INSPIRE 4 DESIGN - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-04-30 => 2023-04-30
2024-04-07 update accounts_next_due_date 2024-01-31 => 2025-01-31
2023-06-07 delete address 10 GAINSBOROUGH DRIVE ASCOT UNITED KINGDOM SL5 8TB
2023-06-07 insert address MEADOW COTTAGE ELM CORNER OCKHAM WOKING SURREY ENGLAND GU23 6PX
2023-06-07 update registered_address
2023-05-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/05/23, NO UPDATES
2023-05-24 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MARK HANSON / 01/03/2023
2023-05-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/05/2023 FROM 10 GAINSBOROUGH DRIVE ASCOT SL5 8TB UNITED KINGDOM
2022-08-15 insert index_pages_linkeddomain elegantthemes.com
2022-08-15 insert index_pages_linkeddomain wordpress.org
2022-08-07 update account_ref_month 6 => 4
2022-08-07 update accounts_last_madeup_date 2021-06-30 => 2022-04-30
2022-08-07 update accounts_next_due_date 2023-03-31 => 2024-01-31
2022-07-28 update statutory_documents 30/04/22 TOTAL EXEMPTION FULL
2022-07-06 update statutory_documents PREVSHO FROM 30/06/2022 TO 30/04/2022
2022-06-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/05/22, NO UPDATES
2022-02-16 delete index_pages_linkeddomain elegantthemes.com
2022-02-16 delete index_pages_linkeddomain wordpress.org
2021-12-07 update accounts_last_madeup_date 2020-06-30 => 2021-06-30
2021-12-07 update accounts_next_due_date 2022-03-31 => 2023-03-31
2021-11-03 update statutory_documents 30/06/21 TOTAL EXEMPTION FULL
2021-05-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/05/21, NO UPDATES
2021-02-07 update num_mort_charges 1 => 2
2021-02-07 update num_mort_outstanding 1 => 2
2021-01-13 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 107972780002
2020-10-30 update account_category null => TOTAL EXEMPTION FULL
2020-10-30 update accounts_last_madeup_date 2019-06-30 => 2020-06-30
2020-10-30 update accounts_next_due_date 2021-06-30 => 2022-03-31
2020-10-17 delete source_ip 94.126.40.154
2020-10-17 insert source_ip 85.233.160.22
2020-10-17 insert source_ip 85.233.160.23
2020-10-17 insert source_ip 85.233.160.24
2020-08-27 update statutory_documents 30/06/20 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2021-03-31 => 2021-06-30
2020-06-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/05/20, NO UPDATES
2020-03-07 update num_mort_charges 0 => 1
2020-03-07 update num_mort_outstanding 0 => 1
2020-01-31 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 107972780001
2019-12-07 update account_category DORMANT => null
2019-12-07 update accounts_last_madeup_date 2018-06-30 => 2019-06-30
2019-12-07 update accounts_next_due_date 2020-03-31 => 2021-03-31
2019-11-10 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19
2019-06-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/05/19, NO UPDATES
2019-04-20 insert index_pages_linkeddomain elegantthemes.com
2019-04-20 insert index_pages_linkeddomain wordpress.org
2019-04-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARK HANSON / 21/03/2019
2019-04-04 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MARK HANSON / 07/03/2019
2019-03-07 update account_category NO ACCOUNTS FILED => DORMANT
2019-03-07 update accounts_last_madeup_date null => 2018-06-30
2019-03-07 update accounts_next_due_date 2019-03-01 => 2020-03-31
2019-02-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CARL JAFFER / 31/01/2019
2019-02-05 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18
2019-02-05 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR CARL JAFFER / 18/12/2018
2018-06-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/05/18, NO UPDATES
2017-08-23 delete source_ip 217.160.223.45
2017-08-23 insert source_ip 94.126.40.154
2017-06-01 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2016-05-09 delete source_ip 82.165.122.245
2016-05-09 insert source_ip 217.160.223.45
2014-08-29 update website_status FailedRobots => OK
2014-08-29 delete alias Inspirational Designs Building Contractors Ltd
2014-08-29 delete index_pages_linkeddomain 1and1.co.uk
2014-08-29 update robots_txt_status www.idbc.co.uk: 200 => 404
2014-07-20 update website_status OK => FailedRobots
2014-01-20 update website_status OK => FlippedRobots
2012-10-24 delete email ma..@idbc.co.uk
2012-10-24 delete phone 01344 624067
2012-10-24 insert email en..@webstarweb.co.uk
2012-10-24 update primary_contact
2012-10-24 delete email en..@webstarweb.co.uk
2012-10-24 insert email ma..@idbc.co.uk
2012-10-24 insert phone 01344 624067
2012-10-24 update primary_contact