HEALTHY EATING SOLUTIONS - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-06-30 => 2023-06-30
2024-04-07 update accounts_next_due_date 2024-03-31 => 2025-03-31
2023-08-03 delete person Frazer Leigh
2023-06-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/06/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-06-30 => 2022-06-30
2023-04-07 update accounts_next_due_date 2023-03-31 => 2024-03-31
2023-03-12 delete person Alex Tolson
2023-03-12 delete person Chris Downes
2023-03-12 update founded_year 2009 => 2011
2023-03-12 update person_description Rupert Aikman => Rupert Aikman
2023-03-09 update statutory_documents 30/06/22 TOTAL EXEMPTION FULL
2022-12-07 update person_description Nicky Gray => Nicky Gray
2022-07-06 insert about_pages_linkeddomain bmecancer.com
2022-06-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/06/22, NO UPDATES
2022-05-07 delete about_pages_linkeddomain youtube.com
2022-05-07 delete contact_pages_linkeddomain youtube.com
2022-05-07 delete index_pages_linkeddomain youtube.com
2022-05-07 delete terms_pages_linkeddomain youtube.com
2022-04-07 update accounts_last_madeup_date 2020-06-30 => 2021-06-30
2022-04-07 update accounts_next_due_date 2022-03-31 => 2023-03-31
2022-03-16 update statutory_documents 30/06/21 TOTAL EXEMPTION FULL
2021-07-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/06/21, NO UPDATES
2021-07-07 update accounts_last_madeup_date 2019-06-30 => 2020-06-30
2021-07-07 update accounts_next_due_date 2021-06-30 => 2022-03-31
2021-06-30 update statutory_documents 30/06/20 TOTAL EXEMPTION FULL
2021-01-24 delete general_emails in..@www.healthyeatingsolutions.co.uk
2021-01-24 delete email in..@www.healthyeatingsolutions.co.uk
2021-01-24 delete source_ip 46.101.1.227
2021-01-24 insert contact_pages_linkeddomain youtube.com
2021-01-24 insert index_pages_linkeddomain youtube.com
2021-01-24 insert source_ip 157.245.40.172
2021-01-24 insert terms_pages_linkeddomain youtube.com
2020-07-07 update accounts_next_due_date 2021-03-31 => 2021-06-30
2020-06-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/06/20, NO UPDATES
2020-04-07 update accounts_last_madeup_date 2018-06-30 => 2019-06-30
2020-04-07 update accounts_next_due_date 2020-03-31 => 2021-03-31
2020-03-24 update statutory_documents 30/06/19 TOTAL EXEMPTION FULL
2019-06-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/06/19, NO UPDATES
2019-04-12 delete person Colin Nicholson
2019-04-12 delete person Michael Shaw
2019-04-12 insert person Alex Tolson
2019-02-09 insert general_emails in..@healthyeatingsolutions.co.uk
2019-02-09 delete index_pages_linkeddomain plus.google.com
2019-02-09 delete terms_pages_linkeddomain plus.google.com
2019-02-09 insert email in..@healthyeatingsolutions.co.uk
2019-01-07 update accounts_last_madeup_date 2017-06-30 => 2018-06-30
2019-01-07 update accounts_next_due_date 2019-03-31 => 2020-03-31
2018-12-21 update statutory_documents 30/06/18 TOTAL EXEMPTION FULL
2018-06-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/06/18, NO UPDATES
2018-06-17 delete person Claire Chocholko
2018-06-17 insert person Colin Nicholson
2017-12-08 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-12-08 update accounts_last_madeup_date 2016-06-30 => 2017-06-30
2017-12-08 update accounts_next_due_date 2018-03-31 => 2019-03-31
2017-11-29 update statutory_documents 30/06/17 TOTAL EXEMPTION FULL
2017-06-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/06/17, NO UPDATES
2017-06-29 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RUPERT AIKMAN
2017-04-26 update accounts_last_madeup_date 2015-06-30 => 2016-06-30
2017-04-26 update accounts_next_due_date 2017-03-31 => 2018-03-31
2017-03-30 update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL
2017-03-21 update description
2016-08-07 delete address 19 PARK LANE BUSINESS CENTRE PARK LANE NOTTINGHAM ENGLAND NG6 0DW
2016-08-07 insert address SMART7 BUSINESS HUB 19 PARK LANE BUSINESS CENTRE PARK LANE NOTTINGHAM ENGLAND NG6 0DW
2016-08-07 update registered_address
2016-08-07 update returns_last_madeup_date 2015-06-09 => 2016-06-09
2016-08-07 update returns_next_due_date 2016-07-07 => 2017-07-07
2016-07-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/07/2016 FROM 19 PARK LANE BUSINESS CENTRE PARK LANE NOTTINGHAM NG6 0DW ENGLAND
2016-07-06 update statutory_documents 09/06/16 FULL LIST
2016-07-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RUPERT AIKMAN / 30/07/2015
2016-07-02 delete person Sarah Abdula
2016-07-02 insert management_pages_linkeddomain bmecancer.com
2016-07-02 insert management_pages_linkeddomain thevine.org.uk
2016-05-13 update accounts_last_madeup_date 2014-06-30 => 2015-06-30
2016-05-13 update accounts_next_due_date 2016-03-31 => 2017-03-31
2016-04-29 delete source_ip 46.101.4.81
2016-04-29 insert source_ip 46.101.1.227
2016-04-29 update website_status FlippedRobots => OK
2016-04-10 update website_status OK => FlippedRobots
2016-03-31 update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL
2016-01-24 delete address Mercury House, Shipstones Business Centre, North Gate. Nottingham. NG7 7FN
2016-01-24 insert address 19 Park Lane Business Centre Basford Nottingham. NG6 0DW
2016-01-24 insert management_pages_linkeddomain bbc.co.uk
2016-01-24 update primary_contact Mercury House, Shipstones Business Centre, North Gate. Nottingham. NG7 7FN => 19 Park Lane Business Centre Basford Nottingham. NG6 0DW
2016-01-07 delete address 39 HOLLIS STREET NEW BASFORD NOTTINGHAM NOTTINGHAMSHIRE NG7 7AS
2016-01-07 insert address 19 PARK LANE BUSINESS CENTRE PARK LANE NOTTINGHAM ENGLAND NG6 0DW
2016-01-07 update registered_address
2015-12-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/12/2015 FROM 39 HOLLIS STREET NEW BASFORD NOTTINGHAM NOTTINGHAMSHIRE NG7 7AS
2015-09-25 insert address Mercury House, Shipstones Business Centre, North Gate. Nottingham. NG7 7FN
2015-09-25 update primary_contact null => Mercury House, Shipstones Business Centre, North Gate. Nottingham. NG7 7FN
2015-08-09 update returns_last_madeup_date 2014-06-09 => 2015-06-09
2015-08-09 update returns_next_due_date 2015-07-07 => 2016-07-07
2015-07-30 delete index_pages_linkeddomain backlinksvault.com
2015-07-30 delete index_pages_linkeddomain cheap-car-insurance-britain.co.uk
2015-07-30 delete index_pages_linkeddomain nhs.uk
2015-07-30 delete index_pages_linkeddomain tower-28.com
2015-07-30 delete index_pages_linkeddomain virilityexreview.org
2015-07-30 delete index_pages_linkeddomain wordpress.org
2015-07-30 delete source_ip 82.165.126.120
2015-07-30 insert index_pages_linkeddomain facebook.com
2015-07-30 insert index_pages_linkeddomain google.com
2015-07-30 insert index_pages_linkeddomain linkedin.com
2015-07-30 insert index_pages_linkeddomain twitter.com
2015-07-30 insert source_ip 46.101.4.81
2015-07-30 update website_status FlippedRobots => OK
2015-07-21 update statutory_documents 09/06/15 FULL LIST
2015-07-05 update website_status OK => FlippedRobots
2015-05-07 update accounts_last_madeup_date 2013-06-30 => 2014-06-30
2015-05-07 update accounts_next_due_date 2015-04-30 => 2016-03-31
2015-04-07 update accounts_next_due_date 2015-03-31 => 2015-04-30
2015-03-30 update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL
2014-07-07 delete address 39 HOLLIS STREET NEW BASFORD NOTTINGHAM NOTTINGHAMSHIRE ENGLAND NG7 7AS
2014-07-07 insert address 39 HOLLIS STREET NEW BASFORD NOTTINGHAM NOTTINGHAMSHIRE NG7 7AS
2014-07-07 update registered_address
2014-07-07 update returns_last_madeup_date 2013-06-09 => 2014-06-09
2014-07-07 update returns_next_due_date 2014-07-07 => 2015-07-07
2014-06-15 update statutory_documents 09/06/14 FULL LIST
2014-05-28 insert index_pages_linkeddomain nhs.uk
2014-04-20 delete founder Sarah Abdula
2014-04-20 delete person Sarah Abdula
2014-04-20 delete phone 07842 875 729
2014-04-20 update person_description Rupert Aikman => Rupert Aikman
2014-04-20 update person_title Rupert Aikman: Co - Founder => Founder
2014-04-07 update account_category DORMANT => TOTAL EXEMPTION SMALL
2014-04-07 update accounts_last_madeup_date 2012-06-30 => 2013-06-30
2014-04-07 update accounts_next_due_date 2014-03-31 => 2015-03-31
2014-03-14 update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL
2013-08-31 insert management_pages_linkeddomain nutritionist-resource.org.uk
2013-08-01 update returns_last_madeup_date 2012-06-09 => 2013-06-09
2013-08-01 update returns_next_due_date 2013-07-07 => 2014-07-07
2013-07-03 update statutory_documents 09/06/13 FULL LIST
2013-06-25 update account_category NO ACCOUNTS FILED => DORMANT
2013-06-25 update accounts_last_madeup_date null => 2012-06-30
2013-06-25 update accounts_next_due_date 2013-03-09 => 2014-03-31
2013-06-21 insert sic_code 86900 - Other human health activities
2013-06-21 update returns_last_madeup_date null => 2012-06-09
2013-06-21 update returns_next_due_date 2012-07-07 => 2013-07-07
2013-03-18 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12
2013-03-10 insert alias Healthy Eating Solutions Ltd.
2013-02-02 update website_status OK
2013-01-18 update website_status FlippedRobotsTxt
2012-06-20 update statutory_documents 09/06/12 FULL LIST
2011-06-09 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION