INTELLIGENT RECORDING LIMITED - History of Changes


DateDescription
2024-04-07 delete address CAVENDISH HOUSE WELBECK ESTATE WORKSOP ENGLAND S80 3LL
2024-04-07 insert address UNIT 34, THE TANGENT BUSINESS HUB WEIGHBRIDGE ROAD SHIREBROOK MANSFIELD ENGLAND NG20 8RX
2024-04-07 update registered_address
2023-11-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/11/2023 FROM CAVENDISH HOUSE WELBECK ESTATE WORKSOP S80 3LL ENGLAND
2023-04-07 update accounts_last_madeup_date 2020-12-31 => 2022-12-31
2023-04-07 update accounts_next_due_date 2022-09-30 => 2024-09-30
2023-03-14 update statutory_documents 31/12/22 TOTAL EXEMPTION FULL
2023-02-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/02/23, NO UPDATES
2022-09-24 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2022-03-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/02/22, NO UPDATES
2022-03-05 delete source_ip 184.168.131.241
2022-03-05 insert source_ip 15.197.142.173
2022-03-05 insert source_ip 3.33.152.147
2022-01-07 update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL
2022-01-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-09-30
2021-12-22 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2021-12-07 update accounts_next_due_date 2021-12-30 => 2021-12-31
2021-10-07 update accounts_next_due_date 2021-09-30 => 2021-12-30
2021-04-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/02/21, WITH UPDATES
2020-05-07 update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED
2020-05-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-05-07 update accounts_next_due_date 2020-09-30 => 2021-09-30
2020-04-08 update statutory_documents 31/12/19 UNAUDITED ABRIDGED
2020-03-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/02/20, NO UPDATES
2019-04-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-04-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-03-08 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2019-03-07 update num_mort_outstanding 2 => 0
2019-03-07 update num_mort_satisfied 0 => 2
2019-02-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP DAVID HILL / 14/02/2019
2019-02-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN JAMES TROK / 14/02/2019
2019-02-14 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS DAWN LORRAINE HILL / 14/02/2019
2019-02-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/02/19, NO UPDATES
2019-02-14 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2019-02-14 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2018-10-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-10-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-09-26 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2018-04-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/02/18, NO UPDATES
2018-01-07 delete address THE TURBINE COACH CLOSE SHIREOAKS WORKSOP NOTTINGHAMSHIRE S81 8AP
2018-01-07 insert address CAVENDISH HOUSE WELBECK ESTATE WORKSOP ENGLAND S80 3LL
2018-01-07 update registered_address
2017-12-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/12/2017 FROM THE TURBINE COACH CLOSE SHIREOAKS WORKSOP NOTTINGHAMSHIRE S81 8AP
2017-09-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-09-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-09-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-08-29 update statutory_documents 31/12/16 TOTAL EXEMPTION FULL
2017-03-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/02/17, WITH UPDATES
2016-10-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-10-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-09-30 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-05-13 update returns_last_madeup_date 2015-02-12 => 2016-02-12
2016-05-13 update returns_next_due_date 2016-03-11 => 2017-03-12
2016-04-27 update statutory_documents 12/02/16 FULL LIST
2015-09-07 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-09-07 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-08-13 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-05-07 update returns_last_madeup_date 2014-02-12 => 2015-02-12
2015-04-07 update returns_next_due_date 2015-03-12 => 2016-03-11
2015-03-09 update statutory_documents 12/02/15 FULL LIST
2014-10-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-10-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-09-30 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2014-05-07 delete address THE TURBINE COACH CLOSE SHIREOAKS WORKSOP NOTTINGHAMSHIRE ENGLAND S81 8AP
2014-05-07 insert address THE TURBINE COACH CLOSE SHIREOAKS WORKSOP NOTTINGHAMSHIRE S81 8AP
2014-05-07 update registered_address
2014-05-07 update returns_last_madeup_date 2013-02-12 => 2014-02-12
2014-05-07 update returns_next_due_date 2014-03-12 => 2015-03-12
2014-04-08 update statutory_documents 12/02/14 FULL LIST
2013-11-07 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-11-07 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-10-03 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2013-06-25 update returns_last_madeup_date 2012-02-12 => 2013-02-12
2013-06-25 update returns_next_due_date 2013-03-12 => 2014-03-12
2013-06-22 update account_category TOTAL EXEMPTION FULL => TOTAL EXEMPTION SMALL
2013-06-22 update accounts_last_madeup_date 2010-12-31 => 2011-12-31
2013-06-22 update accounts_next_due_date 2012-09-30 => 2013-09-30
2013-03-25 update statutory_documents 12/02/13 FULL LIST
2012-09-27 update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL
2012-06-06 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR THOMAS CORMACK
2012-03-22 update statutory_documents SAIL ADDRESS CHANGED FROM: ROYSTON PARKIN CHARTERED CERTIFIED ACCOUNTANTS 5 RAILWAY COURT DONCASTER SOUTH YORKSHIRE DN4 5FB ENGLAND
2012-03-22 update statutory_documents REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB
2012-03-22 update statutory_documents 12/02/12 FULL LIST
2012-03-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN JAMES TROK / 12/02/2012
2012-03-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PHILIP DAVID HILL / 12/02/2012
2012-03-22 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS DAWN LORRAINE HILL / 12/02/2012
2011-06-13 update statutory_documents 31/12/10 TOTAL EXEMPTION FULL
2011-03-24 update statutory_documents 12/02/11 FULL LIST
2010-10-05 update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL
2010-07-08 update statutory_documents DIRECTOR APPOINTED MR THOMAS CHRISTOPHER CORMACK
2010-07-08 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR WILLIAM DIXON
2010-03-24 update statutory_documents SAIL ADDRESS CREATED
2010-03-24 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB
2010-03-24 update statutory_documents 12/02/10 FULL LIST
2009-12-09 update statutory_documents DIRECTOR APPOINTED MR WILLIAM RONALD DIXON
2009-11-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/11/2009 FROM 3 OAK TREE CLOSE BLEASBY NOTTINGHAM NG14 7HZ
2009-10-30 update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL
2009-10-06 update statutory_documents NOTICE OF INCREASE FORM 123
2009-10-06 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2009-10-06 update statutory_documents 14/09/09 STATEMENT OF CAPITAL GBP 42.9
2009-09-10 update statutory_documents S-DIV
2009-09-10 update statutory_documents SUBDIVIDE SHARE CAPITAL 13/09/2008
2009-08-27 update statutory_documents DIRECTOR APPOINTED MR STEVEN JAMES TROK
2009-08-01 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-06-20 update statutory_documents DISS40 (DISS40(SOAD))
2009-06-19 update statutory_documents RETURN MADE UP TO 12/02/09; FULL LIST OF MEMBERS
2009-06-16 update statutory_documents FIRST GAZETTE
2008-07-24 update statutory_documents CURRSHO FROM 28/02/2009 TO 31/12/2008
2008-04-01 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-03-12 update statutory_documents SECRETARY APPOINTED DAWN LORRAINE HILL
2008-03-12 update statutory_documents APPOINTMENT TERMINATED SECRETARY HBJGW SECRETARIAL SUPPORT LIMITED
2008-03-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/03/2008 FROM ONE ELEVEN, EDMUND STREET BIRMINGHAM WEST MIDLANDS B3 2HJ
2008-03-06 update statutory_documents DIRECTOR APPOINTED PHILIP DAVID HILL
2008-03-06 update statutory_documents APPOINTMENT TERMINATED DIRECTOR HBJGW INCORPORATIONS LIMITED
2008-02-29 update statutory_documents COMPANY NAME CHANGED ENSCO 653 LIMITED CERTIFICATE ISSUED ON 04/03/08
2008-02-12 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION