ITEM HOME - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-09-02 delete source_ip 191.96.63.19
2023-09-02 insert source_ip 185.77.97.247
2023-08-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/07/23, WITH UPDATES
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2023-01-07 delete source_ip 45.87.80.216
2023-01-07 insert source_ip 191.96.63.19
2022-12-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-08-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/07/22, WITH UPDATES
2022-01-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-12-22 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-08-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/07/21, WITH UPDATES
2021-07-07 update account_category null => MICRO ENTITY
2021-02-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-02-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-12-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-08-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/07/20, WITH UPDATES
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
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
2019-12-23 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-07-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/06/19, WITH UPDATES
2019-01-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-01-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-12-19 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-07-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/06/18, WITH UPDATES
2018-01-07 update account_category TOTAL EXEMPTION SMALL => null
2018-01-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-22 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-08-07 delete sic_code 27400 - Manufacture of electric lighting equipment
2017-07-20 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EMMA WELSH
2017-07-20 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK WELSH
2017-07-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/06/17, WITH UPDATES
2017-02-08 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-02-08 update accounts_next_due_date 2016-12-31 => 2017-12-31
2017-01-10 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-08-07 update returns_last_madeup_date 2015-06-25 => 2016-06-25
2016-08-07 update returns_next_due_date 2016-07-23 => 2017-07-23
2016-07-05 update statutory_documents 25/06/16 FULL LIST
2016-07-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / EMMA WELSH / 01/01/2016
2016-07-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARK WELSH / 01/01/2016
2016-07-05 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MARK WELSH / 01/01/2016
2016-02-10 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-02-10 update accounts_next_due_date 2015-12-31 => 2016-12-31
2016-01-29 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2016-01-08 delete address 35 KINGSWAY EAST WESTLANDS NEWCASTLE STAFFORDSHIRE ST5 3PY
2016-01-08 insert address CORNERSTONES MAIN ROAD SHURDINGTON CHELTENHAM GLOUCESTERSHIRE ENGLAND GL51 4XF
2016-01-08 update registered_address
2015-12-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/12/2015 FROM 35 KINGSWAY EAST WESTLANDS NEWCASTLE STAFFORDSHIRE ST5 3PY
2015-12-07 update company_status Active - Proposal to Strike off => Active
2015-12-07 update returns_last_madeup_date 2014-06-25 => 2015-06-25
2015-12-07 update returns_next_due_date 2015-07-23 => 2016-07-23
2015-11-14 update statutory_documents DISS40 (DISS40(SOAD))
2015-11-11 update statutory_documents 25/06/15 FULL LIST
2015-11-08 update company_status Active => Active - Proposal to Strike off
2015-10-29 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2015-10-20 update statutory_documents FIRST GAZETTE
2015-02-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-02-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2015-01-12 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-09-07 update returns_last_madeup_date 2013-06-25 => 2014-06-25
2014-09-07 update returns_next_due_date 2014-07-23 => 2015-07-23
2014-08-06 update statutory_documents 25/06/14 FULL LIST
2014-05-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2014-05-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2014-04-03 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2014-02-07 delete address 27 ELEANOR CRESCENT WESTLANDS NEWCASTLE-UNDER-LYME STAFFS ENGLAND ST5 3SB
2014-02-07 insert address 35 KINGSWAY EAST WESTLANDS NEWCASTLE STAFFORDSHIRE ST5 3PY
2014-02-07 update company_status Active - Proposal to Strike off => Active
2014-02-07 update registered_address
2014-02-07 update returns_last_madeup_date 2012-06-25 => 2013-06-25
2014-02-07 update returns_next_due_date 2013-07-23 => 2014-07-23
2014-01-28 update statutory_documents DISS40 (DISS40(SOAD))
2014-01-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/01/2014 FROM 27 ELEANOR CRESCENT WESTLANDS NEWCASTLE-UNDER-LYME STAFFS ST5 3SB ENGLAND
2014-01-27 update statutory_documents 25/06/13 FULL LIST
2014-01-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / EMMA WELSH / 19/12/2013
2014-01-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARK WELSH / 19/12/2013
2014-01-27 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MARK WELSH / 19/12/2013
2013-11-07 update company_status Active => Active - Proposal to Strike off
2013-10-22 update statutory_documents FIRST GAZETTE
2013-08-01 delete address CANADA HOUSE CYFRONYDD WELSHPOOL POWYS UNITED KINGDOM SY21 9EG
2013-08-01 insert address 27 ELEANOR CRESCENT WESTLANDS NEWCASTLE-UNDER-LYME STAFFS ENGLAND ST5 3SB
2013-08-01 update registered_address
2013-07-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/07/2013 FROM CANADA HOUSE CYFRONYDD WELSHPOOL POWYS SY21 9EG UNITED KINGDOM
2013-06-24 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-24 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-06-21 delete sic_code 2621 - Manufacture of ceramic household etc. goods
2013-06-21 delete sic_code 3150 - Manufacture lighting equipment & lamps
2013-06-21 delete sic_code 3210 - Manufacture of electronic components
2013-06-21 insert sic_code 26702 - Manufacture of photographic and cinematographic equipment
2013-06-21 insert sic_code 27400 - Manufacture of electric lighting equipment
2013-06-21 update returns_last_madeup_date 2011-06-25 => 2012-06-25
2013-06-21 update returns_next_due_date 2012-07-23 => 2013-07-23
2013-01-01 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-06-25 update statutory_documents 25/06/12 FULL LIST
2012-01-27 update statutory_documents 01/01/12 STATEMENT OF CAPITAL GBP 8
2011-12-31 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-06-27 update statutory_documents 25/06/11 FULL LIST
2010-12-31 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-06-28 update statutory_documents 25/06/10 FULL LIST
2010-06-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / EMMA WELSH / 25/06/2010
2010-06-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARK WELSH / 25/06/2010
2009-12-30 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-06-26 update statutory_documents LOCATION OF DEBENTURE REGISTER
2009-06-26 update statutory_documents RETURN MADE UP TO 25/06/09; FULL LIST OF MEMBERS
2009-06-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/06/2009 FROM CANADA HOUSE CYFRONYDD WELSHPOOL POWYS SY21 9EG UNITED KINGDOM
2009-06-25 update statutory_documents LOCATION OF REGISTER OF MEMBERS
2009-06-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/06/2009 FROM 11 ARNESBY AVENUE SALE CHESHIRE M33 2NJ UNITED KINGDOM
2008-12-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/12/2008 FROM FLAT 2 14A BELVIDERE ROAD PRINCES PARK LIVERPOOL L8 3TG
2008-12-25 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2008-12-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/12/2008 FROM 27 ELEANOR CRESCENT NEWCASTLE ST5 3SB
2008-11-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / EMMA WELSH / 25/07/2007
2008-11-13 update statutory_documents RETURN MADE UP TO 25/06/07; FULL LIST OF MEMBERS
2008-11-13 update statutory_documents RETURN MADE UP TO 25/06/08; FULL LIST OF MEMBERS
2008-01-30 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-05-09 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2007-04-16 update statutory_documents RETURN MADE UP TO 25/06/06; FULL LIST OF MEMBERS
2006-04-20 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2006-02-28 update statutory_documents ACC. REF. DATE SHORTENED FROM 30/06/05 TO 31/03/05
2005-10-26 update statutory_documents RETURN MADE UP TO 25/06/05; FULL LIST OF MEMBERS
2005-08-31 update statutory_documents COMPANY NAME CHANGED INORI LTD CERTIFICATE ISSUED ON 31/08/05
2004-12-01 update statutory_documents COMPANY NAME CHANGED IPIC LIMITED CERTIFICATE ISSUED ON 01/12/04
2004-06-25 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION