HAZSAFE - History of Changes


DateDescription
2024-04-07 update account_category MICRO ENTITY => TOTAL EXEMPTION FULL
2024-04-07 update accounts_last_madeup_date 2022-09-30 => 2023-09-30
2024-04-07 update accounts_next_due_date 2024-06-30 => 2025-06-30
2023-08-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/08/23, WITH UPDATES
2023-04-07 update accounts_last_madeup_date 2021-09-30 => 2022-09-30
2023-04-07 update accounts_next_due_date 2023-06-30 => 2024-06-30
2023-03-21 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/22
2022-08-17 update statutory_documents DIRECTOR APPOINTED MR MATTHEW JOHN MARSDEN
2022-08-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/08/22, WITH UPDATES
2022-08-17 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATTHEW JOHN MARSDEN
2022-08-17 update statutory_documents CESSATION OF MATTHEW JOHN MARSDEN AS A PSC
2022-08-17 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MATTHEW MARSDEN
2022-07-07 update account_category DORMANT => MICRO ENTITY
2022-07-07 update accounts_last_madeup_date 2020-09-30 => 2021-09-30
2022-07-07 update accounts_next_due_date 2022-06-30 => 2023-06-30
2022-06-24 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/21
2021-09-07 delete sic_code 99999 - Dormant Company
2021-09-07 insert sic_code 38120 - Collection of hazardous waste
2021-08-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/08/21, WITH UPDATES
2021-08-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/08/21, WITH UPDATES
2021-07-07 update accounts_last_madeup_date 2019-09-30 => 2020-09-30
2021-07-07 update accounts_next_due_date 2021-06-30 => 2022-06-30
2021-06-22 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/20
2021-04-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/03/21, WITH UPDATES
2020-07-07 update accounts_last_madeup_date 2018-09-30 => 2019-09-30
2020-07-07 update accounts_next_due_date 2020-06-30 => 2021-06-30
2020-06-25 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/19
2020-04-07 delete sic_code 82990 - Other business support service activities n.e.c.
2020-04-07 insert sic_code 99999 - Dormant Company
2020-03-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/03/20, WITH UPDATES
2019-07-07 update accounts_last_madeup_date 2017-09-30 => 2018-09-30
2019-07-07 update accounts_next_due_date 2019-06-30 => 2020-06-30
2019-06-26 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18
2019-03-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/03/19, WITH UPDATES
2018-07-07 update accounts_last_madeup_date 2016-09-30 => 2017-09-30
2018-07-07 update accounts_next_due_date 2018-06-30 => 2019-06-30
2018-06-21 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17
2018-03-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/03/18, WITH UPDATES
2017-10-07 update account_category TOTAL EXEMPTION SMALL => DORMANT
2017-10-07 update accounts_last_madeup_date 2015-03-31 => 2016-09-30
2017-10-07 update accounts_next_due_date 2017-06-30 => 2018-06-30
2017-10-07 update company_status Active - Proposal to Strike off => Active
2017-09-30 update statutory_documents DISS40 (DISS40(SOAD))
2017-09-29 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16
2017-09-07 update company_status Active => Active - Proposal to Strike off
2017-09-05 update statutory_documents FIRST GAZETTE
2017-03-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/03/17, WITH UPDATES
2016-12-20 update account_ref_day 31 => 30
2016-12-20 update account_ref_month 3 => 9
2016-12-20 update accounts_next_due_date 2016-12-31 => 2017-06-30
2016-11-17 update statutory_documents PREVEXT FROM 31/03/2016 TO 30/09/2016
2016-08-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-08-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2016-07-19 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2016-06-07 update company_status Active - Proposal to Strike off => Active
2016-06-07 update returns_last_madeup_date 2015-03-17 => 2016-03-17
2016-06-07 update returns_next_due_date 2016-04-14 => 2017-04-14
2016-05-13 update company_status Active => Active - Proposal to Strike off
2016-05-07 update statutory_documents DISS40 (DISS40(SOAD))
2016-05-06 update statutory_documents 17/03/16 FULL LIST
2016-04-12 update statutory_documents FIRST GAZETTE
2016-02-26 update statutory_documents APPOINTMENT TERMINATED, SECRETARY ELIZABETH MARSDEN
2015-07-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-07-07 update accounts_next_due_date 2015-02-28 => 2015-12-31
2015-06-08 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2015-05-07 update returns_last_madeup_date 2014-03-17 => 2015-03-17
2015-05-07 update returns_next_due_date 2015-04-14 => 2016-04-14
2015-04-14 update statutory_documents 17/03/15 FULL LIST
2015-04-13 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BARRY MARSDEN
2015-03-07 update accounts_next_due_date 2015-01-31 => 2015-02-28
2015-01-07 update accounts_next_due_date 2014-12-31 => 2015-01-31
2014-05-07 delete address YEW TREE COTTAGE GALLOWSTREE ROAD PEPPARD COMMON HENLEY OXON ENGLAND RG9 5HT
2014-05-07 insert address YEW TREE COTTAGE GALLOWSTREE ROAD PEPPARD COMMON HENLEY OXON RG9 5HT
2014-05-07 update registered_address
2014-05-07 update returns_last_madeup_date 2013-03-17 => 2014-03-17
2014-05-07 update returns_next_due_date 2014-04-14 => 2015-04-14
2014-04-25 update statutory_documents 17/03/14 FULL LIST
2014-02-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2014-02-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2014-01-31 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-06-25 update returns_last_madeup_date 2012-03-17 => 2013-03-17
2013-06-25 update returns_next_due_date 2013-04-14 => 2014-04-14
2013-06-24 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-24 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-04-15 update statutory_documents 17/03/13 FULL LIST
2013-01-29 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-04-11 update statutory_documents 17/03/12 FULL LIST
2012-04-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/04/2012 FROM YEWTREE COTTAGE GALLOWSTREE ROAD PEPPARD COMMON HENLEY-ON-THAMES OXFORDSHIRE RG9 5HT
2012-03-22 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-04-20 update statutory_documents SAIL ADDRESS CHANGED FROM: 32 HIGHWOODS DRIVE MARLOW BUCKS SL7 3PY UNITED KINGDOM
2011-04-20 update statutory_documents 17/03/11 FULL LIST
2011-01-31 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-06-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/06/2010 FROM 32 HIGHWOODS DRIVE MARLOW BUCKS SL7 3PY
2010-04-20 update statutory_documents SAIL ADDRESS CREATED
2010-04-20 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-04-20 update statutory_documents 17/03/10 FULL LIST
2010-04-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY MARSDEN / 01/10/2009
2010-04-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JOHN MARSDEN / 01/10/2009
2010-03-03 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-04-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/04/2009 FROM 34 ST PETERS CLOSE BURNHAM BUCKINGHAMSHIRE SL1 7HT UNITED KINGDOM
2009-04-03 update statutory_documents RETURN MADE UP TO 17/03/09; FULL LIST OF MEMBERS
2008-04-18 update statutory_documents DIRECTOR APPOINTED MR MATTHEW JOHN MARSDEN
2008-03-17 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION