HORIZON SEARCH & SELECTION - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-05-31 => 2023-05-31
2024-04-07 update accounts_next_due_date 2024-02-29 => 2025-02-28
2024-03-21 delete source_ip 213.171.214.213
2024-03-21 insert source_ip 82.165.221.58
2023-06-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/06/23, WITH UPDATES
2023-05-30 delete source_ip 141.0.161.32
2023-05-30 insert source_ip 213.171.214.213
2023-04-07 update accounts_last_madeup_date 2021-05-31 => 2022-05-31
2023-04-07 update accounts_next_due_date 2023-02-28 => 2024-02-29
2023-02-27 update statutory_documents 31/05/22 TOTAL EXEMPTION FULL
2022-07-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/06/22, WITH UPDATES
2022-06-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KATE ALEXANDRA HOWES / 01/01/2022
2022-06-06 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR KEVIN CHARLES CALVER / 01/01/2022
2022-06-06 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS GEMMA TURP / 01/01/2022
2022-02-07 update accounts_last_madeup_date 2020-05-31 => 2021-05-31
2022-02-07 update accounts_next_due_date 2022-02-28 => 2023-02-28
2022-01-31 update statutory_documents 31/05/21 TOTAL EXEMPTION FULL
2021-07-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/06/21, WITH UPDATES
2020-08-09 delete address ELDO HOUSE KEMPSON WAY BURY ST. EDMUNDS SUFFOLK IP32 7AR
2020-08-09 insert address 5 STATION YARD NEEDHAM MARKET IPSWICH SUFFOLK ENGLAND IP6 8AS
2020-08-09 update accounts_last_madeup_date 2019-05-31 => 2020-05-31
2020-08-09 update accounts_next_due_date 2021-05-31 => 2022-02-28
2020-08-09 update registered_address
2020-07-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/07/2020 FROM ELDO HOUSE KEMPSON WAY BURY ST. EDMUNDS SUFFOLK IP32 7AR
2020-07-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KATE ALEXANDRA HOWES / 28/07/2020
2020-07-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KATE ALEXANDRA HOWES / 28/07/2020
2020-07-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS GEMMA TURP / 28/07/2020
2020-07-07 update accounts_next_due_date 2021-02-28 => 2021-05-31
2020-07-02 update statutory_documents 31/05/20 TOTAL EXEMPTION FULL
2020-06-09 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS GEMMA TURP / 09/06/2020
2020-06-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/06/20, WITH UPDATES
2020-03-31 insert client Sky HR Ltd
2020-03-01 delete address Unit 3 Sandy Lane, The Broadway, Badwell Ash, Suffolk, IP31 3FA
2020-03-01 delete source_ip 209.235.144.9
2020-03-01 insert address The Shed, 34 Park Road, Bury St Edmunds, Suffolk, IP33 3HH
2020-03-01 insert source_ip 141.0.161.32
2019-11-23 delete about_pages_linkeddomain google.co.uk
2019-11-23 delete address The Broadway, Badwell Ash, Bury Saint Edmunds, Suffolk, IP31 3FA
2019-11-23 delete client_pages_linkeddomain google.co.uk
2019-11-23 delete contact_pages_linkeddomain google.co.uk
2019-11-23 delete index_pages_linkeddomain google.co.uk
2019-11-23 delete terms_pages_linkeddomain google.co.uk
2019-11-23 insert about_pages_linkeddomain google.com
2019-11-23 insert address UK The Shed, 34 Park Road, Bury St Edmunds, Suffolk, IP33 3QL
2019-11-23 insert contact_pages_linkeddomain google.com
2019-11-23 insert index_pages_linkeddomain google.com
2019-11-23 update primary_contact The Broadway, Badwell Ash, Bury Saint Edmunds, Suffolk, IP31 3FA => UK The Shed, 34 Park Road, Bury St Edmunds, Suffolk, IP33 3QL
2019-09-09 update website_status FlippedRobots => OK
2019-09-09 insert client_pages_linkeddomain google.com
2019-09-07 update accounts_last_madeup_date 2018-05-31 => 2019-05-31
2019-09-07 update accounts_next_due_date 2020-02-29 => 2021-02-28
2019-08-12 update statutory_documents 31/05/19 TOTAL EXEMPTION FULL
2019-07-20 update website_status OK => FlippedRobots
2019-06-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/06/19, WITH UPDATES
2019-04-25 update website_status OK => FlippedRobots
2019-04-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KATE ALEXANDRA DYER / 25/04/2019
2019-03-25 insert email ge..@horizoneast.co.uk
2019-03-25 insert terms_pages_linkeddomain google.com
2018-11-07 update accounts_last_madeup_date 2017-05-31 => 2018-05-31
2018-11-07 update accounts_next_due_date 2019-02-28 => 2020-02-29
2018-10-01 update statutory_documents 31/05/18 TOTAL EXEMPTION FULL
2018-06-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/06/18, WITH UPDATES
2018-06-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KATE ALEXANDRA DYER / 21/09/2017
2018-06-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS GEMMA TURP / 30/05/2018
2018-04-03 update website_status FlippedRobots => OK
2018-04-03 insert address The Broadway, Badwell Ash, Bury Saint Edmunds, Suffolk, IP31 3FA
2018-04-03 insert index_pages_linkeddomain firefishsoftware.com
2018-04-03 insert index_pages_linkeddomain google.co.uk
2018-04-03 insert index_pages_linkeddomain unity.online
2018-04-03 insert phone 01379 898 474
2018-04-03 update robots_txt_status www.horizoneast.co.uk: 404 => 200
2018-03-09 update website_status OK => FlippedRobots
2017-10-11 update statutory_documents 12/09/17 STATEMENT OF CAPITAL GBP 200
2017-10-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-10-07 update accounts_last_madeup_date 2016-05-31 => 2017-05-31
2017-10-07 update accounts_next_due_date 2018-02-28 => 2019-02-28
2017-09-27 update statutory_documents DIRECTOR APPOINTED KATE ALEXANDRA DYER
2017-09-21 update statutory_documents 31/05/17 TOTAL EXEMPTION FULL
2017-07-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES
2017-07-24 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GEMMA TURP
2017-07-24 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KEVIN CHARLES CALVER
2016-09-07 update accounts_last_madeup_date 2015-05-31 => 2016-05-31
2016-09-07 update accounts_next_due_date 2017-02-28 => 2018-02-28
2016-08-12 update statutory_documents 31/05/16 TOTAL EXEMPTION SMALL
2016-07-07 update returns_last_madeup_date 2015-06-01 => 2016-06-01
2016-07-07 update returns_next_due_date 2016-06-29 => 2017-06-29
2016-06-01 update statutory_documents 01/06/16 FULL LIST
2016-05-04 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KEVIN CALVER
2016-03-11 delete address 1 ST FLOOR OFFICE THE BOTESDALE KITCHEN BOTESDALE NORFOLK IP22 1BS
2016-03-11 insert address ELDO HOUSE KEMPSON WAY BURY ST. EDMUNDS SUFFOLK IP32 7AR
2016-03-11 update registered_address
2016-02-24 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KEVIN CALVER
2016-02-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/02/2016 FROM 1 ST FLOOR OFFICE THE BOTESDALE KITCHEN BOTESDALE NORFOLK IP22 1BS
2015-10-07 update accounts_last_madeup_date 2014-05-31 => 2015-05-31
2015-10-07 update accounts_next_due_date 2016-02-29 => 2017-02-28
2015-10-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS GEMMA NASH / 22/08/2015
2015-09-08 update statutory_documents 31/05/15 TOTAL EXEMPTION SMALL
2015-07-07 update returns_last_madeup_date 2014-06-02 => 2015-06-01
2015-07-07 update returns_next_due_date 2015-06-29 => 2016-06-29
2015-06-04 update statutory_documents 01/06/15 FULL LIST
2015-03-28 update website_status OK => EmptyPage
2014-10-03 update statutory_documents 09/09/14 STATEMENT OF CAPITAL GBP 150
2014-09-11 update statutory_documents ADOPT ARTICLES 20/08/2014
2014-09-07 update accounts_last_madeup_date 2013-05-31 => 2014-05-31
2014-09-07 update accounts_next_due_date 2015-02-28 => 2016-02-29
2014-09-07 update returns_last_madeup_date 2014-06-01 => 2014-06-02
2014-08-29 update statutory_documents 31/05/14 TOTAL EXEMPTION SMALL
2014-08-21 update statutory_documents 02/06/14 FULL LIST
2014-07-07 delete address 1 ST FLOOR OFFICE THE BOTESDALE KITCHEN BOTESDALE NORFOLK UNITED KINGDOM IP22 1BS
2014-07-07 insert address 1 ST FLOOR OFFICE THE BOTESDALE KITCHEN BOTESDALE NORFOLK IP22 1BS
2014-07-07 update registered_address
2014-07-07 update returns_last_madeup_date 2013-06-01 => 2014-06-01
2014-06-07 update returns_next_due_date 2014-06-29 => 2015-06-29
2014-06-01 update statutory_documents 01/06/14 FULL LIST
2013-12-26 delete career_pages_linkeddomain cv-library.co.uk
2013-11-07 update accounts_last_madeup_date 2012-05-31 => 2013-05-31
2013-11-07 update accounts_next_due_date 2014-02-28 => 2015-02-28
2013-10-08 update statutory_documents 31/05/13 TOTAL EXEMPTION SMALL
2013-09-20 update statutory_documents 09/08/13 STATEMENT OF CAPITAL GBP 100
2013-07-01 update returns_last_madeup_date 2012-06-01 => 2013-06-01
2013-07-01 update returns_next_due_date 2013-06-29 => 2014-06-29
2013-06-23 update account_ref_day 30 => 31
2013-06-23 update account_ref_month 6 => 5
2013-06-23 update accounts_next_due_date 2013-03-01 => 2013-02-28
2013-06-23 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-06-23 update accounts_last_madeup_date null => 2012-05-31
2013-06-23 update accounts_next_due_date 2013-02-28 => 2014-02-28
2013-06-21 delete address 2 LIME TREE FARM COLEMAN CLOSE PALGRAVE SUFFOLK UNITED KINGDOM IP22 1TH
2013-06-21 insert address 1 ST FLOOR OFFICE THE BOTESDALE KITCHEN BOTESDALE NORFOLK UNITED KINGDOM IP22 1BS
2013-06-21 insert sic_code 78200 - Temporary employment agency activities
2013-06-21 update registered_address
2013-06-21 update returns_last_madeup_date null => 2012-06-01
2013-06-21 update returns_next_due_date 2012-06-29 => 2013-06-29
2013-06-03 update statutory_documents 01/06/13 FULL LIST
2013-05-02 update statutory_documents 01/05/13 STATEMENT OF CAPITAL GBP 2
2013-05-01 update statutory_documents DIRECTOR APPOINTED MRS GEMMA NASH
2012-11-21 update statutory_documents 31/05/12 TOTAL EXEMPTION SMALL
2012-10-15 update statutory_documents PREVSHO FROM 30/06/2012 TO 31/05/2012
2012-06-06 update statutory_documents 01/06/12 FULL LIST
2012-06-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/06/2012 FROM 2 LIME TREE FARM COLEMAN CLOSE PALGRAVE SUFFOLK IP22 1TH UNITED KINGDOM
2012-04-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN CHARLES CALVER / 20/04/2012
2011-09-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/09/2011 FROM 52 BOEING WAY MILDENHALL SUFFOLK IP28 7RJ UNITED KINGDOM
2011-07-06 update statutory_documents 01/06/11 STATEMENT OF CAPITAL GBP 1
2011-06-01 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION