INTAKE ENGINEERING - History of Changes


DateDescription
2024-04-07 update account_category MICRO ENTITY => TOTAL EXEMPTION FULL
2024-04-07 update accounts_last_madeup_date 2022-12-31 => 2023-12-31
2024-04-07 update accounts_next_due_date 2024-09-30 => 2025-09-30
2023-11-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/11/23, WITH UPDATES
2023-04-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-04-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-02-20 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/22
2022-11-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/11/22, WITH UPDATES
2022-10-25 delete source_ip 83.170.124.3
2022-10-25 insert source_ip 34.117.168.233
2022-09-07 update account_category NO ACCOUNTS FILED => MICRO ENTITY
2022-09-07 update accounts_last_madeup_date null => 2021-12-31
2022-09-07 update accounts_next_due_date 2022-08-23 => 2023-09-30
2022-08-09 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-04-20 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR KEVIN SMITH / 19/04/2022
2022-04-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN SMITH / 19/04/2022
2022-04-19 update statutory_documents PSC'S CHANGE OF PARTICULARS / KEVIN SMITH / 19/04/2022
2022-01-07 delete address 71-75 SHELTON STREET COVENT GARDEN LONDON UNITED KINGDOM WC2H 9JQ
2022-01-07 insert address 23 KEMSLEY CLOSE GREENHITHE KENT DA9 9LS
2022-01-07 update account_ref_day 30 => 31
2022-01-07 update account_ref_month 11 => 12
2022-01-07 update registered_address
2021-12-13 update statutory_documents CURREXT FROM 30/11/2021 TO 31/12/2021
2021-12-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/12/2021 FROM 71-75 SHELTON STREET COVENT GARDEN LONDON WC2H 9JQ UNITED KINGDOM
2021-11-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/11/21, NO UPDATES
2021-06-07 update num_mort_charges 0 => 1
2021-06-07 update num_mort_outstanding 0 => 1
2021-05-25 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 130375730001
2020-11-23 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2018-02-25 delete general_emails co..@intakeengineering.co.uk
2018-02-25 insert sales_emails sa..@woodfieldsystemsltd.com
2018-02-25 delete email co..@intakeengineering.co.uk
2018-02-25 insert email sa..@woodfieldsystemsltd.com
2015-06-05 delete address Goodnestone Road Wingham Canterbury Kent CT3 1AR United Kingdom
2015-06-05 delete fax +44 (0) 1227 728398
2015-06-05 delete phone +44 (0) 1227 720282
2015-06-05 insert address Tyler Way Swalecliffe Whitstable Kent CT5 2RS United Kingdom
2015-06-05 insert fax +44 (0) 1227 793625
2015-06-05 insert phone +44 (0) 1227 793351
2015-06-05 update primary_contact Goodnestone Road Wingham Canterbury Kent CT3 1AR United Kingdom => Tyler Way Swalecliffe Whitstable Kent CT5 2RS United Kingdom
2013-10-28 delete address Tyler Way Swalecliffe Whitstable Kent CT5 2RS
2013-10-28 delete alias Intake Engineering Limited
2013-10-28 delete fax +44 (0) 1227 793625
2013-10-28 delete index_pages_linkeddomain akersolutions.com
2013-10-28 delete phone +44 (0) 1227 793351
2013-10-28 insert alias Woodfield Systems Ltd
2013-04-24 insert address Tyler Way Swalecliffe Whitstable Kent CT5 2RS
2013-04-24 insert alias Intake Engineering Limited
2013-04-24 insert fax +44 (0) 1227 793625
2013-04-24 insert index_pages_linkeddomain akersolutions.com
2013-04-24 insert phone +44 (0) 1227 793351