HITGAS - History of Changes


DateDescription
2023-08-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-08-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-07-17 update statutory_documents 31/12/22 TOTAL EXEMPTION FULL
2022-12-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/12/22, NO UPDATES
2022-07-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2022-07-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-06-22 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2022-01-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/12/21, NO UPDATES
2021-10-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-10-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-09-15 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2021-02-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2021-02-07 update accounts_next_due_date 2020-12-31 => 2021-09-30
2021-01-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/12/20, NO UPDATES
2020-12-15 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-01-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/12/19, NO UPDATES
2019-10-14 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SARAH PRUTTON
2019-10-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-10-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-09-12 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2018-12-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/12/18, WITH UPDATES
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
2018-09-17 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2018-01-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/12/17, WITH UPDATES
2017-11-15 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HITGROUP INCORPORATED LTD
2017-11-15 update statutory_documents CESSATION OF CHRISTOPHER WILLIAM TEALE AS A PSC
2017-10-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-10-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-10-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-09-26 update statutory_documents 31/12/16 TOTAL EXEMPTION FULL
2017-01-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/12/16, 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
2016-09-29 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-09-17 delete source_ip 217.160.231.80
2016-09-17 insert source_ip 217.160.0.45
2016-07-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER WILLIAM TEALE / 18/07/2016
2016-07-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH LINDA PRUTTON / 18/07/2016
2016-05-17 delete source_ip 82.165.68.136
2016-05-17 insert source_ip 217.160.231.80
2016-02-10 update returns_last_madeup_date 2014-12-23 => 2015-12-23
2016-02-10 update returns_next_due_date 2016-01-20 => 2017-01-20
2016-02-01 insert registration_number 7891875
2016-01-20 update statutory_documents 23/12/15 FULL LIST
2015-10-07 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-10-07 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-09-30 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-02-07 update returns_last_madeup_date 2013-12-23 => 2014-12-23
2015-02-07 update returns_next_due_date 2015-01-20 => 2016-01-20
2015-01-20 update statutory_documents 23/12/14 FULL LIST
2014-11-05 update statutory_documents ADOPT ARTICLES 11/08/2014
2014-11-05 update statutory_documents 11/08/14 STATEMENT OF CAPITAL GBP 111
2014-08-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-08-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-07-15 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2014-03-26 insert address 35 Ballards Lane, London, N3 1XW
2014-03-26 update primary_contact null => 35 Ballards Lane, London, N3 1XW
2014-03-18 update statutory_documents DIRECTOR APPOINTED MRS SARAH LINDA PRUTTON
2014-03-07 delete address 35 BALLARDS LANE LONDON UNITED KINGDOM N3 1XW
2014-03-07 insert address 35 BALLARDS LANE LONDON N3 1XW
2014-03-07 update registered_address
2014-03-07 update returns_last_madeup_date 2012-12-23 => 2013-12-23
2014-03-07 update returns_next_due_date 2014-01-20 => 2015-01-20
2014-02-04 update statutory_documents 23/12/13 FULL LIST
2013-09-06 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-09-06 update accounts_last_madeup_date null => 2012-12-31
2013-09-06 update accounts_next_due_date 2013-09-23 => 2014-09-30
2013-08-27 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2013-07-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER WILLIAM TEALE / 23/07/2013
2013-07-07 update website_status ServerDown => OK
2013-07-07 delete phone (07547) 641218 / 020 8386 0495
2013-07-07 insert phone (07547) 641218 / 0330 999 50 55
2013-06-24 insert sic_code 43220 - Plumbing, heat and air-conditioning installation
2013-06-24 update returns_last_madeup_date null => 2012-12-23
2013-06-24 update returns_next_due_date 2013-01-20 => 2014-01-20
2013-05-26 update website_status OK => ServerDown
2013-02-03 update website_status OK
2013-01-19 update website_status FlippedRobotsTxt
2013-01-03 update statutory_documents 23/12/12 FULL LIST
2012-10-25 delete phone 0208 386 0495
2011-12-23 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION