HCS CLEANING SERVICES - History of Changes


DateDescription
2023-09-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/08/23, NO UPDATES
2023-06-07 update accounts_last_madeup_date 2021-08-31 => 2022-08-31
2023-06-07 update accounts_next_due_date 2023-05-31 => 2024-05-31
2023-05-16 update statutory_documents 31/08/22 TOTAL EXEMPTION FULL
2022-10-08 delete source_ip 87.247.244.99
2022-10-08 insert source_ip 92.205.24.61
2022-09-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/08/22, NO UPDATES
2022-06-07 update accounts_last_madeup_date 2020-08-31 => 2021-08-31
2022-06-07 update accounts_next_due_date 2022-05-31 => 2023-05-31
2022-05-26 update statutory_documents 31/08/21 TOTAL EXEMPTION FULL
2021-12-07 delete address UNIT 10 BURNDEN BUSINESS PARK BURNDEN ROAD BOLTON ENGLAND BL3 2RB
2021-12-07 insert address UNIT L1 CODY COURT SALFORD ENGLAND M50 2GE
2021-12-07 update registered_address
2021-12-03 insert address Unit L1 Cody Court Salford M50 2GE
2021-12-03 insert contact_pages_linkeddomain dtisites.com
2021-11-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/11/2021 FROM UNIT 10 BURNDEN BUSINESS PARK BURNDEN ROAD BOLTON BL3 2RB ENGLAND
2021-09-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/08/21, NO UPDATES
2021-07-27 delete contact_pages_linkeddomain dtisites.com
2021-07-27 delete contact_pages_linkeddomain theboltonnews.co.uk
2021-07-27 insert service_pages_linkeddomain theboltonnews.co.uk
2021-06-22 update website_status InternalTimeout => OK
2021-06-22 delete service_pages_linkeddomain wikipedia.org
2021-06-22 insert contact_pages_linkeddomain wikipedia.org
2021-06-22 insert index_pages_linkeddomain dtisites.com
2021-06-22 insert service_pages_linkeddomain dtisites.com
2021-06-07 update accounts_last_madeup_date 2019-08-31 => 2020-08-31
2021-06-07 update accounts_next_due_date 2021-05-31 => 2022-05-31
2021-05-12 update statutory_documents 31/08/20 TOTAL EXEMPTION FULL
2021-01-29 update website_status OK => InternalTimeout
2020-09-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/08/20, WITH UPDATES
2020-09-16 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOESEPH HORAN / 02/07/2020
2020-07-02 update statutory_documents DIRECTOR APPOINTED MR JOSHUA HULSTONE
2020-07-02 update statutory_documents DIRECTOR APPOINTED MR SCOTT HORAN
2020-07-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOESEPH HORAN / 01/07/2020
2020-07-02 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR SCOTT HORAN / 01/07/2020
2020-06-07 update accounts_last_madeup_date 2018-08-31 => 2019-08-31
2020-06-07 update accounts_next_due_date 2020-05-31 => 2021-05-31
2020-05-27 update statutory_documents 31/08/19 TOTAL EXEMPTION FULL
2020-02-07 insert index_pages_linkeddomain theboltonnews.co.uk
2019-09-04 insert address Suite 136 Imperial Court Exchange Street East Liverpool L2 3AB
2019-09-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/08/19, NO UPDATES
2019-05-02 delete source_ip 185.119.173.210
2019-05-02 insert service_pages_linkeddomain clevelandsprepschool.co.uk
2019-05-02 insert source_ip 87.247.244.99
2018-11-07 update account_category null => TOTAL EXEMPTION FULL
2018-11-07 update accounts_last_madeup_date 2017-08-31 => 2018-08-31
2018-11-07 update accounts_next_due_date 2019-05-31 => 2020-05-31
2018-10-12 update statutory_documents 31/08/18 TOTAL EXEMPTION FULL
2018-08-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/08/18, NO UPDATES
2018-07-21 update website_status IndexPageFetchError => OK
2018-06-07 update account_category TOTAL EXEMPTION SMALL => null
2018-06-07 update accounts_last_madeup_date 2016-08-31 => 2017-08-31
2018-06-07 update accounts_next_due_date 2018-05-31 => 2019-05-31
2018-05-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17
2018-03-04 update website_status OK => IndexPageFetchError
2017-08-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/08/17, NO UPDATES
2017-06-22 delete source_ip 95.142.152.197
2017-06-22 insert source_ip 185.119.173.210
2017-06-22 update robots_txt_status www.hcs-cleaning-services.co.uk: 404 => 200
2017-05-08 delete source_ip 91.102.64.139
2017-05-08 insert source_ip 95.142.152.197
2017-04-26 update accounts_last_madeup_date 2015-08-31 => 2016-08-31
2017-04-26 update accounts_next_due_date 2017-05-31 => 2018-05-31
2017-04-26 update num_mort_outstanding 1 => 0
2017-04-26 update num_mort_satisfied 0 => 1
2017-03-08 update statutory_documents 31/08/16 TOTAL EXEMPTION SMALL
2017-03-07 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 066758840001
2016-09-07 insert otherexecutives Joshua Hulstone
2016-09-07 delete person Christopher Mullan
2016-09-07 insert address Office 218 275 Deansgate Manchester M3 4EL
2016-09-07 insert phone 0161 791 0232
2016-09-07 update person_title Joshua Hulstone: Accounts Director; Member of the Management Team => Member of the Management Team; Account Director
2016-08-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/08/16, WITH UPDATES
2016-06-07 update accounts_last_madeup_date 2014-08-31 => 2015-08-31
2016-06-07 update accounts_next_due_date 2016-05-31 => 2017-05-31
2016-05-13 update num_mort_charges 0 => 1
2016-05-13 update num_mort_outstanding 0 => 1
2016-05-02 update statutory_documents 31/08/15 TOTAL EXEMPTION SMALL
2016-04-01 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 066758840001
2016-01-22 insert coo Scott Horan
2016-01-22 insert managingdirector Christopher Horan
2016-01-22 delete address Breightmet Fold House Breightmet Fold Lane Bolton BL2 5PH
2016-01-22 delete phone 01204 781533
2016-01-22 insert address Unit 10 Burnden Business Park Burnden Road Bolton Greater Manchester BL3 2RB
2016-01-22 insert person Christopher Horan
2016-01-22 insert person Christopher Mullan
2016-01-22 insert person Joshua Hulstone
2016-01-22 insert person Scott Horan
2016-01-22 insert phone 01204 257699
2016-01-22 update primary_contact Breightmet Fold House Breightmet Fold Lane Bolton BL2 5PH => Unit 10 Burnden Business Park Burnden Road Bolton Greater Manchester BL3 2RB
2015-12-07 delete address BREIGHTMET FOLD HOUSE BREIGHTMET FOLD LANE BOLTON BL2 5PH
2015-12-07 insert address UNIT 10 BURNDEN BUSINESS PARK BURNDEN ROAD BOLTON ENGLAND BL3 2RB
2015-12-07 update registered_address
2015-11-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/11/2015 FROM BREIGHTMET FOLD HOUSE BREIGHTMET FOLD LANE BOLTON BL2 5PH
2015-10-20 insert phone 01204 781533
2015-09-07 update returns_last_madeup_date 2014-08-18 => 2015-08-18
2015-09-07 update returns_next_due_date 2015-09-15 => 2016-09-15
2015-08-26 update statutory_documents 18/08/15 FULL LIST
2015-06-07 update accounts_last_madeup_date 2013-08-31 => 2014-08-31
2015-06-07 update accounts_next_due_date 2015-05-31 => 2016-05-31
2015-05-29 update statutory_documents 31/08/14 TOTAL EXEMPTION SMALL
2014-11-07 delete address BREIGHTMET FOLD HOUSE BREIGHTMET FOLD LANE BOLTON ENGLAND BL2 5PH
2014-11-07 insert address BREIGHTMET FOLD HOUSE BREIGHTMET FOLD LANE BOLTON BL2 5PH
2014-11-07 update registered_address
2014-11-07 update returns_last_madeup_date 2013-08-18 => 2014-08-18
2014-11-07 update returns_next_due_date 2014-09-15 => 2015-09-15
2014-10-06 update statutory_documents 18/08/14 FULL LIST
2014-07-07 update accounts_last_madeup_date 2012-08-31 => 2013-08-31
2014-07-07 update accounts_next_due_date 2014-05-31 => 2015-05-31
2014-06-02 update statutory_documents 31/08/13 TOTAL EXEMPTION SMALL
2013-11-07 update returns_last_madeup_date 2012-08-18 => 2013-08-18
2013-11-07 update returns_next_due_date 2013-09-15 => 2014-09-15
2013-10-03 update statutory_documents 18/08/13 FULL LIST
2013-07-13 update website_status ServerDown => OK
2013-06-26 delete address OFFICE 6 BREIGHTMETFOLD HOUSE RED BRIDGE WORKS BOLTON LANCS ENGLAND BL2 5PH
2013-06-26 insert address BREIGHTMET FOLD HOUSE BREIGHTMET FOLD LANE BOLTON ENGLAND BL2 5PH
2013-06-26 update registered_address
2013-06-23 update accounts_last_madeup_date 2011-08-31 => 2012-08-31
2013-06-23 update accounts_next_due_date 2013-05-31 => 2014-05-31
2013-06-22 delete sic_code 7470 - Other cleaning activities
2013-06-22 insert sic_code 81221 - Window cleaning services
2013-06-22 update returns_last_madeup_date 2011-08-18 => 2012-08-18
2013-06-22 update returns_next_due_date 2012-09-15 => 2013-09-15
2013-05-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/05/2013 FROM OFFICE 6 BREIGHTMETFOLD HOUSE RED BRIDGE WORKS BOLTON LANCS BL2 5PH ENGLAND
2013-05-19 update website_status OK => ServerDown
2013-03-11 delete source_ip 91.102.64.137
2013-03-11 insert source_ip 91.102.64.139
2013-03-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOESEPH HORAN / 21/02/2013
2013-03-07 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR SCOTT HORAN / 21/02/2013
2013-03-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOESEPH HORAN / 21/02/2013
2012-12-12 update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/12
2012-11-21 update statutory_documents 31/08/12 TOTAL EXEMPTION SMALL
2012-08-20 update statutory_documents 18/08/12 FULL LIST
2012-01-12 update statutory_documents 31/08/11 TOTAL EXEMPTION SMALL
2011-12-12 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SCOTT HORAN
2011-08-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOESEPH HORAN / 25/08/2011
2011-08-18 update statutory_documents 18/08/11 FULL LIST
2011-07-26 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN HENDERSON
2011-03-30 update statutory_documents 31/08/10 TOTAL EXEMPTION SMALL
2010-09-03 update statutory_documents DIRECTOR APPOINTED MR JOHN HENDERSON
2010-09-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT HORAN / 01/09/2010
2010-09-01 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR SCOTT HORAN / 01/09/2010
2010-08-25 update statutory_documents 18/08/10 FULL LIST
2010-08-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT HORAN / 18/08/2010
2010-01-20 update statutory_documents 31/08/09 TOTAL EXEMPTION SMALL
2010-01-15 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR SCOTT HORAN / 15/01/2010
2010-01-15 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / SCOTT HORAN / 15/01/2010
2009-08-31 update statutory_documents RETURN MADE UP TO 18/08/09; FULL LIST OF MEMBERS
2009-06-03 update statutory_documents DIRECTOR APPOINTED MR SCOTT HORAN
2008-08-26 update statutory_documents COMPANY NAME CHANGED CHS CLEANING SERVICES LTD CERTIFICATE ISSUED ON 27/08/08
2008-08-18 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION