNIT 4, PARK HOUSE EARLS COLNE BUSINESS PARK EARLS COLNE COLCHESTER CO6 2NS ENGLAND
2022-08-16 delete managingdirector Simon Isaac
2022-08-16 insert founder Simon Isaac
2022-08-16 insert person Freya Milller
2022-08-16 update person_title Simon Isaac: Owner; Managing Director => Founder
2022-05-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/05/22, NO UPDATES
2022-01-07 update accounts_last_madeup_date 2020-05-31 => 2021-05-31
2022-01-07 update accounts_next_due_date 2022-02-28 => 2023-02-28
2021-12-06 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/21
2021-07-07 update account_category null => MICRO ENTITY
2021-06-07 update accounts_last_madeup_date 2019-05-31 => 2020-05-31
2021-06-07 update accounts_next_due_date 2021-05-31 => 2022-02-28
2021-05-21 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20
2021-05-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/05/21, NO UPDATES
2020-07-08 update accounts_next_due_date 2021-02-28 => 2021-05-31
2020-05-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/05/20, NO UPDATES
2020-03-07 update accounts_last_madeup_date 2018-05-31 => 2019-05-31
2020-03-07 update accounts_next_due_date 2020-02-29 => 2021-02-28
2020-02-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19
2020-01-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON PETER ISAAC / 09/01/2020
2020-01-14 update statutory_documents PSC'S CHANGE OF PARTICULARS / SIMON PETER ISAAC / 09/01/2020
2019-05-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/05/19, NO UPDATES
2019-03-07 update accounts_last_madeup_date 2017-05-31 => 2018-05-31
2019-03-07 update accounts_next_due_date 2019-02-28 => 2020-02-29
2019-02-22 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18
2018-05-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/05/18, NO UPDATES
2018-03-08 update accounts_last_madeup_date 2016-05-31 => 2017-05-31
2018-03-08 update accounts_next_due_date 2018-02-28 => 2019-02-28
2018-02-21 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17
2017-05-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/05/17, WITH UPDATES
2017-04-27 update account_category TOTAL EXEMPTION SMALL => null
2017-04-27 update accounts_last_madeup_date 2015-05-31 => 2016-05-31
2017-04-27 update accounts_next_due_date 2017-02-28 => 2018-02-28
2017-02-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/16
2016-07-08 delete address 1 SECOND AVENUE BLUEBRIDGE HALSTEAD ESSEX ENGLAND CO9 2SU
2016-07-08 insert address UNIT 4, PARK HOUSE EARLS COLNE BUSINESS PARK EARLS COLNE COLCHESTER ENGLAND CO6 2NS
2016-07-08 update account_category null => TOTAL EXEMPTION SMALL
2016-07-08 update registered_address
2016-06-20 update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/15
2016-06-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON PETER ISAAC / 14/06/2016
2016-06-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/06/2016 FROM 1 SECOND AVENUE BLUEBRIDGE HALSTEAD ESSEX CO9 2SU ENGLAND
2016-06-08 update returns_last_madeup_date 2015-05-17 => 2016-05-17
2016-06-08 update returns_next_due_date 2016-06-14 => 2017-06-14
2016-05-25 update statutory_documents 17/05/16 FULL LIST
2016-05-03 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RICHARD JAMES
2016-03-13 update account_category TOTAL EXEMPTION SMALL => null
2016-03-13 update accounts_last_madeup_date 2014-05-31 => 2015-05-31
2016-03-13 update accounts_next_due_date 2016-02-29 => 2017-02-28
2016-02-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/15
2015-12-11 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROBERT NORMAN
2015-10-09 delete address MOUNT NEBO BRICKWALL FARM SIBLE HEDINGHAM HALSTEAD ESSEX CO9 3RH
2015-10-09 insert address 1 SECOND AVENUE BLUEBRIDGE HALSTEAD ESSEX ENGLAND CO9 2SU
2015-10-09 update registered_address
2015-09-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/09/2015 FROM MOUNT NEBO BRICKWALL FARM SIBLE HEDINGHAM HALSTEAD ESSEX CO9 3RH
2015-07-10 update returns_last_madeup_date 2014-05-17 => 2015-05-17
2015-07-10 update returns_next_due_date 2015-06-14 => 2016-06-14
2015-06-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JAMES / 26/06/2015
2015-06-08 update statutory_documents 17/05/15 FULL LIST
2015-03-24 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PETER ISAAC
2014-10-07 update accounts_last_madeup_date 2013-05-31 => 2014-05-31
2014-10-07 update accounts_next_due_date 2015-02-28 => 2016-02-29
2014-09-18 update statutory_documents 31/05/14 TOTAL EXEMPTION SMALL
2014-06-07 delete address MOUNT NEBO BRICKWALL FARM SIBLE HEDINGHAM HALSTEAD ESSEX ENGLAND CO9 3RH
2014-06-07 insert address MOUNT NEBO BRICKWALL FARM SIBLE HEDINGHAM HALSTEAD ESSEX CO9 3RH
2014-06-07 update registered_address
2014-06-07 update returns_last_madeup_date 2013-05-17 => 2014-05-17
2014-06-07 update returns_next_due_date 2014-06-14 => 2015-06-14
2014-05-22 update statutory_documents 17/05/14 FULL LIST
2014-01-07 update accounts_last_madeup_date 2012-05-31 => 2013-05-31
2014-01-07 update accounts_next_due_date 2014-02-28 => 2015-02-28
2013-12-03 update statutory_documents 31/05/13 TOTAL EXEMPTION SMALL
2013-12-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT HARRY NORMAN / 21/11/2013
2013-06-26 update returns_last_madeup_date 2012-05-17 => 2013-05-17
2013-06-26 update returns_next_due_date 2013-06-14 => 2014-06-14
2013-06-25 update accounts_last_madeup_date 2011-05-31 => 2012-05-31
2013-06-25 update accounts_next_due_date 2013-02-28 => 2014-02-28
2013-06-21 delete sic_code 2224 - Pre-press activities
2013-06-21 insert sic_code 18130 - Pre-press and pre-media services
2013-06-21 update returns_last_madeup_date 2011-05-17 => 2012-05-17
2013-06-21 update returns_next_due_date 2012-06-14 => 2013-06-14
2013-05-22 update statutory_documents 17/05/13 FULL LIST
2013-02-05 update statutory_documents 31/05/12 TOTAL EXEMPTION SMALL
2012-06-27 update statutory_documents 17/05/12 FULL LIST
2012-05-21 update statutory_documents 21/05/12 STATEMENT OF CAPITAL GBP 150
2012-05-02 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2012-04-20 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SIMON LEWIS
2012-02-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON MARK LEWIS / 17/01/2012
2012-01-16 update statutory_documents 31/05/11 TOTAL EXEMPTION SMALL
2011-05-24 update statutory_documents 17/05/11 FULL LIST
2010-11-02 update statutory_documents DIRECTOR APPOINTED MR PETER SIMON ISAAC
2010-11-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PETER SIMON ISAAC / 02/11/2010
2010-11-02 update statutory_documents 01/09/10 STATEMENT OF CAPITAL GBP 200
2010-09-01 update statutory_documents DIRECTOR APPOINTED PETER SIMON ISAAC
2010-09-01 update statutory_documents 01/09/10 STATEMENT OF CAPITAL GBP 200
2010-05-17 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION