HALLAMSHIRE SOLUTIONS - History of Changes


DateDescription
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
2023-05-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/04/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-04-30 => 2022-04-30
2023-04-07 update accounts_next_due_date 2023-01-31 => 2024-01-31
2023-01-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/22
2022-04-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/04/22, NO UPDATES
2022-02-07 update accounts_last_madeup_date 2020-04-30 => 2021-04-30
2022-02-07 update accounts_next_due_date 2022-01-31 => 2023-01-31
2022-01-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/21
2021-07-07 update account_category null => MICRO ENTITY
2021-05-07 update accounts_last_madeup_date 2019-04-30 => 2020-04-30
2021-05-07 update accounts_next_due_date 2021-04-30 => 2022-01-31
2021-05-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN GORDON ROBINS / 04/05/2021
2021-05-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/04/21, NO UPDATES
2021-04-14 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
2020-04-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/04/20, NO UPDATES
2020-02-07 update accounts_last_madeup_date 2018-04-30 => 2019-04-30
2020-02-07 update accounts_next_due_date 2020-01-31 => 2021-01-31
2020-01-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19
2019-10-16 delete address 2nd floor, The Portergate 257 Ecclesall Road Sheffield S11 9NX
2019-10-16 delete fax 0114 209 6001
2019-10-16 delete index_pages_linkeddomain google.com
2019-10-16 delete index_pages_linkeddomain sophos.com
2019-10-16 delete phone 0114 209 6333
2019-10-16 insert address Broadfield Court Sheffield S8 0XF
2019-10-16 update primary_contact 2nd floor, The Portergate 257 Ecclesall Road Sheffield S11 9NX => Broadfield Court Sheffield S8 0XF
2019-10-07 delete address 2ND FLOOR THE PORTERGATE 257 ECCLESALL ROAD SHEFFIELD S11 8NX
2019-10-07 insert address C/O TINGLE ASHMORE LTD ENTERPRISE HOUSE BROADFIELD COURT SHEFFIELD ENGLAND S8 0XF
2019-10-07 update registered_address
2019-09-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/09/2019 FROM 2ND FLOOR THE PORTERGATE 257 ECCLESALL ROAD SHEFFIELD S11 8NX
2019-04-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/04/19, NO UPDATES
2019-02-07 update accounts_last_madeup_date 2017-04-30 => 2018-04-30
2019-02-07 update accounts_next_due_date 2019-01-31 => 2020-01-31
2019-01-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18
2018-05-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/04/18, NO UPDATES
2018-03-07 update account_category TOTAL EXEMPTION SMALL => null
2018-03-07 update accounts_last_madeup_date 2016-04-30 => 2017-04-30
2018-03-07 update accounts_next_due_date 2018-01-31 => 2019-01-31
2018-01-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17
2017-05-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/04/17, WITH UPDATES
2017-02-08 update accounts_last_madeup_date 2015-04-30 => 2016-04-30
2017-02-08 update accounts_next_due_date 2017-01-31 => 2018-01-31
2017-01-27 update statutory_documents 30/04/16 TOTAL EXEMPTION SMALL
2016-05-13 update returns_last_madeup_date 2015-04-29 => 2016-04-29
2016-05-13 update returns_next_due_date 2016-05-27 => 2017-05-27
2016-04-29 update statutory_documents 29/04/16 FULL LIST
2016-03-22 update website_status DomainNotFound => OK
2016-03-13 update website_status OK => DomainNotFound
2016-02-10 update accounts_last_madeup_date 2014-04-30 => 2015-04-30
2016-02-10 update accounts_next_due_date 2016-01-31 => 2017-01-31
2016-01-25 update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL
2015-05-07 update returns_last_madeup_date 2014-04-29 => 2015-04-29
2015-05-07 update returns_next_due_date 2015-05-27 => 2016-05-27
2015-04-29 update statutory_documents 29/04/15 FULL LIST
2015-02-07 update accounts_last_madeup_date 2013-04-30 => 2014-04-30
2015-02-07 update accounts_next_due_date 2015-01-31 => 2016-01-31
2015-01-31 update statutory_documents 30/04/14 TOTAL EXEMPTION SMALL
2014-05-07 delete address 2ND FLOOR THE PORTERGATE 257 ECCLESALL ROAD SHEFFIELD UNITED KINGDOM S11 8NX
2014-05-07 insert address 2ND FLOOR THE PORTERGATE 257 ECCLESALL ROAD SHEFFIELD S11 8NX
2014-05-07 update registered_address
2014-05-07 update returns_last_madeup_date 2013-04-29 => 2014-04-29
2014-05-07 update returns_next_due_date 2014-05-27 => 2015-05-27
2014-04-29 update statutory_documents 29/04/14 FULL LIST
2014-02-07 update accounts_last_madeup_date 2012-04-30 => 2013-04-30
2014-02-07 update accounts_next_due_date 2014-01-31 => 2015-01-31
2014-01-21 update statutory_documents 30/04/13 TOTAL EXEMPTION SMALL
2013-06-25 update returns_last_madeup_date 2012-04-29 => 2013-04-29
2013-06-25 update returns_next_due_date 2013-05-27 => 2014-05-27
2013-06-24 update accounts_last_madeup_date 2011-04-30 => 2012-04-30
2013-06-24 update accounts_next_due_date 2013-01-31 => 2014-01-31
2013-05-16 insert about_pages_linkeddomain google.com
2013-05-16 insert about_pages_linkeddomain sophos.com
2013-05-16 insert index_pages_linkeddomain google.com
2013-05-16 insert index_pages_linkeddomain sophos.com
2013-05-16 insert service_pages_linkeddomain google.com
2013-05-16 insert service_pages_linkeddomain sophos.com
2013-04-30 update statutory_documents 29/04/13 FULL LIST
2013-01-28 update statutory_documents 30/04/12 TOTAL EXEMPTION SMALL
2012-05-25 update statutory_documents 29/04/12 FULL LIST
2012-01-26 update statutory_documents 30/04/11 TOTAL EXEMPTION SMALL
2011-05-03 update statutory_documents SAIL ADDRESS CREATED
2011-05-03 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC
2011-05-03 update statutory_documents 29/04/11 FULL LIST
2010-05-19 update statutory_documents DIRECTOR APPOINTED STEPHEN GORDON ROBINS
2010-04-29 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2010-04-29 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS