IMAC FIRE AND SECURITY - History of Changes


DateDescription
2024-04-07 delete address UNIT 2 KINGFISHER PARK COLLINGWOOD ROAD WEST MOORS UNITED KINGDOM BH21 6US
2024-04-07 insert address 68 GLENWOOD WAY WEST MOORS DORSET BH22 0ET
2024-04-07 update accounts_last_madeup_date 2022-10-31 => 2023-10-31
2024-04-07 update accounts_next_due_date 2024-07-31 => 2025-07-31
2024-04-07 update registered_address
2024-02-26 update statutory_documents REGISTERED OFFICE CHANGED ON 26/02/2024 FROM UNIT 2 KINGFISHER PARK COLLINGWOOD ROAD WEST MOORS BH21 6US UNITED KINGDOM
2023-12-13 update statutory_documents 31/10/23 TOTAL EXEMPTION FULL
2023-11-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/11/23, WITH UPDATES
2023-04-07 update accounts_last_madeup_date 2021-10-31 => 2022-10-31
2023-04-07 update accounts_next_due_date 2023-07-31 => 2024-07-31
2023-02-06 update statutory_documents 31/10/22 TOTAL EXEMPTION FULL
2022-11-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/11/22, WITH UPDATES
2022-02-07 update accounts_last_madeup_date 2020-10-31 => 2021-10-31
2022-02-07 update accounts_next_due_date 2022-07-31 => 2023-07-31
2022-01-18 update statutory_documents 31/10/21 TOTAL EXEMPTION FULL
2021-11-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/11/21, WITH UPDATES
2021-04-25 delete source_ip 51.89.150.47
2021-04-25 insert source_ip 193.0.158.208
2021-02-07 update accounts_last_madeup_date 2019-10-31 => 2020-10-31
2021-02-07 update accounts_next_due_date 2021-07-31 => 2022-07-31
2020-12-23 update statutory_documents 31/10/20 TOTAL EXEMPTION FULL
2020-12-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/11/20, NO UPDATES
2020-02-07 update accounts_last_madeup_date 2018-10-31 => 2019-10-31
2020-02-07 update accounts_next_due_date 2020-07-31 => 2021-07-31
2020-01-07 delete address 68 GLENWOOD WAY WEST MOORS DORSET BH22 0ET
2020-01-07 insert address UNIT 2 KINGFISHER PARK COLLINGWOOD ROAD WEST MOORS UNITED KINGDOM BH21 6US
2020-01-07 update registered_address
2020-01-07 update statutory_documents 31/10/19 TOTAL EXEMPTION FULL
2019-12-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/12/2019 FROM 68 GLENWOOD WAY WEST MOORS DORSET BH22 0ET
2019-10-29 delete source_ip 93.174.140.32
2019-10-29 insert source_ip 51.89.150.47
2019-10-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/10/19, WITH UPDATES
2019-02-07 update accounts_last_madeup_date 2017-10-31 => 2018-10-31
2019-02-07 update accounts_next_due_date 2019-07-31 => 2020-07-31
2019-01-10 update statutory_documents 31/10/18 TOTAL EXEMPTION FULL
2018-10-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/10/18, WITH UPDATES
2018-08-04 delete general_emails en..@imacfireandsecurity.co.uk
2018-08-04 delete email en..@imacfireandsecurity.co.uk
2018-08-04 delete fax 01202 894109
2018-08-04 delete index_pages_linkeddomain advel.co.uk
2018-08-04 delete index_pages_linkeddomain airsense.co.uk
2018-08-04 delete index_pages_linkeddomain bpt.co.uk
2018-08-04 delete index_pages_linkeddomain communities.gov.uk
2018-08-04 delete index_pages_linkeddomain eca.co.uk
2018-08-04 delete index_pages_linkeddomain emsgroup.co.uk
2018-08-04 delete index_pages_linkeddomain fireandsecurityassociation.co.uk
2018-08-04 delete index_pages_linkeddomain hochikieurope.com
2018-08-04 delete index_pages_linkeddomain kentec.co.uk
2018-08-04 delete index_pages_linkeddomain samsungtechwin.com
2018-08-04 delete index_pages_linkeddomain texe.com
2018-08-04 delete index_pages_linkeddomain vantagecctv.co.uk
2018-08-04 delete source_ip 81.27.92.75
2018-08-04 insert source_ip 81.27.92.93
2018-08-04 insert source_ip 93.174.140.32
2018-08-04 update founded_year 2003 => null
2018-08-04 update robots_txt_status www.imacfireandsecurity.co.uk: 404 => 200
2018-03-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-03-07 update accounts_last_madeup_date 2016-10-31 => 2017-10-31
2018-03-07 update accounts_next_due_date 2018-07-31 => 2019-07-31
2018-01-11 update statutory_documents 31/10/17 TOTAL EXEMPTION FULL
2017-10-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/10/17, WITH UPDATES
2017-10-05 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS IRENE CLEMENTS / 06/04/2016
2017-02-08 update accounts_last_madeup_date 2015-10-31 => 2016-10-31
2017-02-08 update accounts_next_due_date 2017-07-31 => 2018-07-31
2017-01-12 update statutory_documents 31/10/16 TOTAL EXEMPTION SMALL
2016-10-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/10/16, WITH UPDATES
2016-03-14 update website_status OK => DomainNotFound
2016-03-11 update accounts_last_madeup_date 2014-10-31 => 2015-10-31
2016-03-11 update accounts_next_due_date 2016-07-31 => 2017-07-31
2016-02-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS IRENE CLEMENTS / 19/02/2016
2016-02-03 update statutory_documents 31/10/15 TOTAL EXEMPTION SMALL
2016-01-20 update statutory_documents DIRECTOR APPOINTED MRS IRENE CLEMENTS
2015-11-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ADRIAN CLEMENTS / 12/11/2015
2015-11-12 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / IRENE CLEMENTS / 12/11/2015
2015-11-08 update returns_last_madeup_date 2014-10-01 => 2015-10-06
2015-11-08 update returns_next_due_date 2015-10-29 => 2016-11-03
2015-10-07 update statutory_documents 06/10/15 FULL LIST
2015-02-07 update accounts_last_madeup_date 2013-10-31 => 2014-10-31
2015-02-07 update accounts_next_due_date 2015-07-31 => 2016-07-31
2015-01-19 update statutory_documents 31/10/14 TOTAL EXEMPTION SMALL
2014-12-05 delete source_ip 81.31.99.15
2014-12-05 insert source_ip 81.27.92.75
2014-11-07 delete address 68 GLENWOOD WAY WEST MOORS DORSET UNITED KINGDOM BH22 0ET
2014-11-07 insert address 68 GLENWOOD WAY WEST MOORS DORSET BH22 0ET
2014-11-07 update registered_address
2014-11-07 update returns_last_madeup_date 2013-10-01 => 2014-10-01
2014-11-07 update returns_next_due_date 2014-10-29 => 2015-10-29
2014-10-14 update statutory_documents 01/10/14 FULL LIST
2014-10-10 update statutory_documents SUBDIVISION/TRANSFER OF SHARES 18/09/2014
2014-10-10 update statutory_documents SUB-DIVISION 18/09/14
2014-02-07 update accounts_last_madeup_date 2012-10-31 => 2013-10-31
2014-02-07 update accounts_next_due_date 2014-07-31 => 2015-07-31
2014-01-20 update statutory_documents 31/10/13 TOTAL EXEMPTION SMALL
2013-11-07 update returns_last_madeup_date 2012-10-01 => 2013-10-01
2013-11-07 update returns_next_due_date 2013-10-29 => 2014-10-29
2013-10-01 update statutory_documents 01/10/13 FULL LIST
2013-06-24 update accounts_last_madeup_date 2011-10-31 => 2012-10-31
2013-06-24 update accounts_next_due_date 2013-07-31 => 2014-07-31
2013-06-23 update returns_last_madeup_date 2011-10-03 => 2012-10-01
2013-06-23 update returns_next_due_date 2012-10-31 => 2013-10-29
2013-06-04 update website_status FlippedRobotsTxt => OK
2013-05-25 update website_status OK => FlippedRobotsTxt
2013-01-02 update statutory_documents 31/10/12 TOTAL EXEMPTION SMALL
2012-10-01 update statutory_documents 01/10/12 FULL LIST
2012-02-07 update statutory_documents 31/10/11 TOTAL EXEMPTION SMALL
2011-10-04 update statutory_documents 03/10/11 NO MEMBER LIST
2011-02-17 update statutory_documents 31/10/10 TOTAL EXEMPTION SMALL
2010-10-05 update statutory_documents 03/10/10 FULL LIST
2010-02-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/02/2010 FROM 15 CHURCH ROAD PARKSTONE POOLE DORSET BH14 8UF
2010-01-29 update statutory_documents 31/10/09 TOTAL EXEMPTION SMALL
2009-10-14 update statutory_documents 03/10/09 FULL LIST
2009-10-13 update statutory_documents 01/10/09 FULL LIST
2008-12-18 update statutory_documents 31/10/08 TOTAL EXEMPTION SMALL
2008-11-25 update statutory_documents RETURN MADE UP TO 03/09/08; FULL LIST OF MEMBERS
2007-12-21 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/07
2007-11-03 update statutory_documents ACC. REF. DATE EXTENDED FROM 30/09/07 TO 31/10/07
2007-09-25 update statutory_documents RETURN MADE UP TO 01/09/07; FULL LIST OF MEMBERS
2006-09-25 update statutory_documents NEW DIRECTOR APPOINTED
2006-09-25 update statutory_documents NEW SECRETARY APPOINTED
2006-09-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/09/06 FROM: 31 CORSHAM STREET LONDON N1 6DR
2006-09-13 update statutory_documents DIRECTOR RESIGNED
2006-09-13 update statutory_documents SECRETARY RESIGNED
2006-09-01 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION