| Date | Description |
| 2025-07-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/05/25, NO UPDATES |
| 2025-04-08 |
update statutory_documents 31/07/24 TOTAL EXEMPTION FULL |
| 2024-06-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/05/24, NO UPDATES |
| 2024-05-15 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 050182800006 |
| 2024-04-30 |
update statutory_documents 31/07/23 TOTAL EXEMPTION FULL |
| 2023-06-07 |
update accounts_last_madeup_date 2021-07-31 => 2022-07-31 |
| 2023-06-07 |
update accounts_next_due_date 2023-04-30 => 2024-04-30 |
| 2023-05-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/05/23, WITH UPDATES |
| 2023-05-27 |
update statutory_documents ARTICLES OF ASSOCIATION |
| 2023-05-27 |
update statutory_documents ADOPT ARTICLES 16/05/2023 |
| 2023-05-27 |
update statutory_documents CREATION OF NEW CLASS OF SHARE 16/05/2023 |
| 2023-04-28 |
update statutory_documents 31/07/22 TOTAL EXEMPTION FULL |
| 2023-03-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/02/23, WITH UPDATES |
| 2023-03-02 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALICE VICTORIA REDGATE |
| 2023-02-28 |
update statutory_documents SUB-DIVISION
09/02/23 |
| 2023-02-15 |
update statutory_documents RE: SUB-DIVISION / SHARE STRUCTURE 09/02/2023 |
| 2023-01-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/01/23, NO UPDATES |
| 2022-06-17 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY ALICE REDGATE |
| 2022-05-07 |
update accounts_last_madeup_date 2020-07-31 => 2021-07-31 |
| 2022-05-07 |
update accounts_next_due_date 2022-04-30 => 2023-04-30 |
| 2022-04-19 |
update statutory_documents 31/07/21 TOTAL EXEMPTION FULL |
| 2022-01-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/01/22, NO UPDATES |
| 2022-01-31 |
update statutory_documents CESSATION OF CHRISTOPHER NEAL GOODMAN AS A PSC |
| 2022-01-31 |
update statutory_documents CESSATION OF NANCY CLAIRE RANDALL AS A PSC |
| 2021-05-07 |
update accounts_last_madeup_date 2019-07-31 => 2020-07-31 |
| 2021-05-07 |
update accounts_next_due_date 2021-04-30 => 2022-04-30 |
| 2021-04-29 |
update statutory_documents 31/07/20 TOTAL EXEMPTION FULL |
| 2021-03-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/01/21, NO UPDATES |
| 2020-08-09 |
update accounts_last_madeup_date 2018-01-31 => 2019-07-31 |
| 2020-08-09 |
update accounts_next_due_date 2020-07-31 => 2021-04-30 |
| 2020-07-31 |
update statutory_documents 31/07/19 TOTAL EXEMPTION FULL |
| 2020-07-07 |
update accounts_next_due_date 2020-07-30 => 2020-07-31 |
| 2020-05-07 |
update accounts_next_due_date 2020-04-30 => 2020-07-30 |
| 2020-02-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/01/20, NO UPDATES |
| 2019-11-07 |
update account_ref_month 1 => 7 |
| 2019-11-07 |
update accounts_next_due_date 2019-10-31 => 2020-04-30 |
| 2019-10-18 |
update statutory_documents PREVEXT FROM 31/01/2019 TO 31/07/2019 |
| 2019-10-08 |
delete source_ip 108.59.1.2 |
| 2019-10-08 |
insert source_ip 178.162.193.87 |
| 2019-05-09 |
delete contact_pages_linkeddomain hoseflexdirect.co.uk |
| 2019-05-09 |
delete index_pages_linkeddomain hoseflexdirect.co.uk |
| 2019-05-09 |
delete service_pages_linkeddomain hoseflexdirect.co.uk |
| 2019-01-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/01/19, WITH UPDATES |
| 2018-11-07 |
update accounts_last_madeup_date 2017-01-31 => 2018-01-31 |
| 2018-11-07 |
update accounts_next_due_date 2018-10-31 => 2019-10-31 |
| 2018-10-30 |
update statutory_documents 31/01/18 TOTAL EXEMPTION FULL |
| 2018-01-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/01/18, WITH UPDATES |
| 2017-09-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
| 2017-09-07 |
update accounts_last_madeup_date 2016-01-31 => 2017-01-31 |
| 2017-09-07 |
update accounts_next_due_date 2017-10-31 => 2018-10-31 |
| 2017-08-14 |
update statutory_documents 31/01/17 TOTAL EXEMPTION FULL |
| 2017-05-04 |
delete source_ip 46.30.213.71 |
| 2017-05-04 |
insert source_ip 108.59.1.2 |
| 2017-05-04 |
update robots_txt_status www.hoseflex.co.uk: 404 => 200 |
| 2017-03-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/01/17, WITH UPDATES |
| 2016-12-20 |
update accounts_last_madeup_date 2015-01-31 => 2016-01-31 |
| 2016-12-20 |
update accounts_next_due_date 2016-10-31 => 2017-10-31 |
| 2016-11-03 |
update statutory_documents 31/01/16 TOTAL EXEMPTION SMALL |
| 2016-07-03 |
delete source_ip 46.30.212.133 |
| 2016-07-03 |
insert source_ip 46.30.213.71 |
| 2016-05-13 |
update num_mort_charges 4 => 5 |
| 2016-05-13 |
update num_mort_outstanding 4 => 5 |
| 2016-05-13 |
update returns_last_madeup_date 2015-01-16 => 2016-01-16 |
| 2016-05-13 |
update returns_next_due_date 2016-02-13 => 2017-02-13 |
| 2016-04-21 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 050182800005 |
| 2016-04-15 |
update statutory_documents SECRETARY APPOINTED ALICE VICTORIA REDGATE |
| 2016-04-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARK CURTIS REDGATE / 11/03/2016 |
| 2016-04-15 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SALLY REDGATE |
| 2016-04-15 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY SALLY REDGATE |
| 2016-04-07 |
insert finance_emails ac..@hoseflex.co.uk |
| 2016-04-07 |
insert general_emails in..@hoseflex.co.uk |
| 2016-04-07 |
insert sales_emails sa..@hoseflex.co.uk |
| 2016-04-07 |
insert support_emails se..@hoseflex.co.uk |
| 2016-04-07 |
delete address Unit 6 Chamberlayne Road
Moreton Hall Industrial Estate
Bury St Edmunds
Suffolk. IP32 7EY |
| 2016-04-07 |
delete alias HOSEFLEX Limited |
| 2016-04-07 |
delete contact_pages_linkeddomain bondbusinessservices.co.uk |
| 2016-04-07 |
delete email ju..@hoseflex.co.uk |
| 2016-04-07 |
delete email ma..@hoseflex.co.uk |
| 2016-04-07 |
delete email ne..@hoseflex.co.uk |
| 2016-04-07 |
delete email to..@hoseflex.co.uk |
| 2016-04-07 |
delete fax 01284 717002 |
| 2016-04-07 |
delete index_pages_linkeddomain bondbusinessservices.co.uk |
| 2016-04-07 |
delete product_pages_linkeddomain bondbusinessservices.co.uk |
| 2016-04-07 |
insert address Unit 9 Chamberlayne Road
Moreton Hall Industrial Estate
Bury St Edmunds Suffolk. IP32 7EY |
| 2016-04-07 |
insert email ac..@hoseflex.co.uk |
| 2016-04-07 |
insert email in..@hoseflex.co.uk |
| 2016-04-07 |
insert email sa..@hoseflex.co.uk |
| 2016-04-07 |
insert email se..@hoseflex.co.uk |
| 2016-04-07 |
insert email va..@hoseflex.co.uk |
| 2016-04-07 |
update primary_contact Unit 6 Chamberlayne Road
Moreton Hall Industrial Estate
Bury St Edmunds
Suffolk. IP32 7EY => Unit 9 Chamberlayne Road
Moreton Hall Industrial Estate
Bury St Edmunds Suffolk. IP32 7EY |
| 2016-03-09 |
update statutory_documents 16/01/16 FULL LIST |
| 2015-11-08 |
update accounts_last_madeup_date 2014-01-31 => 2015-01-31 |
| 2015-11-08 |
update accounts_next_due_date 2015-10-31 => 2016-10-31 |
| 2015-10-27 |
update statutory_documents 31/01/15 TOTAL EXEMPTION SMALL |
| 2015-03-07 |
update returns_last_madeup_date 2014-01-16 => 2015-01-16 |
| 2015-03-07 |
update returns_next_due_date 2015-02-13 => 2016-02-13 |
| 2015-02-10 |
update statutory_documents 16/01/15 FULL LIST |
| 2014-11-07 |
update accounts_last_madeup_date 2013-01-31 => 2014-01-31 |
| 2014-11-07 |
update accounts_next_due_date 2014-10-31 => 2015-10-31 |
| 2014-10-23 |
update statutory_documents 31/01/14 TOTAL EXEMPTION SMALL |
| 2014-09-07 |
update num_mort_charges 3 => 4 |
| 2014-09-07 |
update num_mort_outstanding 3 => 4 |
| 2014-07-31 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 050182800004 |
| 2014-05-07 |
update num_mort_charges 2 => 3 |
| 2014-05-07 |
update num_mort_outstanding 2 => 3 |
| 2014-04-11 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 050182800003 |
| 2014-02-07 |
update returns_last_madeup_date 2013-01-16 => 2014-01-16 |
| 2014-02-07 |
update returns_next_due_date 2014-02-13 => 2015-02-13 |
| 2014-01-16 |
update statutory_documents 16/01/14 FULL LIST |
| 2014-01-03 |
delete source_ip 46.30.211.49 |
| 2014-01-03 |
insert source_ip 46.30.212.133 |
| 2013-09-06 |
update accounts_last_madeup_date 2012-01-31 => 2013-01-31 |
| 2013-09-06 |
update accounts_next_due_date 2013-10-31 => 2014-10-31 |
| 2013-08-28 |
update statutory_documents 31/01/13 TOTAL EXEMPTION SMALL |
| 2013-06-24 |
update returns_last_madeup_date 2012-01-16 => 2013-01-16 |
| 2013-06-24 |
update returns_next_due_date 2013-02-13 => 2014-02-13 |
| 2013-06-22 |
update accounts_last_madeup_date 2011-01-31 => 2012-01-31 |
| 2013-06-22 |
update accounts_next_due_date 2012-10-31 => 2013-10-31 |
| 2013-04-16 |
delete source_ip 193.202.110.201 |
| 2013-04-16 |
insert source_ip 46.30.211.49 |
| 2013-01-18 |
update statutory_documents 16/01/13 FULL LIST |
| 2012-08-24 |
update statutory_documents 31/01/12 TOTAL EXEMPTION SMALL |
| 2012-03-23 |
update statutory_documents 16/01/12 FULL LIST |
| 2012-03-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARK CURTIS REDGATE / 01/01/2012 |
| 2012-03-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NEIL DUNCAN BICKERS / 01/01/2012 |
| 2012-03-23 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / SALLY VICTORIA REDGATE / 01/01/2012 |
| 2012-03-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/03/2012 FROM
6 CHAMBERLAYNE ROAD
BURY ST EDMUNDS
SUFFOLK |
| 2011-10-01 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
| 2011-07-19 |
update statutory_documents 31/01/11 TOTAL EXEMPTION SMALL |
| 2011-03-22 |
update statutory_documents 16/01/11 FULL LIST |
| 2010-09-14 |
update statutory_documents 31/01/10 TOTAL EXEMPTION SMALL |
| 2010-08-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/08/2010 FROM
12 TAVERN STREET
STOWMARKET
SUFFOLK
IP14 1PH |
| 2010-08-09 |
update statutory_documents DIRECTOR APPOINTED MARK CURTIS REDGATE |
| 2010-08-09 |
update statutory_documents DIRECTOR APPOINTED SALLY VICTORIA REDGATE |
| 2010-08-09 |
update statutory_documents SECRETARY APPOINTED SALLY VICTORIA REDGATE |
| 2010-08-09 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY SUFFOLK COMPANY SECRETARIAL LIMITED |
| 2010-06-29 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
| 2010-06-29 |
update statutory_documents SUB-DIVISION
19/06/10 |
| 2010-03-22 |
update statutory_documents 16/01/10 FULL LIST |
| 2009-07-30 |
update statutory_documents 31/01/09 TOTAL EXEMPTION SMALL |
| 2009-03-19 |
update statutory_documents RETURN MADE UP TO 16/01/09; NO CHANGE OF MEMBERS |
| 2008-11-26 |
update statutory_documents RETURN MADE UP TO 16/01/08; NO CHANGE OF MEMBERS |
| 2008-08-05 |
update statutory_documents 31/01/08 TOTAL EXEMPTION SMALL |
| 2007-09-28 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 |
| 2007-06-27 |
update statutory_documents RETURN MADE UP TO 16/01/07; FULL LIST OF MEMBERS |
| 2006-11-17 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06 |
| 2006-03-21 |
update statutory_documents RETURN MADE UP TO 16/01/06; FULL LIST OF MEMBERS |
| 2005-10-17 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05 |
| 2005-04-01 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
| 2005-01-31 |
update statutory_documents RETURN MADE UP TO 16/01/05; FULL LIST OF MEMBERS |
| 2004-07-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
| 2004-07-14 |
update statutory_documents NEW SECRETARY APPOINTED |
| 2004-01-26 |
update statutory_documents DIRECTOR RESIGNED |
| 2004-01-26 |
update statutory_documents SECRETARY RESIGNED |
| 2004-01-16 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |