LIBERATE HR - History of Changes


DateDescription
2024-04-07 delete address SUSSEX INNOVATION CENTRE SCIENCE PARK SQUARE BRIGHTON EAST SUSSEX ENGLAND BN1 9SB
2024-04-07 insert address 5 COMMERCIAL STREET YSTRADGYNLAIS SWANSEA UNITED KINGDOM SA9 1HD
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
2024-04-07 update registered_address
2023-10-13 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/23
2023-04-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/04/23, WITH UPDATES
2023-04-07 delete address SUITE 20 ADUR BUSINESS CENTRE LITTLE HIGH STREET SHOREHAM-BY-SEA WEST SUSSEX BN43 5EG
2023-04-07 insert address SUSSEX INNOVATION CENTRE SCIENCE PARK SQUARE BRIGHTON EAST SUSSEX ENGLAND BN1 9SB
2023-04-07 update registered_address
2023-02-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/02/2023 FROM SUITE 20 ADUR BUSINESS CENTRE LITTLE HIGH STREET SHOREHAM-BY-SEA WEST SUSSEX BN43 5EG
2023-02-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS JANE HARDIE WOOD / 28/02/2023
2022-09-07 update accounts_last_madeup_date 2021-04-30 => 2022-04-30
2022-09-07 update accounts_next_due_date 2023-01-31 => 2024-01-31
2022-08-16 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/22
2022-04-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/04/22, NO UPDATES
2021-08-07 update accounts_last_madeup_date 2020-04-30 => 2021-04-30
2021-08-07 update accounts_next_due_date 2022-01-31 => 2023-01-31
2021-07-16 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/21
2021-07-07 update account_category null => MICRO ENTITY
2021-04-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/04/21, NO UPDATES
2021-02-07 update account_category TOTAL EXEMPTION FULL => null
2021-02-07 update accounts_last_madeup_date 2019-04-30 => 2020-04-30
2021-02-07 update accounts_next_due_date 2021-04-30 => 2022-01-31
2020-12-01 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20
2020-07-07 update accounts_next_due_date 2021-01-31 => 2021-04-30
2020-04-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/04/20, NO UPDATES
2020-02-28 update website_status FlippedRobots => OK
2020-02-28 insert general_emails en..@liberatehr.co.uk
2020-02-28 delete about_pages_linkeddomain elegantthemes.com
2020-02-28 delete about_pages_linkeddomain wordpress.org
2020-02-28 delete address Business Centre Ystradgynlais Workshops Trawsfford Road Ystradgynlais SWANSEA SA9 1BS
2020-02-28 delete index_pages_linkeddomain elegantthemes.com
2020-02-28 delete index_pages_linkeddomain wordpress.org
2020-02-28 delete source_ip 176.32.230.11
2020-02-28 insert address Liberate HR, 73 Alltygrug Farm Road, Swansea. SA9 2AR
2020-02-28 insert email en..@liberatehr.co.uk
2020-02-28 insert phone 07760 665488
2020-02-28 insert registration_number 07601200
2020-02-28 insert source_ip 51.38.87.16
2020-02-28 update founded_year 2011 => null
2020-01-06 update website_status Disallowed => FlippedRobots
2019-10-30 update website_status FlippedRobots => Disallowed
2019-10-03 update website_status Disallowed => FlippedRobots
2019-08-04 update website_status FlippedRobots => Disallowed
2019-07-12 update website_status OK => FlippedRobots
2019-07-07 update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL
2019-07-07 update accounts_last_madeup_date 2018-04-30 => 2019-04-30
2019-07-07 update accounts_next_due_date 2020-01-31 => 2021-01-31
2019-06-24 update statutory_documents 30/04/19 TOTAL EXEMPTION FULL
2019-04-21 delete general_emails en..@liberatehr.co.uk
2019-04-21 delete about_pages_linkeddomain linkedin.com
2019-04-21 delete contact_pages_linkeddomain linkedin.com
2019-04-21 delete email en..@liberatehr.co.uk
2019-04-21 delete index_pages_linkeddomain linkedin.com
2019-04-21 delete registration_number 07601200
2019-04-21 delete vat 111818834
2019-04-21 insert about_pages_linkeddomain elegantthemes.com
2019-04-21 insert about_pages_linkeddomain wordpress.org
2019-04-21 insert contact_pages_linkeddomain elegantthemes.com
2019-04-21 insert contact_pages_linkeddomain wordpress.org
2019-04-21 insert index_pages_linkeddomain elegantthemes.com
2019-04-21 insert index_pages_linkeddomain wordpress.org
2019-04-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/04/19, NO UPDATES
2018-07-07 update accounts_last_madeup_date 2017-04-30 => 2018-04-30
2018-07-07 update accounts_next_due_date 2019-01-31 => 2020-01-31
2018-06-28 update statutory_documents 30/04/18 UNAUDITED ABRIDGED
2018-04-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/04/18, NO UPDATES
2017-11-30 delete about_pages_linkeddomain financial-advisers.net
2017-11-30 delete contact_pages_linkeddomain financial-advisers.net
2017-11-30 delete index_pages_linkeddomain financial-advisers.net
2017-11-30 insert address 73 Alltygrug Farm Road, Swansea. SA9 2AR
2017-11-30 insert alias Liberate HR Ltd
2017-09-07 update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED
2017-09-07 update accounts_last_madeup_date 2016-04-30 => 2017-04-30
2017-09-07 update accounts_next_due_date 2018-01-31 => 2019-01-31
2017-08-10 update statutory_documents 30/04/17 UNAUDITED ABRIDGED
2017-04-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/04/17, WITH UPDATES
2017-01-19 insert service_pages_linkeddomain gototraining.com
2017-01-07 update accounts_last_madeup_date 2015-04-30 => 2016-04-30
2017-01-07 update accounts_next_due_date 2017-01-31 => 2018-01-31
2016-12-09 update statutory_documents 30/04/16 TOTAL EXEMPTION SMALL
2016-08-13 delete phone 0800 023 4492
2016-05-13 update returns_last_madeup_date 2015-04-12 => 2016-04-12
2016-05-13 update returns_next_due_date 2016-05-10 => 2017-05-10
2016-04-19 update statutory_documents 12/04/16 FULL LIST
2016-02-23 delete person Ellen Samothrakis
2016-02-23 delete person Emily Jones
2016-01-17 delete source_ip 94.229.75.90
2016-01-17 insert index_pages_linkeddomain financial-advisers.net
2016-01-17 insert source_ip 176.32.230.11
2016-01-17 update robots_txt_status www.liberatehr.co.uk: 404 => 200
2015-12-07 update accounts_last_madeup_date 2014-04-30 => 2015-04-30
2015-12-07 update accounts_next_due_date 2016-01-31 => 2017-01-31
2015-11-30 update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL
2015-05-07 update returns_last_madeup_date 2014-04-12 => 2015-04-12
2015-05-07 update returns_next_due_date 2015-05-10 => 2016-05-10
2015-04-20 update statutory_documents 12/04/15 FULL LIST
2015-04-14 delete service_pages_linkeddomain bbc.co.uk
2015-04-14 insert service_pages_linkeddomain cipdmail.com
2015-02-11 delete source_ip 78.110.169.107
2015-02-11 insert source_ip 94.229.75.90
2014-12-07 update accounts_last_madeup_date 2013-04-30 => 2014-04-30
2014-12-07 update accounts_next_due_date 2015-01-31 => 2016-01-31
2014-11-24 delete index_pages_linkeddomain thomas-design.co.uk
2014-11-20 update statutory_documents 30/04/14 TOTAL EXEMPTION SMALL
2014-10-26 delete address 73 Alltygrug Farm Road Ystalyfera. SWANSEA West Glamorgan SA9 2AR
2014-10-26 insert about_pages_linkeddomain europeanhrsummit.com
2014-10-26 insert about_pages_linkeddomain neocasesoftware.com
2014-10-26 insert address Trawsfford Road Ystradgynlais SWANSEA SA9 1BS
2014-10-26 insert contact_pages_linkeddomain goo.gl
2014-10-26 update founded_year null => 2011
2014-10-26 update primary_contact 73 Alltygrug Farm Road Ystalyfera. SWANSEA West Glamorgan SA9 2AR => Trawsfford Road Ystradgynlais SWANSEA SA9 1BS
2014-05-07 delete address SUITE 20 ADUR BUSINESS CENTRE LITTLE HIGH STREET SHOREHAM-BY-SEA WEST SUSSEX ENGLAND BN43 5EG
2014-05-07 insert address SUITE 20 ADUR BUSINESS CENTRE LITTLE HIGH STREET SHOREHAM-BY-SEA WEST SUSSEX BN43 5EG
2014-05-07 update registered_address
2014-05-07 update returns_last_madeup_date 2013-04-12 => 2014-04-12
2014-05-07 update returns_next_due_date 2014-05-10 => 2015-05-10
2014-04-22 update statutory_documents 12/04/14 FULL LIST
2014-03-21 delete about_pages_linkeddomain thomas-design.co.uk
2014-03-21 delete contact_pages_linkeddomain thomas-design.co.uk
2014-03-21 delete terms_pages_linkeddomain thomas-design.co.uk
2014-01-07 update accounts_last_madeup_date 2012-04-30 => 2013-04-30
2014-01-07 update accounts_next_due_date 2014-01-31 => 2015-01-31
2013-12-02 update statutory_documents 30/04/13 TOTAL EXEMPTION SMALL
2013-09-17 update website_status FlippedRobots => OK
2013-09-17 delete source_ip 217.77.182.179
2013-09-17 insert source_ip 78.110.169.107
2013-08-17 update website_status OK => FlippedRobots
2013-06-25 update returns_last_madeup_date 2012-04-12 => 2013-04-12
2013-06-25 update returns_next_due_date 2013-05-10 => 2014-05-10
2013-06-22 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-06-22 update accounts_last_madeup_date null => 2012-04-30
2013-06-22 update accounts_next_due_date 2013-01-12 => 2014-01-31
2013-06-19 update website_status ServerDown => OK
2013-05-16 update website_status FlippedRobotsTxt => ServerDown
2013-04-27 update website_status OK => FlippedRobotsTxt
2013-04-23 update statutory_documents 12/04/13 FULL LIST
2013-02-13 delete email jh..@liberatehr.co.uk
2013-02-13 delete phone +44 (0) 7760 665488
2013-02-13 insert phone 0800 023 4492
2012-11-25 insert general_emails en..@liberatehr.co.uk
2012-11-25 delete email jh..@liberatehr.co.uk
2012-11-25 insert email en..@liberatehr.co.uk
2012-09-19 update statutory_documents 30/04/12 TOTAL EXEMPTION SMALL
2012-05-22 update statutory_documents 12/04/12 FULL LIST
2011-12-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JANE HARDIE CAMERON / 14/12/2011
2011-11-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/11/2011 FROM SEA LANE CHAMBERS 11 SEA LANE FERRING WORTHING WEST SUSSEX BN12 5DR UNITED KINGDOM
2011-08-03 update statutory_documents DIRECTOR APPOINTED JANE HARDIE CAMERON
2011-08-03 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BARRY WOOD
2011-04-21 update statutory_documents DIRECTOR APPOINTED BARRY ALAN WOOD
2011-04-21 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JANE CAMERON
2011-04-12 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION