CLARIAN - History of Changes


DateDescription
2023-06-07 update accounts_last_madeup_date 2021-10-31 => 2022-10-31
2023-06-07 update accounts_next_due_date 2023-07-31 => 2024-07-31
2023-04-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/04/23, NO UPDATES
2023-04-11 update statutory_documents 31/10/22 TOTAL EXEMPTION FULL
2022-08-07 update accounts_last_madeup_date 2020-10-31 => 2021-10-31
2022-08-07 update accounts_next_due_date 2022-07-31 => 2023-07-31
2022-07-25 update statutory_documents 31/10/21 TOTAL EXEMPTION FULL
2022-07-07 update statutory_documents AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/10/21
2022-05-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/04/22, NO UPDATES
2022-03-28 insert sales_emails sa..@thermalhire.com
2022-03-28 insert about_pages_linkeddomain thermalhire.com
2022-03-28 insert address Unit 12, Pagefield Industrial Estate, Miry Lane, Wigan, Lancashire, WN6 7LA
2022-03-28 insert email sa..@thermalhire.com
2022-03-28 update founded_year null => 1974
2022-01-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN DANIEL RILEY / 20/01/2022
2021-12-07 update accounts_last_madeup_date 2020-04-30 => 2020-10-31
2021-12-07 update accounts_next_due_date 2021-10-31 => 2022-07-31
2021-11-01 update statutory_documents 31/10/20 TOTAL EXEMPTION FULL
2021-11-01 update statutory_documents AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/10/20
2021-08-11 delete phone 01763 246 319
2021-08-11 insert phone 01942 620 062
2021-08-07 update accounts_next_due_date 2021-07-31 => 2021-10-31
2021-07-03 delete address Melda Farm, Bury Lane, Melbourn, Royston, Hertfordshire. SG8 6DF
2021-07-03 delete fax 08715043147
2021-07-03 delete phone 07922 080796
2021-07-03 insert address Unit 12 Pagefield Industrial Estate, Miry Lane, Wigan, WN6 7LA
2021-07-03 insert phone 07367 200 200
2021-07-03 update primary_contact Melda Farm, Bury Lane, Melbourn, Royston, Hertfordshire. SG8 6DF => Unit 12 Pagefield Industrial Estate, Miry Lane, Wigan, WN6 7LA
2021-05-07 update account_ref_day 30 => 31
2021-05-07 update account_ref_month 4 => 10
2021-05-07 update accounts_next_due_date 2022-01-31 => 2021-07-31
2021-04-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/04/21, WITH UPDATES
2021-04-28 update statutory_documents PREVSHO FROM 30/04/2021 TO 31/10/2020
2021-04-25 delete source_ip 172.67.129.208
2021-04-25 delete source_ip 104.21.1.186
2021-04-25 insert source_ip 172.67.197.219
2021-04-25 insert source_ip 104.21.52.98
2021-02-02 delete source_ip 104.28.24.29
2021-02-02 delete source_ip 104.28.25.29
2021-02-02 insert source_ip 104.21.1.186
2020-10-30 delete address 59 CAMBRIDGE ROAD WIMPOLE ROYSTON HERTFORDSHIRE SG8 5QD
2020-10-30 insert address 1ST FLOOR, 8-12 LONDON STREET SOUTHPORT ENGLAND PR9 0UE
2020-10-30 update registered_address
2020-08-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/08/2020 FROM 59 CAMBRIDGE ROAD WIMPOLE ROYSTON HERTFORDSHIRE SG8 5QD
2020-08-28 update statutory_documents DIRECTOR APPOINTED MR BENJAMIN DANIEL RILEY
2020-08-28 update statutory_documents DIRECTOR APPOINTED MR JAMES BERNARD RILEY
2020-08-28 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THERMAL HIRE LTD
2020-08-28 update statutory_documents CESSATION OF CLARE SUSAN WOODALL AS A PSC
2020-08-28 update statutory_documents CESSATION OF IAN ROY WOODALL AS A PSC
2020-08-28 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CLARE WOODALL
2020-08-28 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR IAN WOODALL
2020-07-07 update accounts_last_madeup_date 2019-04-30 => 2020-04-30
2020-07-07 update accounts_next_due_date 2021-01-31 => 2022-01-31
2020-06-13 insert source_ip 172.67.129.208
2020-06-02 update statutory_documents 30/04/20 TOTAL EXEMPTION FULL
2020-05-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/04/20, NO UPDATES
2019-10-07 update accounts_last_madeup_date 2018-04-30 => 2019-04-30
2019-10-07 update accounts_next_due_date 2020-01-31 => 2021-01-31
2019-09-03 update statutory_documents 30/04/19 TOTAL EXEMPTION FULL
2019-05-30 delete about_pages_linkeddomain sg7.uk
2019-05-30 delete about_pages_linkeddomain youtube.com
2019-05-30 delete contact_pages_linkeddomain sg7.uk
2019-05-30 delete contact_pages_linkeddomain youtube.com
2019-05-30 delete index_pages_linkeddomain sg7.uk
2019-05-30 delete index_pages_linkeddomain youtube.com
2019-05-30 delete terms_pages_linkeddomain sg7.uk
2019-05-30 delete terms_pages_linkeddomain youtube.com
2019-04-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/04/19, NO UPDATES
2019-03-28 delete phone +44 (0)1462 896679
2018-12-06 update accounts_last_madeup_date 2017-04-30 => 2018-04-30
2018-12-06 update accounts_next_due_date 2019-01-31 => 2020-01-31
2018-11-04 update statutory_documents 30/04/18 TOTAL EXEMPTION FULL
2018-04-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/04/18, NO UPDATES
2017-12-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-12-07 update accounts_last_madeup_date 2016-04-30 => 2017-04-30
2017-12-07 update accounts_next_due_date 2018-01-31 => 2019-01-31
2017-12-03 update robots_txt_status clarian.co.uk: 404 => 200
2017-12-03 update robots_txt_status www.clarian.co.uk: 404 => 200
2017-11-08 update statutory_documents 30/04/17 TOTAL EXEMPTION FULL
2017-08-07 delete index_pages_linkeddomain sg7.biz
2017-08-07 insert about_pages_linkeddomain sg7.uk
2017-08-07 insert about_pages_linkeddomain youtube.com
2017-08-07 insert contact_pages_linkeddomain sg7.uk
2017-08-07 insert contact_pages_linkeddomain youtube.com
2017-08-07 insert index_pages_linkeddomain sg7.uk
2017-07-09 insert index_pages_linkeddomain youtube.com
2017-04-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/04/17, WITH UPDATES
2016-12-19 update accounts_last_madeup_date 2015-04-30 => 2016-04-30
2016-12-19 update accounts_next_due_date 2017-01-31 => 2018-01-31
2016-11-13 update statutory_documents 30/04/16 TOTAL EXEMPTION SMALL
2016-06-07 update returns_last_madeup_date 2015-04-22 => 2016-04-22
2016-06-07 update returns_next_due_date 2016-05-20 => 2017-05-20
2016-05-07 update statutory_documents 22/04/16 FULL LIST
2015-11-07 update accounts_last_madeup_date 2014-04-30 => 2015-04-30
2015-11-07 update accounts_next_due_date 2016-01-31 => 2017-01-31
2015-10-18 update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL
2015-06-07 update returns_last_madeup_date 2014-04-22 => 2015-04-22
2015-06-07 update returns_next_due_date 2015-05-20 => 2016-05-20
2015-05-18 update statutory_documents 22/04/15 FULL LIST
2014-10-22 delete address Unit 1, Whitehall Farm, Ermine Way, Arrington, Hertfordshire. SG8 0AG
2014-10-22 insert address Melda Farm, Bury Lane, Melbourn, Royston, Hertfordshire. SG8 6DF
2014-10-22 update primary_contact Unit 1, Whitehall Farm, Ermine Way, Arrington, Hertfordshire. SG8 0AG => Melda Farm, Bury Lane, Melbourn, Royston, Hertfordshire. SG8 6DF
2014-09-15 delete source_ip 199.27.135.53
2014-09-15 delete source_ip 199.27.134.53
2014-09-15 insert source_ip 104.28.24.29
2014-09-15 insert source_ip 104.28.25.29
2014-08-09 delete source_ip 108.162.196.69
2014-08-09 delete source_ip 108.162.197.69
2014-08-09 insert source_ip 199.27.135.53
2014-08-09 insert source_ip 199.27.134.53
2014-08-07 update accounts_last_madeup_date 2013-04-30 => 2014-04-30
2014-08-07 update accounts_next_due_date 2015-01-31 => 2016-01-31
2014-07-23 update statutory_documents 30/04/14 TOTAL EXEMPTION SMALL
2014-06-07 delete address 59 CAMBRIDGE ROAD WIMPOLE ROYSTON HERTFORDSHIRE UNITED KINGDOM SG8 5QD
2014-06-07 insert address 59 CAMBRIDGE ROAD WIMPOLE ROYSTON HERTFORDSHIRE SG8 5QD
2014-06-07 update registered_address
2014-06-07 update returns_last_madeup_date 2013-04-22 => 2014-04-22
2014-06-07 update returns_next_due_date 2014-05-20 => 2015-05-20
2014-05-13 delete source_ip 79.170.44.80
2014-05-13 insert source_ip 108.162.196.69
2014-05-13 insert source_ip 108.162.197.69
2014-05-06 update statutory_documents 22/04/14 FULL LIST
2013-11-07 update accounts_last_madeup_date 2012-04-30 => 2013-04-30
2013-11-07 update accounts_next_due_date 2014-01-31 => 2015-01-31
2013-10-28 update statutory_documents 30/04/13 TOTAL EXEMPTION SMALL
2013-06-26 update returns_last_madeup_date 2012-04-22 => 2013-04-22
2013-06-26 update returns_next_due_date 2013-05-20 => 2014-05-20
2013-06-22 update accounts_last_madeup_date 2011-04-30 => 2012-04-30
2013-06-22 update accounts_next_due_date 2013-01-31 => 2014-01-31
2013-05-22 update statutory_documents 22/04/13 FULL LIST
2013-01-05 delete phone +44 (0)1375 401637
2013-01-05 insert phone +44 (0)1462 896679
2012-08-23 update statutory_documents 30/04/12 TOTAL EXEMPTION SMALL
2012-05-11 update statutory_documents 22/04/12 FULL LIST
2011-11-01 update statutory_documents 30/04/11 TOTAL EXEMPTION SMALL
2011-05-06 update statutory_documents 22/04/11 FULL LIST
2011-01-18 update statutory_documents DIRECTOR APPOINTED MR IAN ROY WOODALL
2010-12-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/12/2010 FROM 18 SERBY AVENUE ROYSTON HERTFORDSHIRE SG8 5EH
2010-12-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CLARE SUSAN WOODALL / 16/12/2010
2010-12-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CLARE SUSAN WOODALL / 16/12/2010
2010-08-17 update statutory_documents 30/04/10 TOTAL EXEMPTION SMALL
2010-05-27 update statutory_documents 22/04/10 FULL LIST
2010-05-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CLARE SUSAN WOODALL / 01/04/2010
2009-08-18 update statutory_documents 30/04/09 TOTAL EXEMPTION SMALL
2009-05-25 update statutory_documents APPOINTMENT TERMINATED SECRETARY IAN WOODALL
2009-04-22 update statutory_documents RETURN MADE UP TO 22/04/09; FULL LIST OF MEMBERS
2008-07-18 update statutory_documents 30/04/08 TOTAL EXEMPTION SMALL
2008-04-25 update statutory_documents RETURN MADE UP TO 24/04/08; FULL LIST OF MEMBERS
2007-09-19 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2007-04-26 update statutory_documents RETURN MADE UP TO 24/04/07; FULL LIST OF MEMBERS
2006-11-27 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-04-25 update statutory_documents RETURN MADE UP TO 24/04/06; FULL LIST OF MEMBERS
2005-04-26 update statutory_documents SECRETARY RESIGNED
2005-04-26 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION